United States Environmental Protection Agency
Region I
POLLUTION REPORT



Date:
Wednesday, February 18, 2009
From:
Tom Condon

Subject: 

POLREP #4 and Final
American Tissue Mills of Maine
54 Maple Street, Augusta, ME
Latitude: 44.3200000
Longitude: -69.7683000


POLREP No.:
4
Site #:
01DM
Reporting Period:
8/31/07 - 12/03/08
D.O. #:
0058
Start Date:
10/23/2006
Response Authority:
CERCLA
Mob Date:
10/23/2006
Response Type:
Time-Critical
Demob Date:
12/3/2008
NPL Status:
Non NPL
Completion Date:
12/3/2008
Incident Category:
Removal Action
CERCLIS ID #:
MED985731272
Contract #
68-W-03-037
RCRIS ID #:
 

Site Description

The American Tissue Mills of Maine (ATM) Site is the former location of a tissue paper mill, which, prior to 2001 was operated by American Tissue Mills of Maine. In 2001, the company declared chapter 11 bankruptcy, and ceased operation of the mill.  The mill was acquired by Augusta Tissue LLC in March 2003.  Augusta Tissue LLC has not resumed operation of the mill.  The facility has been unsecured and unheated since operations ceased in 2001.   Most of the facility has been without electrical power since that time.  Two former employees of American Tissue had been retained in a part-time capacity by Augusta Tissue.  One of the responsibilities of these employees was to maintain a series of propane fueled heaters to keep the chemicals in the drums, totes, tanks and piping from freezing during winter.  At one point during the winter of 2005/2006, the propane supply at the site ran out.  ATM did not provide their employees with any funds to procure additional fuel, and the facility has been unheated since that time.  Reportedly, the employees have not been paid for their services for several months.   Electrical service was maintained in the office portion of the complex, until a fire destroyed the office on May 15, 2006.



Current Activities

Please refer to earlier POLREPS for a description of Site activities prior to October 12, 2008.

On October 12, 2008, EPA and its contractors remobilized to the site, and from that date through December 3, 2008 performed the following site activities.

• Several small capacitors containing PCB contaminated oil were packaged and shipped off site for disposal.  In addition, PCB contaminated oil was drained from one large transformer and shipped off site for disposal.

• A thorough evaluation of piping, which had been used to transfer chemicals while the facility was operating, was conducted.    Piping which contained hazardous chemicals, and posed a threat of release was identified.  The chemicals were removed (including removal of the piping, where necessary), packaged and shipped off-site for disposal.

• During removal operations, a tank containing alum slurry, and a vault containing lime slurry were identified.  The contents of these containers were removed and shipped off-site for disposal.

On December 3, 2008 the last waste streams were shipped off site for disposal, completing the removal action.


Key Issues

The removal action at this site was initially determined to be complete as of August 30, 2007 (see POLREP 3 and Final).

Subsequent actions documented in this POLREP, were conducted in accordance with the Action Memorandum authorizing an exemption from the 12 month statutory limit, approved on September 8, 2008.


Disposition of Wastes

Please refer to earlier POLREPS for a disposition of waste information prior to October 12, 2008.


Waste Stream Quantity Manifest # Disposal Facility
Polychlorinated Biphenyls, Liquid  136 Kg.  00229818  Clean Harbors of Braintree, Inc.
1 Hill Avenue
Braintree, MA  02184 
Polychlorinated Biphenyls, Liquid  445 Kg.  00229819  Spring Grove Resource Recovery Inc.
4879 Spring Grove Avenue
Cincinnati, OH  45232 
Non-RCRA, Non-DOT Regulated Materials (alum/lime slurry/speedi dri)  12 Tons  NHZ00112491  Juniper Ridge Landfill
2828 Bennoch Road
West Old Town, ME 04468 
Non-RCRA, Non-DOT Regulated Materials  10 Tons  N/A  Turnkey Landfill
97 Rochester Neck Road
Rochester, NH 03839 


response.epa.gov/ATM