United States Environmental Protection Agency
Region II
POLLUTION REPORT



Date:
Thursday, May 4, 2006
From:
Paul L. Kahn

To:
Eric Mosher, USEPA , Region 2, ERRD-RPB
Tim Grier, USEPA Headquarters 5202G
Mary Mears, USEPA, PAD
George Zachos, USEPA Region 2 ERRD
Dennis Farrar, NYSDEC
Michael DiPietro, NYSDEC
Jocelyn Scott, USEPA ORC-NYCSFB
Andrew Radaant, US DOI
James Daloia, USEPA, Region 2, ERRD-RPB
Jerry Squires, Middle Falls Fire Department

Subject: 

SPECIAL #3-Dispositon of Wastes
Stevens & Thompson Paper Company
192 County Route 53, Middle Falls, NY
Latitude: 43.1033000
Longitude: -73.5353000


POLREP No.:
21
Site #:
WJ
Reporting Period:
D.O. #:
0029
Start Date:
12/12/2005
Response Authority:
CERCLA
Mob Date:
12/12/2005
Response Type:
Time-Critical
Demob Date:
4/28/2006
NPL Status:
Non NPL
Completion Date:
 
Incident Category:
Removal Action
CERCLIS ID #:
Contract #
EP-W-04-054
RCRIS ID #:
 

Site Description

The Site is a defunct tissue paper manufacturer aka paper converting) located in a rural area of Greenwich, NY, 20 miles east of Saratoga Springs, NY.

The company became defunct 2 years ago, had filed for liquidation bankruptcy, and the owner walked away from the property. The plant was purchased by St. Regis Investments, LLC, a company based in California. The original intent was to reopen the plant, but due to economic considerations the plant will be demolished and sold for residential development.

The Site occupies 27 acres in a rural/residential area, and is perched on the edge of a cliff over the Battenkill River. It has one large brick and wood, multi-level manufacturing consisting of a warehouse, two hydroelectric power plants, manufacturing areas, a lab, offices, and repair shops. There is a boiler house and an associated 20,000 gallon AST for waste oil. There are a number of small out-buildings used for vehicle and misc. equipment storage.

Security guard service was in-place from 8AM to 6PM, seven days a week, but was discontinued. The facility has limited access via a dirt road, however, the property is unfenced and the buildings are unlocked and unsecured.

Initially, this was an RP-lead removal action without an enforcement document.  However, at a point in the removal activities the RP informed EPA that he did not have the funds to continue the removal action, and asked that EPA take over.  After deliberating on the turn of events, and with a written site referral from the NYSDEC, EPA agreed to complete the removal action.

In connection with this proposed activity, the OSC and members of the US Coast Guard Atlantic Strike Team visited the Site on September 6, 2005 to conduct field sampling/testing on 10 drums of unknown chemicals staged at the Site.  Test results revealed the presence of corrosive waste chemicals and flammable waste chemicals.


Current Activities

This POLREP is being issued solely to update information on the disposition of waste streams generated at this Site, and is not the Final POLREP.


Disposition of Wastes


Waste Stream Quantity Manifest # Disposal Facility
waste oil, hydraulic fluid, and aged gasoline sent to Town of Easton DPW  1,100 gallons in 20 drums  n/a  used by town 
calcium hypochlorite powder  36 30-lb pails  n/a  given to SCA Paper Company for use in paper process 
sodium hypochlorite solution  1,000 gallons in totes  n/a  given to SCA Paper Company for use in paper process 
hydrogen peroxide, 35% solution  30 gallons in pails  n/a  given to SCA Paper Company for use in paper process 
Profile Plus 2402; Release Rite 7001; Reduct 825;  2,000 gallons total in totes  n/a  returned to original supplier Southwest Engineers 
Floatsan 210; Foambrake JF2  750 gallons total in totes  n/a  returned to original supplier BASF 
Rydlime  165 gallons in drums  n/a  returned to original supplier Apex Engineering 
Hi-Sol 10 lacquer thinner  275 gallons in drums  n/a  returned to original supplier Ashland Chemical 
anhydrous sodium hydroxide (powder)  15 drums @ 800 lbs per drum  n/a  returned to original supplier Slack Chemical 
DAF 600; DAF 280; DAF 630; Cepecil 7524; Crepecell 690HA; Foambegone 015; Felteccel 153C; WT2466  2130 gallons in totes  n/a  returned to original supplier NALCO Chemical 
Oakite 245  150 gallons in tote  n/a  returned to original supplier Oakite Products 
sodium hypochlorite solution  350 gallons in tote  n/a  returned to original supplier Kramer Chemical 
D-1226; Daraspray FP6314; D-1224; Protocol WB8800; Betac 8783; Betz K1-2  1,025 gallons in totes  n/a  transported by common carrier to EQ of Michigan for disposal; all costs paid for by original supplier Betz-Dearborn 
Brightener  165 gallons  n/a  To be determined... 
asbestos containing pipe insulation  1,600 pounds  NYG 5316606  Spring Grove Resource Recovery, Cincinnati, OH 
waste paint and related materials (ethyl benzene)  1,600 gallons  NYG 5316606  Spring Grove Resource Recovery, Cincinnati, OH 
Lab Pack chemical containers consisting of: aerosols, flammable liquids, paints, resins, isocyanates, phosphoric acid, petroleum distillates, potassium chromate, silver nitrate solution, barium chloride, fungicide, ammonia solution  1,900 pounds  NYH 2715426  Clean Harbors, Reidsville, NC 
Lab Pack size containers consisting of: petroleum distillates, sulphuric acid, sodium hydroxide, flammable liquids, other corrosives, other high TOCs  2,800 gallons; 600 pounds  NYH 2715426  Spring Grove Resource Recovery, Cincinnati, OH. 
Ciba Spccialty Chemicals Tinopal PT liquid, UN1760, corrosive, non-DOT regulated  175 gallons in tote  n/a  Transported under bill of lading by Clean Harbors to Clean Harbors, Braintree MA, RCRA ID # MAD39322250 
Lab-pack containers of small quantity chemicals from former QA/QC lab which was part of paper mill facility.  Chemicals included: amines,flammable liquids, ammonia, phosphoric acid, isocyanates, pesticides, hydroxides, and other acids.  800 pounds  NYH2715426  Transported under bill of lading by Clean Harbors to Clean Harbors, Readesville, NC RCRA ID # MAD09922250 


response.epa.gov/SandTPaper