Identification and Evaluation of CERCLA 108(b) Chemical
Manufacturing non-National Priorities List (non-NPL) Removal Sites.

US Environmental Protection Agency (USEPA)

Office of Land and Emergency Management (OLEM)


-------
Table of Contents

Table of Contents	i

Identification of CERCLA Removal Action Cases	1

SEMS Query	1

Chemical Manufacturing Sites	2

Screening Out Potentially Responsible Party (PRP) Funded Actions	2

Screening Out Additional Non-Chemical Manufacturing Sites	3

Screening Out Sites with Insufficient Response Documentation	3

Analytical Steps and Methodology	3

Screening Out Legacy Issues	8

Summary of Findings from the Detailed Review of Chemical Manufacturing Industry Removal Sites with
Potential Modern Regulation Releases and Risks	10

Appendix I. List of Chemical Manufacturing Non-NPL Sites	12

Appendix II. List of Chemical Manufacturing Sites with Fund, Mixed, or No Response Lead Designation in
SEMS	23

Appendix III. Detailed Case Narratives of Chemical Manufacturing Industry Removal Sites with Potential
Modern Regulation Releases and Risk	27

1)5	N Plus	28

2)	Moss Soap & Chemical	32

3)	OZTechnology, Inc	37

4)	Advanced Asymmetries Removal	40

5)	National Lacquer and Paint	45

6)	Hoopeston Fertilizer	51

7)	Livingston Paint	56

8)	Traylor Chemicals Site	60

9)	Landrum Chemical	64

10)	Coco Resources Fire	68

11)	Davis Avenue Fire Response	72

12)	Danversport Explosion	74

13)	Maine Alum Grand Isle	77

14)	Saran Protective Coatings	82

15)	Evergreen Products Inc. Site	87

16)	Lyndon Street Drums	90

17)	White Rox Chemical	94

i


-------
18)	Dye Specialties Inc	98

19)	Petri Paint	105

20)	Westwood Chemical Corporation	Ill

21)	Karl Industries	118

22)	Smith Chemical	122

23)	DeSanti Paint Company	125

24)	Superior Cleaning Solutions Site	127

25)	Oregon City Chemical Barn	130

26)	Queen Avenue Property Absorbent Technology	134

27)	Technic, Inc	140

28)	Champion Technologies Anhydrous Ammonia Release	144

29)	Thunder Products	148

30)	CES PACES - Port Arthur	151

31)	Reilley Coal Tar	157

32)	Indmar Coatings	162

33)	NanoChemonics	166

34)	McMurray Road Chemical Removal	173

ii


-------
Identification of CERCLA Removal Action Cases

EPA sought to evaluate the need for Comprehensive Environmental Response, Compensation, and
Liability Act (CERCLA) 108(b) financial responsibility regulations at classes of facilities in the Chemical
Manufacturing, Petroleum and Coal Products Manufacturing, and the Electric Power Generation,
Transmission and Distribution Industry. Specifically, EPA sought to identify whether there were
examples of pollution caused by activities within these industries that occurred under an environmental
regulatory structure like today's that required taxpayer funded cleanups. EPA believes that 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 National Priorities List (NPL) sites as
those tend to be the largest cleanups with the greatest likelihood of significant taxpayer expenditures.
However, to supplement this evaluation, EPA also examined sites that are not listed on the NPL, but that
required removal actions. This report is focused specifically on EPA's identification and evaluation of
such non-National Priorities List (NPL) Removal Sites within the Chemical Manufacturing industry.

SEMS Query

In order to establish a universe of non-NPL sites to investigate, in November 2018 EPA queried the EPA's
Superfund Enterprise Management System (SEMS) database.1 Within SEMS, EPA filtered the 83,000
records for sites that were not on the NPL. EPA also excluded sites at which cleanup occurred under the
Superfund Alternative Approach (SAA) from this analysis. EPA considers those sites in its analysis of NPL

1 SEMS data for removal cases capture CERCLA responses but are not comprehensive of all potential releases.
Alternative data sources reveal releases unrelated to CERCLA, and therefore not tracked in SEMS (e.g., non-CERCLA
enforcement cases related to the C

lean Air Act and Clean Water Act)

1


-------
sites.2 This resulted in 7,565 sites. These sites include sites designated in SEMS as Removal Only Sites
(where no site assessment work needed), Referred to Removal - Needs Further Remedial Assessment,
and Referred to Removal - No Further Remedial Assessment Planned (NFRAP). This approach erred on
the side of over identifying potential damage cases as some of these candidate sites would be already
accounted for as part of other NPL sites.

Next, EPA filtered the 7,565 sites using SEMS industry identification category (Primary and/or Secondary
Subcategory 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 those identified as oil and gas refining, coke production, chemicals
and allied products, chemicals/chemical waste, and electric power generation and distribution. This
filtering yielded 363 removal sites.

Chemical Manufacturing Sites

The 363 removal sites included sites at which any of the three additional classes - Chemical
Manufacturing, Petroleum and Coal Products Manufacturing and the Electric Power Generation,
Transmission and Distribution - were identified as the industry Primary and/or Secondary Subcategory
Name3. At this point in the analysis, EPA turned its focus to Chemical Manufacturing. To evaluate
whether the removal actions resulted from pollution that occurred under a modern regulatory regime
for these sites, EPA then further eliminated the petroleum and coal products manufacturing, oil and gas
refining, and electric power generation and distribution. This left the sites for which SEMS listed
chemicals and allied products and chemicals/chemical waste as the Primary and/or Secondary
Subcategory Name. From the original 363 removal sites as identified, EPA found that 290 of these 363
removal sites potentially fall within the North American Industry Classification System (NAICS) code 325
for Chemical Manufacturing. EPA narrowed its scope to focus on evaluating these 290 sites.

Screening Out Potentially Responsible Party (PRP) Funded Actions
The focus of EPA's investigation was to identify sites at which pollution occurred in a modern
environmental regulatory structure that required taxpayer funded cleanup. As a result, EPA conducted a
preliminary review of the available site documents for each of the 290 Chemical Manufacturing removal
sites through the EPA's SEMS and On Scene Coordinator Response (OSC Response) databases. The
information collected as part of this review is available in the docket to this action.4 The documents
available through the SEMS and OSC Response databases largely comprise Pollution Reports and
Removal Action Memoranda. From this initial review, EPA identified 140 sites that appeared to require
government funded action or a mix of government and PRP funded action warranting further review.
For 130 sites, the PRPs led the response actions; therefore, these sites were screened out of the

2EPA-HQ-OLEM-2019-0086 - Financial Responsibility Requirements Under CERCLA Section 108(b) for Facilities in
the Chemical Manufacturing Industry

3 SEMS industrial designations within SEMS were used to identify sites (damage case) for evaluation. Incomplete or
misplaced designations may result in some cases going unidentified. No additional reviews of non-selected sites
were performed unless EPA experience and program knowledge revealed omissions from the list.
4EPA-HQ-OLEM-2019-0086 - Financial Responsibility Requirements Under CERCLA Section 108(b) for
Facilities in the Chemical Manufacturing Industry

2


-------
analysis. EPA was unable to determine the response leads for 20 sites. In such cases, EPA retained those
sites erring on the side of being over inclusive.

Screening Out Additional Non-Chemical Manufacturing Sites

Once EPA identified these 160 Removal sites at which removal actions were funded in part or in full by
the government, EPA conducted initial reviews of site-specific data from the documents available
through the SEMS and OSC Response databases. The data generally included information on the nature
of the operations at the site. With this information, EPA determined that 81 of the 160 removal sites
with government funded removal actions did not have Chemical Manufacturing Industry operations and
were therefore outside of the scope of the rulemaking. Once these additional sites were screened out,
79 Chemical Manufacturing Industry sites that possibly required government funded removal actions
remained.

Screening Out Sites with Insufficient Response Documentation

EPA conducted thorough reviews of the available site-specific information and documents for each of
those 79 chemical manufacturing sites with government funded actions. However, when EPA consulted
the SEMS and OSC Response databases about these sites, there was insufficient information about
removal actions at 27 of the sites to conduct a thorough analysis of the site.

As a result, EPA focused on the remaining 52 Chemical Manufacturing Industry removal sites for which
the agency located sufficient documentation to conduct analyses of those removal actions.

Analytical Steps and Methodology

Once EPA identified these 52 Chemical Manufacturing Industry removal sites at which removal actions
were potentially funded in part or in full by the government and EPA confirmed that sources
documenting the removal actions at those sites were available, EPA collected site-specific data from the
documents available through the SEMS and OSC Response databases. The data collection included site
operation and contamination dates to determine if the site may have operated and/or experienced
contamination under a modern environmental regulatory regime. EPA also collected data on the nature
of the operations at the site, the cleanup activity that occurred at the site, the contamination at the site,
descriptions of the incident that caused the contamination, the sources of contamination, and the
media at the site that was contaminated and was removed in the removal action. The data collected as
described was entered into a spreadsheet for comparative purposes and can be reviewed within the
docket.5

Of the 52 Chemical Manufacturing Industry removal sites with possibly government funded cleanup
activities for which EPA collected data, 38 were classified as fully funded by the government, four were
classified as partially funded by the government, and site documentation at ten sites did not provide
enough information to make a determination about the funding source.

Table 1 - Funding Sources for Cleanup Activities at Possible Government Funded Chemical
Manufacturing Industry Removal Sites

5 EPA-HQ-OLEM-2019-0086 - Financial Responsibility Requirements Under CERCLA Section 108(b) for
Facilities in the Chemical Manufacturing Industry

3


-------
Funding Source

Count

Government

38

Mixed

4

No funding information

10

Total:

52

EPA collected information about the industry specific activities by three or more-digit NAICS associated
with each of the Chemical Manufacturing Industry removal sites. Where possible, EPA collected six-digit
NAICS codes. In many cases, EPA could only specify the industry associated with the removal site to the
five or fewer-digit NAICS. When categorized by four-digit NAICS, 11 sites were associated with industry
specific activities for NAICS 3251 - basic chemical manufacturing, nine were associated with industry
specific activities for NAICS 3253 - pesticide, fertilizer, and other agricultural chemical manufacturing,
ten were associated industry specific activities for NAICS 3255 - paint, coating, and adhesive
manufacturing, seven were associated with NAICS 3256 - soap, cleaning compound, and toilet
preparation manufacturing, eight were associated with NAICS 3259 - other chemical product and
preparation manufacturing, and 13 sites did not have sufficient information available to make a
determination about the chemical manufacturing industry activity at the four-digit NAICS level and the
sites were categorized as being associated with NAICS 325 - general chemical manufacturing. Table 2
shows the result of this information collection effort.

4


-------
Table 2 - Four-Digit NAICS Classifications for Possible Government Funded Chemical Manufacturing
Industry Removal Sites

Four-Digit
NAICS

Industry Classification

Count

3251

Basic chemical manufacturing

13

3253

Pesticide, fertilizer, and other agricultural chemical manufacturing

10

3255

Paint coating and adhesive manufacturing

10

3256

Soap, cleaning compound, and toilet preparation manufacturing

7

3259

Other chemical product and preparation manufacturing

6

325

General chemical manufacturing

11



Total:

57

The count in the above table does not add up to 52 because a single site may be associated with
multiple chemical manufacturing activities.

Table 3 provides a summary of the industry activities at the 58 Chemical Manufacturing removal sites at
the most specific level EPA could make a determination using the available site information.

Table 3 - Most Specific NAICS Classifications for Possible Government Funded Chemical Manufacturing
Industry Removal Sites

Specific NAICS

Industry Classification

Count

325194

Cyclic crude, intermediate, and gum and wood chemical manufacturing

1

325199

All other basic organic chemical manufacturing

1

325311

Nitrogenous fertilizer manufacturing

3

325312

Phosphatic fertilizer manufacturing

1

325611

Soap and other detergent manufacturing

4

325998

All other miscellaneous chemical manufacturing

6

32512

Industrial gas manufacturing

1

32513

Synthetic dye and pigment manufacturing

1

32518

Other basic inorganic chemical manufacturing

6

32531

Fertilizer manufacturing

3

32532

Pesticide and other agricultural chemical manufacturing

3

32551

Paint and coating manufacturing

10

32561

Soap and cleaning compound manufacturing

2

32562

Toilet preparation manufacturing

1

3251

Basic chemical manufacturing

2

^25

General chemical manufacturing

11



Total:

57

EPA also determined whether the contamination at the non-NPL sites was the result of a single,
immediate releases or catastrophic incidents, versus a long-term, gradual release. Of the 52 Chemical
Manufacturing Industry removal sites that possibly required government funded cleanup activities for
which EPA collected data, there were 12 sites that had single/catastrophic incidents and 45 sites with
long-term releases. Note that a single site may have experienced both long-term releases and a

5


-------
catastrophic incident. Table 4 summarizes the contamination timing at the Chemical Manufacturing
Industry non-NPL sites with possible government funded cleanup for which information was available.

Table 4 - Contamination Timing at Possible Government Funded Chemical Manufacturing Industry non-
NPL Sites

Contamination Timing

Count

Single Incident

12

Long-term Release

45

Total:

57

EPA also collected the contaminants that necessitated the removal action. Table 5 presents the number
of sites at which each contaminant was identified as a contaminant of concern for contaminants that
were the contaminants of concern for at least two sites. Of the 52 Chemical Manufacturing Industry
removal sites that possibly required government funded cleanup activities for which EPA collected data,
chlorine, fluorine and related compounds were contaminants of concern at 17 sites, volatile organic
compounds (VOCs) were contaminants of concern at 13 sites, toluene was a contaminant of concern at
eight sides, lead was a contaminant of concern at six sites, sulfuric acid and acetone were contaminants
of concern at five sites, nitric acid and chromium were contaminants of concern at four sites, arsenic,
asbestos, and cyanide were contaminants of concern at three sites, and hydrogen peroxide and
potassium hydroxide were contaminants of concern at two sites. Note that more there may be more
than one contaminant of concern for a single site.

Table 5 - Contaminants that Necessitated Removal at Possible Government Funded Chemical
Manufacturing Industry non-NPL Sites

Contaminant

Count

Chlorine/Fluorine and chlorine/fluorine
compounds

17

VOCs

13

Toluene

8

Lead

6

Sulfuric acid

5

Acetone

5

Nitric acid

4

Chromium

4

Arsenic

3

Asbestos

3

Cyanide

3

Hydrogen peroxide

2

Potassium hydroxide

2

Total:

75

EPA also collected data on the cause or causes of single/catastrophic types of incidents that led to
contamination. At the 12 Chemical Manufacturing Industry non-NPL sites at which a single release
necessitated a removal action, a fire or explosion occurred at nine sites, transfer or unloading issues
were present at two sites, and mechanical failure, overflowing or overfilling, piping issues, and human

6


-------
error occurred at one site each, as shown in Table 6, below. Note that multiple one-time causes of
contamination may have occurred at a single site.

Table 6 - Causes of Contaminating Incidents at Possible Government Funded Chemical Manufacturing
Industry non-NPL Sites

Cause of Incident

Count

Fire or Explosion

9

Transfer or



Unloading Issues

2

Mechanical Failure

1

Overflowing or



Overfilling

1

Piping Issues

1

Human Error

1

Total:

15

EPA also collected data on the sources of contamination or the contamination vectors that occurred at
each site. Of the 52 Chemical Manufacturing Industry non-NPL sites that possibly required government
funded cleanup activities for which EPA collected data, 31 had abandoned containers or tanks of
hazardous substances or waste present onsite, 24 had contaminated soil, seven had abandoned
structures and debris, five involved a discharge to surface waters, five had waste ponds or other liquid
waste retention structure, three involved mismanaged onsite runoff, and two involved a discharge to
the air. Table 7 summarizes the contamination sources by number of sites for which they were relevant
out of the 52 total Chemical Manufacturing Industry non-NPL sites that possibly required government
funded cleanup activities. Note that the total count is more than 52 because a single site may have had
multiple sources of contamination, as shown in Table 7.

Table 7 - Contamination Sources/Vectors at Possible Government Funded Chemical Manufacturing
Industry non-NPL Sites

Contamination Source

Count

Storage of hazardous substance or waste in drums or
tanks (abandoned)

31

Contaminated soil

24

Abandoned structures and debris

7

Discharge to surface water

5

Waste ponds, lagoons, trenches, or ditches

5

Mismanaged Onsite Runoff

3

Discharge to Air

2

Total:

77

Finally, EPA also collected information about the contaminated media at each site that needed to be
removed or contained as part of cleanup activities. At the 52 Chemical Manufacturing Industry non-NPL
sites that possibly required government funded cleanup activities for which EPA collected data, cleanup
involved the removal and/or remediation and/or decontamination of: drums and containers at 31 sites;
liquid waste at 27 sites; soil at 16 sites; debris at 13 sites; solid waste at seven sites; groundwater at six

7


-------
sites; local air at five sites; buildings and structures at three sites; leachate at two sites; surface water at
two sites; sludge at one site; and soil gas at one site. Note that more than one type of media may have
been contaminated at a site, which is why the total number of contaminated media shown in Table 8 is
greater than 52.

Table 8 - Contaminated Media at Government Funded Chemical Manufacturing Industry non-NPL Sites

Contamination Source

Count

Drums and containers

31

Liquid waste

27

Soil

16

Debris

13

Solid waste

7

Groundwater

6

Air

5

Buildings and structures

3

Leachate

2

Surface water

2

Sludge

1

Soil gas

1

Total:

114

Based on Tables 7 and 8, abandoned tanks and drums containing hazardous substances and wastes,
particularly chlorine, fluorine, and chlorine or fluorine compounds, and VOCs, as well as corresponding
leaks of hazardous materials from those abandoned containers to surrounding soils, were the primary
causes of contamination that necessitated response actions at the 52 Chemical Manufacturing Industry
removal sites.

Screening Out Legacy Issues

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 the removal 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 removal cases.

In many cases, the Superfund site documents would not date 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

8


-------
of being over inclusive. For example, if a removal site had documented issues in 1968 and 1981 the site
would not have been screened out because at least one of the dates occurred in 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 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, again, on the side of being over inclusive.

Based on the data collection about site operations, dates of operation, and contamination dates at the
52 Chemical Manufacturing Industry sites that required government or mixed funded cleanup activities,
EPA determined that the pollution at 18 of the sites was related to legacy practices. In accordance with
the methodology, EPA views such legacy occurrences as not representative of the types of current-day
risks that would warrant regulation under CERCLA 108(b).

The removal of the above legacy sites left 34 sites where the pollution at issue may have occurred under
modern regulatory regimes. For these 34 sites, EPA cross referenced the site operation and
contamination dates with the implementation of relevant federal and, if available, state environmental
regulations to determine if those relevant regulations were in place at the time of operations and when
the pollution occurred. Detailed case narratives were prepared for each of these 34 cases and are
included in Appendix III. The key findings of EPA's detailed evaluations for these 34 sites are summarized
below.

9


-------
Summary of Findings from the Detailed Review of Chemical
Manufacturing Industry Removal Sites with Potential Modern Regulation
Releases and Risks

Table 9 below presents an overview of EPA's methodology for determining the 34 sites that warranted
further investigation, and whether the release events that occurred at those sites are representative of
risks at currently operating facilities that could justify 108(b) regulation The detailed review assessed
whether the releases identified at these sites occurred prior to the implementation of the regulations
similar today's..

Based on this assessment, EPA concluded that the releases at four removal sites were one-time
incidents (e.g., drum spill, chemical plant fire, accidental releases to air). While these releases were all
found to have occurred after contemporary regulations, according to site documents reviewed, the PRPs
had responded to the emergencies, and none of these sites required significant fund expenditure; at
one of the four sites, EPA spent $19,500 in fund money to conduct air assessment.

For the remaining 30 removal sites, based on a review of the site narratives, the most prevalent issue for
the initiation of government funded removal actions was to remove hazardous substances and/or
hazardous wastes from these sites that had been abandoned by their operators. Most of these cases
involved releases or threatened releases that occurred since the year 2000 which EPA determined to be
"modern (post regulatory) releases" that required taxpayer-funded cleanup. The reasons that operators
abandoned the sites were primarily either because of bankruptcy or other financial difficulties, or the
cessation of operations. Contamination at these sites was usually the result of breached containers that
held hazardous substances or wastes and discharged their contents at the site, though in many cases
there was no contamination at the site but a removal action was necessary to decontaminate and
dispose of the containers stored on site, even if those containers had not released their contents.

As a result of the storage of hazardous substances after the cessation of operations being the most
common instigator of removal actions at these sites, Resource Conservation and Recovery Act (RCRA)
hazardous waste facility regulations were often relevant at these sites. Since 1986 RCRA regulations (40
CFR 264 and 265) required permits for owner and operator that use drums and tanks to store hazardous
waste for more than 90 days or are not at location of a hazardous waste generator. Additionally,

Sections 311 and 312 of Emergency Planning Community Right-to-Know Act (EPCRA) require facilities
that handle hazardous chemical to provide information on the quantity, locations, and the potential
hazards of these chemical to local and state emergency responders. If any releases of hazardous
substances occurred, CERCLA emergency and notification and emergency response regulations were
also commonly identified as relevant regulations. Finally, Occupational Safety and Health Administration
(OSHA) regulations were relevant at sites that had previously handled OSHA designated highly
hazardous chemicals and sites at which PRP contractors conducted any hazardous waste storage and
disposal activities.

Review of fund expenditure data associated with these sites indicates the fund incurred estimated costs
ranging from $30,000 to $3 million for response and enforcement activities. For 19 of 30 sites, the fund
incurred costs under $500,000 with an average cost of $218,000 per site. For the remaining 11 sites
where the response actions resulted in fund expenditures above $500,000 per site; the average cost was
$1.4 million.

10


-------
Table 9- Overview of EPA's Review of Chemical Manufacturing Industry Removal Sites and Results of
Detailed Review of Sites Potentially Representing Contemporary Risks

Table 1: Results of the Removal Analyses for Chemical Manufacturing Sector



No Further Consideration Required

Cases Potentially Representing Risk that
may Warrant FR Regulations

No

Determination

Total
Removal
Sites

Number of Sites
Screened Out

Based on
Pre-1980, or
PRP lead

Detailed Review
Concluded Issue
Pre-Contemporary
Regulation

Cases with at least One

Post-Contemporary
Regulation issue, but No

Record of Taxpayer
Expenditures (PRP Led
Response)

Cases Occurring

after Current
Regulations with
some Taxpayer
Expenditures

Insufficient
documentation

290

148 (81)*

-

4

30

27

*Number in Parenthetical indicate sites removed from the analysis because EPA determined no chemical or petroleum manufacturing activities
occurred at these sites

More information about the 34 sites subject to the detailed review is available in Appendix III of this
document. Appendix III provides the operational history of each site, an overview of any regulatory and
enforcement actions that occurred, and EPA's evaluation of the applicable regulations for the types of
releases that occurred at each site.

11


-------
Appendix I. List of Chemical Manufacturing Non-NPL Sites

Row

EPA ID

Site Name

City/Location

County

State

1

ALN000403395

VIRGINIA CAROLINA
CHEMICAL (VCC)
MONTGOMERY

MONTGOMERY

MONTGOMERY

AL

2

ALN000405048

CAUSTIC SODA PIPELINE
SPILL

MOBILE

MOBILE

AL

3

ALN000405229

ABBEVILLE SODIUM
HYDROXIDE SPILL

ABBEVILLE

HENRY

AL

4

ALN000405523

TIGER-SUL CHEMICAL
FIRE

ATMORE

ESCAMBIA

AL

5

ALN000406143

OUTOKUMPU STAINLESS
USA ACID SPILL

CALVERT

MOBILE

AL

6

AZF.O10413001

ELECTRO TREATMENT
INC

SACATON

PINAL

AZ

7

AZSFN0905415

CRIT PARKER PESTICIDES

PARKER

LA PAZ

AZ

8

CA0000589762

ALTAWOOD INC. WASTE
SITE

UPLAND

SAN BERNARDINO

CA

9

CAD008297996

ALL METALS
PROCESSING

BURBANK

LOS ANGELES

CA

10

CAN000903494

FRUITLAND MAGNESIUM
FIRE INCIDENT

MAYWOOD

LOS ANGELES

CA

11

CAN000904210

DYNAMIC X METALS
PLATING

UPLAND

SAN BERNARDINO

CA

12

CAN000905816

SINA CHEMTRANS

FONTANA

SAN BERNARDINO

CA

13

CAN000905906

PHIL'S BURGER & DRUMS

SAN BERNARDINO

SAN BERNARDINO

CA

14

CAN000905934

ENTERPRISE SALES

LOS ANGELES

LOS ANGELES

CA

15

CAN000905953

BEAULIEU VINEYARD
WINE SPILL

RUTHERFOFD

NAPA

CA

16

CAN000906019

HESPERIA DRUG LAB
FIRE

HESPERIA

SAN BERNARDINO

CA

17

CAN000906032

AIRGAS, INC

SACRAMENTO

SACRAMENTO

CA

18

CAN000906116

CALIFORNIA TRUCKING
SALES

SOUTH GATE

LOS ANGELES

CA

19

CAN000909462

ANDERSON-DAISHI, INC.

COMMERCE

LOS ANGELES

CA

20

CAN000909534

LONG BEACH COLD
STORAGE DIFFUSION
TANK

LONG BEACH

LOS ANGELES

CA

21

CAN000909538

LA COUNTY NITROUS
OXIDE CYLINDERS

NORWALK,

LOS ANGELES

CA

22

COOOOl101476

TWINS INN

ARVADA

JEFFERSON

CO

23

CON000802486

DARTMOUTH CHEMICAL

DENVER

DENVER

CO

24

CON000802831

FT. COLLINS METAL
REFINING

FT. COLLINS

LARIMER

CO

25

CON000802859

DAKOTA AMMONIA

DENVER

DENVER

CO

26

CTN000106115

5 N PLUS GALLIUM
TRICHLORIDE RELEASE

FAIRFIELD

FAIRFIELD

CT

27

DEN000305889

GENERAL CHEMICAL

CLAYMONT

NEW CASTLE

DE

12


-------
Row

EPA ID

Site Name

City/Location

County

State

28

FLN000404449

VIRGINIA CAROLINA
CHEMICAL (VCC)
NICHOLS

NICHOLS

POLK

FL

29

FLN000404942

GEORGETOWN
CHEMICAL STORAGE

GEORGETOWN

PUTNAM

FL

30

FLN000404962

AIRGAS CANTONMENT
EXPLOSION

CANTONMENT

ESCAMBIA

FL

31

FLN000407422

MOSS SOAP & CHEMICAL

MIAMI

MIAMI-DADE

FL

32

FLN000407482

LEESBURG
THERMOMETER SITE

LEESBURG

LAKE

FL

33

GAD003277191

VULCAN CHEMICALS 2

SMYRNA

COBB

GA

34

GAD051010429

AMREP INDUSTRIAL FIRE

MARIETTA

COBB

GA

35

GAD078105749

ESB INC

ATLANTA

FULTON

GA

36

GAN000403346

EAST GOODRICH SITE

THOMASTON

UPSON

GA

37

GAN000403954

BRUNSWICK GA CEMEX
RELEASE

BRUNSWICK

GLYNN

GA

38

GAN000403956

SAF FULTON COUNTY
SULFURIC ACID SPILL

ATLANTA

FULTON

GA

39

GAN000404394

TRIANGLE CHEMICAL CO
BURIED DRUMS

MACON

BIBB

GA

40

GAN000404445

VIRGINIA CAROLINA
CHEMICAL (VCC)
SAVANNAH

SAVANNAH

CHATHAM

GA

41

GAN000404452

VIRGINIA CAROLINA
CHEMICAL (VCC)
AMERICUS

AMERICUS

SUMTER

GA

42

GAN000404456

LIQUID TRANSFER
BAINBRIDGE

BAINBRIDGE

DECATUR

GA

43

GAN000404609

OLD BARWICK MILL
PLANT FIRE

LAFAYETTE

WALKER

GA

44

GAN000404950

APOLLO TECHNOLOGIES
SPILL

SMYRNA

COBB

GA

45

GAN000405098

SUNSET FARMS
AMMONIA SPILL

VALDOSTA

LOWNDES

GA

46

GAN000405174

BAY STREET CHEMICAL

MACON

BIBB

GA

47

GAN000405277

NICHOLSON GA

FORMALDEHYDE

RELEASE

NICHOLSON

JACKSON

GA

48

GAN000405283

IP AUGUSTA CAUSTIC
SPILL

AUGUSTA

RICHMOND

GA

49

GAN000405548

THIELE KAOLIN SODIUM
HYDROXIDE

SANDERSVILLE

WASHINGTON

GA

50

GAN000405873

PSC AMMONIA RELEASE

AUGUSTA

RICHMOND

GA

51

GAN000406145

AFCO FIRE

GAINESVILLE

HALL

GA

52

GAN000406288

GOLD CREEK FERRIC
CHLORIDE SPILL

DAWSONVILLE

DAWSON

GA

53

GAN000407494

VIRGINIA CAROLINA
CHEMICAL (VCC)
AUGUSTA

AUGUSTA

RICHMOND

GA

13


-------
Row

EPA ID

Site Name

City/Location

County

State

54

GAN000407760

VIRGINIA CAROLINA
CHEMICAL (VCC) SOCIAL
CIRCLE

SOCIAL CIRCLE

WALTON

GA

55

GAN000409844

VIRGINIA CAROLINA
CHEMICAL (VCC)
ATLANTA

ATLANTA

FULTON

GA

56

GAN000409870

VIRGINIA CAROLINA
CHEMICAL (VCC)
NEWNAN

NEWNAN

COWETA

GA

57

GAN000409998

VIRGINIA CAROLINA
CHEMICAL (VCC)
NEWNAN

NEWNAN

COWETA

GA

58

GAN000410371

BASF CATALYSTS
CHLORINE RELEASE

ATTAPULGUS



GA

59

GAN000410373

ROME HYDROCHLORIC
ACID SPILL

ROME



GA

60

GAN000410611

CLOROX PINE OIL

FOREST PARK

CLAYTON

GA

61

GAN000410663

BASF AMMONIUM
NITRATE SPILL

ATAAPULGUS

DECATUR

GA

62

GUN000909461

GUAM DPW
RADIOACTIVE GAUGE

BARRIGADA

GUAM

GU

63

IAN000705795

AMERICAN ECOSYSTEMS

WELLMAN

WASHINGTON

IA

64

IDNOO1002848

OZ TECHNOLOGY

RATHDRUM

KOOTENAI

ID

65

IDNOO1003109

THOMASON CHEMICAL

CRAIGMONT

LEWIS

ID

66

ILN000505560

CHEMICAL PACKAGING
SITE

NORTH CHICAGO

LAKE

IL

67

ILN000505561

PELTIER GLASS SITE

OTTAWA

LA SALLE

IL

68

ILN000505642

OLYMPIC OIL
ANTIFREEZE

CICERO

COOK

IL

69

ILN000506108

NARCHEM INDUSTRIAL
FIREER

CHICAGO

COOK

IL

70

ILN000506124

ADVANCED
ASYMMETRICS

MILLSTADT

ST. CLAIR

IL

71

ILN000507457

NORTH SUBURBAN
CLEANERS

MORTON GROVE

COOK

IL

72

ILN000508307

ARCO RESEARCH LAB

HARVEY

COOK

IL

73

ILN000508951

NATIONAL LACQUER &
PAINT CO.

CHICAGO

COOK

IL

74

ILN000509987

GOR DRUM SITE

BEDFORD PARK

COOK

IL

75

ILN000510084

HOOPESTON FERTILIZER

HOOPESTON

VERMILION

IL

76

ILN000510095

UNIVERSAL FORM
CLAMP FIRE

BELLWOOD

COOK

IL

77

ILN000510396

136TH STREET DRUM

CHICAGO

COOK

IL

78

ILN000510496

NUTRONICS, INC.

SPRINGFIELD

SANGAMON

IL

79

ILN000510517

EUCLID CHEMICAL FIRE

SHEFFIELD

BUREAU

IL

80

ILN000510599

BEECHER DITCH DRUMS

BEECHER

WILL

IL

81

ILN000510604

VICKERMAN'S PRODUCTS
SITE

SOUTH BELOIT

WINNEBAGO

IL

14


-------
Row

EPA ID

Site Name

City/Location

County

State

82

ILN000510689

POLYCHEM SERVICES
INC., LLC

CHICAGO

COOK

IL

83

ILN000510912

BLUE ISLAND CUMENE
RELEASE

BLUE ISLAND

COOK

IL

84

INN000505400

FINATEC

LAPORTE

LA PORTE

IN

85

INN000505633

TONY RAY LAUNDRY

INDIANAPOLIS

MARION

IN

86

INN000508674

ANGOLA SOYA

ANGOLA

STEUBEN

IN

87

INN000510065

LIVINGSTON PAINT

WINCHESTER

RANDOLPH

IN

88

INN000510153

LABOUR PUMP

ELKHART

ELKHART

IN

89

INN000510201

DECATUR DIE CASTING

DECATUR

ADAMS

IN

90

INN000510509

RICKERT DRUM SITE

WINCHESTER

RANDOLPH

IN

91

INN000510784

GENERAL CHEMICAL

INDIANAPOLIS

MARION

IN

92

INN000510838

DIXON ROAD SITE

KOKOMO

HOWARD

IN

93

INN000510934

TRAYLOR CHEMICALS
SITE

ROYAL CENTER

CASS

IN

94

KSN000704450

HYDROGEN CHLORIDE-
MGP

ATCHISON

ATCHISON

KS

95

KSN000705799

MERCURY-WYANDOTTE
COUNTY

KANSAS CITY

WYANDOTTE

KS

96

KYN000403879

DERBY INDUSTRIES FIRE

LOUISVILLE

JEFFERSON

KY

97

KYN000410044

LANDRUM CHEMICAL

LOUISVILLE

JEFFERSON

KY

98

KYN000410869

ZEON CHEMICALS
BUILDING 135 RELEASE

LOUISVILLE

ADAIR

KY

99

LAN000605447

DOW CHEMICAL -
PLAQUEMINE RELEASE

PLAQUEMINE

IBERVILLE

LA

100

LAN000607076

COCO RESOURCES FIRE

DENHAM SPRINGS

LIVINGSTON

LA

101

LAN000607180

MULTICHEM CHEMICAL
FIRE

NEW IBERIA

IBERIA

LA

102

LAN000607417

WESTLAKE CHEMICAL
FIRE

GEISMAR

ASCENSION

LA

103

LAN000607534

WILLIAMS OLEFIN
GEISMAR EXPLOSION

GEISMAR

ASCENSION

LA

104

MAD044985778

HOLLAND CO INC

ADAMS

BERKSHIRE

MA

105

MAN000101941

DAVIS AVE FIRE
RESPONSE

NORWOOD

NORFOLK

MA

106

MAN000105236

DANVERSPORT
EXPLOSION

DANVERS

ESSEX

MA

107

MAN000106005

DURASOL CORPORATION

AMESBURY

ESSEX

MA

108

MANOOO106067

GW FOUNDRY

REHOBOTH

BRISTOL

MA

109

MD0001764513

CENTRAL CHEMICAL
NORTHWEST SITE

HAGERSTOWN

WASHINGTON

MD

110

MDN000306193

22ND STREET MERCURY

BALTIMORE

BALTIMORE CITY

MD

111

MDN000306570

CONSOLIDATED
PHARMACEUTICAL

BALTIMORE

ANNE ARUNDEL

MD

112

MEDO19026749

LEBLANC CLEANERS

LEWISTON

ANDROSCOGGIN

ME

113

MENOOO100784

NATIONAL ALUM

MADAWASKA

AROOSTOOK

ME

114

MENOOO106023

MAINE ALUM GRAND
ISLE

GRAND ISLE

AROOSTOOK

ME

115

MIN000500584

ERG Fire Site

DETROIT

WAYNE

MI

15


-------
Row

EPA ID

Site Name

City/Location

County

State

116

MIN000501388

CHEMICAL TECHNOLOGY
FIRE

DETROIT

WAYNE

MI

117

MIN000506292

TREX PROPERTIES
GRAND RAPIDS

GRAND RAPIDS

KENT

MI

118

MIN000507853

DETROIT DISTILLATE
RELEASE

DETROIT

WAYNE

MI

119

MIN000508133

DENISE ROAD PROPERTY

BOYNE VALLEY
TWP

CHARLEVOIX

MI

120

MIN000508193

ATOFINA CHEMICAL ER

RIVER VIEW

WAYNE

MI

121

MIN000508312

RONAN AND KUNZL
AIRPORT

MARSHALL

CALHOUN

MI

122

MIN000508756

N-FORCER

DEARBORN

WAYNE

MI

123

MIN000508897

AMERICAN RECYCLING
FIRE

BAY CITY

BAY

MI

124

MIN000509094

SARAN PROTECTIVE
COATINGS

DETROIT

WAYNE

MI

125

MIN000509941

LITTLE TRAVERSE BAY
CKD

RESORT TOWNSHIP

EMMET

MI

126

MIN000510076

NATIONAL AUTOMATED
SYSTEM (NAS)

HARRISVILLE

ALCONA

MI

127

MIN000510324

LABTECH INDUSTRIES

DETROIT

WAYNE

MI

128

MIN000510388

EVERGREEN PRODUCTS
INC

YPSILANTI

WASHTENAW

MI

129

MIN000510447

MILAN BIODIESEL

MILAN

MONROE

MI

130

MIN000510462

PATTERSON CHEMICALS

DETROIT

WAYNE

MI

131

MIN000510559

A-l VILLAGE CLEANERS

DETROIT

WAYNE

MI

132

MIN000510569

BRECKENRIDGE SITE

BRECKENRIDGE

GRATIOT

MI

133

MIN000510572

DIAMOND CLEANERS
SITE

FLINT

WAYNE

MI

134

MIN000510573

JEFFERSON DRUM SITE

TRENTON

WAYNE

MI

135

MIN000510574

ROYAL CLEANERS SITE

FLINT

GENESEE

MI

136

MIN000510622

LYNDON STREET DRUMS

DETROIT

WAYNE

MI

137

MIN000510900

REDFORD MI TANK
EXPLOSION ER

REDFORD

WAYNE

MI

138

MIN000510947

ARROW ROOFING AND
SUPPLY FIRE

TRAVERSE CITY

GRAND TRAVERSE

MI

139

MIN000510948

CENTURY SUN METALS

TRAVERSE CITY

GRAND TRAVERSE

MI

140

M09571824292

RICHARDS GEBAUR AIR
FORCE BASE

BELTON

CASS

MO

141

MOD006851323

LAKE ROAD WAREHOUSE
CO

ST JOSEPH

BUCHANAN

MO

142

MOD066919440

INDEPENDENT
PETROCHEMICAL CORP

ST LOUIS

ST. LOUIS CITY

MO

143

MOD991293564

TOASTMASTER MACON

MACON

MACON

MO

144

MON000704031

PAINT SOLUTIONS

ST LOUIS

ST. LOUIS

MO

145

MON000704041

KINGSBURY RADIUM

CLAYTON

ST. LOUIS

MO

146

MON000704491

PERFECT PLATING

MACON

MACON

MO

147

MON000705540

HPI CHEMICAL
PRODUCTS

ST JOSEPH

BUCHANAN

MO

16


-------
Row

EPA ID

Site Name

City/Location

County

State

148

MON000705793

HPI SOUTH EIGHTH
STREET

ST JOSEPH

BUCHANAN

MO

149

MON000705794

HPI PRODUCTS, INC - 3RD
STREET

ST JOSEPH

BUCHANAN

MO

150

MON000706532

ENNIS PAINT

CUBA

CRAWFORD

MO

151

MON000706548

LANGER TRUCKING SPILL

KANSAS CITY

JACKSON

MO

152

MPN000903571

GUALO RAI PESTICIDES
AND CHEMICALS

GUALO RAI

SAIPAN

MP

153

MPN000909131

CUC ROTA POWER PLANT
PCB

SONGSONG
VILLAGE

NORTHERN
ISLANDS

MP

154

MSN000403441

VIRGINIA CAROLINA
CHEMICAL (VCC)
JACKSON

JACKSON

HINDS

MS

155

MSN000410432

POLYCHEMIE
DIMETHYL AMINE
RELEASE

PEARLINGTON

HANCOCK

MS

156

NCN000400862

TWIN STATE BATTERY

NEWTON

CATAWBA

NC

157

NCN000403386

DUKE ENERGY
LINCOLNTON
TRANSFORMER RELEASE

LINCOLNTON

LINCOLN

NC

158

NCN000404613

ARCLIN PHENOL
RELEASE

MONCURE

CHATHAM

NC

159

NCN000405541

JEA ENTERPRISE DRUM

WINSTON SALEM

FORSYTH

NC

160

NCN000406327

ROBERSONVILLE FUEL
SPILL

ROBERSONVILLE

MARTIN

NC

161

NCN000410315

WATER GUARD

WILSON



NC

162

NCN000410372

DOUGLAS BATTERY ACID
SPILL

WINSTON SALEM

FORSYTH

NC

163

NCN000410549

VIKING POOLS DRUM

ROCKINGHAM

RICHMOND

NC

164

NCN000410597

IN VISTA TANK
EXPLOSION

WILMINGTON



NC

165

NCN000410653

BIOTECH DRUM SITE

NEWTON

CATAWBA

NC

166

NEN000704655

A-TREY INDUSTRIES

OMAHA

DOUGLAS

NE

167

NJC200400786

WHITE ROX CHEMICAL

PHILLIP SBURG

WARREN

NJ

168

NJD001271931

PYROLAC CORPORATION

HAWTHORNE

PASSAIC

NJ

169

NJD002159507

JOHN C. DOLPH
COMPANY

MONMOUTH
JUNCTION

MIDDLESEX

NJ

170

NJD048809487

IMTT - BAYONNE

BAYONNE

HUDSON

NJ

171

NJD067363101

CVC SPECIALTY
CHEMICALS

MAPLE SHADE

BURLINGTON

NJ

172

NJD981563687

DYE SPECIALTIES INC

JERSEY CITY

HUDSON

NJ

173

NJD986628873

EVERGREEN PRODUCTS
SITE

CAMDEN

CAMDEN

NJ

174

NJN000202650

35 MLKBLVD

NEWARK

ESSEX

NJ

175

NJN000204644

PANTASOTE INC FILM
COMPOUND AND PKG DIV

PASSAIC

PASSAIC

NJ

176

NJN000206164

NATIONWIDE CFS

NEWARK

ESSEX

NJ

177

NJN000206579

STANDARD CHLORINE
JACOBUS AVENUE

KEARNY

HUDSON

NJ

178

NJR000037960

PETRI PAINT

NEWARK

ESSEX

NJ

17


-------
Row

EPA ID

Site Name

City/Location

County

State

179

NY0002190205

MORGAN MATERIALS

BUFFALO

ERIE

NY

180

NYD002216125

LUSTER-COATE
METALLIZING CORP.

CHURCHVILLE

MONROE

NY

181

NYD034557108

ARYL INC.

BUFFALO

ERIE

NY

182

NYD072710502

WESTWOOD CHEMICAL
CORPORATION

MIDDLETOWN

ORANGE

NY

183

NYD095575429

FORMER COVIDIEN
PLANT

ORISKANY FALLS

ONEIDA

NY

184

NYD980531545

JEWETT WHITE LEAD CO

STATEN ISLAND

RICHMOND

NY

185

NYD986899912

TCI INCORPORATED

HUDSON

COLUMBIA

NY

186

NYN000201432

LARGE CAR, LLC

OWEGO

TIOGA

NY

187

NYN000204285

BARKER CHEMICAL

SOMERSET

NIAGARA

NY

188

NYR000163998

KENCO

GLENVILLE

SCHENECTADY

NY

189

OHD004296430

HULL POTTERY

CROOKSVILLE

PERRY

OH

190

OHD980903827

GRAY CONTAINER SITE

CLEVELAND

CUYAHOGA

OH

191

OHN000505568

BELPRE ER-KRATON
POLYMERS

BELPRE

WASHINGTON

OH

192

OHN000505586

JACAMAR FIRE
RESPONSE

SPRINGBORO

WARREN

OH

193

OHN000506028

CASTLE STREET SITE

TOLEDO

LUCAS

OH

194

OHN000506656

AKZONOBLE HURON

HURON

ERIE

OH

195

OHN000507025

CREST RUBBER
ALLIANCE

ALLIANCE

STARK

OH

196

OHN000507766

KARL INDUSTRIES

AURORA

PORTAGE

OH

197

OHN000507788

ENON MERCURY SPILL

ENON

CLARK

OH

198

OHN000507877

ENSIGN PRODUCTS CO.

CLEVELAND

CUYAHOGA

OH

199

OHN000509086

SMITH CHEMICAL

CANTON

STARK

OH

200

OHN000509240

TRI-STATE CHEMICAL
SITE

MACON

BROWN

OH

201

OHN000510094

FRICK-GALLAGHER
MANUFACTURING SITE

WELLSTON

JACKSON

OH

202

OHN000510152

MORROW PLATING CO.
SITE

TOLEDO

LUCAS

OH

203

OHN000510235

OHIO FLOOD ER-
HANCOCK COUNTY SITE

FINDLAY

HANCOCK

OH

204

OHN000510236

OHIO FLOOD ER-PUTNAM
COUNTY SITE

OTTAWA

PUTNAM

OH

205

OHN000510245

ELECTRIC REFINING
COMPANY SITE

TOLEDO

LUCAS

OH

206

OHN000510295

NORWOOD INDUSTRIES-
NORWOOD AVENUE SITE

TOLEDO

LUCAS

OH

207

OHN000510296

CRETECOTE CREEKSIDE
AVENUE SITE

TOLEDO

LUCAS

OH

208

OHN000510305

PLABELL RUBBER
MANUFACTURING SITE

TOLEDO

LUCAS

OH

209

OHN000510439

NITRON PLATING SITE

DAYTON

MONTGOMERY

OH

210

OHN000510594

DESANTIS PAINT
COMPANY

CLEVELAND



OH

18


-------
Row

EPA ID

Site Name

City/Location

County

State

211

OHN000510610

SUPERIOR CLEANING
SOLUTIONS SITE

DAYTON

MONTGOMERY

OH

212

OKN000604334

PRYOR CHEMICAL
RELEASE

PRYOR

MAYES

OK

213

OKN000605465

AIROSOL INC. RESPONSE

LENAPAH

NOWATA

OK

214

OKN000607490

BACHMAN SERVICES
FIRE

OKLAHOMA CITY

OKLAHOMA

OK

215

ORN001001384

OREGON CITY CHEMICAL
BARN

OREGON CITY

CLACKAMAS

OR

216

ORNOO1003165

QUEEN AVENUE
PROPERTY ABSORBENT
TECHNOLOGIES

ALBANY

LINN

OR

217

PAN000305598

WEST DAUPHIN
CHEMICAL

PHILADELPHIA

PHILADELPHIA

PA

218

PAN000305629

VERDICT CHEMICAL SITE

PHILADELPHIA

PHILADELPHIA

PA

219

PAN000305668

KRIHWAN PROPERTY

CUSSEWAGO
TOWNSHIP

CRAWFORD

PA

220

PAN000305669

PENNSYLVANIA
ENGINEERING - E.R.

UPPER DARBY

DELAWARE

PA

221

PAN000305904

ASTATECH, INC.

PHILADELPHIA

PHILADELPHIA

PA

222

PAN000306198

MINK SMELTING AND
REFINING WORKS LEAD
SMELTER

PHILADELPHIA

PHILADELPHIA

PA

223

PAN000306200

MERCHANTS AND EVANS
COMPANY LEAD
SMELTER

PHILADELPHIA

PHILADELPHIA

PA

224

PAN000306201

UNITED SMELTING AND
REFINING
COMPANY/LEAD
SMELTERS INITIATIVE

PHILADELPHIA

PHILADELPHIA

PA

225

PAN000306544

J&W PHARMLAB
EMERGENCY RESPONSE

MORRIS VILLE

BUCKS

PA

226

PRC200400901

BARRIO VIETNAM
CHEMICAL DRUM
STORAGE

GUAYNABO

GUAYNABO

PR

227

PRD000692756

PUERTO RICO OLEFINS
CO

PENUELAS

PENUELAS

PR

228

RID001200252

TECHNIC, INC.

CRANSTON

PROVIDENCE

RI

229

SCN000404467

VIRGINIA CAROLINA
CHEMICAL (VCC)
BERKELEY SITE

CHARLESTON

CHARLESTON

SC

230

SCN000404468

VIRGINIA CAROLINA
CHEMICAL (VCC)
GREENVILLE - 02

GREENVILLE

GREENVILLE

SC

231

SCN000404469

VIRGINIA CAROLINA
CHEMICAL (VCC)
FETTERESSA

CHARLESTON

CHARLESTON

SC

232

SCN000404473

VIRGININA CAROLINA
CHEMICAL (VCC)
WAPPOO

CHARLESTON

CHARLESTON

SC

19


-------
Row

EPA ID

Site Name

City/Location

County

State

233

SCN000404608

SANTEE COOPER
SULFURIC ACID RELEASE

PINEVILLE

BERKELEY

SC

234

SCN000405085

TRINITY HIGHWAY
PRODUCTS

ORANGEBURG

ORANGEBURG

sc

235

SCN000405369

VIRGINIA CAROLINA
CHEMICAL (VCC)
MACMURPHY

CHARLESTON

CHARLESTON

SC

236

SCN000405827

CAROLINA EASTERN
PESTICIDE

NICHOLS

MARION

sc

237

SCN000406322

CAROLINA PRIDE
ANHYDROUS AMMONIA
RELEASE

GREENWOOD

GREENWOOD

sc

238

SCN000407801

AMERICAN
AGRICULTURAL
CHEMICAL COMPANY

CAYCE

LEXINGTON

sc

239

SCN000407814

VIRGINIA CAROLINA
CHEMICAL (VCC)
GREENVILLE

GREENVILLE

GREENVILLE

sc

240

SCN000410099

NEW SALUDA RIVER
CYLINDERS

GREENVILLE

GREENVILLE

sc

241

SCN000410891

WORLD WIDE PLASTICS
RECYCLER WAREHOUSE
FIRE

CAYCE

LEXINGTON

sc

242

SCR000776880

NEW LIFE CHEMICAL
SODIUM HYDROSULFITE
FIRE

GREENVILLE

GREENVILLE

sc

243

SCS123457002

VIRGINIA CAROLINA
CHEMICAL (VCC) PON-
PON

ST. PAUL'S PARISH

CHARLESTON

sc

244

SD0011980258

REDFIELD PLATING
DRUMS

REDFIELD

SPINK

SD

245

TNN000403353

PULASKI TRUCK
ROLLOVER

PULASKI

GILES

TN

246

TNN000404499

LUPTON CITY PCB SITE

LUPTON

HAMILTON

TN

247

TNN000405503

OOLTEWAH SODIIUM
HYPOCHLORITE RELEASE

OOLTEWAH

HAMILTON

TN

248

TNN000405790

EASTMAN KINGSPORT
EXPLOSION

KINGSPORT

SULLIVAN

TN

249

TNN000406100

TRIAD TRANSPORTER
CHLOROACETIC ACID
SPILL

CHATTANOOGA

HAMILTON

TN

250

TNN000410066

PATENT PLASTICS

KNOXVILLE

KNOX

TN

251

TNN000410818

INDUSTRIAL PRODUCTS

MT PLEASANT

MAURY

TN

252

TXD000356816

CHAMPION
TECHNOLOGIES
ANHYDROUS AMMONIA
RELEASE

FRESNO

FORT BEND

TX

253

TXD046844700

PSC CHEMICAL
RECLAMATION SERVICES

AVALON

ELLIS

TX

20


-------
Row

EPA ID

Site Name

City/Location

County

State

254

TXD980625008

HELENA CHEMICAL CO
(HAYES SAMON)

MISSION

HIDALGO

TX

255

TXD980745095

NEXEO SOLUTIONS

GARLAND

DALLAS

TX

256

TXN000602024

VERMICULITE
PRODUCTS, INC.

HOUSTON

HARRIS

TX

257

TXN000604359

FRITZ INDUSTRIES FIRE

MESQUITE

DALLAS

TX

258

TXN000604412

DOW CHEMICAL-
B1700PHENOL

FREEPORT

BRAZORIA

TX

259

TXN000606768

THUNDER PRODUCTS

EL PASO

EL PASO

TX

260

TXN000607005

EL DORADO CHEMICAL
FIRE

BRYANT

BRAZOS

TX

261

TXN000607006

GREENHOUSE ROAD
CHEMICAL FIRE

HOUSTON

HARRIS

TX

262

TXN000607024

PORT ARTHUR
HYDROGEN SULFIDE
RELEASE

PORT ARTHUR

JEFFERSON

TX

263

TXN000607072

AGE REFINERY

SAN ANTONIO

BEXAR

TX

264

TXN000607094

PETRA CHEMICAL HCI

DALLAS

DALLAS

TX

265

TXN000607240

MAGNABLEND
CHEMICAL FIRE

WAXAHACHIE

ELLIS

TX

266

TXP490351276

CES PACES-PORT
ARTHUR

PORT ARTHUR

JEFFERSON

TX

267

UTD009087644

REILLY TAR & CHEM
CORP

PROVO

UTAH

UT

268

VAD003064003

ALLIED CHEM CORP
FRONT ROYAL WKS

FRONT ROYAL

WARREN

VA

269

VAN000306552

INDMAR COATINGS

WAKEFIELD

SUSSEX

VA

270

VAN000306716

NANOCHEMONICS SITE

PULASKI

PULASKI

VA

271

VAN000306722

AERC

ASHLAND

HANOVER

VA

272

VAN000306730

CHEMSAVERS

POWHATAN

POWHATAN

VA

273

WANOO1001498

UNIVERSITY PLACE
CHEMICAL REMOVAL

UNIVERSITY PLACE

PIERCE

WA

274

WAN001001501

MCMURRAY ROAD
CHEMICAL REMOVAL

TACOMA

PIERCE

WA

275

WANOO 1002784

ROOT PAINT & GLASS
COMPANY

HOQUIAM

GRAYS HARBOR

WA

276

WANOO 1002793

RAMCO

DALLESPORT

KLICKITAT

WA

277

WANOO 1002871

IMPERIUM GRAYS
HARBOR EXPLOSION

HOQUIAM

GRAYS HARBOR

WA

278

WIN000503897

LINDY CLEANERS

RHINELANDER

ONEIDA

WI

279

WIN000508647

C&L INDUSTRIAL
CLEANERS

KENOSHA

KENOSHA

WI

280

WIN000510089

T. C. ESSER PAINT SITE

MILWAUKEE

MILWAUKEE

WI

281

WIN000510381

WISCONSIN
MECHANCIAL

WAUKESHA

WAUKESHA

WI

282

WIN000510596

SANDIES DRY AND
LAUNDRY CLEANER SITE

LITTLE CHUTE

OUTAGAMIE

WI

283

WIN000510847

CHEMDESIGN PRODUCTS

MARINETTE

MARINETTE

WI

284

WIN000510911

TORREY'S FURNITURE

POPLAR

DOUGLAS

WI

21


-------
Row

EPA ID

Site Name

City/Location

County

State

285

WIN000510931

OSHKOSH FURNITURE
LLC

OSHKOSH

WINNEBAGO

WI

286

WV0002303360

DWR CHEMICAL SITE

PENNSBORO

RITCHIE

wv

287

WVN000305680

BAYER CORP.

