U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Former Western Publishing Site - Removal Polrep
Final Removal Polrep

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region II
|
Subject:
|
POLREP #5
Final POLREP
Former Western Publishing Site
A260
Poughkeepsie, NY
Latitude: 41.7239090 Longitude: -73.9293090
|
To:
|
|
From:
|
Margaret Alferman, On-Scene Coordinator
|
Date:
|
7/11/2011
|
Reporting Period:
|
4/22/2011 to 7/11/2011
|
1. Introduction
|
|
1.1 Background
|
|
|
Site Number: |
A260 |
|
Contract Number: |
EP-S2-10-03 |
D.O. Number: |
|
|
Action Memo Date: |
2/28/2011 |
Response Authority: |
CERCLA |
|
Response Type: |
Time-Critical |
Response Lead: |
EPA |
|
Incident Category: |
Removal Action |
NPL Status: |
Non NPL |
|
Operable Unit: |
Site-wide |
Mobilization Date: |
3/14/2011 |
|
Start Date: |
3/14/2011 |
Demob Date: |
5/25/2011 |
|
Completion Date: |
5/25/2011 |
CERCLIS ID: |
NYC200400588 |
|
RCRIS ID: |
|
ERNS No.: |
|
|
State Notification: |
|
FPN#: |
|
|
Reimbursable Account #: |
|
1.1.1 Incident Category
Inactive Production Facility
1.1.2 Site Description
1.1.2.1 Location
See POLREP No. 1, dated April 1, 2011.
1.1.2.2 Description of Threat
See POLREP No. 1, dated April 1, 2011.
1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results
See POLREP No. 1, dated April 1, 2011.
|
2. Current Activities
|
|
2.1 Operations Section
|
|
|
2.1.1 Narrative
On May 25, 2011, EPA and EPA's Emergency and Rapid Response Service (ERRS) contractors completed transport and disposal of all Site waste streams.
2.1.2 Response Actions to Date
See Polrep No. 4, dated April 21, 2011, for information pertaining to response actions taken prior to April 22, 2011.
On May 6, 2011, vendor bids were received for the transportation and disposal of all on-site waste streams, and the bid was awarded. Waste profiles were completed for each waste stream on May 10, 2011 and were approved by the respective disposal facilities on May 17, 2011. Off-site compliance checks were conducted for each disposal facility to ensure that all waste streams will be managed in accordance with all applicable requirements.
On May 24, 2011, EPA and ERRS contractors mobilized to the Site to load all Site waste streams for transport and disposal. On May 24, 2011, all on-site drums were loaded into a truck to be transported to appropriate landfills for proper disposal, including treatment if necessary. PCB-containing light ballasts were packaged in a 55-gallon drum and loaded with the rest of the on-site drums as a separate waste stream. Light bulbs from the fluorescent lights, which had housed the PCB-containing ballasts, were packaged and shipped off-site on May 25, 2011 for proper disposal. On May 24 and 25, 2011, all wood flooring blocks from the Site building, which had been stockpiled in two areas within the building, were loaded into 30 cubic yard roll-off containers and shipped off-site for proper disposal. All waste streams were properly documented on waste manifests and bills of lading.
All Site activities were executed in appropriate personal protective equipment (PPE) in accordance with the Site-specific Health and Safety Plan. Air monitoring for particulates was conducted within each work area and along the Site perimeter in accordance with the Community Air Monitoring Plan. Weekly air monitoring reports can be found in the "Documents" section of www.epaosc.org/FormerWesternPublishing.
2.1.3 Enforcement Activities, Identity of Potentially Responsible Parties (PRPs)
A title search was conducted to determine the current owner of the Site. EPA plans to pursue cost recovery as appropriate.
2.1.4 Progress Metrics
The unsecured doors of the Site building have been locked. All of the waste streams listed in the table below have been removed from the Site and transported to proper disposal facilities. All waste streams packaged in drums were bulked and overpacked for containment and migration control.
