U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
R.N.Hitchcock Electroplating Facility - Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region II

Subject: POLREP #10
POLREP for Removal Action Startup, Site Shutdown and Re-mobilization Activities
R.N.Hitchcock Electroplating Facility
XG
Port Byron, NY
Latitude: 43.0383000 Longitude: -76.6286000


To:
From: Michael Hoppe OSC
Date: 10/5/2011
Reporting Period: August 22, 2011 - October 4, 2011

1. Introduction
  1.1 Background
   
Site Number: XG    Contract Number: EP-S2-10-03
D.O. Number: 0037    Action Memo Date: 7/15/2011
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead:    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 8/22/2011    Start Date: 8/22/2011
Demob Date:      Completion Date:  
CERCLIS ID: NYN000205895    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:


1.1.1 Incident Category

Removal Action

1.1.2 Site Description

See POLREPs 1 through 8 for more complete Site description.

The former R.N. Hitchcock Electroplating Facility (Site) is located at 58 Green Street in Port Byron, New York.  The Site conducted electroplating and metal-finishing activities at the facility from 1946 until 2003.  

The Site includes a 1.0-acre parcel that contains a 2-story wooden structure attached to the single story former metals plating and finishing concrete block structure (approximately 7,100 square feet gross floor area).   

 

1.1.2.1 Location

The Site is located in a residential neighborhood at 58 Green Street in the Village of Port Byron, Cayuga County, New York 13140.  The former metals plating and finishing facility is currently separated from the owner’s personal home by a paved driveway. 

 

The Site is bounded to the north, west and east by private residences, to the south and east (250 feet) by the Port Byron public school grounds, Port Byron/Town of Mentz Library and administrative buildings, and immediately adjacent to the Owasco Lake Outlet to the east (15 feet).  To the southeast is the Village of Port Byron. The New York State Throughway is less than 250 yards to the north.  The Port Byron Middle School and the AA Gates Elementary School are located less than one half mile to the east of the Site. 


1.1.2.2 Description of Threat

Between October 2006 and February 2007, EPA conducted a removal of plating materials from the facility including vats and drums containing corrosive plating solutions, acids, cyanides, and heavy metals including cadmium, chromium, copper, lead, nickel and zinc.

In September, 2010, EPA conducted a comprehensive site assessment at the Site to assess the remaining potential contamination at the Site.  This assessment focused on the building materials and the soil, groundwater and sediment in the vicinity of the building.

Sampling revealed the presence of elevated levels of trichloroethylene (TCE) and its degrading byproducts in groundwater near the facility. This chemical was typically used for metal degreasing.   The results also indicated the building materials are contaminated with heavy metals including chromium, hexavalent chromium, and cadmium.  These metals were used in the electroplating process.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results

The EPA conducted site assessment activities between September 20 and September 24, 2010. Site activities included soil/dust/sweep sampling, surface and subsurface soil sampling (soil borings), sub-slab soil sampling, groundwater sampling, concrete core sampling, sediment sampling, asbestos sampling, wipe and wood core sampling.


Results from all media show total chromium and cadmium detected, with maximum concentrations occurring within the building and elevated levels outside of the building.  Migration of these contaminants was traced to surface and sub-surface soils, groundwater and sediment samples within the Owasco Lake Outlet. 

Samples of the concrete in the process area on the first floor (floors and walls) revealed elevated levels of hexavalent chromium, chromium, cadmium and lead.  Three of these samples failed Toxic Characteristic Leaching Procedure test (TCLP) for chromium and six failed for cadmium, displaying the characteristic of  Toxicity as defined in 40 CFR, Subpart C, Š261.24 of RCRA.  Soil sweep/dust throughout the building is contaminated with chromium, cadmium and lead.  Exterior structure sampling revealed the presence of metals, including hexavalent chromium and total chromium in wall concrete.

Samples at the Site revealed the presence of metals in soils immediately adjacent to the plating section of the building. These metals included hexavalent chromium, total chromium, total cadmium and lead.  Additionally, sediment samples in the Owasco Lake Outlet revealed detected levels of chromium, cadmium and lead.

Metals were also detected in groundwater samples collected between the plating section of the building and the outlet, including chromium and cadmium.

Samples collected between the plating section of the building and the outlet, as well as those collected from under the building show elevated levels for chlorinated solvents including cis-1,2 DCE, trans-1,2 dichloroethene (trans-1,2 DCE), 1,1 dichloroethene (DCE), vinyl chloride, TCE, and tetrachloroethene (PCE).  Groundwater samples collected revealed the presence of cis-1,2 DCE, TCE, vinyl chloride, trans-1,2 DCE and 1,1 DCE at elevated levels.  Soil samples collected below the concrete structure, in exterior surface soils and in soil borings also detected TCE.  Water collected from the settling tank and sump that feeds the tank inside the building revealed cis-1,2 DCE, TCE and vinyl chloride.