NEW

MARTINSVILLE

WETZEL

wv

288

WVSFN0305516

KANAWHA RIVER SITE

NITRO

PUTNAM

wv

289

WYOO11980288

CASPER TEAR GAS

BARNUNN

NATRONA

WY

290

WYD988867073

LARAMIE FLUE

LARAMIE

ALBANY

WY

22


-------
Appendix II. List of Chemical Manufacturing Sites with Fund, Mixed, or

No Response Lead Designation in SEMS

Row

EPA ID

Site Name

Action Lead

1

ALN000403395

VIRGINIA CAROLINA
CHEMICAL (VCC)
MONTGOMERY



2

CAN000906019

HESPERIA DRUG LAB
FIRE

Fund

3

CAN000906116

CALIFORNIA TRUCKING
SALES

Fund

4

CTN000106115

5 N PLUS GALLIUM
TRICHLORIDE RELEASE

Fund

5

DEN000305889

GENERAL CHEMICAL

Fund

6

FLN000404449

VIRGINIA CAROLINA
CHEMICAL (VCC)
NICHOLS



7

FLN000407422

MOSS SOAP & CHEMICAL

Mixed

8

GAN000404394

TRIANGLE CHEMICAL CO
BURIED DRUMS



9

GAN000404445

VIRGINIA CAROLINA
CHEMICAL (VCC)
SAVANNAH



10

GAN000404452

VIRGINIA CAROLINA
CHEMICAL (VCC)
AMERICUS



11

GAN000409844

VIRGINIA CAROLINA
CHEMICAL (VCC)
ATLANTA

Fund

12

GAN000409870

VIRGINIA CAROLINA
CHEMICAL (VCC)
NEWNAN

Fund

13

GAN000409998

VIRGINIA CAROLINA
CHEMICAL (VCC)
NEWNAN

Fund

14

IAN000705795

AMERICAN ECOSYSTEMS

Fund

15

IDN001002848

OZ TECHNOLOGY

Fund

16

ILN000505560

CHEMICAL PACKAGING
SITE



17

ILN000506108

NARCHEM INDUSTRIAL
FIREER



18

ILN000506124

ADVANCED
ASYMMETRICS

Fund

19

ILN000508307

ARCO RESEARCH LAB

Fund

20

ILN000508951

NATIONAL LACQUER &
PAINT CO.

Fund

21

ILN000510084

HOOPESTON FERTILIZER

Fund

22

INN000505633

TONY RAY LAUNDRY



23

INN000510065

LIVINGSTON PAINT

Mixed


-------
Row

EPA ID

Site Name

Action Lead

24

INN000510934

TRAYLOR CHEMICALS
SITE

Fund

25

KYN000410044

LANDRUM CHEMICAL

Fund

26

LAN000607076

COCO RESOURCES FIRE

Fund

27

MAN000101941

DAVIS AVE FIRE
RESPONSE

Fund

28

MAN000105236

DANVERSPORT
EXPLOSION

Fund

29

MDN000306193

22ND STREET MERCURY

Fund

30

MEN000106023

MAINE ALUM GRAND
ISLE

Fund

31

MIN000507853

DETROIT DISTILLATE
RELEASE



32

MIN000508193

ATOFINA CHEMICAL ER

Fund

33

MIN000509094

SARAN PROTECTIVE
COATINGS

Fund

34

MIN000510324

LABTECH INDUSTRIES



35

MIN000510388

EVERGREEN PRODUCTS
INC

Fund

36

MIN000510622

LYNDON STREET DRUMS

Fund

37

MIN000510900

REDFORD MI TANK
EXPLOSION ER



38

M09571824292

RICHARDS GEBAUR AIR
FORCE BASE



39

MON000704031

PAINT SOLUTIONS

Fund

40

MON000704041

KINGSBURY RADIUM

Fund

41

MSN000403441

VIRGINIA CAROLINA
CHEMICAL (VCC)
JACKSON



42

NJC200400786

WHITE ROX CHEMICAL

Fund

43

NJD001271931

PYROLAC CORPORATION

Fund

44

NJD981563687

DYE SPECIALTIES INC

Fund

45

NJD986628873

EVERGREEN PRODUCTS
SITE

Fund

46

NJR000037960

PETRI PAINT

Fund

47

NYD072710502

WESTWOOD CHEMICAL
CORPORATION

Fund

48

NYN000204285

BARKER CHEMICAL

Fund

49

OHN000507766

KARL INDUSTRIES

Fund

50

OHN000509086

SMITH CHEMICAL

Mixed

51

OHN000510594

DESANTIS PAINT
COMPANY

Fund

52

OHN000510610

SUPERIOR CLEANING
SOLUTIONS SITE

Fund

53

OKN000605465

AIROSOL INC. RESPONSE



54

ORN001001384

OREGON CITY CHEMICAL
BARN

Fund


-------
Row

EPA ID

Site Name

Action Lead

55

ORNOO1003165

QUEEN AVENUE
PROPERTY ABSORBENT
TECHNOLOGIES

Fund

56

PAN000305629

VERDICT CHEMICAL SITE

Fund

57

PAN000305668

KRIHWAN PROPERTY

Fund

58

PAN000305669

PENNSYLVANIA
ENGINEERING - E.R.

Fund

59

PAN000306198

MINK SMELTING AND
REFINING WORKS LEAD
SMELTER

Fund

60

PAN000306200

MERCHANTS AND EVANS
COMPANY LEAD
SMELTER

Fund

61

PAN000306544

J&W PHARMLAB
EMERGENCY RESPONSE

Fund

62

RID001200252

TECHNIC, INC.

Fund

63

SCN000404467

VIRGINIA CAROLINA
CHEMICAL (VCC)
BERKELEY SITE



64

SCN000404468

VIRGINIA CAROLINA
CHEMICAL (VCC)
GREENVILLE - 02



65

SCN000404469

VIRGINIA CAROLINA
CHEMICAL (VCC)
FETTERESSA



66

SCN000404473

VIRGININA CAROLINA
CHEMICAL (VCC)
WAPPOO



67

SCN000405369

VIRGINIA CAROLINA
CHEMICAL (VCC)
MACMURPHY



68

TNN000404499

LUPTON CITY PCB SITE



69

TXD000356816

CHAMPION
TECHNOLOGIES
ANHYDROUS AMMONIA
RELEASE

Fund

70

TXD980625008

HELENA CHEMICAL CO
(HAYES SAMON)

Fund

71

TXN000606768

THUNDER PRODUCTS

Fund

72

TXP490351276

CES PACES-PORT
ARTHUR

Fund

73

UTD009087644

REILLY TAR & CHEM
CORP

Fund

74

VAN000306552

INDMAR COATINGS

Fund

75

VAN000306716

NANOCHEMONICS SITE

Mixed

76

WAN001001501

MCMURRAY ROAD
CHEMICAL REMOVAL

Fund

77

WV0002303360

DWR CHEMICAL SITE

Fund


-------
Row

EPA ID

Site Name

Action Lead

78

WVN000305680

BAYER CORP.

Fund

79

WYOO11980288

CASPER TEAR GAS

Fund


-------
Appendix III. Detailed Case Narratives of Chemical Manufacturing
Industry Removal Sites with Potential Modern Regulation Releases and
Risk

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 Industry
facilities. As part of this effort, EPA developed the risk profile using chemical manufacturing sites that
experienced releases requiring assessments and/or removal actions, but that were not on the NPL. To
identify this universe of chemical manufacturing facilities, EPA used the Superfund Enterprise
Management System (SEMS) database and queried for non-NPL sites. EPA further winnowed the results
to Chemical Manufacturing Industry facilities, which resulted in 290 potential chemical manufacturing
facilities that experienced a release that were not on the NPL. From these 290 facilities, EPA further
screened out PRP funded assessments and actions, sites for which operational activities were not in
Chemical Manufacturing Industry and were therefore outside the scope of the rule, and sites which did
not have enough response documentation to conduct a detailed analysis, which left 52 facilities. Finally,
EPA collected data from the 52 sites at which the government either fully or partially funded assessment
or removal actions to determine if the releases that occurred were the result of legacy issues or if they
occurred under modern conditions. This data collection process yielded 34 sites, which EPA designated
for further investigation to determine if the releases at the sites were relevant to risks at currently
operating chemical manufacturing sites.

EPA collected additional data in order to develop release case narratives for each of these sites. To
assess whether the releases at those sites are potentially indicative of the risk profile at currently
operating facilities, EPA then compared those case 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 for which EPA has compiled a case narrative, EPA investigated the relevant federal
environmental and safety regulations that were in place at the time of any releases or removal actions.

EPA also reviewed state environmental and safety regulations relevant to chemical manufacturing
facilities. In order to focus its review, EPA selected a sample of states that comprised the eight states
with the highest number of chemical manufacturing facilities that in the aggregate constitute over 50
percent of the chemical manufacturing facilities in the United States. The states for which EPA collected
regulatory information were: California, Florida, Georgia, Illinois, New Jersey, New York, Pennsylvania,
Texas. Thirteen of the 34 sites are in states for which EPA conducted a review of state regulations. For
the remaining 27 sites, the existing federal policy at the time of operation and removal action
illuminates the implications and risks at chemical manufacturing sites.

27


-------
1) 5 N Plus

Facility Name: 5 N Plus Gallium Trichoride Release

EPA Region/State: R1 - Connecticut

EPA ID: CTN000106115

Contamination Dates: April 12, 2012

Operation Dates: Unknown

Response Action Lead: Government Lead

Expenditures: No Fund Expenditure

Site Background/Description:

5 N Plus is a custom metal manufacturer headquartered in Montreal, Quebec, Canada. The Fairfield
facility is located in a mixed commercial and residential area of Fairfield, Fairfield County, Connecticut,
bordered by Commerce Drive and residences to the north, and by industrial buildings to the south, east,
and west.

As part of its operations, the facility heats a mixture of gallium and chlorine gas in a pressurized reactor
vessel to create gallium trichloride, used in LED TVs. The reaction room is equipped with a rooftop
ventilation stack and scrubber. On April 12, 2012, 90 kg of gallium was added to the reactor. The reactor
vessel over pressurized and malfunctioned, releasing vapors, primarily consisting of chlorine and
hydrochloric acid gases, both inside the building and into the environment. The release lasted for six
hours.

Regulatory Compliance/Action/Response:

When the release occurred Fairfield Fire and Police evacuated the 5 N Plus facility and two adjacent
businesses and implemented shelter-in-place for surrounding areas, affecting approximately 35 people.
The nearby Fairfield Metro North/Amtrak station was also closed as a result of the incident. Shortly
after, the Fairfield Fire Department reported the release to Connecticut Department of Energy and
Environmental Protection (DEEP), who sent a responder to the site. In addition, the US Coast Guard
(USCG) Sector Long Island Sound deployed a responder team to support the Fairfield County HazMat
Team and DEEP. EPA's On-Scene Coordinator (OSC) and USCG personnel were also onsite. EPA and
START'S contractor provided perimeter monitoring while contractors cleaned up the contaminated area
and pooled material with USCG, DEEP, and EPA oversight. Case file on this site indicated the liquid was
containerized, and response agencies demobilized the same day.

The following day 5 N Plus's contractors finished neutralizing, containerizing and removing residual
liquids from the area with DEEP, USCG, and OSHA oversight. Subsequently, regulatory agencies and 5 N
Plus met to discuss the incident and follow-up actions. 5 N Plus and its contractors, with oversight by the
Fairfield Fire Department, USCG, and DEEP, were directed complete follow-up actions in two phases:

Phase 1 included:

- Verify that all reactor services (e.g. heating, cooling, pressurization inflow and outflow) are
operational

28


-------
-	Verify and calibrate all sensors (e.g., pH, temperature, chlorine, etc.)

-	Add another vent line from the incident reactor to the scrubber

-	Purge the incident reactor several times with nitrogen to ensure chlorine is removed
Phase 2 included:

-	As necessary, train 5 N Plus staff to comply with 40-hour OSHA HAZWOPER requirements

-	Purge the receiving containers with nitrogen and heat to 50 degrees C. GaCL3 from the reactor
will be pumped into these containers

-	Heat the reactor at controlled pressure to 100 degrees C to liquify

-	Apply a vacuum to the reactor and transfer the GaCL3 into the receiving containers

-	Purge the reactor vessel

-	Dispose of the containerized GaCL3 according to State and Federal waste requirements

-	Decontaminate and screen manufacturing facility for unrestricted reuse.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

Federal environmental regulations were applicable at the time of the 2012 release in Fairfield.
Specifically, 5 N Plus was subject to Comprehensive Environmental Response, Compensation, and
Liability Act (CERCLA) regulations at the time of the incident. These regulations set practices and
requirements for public notification of releases of hazardous substances, responses to releases, and
remediation of harm caused by releases. For example, 40 CFR Part 355, the CERCLA Emergency Planning
and Notification regulation, requires disclosure of facility information for facilities that handle hazardous
substances to allow state and local authorities to develop and implement chemical emergency response
plans. Additionally, CERCLA Hazardous Chemical Reporting: Community Right to Know, 40 CFR Part 370
Subpart C, requires Material Safety Data Sheet (MSDS) and inventory reporting for hazardous and
extremely hazardous materials over certain thresholds present at a facility. CERCLA Designation,
Reportable Quantities, and Notification regulations are set out in 40 CFR Part 302, which requires that
owners or operators of facilities that release hazardous substances above reportable quantity
thresholds. These regulations were implemented pursuant to the Superfund Amendments and
Reauthorization Act and the Emergency Planning and Community Right-to-Know Act, which were
enacted in 1986. The regulations were therefore in place at the time of the incident.

The substances released in the incident, chlorine and hydrochloric acid gases, are both listed as CERCLA
hazardous substances per 40 CFR Part 372.3 and are therefore subject to reporting requirements for
toxic chemical releases. EPA retains reports on releases submitted under this regulation in the Toxic
Releases Inventory (TRI). The CERCA Toxic Chemical Release Reporting requirements were implemented
in 1988 and therefore effective at the time of the incident.

The release at 5 N Plus involved hydrochloric acid. As such, the facility if subject to National Emissions
Standards for Hazardous Air Pollutants (NESHAPs) Hydrochloric Acid Production regulations as
promulgated in 40 CFR Part 63 Subpart NNNNN of the Clean Air Act. This rule establishes emissions

29


-------
limitations and work practice standards (Section 63.9000), monitoring guidelines (Sections 63.9035 -
63.9040) and notifications, reports, and record requirements (Sections 63.9045-63.9060) for the
chemical. Although machine malfunction is listed as an exclusion from the emissions standards, the rule
requires the owner or operator of an affected source must develop a written startup, shutdown, and
malfunction plan that describes, in detail, procedures for operating and maintaining the source during
periods of startup, shutdown, and malfunction. Operators must also develop a program of corrective
action for malfunctioning process, air pollution control, and monitoring equipment used to comply with
the relevant standard (40 CFR 63.6). According to Operating Limits promulgated in Appendix 2 of 40 CFR
Part 63 subpart NNNNN, for each caustic scrubber or water scrubber or absorber, owner or operators
must:

a.	Maintain the daily average scrubber inlet liquid or recirculating liquid flow rate, as
appropriate, above the operating limit; and

b.	Maintain the daily average scrubber effluent pH within the operating limits; or

c.	Instead of a. and b., maintain operating parameter(s) within the operating limits established
according to the monitoring plan established under § 63.8(f).

Subpart NNNNN of 40 CFR Part 63 was implemented in 2003 and was applicable at the time of the
incident. The available documentation notes that the 5 N Plus facility's air scrubber was removing the
majority of the vapors that resulted from the malfunction prior to release to the atmosphere.

The Chemical Accident Prevention Provisions in 40 CFR Part 68 of the Clean Air Act were implemented in
1999 and in place at the time of the incident. These provisions require and set guidance for the
prevention and detection of accidental releases (Subparts C, D, and F) and emergency response
standards (Subpart E) for certain hazardous substances from stationary sources of over certain threshold
amounts of the subject substance. The rules address the use, operation, repair, and maintenance of
equipment to monitor, detect, inspect, and control releases, including the training of personnel. Subpart
G requires regulated facilities to submit Risk Management Plans (RMPs), comprising hazard
assessments, prevention programs, and emergency response programs.

The facility is also subject to Occupational Safety and Health Administration (OSHA) Hazardous Waste
Operations and Emergency Response (HAZWOPER) standards (29 CFR Part 1910), requiring employers to
develop a written safety and health program for 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. Employers are required to have Emergency Action
Plans (EAPs) under the OSHA (29 CFR Part 1910). EAPs must include procedures for reporting
emergencies, procedures for emergency evacuation, and other procedures (29 CFR Part 1910.38
Subpart E). 5 N Plus is also subject to OSHA Process Safety Management of Highly Hazardous Chemicals
standards (29 CFR Part 1910.119) due to its use of hydrochloric acid and chlorine, which are both
considered highly hazardous chemicals. These standards require employers to develop a plan of
employee implementation, complete a compilation of written process safety information, perform
process hazard analyses, establish written operating procedures, conduct trainings, conduct incident
investigations, establish emergency action plans, and conduct compliance audits for processes involving
hazardous chemicals. HAZWOPER, EAP, and Process Safety Management of Highly Hazardous Chemicals
requirements were implemented in 1990, 1980, and 1992, respectively, and were therefore in place at
the time of the incident.

30


-------
This review demonstrates that modern federal CERCLA reporting regulations, Clean Air Act emission
standards and prevention, detection and emergency response rules, OSHA emergency response and
preparedness standards, and OSHA Process Safety Management of Highly Hazardous Chemicals
standards were in place and applicable at the time of the release.

References:

•	"5 N Plus Consolidating Operations," Semiconductor Today, September 30, 2016.

•	"5 N Plus Gallium Trichloride Release Site File: Memorandum," Weston Solutions, May 3, 2012.

•	Pollution Report #1, April 20, 2012

31


-------
2) Moss Soap & Chemical

Facility Name: Moss Soap & Chemical
EPA Region/State: R4- Florida
EPA ID: FLN000407422
Contamination Dates: 1940s-2002
Operation Dates: 1940s-2002
Response Action Lead: Mixed Lead
Expenditures: Approximately $561,000

Site Background/Description:

Located in Miami Florida, the Moss Soap & Chemical facility encompasses two large connected
warehouses formerly used for product packaging and mixing lines, chemical storage and shipping. The
site also has an outdoor loading dock and truck parking area. Leaking drums were discovered in this
outdoor area and in two trailers in the parking area. The building is reported to be in poor condition,
possessing holes in the roof and eroded support beams. The Moss Soap & Chemical Company operated
a soap and chemical manufacturing facility at this site for industrial and janitorial purposes from the
1940s to 2002. Raw materials were combined at the facility to be repackaged for sale. Moss Soap &
Chemical Company was the owner and operator of the site at the time the contamination was
discovered. The site has been family owned by this company from the 1940s to 2002. Operations ceased
in 2002 following an inspection of the site on February 28, 2002 by the Dade County Buildings
Department; the Buildings Department declared the building unsafe and ordered the cessation of
operations at the site.

Throughout its years of operation and as some product lines were discontinued, Moss Soap & Chemical
Company began to accumulate various chemicals, which remained on-site. This included the chemicals
sulfuric acid, calcium hypochlorite, sodium perborate, and acetone. These chemicals were stored
throughout the building in drums and other containers. EPA determined that structure of the facility was
compromised posing a potential threat of release. EPA and DERM noted deteriorated and leaking drums
on-site, which were exposed to external rainfall through holes in the roof. In addition, they noticed
unknown releases on the ground outside the facility in several locations.

Regulatory Compliance/Action/Response:

EPA first learned about issues at the site when the Dade County Fire Department notified the agency
following the completion of a safety audit. During the audit, Miami-Dade County Fire discovered
deteriorating drums and contains and leaking chemicals at the facility. Containers storing several
hazardous substances, including highly basic chemicals, highly acidic chemicals, flammable liquids,
chlorine compounds, and oxidizers were present at the site. Specifically, EPA and the Miami-Dade
Department of Environmental Resources Management (DERM) found sulfonic acid, sulfuric acid, calcium
hypochlorite, sodium perborate, and acetone. The storage containers were deteriorating and leaking,
releasing hazardous substances into local soils and groundwater. The audit also revealed that the

32


-------
warehouses themselves were in poor condition with corroded support beams and holes in the roof that
permitted rain to enter and reach water reactive chemicals, resulting in the release of chlorine gas.

In February 2002, EPA and DERM completed a removal assessment at the site. DERM issued a notice of
violation to Moss Soap & Chemical Company and contacted the Florida Department of Environmental
Protection. At this point, active operations were ongoing at the site. Following the removal assessment,
DERM oversaw the cleanup of ground releases and monitored conditions at the facility.

In March 2002, EPA contacted Moss Soap & Chemical Company to instigate the immediate cleanup of
the facility, but no cleanup was conducted. As a result, EPA initiated a removal at the site, on March 14,
2002. EPA staged leaking containers and moved drums to locations at the site that were least exposed
by breaches in the roof. While conducting the removal action, EPA located two trailers on the grounds
that contained additional drums of unknown materials.

From March to November of 2002, EPA attempted to negotiate a consent agreement to perform further
removal actions at the site with Moss Soap & Chemical, which ultimately declined to participate in the
action. EPA continued the removal action on its own. During a tour of the site in advance of activities in
November of 2002, EPA discovered further deterioration: the holes in the roof had expanded, exposing
most of the containers to rain, and more drums and other containers were leaking or otherwise failing.
EPA removal activities in November of 2002 consisted of segregation and characterization of on-site
wastes.

In March of 2003, EPA Region 4 authorized additional funds and a 12-month extension for the removal
action. Once again, EPA attempted to negotiate a cleanup agreement with Moss Soap & Chemical
Company, and again the company refused.

EPA returned to the site and conducted cleanup activities in July and August of 2003. EPA discovered
that conditions had further deteriorated at the site. More of the roof had collapsed and additional
drums were found to be leaking. During these site visits, the facility laboratory was packed into drums
and containers for disposal. Drummed waste was segregated into waste groups in preparation for
bulking and disposal. Additional drummed waste was found during a complete search of the facility. For
these newly discovered drums, they sampled and conducted hazardous characterization determinations
for them. This included 29 drums removed from one of two shipping containers found on-site. The other
shipping container was emptied during the November. Additionally, 31 drums were discovered in a
previously unknown room and a further eight drums were discovered outside of a breeze way door
between the two buildings. Loose soil and debris from behind the shipping container was also excavated
and buried drums found. EPA noted that during each rain event, rain mixed with various chemicals from
leaking drums and flowed onto the adjacent street. One such release was discovered to have a pH of 11.
Therefore, measures were taken to reduce this flow.

In October of 2005, the owner of the facility hired a contractor to continue cleanup operations. This
included the removal of drums, tanks, and other debris for off-site disposal. By end October 2005, the
contactor had finished the disposal of remaining materials off-site.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

33


-------
During EPA's site assessment, sulfuric acid, calcium hypochlorite, sodium perborate, and acetone were
all found. Sulfuric acid and acetone are defined as Comprehensive Environmental Response,
Compensation, and Liability Act (CERCLA) hazardous substances and Resource Conservation and
Recovery Act (RCRA) hazardous wastes. Sulfuric acid is listed as a toxic waste and an acute hazardous
waste under 40 CFR Part 261.33 and 40 CFR Part 372.3. Sulfuric acid is also listed as a CERCLA toxic
chemical under 40 CFR Part 372.65 and a CERCLA extremely hazardous substance under 40 CFR Part
355, Appendix A. Acetone is listed as a toxic waste under 40 CFR Part 261.33. Sulfuric acid is also listed in
CERCLA under 347 CFR 355 Appendix A as an extremely hazardous substance. CERCLA and RCRA were
passed in 1980 and 1976, respectfully. As a result, regulations within CERCLA and RCRA are applicable to
the Moss Soap & Chemical site.

Because Moss Soap & Chemical Company stored sulfuric acid on site, it was potentially subject to 40 CFR
Part 355, CERCLA Emergency Planning and Notification regulations, as a facility that handled an
extremely hazardous substance. It is unclear if Moss Soap & Chemical Company stored or otherwise
handled sulfuric acid in an amount above the threshold that would make 40 CFR Part 355 applicable to
the facility. Under these regulations, Moss Soap & Chemical Company would have been required to
disclose facility information to allow state and local authorities to develop and implement chemical
emergency response plans. CERCLA Emergency Planning and Notification regulations went into effect in
1986. . Based on the review of case files on the site, it's not clear the facility reported these releases

Additionally, because EPA's site inspection observed leaks from storage drums at the Moss Soap &
Chemical Company Site and that some of those drums contained sulfuric acid, and because sulfuric acid
is classified as a CERCLA toxic chemical under 40 CFR Part 372.65, the site was also subject to CERCLA
Toxic Chemical Release Reporting regulations. These regulations require facility owners and operators to
submit reports on releases of toxic chemicals to the Toxic Releases Inventory (or TRI). CERCLA Toxic
Chemical Release Reporting regulations were effective as of 1988. EPA was not aware of releases of
sulfuric acid at the site until after a site inspection.

Moss Soap & Chemical Company did not adhere to federal notification requirements for reporting a
hazardous waste release. Hazardous waste was left on-site exposed to external weather conditions and
was not properly disposed. Enacted in the 1968 National Oil and Hazardous Substances Contingency
Plan (NCP), 40 CFR Part 300, details standards for preparedness and response to discharges of oil and
releases of hazardous wastes. CERCLA Designation, Reportable Quantities, and Notification regulations,
which were effective in 1985, established notification requirements for facility operators that release
hazardous substances above reportable quantity thresholds. Hazardous Chemical Reporting: Community
Right to Know regulations were also implemented under the authority of CERCLA one year later, in
1986; the regulations created the Material Safety Data Sheet system to catalog hazardous substances at
facilities and require facilities that release hazardous materials above certain thresholds to report those
releases. EPA discovered the contamination at Moss Soap & Chemicals Company during a site
inspection, which may be subject to CERCLA reporting requirements.

Over time, buildings and containers at the Moss Soap & Chemical Company facility deteriorated and the
waste stored within the facility became exposed to the external environment. EPA noted that during
periods of heavy rain, rainwater mixed with chemical substances and flowed outside the site toward the
street. These conditions are subject to RCRA regulation. More specifically 40 CFR Part 264, Subpart C,
established in 1980, stipulates that hazardous waste facilities must be designed, constructed,

34


-------
maintained, and operated to minimize the possibility of an unplanned release of hazardous waste. EPA
observed multiple unknown releases at the facility, as well as drums that leaked and had otherwise
deteriorated.

Effective in 1993, 40 CFR Part 264, Subpart DD established design and operating standards for
containment buildings that treat or store hazardous waste. These regulations require facility owners and
operators to remove or decontaminate all residues, containment components, subsoils, structures, and
equipment contaminated with hazardous waste and treat those materials as hazardous waste. In the
event that an owner or operator cannot affect removal and/or decontamination, they must close the
facility and perform post-closure care.

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. Containers at
the facility were eroded and exposed to outside elements causing leakage, and their conditions
deteriorated over the course of EPA action at the facility from 2002 to 2003, without any evidence of
inspections or decontaminating activities undertaken by Moss Soap & Chemical Company. EPA
implemented RCRA regulations addressing the use and management of containers 1981.

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. Therefore, the facility must have enough money to cover the cost during these two
periods. 40 CFR 264, Subpart H was promulgated in 1982. It is unclear if Moss Soap & Chemical
Company had financial responsibility instruments in place to cover the cost of cleanup, however the
company did not participate in a consent agreement to complete initial cleanup of the site and did not
perform its own cleanup activities until 2005, three years after the discovery of contamination.

The Moss Soap & Chemical Company 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

35


-------
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. As Moss Soap & Chemical Company was disposing hazardous waste as its facility, it would
have been required to obtain a Hazardous Waste Permit; it is unclear if Moss Soap & Chemical obtained
a permit as required.

The Moss Soap & Chemical Company's storage of hazardous waste 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.

In addition to federal regulations, the Moss Soap & Chemical facility may be subject to at least one state
regulation. Enacted in 1998, F.A.C 62-150 requires that operators of facilities notify the Florida
Department of Environmental Protection upon knowledge of a release of a hazardous substance that
exceeds the reportable quantity.

References:

•	Action Memorandum, June 11, 2003

•	Pollution Report # 1, October 27, 2005

•	Pollution Report # 2, June 20, 2006

36


-------
3) OZ Technology, Inc.

Facility Name: Oz Technology, Inc.

EPA Region/State: RIO - Idaho

EPA ID: IDN001002848

Contamination Dates: September 20, 2009

Operation Dates: Unknown

Response Action Lead: Government Lead

Expenditures: Approximately $130,000

Site Background/Description:

The Oz Technology, Inc. site, located at 10278 North Church Road, Kootenai County Idaho, contains a
single-wide mobile home on about seven acres of land. Additionally, there are two outlying buildings
containing palletized shipments of Hydrocarbon Blend B (HC-12a) in tanks, propane tanks, and aerosol
containers. The site is located within 150 feet of surrounding residences and businesses.

On September 20, 2009, a fire and explosion occurred on site. During this incident, the mobile home was
destroyed in the fire, which resulted in the death of a 65-year-old male inhabitant, the owner and
operator of Oz Technology. The remaining employee, a secretary, was off-site during the fire and
survived. The two additional outlying buildings containing HC-12a remained intact.

It is unclear when Oz Technology began operations. On-site, they produce and package HC-12a and HC-
22a. The site owner held a patent for HC-12a. These hydrocarbon refrigerants are substitutes for R-12
and HFC-134a. However, EPA has designated HC-12a as an unacceptable substitute for R12a and HFC
134a under the Clean Air Act. The primary ingredients of HC-12a and HC-22a are compressed flammable
gases including butane, isobutene, propane, and propylene.

It appears that the site was solely owned by Oz Technology and the 65-year old man who died during
the explosion. The secretary of the business, who was off-site during the explosion, provided the EPA
and authorities with information after the incident. It is unclear whether the site is still operating.

Regulatory Compliance/Action/Response:

Fire personnel responded to the incident on September 20, 2009. In addition to addressing the fire,
personnel removed HC-12a found in the two outlying buildings to outside of the immediate fire area.
After the incident, EPA performed a site inspection on September 29, 2009. During the site inspection,
EPA discovered innumerable packaged and unpackaged HC-12a aerosol canisters scattered throughout
the site. Additionally, automotive batteries, propane cylinders, fluorescence lights (containing mercury),
and 55-gallon drums were discovered on-site. Considering the proximity of these materials to the
surrounding properties, EPA decided that these materials needed to be removed. EPA also determined
that the potentially responsible party (PRP) did not have the ability to conduct a quick and extensive
clean up.

In October 2009, with support of local and state fire and environmental agencies, EPA conducted an
emergency response at the site. During these efforts, 2,300 cardboard cartons of 12 eight-ounce

37


-------
flammable gas aerosol canisters were removed from the site. Additionally, six 55-gallon drums of anti-
freeze and used oil, six automotive batteries and 60 fluorescent lights were removed. Finally, EPA
discovered 100 propane cylinders (three gallons to 300 gallons) and about 1,000 empty aerosol
canisters. These were grouped and left onsite for the PRP.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

EPA's involvement in the incident and the disposal of hazardous materials resulted from an explosion
and fire at Oz Technology, which may have been caused by a lack of compliant Occupational Safety and
Health Administration (OSHA), Comprehensive Environmental Response, Compensation, and Liability
Act (CERCLA), and Resource Conservation and Recovery Act (RCRA) safety measures aimed at minimizing
and preventing the consequences of catastrophic releases of hazardous chemicals.

First enacted in 1992 under OSHA, 29 CFR Part 1910.119 requires that employers establish and
implement a written safety and health program for employees involved in hazardous waste operations,
which should be designed to identify, evaluate, and control safety and health standards, and provide for
emergency response. Propane tanks were also found onsite. 29 CFR Part 1910.110 also details the
requirements for the storage, transportation, and usage of propane tanks. Historically, Oz Technologies
was fined by the Department of Transportation/Pipeline and Hazardous Materials Safety Administration
for use of unauthorized containers for transportation in commerce. Beginning in 2002, this is regulated
by the Hazardous Materials Safety Regulations in 49 CFR Parts 100-185. Effective in 1990, 29 CFR Part
1910.120 and 29 CFR Part 1926.65 in OSHA requires the development of Hazardous Waste Operations
and Emergency Response Standards, which provide emergency response protocol and safety standards
for employees. It is unclear whether the site owner provided these emergency preparedness materials
to his employee.

Both reporting regulations under both OSHA and CERCLA may have applied to the site and the explosion
incident. 29 CFR Part 1910.38, Subpart E, promulgated under OSHA and effective in 1980, outlines
procedures for reporting a fire. As of 1986, the Emergency Planning and Notification regulations in 40
CFR Part 355 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA)
require the disclosure of facility information to allow state and local authorities to develop and
implement chemical emergency response plans. This regulation applied if Oz Technology stored CERCLA
extremely hazardous substances above threshold planning limits set forth in 40 CFR Part 355, Appendix
A. If the fire released CERCLA hazardous substances above reportable quantities set forth in 40 CFR Part
302.4, this release was reportable under the CERCLA Designation, Reportable Quantities, and
Notification regulations, effective in 1985. If the fire released CERCLA toxic chemicals (listed in 40 CFR
Part 372.65), the release was reportable under the CERCLA Toxic Chemical Release Reporting rules,
effective in 1988. It is unclear the extent of the secretary's involvement in notifying authorities.

In addition to HC-12a and HC-22a, EPA discovered automotive batteries, mercury-containing florescent
lights, and drums (filled with used oil) within the site. Therefore, RCRA regulations that address these
substances are relevant to the site. Effective in 1995, 40 CFR Part 273, pursuant to RCRA, establishes
protocol for the disposal of mercury containing equipment as well as other equipment such as batteries.
40 CFR Part 279 establishes standards for the disposal of used oil. Additionally, 40 CFR Part 264, Subpart
I, establishes standards for owners and operators of hazardous waste facilities that store hazardous

38


-------
waste in containers. Passed in 1980, 40 CFR Part 264, Subpart C in RCRA requires that facilities be
designed, constructed, maintained, and operated in a way that minimizes the possibility of a fire,
explosion, or unplanned release of hazardous waste. In 40 CFR Part 264, Subpart D, owners and
operators of hazardous waste facilities must have a contingency plan designed to minimize hazards to
human health or the environment from fires, explosions, or the release of hazardous waste. 40 CFR Part
264, Subpart B establishes general facility standards for hazardous waste facilities. Specifically, the
regulation requires that facility owners and operators take precautions to prevent accidental ignition or
reaction of ignitable or reactive waste.

This review demonstrates that modern emergency response, prevention and preparedness, and
hazardous waste regulations were in place at the time of the incident on September 20, 2009. Further,
site documentation indicates a history of noncompliance and EPA enforcement actions. After the
explosion, EPA conducted a removal action. The government bore the cause of the removal action.

References:

•	Coroner's Report, September 26, 2009.

•	Pollution Report # 1, October 5, 2009.

39


-------
4) Advanced Asymmetries Removal

Facility Name: Advanced Asymmetries Removal

EPA Region/State: R5 - Illinois

EPA ID: ILN000506124

Contamination Dates: 1994-2016

Operation Dates: 1994-2011

Response Action Lead: Government Lead

Expenditures: $316,000

Site Background/Description:

Advanced Asymmetries operated at this facility from approximately 1994 to 2011 and for a short period
of time (2009) from a location in Albers, Illinois. After 2011, site operations ceased and the site was
abandoned. Historically, the laboratory specialized in the production of chiral chemicals. Primarily, it
synthesized specialty chemicals for the pharmaceutical industry and university research. Products sold
were either in the liquid or powder form and sold mainly in small quantities. In 2015, EPA noted the
building was unsecure. People could easily enter the building, potentially contaminating themselves and
the surrounding residential community. Adding to the concern for release, EPA discovered broken
windows as well as deterioration on the roof. In 2015, an individual purchased the back taxes and took
possession of the property without knowing about the contamination.

During the inspection, EPA discovered various chemicals including, but not limited to: toluene,
hydrofluoric acid (muriatic), magnesium chloride, hydrogen peroxide, sodium hydroxide, L-phenylamine,
benzoyl chloride greater than 99 percent, dimethoxymethane, diethyl sulfate, acetone, methylene
chloride, corrosives, nitromethane 96 percent, (-)-D-mandelic acid greater than 99 percent, acetic acid,
hexane, diethyl ether, nitric acid, sulfuric acid, methyl tert-butyl ether (MTBE), hydrogen peroxide
solution (35 percent peroxide), tetrahydrofuran, thionyl chloride, 2-methylheptane, methonal (U154),
di-tert-buthyl, disulfide, sodium cyanide, and methylene chloride. These chemicals were scattered
throughout the building. EPA observed many drums and containers loosely stacked or placed on shelves
in a haphazard configuration. Containers were also in areas where the rainwater leaks in from the roof,
posing a threat from chemicals that react to water. For example, during site visits EPA found containers
labeled "spontaneously combustible chemical when it comes in contact with water" and containers
labeled "ignitable" next to each other in an area exposed to rainwater. Other contamination at the site
included but was not limited two small polychlorinated biphenyl (PCB) containing transformers and light
ballasts, compressed gas cylinders containing anhydrous ammonia, carbon dioxide and hydrogen,
asbestos containing materials. Due to the proximity of the site to residential buildings and the ease with
which the site could be entered, EPA feared exposure either through trespassing or inhalation.

Regulatory Compliance/Action/Response:

On August 11, 2015 the Illinois EPA received a call from an individual who claimed to own the building at
the site. This individual purchased the back taxes and took possession of the property earlier that
month. After taking possession of the property, he entered the building through a broken window and

40


-------
observed large amounts of chemical containers. He immediately left the building and contacted the
Illinois EPA.

Subsequently, Illinois EPA conducted an inspection and observed that the power meter had been
removed from the building and the front door was unlocked. Though the site has been boarded-up to
stop trespassing, the building was not fully secured. There were broken windows with missing glass, and
every garage bay door was unlocked. Illinois EPA placed a "Seal Order" on the site to warn people that
there were "significant chemical waste and unpermitted hazardous materials at the site."

In November of 2015, US EPA mobilized to the site to conduct the removal action. From December 2015
to March 2016, EPA preformed site cleanup. EPA categorized, re-containerized and segregated known
chemicals with immediate dangerous to life or health considerations. In February of 2016, EPA
completed the inventory of all known labeled hazardous materials. EPA opened unknown chemical
containers, initiated the beginning of chemical segregation by hazard class, and began the hazardous
categorization/identification of the unknown materials. The following month, EPA completed lab-
packing of all the known chemical compounds according to their hazard classification. EPA disposed of
the chemicals and debris found throughout the laboratory and stabilized the site to minimize the effects
of weathering the building had experienced overtime. Over the course of the removal action, EPA
removed and sent the following materials to appropriate off-site disposal or recycling facilities:
miscellaneous non-hazardous debris; friable and non-friable asbestos; compressed gas cylinders
containing hazardous wastes; miscellaneous materials requiring special handling and disposal (e.g.,
waste dry picric acid, potassium metal strips, and lithium aluminum hydride); flammable and corrosive
liquids; hazardous solids; and lab pack chemicals. In addition to site cleanup, EPA reached out to
residents to disclose information about the site and coordinated with local government.

In June of 2016, EPA pressure washed the floor inside the building and demobilized all equipment; the
Illinois EPA removed the Seal Order from the property the same month.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

During its inspection, EPA discovered various hazardous materials abandoned onsite. Many of these
substances are defined as toxic waste or acute hazardous waste within the Resource Conservation and
Recovery Act (RCRA) of 1976, codified in 40 CFR Part 261.33. The Comprehensive Environmental
Response, Compensation, and Liability Act (CERCLA) also lists some of the substance found onsite as
hazardous substances (at 40 CFR Part 302.4), toxic chemicals (at 40 CFR Part 372.3), and/or extremely
hazardous substances (at 40 CFR Part 355, Appendix A). The presence of these substances onsite
indicates regulations promulgated under CERCLA and RCRA applied to the site owners and operators.

During site operations between 1994 and 2011, relevant CERCLA regulations set practices and
requirements for public notification of releases of hazardous substances, responses to releases, and
remediation of harm caused by releases. CERCLA was passed in 1980, before operations began at the
Advanced Asymmetries site. For example, 40 CFR Part 355, the CERCLA Emergency Planning and
Notification regulation, requires disclosure of facility information to allow state and local authorities to
develop and implement chemical emergency response plans for facilities that store CERCLA extremely
hazardous substances about reportable quantities. If the Advanced Asymmetries site stored its CERCLA

41


-------
extremely hazardous substances above threshold quantities set forth in 40 CFR Part 355, Appendix A, it
was required to disclose facility information under this regulation effective in 1986. Additionally, CERCLA
Hazardous Chemical Reporting: Community Right to Know, 40 CFR Part 370, Subpart C, effective in 1986,
requires Material Safety Data Sheet (MSDS) and inventory reporting for hazardous and extremely
hazardous materials over certain thresholds present at a facility. 40 CFR Part 302, Designation,
Reportable Quantities, and Notification, effective in 1985, requires notification to the National Response
Center (NRC) of releases of CERCLA hazardous substances above reportable quantities. 40 CFR Part 372,
Toxic Chemical Release Reporting requirements, requires notification of releases of CERCLA toxic
chemicals to the Toxic Releases Inventory (TRI). CERCLA Toxic Chemical Release Reporting regulations
were effective in 1988. EPA documented several releases of the chemicals found onsite. Superfund
documents suggest Illinois EPA and US EPA learned of these releases when an individual purchased the
property and discovered the chemicals in 2015.

In addition to the federal emergency preparedness and prevention and release reporting requirements
promulgated under CERCLA, the site owner was also subjection to similar State of Illinois regulations.
Development, Annual Review, Coordination of Chemical Safety Contingency Plans (29 III. Adm. Code
610, effective in 1986) establishes coordination activities that must take place between a business and
local geographical jurisdiction's emergency preparedness planning and emergency response agencies to
develop and annually review chemical safety contingency plans and procedures. Emergency Planning
and Community Right-to-Know (29 III. Adm. Code 620, effective in 1987) outlines planning requirements
and notification procedures. It establishes reporting procedures for facilities that handle hazardous
chemicals regulated under the Occupational Safety and Health Standards (29 CFR 1910). It also
establishes procedures to ensure that the location and amount of hazardous chemicals in a facility is
monitored and made available to the local emergency response agencies. Finally, it requires immediate
notification and submission of subsequent written report to the Illinois State Emergency Response
Commission in case of an accident or incident that involves the release of a reportable hazardous
material or extremely hazardous substance.

The majority of relevant RCRA hazardous waste rules are codified in the Standards for Owners and
Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities at 40 CFR Part 264. Effective
in 1980, 40 CFR Part 264, Subpart C, Preparedness and Prevention, requires that facilities be designed,
constructed, maintained, and operated in a way that minimizes the possibility of a fire, explosion, or
unplanned release of hazardous waste. 40 CFR Part 264, Subpart DD, Containment Buildings, establishes
design and operating standards for containment buildings that treat or store hazardous waste.
Additionally, it requires that owners and operators of facilities with containment buildings remove or
decontaminate all waste residues, containment system components, subsoils, and structures and
equipment contaminated with waste or leachate, and manage them as hazardous waste. Further,
owners and operators must generate closure plans and cost estimates, perform closure activities, and
acquire financial responsibilities for containment buildings. This regulation became effective in 1993.
Effective in 1986, 40 CFR Part 264, Subpart G, Closure and Post-Closure, establishes guidelines for a
facility closure. These include two types of requirements:

1. Closure requirements, which include imposition of closure standards, implementation of
closure plan, and time allowed for closure activities. These set guidelines for disposal or
decontamination of equipment, structures, and soils. After completion of closure, operators
must submit a certification of closure to an EPA's regional office.

42


-------
2. Post-closure requirements, which 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.

Financial Requirements, 40 CFR Part 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. Therefore, the facility must have enough money to cover the cost
during these two periods. This subpart was promulgated in 1982. Finally, Use and Management of
Containers, 40 CFR Part 264, Subpart I, establishes regulations for operators storing hazardous waste in
containers. It requires that hazardous waste be stored in containers that will not react with the
substances inside. To avoid contamination, containers must be kept closed and must be handled and
stored in a manner that avoids rupture or leakage. During the facilities closure period, all hazardous
wastes and hazardous waste residues must be removed from the containment system and containers
must be decontaminated. This regulation became effective in 1981.

40 CFR Part 264, Subpart E, Manifest System, Recordkeeping, and Reporting, was promulgated in 1980
and in effect during the operation and abandonment of the site barn. The rule stipulates that owners
and operators of hazardous waste treatment, storage, or disposal facilities provide 1) a description and
the quantity of each hazardous waste received, and the method(s) and date(s) of its treatment, storage,
or disposal at the facility and 2) the location of each hazardous waste within the facility and the quantity
at each location. This information must be maintained in the operating record until closure of the
facility.

In addition to these 40 CFR Part 264 standards, 40 CFR Part 270, effective 1980, requires that owners
and operators of hazardous waste treatment, storage, and disposal facilities obtain permits to conduct
those activities. Owners and operators of hazardous waste management units must have permits during
the active life of the unit, including during closure.

40 CFR Part 268, Land Disposal Restrictions, became effective in 1986 and designates and regulates
certain wastes as prohibited. 40 CFR Part 268, Subpart C, Prohibitions on Land Disposal, prohibits land
disposal of specific wastes including wood preserving wastes, dioxin-containing wastes, soils with
toxicity characteristics of metals and PCBs, toxicity characteristic metal wastes, inorganic chemical
wastes, and ignitable and corrosive wastes, among others. Many wastes found onsite likely qualified as
prohibited wastes under the Land Disposal Restrictions. 40 CFR Part 268, Subpart E, Prohibitions on
Storage, requires that prohibited wastes be stored in tanks, containers, or containment buildings at
disposal facilities, and stipulates that wastes may only be stored to facilitate their proper recovery,
treatment, and disposal. It further prohibits storage of prohibited wastes for more than one year.
Advanced Asymetrics' abandonment of prohibited wastes therefore represents a potential violation of
the Land Disposal Restrictions.

The state of Illinois largely adopts the federal RCRA hazardous waste management regulations.
Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities (35
III. Adm Code 724, effective in 1982), identifies those solid wastes that are subject to regulation as
hazardous wastes. Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and
Disposal Facilities (35 III. Adm Code 724, effective in 1983) establishes minimum standards that define
the acceptable management of hazardous waste. Land Disposal Restrictions (35 III. Adm Code 724,

43


-------
effective in 1987) identifies hazardous wastes that are restricted from land disposal and defines those
limited circumstances under which an otherwise prohibited waste may continue to be land disposed.

Site documents also indicate violation of the Toxic Substances Control Act (TSCA), which regulates both
PCBs and asbestos, both of which EPA removed from the site. 40 CFR Part 761 (PCBs Manufacturing,
Processing, Distribution in Commerce, and Use Prohibitions), governs 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 761.79, promulgated on June 29, 1998,
which sets forth 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
TSCA also addresses asbestos disposal; Appendix D to Subpart E of 40 CFR Part 763: Transport and
Disposal of Asbestos Waste, which went into effect in 1987, outlines asbestos disposal requirements and
applied to the asbestos left onsite by the facility owner. The presence of PCB and asbestos contaminated
materials onsite indicates that these regulations were applicable at the site.

This review demonstrates that federal hazardous waste disposal and hazardous substance release
reporting requirements were in effect throughout site operations and site abandonment. In particular,
the relevant regulations in place were hazardous waste regulations promulgated under CERCLA, RCRA,
and TSCA. After the site's closure, large amounts of hazardous chemicals were left onsite. These
chemicals were stored haphazardly, and many were exposed to outside weather conditions through
rainwater leaks. Many of these chemicals were released through spills or leaking deteriorating
containers. Further, the site owner did not hold financial capacity to clean the site, which transferred
responsibility for the cleanup to the EPA.

References:

Action Memorandum, November 9, 2015.

Fox 2 Now Illinois EPA Seals Abandoned Business in Millstadt, September 29, 2015.
Pollution Report # 1, December 11, 2015.

Pollution Report # 3, May 12, 2016.

Pollution Report # 4, August 23, 2016.

44


-------
5) National Lacquer and Paint

Facility Name: National Lacquer and Paint
EPA Region/State: R5 - Illinois
EPA ID: ILN000508951
Contamination Dates: 1950s-2004
Operation Dates: 1950s-2002
Response Action Lead: Government Lead
Expenditures: Approximately $2,915,000

Site Background/Description:

The National Lacquer and Paint site is located between 7411 and 7431 South Green Street, Chicago,
Illinois. The site consists of several two-story brick buildings identified in the site's contingency plan as
Buildings A through F. The 1st floor of Building A houses a main office, warehouse, an outdoor above-
ground tank farm, and a dock. Building B houses the main mixing room. The second floor of building B
holds a laboratory. Building C houses the roller mill room; Building D houses the pigment room; Building
E houses the wash department; and Building F houses the ball mill room. An outdoor storage yard lies
between buildings A and F on the west side of the site. The property was not guarded. Residents living
adjacent to the site indicated that children regularly enter the property

The site was used to manufacture lacquers and paints for over forty years. However, in a 1997 site visit,
Chicago Department of Environment (CDOE) noted that site operations changed from paint
manufacturing to wood stripping and paint pigment repackaging. The wood stripping operations utilized
methylene chloride. By order of the City of Chicago Building Department, site operations ceased in June
2002 due to building code violations.

Paul Meyers owned the site as part of National Lacquer and Pain Company until he sold it to Elina
Dalleck in 1986. Ms. Dalleck operated the business as its president until 1995, when National Lacquer
and Paint Company was dissolved and the business was sold to National Lacquer Company, Inc. The
Capital Tax Corporation acquired portions of the site where hazardous wastes are currently stored by
tax deed in 2003.

Between 1997 and 2002, CDOE and other local agencies documented contamination at the site through
multiple site visits. This contamination included hundreds of drums and pails, some of which were
rusted and leaking flammable liquids, in various parts of the site; a sub-basement filled with a brownish
liquid; and a strong solvent odor in two of the site buildings from leaking drums and pails; and a 2002
release of hazardous substances from a drum that was being moved from one part of the site to
another. After the site closure in 2002, many of drums, pails, and jars containing hazardous substances
were abandoned onsite in poor condition and, in some instances, releasing some of their contents to
the ground. The site contained approximately 800 drums, 8,000 buckets, 6 totes, 10 compressed gas
cylinders, 10,000 laboratory jars/bottles and 71 tanks of various sizes. The materials in the drums were
mostly labeled as paints, waste solvents, various acids and resins. Many of the drums were rusted and
leaking. Analytical results from the sampling of the drums and tanks identified the presence of
flammable liquids, chlorinated solvents, acids, bases and wastes exhibiting the Resource Conservation
and Recovery Act (RCRA) lead toxicity characteristic. Substances found onsite included epichlorohydrin,

45


-------
butyl acetate, trichloroethane, trichloroethylene, dipropylene monomethyl ether, polybutadiene
hydroxyl, ethylene dichloride, acetanilide, butyl carbitol, hexamethylene diisocyanate, polyisocyanate,
sodium dichromate, ammonium dichromate, potassium dichromate, chromic acid, sulfuric acid, nitric
acid, sodium hydroxide, cobalt, and lead acetate.

EPA feared conditions at the site could cause potential exposure to humans, animals and the
surrounding environment through exposure of the hazardous materials to weather. The roof contained
holes that allowed rainwater into the building, increasing the risk of a release. Additionally, because
many of the substances held within the building were flammable, the potential for an explosion or fire
existed.

Regulatory Compliance/Action/Response:

According to a CDOE complaint investigation form, in September of 1997, CDOE and Chicago Fire
Department (CFD) representatives met with William Lerch, Plant Manager, to inspect the site. Hundreds
of drums and pails, some of which were rusted and leaking flammable liquids, were observed in various
parts of the site. Mr. Lerch indicated that a contractor had been contacted to dispose of the waste
materials.

According to a CDOE inspection report, CDOE and CFD representatives inspected the site in January of
1998. The report indicates that some of the drums observed during the September 1997 inspection
were segregated by their contents, but many of the drums and pails were still unlabeled and leaking.
The wood-stripping vats were partially full and the sub-basement beneath them was filled with a
brownish liquid. Hundreds of drums, some of which were rusted and leaking flammable liquids, were
observed in various parts of the site. A strong solvent odor was present in two of the site buildings from
leaking drums and pails. The report indicates that the strong solvent odor at the premises presented a
potential fire and environmental hazard.

According to a CDOE status inspection report, CDOE re-inspected the site the same month. The report
indicates that Mr. Lerch provided the inspector with a business license, a contract with Strong
Environmental for removal, disposal and analytical services, a waste manifest, and an inventory of
material and material data safety sheets (MSDS's). The process of cleaning was in progress. The drums
were labeled and none were leaking. The floor of the warehouse was covered with a mix of rainwater
from a leaking roof and spilled products from leaking pails. The wood-stripping vats were covered, but
the sub-basement still had liquid in it. Mr. Lerch indicated that the liquid was water from a leaky roof.
Approximately 100 drums of stripping waste were present in the yard, awaiting solids separation. CDOE
and CFD representatives inspected the site again in May of 1998. The report indicates that many of the
drums and pails were still unlabeled and leaking. There still was no paint production operation, only
wood-stripping. A strong solvent odor was present in the warehouse. Water mixed with product was
flowing out of the door of the warehouse into the street. The roof of the buildings was still leaking. The
report indicates that the premises presented potential fire, health and environmental hazards.

