U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Rickert Drum Site - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V

Subject: POLREP #2
Final POLREP
Rickert Drum Site

Winchester, IN
Latitude: 40.1719892 Longitude: -84.9813549


To:
From: Steven Renninger, On-Scene Coordinator
Date: 3/10/2011
Reporting Period: November 23, 2010 through March 10, 2011

1. Introduction
  1.1 Background
   
Site Number: B5ZB    Contract Number: EP-S5-08-02
D.O. Number: EP-G115-00068    Action Memo Date: 10/28/2010
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 11/22/2010    Start Date: 11/22/2010
Demob Date: 3/10/2011    Completion Date: 3/10/2011
CERCLIS ID:    RCRIS ID:
ERNS No.:    State Notification: IDEM notified
FPN#:    Reimbursable Account #:


1.1.1 Incident Category

Time-Critical Removal Action

1.1.2 Site Description

The Rickert Drum (RD) Site includes six large above-ground storage tanks (AST); and approximately 225 abandoned drums, totes and containers.  The Site (also known as Site #1) is located in a mixed residential, commercial and industrial area in Winchester, Randolph County, Indiana.  The Site is bordered to the north by West Martin Street and Ross Sand Casting Industries, Inc. (a foundry); to the south by a commercial property; to the east by Winchester Pub and Main Street; and to the west by residential properties and North Meridian Street.  The Site is located within 200 feet of residential areas and within 100 feet of commercial businesses.

A second property related to the RD Site (known as Site #2) is located 0.5 miles south of Site #1 in a mixed residential and commercial area and contains four large vertical ASTs.

1.1.2.1 Location

The Site #1 is located at 119 West Martin Street in Winchester, Randolph County, Indiana.  The Site's geographical coordinates are 40° 10' 57.395" North latitude and 84° 58' 56.244" West longitude.

The second property (Site #2) related to the RD Site is located at the corner of North West and West Pearl Streets. 

1.1.2.2 Description of Threat


The RD Site was used since the mid-1980s as a bulk storage facility for drums, containers, and ASTs containing solvents, fuel additives, and mineral spirits.  The RD Site ceased operations in October 2008.


In an Incident Report dated August 24, 2010, Indiana Department of Environmental Management (IDEM) On-Scene Coordinator (OSC) Dave Daugherty noted that Site #1 had unrestricted access and contained numerous deteriorated, bulging, and leaking drums.  IDEM noted that some of the drums were under pressure from vapor expansion and that one drum had ruptured from extreme pressure.


On August 24, 2010, the Randolph County Emergency Management Agency (RCEMA) Director Chris Shaneyfelt documented numerous abandoned drums and containers at Site #1.  Drums were documented in a deteriorated condition.
 

On August 25, 2010, IDEM requested assistance from U.S. EPA in conducting a time-critical removal action due to the unstable condition and unsecure location of the drums and containers.


In a letter dated September 16, 2010, RCEMA requested assistance from the U.S. EPA to conduct a time-critical removal action.  RCEMA noted that Site #1 was abandoned and contained bulging and leaking drums in various stages of deterioration.  RCEMA also noted that the Site was not secured by fencing and was open to the public.  The area around the Site contained businesses and residences, and several homes had children with unrestricted access to the Site property. 

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results


On September 21, 2010, U.S. EPA conducted a site assessment at Site #1 and observed and documented the presence of approximately 225 55-gallon drums and containers of liquid waste at the Site.  U.S. EPA collected 11 drum samples and 1 composite liquid waste sample from abandoned 55-gallon drums located at the Site.  Based on analytical results for samples collected during the site assessment, the drums contain flammable liquids, TCLP benzene (D018) and TCLP chloroform (D022) toxic liquid waste.

2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

On October 28, 2010, the Action Memorandum was signed by the Director of the U.S. EPA Region V Superfund Division approving the removal action at the RD Site.

On November 4, 2010, a delivery order was issued to the ERRS contractor (EQM) to conduct removal activities at the site. 

On November 16, 2010, U.S. EPA drafted the Emergency Contingency Plan.  The plan will be submitted to the local agencies for review.

On November 22, 2010, U.S. EPA, WESTON START and ERRS mobilized to Site #1, reviewed/signed the health and safety plan and began sampling all drums, totes, tanks and containers.  All sampling was conducted in Level C personal protective equipment (PPE).  ERRS began crushing empty drums and containers and placing them into a rolloff box for future off-site disposal.  In addition, U.S. EPA finalized the Emergency Contingency Plan and distributed it to the local agencies. 

2.1.2 Response Actions to Date

On November 23, 2010, U.S. EPA completed sampling all drums, totes, tanks and containers at Site #1 and Site #2.  An articulating boom lift was mobilized to access and sample the horizontal tanks at Site #1.   All sampling was completed in Level C PPE and START conducted air monitoring with a MultiRAE PID.   

Approximately 70 drums, tanks and containers were sampled.  START conducted hazard categorization testing on the samples.

ERRS completed filling two rolloff boxes with approximately 200 crushed empty drums.  One rolloff box containing 3.54 tons of crushed drums was transported for off-site disposal to Waste Management's Twin Bridges Landfill, located in Danville, Indiana.

On November 24, 2010, ERRS transported one rolloff box containing 3.94 tons of crushed drums for off-site disposal to Waste Management's Twin Bridges Landfill, located in Danville, Indiana.