Waste Stream |
Medium |
Quantity |
Manifest # |
Treatment |
Disposal |
Debris (non-hazardous, non-recyclable) |
Solid wastes - wood, cardboard, furniture, clothing, household garbage |
Approximately 20 tons / 90 cubic yards |
N/A |
None Required |
Off-site landfill |
Inorganic Acidic Liquid (Item 1.1) |
Liquid waste - nitric acid, sulfuric acid |
Approximately 25 gallons (one overpacked 55-gallon drum) |
007674717JJK |
Neutralization, Solidification |
EQ Detroit, Inc., 1923 Frederick Street, Detroit, MI 48211 |
Organic Solids
(Item 1.2) |
Solid wastes - solidified adhesives, glues, dyes and inks |
Approximately 350 gallons (seven overpacked 55-gallon drums) |
007674717JJK |
None Required |
EQ Detroit, Inc., 1923 Frederick Street, Detroit, MI 48211 |
Inorganic Aqueous Liquids
(Item 1.3) |
Liquid wastes - oil, glue, mixed organic liquids, 1,2-dichloroethane |
Approximately 600 gallons (12 overpacked 55-gallon drums) |
007674719JJK |
Solidification |
Michigan Waste Disposal Treatment Plant, 49350 N. 1-94 Service Drive, Belleville, MI 48111 |
Inorganic Solids
(Item 1.4) |
Solid wastes - solidified adhesives, glues, dyes and inks |
Approximately 250 gallons (five overpacked 55-gallon drums) |
007674717JJK |
None Required |
EQ Detroit, Inc., 1923 Frederick Street, Detroit, MI 48211 |
Inks
(Item 1.5) |
Liquid wastes and sludges - mixed adhesives, oils, glues, dyes, ink sludges and liquids |
Approximately 250 gallons (five overpacked 55-gallon drums) |
007674717JJK |
Solidification |
EQ Detroit, Inc., 1923 Frederick Street, Detroit, MI 48211 |
Oils, waste oils
(Item 1.6) |
Liquid wastes and sludges - mixed adhesives, oils, glues, dyes, ink sludges and liquids |
Approximately 300 gallons (six overpacked 55-gallon drums) |
007674718JJK |
Solidification |
EQ Detroit, Inc., 1923 Frederick Street, Detroit, MI 48211 |
Inorganic Sludges
(Item 1.7) |
Liquid wastes and sludges - mixed adhesives, oils, glues, dyes, ink sludges and liquids |
Approximately 350 gallons (seven overpacked 55-gallon drums) |
007674718JJK |
Solidification |
EQ Detroit, Inc., 1923 Frederick Street, Detroit, MI 48211 |
Wood Flooring Blocks
(Item 1.8) |
Solid waste - wood blocks |
26.04 tons |
409397, 409368 and 409514 |
None Required |
Ontario County Landfill, 1879 Routes 5 & 20, Stanley, NY 14561 |
PCB-Containing Light Ballasts
(Item 1.9) |
Solid waste - exempt PCB fluorescent light ballasts |
Approximately 55 gallons (one 55-gallon drum) |
007674721JJK |
None Required |
Wayne Disposal, Inc. Site #2 Landfill, 49350 N. 1-94 Service Drive, Belleville, MI 48111 |
Fluorescent Light Bulbs |
Solid recyclables - light bulbs |
Four boxes |
06232011-002 |
None Required |
Off-site recycling facility:
American Lamp Recycling, LLC, 26 Industrial Way, Wappingers Falls, NY 12590 |
|
|
2.2 Planning Section
|
|
|
2.2.1 Anticipated Activities
2.2.1.1 Planned Response Activities
See POLREP No. 1, dated April 1, 2011.
2.2.1.2 Next Steps
Based on the successful removal of hazardous materials from the Site, it is not necessary to conduct any further on-site activities. The Site has been secured. EPA will continue to pursue cost recovery as appropriate.
2.2.2 Issues
Hazardous materials found within the drums, wood flooring blocks and light ballasts have been removed from the Site and shipped for proper treatment and disposal, with the exception of two light ballasts which were inaccessible during removal activities due to obstructions which could not be removed without potentially compromising the structural integrity of the Site building. The threats that the drums, wood flooring blocks and light ballasts posed to human health and the environment have been eliminated. All objectives set forth within the Action Memorandum were achieved.
|
|
2.3 Logistics Section
|
|
|
A logistics section was not activated for this response. No logistical challenges or issues were encountered during this reporting period.
|
|
2.4 Finance Section
|
|
|
No information available at this time.
|
|
2.5 Other Command Staff
|
|
|
2.5.1 Safety Officer
On April 4-5, 2011, the Site Health and Safety Plans (for work conducted by EPA and both ERRS and RST2 contractors) were finalized and signed by all site personnel. No safety challenges or issues were encountered during this reporting period.
On April 19, 2011, a Health and Safety Field Assistance Visit was conducted on-site by EPA's Designated Health and Safety Point of Contact. No major challenges or issues were identified.
2.6 Liaison Officer A Liaison Officer was not activated for this response.
2.7 Information Officer
2.7.1 Public Information Officer
A Public Information Officer was not activated for this response.
2.7.2 Community Involvement Coordinator
The Community Involvement Coordinator for this Site is Cecilia Echols of EPA Region II. Ms. Echols can be reached by phone at (212) 637-3678 or by email at echols.cecilia@epa.gov.
|
3. Participating Entities
|
|
3.1 Unified Command
Unified Command is not relevant to this response.
3.2 Cooperating Agencies
The Town of Poughkeepsie provided support to the EPA as needed throughout the completion of this response.
|
4. Personnel On Site
|
|
None.
|
5. Definition of Terms
|
|
ACM: asbestos-containing material
CERCLA: Comprehensive Environmental Response, Compensation and Liability Act
EPA: United States Environmental Protection Agency
ERRS: Emergency and Rapid Response Services (contractors)
HazCat: hazardous materials categorization
NYSDEC: New York State Department of Environmental Conservation
PACM: potential asbestos-containing material
PCBs: polychlorinated biphenyls
RST2: Removal Support Team (contractors)
VOCs: volatile organic compounds
|
6. Additional sources of information
|
|
6.1 Internet location of additional information/report www.epaosc.org/FormerWesternPublishing
6.2 Reporting Schedule
This is the final POLREP for the removal action at this Site.
|
7. Situational Reference Materials
|
|
None.
|
|
|