In April of 2002, CDOE, Chicago Police Department (CPD), and CFD representatives responded to report
of a hazardous materials release at the site. The report indicates that Mr. Lerch called the CPD to report
that workers for the Capital Tax Corp. were moving drums of hazardous materials from one part of a

46


-------
building to another, causing the drums to leak on the floor. According to Mr. Lerch, the workers were
moving drums from the warehouse now owned by Capital Tax Corp. to an adjacent area owned by
National Lacquer. Mr. Lerch also indicated that National Lacquer had closed its business, although City
inspectors later observed indications that business activities were still ongoing. The City photo-
documented site conditions and issued National Lacquer Co. and Capital Tax Corp. Administrative
Notices of violations for various City code violations, which included the spillage of hazardous
substances due to container movement, accumulation of material, treatment and disposal of liquid and
solid wastes, and causing conditions detrimental to health.

In June of 2002, the City of Chicago Building Department ordered work at the premises to cease due to
building code violations. The following year, in July of 2003, the CDOE requested EPA to assess the NLP
site for a removal action in order to address the waste materials abandoned at the site.

EPA escorted representatives of the CDOE and CFD on an inspection of the site. Workers in Building F
were removing equipment with cutting torches and indicated that they were working for the building's
owner. 2003 EPA returned to the site to initiate a removal assessment. EPA and the CFD nailed plywood
over the broken overhead door to restrict open access to the storage yard and buildings. EPA then
returned to the site to complete the removal assessment, which included extensive sampling of vats,
drums, above-ground storage tanks, and other containers.

In October of 2003, EPA mobilized personnel and equipment to the site and began site preparation for
the removal action. The site was secured, work areas were cleared of brush and debris, open vats of
volatile materials were covered with poly sheeting, work zones were delineated, and electric service was
installed in the support zone. EPA escorted potentially responsible parties (PRPs) Mr. William Lerch and
Mr. Steve Pedi to the site. The PRPs and their contractors conducted an inspection of the portions of the
property that they own. EPA then commenced composite sampling and containerizing of small
containers (gallon-sized) for disposal in a storage yard. Over 1,000 small containers were overpacked
into drums.

Removal activities continued onsite through May of 2004. All drums and small containers on the site
were overpacked into shippable salvage drums for offsite disposal. Removal activities included, but are
not limited to, power washing, shipping drums of waste offsite for disposal, pumping wastewater into
tankers for offsite treatment, collecting additional soil samples, and lab packing laboratory chemicals. As
of May 2004, shipping of waste off site for disposal and decontaminating the site continue was
scheduled to continue. EPA's next steps included shipping overpacked drums and cubic yard boxes
offsite for disposal, cleaning out the remaining tank in the storage yard and the pit in the wash
department, removing soil, and continuing air monitoring.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

During the site inspections, EPA discovered various hazardous chemicals stored at the site. These
chemicals included: epichlorohydrin, butyl acetate, trichloroethane, trichloroethylene, dipropylene
monomethyl ether, polybutadiene hydroxyl, ethylene dichloride, acetanilide, butyl carbitol,
hexamethylene diisocyanate, polyisocyanate, sodium dichromate, ammonium dichromate, potassium
dichromate, chromic acid, sulfuric acid, nitric acid, sodium hydroxide, cobalt, and lead acetate.

47


-------
Many of these substances are defined as toxic waste or acute hazardous waste within RCRA under 40
CFR 261.33 and as a result, the site is subject to RCRA regulations. RCRA was enacted in 1976.
Additionally, some of the chemicals are defined as a toxic chemicals, hazardous substances, and
extremely hazardous substances within the Comprehensive Environmental Response, Compensation,
and Liability Act (CERCLA) under 40 CFR 372.3. As a result, the site is subject to reporting regulations
under CERCLA. CERCLA was enacted in 1980.

Specifically, under CERCLA, the relevant regulations set practices and requirements for public
notification of releases of hazardous substances, responses to releases, and remediation of harm caused
by releases. Site documentation indicates multiple releases occurred at the facility. In 2002, the site
owner reported a release from a drum that was being moved from one part of the site to another. It is
unclear if the site owner reported other releases that occurred at the facility through leaking drums,
which CDOE discovered and documented between 1997 and 2002. Multiple CERCLA regulations require
release reporting. Because toxic chemicals such as cobalt and sulfuric acid were found on-site, CERLA
Toxic Chemical Release Reporting, 40 CFR Part 372, may have been relevant. This regulation requires
facility owners and operators to submit reports on releases of toxic chemicals to the Toxic Releases
Inventory (orTRI). CERCLA Toxic Chemical Release Reporting regulations were effective as of 1988. In
addition, CERCLA Designation, Reportable Quantities, and Notification, 40 CFR Part 302, designates
hazardous substances and establishes notification requirements for owners or operators of vessels or
facilities that release hazardous substances above reportable quantity thresholds. Further, CERCLA
Hazardous Chemical Reporting: Community Right to Know, 40 CFR Part 370 Subpart C, requires Material
Safety Data Sheet (MSDS) and inventory reporting for hazardous and extremely hazardous materials
over certain thresholds present at a facility.

Along with these federal regulations, state regulations also applied to the site. Effective in 1986, 29 III.
Adm. Code 610 (Development, Annual Review, Coordination of Chemical Safety Contingency Plans)
establishes coordination activities which shall take place between a business and local geographical
jurisdiction's emergency preparedness planning and emergency response agencies to develop and
annually review chemical safety contingency plans and procedures. Building on the previous regulation,
29 III. Adm. Code 620 Emergency Planning and Community Right-to-Know implements comprehensive
state and local emergency response plans designed to protect the public and the environment from any
harmful effects that may result from an accidental release of an extremely hazardous substance.
Specifically, it outlines planning requirements and notification procedures. It also establishes reporting
procedures for facilities that handle hazardous chemicals regulated under the Occupational Safety and
Health Standards (29 CFR 1910). Code 620 came into effect in 1987. Finally, effective in 1984, the Illinois
Hazardous Substances Pollution Contingency Plan defined in 35 III. Adm. Code 750 effectuates the
response powers and responsibilities of Illinois authorities in order to take preventative or corrective
actions that are necessary or appropriate when there is a release or a substantial threat of release of a
hazardous substance.

Because hazardous substances were abandoned onsite, RCRA regulations were applicable at the site.
The majority of relevant RCRA regulations are defined within the Standards for Owners and Operators of
Hazardous Waste Treatment, Storage, and Disposal Facilities in 40 CFR Part 264. Effective in 1980, 40
CFR Part 264, Subpart C, Preparedness and Prevention requires that facilities are designed, constructed,
maintained, and operated in a way that minimizes the possibility of a fire, explosion, or unplanned
release of hazardous waste.

48


-------
Effective in 1986, 40 CFR Part 264, Subpart G, Closure and Post-Closure, establishes guidelines for a
facility closure. These include two types of requirements:

1.	Closure requirements, which 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, which 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 the
post-closure period.

Financial Requirements, 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. Therefore, the facility must have enough money to cover the cost
during these two periods. 40 CFR 264, Subpart H was enacted in 1982.

40 CFR Part 264, Subpart DD, Containment Buildings, establishes design and operating standards for
containment buildings that treat or store hazardous waste. Additionally, it requires that owners and
operators of facilities with containment buildings remove or decontaminate all waste residues,
containment system components, subsoils, and structures and equipment contaminated with waste or
leachate, and manage them as hazardous waste. Further, owners and operators must generate closure
plans and cost estimates, perform closure activities, and acquire financial responsibilities for
containment buildings. This regulation became effective in 1993. Use and Management of Containers,
40 CFR Part 264, Subpart I, establishes regulations for operators storing hazardous waste in containers.
It requires that hazardous waste be store in containers that will not react with the substances inside. To
avoid contamination, containers must be kept closed and must be handled and stored in such a manner
that avoids rupture or leakage. During the facilities closure period, all hazardous wastes and hazardous
waste residues must be removed from the containment system and containers must be
decontaminated. This regulation was effective beginning in 1981. Effective in 1987, Tank Systems in 40
CFR Part 264, Subpart J establishes hazardous waste tank systems in three parts:

1.	First, owners and operators that design and install new tank systems or components must
obtain and submit an assessment of the new tank system certified by a professional engineer.
Requires installation of secondary containment systems for tank systems and establishes
minimum design and operating standards for secondary containment systems.

2.	Second, after a leak or spill, owners and operators must then remove waste from the tank and
secondary containment system, contain visible releases to the environment, and notify EPA
regional office. After this response, repairs must be completed on the tank.

3.	Third, there must be financial responsibility for the closure and post closure phases of a facility
with tanks.

In addition to RCRA regulations listed under 40 CFR 264, the regulation Land Disposal Restrictions:
Prohibitions on Storage under 40 CFR Part 268, Subpart E may also have applied to the NLP Site. 40 CFR
Part 268, Subpart C, Prohibitions on Land Disposal, prohibits land disposal of specific wastes including
wood preserving wastes, dioxin-containing wastes, soils with toxicity characteristics of metals and PCBs,
toxicity characteristic metal wastes, inorganic chemical wastes, and ignitable and corrosive wastes,

49


-------
among others. If the NPL site contained any of these wastes, the Land Disposal Restrictions applied.
Effective in 1986, Subpart E of the Land Disposal restrictions requires that prohibited wastes must be
stored in tanks, containers, or containment buildings at disposal facilities, and stipulates that wastes
may only be stored to facilitate their proper recovery, treatment, and disposal. It bans the storage of
prohibited waste for longer than a year.

The state of Illinois largely adopts the federal RCRA hazardous waste management regulations.
Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities (35
III. Adm Code 724, effective in 1982), identifies those solid wastes that are subject to regulation as
hazardous wastes. Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and
Disposal Facilities (35 III. Adm Code 724, effective in 1983) establishes minimum standards that define
the acceptable management of hazardous waste. Land Disposal Restrictions (35 III. Adm Code 724,
effective in 1987) identifies hazardous wastes that are restricted from land disposal and defines those
limited circumstances under which an otherwise prohibited waste may continue to be land disposed.

An additional regulation within the Occupational Safety and Health Act (OSHA) is relevant to the site.
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.

This review of the National Lacquer & Paint site demonstrates that modern emergency response and
hazardous waste regulations under CERCLA, RCRA, and OSHA, as well as relevant state regulations, were
effective during the later years of site operations and during and after site closure in 2002. The site
operated between the 1950s and 2002. CDOE documented contamination at the site beginning in 1997.
At least from 1997 through 2002, and perhaps earlier, various containers of hazardous substances
accumulated on-site. After operations ceased, these substances were not properly removed and were
left abandoned. Many of these containers were deteriorated and leaked their contents on the ground.
Additionally, it appears that the responsible parties did not have the proper financial assurance to
perform a proper removal. As a result, EPA lead removal actions using government funds.

References:

•	Action Memorandum, November 26, 2003.

•	Pollution Report #1 October 21, 2003.

•	Pollution Report #3 March 10, 2004.

•	Pollution Report #11, May 7, 2004.

50


-------
6) Hoopeston Fertilizer

Facility Name: Hoopeston Fertilizer
EPA Region/State: R5 - Illinois
EPA ID: ILN000510084
Contamination Dates: 2002-2016
Operation Dates: Unknown-2002
Response Action Lead: Government Lead
Expenditures: Approximately $481,000

Site Background/Description:

The Hoopeston Fertilizer site is located at 101 West Thompson, Hoopeston, Vermillion County, Illinois.
The site occupies approximately three to five acres and contains three distinct buildings which are
collapsing and/or partially demolished.

Prior to 2002, an agricultural product supply company owned the property. In 2002, that company
closed due to bankruptcy. After bankruptcy, a portion of the facility was sold to another agricultural
chemical company. The older, unsold portion of the facility remained vacant and unused for several
years. Due to the presence of abandoned containers of chemicals remaining in the old portion of the
facility, in 2007 Illinois EPA requested assistance from US EPA to assess and conduct a removal action.
EPA removed all chemical wastes at that time, including a polychlorinated-biphenyl PCB transformer.
Afterwards, the site remained vacant. In 2012, a local business purchased the old portion of the site in
order to demolish the buildings and recover scrap metal.

In January 2013, the Illinois EPA conducted a site inspection for asbestos. During this site visit, they
discovered six different samples of asbestos materials. Three of these samples came from the southeast
corner of the site and consisted of installation where the asbestos was friable. An additional sample was
discovered in a pile that had been mixed with other debris. In this sample asbestos had already been
crushed in a powdered form. EPA determined that all six samples contained Amosite fibers ranging from
20 to 35 percent, and four samples also contained Chrysotile fibers ranging from trace to five percent.
Due to the deteriorating condition of the site, there was a high risk of release to the outside
environment. Piles of ACM outside and in the buildings on the site contain substantial quantities of
asbestos at hazardous concentrations. Asbestos fibers were likely been released into the environment.
The site has no secure fencing or other deterrent to limit access or warn the public of its potential
hazards. Buildings were in dilapidated condition, with broken windows and collapsed roofs, and
accessible to trespassers. Weather conditions could mobilize the asbestos, causing it to be released into
the environment.

Regulatory Compliance/Action/Response:

In 2007, EPA conducted a removal action at this facility to remove abandoned containers of waste
material, product and a PCB transformer at Illinois EPA's request.

51


-------
In 2013, the Hoopeston Fire Department complained to EPA that the local business was burning
suspected asbestos contaminated material (ACM) during the demolition activities. The Illinois EPA
conducted an Asbestos Inspection in January 2013, and initiated enforcement actions against the owner
for violations of the National Emission Standards for Hazardous Air Pollutants (NESHAPs). The owner
never responded to the State's notice, and the state did not expect that the owner would conduct any
cleanup at the site.

From October through December of 2016, EPA conducted cleanup operations onsite. Initial site cleanup
efforts involved removing the roof of the site, removing excess rainwater, and disposing of empty
chemical containers. Asbestos was removed within the structure. EPA completed sampling within the
warehouse building including the boiler room in early December. EPA then identified and removed
asbestos found outside the building structures. Twenty-one total roll offs of ACM were shipped offsite
for disposal. The remaining drums and totes were also transported offsite for disposal. The drums and
totes contained herbicides, acids, bases, zinc phosphide, zinc chromate, and waste oil. After the disposal
of these materials, EPA sealed the site. This included the boarding-up of windows and doorways. EPA
also posted no-trespassing signs and installed fencing.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

Along with large quantities of asbestos, drums and totes containing herbicides, acids, bases, zinc
phosphide, zinc chromate, and waste oil were also found onsite during the 2016 removal. EPA also
removed hazardous wastes, including PCBs, from the site in 2007. Friable asbestos is listed under 40 CFR
Part 372.3 as a Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) toxic
chemical and under 40 CFR Part 302.4 as a CERCLA hazardous substance. Zinc phosphine is listed as a
Resource Conservation and Recovery Act (RCRA) acute hazardous substance and a hazardous substance
under 40 CFR Part 261.33. Additionally, it is listed as a CERCLA extremely hazardous substance under 40
CFR Part 355, Appendix A, and a CERCLA hazardous substance under 40 CFR Part 302.4. Due to the
presence of these substances, site operators should have adhered to regulations promulgated under
RCRA and CERCLA. CERCLA and RCRA were enacted in 1980 and 1976, respectively. Further, the Toxic
Substance Control Act (TSCA) regulates disposal of both asbestos and PCBs.

Relevant CERCLA regulations involve emergency planning and response. Because EPA discovered zinc
phosphine onsite, operators may have been required to adhere to the CERCLA Emergency Planning and
Notification rules in 40 CFR Part 355. This regulation requires disclosure of facility information to allow
state and local authorities to develop and implement chemical emergency response plans if facilities
handle designated extremely hazardous substances, such as zinc phosphine, above established
thresholds. Both asbestos and zinc phosphine are regulated as a CERCLA hazardous substances. As a
result, CERCLA Hazardous Chemical Reporting: Community Right to Know in 40 CFR Part 370 may have
applied to facility operations. This regulation establishes the Material Safety Data Sheet (MSDS) and
inventory reporting requirements for hazardous materials and extremely hazardous materials over
certain thresholds present at a facility. Finally, 40 CFR Part 302, CERCLA Designation, Reportable
Quantities, and Notification may have applied. This rule designates hazardous substances and
establishes notification requirements for owners or operators of vessels or facilities that release
hazardous substances above reportable quantity thresholds. If the site released asbestos above
reportable quantities, this regulation required the site owner/operator to report this release.

52


-------
In addition to the federal emergency preparedness and prevention and release reporting requirements
promulgated under CERCLA, the site owner was also subject to similar State of Illinois regulations.
Development, Annual Review, Coordination of Chemical Safety Contingency Plans (29 III. Adm. Code
610, effective in 1986) establishes coordination activities that must take place between a business and
local geographical jurisdiction's emergency preparedness planning and emergency response agencies to
develop and annually review chemical safety contingency plans and procedures. Emergency Planning
and Community Right-to-Know (29 III. Adm. Code 620, effective in 1987) outlines planning requirements
and notification procedures. It establishes reporting procedures for facilities that handle hazardous
chemicals regulated under the Occupational Safety and Health Standards (29 CFR 1910). It also
establishes procedures to ensure that the location and amount of hazardous chemicals in a facility is
monitored and made available to the local emergency response agencies. Finally, it requires immediate
notification and submission of subsequent written report to the Illinois State Emergency Response
Commission in case of an accident or incident that involves the release of a reportable hazardous
material or extremely hazardous substance such as asbestos.

The majority of relevant RCRA regulations relate to waste storage and post-closure clean up. These are
defined within the Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and
Disposal Facilities in 40 CFR Part 264. For example, 40 CFR Part 264, Subpart C, Preparedness and
Prevention, requires that facilities be designed, constructed, maintained, and operated in a way that
minimizes the possibility of a fire, explosion, or unplanned release of hazardous waste. 40 CFR Part 264,
Subpart C, became effective in 1980, and was thus in effect during site operations. Effective in 1986, 40
CFR Part 264, Subpart G, Closure and Post-Closure, establishes guidelines for a facility closure. These
include two types of requirements:

1.	Closure requirements, which 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 the post-closure
period.

Financial Requirements, 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. Therefore, the facility must have enough money to cover the cost
during these two periods. 40 CFR 264, Subpart H was enacted in 1982.

Use and Management of Containers, 40 CFR Part 264, Subpart I, establishes regulations for operators
storing hazardous waste in containers. It requires that hazardous waste be store in containers that will
not react with the substances inside. To avoid contamination, containers must be kept closed and must
be handled and stored a manner that avoids rupture or leakage. During the facility's closure period, all
hazardous wastes and hazardous waste residues must be removed from the containment system and
containers must be decontaminated. This regulation became effective in 1981.

53


-------
Waste Piles under 40 CFR Part 264, Subpart L establishes design and operating requirements for owners
and operators of hazardous waste facilities that use waste piles to treat, store, or dispose of hazardous
waste. This subpart became effective in 1983.

The state of Illinois largely adopts the federal RCRA hazardous waste management regulations.

Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities (35
III. Adm Code 724, effective in 1982), identifies those solid wastes that are subject to regulation as
hazardous wastes. Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and
Disposal Facilities (35 III. Adm Code 724, effective in 1983) establishes minimum standards that define
the acceptable management of hazardous waste.

Since asbestos was found on site, Occupational Safety and Health Act (OSHA) regulations are relevant.
Effective in 1990, 29 CFR Part 1910.120 and 29 CFR Part 1926.65 in OSHA requires the development of
Hazardous Waste Operations and Emergency Response Standards, which provide emergency response
protocol and safety standards for employees. More specifically, OSHA has regulated the occupational
exposure to asbestos since 1986 in 29 CFR Part 1910.1001 and 1926.1101.

The Toxic Substances Control Act (TSCA), which regulates both PCBs and asbestos, is also relevant to the
site. In addition to the asbestos piles found onsite during the 2016 removal, EPA removed PCB
transformers from the site during its 2007 cleanup. 40 CFR Part 761 (PCBs Manufacturing, Processing,
Distribution in Commerce, and Use Prohibitions), governs 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 761.79, promulgated on June 29, 1998, which sets forth
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 TSCA also
addresses asbestos disposal; Appendix D to Subpart E of 40 CFR Part 763: Transport and Disposal of
Asbestos Waste, which went into effect in 1987, outlines asbestos disposal requirements and applied to
the asbestos left on site by the facility owner.

Finally, the National Emission Standards for Hazardous Air Pollutants (NESHAPs), which EPA
promulgated under the authority of the Clean Air Act (CAA) beginning in 1973, includes standards for
asbestos. 40 CFR Part 61, Subpart M establishes air emissions standards for asbestos that prohibit the
discharge of visible asbestos emissions and proscribe asbestos storage and disposal practices at
manufacturing operations, at 40 CFR Part 61.150, and active waste disposal sites, at 40 CFR Part 61.155.
The standards for both manufacturing and disposal sites went into effect in 1990. Illinois adopts
NESHAPS in 35 III. Adm. Code 231, effective in 1991.

In addition to federal regulations, state regulations also apply to the former operation and site cleanup.
In 35 III. Adm. Code 232, asbestos is defined as a "toxic air contaminant." In other words, it is a
contaminant which the Pollution Control Board finds may cause or significantly contribute to an increase
in mortality or an increase in serious irreversible or incapacitating reversible illness, or may pose a
significant threat to human health. This article was last amended in 1997. Additionally, 35 III. Adm Code
739, Standards for the Management of Used Oil outlines applicability and classification of used oils,
provides standards for generators of used oil as well as collection centers and transporters or transfer

54


-------
facilities, processors, burners, fuel marketers, and disposal of used oil. 35 III. Adm Code 739 became
effective in 1993 and it was last amended in 2013.

This review demonstrates that modern emergency response, hazardous waste, and asbestos regulations
all were in effect during both site abandonments and the asbestos releases which required EPA's 2007
and 2016 removals. Multiple businesses operated out of this site. An agricultural chemical
manufacturing site operated the facility beginning in 2002 and abandoned it with hazardous wastes
onsite sometime before EPA's removal in 2007. Another business purchased the site to demolish
buildings and collect scrap metal, burning asbestos in 2013 and abandoning the building sometime
before EPA's 2016 removal. Site operations and conditions during both removals suggest that
regulations promulgated RCRA, TSCA, CERCLA, OSHA, and CAA were applicable at the site. The
government bore the cost of the removals.

References:

•	Action Memorandum, October 10, 2014.

•	Pollution Report #1, October 21, 2016.

•	Pollution Report #6, December 28, 2016.

55


-------
7) Livingston Paint

Facility Name: Livingston Paint
EPA Region/State: R5 - Indiana
EPA ID: INN000510065
Contamination Dates: Post 1986-2008

Operation Dates: Prior to 1986-Unknown (between 1996 and 2005)

Response Action Lead: Mixed Lead
Expenditures Approximately $85,000

Site Background/Description:

The Livingston Paint Site is an abandoned warehouse located at 3192 East State Road 32 in Randolph
County, Indiana. The site is located 3.5 miles from the center of Winchester. The site occupies
approximately one acre in a mixed rural agricultural and residential area. The Livingston Paint property
consists of one building, which is surrounded by agricultural land. The building contains drums, various
containers, and two tanks containing about 5,000 gallons of liquid. The property is unrestricted and
without fencing. The building was idle and vacant at the time of EPA's removal in 2005.

Lynn Non-Ferrous Foundry, Inc. was the previous owner and operator of the property from sometime
prior to 1985 until 1996. During this period, the site was used to manufacture paint products. Jehoshua,
Inc. purchased the site in April of 1996. Site documents do not indicate site ownership or operation
history after 1996.

During EPA's site assessment walkthrough in 2005, approximately 200 drums were noted outside the
site building in a field to the northwest. Many of the drums were in poor condition and some had
released their contents. The drums were out in the open, and access to the property was completely
unrestricted. A large overhead door that opened to the interior of the site building was found to be
unlocked. Approximately 63 drums and various containers were identified inside the building. Two tanks
containing an estimated 5,000 gallons of liquid were also located inside the building. EPA collected
samples from these containers to check for lower explosive limit (LEL), hydrogen sulfide, carbon
monoxide, and oxygen. Liquids in drums contained concentrations of methylene chloride as high as 64
parts per million (ppm), trichloroethylene as high as 1,300 ppm, and naphthalene as high as 110 ppm.
The liquid contained in the tank exhibited concentrations of barium at 59 ppm and naphthalene at
66ppm.

Regulatory Compliance/Action/Response:

In August 2005, EPA conducted site assessment activities. In December 2005, EPA secured the drums
and containers located outside the site building at the Livingston Paint site. EPA relocated approximately
114 full 55-gallon drums and 45 empty 55-gallon drums to the interior of the building. The site building
was locked, and warning signs placed on the exterior. Site stabilization activities were conducted with
$15,000 of verbally approved funding.

56


-------
In September 2007, EPA mobilized to the site to conduct oversight of Potentially Responsible Party (PRP)
removal of hazardous waste in drums, tanks, and numerous small containers present at the site. The
PRP used a contractor to conduct removal actions.

The PRPs removed the compromised 55-gallon drums off-site for disposal at an EPA-approved facility.
The contents of the remaining drums, tanks, and small containers were pumped into tanker trucks and
transported off-site for disposal at an EPA-approved facility. Approximately 3,256 gallons of liquid were
pumped onto a transport truck for off-site disposal as hazardous waste. A total of 163 salvage drums
and drums containing hazardous and non-hazardous wastes were transported to the disposal facility.
EPA conducted air monitoring in the breathing zone throughout site removal activities using a photo
ionization detector (PID) and combustible gas indicator/oxygen meter (GGI/02). All monitoring results
for volatile organic compounds (VOC) in the breathing zone were below occupational exposure limits.
The PRPs provided Indiana Department of Environmental Management (IDEM) with the soil data
collected in September 2007 and November 2008, the PRPs received a no further action letter from
IDEM. An Environmental Notice regarding the Comprehensive Environmental Response, Compensation,
and Liability Act (CERCLA) action at the site was recorded. In March 2009, the PRP contractor submitted
a final report to EPA.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

When EPA sampled containers on-site, they discovered methylene chloride, trichloroethylene,
naphthalene, and barium. Methylene chloride is listed as a CERCLA toxic chemical under 40 CFR Part
372.65, a Resource Conservation and Recovery Act (RCRA) toxic waste under 40 CFR Part 261.33, and a
CERCLA hazardous substance under 40 CFR 302.4. Trichloroethylene is listed as an RCRA toxic waste
under 40 CFR Part 261.33 and a CERCLA hazardous substance under 40 CFR Part 302.4. Naphthalene is
listed as a RCRA toxic waste under 40 CFR Part 261.33, a CERCLA hazardous substance under 40 CFR Part
302.4, and CERCLA toxic chemical under 40 CFR Part 372.65. Barium is listed as a CERCLA hazardous
substance under 40 CFR Part 302.4 and a CERCLA toxic chemical under 40 CFR Part 372.65. Due to the
presence of these chemicals, the site was obligated to adhere to regulations under RCRA and CERCLA.
RCRA was enacted in 1976 and CERCLA was enacted in 1980.

Relevant CERCLA regulations set practices and requirements for public notification of releases of
hazardous substances, responses to releases, and remediation of harm caused by releases. CERCLA was
passed in 1980, before operations began at the Livingston Paint site. Because of the presence of
hazardous substances onsite, the site operators may have been required to adhere to CERCLA
Hazardous Chemical Reporting: Community Right to Know, 40 CFR Part 370. This regulation requires the
creation of a Material Safety Data Sheet (MSDS) and inventory reporting for hazardous and extremely
hazardous materials over certain thresholds present at a facility. Hazardous substances are also
regulated under CERCLA Designation, Reportable Quantities, and Notification in 40 CFR Part 302. This
rule designates hazardous substances and establishes notification requirements for owners or operators
of vessels or facilities that release hazardous substances above reportable quantity thresholds.

Because toxic chemicals were also found on-site, regulations under CERCLA Toxic Chemical Release
Reporting in 40 CFR Part 372 were also applicable. This regulation requires facility owners and operators
to submit reports on releases of toxic chemicals to the Toxic Releases Inventory (TRI). CERCLA Toxic

57


-------
Chemical Release Reporting regulations were effective as of 1988. 40 CFR Part 355, the CERCLA
Emergency Planning and Notification regulation, requires disclosure of facility information to allow state
and local authorities to develop and implement chemical emergency response plans but is only relevant
to facilities that handle highly hazardous substances above threshold quantities.

Because hazardous waste was abandoned on-site, the site was subject to regulations under RCRA. The
majority of site relevant RCRA regulations define standards for hazardous waste generation, storage,
and disposal. Many of these are outlined in the Standards for Owners and Operators of Hazardous
Waste Treatment, Storage, and Disposal Facilities in 40 CFR Part 264. Effective in 1980, Preparedness
and Prevention, defined in 40 CFR Part 264, Subpart C, requires that facilities be designed, constructed,
maintained, and operated in a way that minimizes the possibility of a fire, explosion, or unplanned
release of hazardous waste. Use and Management of Containers, 40 CFR Part 264, Subpart I, establishes
regulations for operators storing hazardous waste in containers. It requires that hazardous waste be
store in containers that will not react with the substances inside. To avoid contamination, containers
must be kept closed and must be handled and stored in such a manner that avoids rupture or leakage.
During the facility's closure period, all hazardous wastes and hazardous waste residues must be
removed from the containment system and containers must be decontaminated. This regulation was
effective beginning in 1981. In addition to these containers, EPA also observed two storage tanks
abandoned onsite, indicating the applicability of 40 CFR Part 264, Subpart J, Tank Systems, effective in
1986. This regulation establishes guidelines for determining integrity of tank systems, operating
requirements, and data collection and inspection requirements. It requires the removal from use of tank
systems or secondary containment systems from which there has been a leak or spill. Owners and
operators must then remove waste from the tank and secondary containment system, contain visible
releases to the environment, notify EPA, and complete repairs of the tank or containment system.
Finally, this regulation establishes closure and post-closure requirements including acquisition of
financial responsibility.

Effective in 1986 and defined in 40 CFR Part 264, Subpart G, Closure and Post-Closure establishes
guidelines for a facility closure. These include two types of requirements:

1.	Closure requirements, which 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, which 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 the
post-closure period.

Financial Requirements, 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. Therefore, the facility must have enough money to cover the cost
during these two periods. 40 CFR 264, Subpart H was promulgated in 1982.

58


-------
In addition to RCRA regulations under 40 CFR Part 264, owners and operators may have been required
to follow the Land Disposal Restrictions, 40 CFR Part 268. Subpart C of this part, Prohibitions on Land
Disposal, prohibits land disposal of specific wastes including wood preserving wastes, dioxin-containing
wastes, soils with toxicity characteristics of metals and PCBs, toxicity characteristic metal wastes,
inorganic chemical wastes, and ignitable and corrosive wastes, among others. Some of the wastes found
onsite may have been prohibited wastes as defined by this subpart, in which case the Prohibitions on
Storage, defined in 40 CFR Part 268, Subpart E, applied. This regulation was enacted in 1986 and
requires that prohibited wastes be stored in tanks, containers, or containment buildings at disposal
facilities, and stipulates that wastes may only be stored to facilitate their proper recovery, treatment,
and disposal. It also prohibits the storage of prohibited wastes for more than one year, unless storage is
necessary to accumulate enough waste to facility proper recovery, treatment, or disposal.

Since the facility manufactured chemical substances, owners and operators regulations under the Toxic
Substances Control Act (TSCA) were also applicable. Defined under 40 CFR Parts 700-799 and effective in
1977, TSCA imposes reporting and recordkeeping requirements on manufacturers, importers,
processors, and distributors of chemical substances. Chemical substances regulated by the TSCA include
organics, inorganics, polymers, chemicals of unknown or variable composition, complex reaction
products, and biological materials.

Finally, in addition to federal regulations, Indiana state regulations are applicable to the Livingston Paint
site. The Hazardous Waste Management Permit Program and Related Hazardous Waste Management,
defined in 329 IAC 3.1, establishes a hazardous waste management program consistent with the
requirements of the Resource Conservation and Recovery Act. Enacted in 1992, this article establishes
standards for identifying hazardous waste; hazardous waste management procedures for generators,
transporters, and owners/operators of hazardous waste facilities; and the permit program for hazardous
waste facilities.

This review demonstrates that modern RCRA and CERCLA regulations pertaining to emergency response
and hazardous waste became effective during or prior to site operations and remained in effect during
the facility's abandonment. Lynn Non-Ferrous Foundry, Inc. operated the company until 1996, after the
relevant modern environmental regulations came into effect. Jehoshua, Inc. purchased the site in April
of 1996. Site documents do not indicate site ownership or operation history after 1996. When
operations ceased sometime during or prior to 2005, hazardous substances were not properly removed,
leaving drums, containers, and tanks abandoned onsite. In 2005, these substances were removed by the
PRPs' contractor under EPA oversight.

References:

•	Action Memorandum, September 27, 2006.

•	Pollution Report #1, December 13, 2005.

•	Pollution Report #4, January 8, 2009.

59


-------
8) Traylor Chemicals Site

Facility Name: Traylor Chemicals Site
EPA Region/State: R5 - Indiana
EPA ID: INN000510934
Contamination Dates: 2009-2014
Operation Dates: Unknown-2009
Response Action Lead: Government Lead
Expenditures: Approximately $835,000

Site Background/Description:

The Traylor Chemicals Site is located at 126 North Market Street in Royal Center, Cass County, Indiana,
46978.

The site operated as the Traylor Chemicals and Supply Company (Traylor Chemicals), a custom fertilizer
manufacturing plant. It is unclear when operations began or ceased, but the site was abandoned
sometime before 2009. The site consisted of several one-story industrial buildings and occupied
approximately 2.9 acres. The site was owned by William Traylor during site removal actions and was
undergoing a tax sale.

Numerous abandoned wastes in drums, tanks, and laboratory containers were located throughout the
site, and sampling results indicated the presence of hazardous substances at the site. The contaminants
of concern at the site included fertilizer manufacturing related chemicals and unknown contaminants
that were present in an array of tanks, totes, drums, small containers, and/or other miscellaneous
containers at the site. Analysis of these containers indicate the presence of volatile organic compounds
(VOCs), oxidizers, corrosives, and strong acids, and other hazardous waste. Large volumes of chemicals
were present at the site. Specific chemicals identified included, but were not limited to: sulfate potash,
zinc chelate, zinc sulfate, aluminum sulfate, copper sulfate, magnesium sulfate anhydrous, zinc sulfate
monohydrate, soluble potash, ferrous sulfate, potassium nitrate, ferrous sulfate heptahydrate,
potassium carbonate, liquid zinc, liquid boron, liquid calcium, copper chelate, zinc ammonium complex,
fumic acid, sulfuric acid, and potassium bisulfate.

These substances were stored in poor conditions, with many of the containers open and exposed to the
outside environment. Further, the roof of the building leaked during rain events and was partially
collapsed and deteriorated in some areas. Rainwater appeared to be in contact with waste materials,
causing them to migrate. EPA was concerned that unsecured hazardous substances, pollutants and/or
contaminants, present in a deteriorating building, could either release to the environment or come into
contact with the nearby human population.

Regulatory Compliance/Action/Response:

In May 2011, City of Royal Center conducted a site reconnaissance. During the City of Royal Center site
reconnaissance, several containers/materials were found throughout the former fertilizer chemical
manufacturing facility. In November 2012, EPA received a request from the Indiana Department of

60


-------
Environmental Management (IDEM) to assess the site. EPA and IDEM conducted a site reconnaissance in
January 2013. EPA then performed a Site Assessment, including sample collection, in April 2013.

Between November 2013 and April 2014, EPA performed air monitoring and chemical sampling, secured
the building, and prepared for site removal actions. Many of the actions during this period involved
consolidating totes found on-site. In totes where there was liquid removed, the totes were cut and
rendered useless. These totes were disposed of offsite. Additional cleanup was preformed around the
site including the decontamination of machinery.

EPA returned to the site to conduct a site removal in April 2014. EPA loaded drums and totes containing
hazardous waste for disposal. In total, this included 76 drums and 13 330-gallon totes. Non-hazardous
solids were also loaded into roll-off box for disposal. In addition, EPA cleaned the drum staging area as
well as conducted air monitoring for carbon monoxide, oxygen, hydrogen sulfide, lower exposure limit,
and VOCs.

EPA completed site removal in May 2014. During this removal period, EPA removed additional totes,
drums, and cubic yard boxes for disposal using a Chemtron truck. Further, EPA removed additional non-
hazardous solids in a roll-off box.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

During onsite operations, EPA discovered numerous hazardous substances. Hazardous substances at the
site are designated as Comprehensive Environmental Response, Compensation, and Liability Act
(CERCLA) toxic chemicals (40 CFR Part 372.65), hazardous substances (40 CFR Part 302.4), and highly
hazardous substances (40 CFR Part 355, Appendix A) and Resource Conservation and Recovery Act
(RCRA) toxic wastes and acute hazardous wastes (40 CFR Part 261.33).

Site-relevant CERCLA regulations set practices and requirements for public notification of releases of
hazardous substances, responses to releases, and remediation of harm caused by releases. CERCLA was
passed in 1980. 40 CFR Part 355, the CERCLA Emergency Planning and Notification regulation, requires
disclosure of facility information to allow state and local authorities to develop and implement chemical
emergency response plans. It is unclear if Traylor Chemicals stored or otherwise handled its CERCLA
highly hazardous substances in an amount above the threshold that would make 40 CFR Part 355
applicable to the facility. Additionally, CERCLA Hazardous Chemical Reporting: Community Right to
Know, 40 CFR Part 370, requires Material Safety Data Sheet (MSDS) and inventory reporting for
hazardous and extremely hazardous materials over certain thresholds present at a facility. This
regulation became effective in 1986 and may have been applicable to the site.

CERLCA Toxic Chemical Release Reporting, 40 CFR Part 372, establishes reporting requirements for
facility operators and requires reporting of releases of toxic chemicals. CERCLA Toxic Chemical Release
Reporting regulations were effective as of 1988. CERCLA Designation, Reportable Quantities, and
Notification, 40 CFR Part 302, establishes notification requirements for owners or operators of vessels or
facilities that release hazardous substances above reportable quantity thresholds. Due to the presence
of CERCLA hazardous substances and toxic chemicals, the spilled materials EPA observed at the site were
likely reportable under one or both of these regulations.

61


-------
The majority of relevant RCRA regulations define standards for hazardous waste generation, storage,
and disposal. Many of these are outlined in the Standards for Owners and Operators of Hazardous
Waste Treatment, Storage, and Disposal Facilities in 40 CFR Part 264. Effective in 1986 and defined in 40
CFR Part 264, Subpart G, Closure and Post-Closure, establishes guidelines for a facility closure. These
include two types of requirements:

1.	Closure requirements, which 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, which 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 the
post-closure period.

Financial Requirements, 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. Therefore, the facility must have enough money to cover the cost
during these two periods. This subpart was promulgated in 1982.

Effective in 1980, Preparedness and Prevention, defined in 40 CFR Part 264, Subpart C, requires that
facilities be designed, constructed, maintained, and operated in a way that minimizes the possibility of a
fire, explosion, or unplanned release of hazardous waste. Use and Management of Containers, 40 CFR
Part 264, Subpart I, establishes regulations for operators storing hazardous waste in containers. It
requires that hazardous waste be store in containers that will not react with the substances inside. To
avoid contamination, containers must be kept closed and must be handled and stored in such a manner
that avoids rupture or leakage. During the facility's closure period, all hazardous wastes and hazardous
waste residues must be removed from the containment system and containers must be
decontaminated. This regulation was effective beginning in 1981. In addition to the abandoned
containers, EPA also observed storage tanks abandoned onsite, indicating the applicability of 40 CFR
Part 264, Subpart J, Tank Systems, effective in 1986. This regulation establishes guidelines for
determining integrity of tank systems, operating requirements, and data collection and inspection
requirements. It requires the removal from use of tank systems or secondary containment systems from
which there has been a leak or spill. Owners and operators must then remove waste from the tank and
secondary containment system, contain visible releases to the environment, notify EPA, and complete
repairs of the tank or containment system. Finally, this regulation establishes closure and post-closure
requirements including acquisition of financial responsibility.

In addition to RCRA regulations under 40 CFR Part 264, owners and operators may have been required
to follow the Land Disposal Restrictions, 40 CFR Part 268. Subpart C of this part, Prohibitions on Land
Disposal, prohibits land disposal of specific wastes including wood preserving wastes, dioxin-containing
wastes, soils with toxicity characteristics of metals and PCBs, toxicity characteristic metal wastes,
inorganic chemical wastes, and ignitable and corrosive wastes, among others. Some of the wastes found
onsite may have been prohibited wastes as defined by this subpart, in which case the Prohibitions on
Storage, defined in 40 CFR Part 268, Subpart E, applied. This regulation was enacted in 1986 and

62


-------
requires that prohibited wastes be stored in tanks, containers, or containment buildings at disposal
facilities, and stipulates that wastes may only be stored to facilitate their proper recovery, treatment,
and disposal. It also prohibits the storage of prohibited wastes for more than one year, unless storage is
necessary to accumulate enough waste to facility proper recovery, treatment, or disposal.

Finally, in addition to federal regulations, Indiana state regulations were also relevant at the Traylor
Chemicals site. The Hazardous Waste Management Permit Program and Related Hazardous Waste
Management, defined in 329 IAC 3.1, establishes a hazardous waste management program consistent
with the requirements of the Resource Conservation and Recovery Act. Enacted in 1992, this article
establishes standards for identifying hazardous waste; hazardous waste management procedures for
generators, transporters, and owners/operators of hazardous waste facilities; and the permit program
for hazardous waste facilities.

This review demonstrates that modern environmental emergency response and hazardous waste
regulations were in place during or after site abandonment. It is unclear when site operations began, but
operations ceased sometime before 2009. After operations ceased, hazardous substances were left
onsite in deteriorating conditions with many containers exposed to the external environment. The site
remained abandoned until EPA's removal in 2014. The government bore the cost of the removal action.

References:

•	Action Memorandum, September 23, 2013.

•	Pollution Report # 1, November 22, 2013.

•	Pollution Report # 4, December 23, 2013.

•	Pollution Report # 6, February 1, 2014.

•	Pollution Report # 14, April 5, 2014.

•	Pollution Report # 16, May 31, 2014.

63


-------
9) Landrum Chemical

Facility Name: Landrum Chemical

EPA Region/State: R4 - Kentucky

EPA ID: KYN000410044

Contamination Dates: March 27, 2007

Operation Dates: Unknown

Response Action Lead: Government Lead

Expenditures: No Fund Expenditures Reported

Site Background/Description:

Located at 1551 South 10th Street in Louisville, Kentucky, the Landrum Chemical Site has two tenants. A
water-based cleaning supply company called Brute, Inc./Kentucky Technology operates in one area of
the site while Landrum Chemical operates in another area within the site. The middle section of the
building is a storage area used by both parties.

On March 27, 2007, while responding to a report of natural gas odors in the area, the Louisville Metro
Fire Department (Louisville Fire) discovered an ammonia odor associated with a liquid coming from a
building at the site. The liquid, ammonium chloride, was found to be coming from an overturned 55-
gallon barrel inside a dilapidated area of the building. Louisville Fire performed air monitoring and found
an ammonia level of 70 ppm at the entrance to the building.

EPA feared future contamination from the roof damage in the middle and southern sections of the
building. In addition to roof damage, both sections had liquids on the floor. In the middle section, these
liquids tested a maximum pH of ten. In the southern section, the maximum was pH 14. Additionally, the
area had approximately 75 drums; half of the drums were empty, and the majority were unlabeled.

Regulatory Compliance/Action/Response:

Louisville Fire completed the initial response actions and site follow ups were completed by the
Louisville/Jefferson County Metropolitan Sewer District (MSD) and Metro Louisville Environmental
Health and Protection (Environmental Health). Environmental Health issued cleanup orders to current
and former operators, as well as the property owner (Tenth Street LLC). The orders required
stabilization of existing spillage, and to board up openings to prevent unauthorized access in areas of the
building which are no longer in use. Deadline for meeting the requirements of the cleanup orders set as
April 6, 2007. The drum leak was cleaned and the property was secured to prevent unauthorized access.
On April 6, EPA visited along with representatives of Environmental Health, MSD, and Louisville Fire.
Inspection of the premises indicated that the free liquids had been secured and stored in 150-gallon
totes, pending characterization and disposal. Prior to departing the premises, EPA issued
Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) Notices of Federal
Interest (NOFI) to the property owners and facility operators.

The site met the criteria for a time-critical removal action under Section 300.415 of the National Oil and
Hazardous Substance Pollution Contingency Plan (NCP), as evidenced by the threatened release of a

64


-------
hazardous substance to the environment. However, the releases discovered initially had been mitigated,
and the current and/or planned enforcement actions by local and state government appeared to be
capable of preventing additional releases. Accordingly, EPA did not conduct a time-critical removal
action.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

The Louisville Fire Department responded to a complaint of an ammonia smell coming from the site.
When they arrived, responders found a drum leaking ammonium chloride. Ammonium chloride is
defined under 40 CFR 302.4 as a CERCLA hazardous substance and its release was thus regulated by
CERCLA. Further, EPA measured a pH of 14 in the liquid accumulated onsite. Aqueous waste with a pH
above 12.5 is a Resource Conservation and Recovery Act (RCRA) by its corrosivity characteristic under 40
CFR Part 261.22. Thus, regulations under RCRA also applied.

Site-relevant CERCLA regulations set practices and requirements for public notification of releases of
hazardous substances, responses to releases, and remediation of harm caused by releases. CERCLA was
passed in 1980. Because ammonium chloride is defined as a CERCLA hazardous substance, Landrum
Chemicals should have adhered to regulations within CERCLA Designation, Reportable Quantities, and
Notification, 40 CFR Part 302. This regulation establishes notification requirements for owners or
operators of vessels or facilities that release hazardous substances above reportable quantity
thresholds. 40 CFR Part 302 became effective in 1985. No notification actions were implemented after
the spill. The spill was first detected by anonymous bystanders, who notified city authorities. Further,
EPA was unaware of the chemicals present on-site.

It is unknown whether other containers present at the site held substances classified as extremely
hazardous substances or toxic wastes. If an extremely hazardous substance was present on-site,
requirements under 40 CFR Part 355, the CERCLA Emergency Planning and Notification were applicable.
This regulation requires disclosure of facility information to allow state and local authorities to develop
and implement chemical emergency response plans. It is unclear whether Landrum Chemical stored or
otherwise handled highly hazardous substances in an amount above the threshold that would make 40
CFR Part 355 applicable to the facility.

Because waste was stored on-site, hazardous waste management regulations under RCRA appear to be
applicable, as well. The majority of relevant RCRA regulations define standards for hazardous waste
generation, storage, and disposal. Many of these are outlined in the Standards for Owners and
Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities in 40 CFR Part 264. For
example, Subpart B of 40 CFR Part 264, General Facility Standards, effective in 1980, requires owners
and operators to obtain detailed chemical and physical analysis of a representative sample of waste
prior to treatment, storage, or disposal of hazardous wastes; establish sufficient security programs to
prevent unknowing and unauthorized entry of persons or livestock into the active portion of the facility;
and carry out general inspection requirements to check for malfunctions, deterioration, operator error,
and discharges, among other requirements. 40 CFR Part 264, Subpart C Preparedness and Prevention,
requires that facilities are designed, constructed, maintained, and operated in a way that minimizes the
possibility of a fire, explosion, or unplanned release of hazardous waste. 40 CFR Part 264, Subpart C
became effective 1980. 40 CFR Part 264, Subpart D, Contingency Plan and Emergency Procedures,

65


-------
effective in 1980, further requires owners and operators to have a contingency plan designed to
minimize hazards to human health or the environment from fires, explosions, or the release of
hazardous waste or hazardous waste constituents. 40 CFR Part 264, Subpart I, establishes 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. Subpart DD, Containment Buildings, effective in 1993, establishes design
and operating standards for containment buildings that treat or store hazardous waste.

Like federal regulations under RCRA, 401 KAR 39, Kentucky's Hazardous Waste Management and
Disposal regulation, effective in 1983, regulates the management of hazardous waste. Its provisions
include standards for used oil and universal waste and standards for hazardous waste handlers,
including generators and transporters. It also creates a hazardous waste permit program for owners and
operators of hazardous waste treatment, storage, and disposal facilities.

In addition to RCRA and CERCLA, regulations under the Occupational Safety and Health Act (OSHA) were
also applicable because the Landrum Chemical Site was an active operation at the time. OSHA
Hazardous Waste Operations and Emergency Response Standards (HAZWOPER), under 29 CFR Part
1910.120 and 29 CFR Part 1926.65, requires employers to develop a written safety and health program
for their employees involved in hazardous waste operations. The program will identify, evaluate, and
control safety and health hazards, and provide for emergency response for hazardous waste operations.
This regulation was effective beginning in 1990. Additionally, Process Safety Management of Highly
Hazardous Chemical, 29 CFR Part 1910.119, establishes requirements for preventing or minimizing the
consequences of catastrophic releases of toxic, reactive, flammable, or explosive chemicals that may
result in toxic, fire, or explosion hazards. OSHA Emergency Action Plan (EAP), 29 CFR Part 1910.38,
Subpart E, requires owners and operators to have an EAP that includes: procedures for reporting a fire
or other emergency; procedures for emergency evacuation, including type of evacuation and exit route
assignments; procedures to be followed by employees who remain to operate critical plant operations
before they evacuate; procedures to account for all employees after evacuation; procedures to be
followed by employees performing rescue or medical duties; and the name or job title of every
employee who may be contacted by employees who need more information about the plan or an
explanation of their duties under the plan.

Building on OSHA, the state of Kentucky also ensures worker safety under the Occupational Safety and
Health in 803 KAR 2. Occupational Safety and Health establishes occupational safety and health
standards. Relevant sections of this regulation require all employers to monitor areas and maintain
accurate records of potential employee exposure to toxic substances.

This review of the Landrum Chemical Site indicates that modern response and hazardous waste were in
place during site operations and during the period of release. The PRPs and local agencies conducted the
cleanup at this site.

References:

66


-------
Pollution Report #1, April 9, 2007.


-------
10) Coco Resources Fire

Facility Name: Coco Resources Fire
EPA Region/State: R9 - Louisiana
EPA ID: LAN000607076

Contamination Dates: March 30, 2010-June 30, 2010
Operation Dates: Unknown
Response Action Lead: Government Lead
Expenditures: Approximately $1,768,900

Site Background/Description:

Coco Resources is located at 30172 Eden Church Road Denham Springs, Livingston Parish, Louisiana. The
facility consists of a 17,000 square foot chemical warehouse. The site is located about ten miles away
from the center of Baton Rouge and 15 miles from the Mississippi River. Surrounding the site,
topography is relatively flat, but the site is near the crest of the watershed for the two creeks. Run-off
entered drainage ditches that flowed into both Grays creek and Dixon creek. Both creeks flow into the
Amite River. The Amite River is a tributary to Lake Maurepas, which is about 26 miles from the site.

Coco Resources buys chemicals from other companies as well as recycled materials that are then
remixed as new products for sale to other customers. Some of the products that were made with the
chemicals at the warehouse include general chemicals, soaps for oilfield operations, lube oil additives,
and fuel additives. The chemical products were stored in various containers including tanks, totes,
drums, boxes and sacks. The majority of these were stacked in rows in the 17,000 square foot
warehouse. John Coco was the owner of the site.

A fire broke out in the warehouse on March 30, 2010. The fire spread to encompass the entire 17,000
square foot warehouse and adjoining outside storage. Drums rocketed into the air, explosions occurred
inside the warehouse, and heavy black smoke forced the evacuation of more than 1,000 residents. Run-
off from the site resulted from the contents of the containers and the firefighting water. Local
responders placed berms and dams in the drainage ditches and Grays and Dixon creeks.

The Livingston Parish Fire Department extinguished the fire the same day. The remaining threat involved
the large amount of water remaining on the facility property that continued to drain offsite into two
primary drainage pathways - Gray's Creek to the east and Dixon Creek to the west.

After the fire was extinguished, responders found the containers containing hazardous to be completely
compromised. Of the more than 4,000 drums and dozens of totes and other containers on-site, all but
40 drums and a few totes were destroyed or compromised in the fire. Hundreds of these drums still had
significant quantities of hazardous substances. Some of these drums would fail when attempting to
move them while others smoldered from the inside and smoke and vapors were visible coming out of
the bung holes or fire induced holes. The contents continued to leak until all drums were addressed
through the removal action.

The analyses of water and soil samples found several hazardous substances. Among these were m- and
p-cresol; benzidine; and n-nitrosodiphenylamine. In discussions with owner/operator John Coco, he
indicated that the warehouse had been storing a substantial amount of n-nitrosodiphenylamine. The n-

68


-------
nitrosodiphenylamine is considered a mutagen and is a primary irritant. The cresols are toxic and may be
fatal if inhaled, ingested or absorbed through the skin. Benzidine is a known human carcinogen.

Regulatory Compliance/Action/Response:

Local Fire Departments and 17 other assisting departments responded to the fire. The State of Louisiana
Police took command of the response and the Louisiana Department of Environmental Quality (LDEQ)
responded. The responders found that the site operator failed to take appropriate action and LDEQ
requested assistance from the EPA. EPA began addressing the site. The site owner Mr. Coco hired a
contractor to help clean the site; however, EPA determined that these efforts would not be sufficient.
EPA contained run-off and water in the ditches and creeks were removed by vacuum truck. EPA also
assisted with air and water monitoring.

After these initial actions, drums, totes and other containers were stabilized and removed from debris
piles. The spilled material was collected, solidified or otherwise stabilized for disposal. The contents of
the damaged containers were separated into appropriate waste streams and disposed of off-site. To the
extent possible, the material was segregated into CERCLA hazardous waste streams, Oil Pollution Act
(OPA) oils, and other waste streams. The disposition of the intact containers included use by the
operator, reuse or recycling, or disposal. Segregation of oil and other chemicals was conducted.

The collected water was treated using a carbon filter, aeration, and other treatment methods and
released or sent for disposal. The recovered oils and chemicals were profiled and transported for
disposal. Contaminated soil was excavated from the residential yards, ditches, creeks and watershed.
Excavation was shallow since the contaminants were at or near the surface. Excavation did not exceed
two feet. Removal was completed on June 30, 2010 when final confirmation samples were taken.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

During soil and water analysis, EPA recorded the presence of m- and p-cresol; benzidine; and n-
nitrosodiphenylamine. Benzidine is listed under the Resource Conservation and Recovery Act (RCRA) as
a toxic waste. Additionally, it is listed as a Clean Water Act (CWA) toxic pollutant under 40 CFR 401.15.
M- and p-cresol; benzidine; and n-nitrosodiphenylamine are all listed as CERCLA hazardous substances
under 40 CFR 302.4. Additionally, m- and p-cresol, and n-Nitrosodiphenylamine are listed as CERCLA
toxic chemicals under 40 CFR 372.65.