On December 3, 2010, START completed hazcatting 71 drum, tank and container samples.  All hazcatting results were entered into U.S. EPA ERT's DrumTrak database program.  After reviewing the hazcatting data in the DrumTrak program, U.S. EPA, START and ERRS all agreed the site contained the following 3 wastestreams: 1) Flammable Liquid/Solvents; 2) Neutral pH Liquid and 3) Oil/Water mixture.

On December 7, 2010, START completed representative composite waste disposal samples of the 3 site wastestreams.  The 3 disposal samples were sent to a commercial laboratory (Test America, Dayton, Ohio) for disposal analysis.

On December 21, 2010, ERRS informed U.S. EPA that Clean Waters Limited, Dayton, Ohio, had won the bid for disposing of the various waste on site.  U.S. EPA signed and submitted the waste profiles for the 3 site disposal wastestreams.

Week of January 3, 2011
On January 5, 2011, U.S. EPA, START and ERRS remobilized to the RD Site to begin disposal operations.  

On January 6, 2011, ERRS used a bobcat and overpacked all of the drums in preparation for final disposal.  ERRS also bulked and composited small containers into drums to reduce the overall number of drums for disposal.  ERRS segregated the following for disposal:

  • Flammable Liquid/Solvents - 20 drums
  • Neutral pH Liquid - 22 drums
  • Oil/Water mixture - 24 drums

On January 7, 2011, ERRS completed loading 66 overpacked drums onto a box truck for off-site disposal to Clean Waters Limited, Dayton, Ohio.  A tanker truck arrived on site and pumped out all of the flammable liquid in the 6 horizontal tanks (and associated piping) at Site #1 and the 4 vertical tanks (and associated piping) at Site #2.  Approximately 2,000 gallons of flammable liquid was transported for off-site disposal to Clean Waters Limited, Dayton, Ohio.  During pumping operations, START conducted air monitoring using an AreaRAE network.

Week of January 24, 2011
On January 24, 2011, U.S. EPA and ERRS remobilized to the RD Site to remove the 6 horizontal tanks at Site #1 and the 4 vertical tanks at Site #2.

During the week, a local sub-contractor, Burton Excavating (BE), removed 10 tanks for scrap and recycling.  ERRS was on site with a tanker truck to pump out the residual flammable liquid in each storage tank.

On January 25, 2011, ERRS transported 1,000 gallons of flammable liquid to Clean Waters Limited, Dayton, Ohio, for off-site disposal.

On January 30, 2011, BE completed removing all tanks and associated piping from Sites #1 and #2.

Week of March 7, 2011
On March 7, 2011, U.S. EPA, START and ERRS remobilized to the site to begin final removal activities.  ERRS mobilized a dozer and a large backhoe to:

  • Remove and break apart the contaminated concrete support structures that the 6 horizontal tanks at Site #1 sat on; and
  • Conduct a surficial scraping of the stained soil at Site #1

On March 10, 2011, ERRS loaded 7 trucks (estimated 140 cubic yards) with contaminated soil and concrete for off-site disposal to Jay County Lanfill, Portland, Indiana.  Final site grading and seeding to prevent erosion completed.

All personnel demobilized and all removal activities are completed.

2.1.3 Enforcement Activities, Identity of Potentially Responsible Parties (PRPs)

U.S. EPA has identified the PRP for the RD Site and has determined that the identified PRP is unable to fund the removal action.

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
 Crushed Drums Solid  2 rolloff boxes
(7.48 tons) 
 Not applicable Landfill  Waste Management
Twin Bridges Landfill RDF
Danville, IN 
 Flammable Liquid Liquid  20 drums

2,000 gallons

1,000 gallons
004716160JJK


004716161JJK


004716192JJK
Fuels Blending  Clean Waters Limited
Dayton, OH 
 Neutral pH Liquid Liquid 22 drums 004716160JJK Treatment Clean Waters Limited
Dayton, OH
 Oil/Water mixture Liquid 24 drums 004716160JJK Treatment Clean Waters Limited
Dayton, OH
Contaminated soil and concrete Solid  140 cubic yards   Various Landfill  Jay County Landfill
Portland, IN



  2.2 Planning Section
   
2.2.1 Anticipated Activities

None.

All time-critical removal activities are completed.

2.2.1.1 Planned Response Activities

See Section 2.2.1.2.

2.2.1.2 Next Steps

None. 

All time-critical removal activities are completed.

2.2.2 Issues

None.

  2.3 Logistics Section
    No information available at this time.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
On November 18, 2010, the Site H&S Plan was finalized.

On November 22, 2010, all site personnel read and signed the approved H&S Plan.

2.6 Liaison Officer


2.7 Information Officer


2.7.1 Public Information Officer

2.7.2 Community Involvement Coordinator


3. Participating Entities
  3.1 Unified Command


3.2 Cooperating Agencies
Randolph County HSEM - Chris Shaneyfelt

IDEM - Dave Dougherty

4. Personnel On Site
  U.S. EPA -- 1 OSC
START -- 1 WESTON START
ERRS -- EQM, Inland Waters of Ohio and CMC, Inc.

5. Definition of Terms
  No information available at this time.

6. Additional sources of information
  6.1 Internet location of additional information/report
For additional information such as a copy of "U.S. EPA's Site Assessment Report" or the "Emergency Contingency Plan", please refer to the "Documents" Section of the project website located at http://www.epaosc.org/rickertdrumsite.

6.2 Reporting Schedule
This is the FINAL POLREP.

7. Situational Reference Materials
  No information available at this time.