 



2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

EPA is currently conducting a removal action to address the building materials contaminated with heavy metals.  This action will include the removal of contaminated materials, including a partial building demolition, and further assessment and removal of contamination within the soils at the Site.  Site operations commenced on August 22, 2011 and are expected to continue through November 2011.


2.1.2 Response Actions to Date

EPA, ERRS contractors, and RST contractors mobilized to Site on August 22, 2011 to begin Site removal activities.

Work immediately commenced on the interior section of the building.  Front portions of the building were cleaned of dusts and inspected for any remaining lab pack chemicals, totes, etc that were potentially left behind during previous activities.  Small lab pack chemicals were isolated from the building and any access to the plating sections of the building were secured. 

During the week of August 22, 2011 asbestos abatement activities were conducted in the former plating section of the building.   Asbestos wrapped piping elbows and small lengths of pipe were removed by a NY Certified abatement contractor.  A third party environmental contractor collected pre and post abatement samples.  Post abatement samples were non-detect for asbestos fibers.  ACM was shipped to the Ontario County Landfill on Manifest 001352417 on September 1, 2011.  Less than 260 linear feet of material was removed.

ERRS crews began decontaminating items located in the former plating section of the building during the week of August 29, 2011. Residual dusts were removed and items were relocated to on-Site storage. RST personnel logged each item and photo documented general condition. RST personnel performed wipe sampling for RCRA metals plus hexavalent chromium.  All sampled items that were decontaminated through 9/2/11 are below action levels set for residual chromium and cadmium dust.  Additional decontamination and sampling is on-going.

On September 2, 2011, the Site was closed and crews were temporarily demobilized to support the Hurricane Irene and Tropical Storm Lee operations. 

On October 3, 2011, crews remobilized to the Site and on October 4, 2011 removal activities resumed. 

Currently, crews are preparing the former plating section of the building for demolition.  Walls, beams, piping and any connection points to the historical sections of the building are being cut.  Second floor windows, light balasts, electronic waste and remaining items to be decontaminated are being removed.

Demolition activities are anticipated for the week of October 11, 2011.

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

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
 Asbestos (ACM)  Debris      <40 cubic yards   001352417  Wrapped  
 Non-Haz       Debris     40 cubic yards      
           



  2.2 Planning Section
   

2.2.1 Anticipated Activities

2.2.1.1 Planned Response Activities

This removal action will address the demolition of contaminated sections of the structure as well as excavation and off-site disposal of TCE contaminated soils exceeding the EPA removal action level of 280 mg/kg. The areas of concern were delineated in 2010 during ERT/SERAS sampling which was conducted at the Site.  Construction debris from demolition activities will be segregated based on 2010 SERAS and 2011 ERRS sampling results.   Further soil sampling will be conducted by RST personnel, post demolition, where the slab is removed.  The excavation of contaminated soils will proceed based upon the 2010 data and any additional 2011 sampling, with contaminated soils (> 280 mg/kg) being stockpiled for disposal. When the excavation has reached the maximum horizontal and vertical extent of contamination as delineated by RST sampling, post-excavation samples will be collected to confirm that the excavation has reached the required cleanup goal prior to backfilling.

During demolition and soil removal activities, air monitoring will be conducted by RST to ensure that there is no off-site migration of contaminants.  

2.2.1.2 Next Steps

Construction and demolition wastes will be separated based on sampling results, and sent for disposal.

Wastewater from the settling and will be pumped for treatment and disposal.

An underground storage tank that was discovered will be pumped and the fuel oil will be recycled, if possible.

Wipe sampling of items decontaminated from the building will be collected by RST.

Soil samples will be collected by RST and contaminated soil will be stockpiled for disposal.

EPA will deliver updated fact sheets to the Town of Mentz and Village of Port Byron for distribution.  Fact sheets will also be distributed locally to residents on Green Street.  EPA will attend public meetings at the Town of Mentz and Village of Port Byron to discuss progress at the Site.


2.2.2 Issues

Demolition activities will begin during the week of October 11, 2011.  Monitoring for particulates will be conducted and dust suppression activities will be in place to mitigate potential off-Site impact.

  2.3 Logistics Section
    Demolition equipment will be mobilized and on-Site for October 11, 2011 week.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
Demolition plan and safety plan will be discussed with the crew prior to demolition activities.

2.6 Liaison Officer


2.7 Information Officer


2.7.1 Public Information Officer

2.7.2 Community Involvement Coordinator


3. Participating Entities
  No information available at this time.

4. Personnel On Site
  1 - RST

5 - ERRS
    1 - Field Cost Accountant
    1 - Response Manager
    2 - Technicians
    1 - Equipment Operator

1 - EPA OSC

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

6. Additional sources of information
  No information available at this time.

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