Because Coco Resources stored m- and p-cresol, benzidine, and n-nitrosodiphenylamine on-site, it may
have been subject to 40 CFR Part 302, CERCLA Designation, Reportable Quantities, and Notification,
effective in 1985. This rule designates hazardous substances and establishes notification requirements
for owners or operators of vessels or facilities that release hazardous substances above reportable
quantity thresholds. Since EPA discovered water and soil contaminated with m- and p-cresol; benzidine;
and n nitrosodiphenylamine, these substances may have been release above reportable quantity
thresholds. In addition, the presence of these substances also triggers 40 CFR Part 370 or CERCLA
Hazardous Chemical Reporting: Community Right to Know. This rule establishes the Material Safety Data
Sheet (MSDS) and inventory reporting requirements for hazardous materials/extremely hazardous

69


-------
materials over certain thresholds present at a facility. Further, because m- and p-cresol and n-
nitrosodiphenylamine are classified as a CERCLA toxic chemicals under 40 CFR Part 372.65, the site was
also subject to CERCLA Toxic Chemical Release Reporting regulations. This regulation requires facility
owners and operators to submit reports on releases of toxic chemicals to the Toxic Releases Inventory
(TRI). CERCLA Toxic Chemical Release Reporting regulations were effective as of 1988.

40 CFR Part 355, the CERCLA Emergency Planning and Notification Requirements, effective in 1986,
requires disclosure of facility information to allow state and local authorities to develop and implement
chemical emergency response plans if facilities handle designated extremely hazardous substances
above established thresholds. None of the substances mentioned in the Superfund documents for this
site are listed as CERCLA extremely hazardous substances. However, if the facility handled any of the
substances above the thresholds specified in 40 CFR Part 355, Appendix A, it was required to disclose
facility information under this part.

Aligned with CERCLA notification regulations, the Louisiana Spill Prevention and Control Chapter, LAC33:
IX 9, effective in 1985, establishes requirements for contingency planning and implementation of
operating procedures and best management practices to prevent and control the discharge of pollutants
resulting from spill events. It applies to accidental or unauthorized leaking or releasing of a substance
that has the potential to be discharged or result in a discharge to the waters of the state. The chapter
calls for periodic review of the plans every five years.

The facility may also have stored hazardous wastes onsite. Benzidine is an RCRA hazardous waste. 40
CFR Part 264, Subpart C, established in 1980, stipulates that hazardous waste facilities must be
designed, constructed, maintained, and operated to minimize the possibility of an unplanned release of
hazardous waste. In addition, 40 CFR Part 264, Subpart D, Contingency Plan and Emergency Procedures,
effective in 1980, stipulates that owners and operators of hazardous waste facilities must have a
contingency plan designed to minimize hazards to human health or the environment from fires,
explosions, or the release of hazardous waste or hazardous waste constituents.

Use and Management of Containers, 40 CFR Part 264, Subpart I, establishes regulations for operators
storing hazardous waste in containers. It requires that hazardous waste be store in containers that will
not react with the substances inside. To avoid contamination, containers must be kept closed and must
be handled and stored in such a manner that avoids rupture or leakage. During the facilities closure
period, all hazardous wastes and hazardous waste residues must be removed from the containment
system and containers must be decontaminated. This regulation was effective beginning in 1981. The
Coco Resources fire destroyed almost all the 4,000 drums and totes found on-site. As a result, many of
these containers were leaking their contents on the ground.

Louisiana regulates hazardous waste at treatment storage, and disposal facilities in LAC 33: V 15. Like 40
CFR Part 264, it establishes regulations for onsite discharges, preparedness and prevention, contingency
plans and emergency procedures, and personnel training.

As an active workplace, regulations promulgated under the Occupational Safety and Health Act (OSHA)
also applied to the facility at the time of the incident. 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

70


-------
and provide emergency response guidelines for hazardous waste operations. Process Safety
Management of Highly Hazardous Chemicals, in 29 CFR Part 1910.119, establishes requirements for
preventing or minimizing the consequences of catastrophic releases of toxic, reactive, flammable, or
explosive chemicals that may result in toxic, fire, or explosion hazards. In addition, OSHA Emergency
Action Plan (EAP) regulations were relevant to during the fire and subsequent evacuation. Emergency
Action Plans must include: procedures for reporting a fire or other emergency; procedures for
emergency evacuation, including type of evacuation and exit route assignments; procedures to be
followed by employees who remain to operate critical plant operations before they evacuate;
procedures to account for all employees after evacuation; procedures to be followed by employees
performing rescue or medical duties; and the name or job title of every employee who may be
contacted by employees who need more information about the plan or an explanation of their duties
under the plan. The HAZWOPER, EAPs, Process Safety Management of Highly Hazardous Chemicals,
became effective in 1990, 1980, 1992 respectively, and thus applied to the facility at the time of the
explosion in 2010.

Due to the large quantities of dangerous chemicals emitted into the air during the fire, the National
Ambient Air Quality Standards (NAAQS) in 40 CFR Part 50 may have applied to the release. This
regulation establishes national primary and secondary air quality standards for: sulfur oxides, particulate
matter, carbon monoxide, ozone, nitrogen oxides, lead, and exceptional pollutant events. Primary
standards protect the public health, and second standards protect the public welfare from any adverse
effects of the pollutants.

The review of the Coco Resources Site demonstrates that modern emergency preparedness and
response and hazardous waste regulations were in place before the fire broke out on March 30, 2010. It
is unclear if Coco Resources adhered to relevant RCRA, CERLA, and OSHA emergency preparedness and
response regulations. However, the responders found that the site operator failed to take appropriate
action, causing LDEQto request assistance from the EPA. The fire destroyed containers on-site leading
to local contamination. The owners and operators of the site did not have the financial capabilities to
clean the site and the government bore the cost of removal action.

References:

•	Action Memorandum, November 17, 2012.

•	Pollution Report # 1, March 31, 2010.

•	Pollution Report # 2, September 27, 2010.

71


-------
11) Davis Avenue Fire Response

Facility Name: Davis Avenue Fire Response Site
EPA Region/State: R1 - Massachusetts
EPA ID: MAN000101941
Contamination Dates: June 16, 2016
Operation Dates: Unknown-2016
Response Action Lead: Government Lead
Expenditures: Approximately $471,500

Site Background/Description:

The Davis Avenue Fire Response Site is located at 85 Davis Avenue in Norwood, Massachusetts, within
Norfolk County. The site is an abandoned industrial facility that had operated as a dye and soap
manufacturer, tannery, and pool chemical storage site, among other uses. The site is reported to have
been abandoned for 10-15 years prior to the date of the fire. On June 16, 2016, Norwood Fire
Department notified Massachusetts Department of Environmental Protection (MassDEP) of a fire at the
site. The Site's runoff flows to Hawes Brook, which runs beneath the building. Hawes Brook flows into
the Neponset River, approximately 4000 feet downstream of the site.

Before the fire, numerous drums and other containers with hazardous substances and suspected
asbestos containing materials resided on the site. Based on reported building use history and operating
experience, such substances include dyes, acids, caustics, metal solutions, VOCs, and flammable and
explosive materials.

Regulatory Compliance/Action/Response:

The fire was reported on June 16, 2016, and was brought under control by the Norwood Fire
Department on the same day. Firefighters continued to apply suppression water to smoldering hotspots
in subsequent days. The fire and resulting clean-up caused firefighting runoff water to mix with leaking
contaminants and flow to Hawes Brook through pathways beneath the fire damaged building and
debris. Such releases stained the brook red for some distance and investigators spotted an evident fish
kill and received reports of a bird kill.

Following a sampling and analysis of fire-fighting water runoff by MassDEP, OSC, and START, the first
priority was to prevent further contaminated water runoff from entering and impacting Hawes Brook.
The mix of runoff water and leaking fluids from the containers and drums were continuously flowing to
Hawes Brook though unknown pathways under the fire-damaged building. To address the hazardous
release, the response team disassembled the building, then moved secure drums and containers with
the intention of finding, accessing, and stopping the uncontrolled release.

On-Scene Coordinators visually identified numerous containers and drums of potentially hazardous
materials and suspected asbestos containing materials (ACM) which were later confirmed to be
hazardous and asbestos containing, respectively. Fire-damaged suspected ACM presents an airborne

72


-------
hazard. The building's concrete foundation potentially included hazardous substances and asbestos
containing debris.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

The debris and liquids such as friable asbestos, chromium, and lead found abandoned and released at
the facility qualify as toxic chemicals and hazardous substances under the Comprehensive
Environmental Response, Compensation, and Liability Act (CERCLA). CERCLA toxic chemicals (as codified
at 40 CFR Part 372.65) found at the site include asbestos and chromium. CERCLA hazardous substances
(as codified at 40 CFR Part 302.4) found at the site include asbestos, chromium, and lead. The
Superfund, Emergency Planning, and Community Right-to-Know Programs, (codified in 40 CFR Parts 300-
399 under the authority of CERCA and effective in 1980,) sets practices and requirements for emergency
planning, public notification of releases of hazardous substances, responses to releases, and
remediation of harm caused by releases. 40 CFR Part 302, Designation, Reportable Quantities, and
Notification, effective in 1985, requires notification to the National Response Center (NRC) of releases of
CERCLA hazardous substances above reportable quantities. 40 CFR Part 372, Toxic Chemical Release
Reporting requirements requires notification of releases of CERCLA toxic chemicals. This part of the
regulation requires facility owners and operators to submit reports on releases of toxic chemicals to the
Toxic Releases Inventory (TRI). CERCLA Toxic Chemical Release Reporting regulations were effective as of
1988.

The Clean Water Act was relevant to the site, as well, because friable asbestos is also classified as a toxic
pollutant under 40 CFR 401.15. Asbestos disposal is also covered by the TSCA. Appendix D to Subpart E
of 40 CFR Part 763: Transport and Disposal of Asbestos Waste, which went into effect on December 14,
1987 (52 FR 41897), outlines additional asbestos disposal requirements. Further, the National Emission
Standards for Hazardous Air Pollutants (NESHAPs), which EPA promulgated under the authority of the
Clean Air Act (CAA) beginning in 1973, include standards for asbestos. 40 CFR Part 61, Subpart M
establishes air emissions standards for asbestos that prohibit the discharge of visible asbestos emissions
and proscribe asbestos storage and disposal practices at manufacturing operations, at 40 CFR Part
61.150, and active waste disposal sites, at 40 CFR Part 61.155. The standards for both manufacturing
and disposal sites went into effect in 1990.

References:

•	Action Memorandum, June 21, 2016

•	Pollution Report #1, June 18, 2016

•	Pollution Report #4, November 21, 2016

73


-------
12) Danversport Explosion

Facility Name: CAI Inc. Site

EPA Region/State: R1 - Massachusetts

EPA ID: MAN000105236

Contamination Dates: November 22,2006-March 9, 2007
Operation Dates: Unknown-2006
Response Action Lead: Government Lead
Expenditures: Approximately $1,943,000

Site Background/Description:

This site is located at 126 Water Street in Danvers, Massachusetts, and includes two plants within one
building. The site is on a tidal river, used for recreational boating, fishing, and for commercial purposes.
Both CAI, Inc and Arnel Cooperate privately owned and operated chemical manufacturing in the same
building located on site. CAI Inc. manufactured inks and coatings for plastics while Arnel manufactured
surface coatings.

On November 22, 2006, an explosion completely destroyed both facilities and the surrounding area.

Both operations ceased operations due to the explosion that destroyed the facility and proximal areas.
The operators stored chemicals at the site in containers and tanks.

Multiple chemicals stored at the facility may have been released to the surrounding environment.
According to Tier II chemical inventory data, chemicals that may have been involved in the fire include,
but are not limited to: Toluene, 1-propyl alcohol, ethyl alcohol, isopropyl alcohol, nitrocellulose, and
polyamide resin.

Regulatory Compliance/Action/Response:

The fire was completely extinguished on the same day. EPA also responded to the site on November 22.
EPA performed perimeter air monitoring to ensure the safety of response personnel and the public and
collected various air and water samples. Contractors and NOAA also monitored water ways.

Later in November, Emergency Rapid Response Services contractor representative conducted a site walk
through. After the explosion, toluene, 1-propyl alcohol, ethyl alcohol, isopropyl alcohol, nitrocellulose, 2-
butanone, acetone, MIBK, and polyamide resin were discovered on the site through testing. All were
found within drums, containers, air, soil and water. Given the fact the site resides on a tidal river, these
contaminants may have leaked off site due to runoff and other factors such as precipitation.

Following the testing and demolition operations, drums, containers, and contaminated soil were
removed. Demolition also allowed for site stabilization with hazardous material removal. Water and air
were also determined to be contaminated, but it is unclear if removals of these media occurred.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile:

74


-------
Site testing following the fire revealed major CERCLA hazardous substances, pollutants, and
contaminants released, or potentially released, included toluene, 2-butanone, acetone, MIBK, very
flammable nitrocellulose, poyamide resin, 1-propyl alcohol, and ethyl alcohol. N-Butyl acetate is both a
CERCLA Hazardous Substance and Toxic Chemical. As toluene and n-butyl acetate are both defined as
RCRA Toxic Wastes under 40 CFR 261.33. The majority of relevant RCRA regulations define standards for
hazardous waste generation, storage, and disposal. Many of these are outlined in the Standards for
Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities in 40 CFR Part
264. For example, 40 CFR Part 264, Subpart C Preparedness and Prevention, requires that facilities are
designed, constructed, maintained, and operated in a way that minimizes the possibility of a fire,
explosion, or unplanned release of hazardous waste. 40 CFR Part 264, Subpart C became effective 1980.
40 CFR Part 264, Subpart I established RCRA regulations for operators storing hazardous waste in
containers.

Danversport's storage of hazardous substances and toxic chemicals at its facility made it subject to
OSHA regulations, in addition to RCRA and CERCLA 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. Process Safety
Management of Highly Hazardous Chemical, in 29 CFR Part 1910.119, establishes requirements for
preventing or minimizing the consequences of catastrophic releases of toxic, reactive, flammable, or
explosive chemicals that may result in toxic, fire, or explosion hazards. In addition, OSHA Emergency
Action Plan (EAP) should have been adhered to during the fire and subsequent evacuation. Emergency
Action Plans must include:

Procedures for reporting a fire or other emergency; procedures for emergency evacuation,
including type of evacuation and exit route assignments; procedures to be followed by
employees who remain to operate critical plant operations before they evacuate; procedures to
account for all employees after evacuation; procedures to be followed by employees performing
rescue or medical duties; and the name or job title of every employee who may be contacted by
employees who need more information about the plan or an explanation of their duties under
the plan.

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.

Due to the large amount of dangerous chemicals emitted into the air during the fire, the National
Ambient Air Quality Standards (NAAQS) in 40 CFR Part 50 may have applied to the site. This regulation
establishes national primary and secondary air quality standards for: sulfur oxides, particulate matter,
carbon monoxide, ozone, nitrogen oxides, lead, and exceptional pollutant events. Primary standards

75


-------
protect the public health, and second standards protect the public welfare from any adverse effects of
the pollutants.

The Danversport Explosion and subsequent cleanup was covered by CERCLA Hazardous Substances,
Toxic Chemicals, and RCRA Toxic Wastes regulations, and OSHA and TSCA PCBs regulations were also
relevant to the site. These regulations were effective as of 1998, at the latest, meaning they were in
place at the time of the explosion.

References:

•	Action Memorandum, November 29, 2006

•	Pollution Report #1, November 24, 2006

•	Pollution Report #9, December 19, 2006

•	Pollution Report #13, May 30, 2007

76


-------
13) Maine Alum Grand Isle

Facility Name: Maine Alum Grand Isle
EPA Region/State: R1 - Maine
EPA ID:MEN000105236
Contamination Dates: 2009-2010
Operation Dates: 1999-2009
Response Action Lead: Government Lead
Expenditures: Approximately $321,000

Site Background/Description:

The Maine Alum Grand Isle Site is the former site of the aluminum sulfate manufacturing operations of
the Maine Alum Corporation in Grand Isle, Maine. Operations at the site consisted of a metal fabricated
building that contained six vertical aboveground storage tanks. Tanker trailers were used to transport
materials to the site and to ship aluminum sulfate product from the site. There is a stream adjacent to
the facility's east that flows 2,000 feet to the St. John River.

The Maine Alum Corporation produced aluminum sulfate by mixing alumina trihydrate with sulfuric acid
at the site from 1999 to 2009. A Maine Department of Environmental Protection inspection of the active
site in 2004 did not observe any hazardous waste at the facility; the Maine Alum Corporation used all of
the materials present at the site in its aluminum sulfate manufacturing operation and did not store any
waste. When the Maine Alum Corporation ceased operations in 2009, however, the company left
unused hazardous substances at the site.

A 2010 site inspection discovered a polyethylene aboveground storage tank containing 6,000 gallons of
60 percent sulfuric acid, one polyethylene tank containing 2,500 gallons of corrosive poor grade alum,
three fiberglass tanks containing a total of 16,000 gallons of corrosive poor grade alum, and one empty
fiberglass mixing tank. A tanker trailer that held non-hazardous alum was also in the building. Two more
tanker trailers were located outside of the building: one tanker trailer containing a clear corrosive liquid,
and one severely corroded tanker trailer containing a corrosive solid material. Releases had occurred
from both tankers outside of the building. In addition to the aboveground storage tanks and the tanker
trailers, several small containers holding hazardous substances were also discovered around the
building. Approximately 1 to 2 inches of corrosive sludge had collected on the floor of the building, itself.

Regulatory Compliance/Action/Response:

In November 2010, Maine Department of Environmental Protection (MEDEP) personnel inspected the
site and discovered the storage tank containing 3,000 gallons of sulfuric acid and other potentially
hazardous substances. MEDEP contacted EPA to initiate a response action two days later. EPA personnel
mobilized at the site later that month to address the sulfuric acid and other containers holding
hazardous substances. During the removal of the sulfuric acid tank, EPA discovered the corrosive sludge
covering the building floor, the two tanker trailers outside of the building that contained corrosive
materials, and four additional storage tanks that held alum.

77


-------
As a result, EPA recommenced removal actions in December 2010 and addressed the two tanker trailers
outside of the building. At this time, EPA also removed the corrosive sludge on the floor of the building,
characterized the substances in the remaining tanks, and secured the facility.

EPA returned in February 2011 to remove the corrosive contents of the aboveground storage tanks and
any remnant acidic liquid and sludge from the building floor, and to characterize and determine the
volume of any sludge that remained in the tanks after the removal of the liquids.

In April, EPA personnel returned to complete treatment and decontamination of the hazardous waste
containers and pumped out the remaining sulfuric acid. EPA actions removed all but a small amount of
corrosive sludge that remained in the former poor grade alum storage tanks.

In June of 2011, a contractor disassembled the above ground storage tank so that EPA personnel could
address the remaining corrosive sludge, which EPA removed two months later in August. EPA completed
treatment and decontamination of the sludge that remained at the site in September of 2011.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

The primary materials of concern at the site were sulfuric acid, corrosive alum, other corrosive liquids
and sludges, and other hazardous substances. Sulfuric acid is a CERCLA hazardous substance under 40
CFR Part 302.4, a CERCLA extremely hazardous substance under 40 CFR Part 355, Appendix A, and a
CERCLA toxic chemical as defined by 40 CFR Part 372.65. Sulfuric acid is also a RCRA acute hazardous
waste and a RCRA toxic waste under 40 CFR Part 261.33. Site documents describe the remaining
materials of concern as corrosive and define them as both CERCLA hazardous substances and RCRA
hazardous wastes.

As a result of the releases of CERCLA hazardous substances at the site, as well as the presence of a
CERCLA extremely hazardous substance and RCRA hazardous wastes, there were several CERCLA and
RCRA regulations that were applicable to the facility.

Although it was not released, sulfuric acid is a designated as an extremely hazardous substance under
CERCLA Emergency Planning and Notification regulations at 40 CFR Part 355, Appendix A. These
regulations came into effect on October 17, 1986; they require facilities that handle extremely
hazardous substances above certain thresholds to notify state and local authorities so that those
authorities can develop emergency response plans to address those materials. During a site inspection,
MEDEP discovered approximately 3,000 gallons of sulfuric acid that had been left in a tank at the site.

Additionally, CERCLA Hazardous Chemical Reporting and Community Right to Know regulations, at 40
CFR Part 370 and effective October 17, 1986, apply to facilities that handle CERCLA extremely hazardous
substances, like sulfuric acid. Given that EPA discovered 6,000 gallons of sulfuric acid at the Maine Alum
Grand Alum site, it is possible that the amount of sulfuric acid at the site exceeded the thresholds set by
the CERCLA Hazardous Chemical Reporting and Community Right to Know regulations. Under those
regulations, facilities must complete Material Safety Data Sheets for those substances and record and
report their inventory of extremely hazardous substances on-site.

In addition to the hazardous waste stored in containers at the site, MEDEP discovered one to two inches
of corrosive sludge that covered the floor of the building at the site. The presence of the corrosive

78


-------
sludge indicates that CERCLA hazardous substances had been released at the site. Assuming this was the
case, the Maine Alum Corporation would have been required to report the release under CERCLA
Designation, Reportable Quantities, and Notification regulations at 40 CFR Part 302 and effective April 4,
1985. These regulations establish notification requirements for owners and operators of facilities that
release designated hazardous substances above certain quantity thresholds. Given the amount of
corrosive sludge on the floor of the building, it is possible that the release at the Maine Alum
Corporation facility exceeded those thresholds.

The presence of hazardous substances at the Maine Alum Grand Isle facility following its abandonment
by its former operator suggests that RCRA hazardous waste regulations applied to the site as it was
storing hazardous waste. In that case, the owner and operator of the site after abandonment would
have been required to comply with RCRA regulations at 40 CFR Part 264, Subparts B, C, and D, and 40
CFR Part 270, which were all effective as of November 19, 1980.

The RCRA Hazardous Waste Permit Program was established under regulations at 40 CFR Part 270. The
permitting program requires that generators and transporters of hazardous waste and operators of
hazardous waste treatment, storage, and disposal facilities notify EPA of those activities and obtain
permits through EPA to conduct those activities. Owners and operators of hazardous waste facilities
must have permits for the active life of the facility, including during closure. In addition to permitting
requirements, the regulation also establishes monitoring and reporting requirements. EPA was not
aware of the presence of hazardous waste stored at the Maine Alum Grand Isle site as it only initiated
the removal action when MEDEP contacted the agency.

40 CFR Part 264, Subpart B contains RCRA General Facility Standards, and requires hazardous waste
facilities to apply for an EPA identification number, meet certain location standards, establish security
programs, inspect the facility on a regular basis, and train personnel in hazardous waste management
procedures.

RCRA Preparedness and Prevention regulations at 40 CFR Part 264, Subpart C require that hazardous
waste facilities be designed, constructed and maintained to minimize the possibility of a fire, explosion,
or unplanned release of hazardous waste. Under this subpart, facilities must obtain emergency response
equipment and make arrangements with local emergency response personnel to familiarize them with
the facility.

40 CFR Part 264, Subpart D establishes RCRA Contingency Plan and Emergency Procedures regulations.
These regulations require owners and operators of hazardous waste facilities to develop a contingency
plan to minimize the hazards to human health from fires, explosions, or the release of hazardous waste.
Plans describe the actions personnel must take in the event of fires, explosions, or hazardous waste
releases. Plans must include a list of the emergency equipment at the facility, evacuation plans, and
describe arrangements with local emergency response personnel.

RCRA Closure and Post-Closure regulations, located at 40 CFR Part 264, Subpart G and effective October
29, 1986, impose requirements for closure preparedness and practices at hazardous waste facilities.
These requirements include the development and implementation of a closure plan, guidelines for the
disposal and/or decontamination of equipment, structures, and soils, submission of certification of
closure to the EPA regional office, and the maintenance of closure conditions within RCRA requirements
for 30 years after closure.

79


-------
40 CFR Part 264, Subpart H contains RCRA Financial Requirements regulations, effective July 6, 1982,
which establish financial responsibility standards for owners and operators of hazardous waste facilities.
Owners and operators must generate detailed written estimates of the cost of closure and establish
financial assurance for closure and post-closure activities at the facility.

The presence of small containers of hazardous substances that had been left at the facility mean that
the site was subject to RCRA Use and Management of Containers regulations at 40 CFR Part 264,

Subpart I and effective July 13, 1981. These regulations establish standards for owners and operators of
hazardous waste facilities that store waste in containers. Under these regulations, owners and operators
are required use container materials that will not react with hazardous wastes to be stored, that
containers must be kept closed, and that containers must be handled in such a manner as to avoid
rupture or leakage. Containment systems for container storage areas must be in place under these
regulations, and the owner and/or operator must conduct weekly inspection. At facility closure, all
hazardous wastes and residues must be removed from the containment structure and all containers
must be decontaminated.

Most of the hazardous waste found at the Maine Alum Grand Isle facility was stored in tanks and tanker
trucks that had been left at the site. As a result, the site was subject to RCRA Tank Systems regulations,
at 40 CFR Part 264, Subpart J and effective January 12, 1987. These regulations establish guidelines for
determining the integrity of tank systems, operating requirements for storage of hazardous waste in
tanks, and data collection and inspection requirements. Tank storage systems must include secondary
containment systems. Additionally, when tank systems experience a leak or spill, RCRA Tank Systems
regulations require that facility owners and operators remove the tank systems from use and contain
any visible releases. Finally, facilities that use tanks systems to store hazardous waste must meet tank-
specific closure and post-closure requirements, including the acquisition of financial assurance for tank
and secondary containment system closure. At the Maine Alum Grand Isle site, the Maine Alum
Corporation stored corrosive alum in tanks in a building, and two tanker trucks full of corrosive material
were also abandoned on site. EPA discovered a corrosive sludge that covered the floor and that the two
tanker trucks were leaking corrosive material. Site documents do not specify if the corrosive sludge was
leaking from the tanks or from other containers at the facility.

The presence of abandoned tanker trailers at the site, two of which contained corrosive materials that
had spilled to the ground at the facility, mean that the site was also subject to Hazardous Materials
Safety Regulations under the Hazardous Materials Transportation Act, at 49 CFR Parts 100-185 and
effective as of July 25, 2002. Hazardous Materials Safety Regulations include regulations that specify
packaging requirements for the transportation of hazardous materials, and specifications for tank cars.
At the Maine Alum Grand Isle site, Maine Alum Corporation abandoned tanker trailers and let them
corrode and release their contents.

The Maine Alum Grand Isle removal action involved the removal of tanks and containers that held
corrosive hazardous waste from a building at the site, and the cleanup of corrosive material that had
spilled onto the building floor and from tanker trucks outside of the building. All relevant CERCLA, RCRA,
and Hazardous Materials Transportation Act regulations were in place at the time the Maine Alum
Corporation abandoned the site and left hazardous materials in storage at the site. Maine Alum
Corporation abandoned the site when it ceased operations and did not make a financial or operational
contribution to the removal action.

80


-------
References:

•	Action Memorandum, November 10, 2010.

•	OSC Site Profile.

•	Pollution Report #1, December 6, 2010.

•	Pollution Report #3, September 23, 2011.


-------
14) Saran Protective Coatings

Facility Name: Saran Protective Coatings
EPA Region/State: R5 - Michigan
EPA ID: MIN000509094
Contamination Dates: 2000-2004
Operation Dates: 1987-2002
Response Action Lead: Government Lead
Expenditures: Approximately $372,000

Site Background/Description:

The site comprises a production building, three storage buildings, an office and laboratory building, and
a shed in Detroit, Michigan. Saran Protective Coatings Co. originally incorporated in 1950 and operated
at the site from 1987 to 2002. Site operations included the manufacture of protective coatings for metal
products, especially polyurethane coatings, and recycling lubricants. In 1987, the site also received
waste from another Saran Protective Co. facility in Detroit. EPA conducted a separate removal action at
this additional facility in 1996. Saran Protective Coatings Co. ceased operations at the site in August of
2002. The company did not own the site property and operated under a lease during its period of
activity at the site; an individual named Noel Smith was the owner of the property as of early 2003.

EPA and the Michigan Department of Environmental Quality (MDEQ) inspected and noted
environmental compliance issues at the site both during the site's period of operation and after its
abandonment. MDEQ cited Saran Protective Coatings Co. for failing to follow Michigan state hazardous
waste management practices and liquid industrial waste practices in 2000 and 2001. EPA noted that
hazardous substances related to paint manufacturing and solvents were stored in open 55-gallon drums
at the site, as well as the presence of lab-grade chemicals in small- to mid-size containers in an on-site
chemical laboratory. Saran Protective Coatings failed to come into compliance with the citations
because of financial difficulties.

When EPA assessed the site in October 2003, it found approximately 400 drums containing various
materials, including hazardous substances, as well as small containers, laboratory containers, storage
tanks, and totes. EPA analyzed samples collected from the containers and confirmed the presence of
hazardous substances at the site, including ignitable waste, corrosive waste, laboratory-grade chemicals,
and solvents. Those substances included hydrochloric acid, nitric acid, triisopropanolamine,
triethanolamine, and sodium hydroxide.

Regulatory Compliance/Action/Response:

The MDEQ first cited Saran Protective Coatings Co. for violations of Michigan hazardous waste
management practices and liquid industrial waste practices in May of 2000 in response to a complaint
about the site, while Saran Protective Coatings Co. was still operating the site. MDEQ subsequently
inspected the site in November 2001 - again while the site was active - and August 2003, after Saran
Protective Coatings Co. had ceased operations at the site in August 2002. MDEQ issued Saran Protective
Coatings Co. a total of 10 letters of warning about the hazardous waste management and liquid

82


-------
industrial waste violations between June 2000, and December 2002. Saran Protective Coatings Co. was
unable to come into compliance with the letters of warning because of financial difficulties.

In February of 2003, Saran Protective Coatings notified MDEQ of its intention to dispose of materials of
concern when the weather was warmer. One month later, in March, MDEQ issued another letter of
warning. Noel Smith, the owner of the property, then informed MDEQ that the materials would be
disposed of by June 2003; that deadline was not met.

In August 2003, a United States Postal Service employee attempting to deliver Saran Protective Coatings
Co.'s mail to the site noted that the site was abandoned and not secured and notified EPA of the site's
condition. The following day, EPA informed the owner of the requirement to secure the site and
because of the site's abandoned status, a hazardous waste cleanup would need to be conducted.
Following that communication, the property owner's contractors repaired the gate and fence
surrounding the site.

EPA obtained access to the site on in October of 2003 and observed approximately 400 drums, other
tanks and containers, and bags of various substances. Analysis of site samples indicated that ignitable
and corrosive material, solvents, and other hazardous substances were present at the site.

EPA first mobilized to the site to initiate a removal action in September 2004. Preliminary activities at
the site included hazard categorization, sampling of the drums and other containers at the site, and
identification and segregation of the approximately 2,000 small containers that were present at the site.
EPA assigned materials into waste streams for additional sampling, staging, and disposal.

The following month, EPA started the second phase of response and removal activities at the site.
Activities in this phase included the consolidation of non-hazardous liquids, the decontamination and
disposal of the empty drums and totes that had contained the hazardous substances and other
materials at the site, the decontamination of the shed building, and the processing of solid drum wastes.
EPA then consolidated and staged the hazardous and flammable solids, neutral liquids, water reactive
liquids, fuel blends, and non-hazardous solids into drums and shipped the drums off site.

The shipping of drums containing the segregated waste streams marked the start of EPA's disposal of
hazardous wastes off site, which occurred in late October of 2004. EPA also rendered any aboveground
storage tanks and totes that remained at the site unusable and used a vacuum truck to transport non-
hazardous liquids off site. EPA completed the removal action in November of 2004.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

EPA response documents noted the presence of CERCLA hazardous substances under 40 CFR Part 302.4
at the site. Of the chemicals explicitly listed in the documents, hydrochloric acid, nitric acid,
triethanolamine, and sodium hydroxide are all defined as CERCLA hazardous substances under 40 CFR
Part 302.4. In addition, hydrochloric acid and nitric acid are designated as CERCLA toxic chemicals under
40 CFR Part 372.65 and as OSHA highly hazardous substances under 29 CFR Part 1910.119, Appendix A.
Nitric acid is further defined as a CERCLA extremely hazardous substance under 40 CFR Part 355,
Appendix A. While the site was cited by MDEQ for uncompliant hazardous waste management practices
and liquid waste practices and EPA removed hazardous wastes stored on site after Saran Protective

83


-------
Coatings Co. abandoned the site, response documents do not indicate that any hazardous substances or
hazardous wastes were released at the site.

Although it was not released, nitric acid is a designated as an extremely hazardous substance under
CERCLA Emergency Planning and Notification regulations at 40 CFR Part 355, Appendix A. These
regulations came into effect on October 17, 1986; they require facilities that handle extremely
hazardous substances above certain thresholds to notify state and local authorities so that those
authorities can develop emergency response plans to address those materials. EPA analysis of samples
taken from the site indicated that containers left at the site held nitric acid.

Additionally, CERCLA Hazardous Chemical Reporting and Community Right to Know regulations, at 40
CFR Part 370 and effective October 17, 1986, apply to facilities that handle CERCLA extremely hazardous
substances, like nitric acid. It is unclear whether the amount of nitric acid that was present at the site
exceeded the thresholds set by the CERCLA Hazardous Chemical Reporting and Community Right to
Know regulations. Under those regulations, facilities must complete Material Safety Data Sheets for
those substances and record and report their inventory of extremely hazardous substances on-site.

In addition to its designation as a CERLCA extremely hazardous substance, nitric acid - along with
hydrochloric acid, which was also found in containers at the site - is defined as a highly hazardous
substance under OSHA standards at 29 CFR Part 1910, which were effective June 27, 1974.

Facilities that handle OSHA highly hazardous substances must comply with the Process Safety
Management standards to prevent or minimize the consequences of catastrophic releases of highly
hazardous substances, including process hazard analyses, operating procedures, and training protocols.
Under OSHA standards, employers must also develop and implement written safety and health program
for employees involved in hazardous waste operations, which must be designed to identify, evaluate,
and control safety and health standards and provide for emergency response protocols.

Facilities that handle highly hazardous chemicals must also develop Emergency Action Plans (EAPs)
under OSHA regulations at 29 CFR Part 1910.38, Subpart E, effective December 11, 1980. EAPs must
include emergency response protocols for reporting, evacuation, critical facility operations, and rescue
or medical duties.

Finally, OSHA Hazardous Waste Operations and Emergency Response Standards (HAZWOPER)
regulations at 29 CFR Part 1910.120. These regulations require employers to develop a written safety
and health program for employees involved in hazardous waste operations; programs will identify,
evaluate, and control safety and health hazardous and provide emergency response procedures for
hazardous waste operations. Programs will also include information about organizational structure,
workplan, site-specific safety and health, training programs, and operating procedures. Response
documents do not indicate whether Saran Protective Coatings Co. was compliant with OSHA standards.
MDEQ issued citations to Saran Protective Coatings Co. for the company's violations of Michigan's
hazardous and liquid waste management practices, but there is no mention of the company's
compliance with federal occupational standards with respect to hazardous waste.

The site's receipt of hazardous waste from another facility operated by Saran Protective Coatings Co.
and the presence of hazardous substances and wastes at the site at the time of the company's
abandonment of the site in 2002 suggests that RCRA hazardous waste regulations applied to the site. In

84


-------
that case, the Saran Protective Coatings Co. and/or the owner of the site would have been required to
comply with RCRA regulations at 40 CFR Part 264, Subparts B, C, and D, and 40 CFR Part 270, which were
all effective as of November 19, 1980.

The RCRA Hazardous Waste Permit Program was established under regulations at 40 CFR Part 270. The
permitting program requires that generators and transporters of hazardous waste and operators of
hazardous waste treatment, storage, and disposal facilities notify EPA of those activities and obtain
permits through EPA to conduct those activities. Owners and operators of hazardous waste facilities
must have permits for the active life of the facility, including during closure. In addition to permitting
requirements, the regulation also establishes monitoring and reporting requirements. EPA appears to
have been aware of the presence of hazardous waste at the site because in 2003 it informed the owner
that a hazardous waste cleanup was required. It is unclear, however, if EPA was aware of the presence
of hazardous waste at the site because the facility had acquired a RCRA Hazardous Waste Permit or if
MDEQ and/or a post office employee who notified EPA of the abandoned site informed the agency of
the presence of hazardous waste.

40 CFR Part 264, Subpart B contains RCRA General Facility Standards, and requires hazardous waste
facilities to apply for an EPA identification number, meet certain location standards, establish security
programs, inspect the facility on a regular basis, and train personnel in hazardous waste management
procedures. As above, it is unclear if Saran Protective Coatings Co. and/or the owner of the site met
RCRA General Facility Standards, including applying for an EPA identification number.

RCRA Preparedness and Prevention regulations at 40 CFR Part 264, Subpart C require that hazardous
waste facilities be designed, constructed and maintained to minimize the possibility of a fire, explosion,
or unplanned release of hazardous waste. Under this subpart, facilities must obtain emergency response
equipment and make arrangements with local emergency response personnel to familiarize them with
the facility. After abandonment, a postal worker noted that the site was not secure. Response
documents also note that the facility stored hazardous substances in open 55-gallon drums.

40 CFR Part 264, Subpart D establishes RCRA Contingency Plan and Emergency Procedures regulations.
These regulations require owners and operators of hazardous waste facilities to develop a contingency
plan to minimize the hazards to human health from fires, explosions, or the release of hazardous waste.
Plans describe the actions personnel must take in the event of fires, explosions, or hazardous waste
releases. Plans must include a list of the emergency equipment at the facility, evacuation plans, and
describe arrangements with local emergency response personnel.

RCRA Closure and Post-Closure regulations, located at 40 CFR Part 264, Subpart G and effective October
29, 1986, impose requirements for closure preparedness and practices at hazardous waste facilities.
These requirements include the development and implementation of a closure plan, guidelines for the
disposal and/or decontamination of equipment, structures, and soils, submission of certification of
closure to the EPA regional office, and the maintenance of closure conditions within RCRA requirements
for 30 years after closure. Saran Protective Coatings Co. abandoned the site with hazardous waste in
containers at the facility and EPA performed decontamination and disposal as part of the removal
action.

40 CFR Part 264, Subpart H contains RCRA Financial Requirements regulations, effective July 6, 1982,
which establish financial responsibility standards for owners and operators of hazardous waste facilities.

85


-------
Owners and operators must generate detailed written estimates of the cost of closure and establish
financial assurance for closure and post-closure activities at the facility.

EPA's removal action focused on the disposal and decontamination of approximately 2,000 containers of
hazardous substances and waste at the site. Because the site stored hazardous waste in containers, it
was subject to RCRA Use and Management of Containers regulations at 40 CFR Part 264, Subpart I and
effective July 13, 1981. These regulations establish standards for owners and operators of hazardous
waste facilities that store waste in containers. Under these regulations, owners and operators are
required use container materials that will not react with hazardous wastes to be stored, that containers
must be kept closed, and that containers must be handled in such a manner as to avoid rupture or
leakage. Containment systems for container storage areas must be in place under these regulations, and
the owner and/or operator must conduct weekly inspection. At facility closure, all hazardous wastes and
residues must be removed from the containment structure and all containers must be decontaminated.
While Saran Protective Coatings Co. and/or the site owner did not remove the hazardous waste from
containment and decontaminate the containers, site documents do not indicate that any of the
hazardous waste leaked, spilled, or otherwise discharged from the containers.

The Saran Protective Coatings Co. stored hazardous substances at the site, including after site
abandonment. All relevant OSHA, CERCLA, and RCRA regulations were in place during at least some part
of Saran Protective Coatings Co.'s operations at the site from 1987 to 2002 and upon the company's
abandonment of the site with hazardous substances stored at the site in 2002. Although MDEQ
indicated that Saran Protective Coatings Co. and the site's owner were in violation of state hazardous
waste management practices and liquid waste practices, response documents do not report any spills,
discharges, or other releases of the hazardous substances and wastes stored at the facility. Financial
difficulties prevented Saran Protective Coatings Co. and the site owner from coming into compliance
with state regulations. EPA completed the removal action at the site without operational or financial
contributions from either Saran Protective Coatings Co. or the site owner.

References:

•	Action Memorandum, June 18, 2004.

•	Pollution Report #1, October 11, 2004.

•	Pollution Report #2, December 23, 2004.

86


-------
15) Evergreen Products Inc. Site

Facility Name: Evergreen Products Inc. Site
EPA Region/State: R5 - Michigan
EPA ID: MIN00510388
Contamination Dates: 2009
Operation Dates: Unknown-2009
Response Action Lead: Government Lead
Expenditures: Approximately $205,000

Site Background/Description:

The Evergreen Products Inc. Site contains three buildings located at 265 South Harris Road in Ypsilanti,
Michigan The site was a cleaning chemical manufacturing and packaging facility until April 1, 2009. On
that date, Washtenaw County took possession of the site as a result of the previous owner defaulting on
its taxes. Following the tax default, the previous owner abandoned its operations at the site. An
individual purchased the property from the county on October 30, 2009, in the middle of EPA's response
and removal actions at the site. It was unclear from site documents whether that individual had any
liability as a PRP.

When Washtenaw County took possession of the site, it found that the previous owner had left
approximately 200 drums and miscellaneous containers of flammable and corrosive materials. When
EPA mobilized to the site, the agency found that the containers held volatile organic compounds and
flammable materials with flashpoints - meaning the lowest temperature at which the liquid may be
ignitable - as low as 97 degrees Fahrenheit, as well as containers with labels that indicated the presence
of corrosive materials. EPA also observed the storage of drums that contained substances of concern,
including flammable liquids, in the same areas as combustible materials.

Regulatory Compliance/Action/Response:

Michigan Department of Environmental Quality (MDEQ) requested EPA's assistance at the site in July of
2009. EPA conducted a site assessment soon after the request was made.

EPA mobilized to conduct response and removal actions in October of 2019. EPA consolidated the drums
and other containers from the three buildings at the site into a single building. Once those containers
were staged in the same location, EPA conducted sampling of the containers' contents and subsequently
categorized the hazardous substances on site.

In the next phase of response actions, EPA submitted samples for disposal analysis and, once the agency
received a response, packaged the waste into seven waste streams. The waste streams were
transported off site to appropriate disposal locations, depending on the stream. EPA completed
response and removal actions at the site in November of 2009.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

87


-------
EPA identified the threat at the site to be the presence of containers that held hazardous chemicals.
Approximately 200 drums and other vessels contained flammable and corrosive waste material, which is
characterized as a CERCLA hazardous substance under 40 CFR Part 302.4. EPA also observed the
presence of volatile organic compounds. Flammable and corrosive substances were stored in the same
locations as combustible materials. The site had been a cleaning chemical manufacturing and packaging
facility before it was abandoned and possessed by the county following a tax default. Despite the
presence of hazardous substances stored in unsecure conditions, EPA site documents did not report a
spill, leak, or other release of hazardous substances from their containers.

The presence of hazardous substances at the Evergreen Product Inc. Site following its abandonment by
its former operator suggests that RCRA hazardous waste regulations applied to the site as it was storing
hazardous waste. In that case, the owner and operator of the site after abandonment would have been
required to comply with RCRA regulations at 40 CFR Part 264, Subparts B and C, and 40 CFR Part 270,
which were all effective as of November 19, 1980.

The RCRA Hazardous Waste Permit Program was established under regulations at 40 CFR Part 270. The
permitting program requires that generators and transporters of hazardous waste and operators of
hazardous waste treatment, storage, and disposal facilities notify EPA of those activities and obtain
permits through EPA to conduct those activities. Owners and operators of hazardous waste facilities
must have permits for the active life of the facility, including during closure. In addition to permitting
requirements, the regulation also establishes monitoring and reporting requirements. EPA was not
aware of the presence of hazardous waste stored at the Evergreen Products Inc. Site as it only initiated
the removal action when MDEQ contacted the agency.

40 CFR Part 264, Subpart B contains RCRA General Facility Standards, and requires hazardous waste
facilities to apply for an EPA identification number, meet certain location standards, establish security
programs, inspect the facility on a regular basis, and train personnel in hazardous waste management
procedures.

RCRA Preparedness and Prevention regulations at 40 CFR Part 264, Subpart C require that hazardous
waste facilities be designed, constructed and maintained to minimize the possibility of a fire, explosion,
or unplanned release of hazardous waste. Under this subpart, facilities must obtain emergency response
equipment and make arrangements with local emergency response personnel to familiarize them with
the facility. Although there was no release of the hazardous substances stored at the Evergreen
Products Inc. Site, ignitable and corrosive materials were stored alongside combustible materials.

RCRA Closure and Post-Closure regulations, located at 40 CFR Part 264, Subpart G and effective October
29, 1986, impose requirements for closure preparedness and practices at hazardous waste facilities.
These requirements include the development and implementation of a closure plan, guidelines for the
disposal and/or decontamination of equipment, structures, and soils, submission of certification of
closure to the EPA regional office, and the maintenance of closure conditions within RCRA requirements
for 30 years after closure. The previous operator of the Evergreen Products Inc. Site abandoned the site
with hazardous waste in containers at the facility and EPA performed decontamination and disposal as
part of the removal action.

40 CFR Part 264, Subpart H contains RCRA Financial Requirements regulations, effective July 6, 1982,
which establish financial responsibility standards for owners and operators of hazardous waste facilities.

88


-------
Owners and operators must generate detailed written estimates of the cost of closure and establish
financial assurance for closure and post-closure activities at the facility. The former owner and operator
of the Evergreen Products Inc. Site had the site taken over by the county due to a tax default and EPA
funded and conducted the removal action.

EPA's removal action at the Evergreen Products Inc. Site focused on the approximately 200 drums and
other containers that held the hazardous substances, the facility was subject to RCRA Use and
Management of Containers regulations, under 40 CFR Part 264, Subpart I and effective July 13, 1981.
These regulations establish standards for owners and operators of hazardous waste facilities that store
waste in containers. Under these regulations, owners and operators are required use container
materials that will not react with hazardous wastes to be stored, that containers must be kept closed,
and that containers must be handled in such a manner as to avoid rupture or leakage. Containment
systems for container storage areas must be in place under these regulations, and the owner and/or
operator must conduct weekly inspection. At facility closure, all hazardous wastes and residues must be
removed from the containment structure and all containers must be decontaminated. While the
Evergreen Products Inc. site did not remove the hazardous waste from containment and decontaminate
the containers, EPA did not report that any of the hazardous waste leaked, spilled, or otherwise
discharged from the containers.

The Evergreen Products Inc. Site removal action involved the removal of containers of hazardous
substances that were abandoned at the site following the former owner and/or operator defaulting on
its taxes and ceding ownership of the site to the county. The facility effectively stored the hazardous
waste after the abandonment. All relevant RCRA regulations were in place at the time of abandonment.
The site did not experience a discharge of hazardous substances to the local environment. EPA
completed the removal action at the site without operational or financial contributions from any PRPs.

References:

•	Action Memorandum, September 29, 2009.

•	Pollution Report, November 5, 2009.

89


-------
16) Lyndon Street Drums

Facility Name: Lyndon Street Drum Site
EPA Region/State: R5- Michigan
EPA ID: MIN000510622
Contamination Dates: Unknown-2012
Operation Dates: Unknown
Response Action Lead: Government Lead
Expenditures: Approximately $796,000

Site Background/Description:

The Lyndon Street Drums Site is located at 8100 Lyndon Street in Detroit, Wayne County, Michigan in a
developed, mixed-use area containing industrial, commercial, and residential properties. According to
the City of Detroit Law Department, the site was formerly a chemical manufacturing facility operated by
Riverside Organics, Inc. The company abandoned the building and the site is no longer operational.

At the time of EPA's removal assessment in 2011, hundreds of drums and other containers holding
hazardous materials were in an abandoned building at the site. The vessels were in various states of
deterioration, with multiple signs of leakage and spills, including puddles and pools of liquid waste on
the floor. The building was in a state of disrepair. Holes in the roof were allowing precipitation to
infiltrate the building. The precipitation was contributing to the already unstable condition of the drums
and containers. There was no perimeter fencing and the building was open and unlocked. EPA detected
the presence of numerous hazardous gas, liquid, and solid wastes. The emergency response site
assessment determined that the uncontrolled hazardous wastes present at the site posed an imminent
and substantial threat to public health and welfare and to the environment. EPA issued an Action
Memorandum for a time-critical removal action to abate imminent and substantial endangerment
posed by hazardous substances at the site.

Regulatory Compliance/Action/Response:

In August of 2011, the Detroit Fire Department (DFD) responded to a complaint of odor at the site. Upon
entering the site building, DFD found hundreds of drums and other containers that appeared to be
leaking. DFD contacted EPA and requested assistance with securing the site and removing the drums
and containers.

EPA met the DFD at the site to conduct an emergency response site assessment. EPA confirmed the
presence of hundreds of drums and containers with labels indicating hazardous materials. The drums
and containers were in various states of deterioration, with multiple signs of leakage and spills, including
puddles and pools of liquid waste on the floor. Compressed gas cylinders, manufacturing tanks, vessels,
and laboratory equipment were also observed.

In September 2011, EPA issued an Action Memorandum for a time-critical removal action at the site to
abate imminent and substantial endangerment posed by hazardous substances at the site. Onsite

90


-------
removal action activities began in October 2011, and were completed in January 2012. A summary of
removal action activities is provided below.

•	Development and implementation of a site-specific work plan, health and safety plan (HASP),
and emergency contingency plan

•	Initial site setup and construction of the contaminated reduction zone (CRZ), exclusion zone
(EZ), and support zone

•	Site perimeter and breathing zone air monitoring

•	Removal of non-hazardous and hazardous wastes from the site

•	Sampling of potentially impacted soils, building floor sweepings, and processing equipment

•	Off-site disposal of identified hazardous and non-hazardous wastes

•	Implementation of site security measures and demobilization from the site

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

Hazardous substances found at the site are designated and regulated as Resource Conservation and
Recovery Act (RCRA) hazardous substances and acute hazardous wastes (listed at 40 CFR Part 261.33),
Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) hazardous
substances (listed at 40 CFR Part 302.4), CERCLA toxic chemicals (listed at 40 CFR Part 372.65), and
CERCLA extremely hazardous substances (listed at 40 CFR Part 355 Appendix A). Site documentation
does not indicate when this facility was abandoned.

Site documentation indicates containers and drums on site leaked toxic and hazardous substances,
demonstrating the facility may have been subject to CERCLA release reporting requirements. 40 CFR
Part 372, effective 1988, requires facility owners to report toxic chemical releases. Under this regulation,
the site owner/operate was required to report the release of toxic chemicals to the Toxic Releases
Inventory (TRI). Similarly, 40 CFR Part 302, Designation, Reportable Quantities, and Notification,
effective in 1985, requires notification to the National Response Center (NRC) of releases of CERCLA
hazardous substances above reportable quantities. If the releases of CERCLA hazardous substances at
the site exceeded reportable quantities listed at 40 CFR Part 372.65, the site owner/operator was
required to report these releases. Further, CERCLA Emergency Planning and Notification, 40 CFR Part
355, effective 1986, requires disclosure of facility information to allow state and local authorities to
develop and implement chemical emergency response plans if facilities handle designated extremely
hazardous substances above established thresholds. If the site stored extremely hazardous substances
above the threshold amount, these regulations would have been applicable.

RCRA governs the disposal of hazardous waste and therefore applied to the abandoned hazardous
substances at the chemical barn. 40 CFR Part 270 (Hazardous Waste Permit Program), effective 1980,
requires that owners and operators of hazardous waste treatment, storage, and disposal facilities obtain
permits to conduct those activities. Owners and operators of hazardous waste management units must
have permits during the active life of the unit, including during closure.

40 CFR Part 264, the Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and
Disposal facilities, regulated numerous aspects of site operations and closure. Specifically, 40 CFR Part

91


-------
264, Subpart C, implemented under RCRA in 1980, stipulates that hazardous waste facilities must be
designed, constructed, maintained, and operated to minimize the possibility of an unplanned release of
hazardous waste. In addition, 40 CFR Part 264, Subpart D, Contingency Plan and Emergency Procedures,
effective in 1980, stipulates that owners and operators of hazardous waste facilities have a contingency
plan designed to minimize hazards to human health or the environment from fires, explosions, or the
release of hazardous waste or hazardous waste constituents. Site abandonment and condition of the
site suggest the site owner/operator did not comply with these subparts. 40 CFR Part 264, Subpart E,
Manifest System, Recordkeeping, and Reporting was promulgated in 1980. The rule stipulates that
owners and operators provide 1) a description and the quantity of each hazardous waste received, and
the method(s) and date(s) of its treatment, storage, or disposal at the facility and 2) the location of each
hazardous waste within the facility and the quantity at each location. This information must be
maintained in the operating record until closure of the facility.

40 CFR Part 264, Subpart G, Closure and Post-Closure, effective in 1986, establishes closure and post-
closure requirements for hazardous waste facilities. These include imposition of closure standards,
implementation of closure plan, and time allowed for closure activities. The regulation sets guidelines
for disposal or decontamination of equipment, structures, and soils. Upon completion of closure of a
hazardous waste disposal unit, owners and operators must submit a certification of closure to the EPA
regional office. Post-closure requirements apply for 30 years after closure. 40 CFR Part 264, Subpart H,
Financial Requirements, effective in 1982, establishes financial responsibility standards for owners and
operators of hazardous waste management facilities. Owners or operators must generate detailed
written estimates of the cost of closure.

Subpart I of 40 CFR Part 264 came into effect in 1981 and establishes 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.
During its inspection of the site, EPA observed leaking and bulging containers. In addition to containers,
EPA's discovery of several abandoned storage tanks at the facility indicates that 40 CFR Part 264,
Subpart J, Tank Systems, effective in 1986, was also relevant to operations at the site. This regulation
establishes guidelines for determining integrity of tank systems, operating requirements, and data
collection and inspection requirements. It requires the removal from use of tank systems or secondary
containment systems from which there has been a leak or spill. Owners and operators must then
remove waste from the tank and secondary containment system, contain visible releases to the
environment, notify EPA, and complete repairs of the tank or containment system. Finally, this
regulation establishes closure and post-closure requirements including acquisition of financial
responsibility.

The condition of the site also indicates violation of 40 CFR Part 264, Subpart DD, which applies to
containment buildings (buildings used to store or treat hazardous waste) and was promulgated in 1993.
The rule requires owners and operators of facilities with containment buildings to remove or
decontaminate all waste residues, containment system components, subsoils, and structures and
equipment contaminated with waste or leachate, and manage them as hazardous waste. Owners and
operators must generate closure plans and cost estimates, perform closure activities, and acquire
financial responsibilities for containment buildings. If owners and operators cannot effectively remove

92


-------
or decontaminate contaminated components, subsoils, structures, and equipment, they must close the
facility and perform post-closure care, including acquiring financial responsibility.

40 CFR Part 268, Land Disposal Restrictions, became effective in 1986 and designate and regulate certain
wastes as prohibited. 40 CFR Part 268, Subpart C, Prohibitions on Land Disposal prohibits land disposal
of specific wastes including wood preserving wastes, dioxin-containing wastes, soils with toxicity
characteristics of metals and PCBs, toxicity characteristic metal wastes, inorganic chemical wastes, and
ignitable and corrosive wastes, among others. The Lyndon Street Drums site likely contained prohibited
wastes. 40 CFR Part 268, Subpart D, Treatment Standards, establishes treatment standards that
prohibited wastes must meet in order to be land disposed, including alternative land disposal restriction
standards for contaminated soil, which would have applied to the PAH, PCB, and metal contaminated
soil at the site. 40 CFR Part 268, Subpart E, Prohibitions on Storage, requires that prohibited wastes be
stored in tanks, containers, or containment buildings at disposal facilities, and stipulates that wastes
may only be stored to facilitate their proper recovery, treatment, and disposal.

State regulations were also applicable at the chemical site. Specifically, Michigan Administrative Code
(MAC) R 299.9201-9234, effective 1985, regulates residues of hazardous waste in empty containers and
identifies and regulates discarded hazardous wastes, among other rules and requirements. Additionally,
MAC R 299.9301-9313, effective 1985, establishes requirements for generators of hazardous waste.
Requirements include site identification, manifest requirements, pre-transport requirements,
accumulation time, recordkeeping, reporting, exporting and importing of hazardous waste, land disposal
restrictions, and more. A generator who treats, stores, or disposes of hazardous waste on-site must
comply.

MAC R 299.9601-9640, effective 1985 applies to waste storage facilities and was thus applicable to the
site. The rule covers environmental and human health standards, location standards, facility design and
operating standards, preparedness and prevention, contingency plans and emergency procedures, use
of manifest systems, operating records, retention and disposition of records, reporting, environmental
monitoring, groundwater monitoring, closure and post-closure, use and management of containers,
tank systems, leak detection systems, land disposal restrictions, and more.

Because of the uncertainty about the dates of site operation and site abandonment, it is unclear if
CERCLA release reporting requirements and emergency planning and response, RCRA hazardous waste
standards and requirements, and state regulations were applicable to the site. However, the site
remained abandoned and contaminated until EPA completed the removal action in 2012. The
government bore the cost of the removal action.

References:

•	Pollution Report #1, January 31, 2019.

•	Weston Solutions, "Lyndon Street Drum Site Removal Action," Start Removal Report, March 28,
2012.

93


-------
17) White Rox Chemical

Facility Name: White Rox Chemical
EPA Region/State: R2 - New Jersey
EPA ID: NJC200400786
Contamination Dates: 2006-2011
Operation Dates: Unknown-2006
Response Action Lead: Government Lead
Expenditures: Approximately $347,000

Site Background/Description:

The site is located at 660 South Main Street, Phillipsburg, Warren County, New Jersey. The site is
approximately 5.5 acres and contains a 30 by 70-foot steel building along with several outbuildings, a
40-foot office trailer, and two buildings currently being used by an auto glass repair shop and an auto
body repair shop. The steel building was the main production facility on site. This building contains three
large storage tanks. The tanks are contained and held with a concrete dike. In total there were 100 55-
gallon drums, 3000 -5-gallon containers and 200 laboratory sized containers identified in the building
and on the surrounding property. These containers stored materials including caustics, acids, and
ignitable.

The site was used mostly as a repackaging and warehouse facility. The repackaging operations consisted
of reducing volumes of high concentrated sodium hypochlorite into lower concentrations depending on
a customer request. These sodium hypochlorite solutions were sold to commercial businesses.
Operations ceased and the site was abandoned in 2006. It is unclear from the site documentation when
operations began on-site. The site documentation does not identify the owner of the site. EPA contacted
the site owner and was informed that they did not have the means to fund a site removal.

In April 2011, a brushfire impacted the site after lightning struck an electric transformer mounted on a
telephone pole. While fighting the fire, the local fire department discovered thousands of five-gallon
pails and 55-gallon drums of unknown chemicals in the rear portion of the site and along the site's fence
line. Many of these barrels were destroyed in the fire. A site assessment the same day confirmed the
presence of sodium hypochloride, hydrochloric acid, ammonium hydroxide, and methanol.

After the fire was extinguished, the site was not secured. The structures were open to the environment,
and the containers within the building and outside were in poor condition and in a state of deterioration
due to exposure to the elements and impingement of the containers by the brush fire. Many of the
containers showed evidence of leaking. Many more had been compromised by weather and the
firefighting activities and were posing a continued threat of release. Weathering had even resulted in
the release of the contents of some containers prior to the fire. Additionally, trespassing had occurred
present at the site.

Regulatory Compliance/Action/Response:

94


-------
After the brushfire was extinguished, New Jersey Department of Environmental Protection (NJDEP)
officials conducted an inspection at the site. NJDEP requested EPA Emergency Response division for
assistance at the site. NJDEP directed a contractor to identify and segregate all chemicals near the fire
location only.

EPA's removal actions began In May of 2011. EPA removed one 3,000-gallon stainless steel tank, 112 55-
gallon drums, 62 35-gallon drums, 3011 five-gallon drums, 137 two and a half gallon drums, 357 one-
gallon drums, and numerous smaller containers had been recovered. Additionally, EPA profiled waste
samples and identified eight hazardous waste streams and two non-hazardous waste streams. All empty
containers were recycled off-site. EPA demobilized from the site in August 2011.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

EPA identified sodium hypochloride, hydrochloric acid, ammonium hydroxide, and methanol within the
containers on-site. Sodium hypochloride, ammonium hydroxide, methanol, and hydrochloric acid are
listed as a CERCLA hazardous substance under 40 CFR Part 302.4. Hydrochloric acid is classified as a toxic
chemical under 40 CFR 372.65, and an OSHA highly hazardous substance under 29 CFR Part 1910.119
Appendix A. Methanol is also listed as a RCRA toxic waste under 40 CFR Part 261.33 and a CERCLA toxic
chemical under 40 CFR Part 372.65.

Under CERCLA, relevant regulations set practices and requirements for public notification of releases of
hazardous substances, responses to releases, and remediation of harm caused by releases. Because
methanol and hydrochloric acid were found onsite, CERCLA Toxic Chemical Release Reporting, 40 CFR
Part 372 was applicable at the site. This regulation requires facility owners and operators to submit
reports on releases of toxic chemicals to the Toxic Releases Inventory (TRI). CERCLA Toxic Chemical
Release Reporting regulations were effective as of 1988. Pollution Reports and Action Memorandums
pertaining to the site do not indicate if these regulations were followed by the responsible party,
because sodium hypochloride, hydrochloric acid, ammonium hydroxide, and methanol are defined as a
CERCLA hazardous substance, regulations under CERCLA Designation, Reportable Quantities, and
Notification, 40 CFR Part 302. This regulation establishes notification requirements for owners or
operators of vessels or facilities that release hazardous substances above reportable quantity
thresholds. Pursuant to the Clean Water Act (CWA), 40 CFR Part 302 became effective in 1985. Finally, if
an extremely hazardous substance was present on-site, CERCLA Emergency Planning and Notification
regulation at 40 CFR Part 355 were also applicable. This regulation requires disclosure of facility
information to allow state and local authorities to develop and implement chemical emergency
response plans.

In 2006, the owner/operator abandoned the site, leaving various containers containing caustics, acids,
and ignitable on site. These chemicals were left unsecure and began deteriorating. The majority of
relevant RCRA regulations are defined within the Standards for Owners and Operators of Hazardous
Waste Treatment, Storage, and Disposal Facilities in 40 CFR Part 264. For example, 40 CFR Part 264,
Subpart C, established in 1980, stipulates that hazardous waste facilities must be designed, constructed,
maintained, and operated to minimize the possibility of an unplanned release of hazardous waste. In

95


-------
addition, 40 CFR Part 264, Subpart D, Contingency Plan and Emergency Procedures, effective in 1980,
stipulates that owners and operators of hazardous waste facilities must have a contingency plan
designed to minimize hazards to human health or the environment from fires, explosions, or the release
of hazardous waste or hazardous waste constituents.

40 CFR Part 264, Subpart DD, Containment Buildings, establishes design and operating standards for
containment buildings that treat or store hazardous waste. Additionally, it requires that owners and
operators of facilities with containment buildings remove or decontaminate all waste residues,
containment system components, subsoils, and structures and equipment contaminated with waste or
leachate, and manage them as hazardous waste. Further, owners and operators must generate closure
plans and cost estimates, perform closure activities, and acquire financial responsibilities for
containment buildings. This regulation became effective in 1993. Effective in 1986, 40 CFR Part 264,
Subpart G, Closure and Post-Closure, establishes guidelines for a facility closure. These include two types
of requirements:

1.	Closure requirements, which 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, which 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 the
post-closure period.

Financial Requirements, 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. Therefore, the facility must have enough money to cover the cost
during these two periods. 40 CFR 264, Subpart H was enacted in 1982.

Use and Management of Containers, 40 CFR Part 264, Subpart I, establishes regulations for operators
storing hazardous waste in containers. It requires that hazardous waste be store in containers that will
not react with the substances inside. To avoid contamination, containers must be kept closed and must
be handled and stored in such a manner that avoids rupture or leakage. During the facility's closure
period, all hazardous wastes and hazardous waste residues must be removed from the containment
system and containers must be decontaminated. This regulation was effective beginning in 1981.

Further, effective in 1987, Tank Systems in 40 CFR Part 264, Subpart J, establishes hazardous waste tank
This regulation establishes guidelines for determining integrity of tank systems, operating requirements,
and data collection and inspection requirements. It requires the removal from use of tank systems or
secondary containment systems from which there has been a leak or spill. Owners and operators must
then remove waste from the tank and secondary containment system, contain visible releases to the
environment, notify EPA, and complete repairs of the tank or containment system. Finally, this
regulation establishes closure and post-closure requirements including acquisition of financial
responsibility.

96


-------
In addition to 40 CFR 264, RCRA regulations under 40 CFR Part 268, Subpart E were also applicable to the
site. Effective in 1986, 40 CFR Part 268, Subpart E requires that prohibited wastes must be stored in
tanks, containers, or containment buildings at disposal facilities, and stipulates that wastes may only be
stored to facilitate their proper recovery, treatment, and disposal. It bans the storage of prohibited
waste for longer than a year.

In addition to federal regulations, the site was also obligated to follow state regulations. Worker and
Community Right to Know Act Rules under N.J.A.C. 8:59 provide a procedure and comprehensive
program for state residents to gain access to information about hazardous substances in the workplace
and community; facilitates monitoring and detection systems for adverse health effects attributable to
hazardous substances; enables individuals to detect and minimize the effects of exposure to hazardous
substances; and provides individuals and local authorities with information about hazardous substances
and the attendant risks. Additionally, Hazardous Waste, under N.J.A.C. 7:26G, constitutes the rules of
the Department of Environmental Protection which govern the registration, operation, closure and post-
closure maintenance of hazardous waste facilities in the State of New Jersey; registration, operation,
and maintenance of hazardous waste transporting operations and facilities in the State of New Jersey.

This review demonstrates that modern emergency response and hazardous waste were in place during
site operations and the subsequent fire. Before the fire, containers were deteriorating and leaking their
contents on the ground. After the fire, the majority of containers were destroyed or damaged. To
address the contamination due to the fire, EPA preformed removal actions; EPA found that the PRP did
not have sufficient assurance to perform a removal. As a result, the government bore the cost of the
removal action.

References:

Action Memorandum, June 21, 2011.
Pollution Report #1, June 21, 2011.
Pollution Report #2, August 8, 2011.
Pollution Report #3, September 28, 2011.

97


-------
18) Dye Specialties Inc.

Facility Name: Dye Specialties Inc.

EPA Region/State: R2 - New Jersey
EPA ID: NJD981563687
Contamination Dates: 2001-Unknown
Operation Dates: 1927-2003
Response Action Lead: Government Lead
Expenditures: Approximately $1,279,000

Site Background/Description:

The Dye Specialties, Inc. (DSI) is in the City of Jersey City, Hudson County, New Jersey. The facility was
owned and operated by DSI from 1927 to July 3, 2003. DSI is a privately-owned manufacturer of aniline
dyes for use in printed ink and other industrial products. The manufacturing process formerly required
the use of phosgene, but DSI discontinued the use of this chemical some time in 2001. DIS also used
phosphorous oxychloride at the site and some of this material was present at the time of initial
response. The facility consists of nine buildings, including a main process building, chemical storage
building, shipping building, laboratory, pilot plant, mixing plant, warehouse, offices and shower/locker
building. The City of Jersey City considered the facility to be abandoned. During its initial evaluation, EPA
found approximately 2,000 drums, 40 vats/tanks, 1,500 laboratory containers, numerous above ground
storage tanks, and unidentified spilled materials throughout the facility. Material was stored in an
unsafe manner with incompatible materials near one other and most of the containers were not
labeled.

Buildings one and two were process plants that contained mixers, ovens, vats, tanks, drums and bag
houses used in the dye manufacturing process. EPA found drums containing unknown solids in both
buildings. Building two had three large aboveground storage tanks, one wood and two metal, located
outside of the process building. These tanks were open at the top and reported to be part of a water
treatment system. Building one, the main process building, contained several wooden tanks reported to
contain sodium hydroxide. Building three was used for the temporary storage of both raw products and
manufactured dye products and an attached structure was used as a phosphorous oxychloride room.
Building three contained six poly drums containing residual phosphorous oxychloride and drums of
sulfuric acid, hydrochloric acid, glacial acetic acid. Building four was used as the shipping/office building.
EPA observed some drummed materials and some smaller containers labeled "toxic" at the rear of this
building. Building five housed a laboratory on the first floor and executive offices on the second. The
laboratory contained various small containers including dyes, pigments, acids and other reagent
chemicals. Spilled material and open containers with unknown liquids and solids were located
throughout the lab. Building six also contained drums of unknown material, several tanks, and spilled
materials. Building nine is a large chemical storage warehouse in poor condition. It contained
approximately 1,200 drums various stages of decay. Some of their contents had spilled onto the floor.
EPA found drums stacked in an unsafe manner and incompatible materials stored in close proximity.
Many of the steel drums were rusted and many of the fiber drums had lost their integrity and showed
signs of the contents soaking through the packaging. Building nine's leaking roof could have allowed

98


-------
rainwater to accumulate, increasing the volume and mobility of the contaminants. A storm drain in
building nine would reportedly discharge any collected runoff into the Passaic River.

Hazardous substances found at the site included phosphorus oxychloride, benzyl chloride, acetic
anhydride, acetic acid, chloroacetic acid, magnesium hydroxide, lead dioxide, sodium hydroxide,
hydrochloric acid, sulfuric acid, muratic acid, phenolsulfonic acid, N,N-Diethylaniline, N,N-
Dimethylaniline, alcohols, and n-propanol. The primary concern is the threat of direct contact of these
substances to the nearby human population should these and other materials be released into the
environment.

Regulatory Compliance/Action/Response:

In September 2003, the Jersey City Fire Department (JCFD) responded to an alarm in the main process
building (building one) at DSI. Unable to contact any facility personnel, the fire department forced entry
into the building and discovered tanks and drums containing various amounts of unknown materials.
JCFD discovered process materials, unlabeled drums in various stages of decay, and spilled products on
the floor. Entry into other facility buildings revealed similar problems. JCFD notified the New Jersey
Department of Environmental Protection (NJDEP) who responded to the site. NJDEP requested EPA
assistance at the site.

As EPA evaluated the facility, state and local authorities were concerned about the potential presence of
phosgene at the facility. DSI used phosgene as part of its manufacturing processes. Visual inspection and
air monitoring results did not identify the presence of phosgene. However, due to the large quantities of
other hazardous substances located throughout the site and deteriorated containers releasing
hazardous substances, EPA initiated an emergency removal action the same day.

JCFD issued a Notice of Violations and Order to Correct Violations to DSI due to the lack of a functioning
fire suppression system in any of the process buildings. The Order stated that all locations within the
facility were to be vacated based upon an imminent hazard until approval for occupancy was granted by
JCFD. DSI provided EPA with a written workplan for completing a portion of the removal work. This work
was limited due to lack of available funds and because JCFD would not allow DSI to operate any
processing equipment because of the uncorrected fire violations.

EPA disposed of phosphorous oxychloride, overpacked leaking drums, compiled an inventory of all
materials on-site, collected waste classification samples and asbestos samples, stabilized stacked pallets
of incompatible materials, and encapsulated friable asbestos containing materials in work areas.

EPA's work plan for completing the removal action involved:

•	Inventorying and documenting all drums, tanks, vats, presses, cylinders, reagents, and lines;

•	Stabilizing and securing vats, sumps, drums, tanks, presses, cylinders and other containers of
hazardous materials;

•	Segregating, repackaging and overpacking of materials as necessary;

•	Sampling and analyzing the contents of vats, drums and all other containers to determine waste
characteristics for subsequent waste consolidation and final disposal;

•	Preparing waste streams for shipment;

99


-------
•	Removing contaminated debris from the facility;

•	Decontaminating buildings, if necessary;

•	Addressing the dust collection systems in each building; and

•	Transporting and disposing of materials at the site.

As of February 2004, DSI's actions included decommissioning all heating to the main plant and dryer
building due to recent weather conditions and numerous frozen heating lines; inspecting all
containerized materials on-site and providing EPA with material safety data sheets (MSDSs) for these
items; and contacting many of the suppliers of raw materials and arranging for materials to be removed.
EPA suspended site activities on in February 2004 and planned to negotiate with DSI for completion of
the remaining disposal work. EPA was also negotiating cost-reimbursement with DSI. Site operations
were tentatively scheduled to resume in April.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

EPA conducted a removal action at the DSI facility due to existing releases and threatened future
releases of hazardous substances at site and the inability of the Responsible Party (RP), DSI, to properly
close and decontaminate the site. Many substances found abandoned at the facility are hazardous
wastes under 40 CFR Part 261, Identification and Listing of Hazardous Waste, effective in 1980. This part
identifies wastes which are subject to regulation and notification requirements as hazardous wastes
under RCRA, Subtitle C. 40 CFR Part 261, Subpart C, Characteristics of Hazardous Wastes, designates
wastes as hazardous based on the characteristics of toxicity, corrosivity, reactivity, and ignitability. In the
course of the removal action, EPA characterized several substances found abandoned at the site as
hazardous under this subpart due to their characteristic corrosivity (phosphorus oxychloride, benzyl
chloride, acetic anhydride, acetic acid, chloroacetic acid, and magnesium hydroxide), ignitability (lead
dioxide, alcohols, and n-propanol), and/or toxicity (lead dioxide). As such, rules promulgated under
RCRA regulated this facility. For example, 40 CFR Part 270, effective in 1980, required DSI to have a
permit both during operations and closure and to file notifications for hazardous waste treatment,
storage, and disposal. The RCRA Standards for Owners and Operators of Hazardous Waste Treatment,
Storage, and Disposal Facilities (40 CFR Part 264) regulate numerous aspects of hazardous waste
treatment, storage, and disposal facility operations. Subpart B of 40 Part 264, General Facility General
Facility Standards, effective in 1980, requires owners and operators to obtain detailed chemical and
physical analysis of a representative sample of waste prior to treatment, storage, or disposal of
hazardous wastes; establish sufficient security programs to prevent unknowing and unauthorized entry
of persons or livestock into the active portion of the facility; and carry out general inspection
requirements to check for malfunctions, deterioration, operator error, and discharges, among other
requirements.

Furthermore, 40 CFR Part 264, Subpart C, Preparedness and Prevention, effective in 1980, stipulates
that hazardous waste facilities must be designed, constructed, maintained, and operated to minimize
the possibility of a fire, explosion, or unplanned release of hazardous waste or hazardous waste
constituents. Additionally, 40 CFR Part 264, Subpart D, Contingency Plan and Emergency Procedures,
effective in 1980, further requires owners and operators to have a contingency plan designed to
minimize hazards to human health or the environment from fires, explosions, or the release of

100


-------
hazardous waste or hazardous waste constituents. JCFD issued a Notice of Violations and Order to
Correct Violations to DSI due to the lack of a functioning fire suppression system in any of the process
buildings.

40 CFR Part 264, Subparts G and H outline closure, post-closure, and financial responsibility
requirements. Subpart G, Closure and Post-Closure, effective in 1986, requires imposition of closure
standards, implementation of closure plan, and time allowed for closure activities. The regulation sets
guidelines for disposal or decontamination of equipment, structures, and soils. Upon completion of
closure of a hazardous waste disposal unit, owners and operators must submit a certification of closure
to the EPA regional office. Post-closure requirements apply for 30 years after closure. Subpart H,
Financial Requirements, effective in 1982, establishes financial responsibility standards for owners and
operators of hazardous waste management facilities and requires them to generate detailed written
estimates of the cost of closure.

The presence of hazardous waste storage containers at the site indicates applicability of requirements
under 40 CFR Part 264, Subpart I, Use and Management of Containers, effective in 1981. This Subpart
requires that owners or operators handle and store containers in such a manner as to avoid rupture or
leakage, employ containment systems for container storage areas, and provides guidelines for
containment system design. It also requires weekly inspections. At closure, all hazardous wastes and
hazardous waste residues must be removed from the containment system and containers must be
decontaminated in order to comply with this regulation. During its initial evaluation, EPA found
approximately 2,000 drums and 1,500 laboratory containers abandoned and decaying at the site. In
addition to these containers, EPA also observed numerous storage tanks abandoned onsite, indicating
the applicability of 40 CFR Part 264, Subpart J, Tank Systems, effective in 1986. This regulation
establishes guidelines for determining integrity of tank systems, operating requirements, and data
collection and inspection requirements. It requires the removal from use of tank systems or secondary
containment systems from which there has been a leak or spill. Owners and operators must then
remove waste from the tank and secondary containment system, contain visible releases to the
environment, notify EPA, and complete repairs of the tank or containment system. Finally, this
regulation establishes closure and post-closure requirements for tanks including acquisition of financial
responsibility.

EPA's removal action included decontaminating a deteriorating building. 40 CFR Part 264, Subpart DD,
Containment Buildings, effective in 1993, requires owners and operators of facilities with containment
buildings to remove or decontaminate all waste residues, containment system components, subsoils,
and structures and equipment contaminated with waste or leachate, and manage them as hazardous
waste. Owners and operators must generate closure plans and cost estimates, perform closure
activities, and acquire financial responsibilities for containment buildings. If owners and operators
cannot effectively remove or decontaminate contaminated components, subsoils, structures, and
equipment, they must close the facility and perform post-closure care, including acquiring financial
responsibility.

40 CFR Part 268, Land Disposal Restrictions, became effective in 1986 and designates and regulates
certain wastes as prohibited under RCRA. 40 CFR Part 268, Subpart C, Prohibitions on Land Disposal,
prohibits land disposal of specific wastes including wood preserving wastes, dioxin-containing wastes,
soils with toxicity characteristics of metals and PCBs, toxicity characteristic metal wastes, inorganic

101


-------
chemical wastes, and ignitable and corrosive wastes, among others. 40 CFR Part 268.2 defines land
disposal as placement in or on the land, except in a corrective action management unit or staging pile,
including but not limited to, placement in a landfill, surface impoundment, waste pile, injection well,
land treatment facility, salt dome formation, salt bed formation, underground mine or cave, or
placement in a concrete vault, or bunker intended for disposal purposes. EPA disposed of RCRA
hazardous waste which included wastes designated as hazardous due to their characteristics of
ignitibility, corrosivity, and metal toxicity. These wastes qualify as prohibited wastes. 40 CFR Part 268,
Subpart E, Prohibitions on Storage, requires such prohibited wastes be stored in tanks, containers, or
containment buildings at disposal facilities, and stipulates that wastes may only be stored to facilitate
their proper recovery, treatment, and disposal. It further prohibits storage of prohibited wastes for
more than one year.

The State of New Jersey regulates hazardous waste under New Jersey Administrative Code (NJAC) 7:26G.
Effective in 1996, this regulation governs the registration, operation, closure and post-closure
maintenance of hazardous waste facilities and largely incorporates the federal regulations. NJAC 7:26G-
5, Identification and Listing of Hazardous Waste Standards, incorporates 40 CFR Part 261 by reference,
NJAC 7:26-G-8, Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and
Disposal Facilities incorporates 40 CFR Part 264 by reference, and NJAC 7:26G-12, the Hazardous Waste
Permit Program, incorporates 40 CFR Part 270 by reference.

The Superfund, Emergency Planning, and Community Right-to-Know Programs, codified in 40 CFR Parts
300-399 under the authority of the Comprehensive Environmental Response, Compensation, and
Liability Act (CERCA) and effective in 1980, set practices and requirements for emergency planning,
public notification of releases of hazardous substances, responses to releases, and remediation of harm
caused by releases. 40 CFR Part 302, Designation, Reportable Quantities, and Notification, effective in
1985, requires notification to the National Response Center (NRC) of releases of CERCLA hazardous
substances above reportable quantities (listed at 40 CFR Part 302.4). 40 CFR Part 372, Toxic Chemical
Release Reporting, requires notification of releases of CERCLA toxic chemicals (listed at 40 CFR Part
372.56). This part requires facility owners and operators to submit reports on releases of toxic chemicals
to the Toxic Releases Inventory (TRI). CERCLA Toxic Chemical Release Reporting regulations were
effective as of 1988. EPA found several CERCLA hazardous substances onsite (e.g., sulfuric acid; silver;
hydrochloric acid; phosphorus oxychloride; benzyl chloride; acetic anhydride; acetic acid; chloroacetic
acid; sodium hydroxide; N;N-Diethylaniline; and N;N-Dimethylaniline) and toxic chemicals (e.g., sulfuric
acid; hydrochloric acid; chloroacetic acid; and N;N-Dimethylaniline); releases of these substances above
reportable quantities thus required reporting under CERCLA. In addition to these release reporting
requirements, because DSI stored CERCLA extremely hazardous substances onsite, it was potentially
subject to 40 CFR Part 355, Emergency Planning and Notification requirements, effective in 1986. EPA
found the CERCLA extremely hazardous substances phosphorus oxychloride, chloroacetic acid, and
sulfuric acid at the site. If DSI handled these substances in quantities above the reportable and threshold
planning levels set forth in 40 CFR Part 355 Appendix A, it was required to disclose facility information to
allow state and local authorities to develop and implement chemical emergency response plans.

In addition to these federal Superfund, Emergency Planning, and Community Right-to-Know Programs,
the New Jersey Worker and Community Right to Know Act Rules at NJAC 8:59 applied to DSI. Effective in
1984, these regulations facilitate monitoring and detection systems for adverse health effects

102


-------
attributable to hazardous substances and provide individuals and local authorities with information
about hazardous substances and their attendant risks.

EPA removed friable asbestos materials from the site. The National Emission Standards for Hazardous
Air Pollutants (NESHAPs), which EPA promulgated under the authority of the Clean Air Act (CAA)
beginning in 1973, include standards for asbestos. 40 CFR Part 61, Subpart M establishes air emissions
standards for asbestos that prohibit the discharge of visible asbestos emissions and proscribe asbestos
storage and disposal practices at manufacturing operations, at 40 CFR Part 61.150, and active waste
disposal sites, at 40 CFR Part 61.155. The standards for both manufacturing and disposal sites went into
effect in 1990, well before site closure in 2003. The TSCA addresses asbestos disposal, as well. Appendix
D to Subpart E of 40 CFR Part 763: Transport and Disposal of Asbestos Waste, which went into effect on
December 14, 1987 (52 FR 41897), outlines additional asbestos disposal requirements. Finally, the
Occupational Safety and Health Administration (OSHA) has regulated the occupational exposure to
asbestos since 1986 in 29 CFR Part 1910.1001 and 1926.1101.

EPA noted that a leaking roof in one of the buildings could allow rainwater to accumulate in the building,
thus increasing the volume and mobility of the contaminants. EPA further noted that a storm drain in
building nine discharged into the Passaic River. If pollutants reached the river in this way, that discharge
could violate regulations promulgated under the authority of the Clean Water Act (CWA). Both the
National Pollutant Discharge Elimination System (NPDES) (40 CFR Parts 122-125) and the Effluent
Limitation Guidelines (40 CFR Parts 400-471) regulate point source discharges of pollutants to waters of
the United States beginning in 1972. The NPDES requires facilities to have a permit for discharges to
water of the United States and sets forth standards, duration limits, and permit conditions. In addition
to permit limitations, the federal Effluent Limitation Guidelines (40 CFR Parts 400-471) prescribe effluent
limitations guidelines for existing sources, standards of performance for new sources and pretreatment
standards for new and existing sources of point source water pollution. 40 Part 447, effective in 1995,
specifically sets effluent limitation guidelines for the ink formulating point source category. The
provisions of this subpart are applicable to discharges resulting from the production of oil-base ink
where the tank washing system uses solvents. It prohibits the discharge of process waste waters from
sources within this point source category.

New Jersey establishes the regulatory framework within which the New Jersey Department of
Environmental Protection regulates the discharge of pollutants to the surface and ground waters of the
state at NJAC 7:14A. Effective in 1981, the New Jersey Pollution Discharge Elimination System (NJPDES)
requires facilities to obtain discharge permits and prohibits facilities from exceeding the discharge
pollutant concentration established in their permit.

DSI began operations in 1927, before modern environmental regulations existed. However, DSI
continued to operate until 2003; its operations were thus regulated by many modern federal and state
of New Jersey regulations, most notably hazardous waste and reporting and notification regulations. DSI
lacked available funds to contribute to the removal actions and EPA bore the cost and responsibility for
conducting the removal.

References:

103


-------
•	Action Memorandum, January 6, 2004.

•	Fact Sheet, No Date.

•	Pollution Report #4, December 10, 2004,

•	Pollution Report #5, January 16, 2004.

•	Pollution Report #6, February 13, 2004.

104


-------
19) Petri Paint

Facility Name: Petri Paint
EPA Region/State: R2 - New Jersey
EPA ID: NJR000037960
Contamination Dates: 2012-2017
Operation Dates: Unknown-2012
Response Action Lead: Government Lead
Expenditures: Approximately $99,600

Site Background/Description:

The site is a former polyurethane varnish, wood finish, and plastic coating manufacturing facility in
Newark, New Jersey. The facility covers approximately 6,000 square feet over two floors. Both floors
were used for manufacturing operations and storage.

Petri Paint, Inc. operated the polyurethane varnish, wood finish, and plastic coating manufacturing
facility until 2012. Another business, Link Laboratories, also had an address listed at the site; it was a
commercial cosmetic research laboratory. Petri Paint is currently defunct. The company was the subject
of Chapter 7 liquidation bankruptcy proceedings in July 2016, and in March 2017 a foreclosure tax sale
to PLEH 198 Corporation was completed. A final judgment in the bankruptcy proceedings transferred
the property to PLEH 198 Corporation after the initiation of the removal action, though as the removal
action neared completion, a tax lien holder of the property - Lienbase - was contemplating taking title
of the property to recover its tax lien investment.

Following Petri Paint, Inc.'s cessation of operations in 2012, the company abandoned the facility. Petri
Paint, Inc. left behind over 75 55-gallon drums of solvents and resins, 2,000 5-gallon or smaller
containers of varnishes, and 15 1,000-gallon or greater tanks housing partially solidified resins and/or
varnishes. Inspections of the site in 2017 revealed that the containers were in poor condition,
haphazardly stored, and scattered across the facility. In addition to the hazardous substances in the
manufacturing containers, a further 20 laboratory chemicals were found in small bottles, with oxidizers,
toxics, and corrosives stored in close proximity to one another.

Combustible materials - such as paper, cardboard, waste oil, hardened varnish, and wood - were
present throughout the building. While the building possessed a fire suppression system, it was not
charged and not in operating condition. The presence of ignitable hazardous substances in 29 of the
containers and volatile organic compounds at concentrations of greater than 100 ppm in 26 samples and
over 1,000 ppm in 11 samples taken at the site, in conjunction with the combustible material and the
lack of a functioning fire suppression system, created a significant fire risk. Any such fire could have
released hazardous substances into the environment and damaged nearby buildings in the mixed
commercial and residential neighborhood.

Further, the site's roof let in water during precipitation events and there are no floor drains in the
building. While the lack of floor drains suggests that hazardous substances have not washed out of the
buildings, the conditions have created puddles and other standing water. Puddles around the hazardous
substance containers created rust and corrosion which compromised their structural integrity. In

105


-------
addition to that potential release vector, any flood event that occurred at the site would carry water
bearing hazardous substances out of the facility and into the local environment and neighborhood.

Inspections of the site found asbestos-containing material on a boiler in the rear of the facility, but EPA
determined that the asbestos was not a threat to workers or the public and it was not a subject of the
response and removal actions. The facility also included an underground storage tank, but an evaluation
indicated that it only contained residual oil and it, too, was not subject to response or removal.

Regulatory Compliance/Action/Response:

The New Jersey Department of Environmental Protection (NJDEP) conducted an inspection of the site
and contacted EPA to request a site evaluation the following week in February 2017. EPA inspected the
site and observed the numerous abandoned containers, and noted the containers' degradation and
poor storage conditions.

In April 2017, EPA contractors inventoried the tanks and containers at the site and collected samples.
The contractors also performed basic hazard characterization field testing. This testing showed that
ignitable materials were in 29 of the containers and that 26 samples showed volatile organic compounds
greater than 100 parts per million in 26 samples and greater than 1,000 parts per million in 1,000
samples. The testing confirmed the presence of RCRA ignitable characteristic waste and a suite of
CERCLA hazardous substances.

EPA initiated the removal action on in October 2017 with a site walkthrough. The following week, EPA
and a contractor set up support facilities across the street from the site and began clearing out debris
from the site building to create working space. EPA began by collecting paints and coatings from the
smaller containers at the site, organizing them by hazard class, and staging them in boxes for disposal.

Next, EPA began unstacking the 55-gallon drums at the site, securing the leaking drums. EPA transferred
varnish and water from an 800-gallon tank to storage for disposal. The tank was exposed to rainwater
and had overflown, spilling varnish onto the second floor which had seeped into the first floor.

EPA shipped the first load of waste from the site in late October 2017 and emptied the 800-gallon tank.
Following the completion of this stage of cleanup, EPA kept the site demobilized in preparation for
future removal actions.

Cleanup activities at the site resumed in December. With the additional space in the site building, EPA
began segregating drums and removing the remaining small containers.

EPA then started to decontaminate areas of the site that had experienced large spills. Hazardous
substances that had leaked or spilled in the recent past had hardened on the outside while retaining
liquid characteristics on the inside, which maintained the ignitability of the material compared with fully
hardened spills and leaks. EPA scraped spills and leaks off of the floor and placing the material in drums
for a combustible solids waste stream.

Next, EPA started the process of removing residual material in the tanks on the site. These tanks held
hardened and semi-hardened varnish products.

106


-------
EPA completed the removal of residual materials from the site tanks in mid-December 2018. The tanks
contained approximately six to 36 inches of the solid residual material. Ultimately, because of the
hardened state of the material, EPA cut out the side of many of the tanks to facilitate access and
removal. Overall, EPA removed the contents of 13 tanks and three process vessels, yielding over 45
drums of combustible solids. Cleanup of the tanks and vessels continued through the second week of
January 2018.

As of January 2018, residual products had been removed from all remaining tanks, process vessels, and
process lines at the site, and EPA had containerized the residual material for disposal. These tanks and
process vessels ranged in size from 350 to 1,100 gallons.

EPA completed the final load out of wastes from the site and demobilized equipment and support
facilities in April 2018.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

EPA discovered several hazardous substances for which there was a release or threat of release at the
site. These substances included acetone, acetophenone, ammonium bifluoride, benzene, 2-butanone,
chromic sulfate, cyclohexane, cupric sulfate, dibromoethane, ethylbenzene, isopropylbenzene,
methylene chloride, methyl tert-butyl ether, naphthalene, toluene, and xylene. All of these substances
are designated as hazardous substances under CERCLA Designation, Reportable Quantities, and
Notification regulations at 40 CFR Part 302.4. Site documents also reported the presence of unlisted
hazardous wastes with characteristics of ignitability, which are designated as "prohibited wastes" under
RCRA Land Disposal Restrictions at 40 CFR Part 268.

As a result of the releases of CERCLA hazardous substances at the site and the storage of hazardous
substances at the site after abandonment, there were several CERCLA and RCRA regulations that were
applicable to the facility.

Under 40 CFR Part 302, CERCLA Designation, Reportable Quantities, and Notification regulations, which
were effective as of April 4, 1985, owners or operators of facilities that release designated hazardous
substances above reportable quantities are required to notify local authorities of the release.

Authorities were not aware of the spills of hazardous materials at the site until the NJDEP inspected the
site.

The presence of hazardous substances at the Petri Paint site following its abandonment by its former
operator suggests that RCRA hazardous waste regulations applied to the site as it was storing hazardous
waste. In that case, the owner and operator of the site after abandonment would have been required to
comply with RCRA regulations at 40 CFR Part 264, Subparts B, C, and D, and 40 CFR Part 270, which were
all effective as of November 19, 1980.

The RCRA Hazardous Waste Permit Program was established under regulations at 40 CFR Part 270. The
permitting program requires that generators and transporters of hazardous waste and operators of
hazardous waste treatment, storage, and disposal facilities notify EPA of those activities and obtain
permits through EPA to conduct those activities. Owners and operators of hazardous waste facilities
must have permits for the active life of the facility, including during closure. In addition to permitting

107


-------
requirements, the regulation also establishes monitoring and reporting requirements. EPA was not
aware of the presence of hazardous waste stored at the Petri Paint site as it only initiated the removal
action when NJDEP contacted the agency.

40 CFR Part 264, Subpart B contains RCRA General Facility Standards, and requires hazardous waste
facilities to apply for an EPA identification number, meet certain location standards, establish security
programs, inspect the facility on a regular basis, and train personnel in hazardous waste management
procedures.

RCRA Preparedness and Prevention regulations at 40 CFR Part 264, Subpart C require that hazardous
waste facilities be designed, constructed and maintained to minimize the possibility of a fire, explosion,
or unplanned release of hazardous waste. Under this subpart, facilities must obtain emergency response
equipment and make arrangements with local emergency response personnel to familiarize them with
the facility.

RCRA Closure and Post-Closure regulations, located at 40 CFR Part 264, Subpart G and effective October
29, 1986, impose requirements for closure preparedness and practices at hazardous waste facilities.
These requirements include the development and implementation of a closure plan, guidelines for the
disposal and/or decontamination of equipment, structures, and soils, submission of certification of
closure to the EPA regional office, and the maintenance of closure conditions within RCRA requirements
for 30 years after closure. Petri Paint, Inc. abandoned the facility with hazardous materials in containers
and EPA conducted disposal and decontamination activities as part of its removal action.

40 CFR Part 264, Subpart H contains RCRA Financial Requirements regulations, effective July 6, 1982,
which establish financial responsibility standards for owners and operators of hazardous waste facilities.
Owners and operators must generate detailed written estimates of the cost of closure and establish
financial assurance for closure and post-closure activities at the facility. Petri Paint, Inc. went through
bankruptcy proceedings in 2016 and EPA funded and conducted the removal action.

Site documents identified the primary purpose of the removal action as the mitigation of threats from
hazardous substances left in on-site containers - drums, pails, cans, tanks, etc. - after the cessation of
operations at the site. EPA discovered and removed 75 55-gallon drums and over 2,000 smaller drums
and other containers that held solvents, resins, varnishes, and other hazardous waste at the site. Site
documents noted that many of the drums and other containers at the site exhibited signs of degradation
and had leaked hazardous material. The presence of small containers of hazardous substances that had
been left at the facility mean that the site was subject to RCRA Use and Management of Containers
regulations at 40 CFR Part 264, Subpart I and effective July 13, 1981. These regulations establish
standards for owners and operators of hazardous waste facilities that store waste in containers. Under
these regulations, owners and operators are required use container materials that will not react with
hazardous wastes to be stored, that containers must be kept closed, and that containers must be
handled in such a manner as to avoid rupture or leakage. Containment systems for container storage
areas must be in place under these regulations, and the owner and/or operator must conduct weekly
inspection. At facility closure, all hazardous wastes and residues must be removed from the
containment structure and all containers must be decontaminated. At the Petri Paint site, standing
water had rusted and led to breaches in containers at the facility and EPA removal actions included
securing leaking drums at the site.

108


-------
In addition to the drums and containers, EPA found and removed 15 tanks with capacities of 1,000
gallons or more that that held partially solidified resins and/or varnishes. As a result, the site was likely
subject to RCRA Tank Systems regulations, at 40 CFR Part 264, Subpart J and effective January 12, 1987.
These regulations establish guidelines for determining the integrity of tank systems, operating
requirements for storage of hazardous waste in tanks, and data collection and inspection requirements.
Tank storage systems must include secondary containment systems. Additionally, when tank systems
experience a leak or spill, RCRA Tank Systems regulations require that facility owners and operators
remove the tank systems from use and contain any visible releases. Finally, facilities that use tanks
systems to store hazardous waste must meet tank-specific closure and post-closure requirements,
including the acquisition of financial assurance for tank and secondary containment system closure. At
the site, at least one tank was exposed to rainwater because of the deterioration of the building, which
led to water carrying varnish from the tank to the floor the building. Additionally, EPA activity at the site
included the removal of liquid and solid hazardous materials from the tanks.

RCRA Containment Buildings regulations, at 40 CFR Part 264, Subpart DD and effective February 18,
1993, establish design and operating standards for containment buildings that treat or store hazardous
waste. Like the container regulations, containment building regulations require owners and operators to
remove hazardous waste from buildings and decontaminate the buildings, any other containment
system structures, and any affected subsoils and equipment and manage them as hazardous waste. The
regulations require owners and operators to then perform closure and post closure activities. At the
Petri Paint facility, hazardous waste was abandoned in the building that formerly housed site
operations. The roof of the building let in rainwater which pooled around containers of hazardous waste
and entered tanks of hazardous waste, leading to spills and releases in both cases. Further, EPA
performed disposal and decontamination activities as part of its removal action.

Site documents indicated that wastes with characteristics of ignitability were stored at the Petri Paint
site. Ignitable wastes are designated as "prohibited wastes" under RCRA Land Disposal Restriction
regulations at 40 CFR Part 268. Subpart E of 40 CFR Part 268, which was effective November 8, 1986,
prohibits the storage of "prohibited wastes" for longer than one year, unless storage was necessary to
facilitate proper recovery, treatment, or disposal. Following the 2012 abandonment of the facility, Petri
Paint, Inc. stored large amounts of ignitable wastes in containers and drums of various sizes at the site
until NJDEP discovered the hazardous wastes during an inspection in 2017.

EPA also collected information about New Jersey state regulations that applied to the Petri Paint site.
Under New Jersey regulations at N.J.A.C. 7:26G and effective October 21, 1996, NJDEP was to oversee
the registration, operation, closure, and post-closure maintenance of hazardous waste facilities in New
Jerseys.

New Jersey Discharges of Petroleum and Other Hazardous Substance regulations at N.J.A.C. 7:1E, which
were effective March 31, 1977, set guidelines and procedures to be followed in the event of discharges
of hazardous substances, including reporting requirements. NJDEP only discovered releases of
hazardous substances at the Petri Paint facility during a site inspection. Further, New Jersey regulations
establish registration, design, operational, and maintenance requirements of facilities that handle
hazardous substances, that would have applied to Petri Paint, Inc.

Modern state and federal emergency response and hazardous waste regulations were in place at the
time that Petri Paint, Inc. abandoned its facility and left hazardous waste in storage at the site in 2012.

109


-------
The abandonment of hazardous substances at the facility led to releases caused by the deterioration of
drums and containers and rainwater that entered the facility. Petri Paint, Inc. later went through
bankruptcy proceedings prior to the initiation of an EPA removal action. As a result, the government
bore the cost of the removal action.

References:

Action Memorandum, August 8, 2017.
Pollution Report #1, December 5, 2017.
Pollution Report #2, January 10, 2018.
Pollution Report #3, May 15, 2018.

110


-------
20) Westwood Chemical Corporation

Facility Name: Westwood Chemical Corporation

EPA Region/State: R2 - New York

EPA ID: NYD072710502

Contamination Dates: 1980s-2006

Operation Dates: 1973-2004

Response Action Lead: Government Lead

Expenditures: Approximately $2,952,000

Site Background/Description:

The site is located at 146 Tower Drive, City of Middletown, Town of Wallkill, Orange County, New York.
Westwood Chemical Corporation (Westwood) owned and operated the facility. Westwood was
originally organized in 1973 under the name Comet Chemical Corp. Westwood manufactured two
primary product lines at the site: ingredients used in the cosmetic and toiletry industry and flocculent
agents used by municipal water supplies. Westwood sampled and analyzed raw materials and final
products on onsite. Raw materials included hydrochloric acid, sulfuric acid, zirconium basic carbonate
and zirconium oxychloride. Westwood manufactured an aluminum zirconium chloride complex and
aluminum chlorohydrate, both in liquid and powdered form. These compounds are hygroscopic and
evolve hydrogen chloride when in contact with moisture. Westwood manufactured aluminum
chlorohydrate by adding hydrochloric acid to aluminum ingots in a series of reactor vessels. Westwood
also reacted aluminum chlorohydrate with sulfuric acid, hydrochloric acid and carbonate salts of
magnesium, calcium and sodium to form polyaluminum hydroxychlorosulfate for use as a flocculent
agent. These two processes generated approximately 8,000 gallons of wastewater per day at their peak.
The local publicly owned treatment works (POTW) notified Westwood that their discharge exceeded
some of the discharge permit parameters (aluminum, copper, pH, solids and nitrogen), and Westwood
ceased discharging to the sewer and began shipping the wastewater off-site. Later, as a cost saving
measure after Westwood began to encounter financial difficulties around 2001, it stored wastewater on
site in totes, unused storage tanks and secondary containment. During the height of the manufacturing
operations, Westwood employed more than one hundred people at the site and operated two shifts
over each 24-hour period.

An involuntary petition filed by creditors on January 28, 2005 put Westwood into bankruptcy. A
voluntary petition superseded this involuntary petition on February 11, 2005. Westwood discontinued
operations and abandoned the site in October 2004 due to financial problems.

The site includes two adjacent tax lots with a combined land area of approximately nine acres. The site
includes a series of interconnected buildings functioning as a single building and adjacent tank farms, a
parking lot, and driveways. The interconnected buildings housed executive offices, conference rooms, a
small basement dedicated to QA/QC sample and QA/QC report storage, three laboratories, additional
offices, an employee breakroom, a research and development room, and production facilities including
bulk storage tanks and warehouse space. The three laboratories served for QA/QC testing, research and
development and general laboratory. Immediately adjacent to and outside of the building were tank
farms and reactor farms.

Ill


-------
The production facility contained numerous abandoned tanks and several dryer units. Along the
southeastern wall of the production area were two sets of tank/reactor farms; one for forming
aluminum chlorohydrate for use in antiperspirants, the second for forming aluminum chlorohydrate and
polyaluminum hydraxychlorosulfate used in municipal water supply flocculent agents. Around the year
2000, Westwood was planning to expand its antiperspirant ingredient production and, according to
information provided to EPA by former Westwood employees, Westwood spent an estimated $2.5
million in purchasing stainless steel dryers, blowers and steel I-beams for this expansion. The expansion
progressed only to the point of laying the foundation for a new building and in fabricating the secondary
containment for an additional tank/reactor farm.

At the time of EPA's mobilization for this removal action, numerous totes and poly drums were still
staged outdoors. There were approximately 70 large storage tanks, 400 totes, 2,000 lab-pack size
containers and 3,500 tons of solid material (primarily off-spec and finished hygroscopic substances)
present at the site. Portions of the southern boundary of the site along Tower Road, as well as the entire
eastern boundary of the site abutting an unnamed tributary of the Wallkill River were unfenced,
affording easy and unrestricted access to the site and to the chemicals stored outside of the building.
Two known releases occurred at the site during the period Westwood was conducting business
operations. In the mid-1980s, an explosion occurred in one of the reactor vessels for production of
aluminum chlorohydrate. In 1989, a hydrochloric acid delivery over-filled the on-site storage tank and
the acid impacted the surrounding soil.

Due to the condition of the tanks and containers at the site, many of which were stored outside in an
uncontrolled unsecured location, several releases occurred while EPA was conducting its removal action.
During a March 2005 site tour, EPA observed a liquid nitrogen tank visibly and audibly venting. Ice
formation around a vent on the tank had prevented proper venting. This could have led to a
catastrophic failure of the tank if it had been left unattended. EPA broke the ice and vented the
contents. Later in March, one of the elbow joints at the bottom of a reactor vessel failed. Site personnel
noted the resulting leak and fixed it by installing a blank cap. Also in March, an interior metal tank
containing suspected process wastewater began leaking from a metal pipe located between the gate
valve and the tank. EPA responded by safely transferring the contents of that tank to a secure container.
The following month, in April 2005, secondary containment at multiple locations in the water treatment
production tank farm failed. EPA responded by again safely transferring the contents to a secure
container.

Regulatory Compliance/Action/Response:

In response to the 1989 hydrochloric acid spill, the New York State Department of Environmental
Conservation (NYSDEC) directed Westwood to install three monitoring wells and to pay for the cost of
monitoring by NYSDEC personnel.

In February 2005, a Town of Wallkill Code Enforcement Officer conducted an inspection at the site.
Upon noting several storage tanks and numerous totes with labels indicating corrosive contents,
laboratory rooms with potentially shock sensitive material and the absence of utilities servicing the
building, the Code Enforcement Officer notified NYSDEC. Operations at the site had been discontinued
in October 2004 due to financial problems of the site owner and operator, and numerous chemicals had

112


-------
been abandoned at the site as a result of the shutdown of operations. NYSDEC provided site security,
arranged for the temporary restoration of power to the site, began moving containers of corrosives
from an outdoor staging area to the warehouse portion of the building situated on the site, and
removed certain potentially shock sensitive materials from the site. In February 2005, NYSDEC
requested that EPA conduct a time-critical removal action. EPA conducted a site visit and met with
NYSDEC in March. The NYSDEC officially requested that EPA assume responsibility for site security. EPA
initiated a removal action by assuming the responsibility for the 24-hour site security. Next, EPA
mobilized to the site and began restaging the totes and inventorying the hazardous substances and
other chemicals that had been abandoned at the site.

During the removal action, 73 polyethylene and fiberglass tanks were disassembled, chopped up and
placed into debris roll offs that were sent for disposal. Four glass lined steel tanks (three of
approximately 10,000-gallon capacity and one of approximately 10- gallon capacity) were not
disassembled but were thoroughly rinsed out with a pressure washer to remove residual material. EPA
pressure washed all building walls and floors to remove settled aluminum chlorohydrate and aluminum
zirconium chlorohydrex powder. EPA also pressure washed three dryers. All rinse water generated from
this operation was consolidated into the frac tanks and disposed of as part of the wastewater waste
stream. All hazardous substances shipped offsite for disposal were sampled for proper disposal
characterization. Prior to shipment for treatment and disposal, EPA consolidated wastewater into five
frac tanks that it brought to the site. In October 2005, analytical results were received for the
wastewater that had been contained in two of the frac tanks. Both exceeded Resource Conservation and
Recovery Act (RCRA) toxicity characteristic for silver. The waste stream was shipped offsite for disposal
at an approved RCRA facility. EPA believes that some of the totes at the site were the source of the silver
in this waste stream.

As part of the removal action, EPA conducted soil sampling at 58 locations and conducted water
sampling at the three monitoring wells that were installed in the late 1980s. In total, 89 soil samples
were submitted for analyses. The sampling was concentrated in the nonvegetative areas to the west of
the production building where there appeared to be obvious discharge areas, and in the south eastern
paved parking area, where gelatinous seep was noted in late winter through early summer.

In November 2005, EPA conducted a site tour with counsel to the bankruptcy trustee, a representative
from each of New York State Department of Health and NYSDEC, and Personnel from EPA's Office of
Regional Counsel and from the United States Attorney's Office. The purpose of the tour was to describe
the status in which EPA was leaving the site at the conclusion of the removal action. In addition to
describing the work performed and the types of data available, EPA identified locations of the soil
sampling activities and noted that it was still awaiting determination of recommendations for possible
soil action. Later in November, EPA conducted a site tour for the Assistant Building Inspector, Town of
Wallkill. EPA informed him that the water lines had been purged using air, and that EPA was
discontinuing further site security.

EPA determined that there was a need to elevate pH levels in certain site soils which exhibited
vegetative stress in order to enhance vegetative growth and to control potential erosion. In January
2006, EPA mobilized to buffer approximately 65,000 square feet of site soils by addition of lime. As of
March 2006, pH in the impacted soil was near neutral, starter fertilizer was applied, and the was area
seeded with mix and straw.

113


-------
EPA also noted a sprinkler head in the compressor room had failed and was leaking water. EPA drained
residual water in the sprinkler line by opening a valve. EPA observed water leaking from cracks in
sprinkler pipes inside the building. EPA notified the Wallkill Water and Sewer Company, who closed the
main gate valve in the street outside of the building. EPA demobilized from the site in March 2006.

Over the course of the removal action, EPA removed the following wastes:

•	Wastewater: 353,035 gallons

•	Silver bearing wastewater: 38,775 gallons shipped as RCRA hazardous waste due to toxicity
characteristics for silver

•	Labpacks: 24 drums totaling 987 pounds, 21 drums and 687 pounds of which contained RCRA
designated waste due to its characteristics of ignitibility; corrosivity and toxicity; toxicity of
arsenic, barium, lead, and mercury; and other characteristics

•	Selenium totes: 27 tons of gel like material designated as RCRA toxicity characteristic for
selenium

•	RCRA hazardous containers: 212 drums totaling 11,660 gallons of RCRA hazardous waste

•	Debris roll-offs: 1,680 tons of debris generated from polyethylene and fiberglass tank
disassembly, polyvinyl chloride process lines, spent personal protective equipment, dry in-
process and raw chemicals

•	Empty totes: 277 empty totes

•	Soda ash: 38,750 pounds

•	Reusable in-process and raw chemicals: 199,600 pounds and 32,108 gallons

•	Non-RCRA hazardous waste: 126 drums totaling 7,150 gallons

In 2009, the former executive vice president of Westwood Chemical plant pleaded guilty to charges that
he knowingly released harmful chemicals from the plant.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

Site documents note several releases of hazardous substances both during the site operations and as a
result of abandonment of tanks, drums, and containers. The Superfund, Emergency Planning, and
Community Right-to-Know Programs, codified in 40 CFR Parts 300-399 under the authority of the
Comprehensive Environmental Response, Compensation, and Liability Act (CERCA) and effective in 1980,
set practices and requirements for emergency planning, public notification of releases of hazardous
substances, responses to releases, and remediation of harm caused by releases. 40 CFR Part 302,
Designation, Reportable Quantities, and Notification, effective in 1985, requires notification to the
National Response Center (NRC) of releases of CERCLA hazardous substances above reportable
quantities (listed at 40 CFR Part 302.4). 40 CFR Part 372, Toxic Chemical Release Reporting, requires
notification of releases of CERCLA toxic chemicals (listed at 40 CFR Part 372.56). This part requires
facility owners and operators to submit reports on releases of toxic chemicals to the Toxic Releases
Inventory (TRI). CERCLA Toxic Chemical Release Reporting regulations were effective as of 1988. The
Westwood site handled several CERCLA hazardous substances (e.g., sulfuric acid, silver, hydrochloric
acid) and toxic chemicals (e.g., silver, hydrochloric acid); releases of these substances above reportable
quantities thus required reporting under CERCLA. In addition to these release reporting requirements,
because Westwood stored CERCLA extremely hazardous substances onsite, it was potentially subject to

114


-------
40 CFR Part 355, Emergency Planning and Notification requirements, effective in 1986. Superfund
documents indicate that the CERCLA extremely hazardous substance sulfuric acid was a raw material at
the facility, raising the possibility that the facility handled it at levels above the 1,000-pound reportable
and threshold planning quantity for that substance. If this was the case, 40 CFR Part 355 required
Westwood to disclose facility information to allow state and local authorities to develop and implement
chemical emergency response plans.

In addition to the federal CERCLA hazardous wastes listings, 6 NYCRR V E 597, the New York State
Hazardous Substances Identification, Release Prohibition, and Release Reporting regulations, designates
many contaminants of concern at the site as hazardous substances. It establishes criteria for identifying
a hazardous substance and lists such substances and the reportable quantities for their spill or release.
The rule requires reporting of hazardous substance releases and prohibits the unauthorized release of a
hazardous substance.

Substances found abandoned at the facility are also listed as hazardous wastes under 40 CFR Part 261,
Identification and Listing of Hazardous Waste, effective in 1980. This part identifies wastes which are
subject to regulation and notification requirements as hazardous wastes under RCRA, Subtitle C. In
particular, EPA identified the presence of potassium cyanide and arsenic trioxide onsite, both of which
40 CFR Part 261.33 lists as RCRA acute hazardous wastes. As such, rules promulgated under RCRA
regulated this facility. For example, 40 CFR Part 270, effective in 1980, required the Westwood facility to
have a permit and to file notifications for hazardous waste treatment, storage, and disposal. The RCRA
Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities (40
CFR Part 264) regulate numerous aspects of hazardous waste treatment, storage, and disposal facility
operations. Subpart B of 40 Part 264, General Facility General Facility Standards, effective in 1980,
requires owners and operators to obtain detailed chemical and physical analysis of a representative
sample of waste prior to treatment, storage, or disposal of hazardous wastes; establish sufficient
security programs to prevent unknowing and unauthorized entry of persons or livestock into the active
portion of the facility; and carry out general inspection requirements to check for malfunctions,
deterioration, operator error, and discharges, among other requirements. The state of the facility at the
time of EPA and NYDEC's investigations included signs of vandalism and other evidence of entry.

Furthermore, 40 CFR Part 264, Subpart C, Preparedness and Prevention, effective in 1980, stipulates
that hazardous waste facilities must be designed, constructed, maintained, and operated to minimize
the possibility of a fire, explosion, or unplanned release of hazardous waste or hazardous waste
constituents. 40 CFR Part 264, Subparts G and H outline closure, post-closure, and financial
responsibility requirements. Subpart G, Closure and Post-Closure, effective in 1986, requires imposition
of closure standards, implementation of closure plan, and time allowed for closure activities. The
regulation sets guidelines for disposal or decontamination of equipment, structures, and soils. Upon
completion of closure of a hazardous waste disposal unit, owners and operators must submit a
certification of closure to the EPA regional office. Post-closure requirements apply for 30 years after
closure. Subpart H, Financial Requirements, effective in 1982, establishes financial responsibility
standards for owners and operators of hazardous waste management facilities and requires them to
generate detailed written estimates of the cost of closure.

The presence of hazardous waste storage containers at the site indicates applicability of requirements
under 40 CFR Part 264, Subpart I, Use and Management of Containers, effective in 1981. This Subpart

115


-------
requires that owners or operators handle and store containers in such a manner as to avoid rupture or
leakage, employ containment systems for container storage areas, and provides guidelines for
containment system design. It also requires weekly inspections. At closure, all hazardous wastes and
hazardous waste residues must be removed from the containment system and containers must be
decontaminated in order to comply with this regulation. EPA removed 212 RCRA hazardous containers
that Westwood had abandoned onsite in violation of this Subpart. In addition to these containers, EPA
also observed 70 large storage tanks abandoned onsite, indicating the applicability of 40 CFR Part 264,
Subpart J, Tank Systems, effective in 1986. This regulation establishes guidelines for determining
integrity of tank systems, operating requirements, and data collection and inspection requirements. It
requires the removal from use of tank systems or secondary containment systems from which there has
been a leak or spill. Owners and operators must then remove waste from the tank and secondary
containment system, contain visible releases to the environment, notify EPA, and complete repairs of
the tank or containment system. Finally, this regulation establishes closure and post-closure
requirements including acquisition of financial responsibility. Westwood's bankruptcy and abandonment
of tank systems lead to releases of wastewater and liquid nitrogen.

EPA's removal action included pressure washing all building walls and floors to remove settled
aluminum chlorohydrate and aluminum zirconium chlorohydrex powder. 40 CFR Part 264, Subpart DD,
Containment Buildings, effective in 1993, requires owners and operators of facilities with containment
buildings to remove or decontaminate all waste residues, containment system components, subsoils,
and structures and equipment contaminated with waste or leachate, and manage them as hazardous
waste. Owners and operators must generate closure plans and cost estimates, perform closure
activities, and acquire financial responsibilities for containment buildings. If owners and operators
cannot effectively remove or decontaminate contaminated components, subsoils, structures, and
equipment, they must close the facility and perform post-closure care, including acquiring financial
responsibility.

40 CFR Part 268, Land Disposal Restrictions, became effective in 1986 and designates and regulates
certain wastes as prohibited. 40 CFR Part 268, Subpart C, Prohibitions on Land Disposal, prohibits land
disposal of specific wastes including wood preserving wastes, dioxin-containing wastes, soils with
toxicity characteristics of metals and PCBs, toxicity characteristic metal wastes, inorganic chemical
wastes, and ignitable and corrosive wastes, among others. EPA disposed of 21 drums of RCRA hazardous
waste which included wastes designated as hazardous due to their characteristics of ignitibility;
corrosivity and reactivity; and arsenic, barium, lead, or mercury toxicity. These wastes qualify as
prohibited ignitable and corrosive wastes and prohibited toxicity characteristic metal waste. 40 CFR Part
268, Subpart E, Prohibitions on Storage, requires that prohibited wastes be stored in tanks, containers,
or containment buildings at disposal facilities, and stipulates that wastes may only be stored to facilitate
their proper recovery, treatment, and disposal. It further prohibits storage of prohibited wastes for
more than one year.

In addition to the federal RCRA regulations, New York State similarly regulates hazardous wastes. 6
NYCRR IV B 371, Identification and Listing of Hazardous Wastes, also defines criteria for identifying the
characteristics of hazardous waste and a list of regulated hazardous waste, similar to 40 CFR Part 261.
The New York State Hazardous Waste Manifest System and Related Standards for Generators,
Transporters and Facilities rule (6 NYCRR IV B 372), establishes standards for generators; transporters;
and treatment, storage or disposal facilities relating to the use of the manifest system and its

116


-------
recordkeeping requirements. The Hazardous Waste Management Facilities rule (6 NYCRR IV B 373)
regulates the treatment, storage and disposal of hazardous waste. It sets forth permit requirements and
construction and operation standards applicable to owners and operators of hazardous waste
treatment, storage and disposal facilities. Finally, the New York State Land Disposal Restrictions (6
NYCRR IV B 376) prohibit the land disposal of certain wastes, establish treatment standards required
prior to land disposal, and set forth prohibitions on storage of restricted wastes, similar to 40 CFR Part
268.

Site documents note that Westwood discharged wastewater to the local POTW and that these
discharges exceeded discharge parameters for aluminum, copper, pH, solids and nitrogen. 40 CFR Part
403, the General Pretreatment Regulations for Existing and New Sources of Pollution, prohibits such a
discharge. This regulation came into effect pursuant to the Clean Water Act (CWA) in 1974 and prohibits
certain discharges to POTWs.

Westwood began operations 1974, around the time many modern environmental regulations came into
effect. Westwood's hazardous substance and hazardous waste storage and management practices led
to deterioration of storage containers and tanks. Westwood abandoned the site in 2004 and entered
bankruptcy proceedings in 2005. As a result, EPA bore the cost and responsibility for the removal action.

References:

•	Action Memorandum, April 15, 2005.

•	Action Memorandum, October 31, 2005.

•	Oliver Mackson and Keith Goldberg, "Former Westwood Chemical VP pleads guilty in toxic
chemical dumping case," Times Herald-Record, July 29, 2009. Accessed December 27, 2018 at:
https://www.recordonline.com/article/20090729/news/907299968?template=ampart

•	Pollution Report #10, January 26, 2006.

•	Pollution Report #11, March 20, 2006.

117


-------
21) Karl Industries

Facility Name: Karl Industries

EPA Region/State: R5 - Ohio

EPA ID: OHN000507766

Contamination Dates: December 30, 2016

Operation Dates: Unknown-December 30, 2016

Response Action Lead: Government Lead

Expenditures: Approximately $111,000

Site Background/Description:

Karl Industries is a specialty chemical manufacturer situated at 11415 Chamberlain Road in Aurora, Ohio.
The site is approximately three acres in size.

Karl Industries has been operating an interim containment/collection system to control water and
prevent it from entering the adjacent wetland. On December 30, 2016, Ohio Environmental Protection
Agency (OEPA) responded to a fire at a laboratory at the Site. The fire resulted in the destruction of the
lab and all chemicals within.

Regulatory Compliance/Action/Response:

On December 30, 2016, a fire destroyed the laboratory on site. The fire resulted in the destruction of the
lab and all chemicals within. Runoff from the fire damaged laboratory contained elevated levels of
chemicals such as acetone, nickel and cyanide. Ohio EPA oversaw the cleanup of the laboratory. In
January 2017, OEPA issued a Notice of Violation to Karl Industries for unauthorized release of a corrosive
solution into a tributary of the Chagrin River and a wetland. U.S. EPA and OEPA conducted a Site visit in
February of 2017. Following the visit, OEPS issued a Notice of Violation to Karl Industries for failure to
determine if the fire damaged laboratory and its content contained hazardous wastes, failure to
characterize the run-off from the fire and failure to evaluate numerous containers and compressed gas
cylinders in the warehouse building.

Due to delays in the cleanup and what was gleaned from the site visit, Ohio EPA referred the site to U.S.
EPA for assessment for an Emergency Response and Time-Critical Removal Assessment four days later.
During a visit in February, a trailer was identified that contained additional drums, some of which were
leaking. EPA gave a verbal Notice of General Liability to both the owner and operator. Both indicated
that they did not have the ability to address the immediate stabilization of the Site.

Following verbal Notice of General Liability, EPA began plans to stabilize the site. Site mobilization began
by securing compromised compresses gas cylinders, overpacking leaking drums on the property and
containerizing potentially contaminated debris.

Runoff from the fire damaged laboratory, measuring a pH of 14, contained elevated levels of chemicals
such as acetone, nickel and cyanide. Also, the laboratory debris included a number of compressed gas
cylinders of uncertain integrity. According to the owner, cylinders in the lab at the time of the fire
contained acetylene, ammonia, nitrogen, oxygen, and hydrogen. A number of drums containing

118


-------
tertahydrofuran were also among the laboratory debris. Subsequent inspections by Ohio EPA and US
EPA documented multiple drums in a nearby shed, trailer, and warehouse that were in deteriorating
condition, with some leaking. These drums included labels indicating they contained flammable,
corrosive, and toxic hazardous materials. Air monitoring during the clean-up identified VOCs in the
breathing zone as high as 150 ppm, and the following day at 100 ppm.

Clean-Up actions included steam-cleaning the concrete pad of the former building and collecting all
associated run-off water in an existing sump pit and then pumping it into an onsite frac-tank. A total of
18 leaking drums were overpacked and placed in the warehouse when response teams moved
containers from the outside shed into the warehouse. Leaking liquids found in refrigerators in the
warehouse were containerized and staged. Approximately 20,000 gallons of wastewater from the frac-
tanks were transported and disposed of at Chemtron's treatment facility located in Avon, Ohio. Airgas
was onsite to pick up and transport 35 unmarked gas cylinders to their facility for evaluation and
disposal management. The cylinders were collected and staged as fire debris from the clean-up
activities. In March 2017, ERRS transported and disposed of the fourth and final non-hazardous waste
roll-off box to Republic Landfill in Elyria, Ohio and subsequently finished cleaning out and
decontaminating the previously frozen frac tank.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

EPA identified tetrahydrofuran as a contaminant at the site. Tetrahydrofuran is defined under 40 CFR
302.4 as a CERCLA Hazardous Substance. Since a substance regulated under CERCLA was discovered at
the site, the owners and operators were obligated to adhere to all regulations under CERCLA. Further, it
appears that hazardous waste storage and management practices at the site contributed to the spill,
indicating that RCRA regulations were applicable to the site.

Site-relevant CERCLA regulations set practices and requirements for public notification of releases of
hazardous substances, responses to releases, and remediation of harm caused by releases. CERCLA was
passed in 1980. Because tetrahydrofuran is defined as a CERCLA hazardous substance, Karl Industries
was required to comply with regulations within CERCLA Designation, Reportable Quantities, and
Notification, 40 CFR Part 302. This regulation establishes notification requirements for owners or
operators of vessels or facilities that release hazardous substances above reportable quantity
thresholds. Pursuant to the Clean Water Act (CWA), 40 CFR Part 302 became effective in 1985. In
addition, the National Oil and Hazardous Substances Contingency Plan (NCP), 40 CFR Part 300, details
standards for preparedness and response to discharges of oil and releases of hazardous wastes.

Deteriorated storage facilities and drums were present on site. Tetrahydrofuran is also classified as a
RCRA Toxic Waste under 40 CFR 261.33. The poor site conditions are relevant to multiple subsections
within 40 CFR Part 264, which was passed in 1980. 40 CFR Part 264, Subpart C, established in 1980,
stipulates that hazardous waste facilities must be designed, constructed, maintained, and operated to
minimize the possibility of an unplanned release of hazardous waste. EPA observed that almost all the
drums on-site were damaged or destroyed with many leaking substances. In addition, 40 CFR Part 264,
Subpart D, Contingency Plan and Emergency Procedures, effective in 1980, stipulates that owners and

119


-------
operators of hazardous waste facilities must have a contingency plan designed to minimize hazards to
human health or the environment from fires, explosions, or the release of hazardous waste or
hazardous waste constituents. It is unclear if Karl Industries implemented any Contingency Plan in
response to the fire.

Effective in 1986 and defined in 40 CFR Part 264, Subpart G, Closure and Post-Closure establishes
guidelines for a facility closure. These include two types of requirements:

3.	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.

4.	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 the post-closure
period.

Financial Requirements, 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. Therefore, the facility must have enough money to cover the cost
during these two periods. 40 CFR 264, Subpart H was promulgated in 1982.

Karl Industries' storage of hazardous waste (ammonia) at its facility made it subject to OSHA regulations,
in addition to RCRA and CERCLA regulations. Ammonia is classified as a CERCLA Toxic Chemical, CERCLA
Extremely Hazardous Substance, and a CAA Toxic Substance. The designation as an Extremely Hazardous
Substance means OSHA Hazardous Waste Operations and Emergency Response Standards (HAZWOPER)
at 29 CFR 1910.120 and 1926.65, apply. These regulations, 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. Process Safety Management of
Highly Hazardous Chemical, in 29 CFR Part 1910.119, establishes requirements for preventing or
minimizing the consequences of catastrophic releases of toxic, reactive, flammable, or explosive
chemicals that may result in toxic, fire, or explosion hazards. In addition, OSHA Emergency Action Plan
(EAP) should have been adhered to during the fire and subsequent evacuation. Emergency Action Plans
must include:

Procedures for reporting a fire or other emergency; procedures for emergency evacuation,
including type of evacuation and exit route assignments; procedures to be followed by
employees who remain to operate critical plant operations before they evacuate; procedures to
account for all employees after evacuation; procedures to be followed by employees performing
rescue or medical duties; and the name or job title of every employee who may be contacted by
employees who need more information about the plan or an explanation of their duties under
the plan.

120


-------
Due to the large quantity of dangerous chemicals, including VOCs, emitted into the air during the fire,
the National Ambient Air Quality Standards (NAAQS) in 40 CFR Part 50 applies to the site. This regulation
establishes national primary and secondary air quality standards for: sulfur oxides, particulate matter,
carbon monoxide, ozone, nitrogen oxides, lead, and exceptional pollutant events. Primary standards
protect the public health, and second standards protect the public welfare from any adverse effects of
the pollutants.

Aligned with CERCLA notification regulations, the Spill Prevention and Control Chapter, LAC33: IX,
establishes requirements for contingency planning and implementation of operating procedures and
best management practices to prevent and control the discharge of pollutants resulting from spill
events. The chapter applies to accidental or unauthorized leaking or releasing of a substance that has
the potential to be discharged or results in a discharge to the waters of the state. It required facilities in
operation at the effective date to develop a plan within 180 days. The chapter calls for periodic review
of the plans every five years.

Following a laboratory fire and delayed clean-up, EPA intervened to stabilize the site. The presence of
tetrahydrofuran, ammonia, and acetylene onsite means it stored Hazardous Substances, Extremely
Hazardous Substances and Toxic Substances. The fire took place in 2016, with many major emergency
response and notification, hazardous substance management, and hazardous waste management
regulations in place. EPA, and not the PRP, bore the cost of the removal action.

References:

•	Pollution Report #1, February 21, 2017

•	OSC Site Profile.

121


-------
22) Smith Ch emical

Facility Name: Smith Chemical

EPA Region/State: R5 - Ohio

EPA ID: OHN000509086

Contamination Dates: 1976-November 2001

Operation Dates: 1976-November 2001

Response Action Lead: Mixed Lead

Expenditures: Approximately $355,000

Site Background/Description:

Located in the City of Canton, Stark County, Ohio the Smith Chemical Site is a four-story, brick building.
The company performed work for chemical manufacturers, steel manufacturers, oil and gas producers,
oil refiners, drillers and service companies, metal plating, and publicly owned treatment works.

The Smith Chemical Corporation, founded by George and John Smith, began operations in January 1976.
Smith Corporation performed chemical manufacturing, custom chemical blending, packaging and
brokerage, and chemical distribution to customers in Ohio and five neighboring states. The company
also leased space on the site to other businesses. On May 18, 1993, Smith filed Chapter 7 bankruptcy.
Service Chem of Ohio (SCO) began facility operations around 1994, and ceased operations in November
2001. The owners and operators of SCO and Smith Chemical Corporation are one and the same.

The current owner purchased the property on December 18, 2002, at the County Auditor's Action
(Forfeited Land Sale) for five dollars. Reportedly the current owner planned on donating the property to
a local charity for demolition and redevelopment into affordable, single-family dwellings. On December
3, 2003, U.S. EPA notified Freeman Environmental Corporation (Freeman) that the company had been
identified as a potentially responsible party (PRP) at the Smith Chemical Site.

The site contains nearly 800 drums and smaller containers in the building. Building doors are inoperable
or structurally unsound, and the interior is readily accessible for animals or trespassers. Large pools of
spilled liquid are present on the floor in the basement and on the first floor. In addition, containers in
the on-site laboratory that contain hazardous substances are small enough to be easily manipulated or
transported off site.

Regulatory Compliance/Action/Response:

Following the visit from the City of Canton Fire Department and Health Department in September 2003,
assistance from Ohio EPA was requested. The joint site assessment confirmed the presence of
flammable and corrosive materials. Response action required the decontamination of heavily
contaminated building floors and structures. More than 700 55-gallon drums and numerous smaller
containers of hazardous substances were found at the site, and between 400 and 500 contain hazardous
wastes. Additionally, corrosive wastes in drums and smaller containers make the storage method
inadequate. Based on laboratory analyses, container labels, and the facility historical chemical inventory
records, these drums and smaller containers, in varying conditions, contained hazardous substances.

122


-------
Freeman, the current owner, agreed to remove all nonhazardous and flammable drums and all small
laboratory chemicals from the facility. Forty-seven RCRA empty drums transported off site for final
disposal.

As part of the overall site evaluation Freeman, staged drums for characterization and screened drums
for pH, flammability, and other information.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile:

The presence of hazardous waste storage containers at the site indicates applicability of requirements
under the Resource Conservation and Recovery Act (RCRA) such as 40 CFR Part 264, Subpart I, Use and
Management of Containers, effective in 1981. Sodium Cyanide is defined as an Acute Hazardous Waste
under RCRA 40 CFR 261.33. Part 264 requires that owners or operators handle and store containers in
such a manner as to avoid rupture or leakage and employ containment systems for container storage
areas and provides guidelines for containment system design. It also requires weekly inspections. At
closure, all hazardous wastes and hazardous waste residues must be removed from the containment
system and containers must be decontaminated in order to comply with this regulation. In addition to
the abandoned and leaking containers, EPA also observed three to six process tanks containing residual
liquids and sludge abandoned on-site, indicating the applicability of 40 CFR Part 264, Subpart J, Tank
Systems, effective in 1986. This regulation establishes guidelines for determining integrity of tank
systems, operating requirements, and data collection and inspection requirements. It requires the
removal from use of tank systems or secondary containment systems from which there has been a leak
or spill. Owners and operators must then remove waste from the tank and secondary containment
system, contain visible releases to the environment, notify EPA, and complete repairs of the tank or
containment system. Finally, this regulation establishes closure and post-closure requirements including
acquisition of financial responsibility. Because Smith Chemical is located in Ohio, the state's Corrective
Action, Closure, Post-Closure, and Financial Requirements Regulation as codified in OAC 3745-55 also
applied to the site. This regulation sets requirements for the same activities at the state level and has
been effective since 1983.

Due to the spills on the floor, the floor and other parts of the building were contaminated. 40 CFR Part
264, Subpart DD, Containment Buildings, effective in 1993, requires owners and operators of facilities
with containment buildings to remove or decontaminate all waste residues, containment system
components, subsoils, and structures and equipment contaminated with waste or leachate, and manage
them as hazardous waste. Owners and operators must generate closure plans and cost estimates,
perform closure activities, and acquire financial responsibilities for containment buildings. If owners and
operators cannot effectively remove or decontaminate contaminated components, subsoils, structures,
and equipment, they must close the facility and perform post-closure care, including acquiring financial
responsibility.

CERCLA hazardous substances (as codified at 40 CFR Part 302.4) found at the site include sodium
cyanide. The Superfund, Emergency Planning, and Community Right-to-Know Programs, codified in 40
CFR Parts 300-399 under the authority of CERCA and effective in 1980, sets practices and requirements
for emergency planning, public notification of releases of hazardous substances, responses to releases,
and remediation of harm caused by releases. 40 CFR Part 302, Designation, Reportable Quantities, and

123


-------
Notification, effective in 1985, requires notification to the National Response Center (NRC) of releases of
CERCLA hazardous substances above reportable quantities. Bromine, also found on site, is both a CAA
Toxic Substance under 40 CFR Part 68.130 and a CERCLA Toxic Chemical codified in 40 CFR 372.65.

Bromine and Sodium Cyanide are classified as CERCLA Extremely Hazardous Substances in 40 CFR 355
Appendix A. Smith Chemical's storage of an extremely hazardous substance at its facility made it subject
to OSHA regulations, in addition to CAA and CERCLA regulations. OSHA Process Safety Management of
Highly Hazardous Chemical, in 29 CFR Part 1910.119, establishes requirements for preventing or
minimizing the consequences of catastrophic releases of toxic, reactive, flammable, or explosive
chemicals that may result in toxic, fire, or explosion hazards.

The abandoned site contained hundreds of drums and other containers with hazardous waste such as
bromine and sodium cyanide. RCRA and CERCLA Extremely Hazardous Substances apply to this site, as
did OSHA regulations when the site was active. Such regulations were in place at the time of the
removal and at the time of site purchase. Although prior owners had entered bankruptcy and did not
contribute to the removal action, the owner of the site at the time did perform removal activities.

References:

•	Action Memorandum, November 18, 2003

•	Pollution Report #1, June 15, 2004

124


-------
23) DeSanti Paint Company

Facility Name: DeSanti Paint Company
EPA Region/State: R5 - Ohio
EPA ID: OHN000510594

Contamination Dates: 2007-November 23, 2011
Operation Dates: 1947-2010
Response Action Lead: Government Lead
Expenditures: Approximately $184,000

Site Background/Description:

The former DeSanti Paint Manufacturing Company facility is located at 4101 East 116th Street in
Cleveland, Cuyahoga County, Ohio. The now abandoned site is approximately 0.63 acres and contains
one building.

Destanti Paint Manufacturing Company conducted paint mixing and packaging operations at the site. In
December 2010, Number One Grace Properties, LLC, purchased the site to operate as an automobile
glass repair facility in part of the building.

Regulatory Compliance/Action/Response:

An initial site walk-through in June of 2011 yielded 321 55-gallon drums, 23 drums less than 55-gallons,
between 280 and 350 small containers, and approximately 140 bagged solid materials. Additionally,
three underground storage tanks (USTs), one 5,000-gallon UST containing 6.5 feet of liquid, and two
divided 4,000-gallon USTs were located. The containers, drums and process tanks were deteriorating,
some leaking onto the floor in the building and outside the building.

Additional observed conditions included lack of proper labeling, 45 over-packed drums of flammable
liquids, 5 drums of lead-based waste, 6 cubic yard boxes of lead powders, and 3 cubic yard boxes of
small cans of flammable paint related waste.

In October of 2011, emergency response crews mobilized to the site , set up an exclusion zone, and
conducted a health and safety walkthrough of the site. While TCLP benzene was detected at a
concentration exceeding the laboratory reporting limit but below the TCLP regulatory level, TCLP lead
was detected in multiple samples at concentrations exceeding the TCLP regulatory level.

The response team designated a drum staging area and characterized the waste in the drums moved to
that area. During the analysis of the hazardous chemicals, a small fire occurred on site as the vapors
from a container flashed back from the torch during flammability testing, igniting the container's
contents. Work was stopped and the building ventilated.

In November, the response team completed moving all drums and containers down from the second
floor and completed bagging powdered material on second floor and lowering to ground floor.
Hazardous waste powders were segregated from the nonhazardous powders. At the end of November,

125


-------
the response team secured all overpack drums and demobilized from the site, and offsite disposal began
in early December.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile:

The presence of hazardous waste storage containers at DeSantis Paint Company indicates applicability
of requirements under 40 CFR Part 264, Subpart I, Use and Management of Containers, effective in
1981. This subpart requires that owners or operators handle and store containers in such a manner as to
avoid rupture or leakage and employ containment systems for container storage areas and provides
guidelines for containment system design. It also requires weekly inspections. At closure, all hazardous
wastes and hazardous waste residues must be removed from the containment system and containers
must be decontaminated in order to comply with this regulation. In addition to the abandoned and
leaking containers, EPA also observed three process tanks containing residual liquids and sludge
abandoned on-site, indicating the applicability of 40 CFR Part 264, Subpart J, Tank Systems, effective in
1986. This regulation establishes guidelines for determining integrity of tank systems, operating
requirements, and data collection and inspection requirements. It requires the removal from use of tank
systems or secondary containment systems from which there has been a leak or spill. Owners and
operators must then remove waste from the tank and secondary containment system, contain visible
releases to the environment, notify EPA, and complete repairs of the tank or containment system.

Finally, this regulation establishes closure and post-closure requirements including acquisition of
financial responsibility.

Due to the leaks on the floor and outside, parts of the building were contaminated. 40 CFR Part 264,
Subpart DD, Containment Buildings, effective in 1993, requires owners and operators of facilities with
containment buildings to remove or decontaminate all waste residues, containment system
components, subsoils, and structures and equipment contaminated with waste or leachate, and manage
them as hazardous waste. Owners and operators must generate closure plans and cost estimates,
perform closure activities, and acquire financial responsibilities for containment buildings. If owners and
operators cannot effectively remove or decontaminate contaminated components, subsoils, structures,
and equipment, they must close the facility and perform post-closure care, including acquiring financial
responsibility.

This abandoned site consisted of containers of lead, flammable wastes, and contaminated building
parts, indicating applicability of RCRA regulations. These regulations were in place when the
contamination started in 2007.

References:

•	Assessment Report, August 19, 2011

•	Pollution Report #1, November 23, 2011

•	Pollution Report #2, May 11, 2012

126


-------
24) Superior Cleaning Solutions Site

Facility Name: Superior Cleaning Solutions
EPA Region/State: R5 - OH
EPA ID: OHN00510610

Contamination Dates: Unknown start until 2007
Operation Dates: 1980s to 2008
Response Action Lead: Fund
Expenditures: Approximately $161,000

Site Background/Description:

The Superior Cleaning Solutions (SCS) facility operated as a chemical distribution facility from the 1980s
to approximately 2008. The site, located at 1224 Keowee Street, Dayton, Ohio was abandoned at the
time of EPA's removal. The site contains one building and is located in a mixed commercial and
residential area.

The current owner of the site is James R. Moore. He purchased the site through a sheriffs tax sale of the
property in 2011. He previously owned the site and sold it in 2003 to John and Cindy Harley. John and
Cindy Harley conducted business under both the names Superior Cleaning Solution, LLC and Chemical
Management. The company degreased restaurant equipment and sold industrial cleaning supplies.

Regulatory Compliance/Action/Response:

The Dayton Fire Department inspected the SCS property in June of 2011 and noted that the site
contained abandoned flammable and corrosive materials stored in excess of the code for inside storage.
Additionally, drums abandoned outside lacked proper characterization. Clean up response included
sampling of all drums and containers. Analytical results from multiple samples documented liquid stored
in drums and other containers having flash points less than 140 degrees Fahrenheit, which, according to
40 CFR Part 261.21 verifies the characteristics of a hazardous waste for ignitability.

The response team categorized all drums by hazard: acid liquid, caustic liquid, flammable liquid, and
neutral liquid. The acid liquid waste-stream was bulked into two 275-gallon plastic totes. The caustic
liquid waste-stream was bulked into two 275-gallon plastic totes and two 55-gallon drums. The
flammable liquid waste-stream was bulked into two 275-gallon totes and one 55-gallon drum. The
neutral liquid waste-stream was bulked into seven 275-gallon totes and three 55-gallon drums. Waste
Paint-Related Material included one-cubic yard box containing small containers of paint, aerosol cans
and other containers that could not be bulked into a waste category. Finally, two five-gallon containers
contained oxalic acid.

The response team completed removal actions by crushing or cutting apart empty drums using saws. All
nonhazardous debris was staged in a roll-off box prior to off-site disposal. Small containers were hazard
categorized in the field and bulked into larger containers having similar waste characteristics. In January
of 2012, one 20-cubic yard roll-off box was transported for off-site disposal. After the weeks of removal,
the building was completely empty and the site demobilized.

127


-------
Discussion - Applicable Federal Regulations and Ongoing Risk Profile

The SCS site contained hydrochloric acid, sodium hydroxide, and xylene. Hydrochloric acid is a
Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) hazardous
substance as codified in 40 CFR Part 302.4, a CAA toxic substance as established in 40 CFR Part 68.130, a
CAA hazardous air pollutant as designated in 42 (JSC 7412, and a toxic chemical under 40 CFR Part
372.65. Sodium hydroxide and xylene are both also hazardous substances within CERCLA and xylene is a
Resource Conservation and Recovery Act (RCRA) toxic waste as codified in 40 CFR Part 261.33.

The presence of hazardous waste storage containers at the site indicates applicability of requirements
under RCRA 40 CFR Part 264, Subpart I, Use and Management of Containers, effective in 1981. This
subpart requires that owners or operators handle and store containers in such a manner as to avoid
rupture or leakage and employ containment systems for container storage areas and provides guidelines
for containment system design. It also requires weekly inspections. At closure, all hazardous wastes and
hazardous waste residues must be removed from the containment system and containers must be
decontaminated in order to comply with this regulation. During its inspection of the site, EPA observed
drums that were outside of buildings at the site and that contained hazardous substances.

CERCLA toxic chemicals (as codified at 40 CFR Part 372.65) found at the site include hydrochloric acid.
CERCLA hazardous substances (as codified at 40 CFR Part 302.4) found at the site include hydrochloric
acid, sodium hydroxide, and xylene. The Superfund, Emergency Planning, and Community Right-to-Know
Programs, codified in 40 CFR Parts 300-399 under the authority of CERCLA and effective in 1980, set
practices and requirements for emergency planning, public notification of releases of hazardous
substances, responses to releases, and remediation of harm caused by releases. 40 CFR Part 302,
Designation, Reportable Quantities, and Notification, effective in 1985, requires notification to the
National Response Center (NRC) of releases of CERCLA hazardous substances above reportable
quantities. 40 CFR Part 372, Toxic Chemical Release Reporting requirements requires notification of
releases of CERCLA toxic chemicals. This part requires facility owners and operators to submit reports on
releases of toxic chemicals to the Toxic Releases Inventory (TRI). CERCLA Toxic Chemical Release
Reporting regulations were effective as of 1988.

The abandoned state of the facility and the presumed cessation of operations makes RCRA Closure and
Post-Closure regulations under 40 CFR Part 264, Subpart G relevant at the site. Effective as of May 2,
1986, Closure and Post Closure Regulations impose closure standards on hazardous waste facilities. The
regulations also require that facilities design and implement closure plans and, upon the completion of
closure activities, submit a certification to the EPA regional office. Post-closure requirements under 40
CFR Part 264, Subpart G include the design and implementation of a post-closure plan and notification
requirements with respect to hazardous waste that will remain at the site after the post-closure period.
Because SCS is located in Ohio, the state's Corrective Action, Closure, Post-Closure, and Financial
Requirements Regulation, as codified in OAC 3745-55, may have applied. This regulation sets
requirements for the same activities at the state level and has been effective since 1983.

The abandoned chemical distribution facility left many drums and containers in and around the building.
Given the hazardous and toxic nature of the chemicals abandoned, the facility was likely required to
comply with regulations including CERCLA Designation, Reportable Quantities, and Notification and

128


-------
RCRA Closure and Post-Closure. These regulations were effective in 1985 and 1986, respectively, over 20
years before the clean-up action began.

References:

•	Action Memorandum, September 16, 2011

•	Pollution Report #2, February 28, 2012

129


-------
25) Oregon City Chemical Barn

Facility Name: Oregon City Chemical Barn
EPA Region/State: RIO-Oregon
EPA ID: ORN001001384
Contamination Dates: 1970-2015
Operation Dates: 1970-2014
Response Action Lead: Government Lead
Expenditures: Approximately $38,000

Site Background/Description:

The Oregon City Chemical Barn is located near the southern tip of Oregon City, Oregon. The site is
comprised of a barn previously used as a small chemical business. The barn is part of a small acreage
residential property. A local creek (Beaver Creek) lies directly downhill.

Operations at the small chemical business previously located in the barn consisted of the blending and
packaging of chemicals used in boiler maintenance and boiler water treatment. Though the operational
start date of the chemical business is unclear, many chemicals found onsite had been there since 1970.
The owner and operator was an elderly man who died in 2014. The business was abandoned following
his death, though his widow presumed ownership of the barn. At the time of the incident, the property
was in civil foreclosure.

On April 17, 2015, a fire occurred in the barn. The fire seems to have begun as a result of the contact of
incompatible chemicals which had leaked from the containers and reacted with one another and nearby
combustible materials such as cardboard and the wooden floor. Due to the fire, several of the
containers were breached and damaged. Any further release of the chemicals would potentially flow
uncontained onto nearby soils and downhill into Beaver Creek, threatening onsite and offsite
residences. Additionally, another potential fire involving these chemicals could have produced a
hazardous air plume affecting nearby residences and livestock.

EPA documented several types of chemicals at the site including seven flammable liquids, one
flammable solid, eight oxidizers and corrosive bases, two peroxides, 14 corrosive acids, two oxidizers
and corrosive acids, 20 corrosive bases, and pesticides and miscellaneous hazardous substances. In total,
107 containers of various chemicals were documented including 55 five-gallon buckets, 29 bottles, 21
drums, and two small cans. The chemicals, many of which are incompatible with each other, were
stored together in an unsafe and hazardous manner inside the barn, which was open on both north and
south ends of the structure. Many of the containers were in poor condition and were either leaking onto
the floor of the barn and outside the barn or were showing evidence of past leakage or release. Family
members also stated that many of the chemicals had been at the site since the 1970's.

Regulatory Compliance/Action/Response:

On April 20, 2015, the Oregon Department of Environmental Quality (ODEQ) contacted EPA Region 10
requesting assistance and a removal assessment at the barn. The Clackamas Fire District and Hazmat

130


-------
Team originally responded to the fire incident in the barn as a structural fire, but after discovering
multiple containers of potentially hazardous substances in the barn, treated the incident as a hazardous
materials response. Clackamas Fire and ODEQ reported that there were multiple containers on the
property containing acids, bases, caustics, and pesticides. Clackamas Fire pulled the containers from an
enclosed room in the barn, extinguished the small fire, and conducted some minor containment
activities.

EPA conducted a site assessment. EPA met with and obtained site access permission from the owner,
who stated that she would like the chemicals removed, though she did not have the resources to
conduct the removal. EPA also contacted another family member and caretaker (grandson) who
confirmed the lack of family resources to remove and dispose of the chemicals. Upon entry into the
barn, EPA initially documented approximately 12 drums and 50+ containers of various chemicals in the
barn, including those that were labeled as acids, oxidizers, caustics, pesticides, and microbicides. Many
of the containers were not labeled at all, and several of the containers showed signs of extreme
corrosion and leakage onto the barn floor and concrete entry way. After completing the initial
assessment, EPA concluded that the site warranted an immediate emergency removal action using On-
Scene Coordinator warrant authority due to high potential for a release of hazardous substances and/or
another chemical fire and plume. EPA consulted with ODEQ and Clackamas Fire on intended EPA actions
before initiating mobilization to the site for removal activities.

EPA mobilized to the site and began hazard categorization, segregation, and staging of chemicals in
preparation for disposal. Site removal activities were completed on in April of 2015, with all containers
sampled, categorized, and overpacked for disposal.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

Documentation of the incident and site does not specify which chemicals were removed. However, the
classification of removed chemicals as corrosive, flammable, hazardous, and pesticides indicates that
several federal regulations may have been applicable at the time of and following operations at the site.
Specifically, regulations promulgated under the Resource Conservation and Recovery Act (RCRA), the
Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA), and the Federal
Insecticide, Fungicide, and Rodenticide Act (FIFRA) may have been applicable during later years of
operations at the site, when the site was abandoned in 2014, and at the time of the incident in 2015.

Hazardous waste regulations were applicable given the presence of hazardous chemicals abandoned at
the site in leaking containers, mixed with other incompatible chemicals, improperly labeled, and
abandoned. 40 CFR Part 261, Identification and Listing of Hazardous Wastes, promulgated under RCRA
and effective in 1980, designates which wastes are regulated as hazardous. Subpart C of this part,
Characteristics of Hazardous Waste, sets forth criteria that make wastes hazardous due to their
ignitability, corrosivity, reactivity, and/or toxicity. EPA identified corrosive and ignitable wastes at the
site, indicating the applicability of hazardous waste regulations. These hazardous waste regulations
include 40 CFR Part 264, the Standards for Owners and Operators of Hazardous Waste Treatment,
Storage, and Disposal Facilities. 40 CFR Part 264, Subpart C, Preparedness and Prevention, implemented
under RCRA and established in 1980, stipulates that hazardous waste facilities must be designed,
constructed, maintained, and operated to minimize the possibility of an unplanned release of hazardous
waste.. In addition, 40 CFR Part 264, Subpart D, Contingency Plan and Emergency Procedures, effective
in 1980, stipulates that owners and operators of hazardous waste facilities have a contingency plan

131


-------
designed to minimize hazards to human health or the environment from fires, explosions, or the release
of hazardous waste or hazardous waste constituents.

The condition of the site also indicates violation of 40 CFR Part 264, Subpart DD, which applies to
containment buildings (buildings used to store or treat hazardous waste) and was promulgated in 1993.
The rule requires owners and operators of facilities with containment buildings to remove or
decontaminate all waste residues, containment system components, subsoils, and structures and
equipment contaminated with waste or leachate, and manage them as hazardous waste. Owners and
operators must generate closure plans and cost estimates, perform closure activities, and acquire
financial responsibilities for containment buildings. If owners and operators cannot effectively remove
or decontaminate contaminated components, subsoils, structures, and equipment, they must close the
facility and perform post-closure care, including acquiring financial responsibility.

40 CFR Part 264, Subpart E, Manifest System, Recordkeeping, and Reporting, was promulgated in 1980
and in effect during the operation and abandonment of the chemical barn. The rule stipulates that
owners and operators provide 1) a description and the quantity of each hazardous waste received, and
the method(s) and date(s) of its treatment, storage, or disposal at the facility and 2) the location of each
hazardous waste within the facility and the quantity at each location. This information must be
maintained in the operating record until closure of the facility. Owner or operators must also report
releases, fires, and explosions and facility closures to the Regional Administrator.

40 CFR Part 264, Subpart G, Closure and Post-Closure, effective in 1986, establishes closure and post-
closure requirements for hazardous waste facilities. These include imposition of closure standards,
implementation of closure plan, and time allowed for closure activities. The regulation sets guidelines
for disposal or decontamination of equipment, structures, and soils. Upon completion of closure of a
hazardous waste disposal unit, owners and operators must submit a certification of closure to the EPA
regional office. Post-closure requirements apply for 30 years after closure. 40 CFR Part 264, Subpart H,
Financial Requirements, effective in 1982, establishes financial responsibility standards for owners and
operators of hazardous waste management facilities. Owners or operators must generate detailed
written estimates of the cost of closure.

Subpart I of 40 CFR Part 264 came into effect in 1981 and establishes 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.
During its inspection of the site, EPA observed 107 containers holding chemical products, many of which
were leaking.

40 CFR Part 270, effective 1980, requires that owners and operators of hazardous waste treatment,
storage, and disposal facilities obtain permits to conduct those activities. Owners and operators of
hazardous waste management units must have permits during the active life of the unit, including
during closure.

40 CFR Part 273 was promulgated in 1995 and may have been applicable at the site. The rule establishes
requirements for handling and disposing of universal wastes, including pesticides. Specifically, 40 CFR
Part 273.11 prohibits handlers from diluting or treating universal waste except when responding to a
release. The Pollution Report indicates that some chemicals were unsafely combined, though it does not

132


-------
specify if pesticides were among these mixtures. If pesticides were combined with other substances, the
operator would have violated this regulation. The rule also stipulates that universal wastes such as
pesticides be properly labeled and establishes accumulation time limits prohibiting universal waste to
accumulate for longer than one year.

Site documentation indicates containers and drums on site leaked hazardous substances, demonstrating
the facility may also have been subject to federal CERCLA release reporting requirements. If the
hazardous substances leaked from drums at the site exceeded reportable quantities set forth in 40 CFR
Part 302 (CERCLA Designation, Reportable Quantities, and Notification, effective in 1985), the facility
was required to report the release under this rule. Further, 40 CFR Part 372 requires facility owner to
report toxic chemical releases. This regulation would have been applicable if the substances were
designated toxic chemicals. CERCLA Emergency Planning and Notification, 40 CFR Part 355, effective
1986, requires disclosure of facility information to allow state and local authorities to develop and
implement chemical emergency response plans if facilities handle designated extremely hazardous
substances above established thresholds. If the chemical barn stored extremely hazardous substances
above the threshold amount, this regulation would have been applicable.

FIFRA regulations may have applied to the barn due to the pesticides found on site. Specifically, 40 CFR
Part 156, effective in 1975, establishes labeling requirements for pesticides and pesticide containers.
Labels are intended both to include precautionary information about pesticide use and risk to health
and environment, and to provide data on pesticide contents and manufacturer. Labeling requirements
include basic manufacturing, content, and registration information, as well as prominence, legibility,
language, and placement requirements. Labels must also contain information and language about
human hazards and physical or chemical hazards the pesticide poses, including toxicity, first aid
procedures, and child hazards. Labels must also include warnings about environmental hazards, such as
hazards to non-target organisms.

40 CFR Part 165, effective in 2006, further regulates pesticides, establishing standards and requirements
for pesticide containers, repackaging pesticides, and pesticide containment structures. Regulations
include standards for nonrefillable container design and residue removal, refillable container design,
packaging pesticides, and the design for secondary pesticide containment units. Depending on the use
and quantity of the pesticides found on site, these regulations may have been applicable.

EPA did not review Oregon state environmental and safety regulations relevant to the chemical
manufacturing industry.

This review demonstrates that federal RCRA hazardous waste standards and requirements, CERCLA
release reporting requirements and Emergency Planning and Response regulations, and FIFRA rules for
pesticide storage and labeling were in place during operations at the site and following its abandonment
in 2014. Though the facility may have begun operations prior to 1970 and before these regulations came
into effect, the facility was not abandoned until 2014, well after these regulations came into effect.

References:

• Pollution Report #1, April 23, 2015.

133


-------
26) Queen Avenue Property Absorbent Technology

Facility Name: Queen Avenue Property Absorbent Technology

EPA Region/State: RIO - Oregon

EPA ID: ORN001003165

Contamination Dates: 2013

Operation Dates: 2004-2013

Response Action Lead: Government Lead

Expenditures: Approximately $605,500

Site Background/Description:

The site comprises two facilities in close proximity to each other in Albany, Oregon, both operated by
Absorbent Technologies, Inc. (Absorbent Technologies). Absorbent Technologies operated at the
facilities from 2004 to 2013. The company produced an absorbent soil additive and fertilizer that
improved the efficiency of crop irrigation. Absorbent Technologies used several hazardous materials in
the production of the soil additive and fertilizer. Absorbent Technologies entered bankruptcy and
ceased operations in 2013. Upon its bankruptcy and cessation of operations, Absorbent Technologies
abandoned the site and left the hazardous materials it used in its manufacturing process at the site.
Absorbent Technologies leased the site from the property owner from 2004 to 2013; both Absorbent
Technologies and the property owner are PRPs at the site.

Among the materials that Absorbent Technologies abandoned at the site, responsive authorities
identified acrylonitrile - a flammable and corrosive chemical that is a threat to human health - as of
primary concern. Absorbent Technologies left approximately 2,700 to 2,800 gallons of acrylonitrile in a
tank with a secondary containment structure. EPA also observed the presence of potassium hydroxide,
sodium hydroxide, cerium ammonium nitrate, sulfuric acid, phosphoric acid, and other chemicals and
compressed gases at the site.

Regulatory Compliance/Action/Response:

The bulk of the removal actions at the site focused on Absorbent Technologies' manufacturing facility.
The Albany Fire Department stabilized the acrylonitrile tank, secured the site, and began developing a
plan to remove hazardous materials from the site immediately following Absorbent Technologies'
bankruptcy and abandonment of the site in 2013. Albany city personnel contacted EPA, and EPA
mobilized to the site.

EPA's first action at the site was to arrange for the removal of the acrylonitrile. In October 2013, EPA
transferred the acrylonitrile from its tank to a chemical tanker truck for disposal in a hazardous waste
treatment, storage, and disposal facility.

Following the removal of the acrylonitrile, the property owner hired a contractor to remove the
remaining hazardous chemicals from the site. The contractor developed a work plan that EPA approved
in December 2013. The contractor began implementing the work plan immediately; EPA remained active
at the site to collect and analyze samples of liquid waste.

134


-------
EPA's analysis of the samples indicated that the contractor was not following the work plan. Further, the
property owner's contractor contacted EPA to notify the agency that a spill of five gallons of potassium
hydroxide had occurred in February of 2014. The spill had released potassium hydroxide to snow, which
had subsequently melted and washed away. In February of 2014, EPA visited the site and learned from
the contractors' employees that one had received a chemical burn to the scalp while working on the
site, another had suffered nausea while dismantling acrylonitrile piping, and that 15 gallons of process
had been collecting during demolition. Further, in February of 2014, a contractor had released the
contents of a 5,000-gallon containment tank to a raceway that ran to the Albany stormwater processing
system and to the Willamette River. EPA ordered a stop work at the site due to unsafe conditions.

EPA prepared a Unilateral Administrative Order that directed the property owner to develop a new work
plan for the cleaning and removal of piping material at the site. During February and March of 2014, EPA
continued to sample the site for remnant acrylonitrile and oversaw the contractors' work cleaning and
removing piping on site. EPA used granular activated carbon vessels to capture acrylonitrile that
remained on site; this effort produced a total of 47 drums of contaminated carbon media, which EPA
shipped off site for disposal. EPA also completed the removal of acrylonitrile, methanol, and other
hazardous materials from Absorbent Technologies' research and development facility, which followed
the same granular activated carbon vessel capture process and produced 36 drums of carbon media, on
April 16, 2014.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

The primary contaminant of concern at the site was acrylonitrile. Acrylonitrile is defined as a
Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) hazardous
substance under 40 CFR Part 302.4, a CERCLA extremely hazardous substance under 40 CFR Part 355,
Appendix A, a CERCLA toxic chemical under 40 CFR Part 372.65, a Resource Conservation and Recovery
Act (RCRA) toxic waste under 40 CFR Part 261.33, and an Occupational Safety and Health Act (OSHA)
highly hazardous substance under 29 CFR Part 1910.119, Appendix A. Sulfuric acid and phosphoric acid,
which were also identified at the site, have the same CERCLA hazardous substance and RCRA hazardous
waste designations as acrylonitrile, and are further defined as a RCRA acute hazardous waste under 40
CFR Part 261.33. Of the other substances explicitly reported to have been present at the site, potassium
hydroxide and sodium hydroxide are classified as CERCLA hazardous substances under 40 CFR Part
302.4.

As a result of the releases of CERCLA hazardous substances at the site, as well as the presence of a
CERCLA extremely hazardous substance and RCRA hazardous wastes, there were several CERCLA and
RCRA regulations that were applicable to the facility. Additionally, the presence of OSHA highly
hazardous substances and issues with hazardous waste operations overseen by the property owner's
contractor at the site mean that OSHA regulations were applicable, as well.

Although the site documents do not report that a spill containing of any acrylonitrile, sulfuric acid, or
phosphoric acid occurred at the site during operations or as a result of abandonment, all three
substances are designated as CERCLA extremely hazardous substances and are subject to CERCLA
Emergency Planning and Notification regulations at 40 CFR Part 355 and effective October 17, 1986.
These regulations require any facility that handles CERCLA extremely hazardous substances - like the

135


-------
Queen Avenue site - to disclosure facility information to state and local authorities and to develop
chemical emergency response plans.

Acrylonitrile is also designated as an OSHA highly hazardous substance under Occupational Safety and
Health Standards at 29 CFR Part 1910, effective in 1974. Because the facility's manufacturing operations
involved an OSHA highly hazardous substance, it was subject to a number of OSHA standards both while
it was in operation and when the property owner's contractor conducted cleanup activities. During
operation, Absorbent Technologies was required to comply with OSHA Process Safety Management
(PSM) standards for preventing or minimizing the consequences of catastrophic releases of highly
hazardous chemicals. These standards required facility operators to conduct process hazardous
analyses, set operating procedures, and training protocols. Absorbent Technologies was also required to
develop an OSHA Emergency Action Plan (EAP) under 29 CFR Part 1910.38, Subpart E, effective
December 11, 1980. EAPs include procedures for reporting a fire or other emergency, procedures for
emergency evacuations, procedures for employees who perform critical facility operations in case of an
evacuation, and procedures for employees who perform medical or rescue duties.

OSHA regulations also cover hazardous waste operations. Under Hazardous Waste Operations and
Emergency Response Standards (HAZWOPER), found at 29 CFR Part 1910.120 and 29 CFR Part 1926.65,
employers must develop written safety and health programs for employees involved in hazardous waste
operations. HAZWOPER programs will address safety and health hazards and create preparedness
procedures for hazardous waste operations. The programs are required to include organizational
structures, workplans, site-specific safety and health plans, and standard safety and health procedures.
Additionally, under the OSHA PSM standards discussed above, employers were required to develop and
implement written safety and health programs for employees involved in hazardous waste operations.
Hazardous waste programs under PSM programs should be designed to identify, evaluate, and control
safety and health standards, and provide for emergency response procedures. Following Absorbent
Technologies' abandonment of the site, the property owner's contractor conducted the initial phase of
cleanup activities. During these cleanup activities, multiple spills and instances of worker injury
occurred. It is unclear if the property owner's contractor developed the required OSHA safety and health
plans and procedures for hazardous waste cleanup activities and, if so, how closely the contractor
followed those procedures.

During cleanup operations, the property owner's contractor spilled five gallons of potassium hydroxide,
which is designated as a hazardous substance under CERCLA Designation, Reportable Quantities, and
Notification regulations at 40 CFR Part 302.4, which were effective on April 4, 1985. These regulations
establish notification requirements for owners and operators of facilities that release designated
hazardous substances above certain quantity thresholds.

Also during the cleanup operations, the property owner's contractor released the contents of a 5,000-
gallon containment tank to a raceway that carried the release to the Albany city stormwater processing
system and the Willamette River. Response documents do not state whether the containment tank held
hazardous substances or hazardous wastes. If it did, the property owner would have been required to
notify EPA and local authorities about the release under CERCLA Designation, Reportable Quantities, and
Notification regulations at 40 CFR Part 302.4, effective April 4, 1985.

Depending on the hazardous designation of the contents of the tank, the property owner may have had
additional reporting requirements. For example, it is possible that the contents of the containment tank

136


-------
were liquids from the secondary containment structure that surrounded the acrylonitrile storage tank. If
so, because acrylonitrile is designated as a CERCLA toxic chemical under CERCLA Toxic Chemical Release
Reporting regulations at 40 CFR Part 372 and effective February 16, 1988, the property owner's
contractor would have been required to report the release for EPA submission to the Toxic Releases
Inventory (TRI). Response documents do not state whether the contents of the release included CERCLA
toxic chemicals, and whether EPA submitted the release to TRI.

When Absorbent Technologies filed for bankruptcy and abandoned its Albany facilities, it left hazardous
substances at the site. This means that RCRA hazardous waste regulations likely applied to the site,
though there was only a brief period between Absorbent Technologies' abandonment of the site and
the initiation of cleanup activities, both of with occurred in October of 2013. As such, Absorbent
Technologies and/or the property owner would have been required to comply with RCRA regulations at
40 CFR Part 264, Subparts B, C, and D, and 40 CFR Part 270, which were all effective as of November 19,
1980.

The RCRA Hazardous Waste Permit Program was established under regulations at 40 CFR Part 270. The
permitting program requires that generators and transporters of hazardous waste and operators of
hazardous waste treatment, storage, and disposal facilities notify EPA of those activities and obtain
permits through EPA to conduct those activities. Owners and operators of hazardous waste facilities
must have permits for the active life of the facility, including during closure. In addition to permitting
requirements, the regulation also establishes monitoring and reporting requirements.

40 CFR Part 264, Subpart B contains RCRA General Facility Standards, and requires hazardous waste
facilities to apply for an EPA identification number, meet certain location standards, establish security
programs, inspect the facility on a regular basis, and train personnel in hazardous waste management
procedures. Response documents did not report that any spills had occurred at the site during
Absorbent Technologies operations, although spills and worker health incidents were reported during
cleanup.

RCRA Preparedness and Prevention regulations at 40 CFR Part 264, Subpart C require that hazardous
waste facilities be designed, constructed and maintained to minimize the possibility of a fire, explosion,
or unplanned release of hazardous waste. Under this subpart, facilities must obtain emergency response
equipment and make arrangements with local emergency response personnel to familiarize them with
the facility. The immediate response of Albany city personnel indicates that they were aware of the
substances stored at the site and their attendant health, safety, and environmental hazards. There were
no releases of hazardous substances or waste reported during the Queen Avenue site's operation,
though spills and worker health incidents were reported during cleanup.

40 CFR Part 264, Subpart D establishes RCRA Contingency Plan and Emergency Procedures regulations.
These regulations require owners and operators of hazardous waste facilities to develop a contingency
plan to minimize the hazards to human health from fires, explosions, or the release of hazardous waste.
Plans describe the actions personnel must take in the event of fires, explosions, or hazardous waste
releases. Plans must include a list of the emergency equipment at the facility, evacuation plans, and
describe arrangements with local emergency response personnel. There were no releases of hazardous
substances or waste reported during the Queen Avenue site's operation, though spills and worker
health incidents were reported during cleanup.

137


-------
RCRA Closure and Post-Closure regulations, located at 40 CFR Part 264, Subpart G and effective October
29, 1986, impose requirements for closure preparedness and practices at hazardous waste facilities.
These requirements include the development and implementation of a closure plan, guidelines for the
disposal and/or decontamination of equipment, structures, and soils, submission of certification of
closure to the EPA regional office, and the maintenance of closure conditions within RCRA requirements
for 30 years after closure. Absorbent Technologies went bankrupt and abandoned the site, at which the
property owner - at EPA's urging - initiated cleanup.

40 CFR Part 264, Subpart H contains RCRA Financial Requirements regulations, effective July 6, 1982,
which establish financial responsibility standards for owners and operators of hazardous waste facilities.
Owners and operators must generate detailed written estimates of the cost of closure and establish
financial assurance for closure and post-closure activities at the facility. Absorbent Technologies filed for
bankruptcy and abandoned the site; it does not appear that the company provided financing for the
cleanup. The property owner was able to hire contractors to conduct the cleanup, but the contractors
did not follow the work plan and their cleanup activities resulted in several releases and health
incidents.

The primary focus of the removal action at the Queen Avenue site was a tank containing 2,700 to 2,800
gallons of acrylonitrile. As a result, the site was subject to RCRA Tank Systems regulations, at 40 CFR Part
264, Subpart J and effective January 12, 1987. These regulations establish guidelines for determining the
integrity of tank systems, operating requirements for storage of hazardous waste in tanks, and data
collection and inspection requirements. Tank storage systems must include secondary containment
systems. Additionally, when tank systems experience a leak or spill, RCRA Tank Systems regulations
require that facility owners and operators remove the tank systems from use and contain any visible
releases. Finally, facilities that use tanks systems to store hazardous waste must meet tank-specific
closure and post-closure requirements, including the acquisition of financial assurance for tank and
secondary containment system closure. Response documents noted that a secondary containment
structure was in place for the tank. No spills, leaks, or other releases were reported from the tank.

40 CFR Part 264, Subpart S (Special Provisions for Cleanup), effective in 2002, may have applied to the
site because of the issues that arose during the property owner's contractor's cleanup activities.
Regulations under this subpart relate to hazardous wastes generated, stored, managed, or treated as
part of cleanup actions. It establishes Corrective Action Management Unit (CAMU) regulations. These
regulations apply to wastes, media, and debris that are managed for implementing cleanup and prohibit
deposition of liquids in CAMUs. Tanks and container storage areas that treat or store hazardous
remediation wastes during remedial activities may be designated Temporary Units (TUs), and must
operate under design, operating, and closure standards specified by EPA regional offices.

Additionally, because the property owner's contractor released the contents of a 5,000-gallon
containment tank to waters of the United States - because the release reached the Albany city
stormwater processing system and the Willamette River - the release was also likely subject to Clean
Water Act (CWA) regulations. The Effluent Limitation Guidelines, which are found at 40 CFR Parts 400-
471 and were first effective as of February 4, 1974, establish water quality limit guidelines, the National
Pollutant Discharge System (NPDES) permitting program), and standards of technological performance
for specific industry sources of discharges to public waters. Specifically, 40 CFR Part 414 addresses

138


-------
discharges from organic chemical manufacturing operations. The guidelines in this part would have
governed the release of the contents of the containment tank during site cleanup at Queen Avenue.

Within the Effluent Limitation Guidelines, the National Pollutant Discharge System (NPDES), established
under the 1972 CWA and found at 40 CFR Parts 122-125, establishes a permitting system for the
discharge of pollutants to public waters from specific, or point sources. Under this permitting system,
EPA issues two types of permits: individual permits tailored to a specific facility, and general permits for
categories of similar dischargers. However, because of the potential hazards associated with the
chemical industry, EPA only issues individual permits to chemical manufacturers. As a result, the Queen
Avenue site would have been required to apply for and receive an NPDES permit prior to any discharge
of pollutants from the containment tank to public waters. Permits set water quality standards for
discharges, duration limits, and other conditions with which permitted dischargers must comply. The
response documents do not indicate whether the property owner's contractor applied for and received
an NPDES permit, but given the unexpected nature of the release, it is unlikely the contractor had an
NPDES permit at the time of the release.

Absorbent Technologies - a company that had rented two facilities comprising the site in Albany,

Oregon - abandoned the site in October of 2013, after entering bankruptcy proceedings. Four days
later, local authorities notified EPA of the presence of hazardous materials at the site and the potential
need for a removal action. No spills, leaks, or other releases of hazardous substances were reported at
the site. As a result of the bankruptcy, Absorbent Technologies did not contribute to the removal action.
However, the property owner hired contracts and initiated cleanup activities. During the cleanup
activities conducted by the contractor, there were at least two releases of potentially hazardous
substances and multiple employee health and safety issues. Due to the issues with the contractors'
cleanup activities, EPA issued a stop work at the site and completed the removal without further
financial or operational contributions from either Absorbent Technologies or the property owner. All
relevant CERCLA, RCRA, OSHA, and CWA regulations were in place at the time of site abandonment and
during cleanup.

References:

•	Final Trip Report, July 29, 2014.

•	Pollution Report #5, April 18, 2014.

139


-------
27) Technic, Inc.

Facility Name: Technic, Inc.

EPA Region/State: Rl- Rhode Island
EPA ID: RID001200252
Contamination Dates: 2003
Operation Dates: 1944-Present
Response Action Lead: Government Lead
Expenditures: No Fund Expenditure

Site Background/Description:

The Technic, Inc. facility formulates chemicals, including silver cyanide and silver nitrate, which are used
in jewelry manufacturing. The facility is located at One Spectacle Street, in Cranston, Rhode Island. The
parent company and responsible party (RP) Technic, Inc. began operations in 1944, though the Cranston
facility may have opened after that time.

On February 7, 2003 an explosion and fire occurred within the Technic, Inc facility. At the time of EPA's
assessment, the exact cause of the explosion was still under investigation, but the source of the
explosion appeared to be a chemical reaction between residual chemicals in a duct system. Chemicals
present in the area indicated that the explosion and fire may have resulted in the release of hydrogen
cyanide gas.

Regulatory Compliance/Action/Response:

The facility, businesses in the surrounding area, and the adjacent residential neighborhood were
promptly evacuated. Local, state and federal agencies were notified of the situation. Cranston Fire
Department responded and initiated firefighting operations. EPA received notification of the incident
and dispatched to the scene. Upon arrival at the scene, EPA assessed the situation. The fire was under
control, with only a few smoldering areas remaining. Air monitoring indicated that cyanide was not
present in harmful quantities. Technic, Inc. had hired an environmental contractor to conduct cleanup
operations. EPA met with representatives of Technic, Inc., and other responding agencies including the
Cranston Fire Department, Rhode Island Department of Environmental Management (RIDEM), the
Rhode Island State Fire Marshal, and the Occupational Safety and Health Agency (OSHA) and integrated
into a Unified Command. At the direction of the Unified Command, Technic, Inc. conducted cleanup
operations including removal of chemicals from the damaged portion of the facility and removal and
disposal of contaminated firefighting water (found to contain 10 parts per million silver). Technic, Inc.
collected contaminated firefighting water and treated it in its wastewater treatment system.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

This facility manufactured silver nitrate and silver cyanide, and the explosion involved the release of the
hazardous substances hydrogen cyanide and silver. 40 CFR Part 261.33 of the Identification and Listing
of Hazardous Wastes regulation lists hydrogen cyanide and silver cyanide as Resource Conservation and

140


-------
Recovery Act (RCRA) Acute Hazardous Wastes. If Technic, Inc. stored wastes containing these hazardous
substances, the Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and
Disposal Facilities (40 CFR Part 264) applied to the company. Promulgated under RCRA, this part
regulates numerous aspects of hazardous waste treatment, storage, and disposal facility operations.
Subpart B (General Facility Standards) establishes general facility standards for hazardous waste
facilities. Specifically, the regulation requires that facility owners and operators take precautions to
prevent accidental ignition or reaction of ignitable or reactive waste. Subpart C (Preparedness and
Prevention) requires that facilities be designed, constructed, maintained, and operated in a way that
minimizes the possibility of a fire, explosion, or unplanned release of hazardous waste. The source of the
explosion at the site appeared to be a chemical reaction between residual chemicals in a duct system;
this duct system may not have been built or maintained in compliance with 40 CFR Part 264, Subparts B
and C, both effective in 1980.

To comply with 40 CFR Part 264, Subpart D (Contingency Plan and Emergency Procedures, effective in
1980), owners and operators of hazardous waste facilities must have a contingency plan designed to
minimize hazards to human health or the environment from fires, explosions, or the release of
hazardous waste. The contingency plans establish the actions personnel must take in response to fires,
explosions, or the release of hazardous waste or hazardous waste constituents. The plan must list
emergency equipment at the facility, include evacuation plans, and describe arrangements with local
emergency response personnel. While available documentation does not indicate whether Technic, Inc.
had plans in place in accordance with these rules, the response appears to have been prompt and
correctly executed, suggesting it did have contingency plan and emergency procedures in place. Local,
state and federal agencies were notified of the situation and responded, and the facility, businesses in
the surrounding area, and the adjacent residential neighborhood were promptly evacuated.

40 CFR Part 264, Subpart S (Special Provisions for Cleanup), effective in 2002, may have applied to the
silver-contaminated firefighting water the RP removed. Regulations under this subpart relate to
hazardous wastes generated, stored, managed, or treated as part of cleanup actions. It establishes
Corrective Action Management Unit (CAMU) regulations. These regulations apply to wastes, media, and
debris that are managed for implementing cleanup and prohibit deposition of liquids in CAMUs. Tanks
and container storage areas that treat or store hazardous remediation wastes during remedial activities
may be designated Temporary Units (TUs), and must operate under design, operating, and closure
standards specified by EPA regional offices.

If the silver-contaminated water reached waters of the United States, regulations under the Clean Water
Act may also have been relevant. Effective in 1982, 40 CFR Parts 400-471, the federal Effluent Limitation
Guidelines, prescribe effluent limitations guidelines. Point sources of discharges of pollutants are
required to comply with these regulations, where applicable, and permits issued by Rhode Island or the
Environmental Protection Agency (EPA) under the National Pollutant Discharge Elimination System
(NPDES). 40 CFR Part 415.532 specifically limits pollutant discharges of silver from silver nitrate
manufacturing facilities. It prohibits discharges of 0.009 pounds of silver per 1,000 pounds of discharged
liquid.

The Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) designates both
substances released in the explosion and cleanup, silver and hydrogen sulfide, as toxic chemicals (at 40
CFR Part 372.65) and hazardous substances (at 40 CFR Part 302.4). The Superfund, Emergency Planning,

141


-------
and Community Right-to-Know Programs, codified in 40 CFR Parts 300-399 under the authority of
CERCLA and effective in 1980, set practices and requirements for emergency planning, public
notification of releases of hazardous substances, responses to releases, and remediation of harm caused
by releases. 40 CFR Part 302, Designation, Reportable Quantities, and Notification, effective in 1985,
requires notification to the National Response Center (NRC) of releases of CERCLA hazardous substances
above reportable quantities. 40 CFR Part 372, Toxic Chemical Release Reporting requires notification of
releases of CERCLA toxic chemicals. This part requires facility owners and operators to submit reports on
releases of toxic chemicals to the Toxic Releases Inventory (TRI). CERCLA Toxic Chemical Release
Reporting regulations were effective as of 1988. Air monitoring at the site indicated that cyanide was
not present in harmful quantities.

40 CFR Part 355, the CERCLA Emergency Planning and Notification Requirements, effective in 1986,
requires disclosure of facility information to allow state and local authorities to develop and implement
chemical emergency response plans if facilities handle designated extremely hazardous substances
above established thresholds. None of the substances mentioned in the Superfund documents for this
site are listed as CERCLA extremely hazardous substances. However, the facility handles many
substances not involved in the explosion. If the facility handled any of the substances above the
thresholds specified in 40 CFR Part 355, Appendix A, it was required to disclose facility information
under this part.

As an active workplace, regulations promulgated under the Occupational Safety and Health Act (OSHA)
also applied to the facility at the time of the incident. For example, the OSHA Hazardous Waste
Operations and Emergency Response Standards (HAZWOPER) at 29 CFR Part 1910.120 and 1926.65
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 for emergency response for hazardous waste operations. The OSHA Emergency
Action Plan rule at 29 CFR Part 1910.38, Subpart E, further requires employers to have Emergency
Action Plans (EAPs). EAPs must include: procedures for reporting a fire or other emergency; procedures
for emergency evacuation, including type of evacuation and exit route assignments; procedures to be
followed by employees who remain to operate critical plant operations before they evacuate;
procedures to account for all employees after evacuation; procedures to be followed by employees
performing rescue or medical duties; and other requirements. 29 CFR Part 1910.119, Process Safety
Management of Highly Hazardous Chemicals, further regulates operations at facilities that handle
substances designated as highly hazardous under 29 CFR Part 1910.119, Appendix A. This part does not
designate any of the substances mentioned in the Superfund documents for this site as OSHA highly
hazardous substances. However, the facility handles many substances not involved in the explosion. If
29 CFR Part 1910.119 lists any of these substances as highly hazardous, the regulation required Technic,
Inc. to develop a plan of employee implementation, complete a compilation of written process safety
information, perform process hazard analyses, establish written operating procedures, conduct
trainings, conduct incident investigations, establish emergency action plans, and conduct compliance
audits for processes involving hazardous chemicals. The HAZWOPER, EAPs, Process Safety Management
of Highly Hazardous Chemicals, became effective in 1990, 1980, 1992 respectively, and thus applied to
the facility at the time of the explosion in 2003.

EPA did not review Rhode Island state environmental and safety regulations relevant to the chemical
manufacturing industry.

142


-------
This review demonstrates that emergency prevention and response regulations were in effect at the
time of the explosion and fire in 2003. These regulations include those promulgated under RCRA,
CERCLA, and OSHA. The responsible party, Technic, Inc., payed for and worked with EPA to coordinate
the cleanup.

References:

•	Pollution Report #1, September 30, 2003.

•	Thomasnet.com, Technic Inc. Accessed July 15, 2019 at:

https://www.thomasnet.com/profile/10025890/technic-inc-.html

143


-------
28) Champion Technologies Anhydrous Ammonia Release

Facility Name: Champion Technologies
EPA Region/State: R6 - Texas
EPA ID:TXD000356816
Contamination Dates: August 30, 2011
Operation Dates: Unknown-Present
Response Action Lead: Government Lead
Expenditures: Approximately $19,600

Site Background/Description:

Champion Technologies is an active manufacturer of chemical additives and downhole fluids used in the
oil production (well drilling and reworking) industry. At the time of the incident, Champion Technologies
had a research and development facility in a mixed industrial and residential area in Fresno, Fort Bend
County, Texas. Ecolab, Inc. currently owns the facility.

On August 30, 2011 the pressure safety valve on the top of the anhydrous ammonia tank at the site was
discovered to be damaged and leaking. Approximately 20 to 30 homes were located downwind (north to
northwest) of facility at the time of the release, and anhydrous ammonia posed a threat to the
respiratory health of employees and nearby residents. In addition, suppression of ammonia vapors for
removal caused runoff to drainage ditches along Kentucky Street. This anhydrous ammonia vapor
suppression runoff water is caustic and can cause skin burns and fish kills. Concentrations of ammonia in
water can cause fish kills.

Regulatory Compliance/Action/Response:

On August 30, 2011 the pressure safety valve on the top of the anhydrous ammonia tank was discovered
to be damaged and leaking. Shortly after, Champion Technologies evacuated its 250 employees from the
facility and established a shelter-in-place. The Fresno Fire Department and Fort Bend Hazardous
Materials Team set up perimeter monitoring at approximately. The responsible party (RP) Champion
Technologies notified the National Response Center (NRC) of the release the same day. EPA conducted
perimeter air monitoring. The RP and temporarily plugged the leak the same day it discovered the leak.
EPA departed the site and stopped perimeter air monitoring approximately two hours after the leak was
plugged. A perimeter was established and local residences inside this perimeter were evacuated.

The temporary plug on the leaking storage tank held through the night. Perimeter air monitoring did not
detect ammonia above levels of concern on or off the facility. The RP collected approximately 100,000
gallons of vapor suppression water in vacuum trucks and frac tanks, began the process of offsite disposal
at an approved facility, and brought in a specialized hydrogen/ammonia tanker truck to offload the
remaining product in the storage tank. The RP completed the operations two days after discovering the
leak. Air monitoring continued for approximately two hours after the completion of the transfer, and all
clear was sounded on the same day. The RP notified the temporarily relocated residents of the all clear
and initiated the re-inhabitation process with the residents.

144


-------
The RP began soil remediation of the unlined drainage ditches along that were impacted by the vapor
suppression water runoff. EPA Superfund documents indicate that the RP planned to complete
remediation of the affected unlined drainage ditches under the guidance of Texas Committee on
Environmental Quality (TCEQ). TCEQ indicated that they would perform an inspection and audit of the
facility to determine if it had the proper contingency plans in place.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

The Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA), designates
ammonia as a hazardous substance (at 40 CFR Part 302.4), an extremely hazardous substance (at 40 CFR
Part 355 Appendix A), and a toxic chemical (at 40 CFR 372.65). As a result, Champion Technologies was
subject to a suite of reporting and emergency preparedness and prevention requirements under
CERCLA. Regulations promulgated under CERCLA set practices and requirements for preventing releases,
public notification of releases of hazardous substances, responses to releases, and remediation of harm
caused by releases. For example, the CERCLA Emergency Planning and Notification regulations (40 CFR
Part 355, effective in 1986) requires information disclosure for facilities that handle hazardous
substances to allow state and local authorities to develop and implement chemical emergency response
plans. Additionally, CERCLA Hazardous Chemical Reporting: Community Right to Know, 40 CFR Part 370
Subpart C, requires Material Safety Data Sheet (MSDS) and inventory reporting for hazardous and
extremely hazardous materials over certain thresholds present at a facility. CERCLA Designation,
Reportable Quantities, and Notification regulations are set out in 40 CFR Part 302, effective in 1985.

They require owners or operators of facilities that release hazardous substances above reportable
quantity thresholds to report such releases to the NRC. Finally, as a CERCLA toxic chemical, the release
of anhydrous ammonia was also reportable under 40 CFR Part 372. EPA retains reports on releases
submitted under this regulation in the Toxic Releases Inventory (TRI). These CERCA Toxic Chemical
Release Reporting requirements were implemented in 1988 and therefore effective at the time of the
incident.

The facility was also likely subject to the Chemical Accident Prevention Provisions regulations (40 CFR
Part 68), promulgated under the authority of the Clean Air Act (CAA) in 1996. These regulations require
and/or set guidance for the prevention and detection of accidental releases of certain hazardous
substances, including anhydrous ammonia, from stationary sources of over certain threshold amounts.
The rules address the use, operation, repair, and maintenance of equipment to monitor, detect, inspect,
and control releases, including the training of personnel. The rules also include the requirement for
regulated facilities to submit Risk Management Plans (RMPs), comprising hazard assessments,
prevention programs, and emergency response programs. According to 40 CFR Part 68.10, if the facility
had more than the threshold quantity of 10,000 pounds of anhydrous ammonia in a process, it was
required to comply with the Chemical Accident Prevention Provisions by June 21, 1999. The New Source
Performance Standards (40 CFR Part 60), promulgated in 1971 also under CAA, establish standards of
performance for pollutant emissions at newly constructed stationary source facilities or features at
facilities, as well as compliance timelines, reporting, recordkeeping, and monitoring practices for the
facilities.

As an active workplace, the facility was also subject to regulations promulgated under the Occupational
Safety and Health Act (OSHA). For example, Hazardous Waste Operations and Emergency Response

145


-------
Standards (HAZWOPER) at 29 CFR 1910.120 and 1926.65, effective in 1990, requires 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. OSHA also requires employers to have
Emergency Action Plans (EAPs) at 29 CFR Part 1910.38 (Subpart E). EAPs must include procedures for
reporting emergencies, procedures for emergency evacuation, and other procedures. The Champion
Technologies facilities was also subject to OSHA Process Safety Management of Highly Hazardous
Chemicals standards (29 CFR Part 1910.119), which designates anhydrous ammonia as a highly
hazardous chemical at Appendix A of 29 CFR Part 1910.119. These standards require employers to
develop a plan of employee implementation, complete a compilation of written process safety
information, perform process hazard analyses, establish written operating procedures, conduct
trainings, conduct incident investigations, establish emergency action plans, and conduct compliance
audits for processes involving hazardous chemicals. HAZWOPER, EAP, and Process Safety Management
of Highly Hazardous Chemicals requirements were implemented in 1990, 1980, and 1992, respectively,
and were therefore in place at the time of the 2011 release. In addition to these general employer
standards, OSHA specifically regulates the design, construction, location, installation, and operation of
anhydrous ammonia systems at 29 CFR Part 1910.111, effective in 1974.

Further, because hazardous wastes were generated in the cleanup process when the anhydrous
ammonia vapors were suppressed into waste liquid, 40 CFR Part 264 Subpart S, Standards for Owners
and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities: Special Provisions for
Cleanup may have applied. Effective in 2002 under the authority of the Resource Conservation and
Recovery Act (RCRA), these regulations apply to wastes, media, and debris that are managed for
implementing cleanup. They establish Corrective Action Management Unit (CAMU) regulations and
specifically prohibit deposition of liquids in CAMUs.

In addition to the federal regulations, the facility was also subject to TCEQ regulations. For example, the
General Air Quality Rules at 30 Texas Administrative Code (TAC) 101, effective in 1976, set forth general
air quality rules relating to circumvention; nuisance; emissions fees; reporting requirements for
emissions events; maintenance, startup, and shutdown standards; and a voluntary supplemental leak
detection program for volatile organic compound facilities. The General Permits for Waste Dischargers
regulation at 30 TAC 205, effective in 1998, empowers the TCEQ to issue general permits to authorize
the discharge of waste into or adjacent to water. The Texas Surface Water Quality Standards at 30 TAC
21, effective in 2002, establishes surface water quality standards including general criteria applicable to
all surface waters of the state, criteria and control procedures for specific toxic substances and total
toxicity, appropriate water uses, and site-specific standards. Finally, 30 TAC 315, the Pretreatment
Regulations for Existing and New Sources of Pollution, effective in 1990, adopts by reference the federal
General Pretreatment Regulations for Existing and New Sources of Pollution (40 CFR Part 403), which are
included in the federal Effluent Limitation Guidelines.

This review demonstrates that modern emergency prevention, preparedness, and response regulations
were in place at the time of the ammonia release at Champion Technologies in 2011. Champion
Technologies worked with local emergency response personal to respond to the incident.

References:

146


-------
•	Ecolab, "Nalco Champion Fresno Texas Technology Center/' 2019. Accessed July 10, 2019, at:

https://www.ecolab.com/nalco-champion/locations/nalco-champion-fresno-texas-technologV"
center

•	Pollution Report #2, September 1, 2011.

•	University of Houston, "Champion Technologies Pledges $150k for New UHSSL Science Lab:
CTI Gift Will Help Expand UHSSL's Science Programming, Research Efforts," June 27, 2006.
Accessed July 10, 2019, at: http://www.uh.edu/news-
events/archive/nr/2006/06iune/062706champtech uhssllab.html

147


-------
29) Thunder Products

Facility Name: Thunder Products
EPA Region/State: R6 - Texas
EPA ID:TXN000606768
Contamination Dates: Unknown-1991
Operation Dates: Unknown-1991
Response Action Lead: Government Lead
Expenditures: Approximately $131,000

Site Background/Description:

The site is an inactive and abandoned chemical mixing and repackaging facility in the City of El Paso, El
Paso County, Texas. According to the Texas Commission on Environmental Quality (TCEQ) records, the
site has been out of operation since approximately 1991. Upon EPA inspection in 2007, there were
approximately 140 55-gallon drums located outside of site buildings and exposed to the elements. Some
of these drums were empty while others appeared full, bloated, and/or improperly sealed, and some
had recently leaked part or all of their contents. In addition to these outside drums, the site included a
laboratory containing approximately 200 containers of various chemicals, including solvents and
poisons. Based on a site inspection and review of Texas Commission on Environmental Quality (TCEQ)
files, EPA believed some of the drums and smaller containers contained hazardous substances,
pollutants and/or contaminants.

Regulatory Compliance/Action/Response:

TCEQ referred the site to the EPA. In April of 2007, EPA mobilized to the site to start the removal
action. The initial phase consisted of stabilizing the site, performing hazard categorization field
chemistry tests of the drum contents, and collecting laboratory samples for disposal profiling. The
removal action phase involved the removal and off-site disposal of all drums and small containers.

EPA continued the removal action in May of 2007. Approximately 2,600 gallons of flammable liquids
were pumped from 75 55-gallon drums into a vacuum truck for disposal. After the drums were pumped
out, they were opened, cleaned out, and crushed for disposal. The small chemical containers in the
laboratory were then segregated by waste stream for lab packing. Drums were over-packed and one
drum was transferred into another drum for transportation and disposal. The small chemical containers
were lab packed into eight 55-gallon drums, three 30-gallon drums, and seven five-gallon buckets by
waste stream for transportation and disposal. Final cleanup activities included cleaning of stained areas,
solid waste consolidation, packaging site-investigation derived waste, and securing the site. EPA also
discovered two small sample containers (250ml) of pentachlorophenol in the laboratory at this time. In
June of 2007, EPA remobilized to the site to package and transport these two containers to Dow
Chemical Company, the manufacturer of the material, for final disposal. These were the last known
hazardous materials that remained at the site.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

Despite the presence of hazardous waste at the facility, EPA site documents indicate that Thunder
Products was not permitted to receive, store, or dispose of hazardous substances. 40 CFR Part 270

148


-------
(Hazardous Waste Permit Program) requires that generators and transporters of hazardous waste and
owners and operators of hazardous waste treatment, storage, and disposal facilities file notifications
and obtain permits for those activities. The regulation requires these permits both during the active life
of the unit and during closure. Promulgated under the Solid Waste Disposal Act and Resource
Conservation and Recovery Act (RCRA) in November of 1980, this regulation applied to the Thunder
Products facility for eleven years before its closure in 1991.

40 CFR Part 264, Subpart C, also implemented under RCRA and established in 1980, stipulates that
hazardous waste facilities must be designed, constructed, maintained, and operated to minimize the
possibility of an unplanned release of hazardous waste.

Subpart I of 40 CFR Part 264 establishes 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. During its
inspection of the site, EPA observed drums that were outside of buildings at the site and that contained
hazardous substances. EPA also noted that some of these drums were bloated and improperly sealed.
EPA implemented RCRA regulations addressing the use and management of containers 1981.

In addition to the Hazardous Waste Permit Program, other RCRA rules such as those under the
Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities (40
CFR Part 264) applied to the facility. Subpart G of this Part, Closure and Post-Closures, sets guidelines for
disposal or decontamination of RCRA equipment, structures, and soils and requires owners and
operators to submit a certification of closure to the EPA regional office upon completion of closure.
Post-closure requirements under this subpart apply for 30 years after closure.

Site documents indicate drums on site leaked hazardous substances, indicating the facility may also have
been subject to federal Comprehensive Environmental Response, Compensation, and Liability Act
(CERCLA) release reporting requirements. If the hazardous substances leaked from drums at the site
exceeded reportable quantities set forth in 40 CFR Part 302 (CERCLA Designation, Reportable Quantities,
and Notification, effective in 1985), the facility was required to report the release under this rule.

In addition to federal RCRA and CERCLA regulations, this facility was also subject to regulations
promulgated by the State of Texas in 30 Texas Administrative Code (TAC) Part 335, Industrial Solid
Waste and Municipal Hazardous Waste. Subchapter A of this Part, effective in 1986, sets rules for
notification, closure and remediation, and financial assurance, among other categories. Subchapter B,
effective in 1986, requires a Texas Natural Resource Conservation Commission permit for storing,
processing, or disposing of hazardous waste. Subchapter C sets forth operational standards applicable to
generators of hazardous waste but became effective in 1996, after site operations ceased. Subchapters
E-F, effective in 1987, set operating standards for owners and operators of hazardous waste treatment,
storage, and disposal facilities, including some closure and post closure requirements. Subchapter V
establishes minimum standards for the management of hazardous secondary materials excluded under
the federal Identification and Listing of Hazardous Waste (40 CFR Part 261) requirements. However,
Subchapter V did not become effective until 2016, after EPA's removal action at the site.

This review demonstrates that modern environmental regulations were in place at the time of site
abandonment in approximately 1991. In particular, regulations under CERCLA and RCRA applied to the

149


-------
site and governed hazardous waste management and disposal, release reporting, and hazardous waste
site closure.

References:

•	Pollution Report #1, April 10, 2007

•	Pollution Report #2, May 10, 2007

•	Pollution Report #3, June 11, 2007

150


-------
30) CES PACES - Port Arthur

Facility Name: CES PACES - Port Arthur
EPA Region/State: R6 - Texas
EPA ID:TXP490351276
Contamination Dates: 2008-2012
Operation Dates: 2008-2011
Response Action Lead: Government Lead
Expenditures: Approximately $1,447,700

Site Background/Description:

The CES and Port Arthur Chemical and Environmental Services (PACES) site is in a mostly petrochemical
industrial area at 2420 Gulfway Drive, Port Arthur, Jefferson County, Texas. Prior to bankruptcy and
abandonment in September 2011, the site facility supplied chemicals, including bleaching agents, to the
paper manufacturing industry. The facility was jointly owned by CES and PACES. As of September 2011,
another company, CRT, was leasing and operating certain portions of the facility to receive spent caustic
solutions from refining operations overseas to be stored and transferred into tank trucks for delivery to
paper mills.

The site includes a partially open-sided 100,000 square foot warehouse with a dock extending into the
Port Arthur Canal and a barge dock to the east where, while operating, caustic solutions were offloaded.
Fifteen process vessels and storage tanks varying in capacity up to 30,000 gallons and approximately 181
drums and totes in various states of degradation remained in the warehouse after site abandonment.
The warehouse also housed a lab area. Thirteen tanker trucks still loaded with spent chemicals were
parked in a pad to the west. One of the tanker trucks leaked onto a slab, potentially threatening to flow
offsite into marsh area. Although the property was secured with intact fencing, the primary threat from
this site was the potential for a hurricane with a strong storm surge to destroy the warehouse structure
and release the hazardous materials out into the environment.

Based on available analytical data from TCEQ and the site trustee's contractor, an array of hazardous
substances, pollutants and/or contaminants were stored inside the open sided warehouse in containers
and tanks. These included materials and solutions exhibiting one or more Resource Conservation and
Recovery Act (RCRA) hazardous waste characteristics, specifically a substantial amount of spent acids
and caustics. Waste materials in the containers had pH levels ranging from 2 to 14, making these wastes
characteristically hazardous due to their corrosivity. EPA also found about 150 cubic yards (CY) of
asbestos contaminated soil. Included in the waste inventory at the site were 47 drums (55 gallons each)
of sodium hydrosulfide (NaHS). NaHS is corrosive (pH of 11 to 12) and therefore presents a hazard to
unprotected skin (pain, irritation, redness or full thickness burns) and eyes (can produce severe
conjunctival irritation, chemosis, corneal, epithelial defects, limbal ischemia, and may result in
permanent tissue damage). However, its most serious hazard is its propensity to produce toxic hydrogen
sulfide (H2S) gas when mixed with an acid or exposed to high heat sources such as a fire. Two deaths at
the site in 2008 and 2009 were attributed to the H2S exposure inside the warehouse. Other hazardous
wastes removed from the site are listed in the following section.

151


-------
Regulatory Compliance/Action/Response:

In September of 2011, EPA met with the Port Arthur United States Coast Guard (USCG) and the
Beaumont Texas Commission on Environmental Quality (TCEQ) to tour the CES PACES Port
Arthur facility in response to several incidents of potential H2S exposure by USCG personnel during site
inspections. During the site tour, EPA noted that many containers and totes with caustic, acids solutions,
and other spent chemicals had been left behind at the site by either CES or PACES, many corroding,
degrading and leaking. EPA also noted several tanker trucks storing chemicals parked outside,
potentially leaking. EPA identified several PRPs, mainly CES, PACES, and CRT. Due to bankruptcy, the
courts appointed two trustees to coordinate removal activities. Over the following months the trustees
addressed the drums and totes by moving them into a containment area, cleaning the releases and
building containment around the inactive larger storage tanks not currently operated by CRT.

In May of 2012, TCEQ notified EPA of a leak and a threat of a full release from one of the tanker trucks
parked outside. The tanker was leaking onto a slab and potentially threatening to flow offsite into marsh
area. In addition, the structural capabilities of the vessel were compromised due to corrosion at the
valves, seams, and foundation.

Over a period of three and a half months and 63 site days between August and November 2012, EPA
completed the removal action at the CES PACES Port Arthur site. This involved the removal of the
contents of 22 above ground storage tanks, 181 drums, totes and other containers, and disposal of more
than 100 responsible party (RP) Quality Assurance samples and previously generated investigation
derived waste (IDW). The removal action also involved dismantling storage tank feed lines and valves to
inhibit future use and sizing and crushing onsite containers and decontamination of RP contractor bulk
containers that had been left onsite. Waste disposed from the site containers amounted to
approximately 194,387 gallons of liquid hazardous and non-hazardous liquid waste and approximately
268 tons of solid waste, including the following:

•	29,400 gallons of hazardous waste liquid

•	110 tons of polychlorinated biphenyl (PCB) contaminated soil and 750 gallons of PCB
contaminated water

•	80 tons of sized and/or crushed RCRA empty containers and 40 tons of personal protective
equipment (PPE) and debris

•	1,400 gallons of corrosive solid waste (acidic)

•	51,544 gallons of waste flammable liquids

•	500 gallons of waste hydrogen peroxide

•	4,300 gallons of waste corrosive liquids

•	80 tons of petroleum contaminated sand and debris

•	54,370 gallons of grease/animal fat (including the tallow)

•	52,183 gallons of waste corrosive liquid (basic)

In addition, during an initial cleanup, about 150 CY of asbestos contaminated soil was generated and
placed in roll-off boxes. The loaded tanker trucks located outside the warehouse with different
chemicals and other hazardous substances were to be addressed by TCEQ after the conclusion of this
EPA removal action.

152


-------
Discussion - Applicable Federal Regulations and Ongoing Risk Profile

EPA removed waste exhibiting one or more RCRA hazardous waste characteristics, specifically a
substantial amount of corrosive spent acids and caustics. 40 CFR Part 261, Identification and Listing of
Hazardous Waste, effective in 1980, identifies wastes and characteristics of wastes which are subject to
regulation and notification requirements as hazardous wastes under RCRA, Subtitle C. The presence of
abandoned hazardous wastes onsite indicates rules promulgated under RCRA applied. For example, 40
CFR Part 270, the Hazardous Waste Permit Program, effective in 1980, required the CES PACES facility to
have a permit and file notifications for hazardous waste treatment, storage, and disposal. Further, RCRA
Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities (40
CFR Part 264) regulates numerous aspects of hazardous waste treatment, storage, and disposal facility
operations and closure. Subpart B of 40 Part 264, General Facility General Facility Standards, effective in
1980, requires owners and operators to obtain detailed chemical and physical analysis of a
representative sample of waste prior to treatment, storage, or disposal of hazardous wastes; establish
sufficient security programs to prevent unknowing and unauthorized entry of persons or livestock into
the active portion of the facility; and carry out general inspection requirements to check for
malfunctions, deterioration, operator error, and discharges, among other requirements. The state of the
facility at the time of EPA's removal suggest the facility did not comply with these regulations.
Furthermore, 40 CFR Part 264, Subpart C, Preparedness and Prevention, effective in 1980, stipulates
that hazardous waste facilities must be designed, constructed, maintained, and operated to minimize
the possibility of a fire, explosion, or unplanned release of hazardous waste or hazardous waste
constituents. 40 CFR Part 264, Subparts G and H outline closure, post-closure, and financial
responsibility requirements. Subpart G, Closure and Post-Closure, effective in 1986, requires imposition
of closure standards, implementation of closure plan, and time allowed for closure activities. The
regulation sets guidelines for disposal or decontamination of equipment, structures, and soils. Upon
completion of closure of a hazardous waste disposal unit, owners and operators must submit a
certification of closure to the EPA regional office. Post-closure requirements apply for 30 years after
closure. Subpart H, Financial Requirements, effective in 1982, establishes financial responsibility
standards for owners and operators of hazardous waste management facilities and requires them to
generate detailed written estimates of the cost of closure.

RCRA also specifically regulates the disposal of liquid wastes containing PCBs, 750 gallons of which EPA
removed from the site. 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. These PCB RCRA regulations
became effective in 1987 and thus were in place at the time of site closure in 2011.

The presence of hazardous waste storage containers at the site indicates applicability of requirements
under 40 CFR Part 264, Subpart I, Use and Management of Containers, effective in 1981. This subpart
requires that owners or operators handle and store containers in such a manner as to avoid rupture or
leakage, employ containment systems for container storage areas, and provides guidelines for
containment system design. It also requires weekly inspections. At closure, all hazardous wastes and
hazardous waste residues must be removed from the containment system and containers must be
decontaminated in order to comply with this regulation. EPA discovered 181 drums and totes in various
states of degradation in the warehouse after site abandonment; CES PACES therefore did not comply

153


-------
with this regulation. In addition to these containers, EPA also observed several large tanker trucks
abandoned onsite, indicating the applicability of 40 CFR Part 264, Subpart J, Tank Systems, effective in
1986. This regulation establishes guidelines for determining integrity of tank systems, operating
requirements, and data collection and inspection requirements. It requires the removal from use of tank
systems or secondary containment systems from which there has been a leak or spill. Owners and
operators must then remove waste from the tank and secondary containment system, contain visible
releases to the environment, notify EPA, and complete repairs of the tank or containment system.
Finally, this regulation establishes closure and post-closure requirements including acquisition of
financial responsibility. CES PACES's bankruptcy and abandonment of tank systems lead to releases of
spent chemicals.

In addition, during an initial cleanup, about 150 CY of asbestos contaminated soil was generated and
placed in roll-off boxes. Removal of this additional wastes suggests that 40 CFR Part 264, Subpart S,
Special Provisions for Cleanup, may have applied to the site. Effective in 2002, regulations under this
subpart relate to hazardous wastes generated, stored, managed, or treated as part of cleanup actions. It
establishes Corrective Action Management Unit (CAMU) regulations. These regulations apply to wastes,
media, and debris that are managed for implementing cleanup. Tanks and container storage areas that
treat or store hazardous remediation wastes during remedial activities may be designated Temporary
Units (TUs), and must operate under design, operating, and closure standards specified by EPA regional
offices.

40 CFR Part 268, Land Disposal Restrictions, became effective in 1986 and designates and regulates
certain wastes as prohibited. 40 CFR Part 268, Subpart C, Prohibitions on Land Disposal, prohibits land
disposal of specific wastes including wood preserving wastes, dioxin-containing wastes, soils with
toxicity characteristics of metals and PCBs, toxicity characteristic metal wastes, inorganic chemical
wastes, and ignitable and corrosive wastes, among others. EPA discovered corrosive wastes and PCB-
contaminated soil onsite, which likely qualified as prohibited wastes under the Land Disposal
Restrictions. 40 CFR Part 268, Subpart E, Prohibitions on Storage, requires that prohibited wastes be
stored in tanks, containers, or containment buildings at disposal facilities, and stipulates that wastes
may only be stored to facilitate their proper recovery, treatment, and disposal. It further prohibits
storage of prohibited wastes for more than one year.

In addition to these federal hazardous waste regulations, this facility was also subject to hazardous
waste regulations promulgated by the State of Texas in the Texas Administrative Code (TAC). 30 TAC
Part 335 regulates industrial solid waste and municipal hazardous waste. Subchapter A of this Part,
effective in 1986, sets rules for notification, closure and remediation, and financial assurance, among
other categories. Subchapter B, effective in 1986, requires a Texas Natural Resource Conservation
Commission permit for storing, processing, or disposing of hazardous waste. Subchapters E-F, effective
in 1987, set operating standards for owners and operators of hazardous waste treatment, storage, and
disposal facilities, including some closure and post closure requirements. Subchapter V establishes
minimum standards for the management of hazardous secondary materials excluded under the federal
Identification and Listing of Hazardous Waste (40 CFR Part 261) requirements. However, Subchapter V
did not become effective until 2016, after EPA's removal action at the site.

Site documents also indicate applicability of the Toxic Substances Control Act (TSCA), which regulates
both PCBs and asbestos. 40 CFR Part 761 (PCBs Manufacturing, Processing, Distribution in Commerce,

154


-------
and Use Prohibitions), governs 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 761.79, promulgated on June 29, 1998, which sets forth 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 TSCA also addresses asbestos disposal; Appendix D
to Subpart E of 40 CFR Part 763: Transport and Disposal of Asbestos Waste, which went into effect in
1987, outlines asbestos disposal requirements and applied to the 150 CY of asbestos contaminated soil
left on site by the facility owner.

The May 2012 leak and threat of release of hazardous substances at this site may have required
notification under the Comprehensive Environmental Response, Compensation, and Liability Act
(CERCLA). 40 CFR Part 302.4 of the Designation, Reportable Quantities, and Notification rules, effective
in 1985, lists sodium hydrosulfide, the principal chemical of concern at the site, as a hazardous
substance. This part requires notification to the National Response Center (NRC) of releases of CERCLA
hazardous substances above reportable quantities. If the tanker truck released sodium hydrosulfide or
other CERCLA hazardous substances above reportable quantities, the facility owner or operated was
required to report this release. In addition, 40 CFR Part 372, Toxic Chemical Release Reporting requires
facility owners and operators to submit reports on releases of toxic chemicals to the Toxic Releases
Inventory (TRI). 40 CFR Part 372.65 lists CERCLA toxic chemicals. CERCLA Toxic Chemical Release
Reporting regulations were effective as of 1988. Finally, 40 CFR Part 355 Subpart B (Emergency Planning
and Response, effective in 1986) requires disclosure of facility information to allow state and local
authorities to develop and implement chemical emergency response plans and applies to facilities that
handle the extremely hazardous substance listed at 40 CFR Part 355 Appendix A.

Furthermore, when TCEQ contacted EPA about the May 6 leak, TCEQ expressed concern about
contaminants spreading to the nearby marsh area. If the leaked hazardous pollutants reached the marsh
area, the Clean Water Act (CWA) may also have applied. The National Pollutant Discharge Elimination
System (NPDES), promulgated under the authority of this Act in 1972, requires permits for the discharge
of pollutants from any point source into waters of the United States (40 CFR Part 122.1). If this facility
did not have such a permit, or if this release exceeded the limits set forth in its permit, the release
violated the NPDES. Further, the federal Effluent Limitation Guidelines (40 CFR Parts 400-471), effective
pursuant to the CWA in 1974, prescribe effluent limitations guidelines for sources that discharge or may
discharge pollutants to waters of the United States. CFR Part 415 specifically sets guidelines for the
inorganic chemicals manufacturing point source category.

Finally, the presences of abandoned asbestos at this site (discussed above with reference to TSCA
regulations) indicates the Clean Air Act (CAA) and the Occupational Safety and Health Act (OSHA) may
also have applied to the site. The National Emission Standards for Hazardous Air Pollutants (NESHAPs),
which EPA promulgated under the authority of the CAA beginning in 1973, includes standards for
asbestos. 40 CFR Part 61, Subpart M establishes air emissions standards for asbestos that proscribe
asbestos storage and disposal practices at manufacturing operations, at 40 CFR Part 61.150, and active
waste disposal sites, at 40 CFR Part 61.155. The standards for both manufacturing and disposal sites
went into effect in 1990. OSHA has regulated the occupational exposure to asbestos since 1986 in 29
CFR Part 1910.1001 and 1926.1101.

155


-------
While actions and regulatory violations associated with closure and abandonment, rather than site
operations, were the primary cause for EPA's removal action and the focus of EPA's documents for the
site, the Department of Justice's Office of Public Affairs and local news media note the facility's owner
violated OSHA numerous times during its operations, resulting in the death of two employees due to
improper protections from hazardous gases. These sources also note other operational regulatory
violations, including transporting hazardous waste with false documents and without placards, which
violates the RCRA Standards Applicable to Transporters of Hazardous Waste, codified in 40 CFR Part 263
in 1980.

This review demonstrates that modern environmental regulations were in effect throughout the
contamination and cleanup period at this site. Federal rules promulgated under RCRA, CERCLA, TSCA,
OSHA, CWA, and CAA and state rules set forth in the TAC applied to this site. Federal regulations were in
effect throughout the facilities operations from 2008 to 2011. All potentially relevant Texas regulations
were also in effect during this time except for 30 TAC Part 335, Subchapter V, which establishes
minimum standards for the management of hazardous secondary materials excluded under the federal
Identification and Listing of Hazardous Waste (40 CFR Part 261) requirements.

References:

•	Department of Justice Office of Public Affairs, "Former President of Port Arthur, Texas, Chemical
Company Sentenced for Federal Crimes Related to Employee Deaths. Accessed June 24, 2019,"
Justice News, October 28, 2013. Accessed June 24, 2019 at:

https://www.iustice.gov/opa/pr/former-president-port-arthur-texas-chemical-companV"
sentenced-federal-crimes-related-emplovee

•	Molly Ryan, "Former CES Environmental CEO charged in toxic transportation case," Houston
Business Journal, July 19, 2012. Accessed June 24, 2019 at:

https://www.biziournals.com/houston/news/2012/Q7/19/former-ces-environmental-services-
ceo.html

•	Pollution Report #1, May 10, 2012.

•	Pollution Report #11, November 12, 2012.

156


-------
31) Reilley Coal Tar

Facility Name: Reilly Coal Tar
EPA Region/State: R8 - Utah
EPA ID: UTD009087644
Contamination Dates: 1924-2018
Operation Dates: 1995-2002
Response Action Lead: Government Lead
Expenditures: Approximately $33,000

Site Background/Description:

The Reilly Tar and Chemical Site is a former coal tar processing facility located on a 31.84-acre lot at
2555 South Industrial Parkway in Provo, Utah County, Utah (See Attachment 1 for site location). The
facility was in operation from 1924 through 2002 and produced several oil and tar products, including
creosote oil, electrode binder pitch, and various light-end and heavy-end oils. Wastes generated at the
site included polycyclic aromatic hydrocarbons (PAHs), phenols, benzene, cyanides and sulfides. At the
time of EPA's removal action, all buildings and structures had been removed from the site except for
some concrete foundations. The site is bounded to the north by Ironton Canal, which drains into Spring
Creek, and Utah Lake's Provo Bay west of the site. The former owner/operator of the site filed for
bankruptcy in 2016.

Drainage at the site was originally designed to dewater the facility into the northwest comer of the
property and discharge through an outfall directly into Ironton Canal. In the 1970s, this drainage
network was plugged at its outfall and a secondary containment wall was constructed at the site along
the canal.

At the time of the EPA site inspection, subsurface contamination consisting of semi-volatile organic
compounds (specifically, PAHs) and volatile organic compounds (VOCs, primarily benzene) were
observed throughout the site, with some areas having contaminated deposits in excess of 13 feet. The
contamination in the eastern portion of the site was dominated by solidified coal tar byproducts, while
in the western portion of the site, the contamination was more aqueous and mobile, readily entering
exploratory trenches dug by ERRS. The footings of the containment wall in the northern portion of the
site along Ironton Canal were shallow, and there was a large source of contaminated aqueous and
mobile waste beneath the wall at the location of the historic outfall. Waste from the site had discharged
into the canal and could have continued to enter the canal and flow into Utah Lake during stormwater
flooding events. In addition, during the inspection, EPA observed numerous asbestos-containing tiles
scattered around the site.

Regulatory Compliance/Action/Response:

In 1996, the owner/operator of the site entered into a Corrective Action Agreement (CAA) with the State
of Utah for the investigation and remediation of the contamination at the site. In 2016, the
owner/operator entered bankruptcy and no remedial actions had been initiated. Title to the property
was transferred to an environmental response trust as part of a bankruptcy settlement.

157


-------
In June 2017, EPA conducted a removal site inspection at the site in conjunction with the Utah
Department of Environmental Quality (UDEQ). EPA observed subsurface contamination consisting of
semi-volatile organic compounds (specifically, PAHs) and volatile organic compounds (primarily
benzene) throughout the site.

In the northwest corner of the site, EPA excavated approximately 2,000 cubic yards (CY) of
contaminated material from along the Ironton Canal at the northwest corner of the site where the
historic outfall was located. EPA next installed a flood resistant liner between the site and the Ironton
Canal, backfilled the area with soil harvested onsite, and armored the banks of the canal. EPA removed
vegetation and graded the area to ensure that surface water run-off would drain to the south away from
the canal. Once completed, the disturbed soil was reseeded and erosion control features including
earthen berms were installed.

In the eastern portion of the site, EPA graded an area along the perimeter and established run-off
control berms. Soil excavated from the northern portion of the site was transported to this area, spread
evenly, supplemented with amendments, and will be periodically tilled.

In addition to these actions, EPA collected and transported approximately 1,780 pounds of asbestos-
containing tiles off-site for appropriate disposal.

This removal action was intended to temporarily provide run-off control and erosion protection at the
site while the State of Utah developed a comprehensive plan to fully remediate the site.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

The primary contaminants of concern at the site were benzenes and some PAHs. Some chemicals
containing benzene and some PAH chemicals are listed as Comprehensive Environmental Response,
Compensation, and Liability Act (CERCLA) toxic chemicals (at 40 CFR 372.65), CERCLA hazardous
substances (at 40 CFR Part 302.4), Resource Conservation and Recovery Act (RCRA) toxic wastes (at 40
CFR Part 261.33), or RCRA acute hazardous waste (at 40 CFR Part 261.33). Further, site documents
indicated the site generated several other RCRA hazardous wastes during its coal tar operations from
1924-2002, including phenols, cyanides and sulfides. These wastes are listed in 40 CFR Part 261,
Identification and Listing of Hazardous Waste. As an RCRA waste generator, this site was required to
have permits to operate beginning in 1980 when the Hazardous Waste Permit Program (40 CFR Part
270) came into effect. The Hazardous Waste Permit Program requires that generators and transporters
of hazardous waste and owners and operators of hazardous waste treatment, storage, and disposal
facilities file notifications and obtain permits for those activities. The regulation requires these permits
both during the active life of the unit and during closure.

Furthermore, the presence of RCRA hazardous-waste contaminated water and soil at the site after its
2002 closure means the RCRA Standards for Owners and Operators of Hazardous Waste Treatment,
Storage, and Disposal Facilities applied. RCRA Closure and Post-Closure requirements are outlined in 40
CFR Part 264 Subpart G and apply for 30 years after closure. This subpart sets guidelines for disposal or
decontamination of RCRA equipment, structures, and soils and requires owners and operators to submit
a certification of closure to the EPA regional office upon completion of closure. In addition, 40 CFR Part
264 Subpart H (Financial Requirements) establishes financial responsibility standards for owners and

158


-------
operators of hazardous waste management facilities and requires them to generate detailed written
estimates of the cost of closure establishes financial responsibility standards for owners and operators
of hazardous waste management facilities. These RCRA Closure and Post-Closure and Financial
Requirements, effective in and 1986 and 1982, respectively, applied to the site after these dates,
including at the time of its 1996 CAA for site remediation and investigation, its 2002 closure, and 2016
bankruptcy.

Superfund documents indicate the footings of a containment wall in the northern portion of the site
along Ironton Canal were shallow. This containment wall may have qualified as a hazardous waste
management unit and therefore have been regulated by both 40 CFR Part 264, Subparts F and K.
Hazardous waste management units as defined at 40 CFR Part 260.10 include surface impoundments,
which are natural topographic depressions, man-made excavations, or diked areas formed primarily of
earthen materials (although they may be lined with man-made materials), which are designed to hold an
accumulation of liquid wastes. Subpart F, Releases from Solid Waste Management Units, effective in
1983, establishes requirements for owners and operators of hazardous waste treatment, storage, and
disposal facilities with surface impoundments, land treatment units, or landfills. The regulation imposes
groundwater protection standards for specific hazardous constituents that facilities must meet and
requires those facilities to detect, characterize, and respond to releases from those units into the
uppermost groundwater aquifer during the active life of unit and during closure. Subpart K, Surface
Impoundments, effective in 1983, establishes design and operating requirements for owners and
operators of hazardous waste facilities that use surface impoundments to treat, store, or dispose of
hazardous waste. Owners and operators must install a leak detection system; EPA regional offices must
approve the leak detection system and set the maximum design flow rate the leak detection system can
remove without the fluid head exceeding one foot. The owner and operator must calculate average
daily flow rate to leak detection system on a weekly basis. The regulation also establishes requirements
for approved response action plans, monitoring and inspection programs, emergency repair and
contingency plans, and closure and post-closure plans and activities. During the removal, EPA noted the
footings of the containment wall in the northern portion of the site along Ironton Canal were shallow,
and there was a large source of contaminated aqueous and mobile waste beneath the wall at the
location of the historic outfall.

In addition to these federal RCRA hazardous waste management rules, Reilly Tar and Chemical Corp. was
also required to comply with the State of Utah's hazardous waste management rules. The online Utah
administrative code does not publish regulation effective dates; this review therefore does not report
effective dates for Utah regulations. Identification and Listing of Hazardous Waste at R315-261 of Utah's
administrative code identifies wastes which are subject to regulation as hazardous wastes in Utah.
Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities at
R315-264 establish minimum State of Utah standards which define the acceptable management of
hazardous waste. The standards in Rule R315-264 apply to owners and operators of all facilities which
treat, store, or dispose of hazardous waste. Rules for Liquid Waste Operations (R317-550) require
permits for the collection, storage, transportation, and disposal of all liquid wastes. This includes, but is
not limited to, the cleaning out of wastewater holding tanks. The Hazardous Waste Permit Program at
R315-270 requires a hazardous waste permit for any person intending to own, construct, modify, or
operate any facility for the purpose of treating, storing, or disposing of hazardous waste. It also sets
forth the requirements for and administration of hazardous waste permits.

159


-------
Both the National Pollutant Discharge Elimination System (NPDES) (40 CFR Parts 122-125) and the
Effluent Limitation Guidelines (40 CFR Parts 400-471) regulate point source discharges of pollutants to
waters of the United States. Effective pursuant to the Clean Water Act (CWA) in 1972 (NPDES) and 1974
(Effluent Limitation Guidelines), these regulations were not in effect during the early years of site's
operations when the site discharged wastewater directly into the canal through an outfall. However,
even after the outfall was plugged in the 1970s, site documents indicate that pollution continued to
enter the canal during heavy rainfall events due to the low walls of the secondary containment structure
and to the buildup of soil and sediment contamination from the historic outfall. These sources likely
qualified as point sources of pollution, which the CWA defines as "any discernible, confined, and discrete
conveyance... from which pollutants are or may be discharged," and are therefore regulated by both the
NPDES and the Effluent Limitation Guidelines. The list of toxic pollutants at section 307(a) of the CWA
and 40 CFR Part 401.15 includes benzenes and PAHs, the primary contaminants of concern at the site.
The NPDES required the facility to have a permit for discharges to water of the United States and sets
forth standards, duration limits, and permit conditions. In addition to permit limitations, the federal
Effluent Limitation Guidelines (40 CFR Parts 400-471) prescribe effluent limitations guidelines for
existing sources, standards of performance for new sources and pretreatment standards for new and
existing sources of point source water pollution.

The Superfund, Emergency Planning, and Community Right-to-Know Programs, codified in 40 CFR Parts
300-399 under the authority of CERCA and effective in 1980, sets practices and requirements for
emergency planning, public notification of releases of hazardous substances, responses to releases, and
remediation of harm caused by releases. 40 CFR Part 302, Designation, Reportable Quantities, and
Notification, effective in 1985, requires notification to the National Response Center (NRC) of releases of
CERCLA Hazardous Substances above reportable quantities. 40 CFR Part 372, Toxic Chemical Release
Reporting requirements requires notification of releases of CERCLA toxic chemicals. This part requires
facility owners and operators to submit reports on releases of Toxic Chemicals to the Toxic Releases
Inventory (TRI). CERCLA Toxic Chemical Release Reporting regulations were effective as of 1988. The
release of hazardous substances to the canal may therefore have been reportable under these CERCLA
regulations.

In addition to the contaminated groundwater, soils, and sediments, the site contained 1,780 pounds of
abandoned asbestos containing tiles. The National Emission Standards for Hazardous Air Pollutants
(NESHAPs), which EPA promulgated under the authority of the Clean Air Act (CAA) beginning in 1973,
include standards for asbestos. 40 CFR Part 61, Subpart M establishes air emissions standards for
asbestos that prohibit the discharge of visible asbestos emissions and proscribe asbestos storage and
disposal practices at manufacturing operations, at 40 CFR Part 61.150, and active waste disposal sites, at
40 CFR Part 61.155. The standards for both manufacturing and disposal sites went into effect in 1990,
well before site closure in 2002. The TSCA addresses asbestos disposal, as well. Appendix D to Subpart E
of 40 CFR Part 763: Transport and Disposal of Asbestos Waste, which went into effect on December 14,
1987 (52 FR 41897), outlines additional asbestos disposal requirements. Finally, the Occupational Safety
and Health Administration (OSHA) has regulated the occupational exposure to asbestos since 1986 in 29
CFR Part 1910.1001 and 1926.1101.

The Utah Pollutant Discharge Elimination System (UPDES) (R317-8) requires permits for the discharge of
pollutants from any point source into waters of the State and sets forth the conditions, procedures,
criteria and standards of this program. Definitions and General Requirements (R317-1) establishes Total

160


-------
Maximum Daily Loads (TMDLs) and rules governing use of industrial wastewaters, disposal of domestic
wastewater treatment works sludge, and requirements for waste dischargers. Onsite Wastewater
Systems (R317-4) sets forth rules applicable to onsite wastewater systems. It establishes general
standards and prohibitions and requirements for plan review and permitting, design, construction and
installation, final inspections, and operation and maintenance of systems. Ground Water Quality
Protection (R317-6) establishes general ground water quality standards and creates criteria for ground
water classification, ground water class protection levels, and provides for implementation of these
classification and standards through a permitting system. In addition, Utah's Cleanup Action and Risk-
Based Closure Standards (R315-101) provides for continued management of sites for which minimal risk-
based standards cannot be met. It is applicable to any responsible party involved in management of a
site contaminated with hazardous waste or hazardous constituents.

While the site began operation in 1924, before the implementation of modern RCRA, CERCLA, and CWA
regulations, it continued to operate until 2002. Thus, the modern environmental regulations discussed
in this review and promulgated under the authority of these acts applied to the site prior to and at the
time of its abandonment in 2002. The 1996 CAA between the State of Utah and the site owner for the
investigation and remediation of the contamination at the site demonstrate the site owner violated
some environmental regulations prior to site abandonment.

References:

•	Action Memorandum, November 3, 2017

•	Pollution Report #2, January 23, 2018

161


-------
32) Indmar Coatings

Facility Name: Indmar Coatings
EPA Region/State: R3 - Virginia
EPA ID: VAN000306552
Contamination Dates: 2006 - 2017
Operation Dates: 1993-Present
Response Action Lead: Government Lead
Expenditures: Approximately $79,300

Site Background/Description:

Indmar Coatings, Inc. (Indmar Coatings) is a paint manufacturing and blending facility located at 317
West Main St. in Wakefield, Sussex County, VA. Indmar Coatings was founded in 1993 and continues to
operate today. The Wakefield facility generates waste paint which is hazardous due to its ignitability and
toxicity.

EPA site documents indicate a 2006 sample from a pond at the rear of and directly downstream from
the facility contained toluene, one of the hazardous substances Indmar Coating uses in its operation.
Further, a 2017 Consent Agreement and Final Order (CAFO) order between Indmar Coatings and EPA
documents the presence of pallets of rusting paint containers located outside of the facility; rusting,
leaking, and unlabeled containers located inside a shipping container at the facility; aerosol cans
disposed in the regular trash at the facility; six 55-gallon containers located outside of the facility; and
rusted, leaking, and unlabeled containers located in the facility warehouse. According to the CAFO, from
at least September 30, 2014 through April 20, 2016, hazardous wastes were in storage containers at the
site. The CAFO also states that, at the time of a 2016 Compliance Inspection (CEI), Indmar Coatings had
accumulated more than 6,000 kilograms of hazardous paint waste at the facility.

Regulatory Compliance/Action/Response:

In January of 2007, EPA and Virginia Department of Environmental Quality (VDEQ) visited the Indmar
facility to perform sampling to determine if hazardous substances were migrating offsite. Site
documents indicate EPA had visited the site on several prior occasions as follow-ups to complaints made
by local officials. The purposes of the January 2007 visit were to investigate a pond that had been
constructed at the rear of the facility since EPA's last site visit. The pond was directly downstream from
the active paint blending area, and overflights performed by Virginia State Police and VDEQ in October
of 2006 indicated that containers might be stored around the edge of the pond. A sample of the pond
collected in December 2006 contained toluene.

In January of 2007, EPA received permission from the owner of the facility to sample in and around the
pond. EPA walked around a portion of the pond and determined the containers identified in the
overflight photos were large empty tanks which had been turned upside down. The site owner explained
that he had purchased the tanks to blend paint; however, the tanks were square and not suitable for the
blender. EPA collected surface soil samples from the pond and soil. The samplers were sent for volatile

162


-------
organic compound (VOC), semi volatile organic compound (SVOC), metals, and Resource Conservation
and Recovery Act (RCRA) analyses. EPA site documents do not indicate the results of these analyses.

In September of 2014 and April of 2016, EPA and VADEQ conducted EPA CEIs at the site. In June of 2017,
EPA and Indmar Coatings entered into a Consent Agreement over four counts of alleged RCRA and
Virginia Hazardous Waste Management Program violations noted during the 2014 and 2016 CEIs. This
CAFO required Indmar Coatings to carry out the following compliance tasks:

•	Ship all hazardous waste material being stored at the facility offsite for treatment or disposal
within 90 days and forward EPA copies of the manifests showing such shipments have taken
place;

•	Forward EPA the Facility Standards of Procedure (SOP) for compliance with the violated RCRA
and Virginia hazardous waste regulations;

•	Make hazardous waste determinations on all inventory at the facility and submit the written
inventory and accompanying determinations to EPA every ninety days for two years;

•	Provide RCRA training to employees responsible for the management of hazardous wastes from
a third-party provider and provide EPA documentation that his has taken place.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

The Virginia Administrative Code (VAC) largely incorporates the relevant federal regulations and are thus
introduced concurrently with the federal CFR.

A number of regulations promulgated under the authority of RCRA have been applicable to the site
throughout its operations from 1993 to the present. The Hazardous Waste Permit Program (40 CFR Part
270, effective in 1980, which 9 VAC 20-60-270.A largely incorporates by reference, effective in 1998),
provides that a person may not own or operate a facility for the treatment, storage or disposal of
hazardous waste unless such person has first obtained a permit for such facility or has qualified for
interim status for the facility. The 2017 CAFO asserts that Indmar Coatings did not have, and never had,
a hazardous waste treatment or storage permit or interim status pursuant to 40 CFR Part 270 and 9 V AC
20-60-270.A. In addition, the Standards Applicable to Generators of Hazardous Waste (40 CFR Part 262,
effective in 1980, which 9 V AC 20-60-262.A largely incorporates by reference, effective in 1999)
provides that a facility that generates a solid waste (as defined in 40 CFR Part 261.2), must determine if
that waste is hazardous. In the 2017 CAFO, EPA alleges that Indmar Coatings violated this rule by failing
to conduct hazardous waste determinations on the rusting containers, aerosol cans, and 55-gallon
containers it found at the site during the 2014 and 2016 CEIs. Other requirements included in the
Standards Applicable to Generators of Hazardous Waste relate to the site manifest, pre-transport,
recordkeeping and reporting, and more, and were applicable to the site.

Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities (40
CFR Part 264, effective in 1980) outline additional standards applicable to the site's operations. This part
applies to owners and operators of facilities that treat, store, or dispose of hazardous waste and
regulates general facility standards, preparedness and prevention, use and management of containers,
contingency plan and emergency procedures, and more. The 2017 CAFO specifically alleges that the site
violated the following parts of 40 CFR Part 264 (which 9 VAC 20-60-264.A largely incorporates, effective

163


-------
in 1999): 264.15 (a) and (c), which requires owners and operators to inspect the facility for malfunctions
and deterioration and to remedy any deterioration or malfunction of equipment or structures; 264.16
(a)(1), which requires facility personnel to successfully complete a program of classroom instruction or
on-the job training that teaches them to perform their duties in a way that ensures the facility's
compliance with the requirements of 40 CFR Part 264; 264.31, which requires facilities to be designed,
constructed, maintained, and operated to minimize the possibility of a fire, explosion, or any unplanned
sudden or non-sudden release of hazardous waste or hazardous waste constituents to air, soil, or
surface water which could threaten human health or the environment; 264.171, which provides that if a
container holding hazardous waste is not in good condition (e.g., severe rusting, apparent structural
defects) or if it begins to leak, the owner or operator must transfer the hazardous waste from this
container to a container that is in good condition or manage the waste in some other way that complies
with the requirements of 40 CFR Part 264; and 264.174, which requires the owner or operator to inspect
areas where containers of hazardous waste are stored, at least weekly, looking for leaks and for
deterioration of containers and the containment system.

In addition to RCRA regulations, the hazardous waste releases at the facility may also have been
regulated by the Clean Water Act (CWA). Effective pursuant to the Clean Water Act (CWA) in 1972 and
1974, respectively, both the National Pollutant Discharge Elimination System (NPDES) (40 CFR Parts 122-
125) and the Effluent Limitation Guidelines (40 CFR Parts 400-471) regulate point source discharges of
pollutants to waters of the United States. The CWA, as codified at 40 CFR Part 401.11, includes ponds in
its definition of waters of the United States. Further, toluene, the hazardous substance found in a 2006
sample from the pond, is a toxic pollutant under the CWA (as codified in 40 CFR 401.15). The NPDES
requires the facility to have a permit for point source discharges to water of the United States and sets
forth standards, duration limits, and permit conditions. 9 VAC 25-31-25 (effective in 2012) and 9 VAC 5-
120-15 (effective in 2013) largely incorporate these regulations by reference. In addition to permit
limitations, the federal Effluent Limitation Guidelines (40 CFR Parts 400-471) prescribe effluent
limitations guidelines for existing sources, standards of performance for new sources and pretreatment
standards for new and existing sources. Furthermore, the VADEQ sets forth numerical water quality
criteria, including for toluene, for instream waters at 9 VAC 25-260-140, effective in 1992.

Toluene is also listed as a hazardous substance (40 CFR Part 302.4) and a toxic chemical (40 CFR Part
372.65) pursuant to the Comprehensive Environmental Response, Compensation, and Liability Act
(CERCLA). CERCLA Designation, Reportable Quantities, and Notification (40 CFR Part 302) became
effective in 1985. If toluene or other substances listed as hazardous in 40 CFR Part 302.4 were released
in excess of the reportable quantities set forth in 40 CFR Part 302.4, the facility was required to report
the release to the National Response Center under 40 CFR Part 302.6. The Virginia Superfund
Amendments and Reauthorization Act (SARA) of 1986, Title III generally adopts CERCLA. Further, 40 CFR
Part 372, Toxic Chemical Release Reporting requirements requires notification of releases of CERCLA
toxic chemicals. This part requires facility owners and operators to submit reports on releases of Toxic
Chemicals to the Toxic Releases Inventory (TRI). CERCLA Toxic Chemical Release Reporting regulations
were effective as of 1988. The release of toluene to the pond may therefore have been reportable under
this CERCLA regulation.

Finally, as an active workplace, regulations pursuant to the Occupational Safety and Health Act (OSHA)
apply to the site. The site owner and operator's failure to implement a training program to instruct
facility personnel how to comply with 40 CFR Part 264, as required by 264.16 (a)(1) (discussed above),

164


-------
suggests the facility could also have been in violation of OSHA regulations which require other training
programs. For example, the OSHA Hazardous Waste Operations and Emergency Response Standards
(HAZWOPER) (29 CFR 1910.120 and 29 CFR 1926.65) requires employers to develop a written safety and
health program for their employees involved in hazardous waste operations. The program will identify,
evaluate, and control safety and health hazards, and provide for emergency response for hazardous
waste operations. Process Safety Management of Highly Hazardous Chemicals (40 CFR Part 1910.119),
effective pursuant to OSHA in 1992, establishes requirements for preventing or minimizing the
consequences of catastrophic releases of toxic, reactive, flammable, or explosive chemicals that may
result in toxic, fire, or explosion hazards. It requires employers to develop a plan of employee
implementation, perform process hazard analyses, conduct trainings, conduct incident investigations,
establish emergency action plans, conduct compliance audits for processes involving hazardous
chemicals, and more. Virginia adopted all general industry standard set forth in 40 CFR Part 1910 in
1977, as noted in 16 VAC 25-90-1910.

This review demonstrates that hazardous waste management regulations were in effect throughout the
documented period of contamination, from 2006 to 2017. The 2017 CAFO between Indmar coatings and
EPA documents four counts of alleged RCRA and Virginia Hazardous Waste Management Program
violations. In addition to these RCRA violations, as an active facility, Indmar Coatings may also have
violated OSHA standards regulating hazardous substance operations. Finally, the toluene-contaminated
pond water may represent a CERCLA release requiring reporting. EPA did not conduct a removal action
at this site. Superfund documents do not indicate if Indmar Coatings cleaned up the hazardous wastes as
required by the 2017 CAFO.

References:

•	Consent Agreement and Final Order, June 14, 2017.

•	Bloomberg, "Indmar Coatings Corp." Accessed on June 28, 2019 at:

https://www.bloomberg.eom/profile/companv/0074461D:LIS

•	Pollution Report #1, January 9, 2007.

165


-------
33) NanoChemonics

Facility Name: NanoChemonics
EPA Region/State: R3 - Virginia
EPA ID: VAN000306716

Contamination Dates: Unknown-August 25, 2016
Operation Dates: Unknown-2010
Response Action Lead: Mixed Lead
Expenditures: Approximately $819,000

Site Background/Description:

The site is in the Town of Pulaski, Pulaski County, Virginia. The site included a manufacturing facility
(which includes numerous buildings), several laboratories, an onsite drainage system which conveys
wastewater, an on-site wastewater pre-treatment plant, four lagoons, several active and inactive sludge
drying areas, and many tanks, processing vessels, equipment items, and pipelines which were used in or
are related to the manufacturing processes. The site drains through a network of interior and exterior
trenches and drains to the onsite wastewater pre-treatment plant and then to a series of lagoons. The
lagoons ultimately discharge to Peak Creek, which passes through the site. The site was mostly fenced,
but persons broke into facility buildings on at least two occasions reportedly to obtain electrical wiring
or equipment.

NanoChemonics formerly manufactured nanoparticle iron oxides for various industries. The company
ceased operations in July 2010. NanoChemonics sold the property to STNP, LLC, after site operations
ceased. The site contained a variety of potential threats of release of hazardous substances stemming
from acid and caustic chemicals remaining within the manufacturing facility along with drums, totes,
bags, and other containers of chemical substances, including several laboratories. EPA observed an
unknown amount of residual chemical substances in tanks, containers, lagoons, trenches, drains,
equipment, piping systems and other places that posed a threat of release. EPA observed areas where
unknown acid (e.g., pH less than approximately two) and caustic (e.g., pH above approximately 11 or 12)
chemicals were located in containers, tubs, totes, cans, and spilled areas upon the floors near to the
onsite drainage system. Other chemical materials, including large amounts of iron oxide materials and
other chemicals (e.g., zinc sulfate, copper sulfate, cobalt sulfate), were also present in drums, small
containers, bags, open containers, totes, water treatment vessels, fuel vessels, lagoon sludges, trenches,
drains, and other places. In addition, hundreds of small laboratory containers containing numerous
acidic, caustic, oxidizing, or flammable chemicals (e.g., sulfuric acid, hydrochloric acid, nitric acid,
potassium hydroxide, hydrazine, acetone, methyl ethyl ketone, methanol) were observed.
Polychlorinated biphenyls (PCBs) were also present at the site within old electrical equipment.

The onsite drainage system contained unknown chemical substances in most places. Several areas of
ponded water were observed within the onsite drainage system. The electricity was shut off to the vast
majority of the site and the site's security lighting was also minimized.

Chemicals at the site included or had included sulfuric acid, hydrochloric acid, nitric acid, potassium
hydroxide, sodium hydroxide, hydrazine, acetone, methyl ethyl ketone, methanol and many other

166


-------
compounds. The owner removed the laboratory containers of solvents, hydrazine and acids. However,
residual chemicals related to the laboratories may have remained. Process and bulk chemicals at the site
included or had included ferrous sulfate, sulfuric acid, sodium hydroxide, cobalt sulfate, copper sulfate,
and zinc sulfate.

Regulatory Compliance/Action/Response:

In August of 2010, the Virginia Department of Emergency Management (VADEM) notified EPA that the
NanoChemonics facility was no longer operating and that laboratory and other chemicals remained at
the site posing a potential threat to the nearby community and environment. Local law enforcement
personnel were providing security and NanoChemonics personnel were working to consolidate and re-
organize laboratory chemicals. At the request of VADEM, EPA met with VADEM, the Town of Pulaski, the
Virginia Department of Environmental Quality (VADEQ), and Pulaski County officials (collectively,
"Responders") at Pulaski County Offices. NanoChemonics provided access to the site for the Town of
Pulaski and Agencies assisting the Town, and the Responders visited the site after the meeting.

EPA initiated a removal site evaluation at the end of August of 2010. At the end of September of 2010,
VADEQ requested that EPA take the lead on oversight or implementation of environmental cleanup
actions at the site. The Town of Pulaski conducted certain initial sampling activities and provided
security during initial activities at the site. VADEM provided initial expertise and assistance with the
stabilization of some of the laboratory chemicals at the site. VADEQ provided assistance to EPA relating
to site history, regulatory compliance, and oversight of the limited NanoChemonics activities.
NanoChemonics worked to address the threats with its limited remaining resources by removing
laboratory chemicals and conducting surveillance at the site. EPA issued an order to NanoChemonics at
the end of September 2010, which generally required NanoChemonics to mitigate the threats at the
site. In November of 2010, EPA conducted sampling of the four wastewater lagoons and water flowing
through the drainage system. It was raining during the sampling, and EPA observed that a low volume
discharge was occurring from the lagoons into Peak Creek.. Although three of the four lagoons had pH
between six and nine (per VPDES permit), the pH of one of the lagoons was found to be approximately
9.3 (above VPDES permit). EPA requested NanoChemonics immediately stop this discharge.
NanoChemonics stopped the discharge by plugging the leaky boards. EPA also observed evidence of
continued unauthorized entry to the site and requested NanoChemonics immediately increase the
surveillance activity at the site. NanoChemonics agreed to increase its presence at the site.

In January of 2011, EPA approved the Response Action Plan under which NanoChemonics intended to
mitigate the threats posed at the site. Subsequently, NanoChemonics sold the property to STNP, LLC and
EPA negotiated a Consent Order with STNP in April of 2011. The response action was initiated the same
month. In brief, the response action involved 1) the removal of hazardous substances from the site,
including the removal of such substances found in the debris created during demolition of the buildings
comprising the former manufacturing facility at the site 2) the management and treatment of wash
waters and storm waters at the site that were directed into four lagoons during the response action and
then discharged into nearby Peak Creek and 3) the removal of the sludge from within the four lagoons
and the consolidation and covering of the sludge in a drying bed located at the site. STNP completed the
work in August of 2016. EPA inspected site conditions and deemed all work completed.

167


-------
Discussion - Applicable Federal Regulations and Ongoing Risk Profile

The Virginia Administrative Code (VAC) largely adopts the relevant federal regulations and are thus
introduced concurrently with the federal CFR in the following review.

Due to the presence of numerous hazardous substances at the site, regulations promulgated under
several major environmental acts applied to the site during its operations prior to 2010 and during its
closure and post-closure proceedings after 2010. Superfund documents indicate that the following
chemicals were present at the site during its operations: sulfuric acid, hydrochloric acid, nitric acid,
potassium hydroxide, sodium hydroxide, hydrazine, acetone, methyl ethyl ketone, methanol and many
other compounds. Process and bulk chemicals at the site included ferrous sulfate, sulfuric acid, sodium
hydroxide, cobalt sulfate, copper sulfate, and zinc sulfate. Many of these chemicals were left on site
after operations ceased in July 2010.

40 CFR Part 261, Identification and Listing of Hazardous Waste, effective in 1980, identifies solid wastes
which are subject to regulation and notification requirements as hazardous wastes under the Resource
Conservation and Recovery Act (RCRA), Subtitle C. It also establishes emergency preparedness and
response management standards for identified hazardous wastes. Sulfuric acid, nitric acid, acetone,
hydrazine, methyl ethyl ketone, and methanol are all RCRA toxic wastes under 40 CFR Part 261.33.
Sulfuric acid is also designated as a RCRA acute hazardous waste under the same part. These substances
were found abandoned onsite, waking them wastes under 40 CFR Part 216. As such, rules promulgated
under RCRA regulated this facility. For example, 40 CFR Part 270, effective in 1980, required the
NanoChemonics facility to have a permit in order to dispose hazardous substances. This regulation
establishes provisions for the Hazardous Waste Permit Program under Subtitle C of the Solid Waste
Disposal Act (amended by RCRA). 9 VAC 20-60-270.A, effective in 1998, largely incorporates this
regulation by reference. It requires that generators and transporters of hazardous waste and owners
and operators of hazardous waste treatment, storage, and disposal facilities file notifications for those
activities. Owners and operators of hazardous waste management units must have permits during the
active life of the unit, including during closure.

The Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities
(40 CFR Part 264) were promulgated under RCRA and regulate numerous aspects of hazardous waste
treatment, storage, and disposal facility operations and closure. 9 VAC 20-60-264 and 9 VAC 20-60-265,
the Virginia Hazardous Waste Management Regulations, effective in 1999, largely incorporate these
federal regulations by reference. Subpart B of 40 Part 264, General Facility General Facility Standards,
effective in 1980, requires owners and operators to obtain detailed chemical and physical analysis of a
representative sample of waste prior to treatment, storage, or disposal of hazardous wastes; establish
sufficient security programs to prevent unknowing and unauthorized entry of persons or livestock into
the active portion of the facility; and carry out general inspection requirements to check for
malfunctions, deterioration, operator error, and discharges, among other requirements.

40 CFR Part 264, Subpart C, Preparedness and Prevention, effective in 1980, stipulates that hazardous
waste facilities must be designed, constructed, maintained, and operated to minimize the possibility of a
fire, explosion, or unplanned release of hazardous waste or hazardous waste constituents. In addition,
40 CFR Part 264, Subpart D, Contingency Plan and Emergency Procedures, effective in 1980, stipulates

168


-------
that owners and operators of hazardous waste facilities must have a contingency plan designed to
minimize hazards to human health or the environment from fires, explosions, or the release of
hazardous waste or hazardous waste constituents.

40 CFR Part 264, Subpart G, Closure and Post-Closure, effective in 1986, establishes closure and post-
closure requirements for hazardous waste facilities. These include imposition of closure standards,
implementation of closure plan, and time allowed for closure activities. The regulation sets guidelines
for disposal or decontamination of equipment, structures, and soils. Upon completion of closure of a
hazardous waste disposal unit, owners and operators must submit a certification of closure to the EPA
regional office. Post-closure requirements apply for 30 years after closure. 40 CFR Part 264, Subpart H,
Financial Requirements, effective in 1982, establishes financial responsibility standards for owners and
operators of hazardous waste management facilities. Owners or operators must generate detailed
written estimates of the cost of closure. If the facility has a disposal surface impoundment, disposal
miscellaneous unit, land treatment unit, or landfill unit, or a surface impoundment or waste pile, as
NanoChemonics did, the owner or operator must prepare contingent closure and post-closure plans and
cost estimates.

EPA observed an unknown amount of residual chemical substances in tanks, containers, lagoons,
trenches, drains, equipment, piping systems and other places that posed a threat of release. The
presence of hazardous waste storage containers at the site indicates it was also subject to requirements
under 40 CFR Part 264, Subpart I, Use and Management of Containers, effective in 1981. This subpart
requires that owners or operators handle and store containers in such a manner as to avoid rupture or
leakage and employ containment systems for container storage areas and provides guidelines for
containment system design. It also requires weekly inspections. At closure, all hazardous wastes and
hazardous waste residues must be removed from the containment system and containers must be
decontaminated in order to comply with this regulation. EPA also observed storage tanks abandoned
onsite, indicating the applicability of 40 CFR Part 264, Subpart J, Tank Systems, effective in 1986. This
regulation establishes guidelines for determining integrity of tank systems, operating requirements, and
data collection and inspection requirements. It requires the removal from use of tank systems or
secondary containment systems from which there has been a leak or spill. Owners and operators must
then remove waste from the tank and secondary containment system, contain visible releases to the
environment, notify EPA, and complete repairs of the tank or containment system. Finally, this
regulation establishes closure and post-closure requirements including acquisition of financial
responsibility.

Superfund documents indicate the initial removal and demolition of buildings created additional debris
requiring removal. Removal of this additional wastes suggests that 40 CFR Part 264, Subpart S, Special
Provisions for Cleanup, may have applied to the site. Effective in 2002, regulations under this subpart
relate to hazardous wastes generated, stored, managed, or treated as part of cleanup actions. It
establishes Corrective Action Management Unit (CAMU) regulations. These regulations apply to wastes,
media, and debris that are managed for implementing cleanup and prohibit deposition of liquids in
CAMUs. Tanks and container storage areas that treat or store hazardous remediation wastes during
remedial activities may be designated Temporary Units (TUs), and must operate under design,
operating, and closure standards specified by EPA regional offices. NanoChemonics was required to
comply with these regulations during its clean up.

169


-------
According to 40 CFR Part 260.10, the term "impoundments" includes lagoons designed to hold an
accumulation of liquid wastes or wastes. Superfund documents indicate NanoChemonics had four such
lagoons. As a result, the facility was likely subject to both 40 CRR Part 264, Subparts F and K. Subpart F,
Releases from Solid Waste Management Units, effective in 1983, establishes requirements for owners
and operators of hazardous waste treatment, storage, and disposal facilities with surface
impoundments, land treatment units, or landfills. The regulation imposes groundwater protection
standards for specific hazardous constituents that facilities must meet and requires those facilities to
detect, characterize, and respond to releases from those units into the uppermost groundwater aquifer
during the active life of unit and during closure. Subpart K, Surface Impoundments, effective in 1983,
establishes design and operating requirements for owners and operators of hazardous waste facilities
that use surface impoundments to treat, store, or dispose of hazardous waste. Owners and operators
must install a leak detection system; EPA regional offices must approve the leak detection system and
set the maximum design flow rate the leak detection system can remove without the fluid head
exceeding one foot. The owner and operator must calculate average daily flow rate to leak detection
system on a weekly basis. The regulation also establishes requirements for approved response action
plans, monitoring and inspection programs, emergency repair and contingency plans, and closure and
post-closure plans and activities. During a NanoChemonics site inspection in 2010, EPA identified
overflow of NanoChemonics' lagoons.

40 CFR Part 268, Land Disposal Restrictions, became effective in 1986 and designates and regulates
certain wastes as prohibited. 40 CFR Part 268, Subpart C, Prohibitions on Land Disposal, prohibits land
disposal of specific wastes including wood preserving wastes, dioxin-containing wastes, soils with
toxicity characteristics of metals and PCBs, toxicity characteristic metal wastes, inorganic chemical
wastes, and ignitable and corrosive wastes, among others. 40 CFR Part 268.2 defines land disposal as
placement in or on the land, except in a corrective action management unit or staging pile, including but
not limited to, placement in a landfill, surface impoundment, waste pile, injection well, land treatment
facility, salt dome formation, salt bed formation, underground mine or cave, or placement in a concrete
vault, or bunker intended for disposal purposes. EPA discovered ignitable and corrosive wastes onsite.
These wastes likely qualified as prohibited ignitable and corrosive wastes under the Land Disposal
Restrictions. 40 CFR Part 268, Subpart E, Prohibitions on Storage, requires that prohibited wastes be
stored in tanks, containers, or containment buildings at disposal facilities, and stipulates that wastes
may only be stored to facilitate their proper recovery, treatment, and disposal. It further prohibits
storage of prohibited wastes for more than one year.

The Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA), also designates
many of the chemicals used at the site as hazardous substances, extremely hazardous substances,
and/or toxic chemicals. CERCLA hazardous substances (listed at 40 CFR Part 302.4) used at the facility
include hydrochloric acid, nitric acid, potassium hydroxide, sodium hydroxide, hydrazine, acetone,
methyl ethyl ketone, ferrous sulfate, and zinc sulfate. CERCLA extremely hazardous substances (listed at
40 CFR Part 355 Appendix A) include sulfuric acid, nitric acid, and hydrazine. CERCLA toxic chemicals
(listed at 40 CFR Part 372.65) found at the site include sulfuric acid, hydrochloric acid (acid aerosols
including mists, vapors, gas, fog, and other airborne forms of any particle size), nitric acid, and
hydrazine. The Superfund, Emergency Planning, and Community Right-to-Know Programs, codified in 40
CFR Parts 300-399 under the authority of CERCA and effective in 1980, sets practices and requirements
for emergency planning, public notification of releases of hazardous substances, responses to releases,

170


-------
and remediation of harm caused by releases. Because NanoChemonics stored CERCLA extremely
hazardous substances onsite, it was potentially subject to 40 CFR Part 355, Emergency Planning and
Notification requirements, effective in 1986. Superfund document indicate that the CERCLA extremely
hazardous substance sulfuric acid was a bulk or process chemical at the facility, suggesting the facility
handled it at levels above the 1,000-pound reportable and threshold planning quantity for that
substance. If this was the case, 40 CFR Part 355 required NanoChemonics to disclose facility information
to allow state and local authorities to develop and implement chemical emergency response plans.

On November of 2010, EPA observed and documented an overflow of one of the onsite wastewater
treatment lagoons. The September 30, 2010 Action Memorandum for the site notes that such an
overflow would constitute a "release" as defined in Section 101(22) of CERCLA, as amended, 42 U.S.C. §
9601(22). 40 CFR Part 302, Designation, Reportable Quantities, and Notification, effective in 1985,
requires notification to the National Response Center (NRC) of releases of CERCLA hazardous substances
above reportable quantities. 40 CFR Part 372, Toxic Chemical Release Reporting requirements requires
notification of releases of CERCLA toxic chemicals. This part requires facility owners and operators to
submit reports on releases of toxic chemicals to the Toxic Releases Inventory (TRI). CERCLA Toxic
Chemical Release Reporting regulations were effective as of 1988.

Polychlorinated biphenyls (PCBs) also existed at the site within old electrical equipment. In addition to
its regulation as a CERCLA toxic chemical (40 CFR Part 372.65), PCB cleanup is specifically regulated
under the Toxic Substance Control Act (TSCA). 40 CFR Part 761 (PCBs Manufacturing, Processing,
Distribution in Commerce, and Use Prohibitions), governs 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 761.79, promulgated on June 29, 1998, which sets forth
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 Occupational Safety and Health Act (OSHA) Process Safety Management of Highly Hazardous
Chemicals (29 CFR Part 1910.119, effective in 1992) further regulates anhydrous hydrochloric acid and
nitric acid (94.5% by weight or greater) as highly hazardous substances. Under this regulation, during its
life as an active workplace prior to 2010, NanoChemonics was required to develop a plan of employee
implementation, complete a compilation of written process safety information, perform process hazard
analyses, establish written operating procedures, conduct trainings, conduct incident investigations,
establish emergency action plans, and conduct compliance audits for processes involving hazardous
chemicals. In addition, the Hazardous Waste Operations and Emergency Response Standards
(HAZWOPER) at 29 CFR Parts 1910.120 and 1926.65, effective in 1990, requires 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. OSHA also requires employers to have Emergency
Action Plans (EAPs) at 29 CFR Part 1910.38 (Subpart E) as of 1980. EAPs must include procedures for
reporting emergencies, procedures for emergency evacuation, and other procedures. Virginia adopted
all OSHA general industry standard set forth in 40 CFR Part 1910 in 1977, as noted in 16 VAC 25-90-1910.

NanoChemonics also had an onsite wastewater treatment system that discharged water to a nearby
creek and was subject to regulations under the Clean Water Act (CWA). Under the 40 CFR Parts 122-125,
the National Pollutant Discharge Elimination System (NPDES), promulgated under the CWA and effective

171


-------
in 1972, the facility was required to have a permit to discharge pollutants into waters of the United
States. In Virginia, the NPDES is administered by VPDES through 9 VAC 25-31-25, effective 2012, and 9
VAC 5-120-15, effective 2013. These Virginia regulations are largely consistent with the federal NPDES
program. EPA recorded a pH of approximately 9.3 in one of NanoChemonics' lagoons and noted that this
represented an exceedance of the facility's VPDES permit. In addition to the NPDES and VAC permit
requirements, NanoChemonics was also required to comply with the federal Effluent Limitation
Guidelines, codified pursuant to the CWA at 40 CFR Parts 400-471 and effective in 1974. These
regulations prescribe effluent limitations guidelines for existing sources of water pollution, standards of
performance for new sources and pretreatment standards for new and existing sources. 40 CFR Part 415
specifically establishes effluent guidelines for a suite of inorganic chemical manufacturing processes.
Due to the presence of sludge at the facility, 40 CFR Part 501 (State Sludge Management Programs,
effective in 1989), which specifies EPA procedures in overseeing state sludge managements programs
and covers sewage sludge and disposal of sludge into landfills, and water, is also relevant. 9 VAC 25-790-
660 codifies Virginia's Sludge Management Program, effective in 2002. This regulation states that sludge
management activities not specifically provided for through approval of design plans and specifications
shall be described in a sludge management plan submitted by the owner to the VADEQ for review and
approval. Further, the use or disposal of treated sewage sludge shall be addressed through either the
sludge management plan required by the VPDES permit, or a permit issued through the Virginia
Pollution Abatement Permit Regulation (9 VAC 25-32) or Virginia Pollutant Discharge Elimination System
Permit Regulation (9 VAC 25-31). Finally, 9 VAC 25-260-140, Criteria for Surface Water, effective in 1992,
states that instream water quality conditions shall not be toxic.

This review demonstrates that modern hazardous waste, emergency planning and release reporting,
and water pollution regulations were in place at the time of NanoChemonics' site abandonment in 2010.
It appears that NanoChemonics, the owner of the facility at the time of its abandonment, was not
financially able to clean up the site. However, NanoChemonics sold the facility and the new owner
carried out most of the removal action.

References:

•	Action Memorandum, September 30, 2010.

•	On-scene Coordinator (OSC) Site Profile. Accessed July 11, 2019 at:
https://response.epa.gov/site/site profile.aspx?site id=6372.

•	Pollution Report #3, November 10, 2010.

•	Pollution Report #71, August 25, 2016.

172


-------
34) McMurray Road Chemical Removal

Facility Name: McMurray Road Chemical Removal
EPA Region/State: RIO-Washington
EPA ID: WAN001001501

Contamination Dates: Unknown-January 29, 2016
Operation Dates: Unknown
Response Action Lead: Government Lead
Expenditures: Approximately $216,700

Site Background/Description:

The site is located on a residential property in the northern portion of the City of Tacoma, Pierce County,
Washington. EPA found the home and buildings at the site abandoned, unsecured, and the recent target
of burglary and vandalism. Chemicals were stored on the property inside and outside of the four
buildings that make up the residence: a house, a separated garage, and two additional storage buildings.
A former resident is believed to have stored chemicals for a variety of activities including the making of
fireworks, a chemical recycling business, and various hobbies. The chemicals left behind by the former
resident included thousands of containers of chemicals, many of which were marked with factory labels
or other markings indicating they were hazardous substances. From an initial assessment, chemicals in
each of the following categories were identified in the first building inspected: flammable liquids,
oxidizing substances, toxic substances, corrosive materials, and other miscellaneous hazardous
materials. Hazardous substances observed included paradicllloro benzene, potassium hydroxide, ferrous
sulfate, P-dichlorobenzenei sodium fluoride, ferric sulfate, cupric sulfate, potassium chromate, and nitric
acid. The chemicals were not being actively managed or properly stored.

Some chemicals had already been released through spills or container failure and improper storage and
condition of other chemicals posed a high risk of future releases. Of the chemicals that could be
observed directly, many were stored in deteriorating containers, stored next to incompatible chemicals,
stored in dilapidated and unsecured buildings, and/or were improperly labeled. Many more chemicals
appeared to be in improper containers of various types either on the floor or mixed together in piles of
miscellaneous debris on the ground.

EPA observed a total of 9,513 containers of chemicals at the site. The former resident and owner of the
chemicals was previously identified as the potentially responsible party at the East 11th Street Chemical
Fire Site and the University Place Chemical Response where EPA conducted emergency responses in
March 2012 and January 2016, respectively. At the time of the removal action for the McMurray Road
site, the former resident and owner of the chemicals was deceased. One individual was reportedly
attempting to acquire the property was not aware of the danger involved with the chemicals left behind
by the former resident.

Regulatory Compliance/Action/Response:

In January of 2016, the Washington Department of Ecology (WDE) requested assistance from the EPA to
remove hazardous chemicals from the site. Local law enforcement investigating the origin of chemicals

173


-------
left behind at a separate residence in a neighboring municipality identified the site. EPA acquired site
access and emergency response contractors began mobilizing to the site to set up operations and begin
assessing and securing abandoned hazardous chemicals left in four separate buildings on the property.
After reviewing all safety plans and protocols, contractors began the emergency removal action. EPA
began carefully gathering abandoned containers from one of the buildings and sorting them into hazard
categories to be overpacked into drums for safe transport and disposal. EPA directed contractors to
characterize, segregate, and secure compatible materials and arrange for transportation and disposal of
all chemicals. Material that was factory sealed and clearly labeled as a Comprehensive Environmental
Response, Compensation, and Liability Act (CERCLA) hazardous substance was segregated, while all
other known or suspected hazardous substances were analyzed using field testing techniques and
categorized into appropriate hazard classifications. EPA categorized a total of 509 unknown chemicals.
EPA place a total of 9,513 chemical containers into 200 overpack drums and removed and transported
the last of these to a disposal facility in January of 2016. EPA then referred the site to WDE for further
evaluation.

Discussion - Applicable Federal Regulations and Ongoing Risk Profile

Improper storage and abandonment of hazardous chemicals at the site lead to release of these
substances and required EPA's emergency removal action. EPA removed over 500 unknown chemicals
from the site and identified chemicals in each of the following categories: flammable liquids, oxidizing
substances, toxic substances, corrosive materials, and other miscellaneous hazardous materials. 40 CFR
Part 261, Identification and Listing of Hazardous Waste, identifies substances which are hazardous under
the Resource Conservation and Recovery Act (RCRA). Subpart C, Characteristics of Hazardous Waste,
outlines characteristics that make wastes hazardous due to their ignitability, corrosivity, reactivity, or
toxicity. Many of the chemical wastes EPA removed from the site were likely RCRA hazardous wastes as
designated by this subpart. In addition, of the chemicals EPA identified, nitric acid is specifically listed as
a RCRA toxic waste in 40 CFR Part 261.33. Given the presence of RCRA wastes abandoned onsite, 40 CFR
Part 270, the Hazardous Waste Permit Program, effective in 1980, applied to the site. This regulation
requires that generators and transporters of hazardous waste and owners and operators of hazardous
waste treatment, storage, and disposal facilities file notifications for those activities. Owners and
operators of hazardous waste management units must have permits during the active life of the unit,
including during closure.

The Standards for Owners and Operators of Hazardous Waste Treatment, Storage, and Disposal Facilities
(40 CFR Part 264) were also promulgated under RCRA and regulate numerous aspects of hazardous
waste treatment, storage, and disposal facility operations. Subpart B of 40 Part 264, General Facility
Standards, effective in 1980, requires owners and operators to obtain detailed chemical and physical
analysis of a representative sample of waste prior to treatment, storage, or disposal of hazardous
wastes; establish sufficient security programs to prevent unknowing and unauthorized entry of persons
or livestock into the active portion of the facility; and carry out general inspection requirements to check
for malfunctions, deterioration, operator error, and discharges, among other requirements. EPA found
buildings at the site abandoned, unsecured, and the recent target of burglary and vandalism.
Furthermore, 40 CFR Part 264, Subpart C, Preparedness and Prevention, effective in 1980, stipulates
that hazardous waste facilities must be designed, constructed, maintained, and operated to minimize

174


-------
the possibility of a fire, explosion, or unplanned release of hazardous waste or hazardous waste
constituents. In addition, 40 CFR Part 264, Subpart D, Contingency Plan and Emergency Procedures,
effective in 1980, stipulates that owners and operators of hazardous waste facilities have a contingency
plan designed to minimize hazards to human health or the environment from fires, explosions, or the
release of hazardous waste or hazardous waste constituents.

40 CFR Part 264, Subpart G, Closure and Post-Closure, effective in 1986, establishes closure and post-
closure requirements for hazardous waste facilities. These include imposition of closure standards,
implementation of a closure plan, and time allowed for closure activities. The regulation sets guidelines
for disposal or decontamination of equipment, structures, and soils. Upon completion of closure of a
hazardous waste disposal unit, owners and operators must submit a certification of closure to the EPA
regional office. Post-closure requirements apply for 30 years after closure. Responsible parties at this
site did not follow these closure and post-closure rules. Subpart H, Financial Requirements, effective in
1982, establishes financial responsibility standards for owners and operators of hazardous waste
management facilities and requires them to generate detailed written estimates of the cost of closure.

The presence of hazardous waste storage containers at the site indicates it was also subject to
requirements under 40 CFR Part 264, Subpart I, Use and Management of Containers, effective in 1981.
This subpart requires that owners or operators handle and store containers so as to avoid rupture or
leakage and employ containment systems for container storage areas and provides guidelines for
containment system design. It also requires weekly inspections. At closure, all hazardous wastes and
hazardous waste residues must be removed from the containment system and containers must be
decontaminated in order to comply with this regulation. Despite these regulations, EPA observed some
chemicals that had been released through container failure and that the improper storage and condition
of other chemicals posed a high risk of future releases. 40 CFR Part 264, Subpart DD, Containment
Buildings, effective in 1993, requires owners and operators of facilities with containment buildings to
remove or decontaminate all waste residues, containment system components, subsoils, and structures
and equipment contaminated with waste or leachate, and manage them as hazardous waste. Owners
and operators must generate closure plans and cost estimates, perform closure activities, and acquire
financial responsibilities for containment buildings. If owners and operators cannot effectively remove
or decontaminate contaminated components, subsoils, structures, and equipment, they must close the
facility and perform post-closure care, including acquiring financial responsibility.

40 CFR Part 268, Land Disposal Restrictions, became effective in 1986 and designates and regulates
certain wastes as prohibited under RCRA. 40 CFR Part 268, Subpart C, Prohibitions on Land Disposal,
prohibits land disposal of specific wastes including wood preserving wastes, dioxin-containing wastes,
soils with toxicity characteristics of metals and PCBs, toxicity characteristic metal wastes, inorganic
chemical wastes, and ignitable and corrosive wastes, among others. 40 CFR Part 268.2 defines land
disposal as placement in or on the land, except in a corrective action management unit or staging pile,
including but not limited to, placement in a landfill, surface impoundment, waste pile, injection well,
land treatment facility, salt dome formation, salt bed formation, underground mine or cave, or
placement in a concrete vault, or bunker intended for disposal purposes. EPA disposed of RCRA
hazardous waste which included toxic, corrosive, and ignitable wastes. These wastes likely qualified as
prohibited wastes. 40 CFR Part 268, Subpart E, Prohibitions on Storage, requires such prohibited wastes
be stored in tanks, containers, or containment buildings at disposal facilities, and stipulates that wastes

175


-------
may only be stored to facilitate their proper recovery, treatment, and disposal. It further prohibits
storage of prohibited wastes for more than one year.

The State of Washington regulates hazardous waste in Chapter 173-303 of the Washington
Administrative Code (WAC), Dangerous Waste Regulations. Effective in 1984, this regulation applies to
dangerous wastes, which includes any material that is accumulated, used, reused, or handled in a
manner that poses a threat to public health or the environment. The characteristics of ignitibility,
toxicity, and corrosivity of the wastes at the site likely qualified these wastes as dangerous under WAC
173-303. The chapter 1) provides for surveillance and monitoring of dangerous and extremely hazardous
wastes until they are detoxified, reclaimed, neutralized, or disposed of safely; (2) establishes a system
for manifesting, tracking, reporting, monitoring, recordkeeping, sampling, and labeling dangerous and
extremely hazardous wastes; (3) establishes the siting, design, operation, closure, post-closure, financial,
and monitoring requirements for dangerous and extremely hazardous waste transfer, treatment,
storage, and disposal facilities; (4) establishes design, operation, and monitoring requirements for
managing the state's extremely hazardous waste disposal facility; (5) establishes a program for
permitting dangerous and extremely hazardous waste management facilities; and (7) sets forth
recycling, reuse, reclamation, and recovery standards for dangerous waste.

In addition to RCRA hazardous and toxic waste, chemicals found at the site are also designated as
CERCLA hazardous substances. 40 CFR Part 302.4 lists potassium hydroxide, ferric sulfate, ferrous
sulfate, cupric sulfate, cupric sulfate, and chromate as hazardous substances. 40 CFR Part 302,
Designation, Reportable Quantities, and Notification, effective in 1985, requires notification to the
National Response Center (NRC) of releases of CERCLA hazardous substances above reportable
quantities. Nitric acid is not only a hazardous substance requiring release reporting under 40 CFR Part
302, but also a CERCLA toxic under 40 CFR Part 372.65 and a CERCLA extremely hazardous substance
under 40 CFR Part 355 Appendix A. 40 CFR Part 372, Toxic Chemical Release Reporting, requires
notification of releases of CERCLA toxic chemicals. This part requires facility owners and operators to
submit reports on releases of toxic chemicals to the Toxic Releases Inventory (TRI). CERCLA Toxic
Chemical Release Reporting regulations were effective as of 1988. 40 CFR Part 355, Emergency Planning
and Notification requirements, effective in 1986, requires facilities that handle CERCLA extremely
hazardous substances above certain thresholds to disclose information to allow state and local
authorities to develop and implement chemical emergency response plans. It is unlikely that this
residential facility handled nitric acid above the threshold quantity of 1,000 pounds listed in 40 CFR Part
355 Appendix A; however, if this were the case, the site owner was required to disclose information
about its operations.

Finally, nitric acid is also a highly hazardous substance under the Occupational Safety and Health Act
(OSHA), as codified in 29 CFR Part 1910.119 Appendix A. Effective in 1992, 29 CFR Part 1910.11, Process
Safety Management of Highly Hazardous Chemicals, requires employers to develop a plan of employee
implementation, complete a compilation of written process safety information, perform process hazard
analyses, establish written operating procedures, conduct trainings, conduct incident investigations,
establish emergency action plans, and conduct compliance audits for processes involving hazardous
chemicals. In addition, the Hazardous Waste Operations and Emergency Response Standards
(HAZWOPER) at 29 CFR Parts 1910.120 and 1926.65, 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

176


-------
response guidelines for hazardous waste operations. If the site owner's chemical recycling business had
employees, it was required to comply with OSHA regulations.

The State of Washington also regulates workplaces and hazardous substances in workplaces. For
example, Chapter 296-67 WAC, Safety Standards for Process Safety Management of Highly Hazardous
Chemicals, effective in 1992, sets forth process safety management standards for facilities handling
highly hazardous chemicals. These standards relate to process hazard information and analysis,
operating procedures manual development, training, contractors, prestart up safety reviews,
mechanical integrity, management of change processes, incident investigation, emergency planning and
response, hot work permits, and compliance audits. Chapter 296-901 WAC, Globally Harmonized System
for Hazard Communication, effective in 2013, establishes rules to ensure that the hazards of all
chemicals produced or imported to a workplace are classified, and that information concerning the
classified hazards is transmitted to employers and employees. The transmittal of information is to be
accomplished by means of comprehensive hazard communication programs, which are to include
container labeling and other forms of warning, safety data sheets and employee training. The site had
many unlabeled and unknown chemicals and was thus likely in violation of this regulation. Furthermore,
WAC 296-843, Hazardous Waste Operations, establishes rules to protect the health and safety of
employees working in hazardous waste facilities. Rules relate to record keeping, training, safety and
protective equipment, site-specific health and safety plans, and more. These rules went into effect in
2004.

Due to the numerous hazardous substances found spilled and in deteriorating containers throughout
the site, a suite of modern environmental regulations potentially applied to this site. However, while
EPA discovered and cleaned up the site in 2016, it is not clear when this site was abandoned. Further,
the site owner was deceased at the time of EPA's removal. Site abandonment may therefore have
occurred due to the site owner's death rather than intentional abandonment.

References:

•	Action Memorandum, March 3, 2016.

•	On-Scene Coordinate (OSC) Site Profile. Accessed July 12, 2019 at:

https://response.epa.gov/site/site profile.aspx?site id=11378

•	Pollution Report #4, January 29, 2016.

177


-------