U.S. flag

An official website of the United States government

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock () or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

Antique Chrome Shop

All POL/SITREP's for this site Antique Chrome Shop
Indianapolis, IN - EPA Region V
POLREP #4
Progress
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Antique Chrome Shop - Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V

Subject: POLREP #4
Progress
Antique Chrome Shop
C553
Indianapolis, IN
Latitude: 39.7882370 Longitude: -86.1268570


To: Max Michael, IDEM
Harry Atkinson, IDEM
Mike Sutton, IDEM
Pam Thevenow, Marion County Health Department
Jeff Larmore, Marion County Health Department
Jason Doerflein, MCHD
Eric Kaufman, MCHD
Tim Smith, Indianapolis Fire Department
Fred Previne, Indianapolis Fire Department
Paul Werderitch, City of Indianapolis
Tom White, City of Indianapolis
Bob Masbaum, City of Indianapolis
Tracy Domi, Marion County Health Department
John Crawford, IDEM
Terry Wilbur, City of Indianapolis
Gabrielle Hauer, IDEM
Rex Osborn, IDEM
Daniel Shackle, City of Indianapolis
Jessica Fliss, IDEM
Pam Thevenow, Marion County Health Department
Larry Lobdell, Marion County Health Department

From: Verneta Simon, On-Scene Coordinator
Date: 7/29/2011
Reporting Period: July 27 through 29, 2011

1. Introduction
  1.1 Background
   
Site Number: C553    Contract Number:  
D.O. Number:      Action Memo Date: 7/21/2011
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 6/8/2011    Start Date: 6/8/2011
Demob Date:      Completion Date:  
CERCLIS ID:    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:

1.1.1 Incident Category

Time-Critical Removal Action

1.1.2 Site Description

1.1.2.1 Location

The Site currently operates as an automotive repair business, but is a former chrome plating shop located at 1925 Massachusetts Avenue and 1544 Samoa Street in Indianapolis, Marion County, Indiana.  The geographic coordinates of the Site are 39° 47’ 17.66” North latitude and 86° 07’ 36.68” West longitude.  The Site is located in a mixed residential, commercial, and industrial area and is bordered to the northeast by North Samoa Avenue, with an open lot beyond; to the northwest by East Massachusetts Avenue, with railroad tracks and industrial properties beyond; to the southeast by an alley, with residential properties beyond; and to the southwest by the same alley, with an open lot beyond.  The Site is approximately 0.25 mile northeast of a creek named Pogues Run.

1.1.2.2 Description of Threat

On June 5, 2011, the Site’s tenant powerwashed plating waste from the facility floor into the adjacent alley.  Green-colored plating waste and oil flowed southeast and then southwest down the alley, onto North Hamilton Avenue, then into a storm sewer that outfalls into Pogues Run.  The Indianapolis Fire Department (IFD) initially responded to the spill and contained it. 

On June 8, 2011, the U.S. EPA was notified of the incident and U.S. EPA On-Scene Coordinator (OSC) Shelly Lam mobilized to the Site and met with representatives from the Marion County Public Health Department (MCPHD) and IFD.  MCPHD and IFD informed U.S. EPA that a fire had occurred at the Site in January 2011 and that MCPHD had issued orders to the property owner to remove plating waste from the Site.

U.S. EPA OSC Lam observed numerous drums and containers, including nitric acid, zinc acetate, mineral spirits, sodium cyanide, sodium hydroxide, chrome solutions and nickel sulfate.  Plating waste was observed in the alley and on North Hamilton Avenue.  U.S. EPA observed incompatible containers of waste adjacent to each other, as a drum of sodium cyanide was stored adjacent to a container of sulfuric acid.

IFD informed U.S. EPA that an electrical fire hazard was present at the facility from improperly installed electrical connections.  U.S. EPA, MCPHD and IFD documented live, bare electrical lines running through the building and basement areas.  The live wires were observed to be in contact with metal piping, including the gas line.  With the presence of plating waste and drums of potentially hazardous materials on-site, U.S. EPA determined that there was an immediate threat of fire or explosion with the potential threat of additional releases from the plating waste and drums and containers that could affect public health and the environment.

On June 8, 2011, U.S. EPA OSC Lam initiated emergency response operations by requesting technical assistance from the Superfund Technical Assessment and Response Team (START) contractor, WESTON Solutions (WESTON) and activating the Emergency and Rapid Response Services (ERRS) contractor.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results

On June 9, 2011, U.S. EPA and WESTON START conducted a site reconnaissance of the Site and observed approximately 83 55-gallon drums and containers.  U.S. EPA collected 5 investigative liquid waste samples and 2 investigative solid waste samples to prove hazardous waste existed on the property.  Based on the analytical results, U.S. EPA documented the 55-gallon drums and containers contain caustic liquid, acid liquid, cyanide solid and toxic liquid and solid wastes.

Hazardous waste identified at the Site exhibited the following characteristics:

- Corrosivity (D002)
- Reactivity (D003)
- Toxicity (D004, D007 and D008)

Based on the analytical results and Site conditions observed during the ER, the Site poses imminent and substantial threats to the public health or welfare of the United States or the environment.

2. Current Activities
  2.1 Operations Section
   

2.1.1  Narrative

On July 21, 2011, U.S. EPA approved an action memorandum for a time-critical removal at the Site.

U.S. EPA OSC Simon, WESTON START and the ERRS contractor mobilized to the Site on July 27, 2011 to conduct disposal activities.

2.1.2 Response Actions to Date

July 27, 2011

At 1100 hours, the ERRS contractor began removing the 83 drums and containers staged in the 2 Conex boxes.  The drums were segregated according to each respective wastestream and the drums and containers were labeled in preparation for disposal activities.

July 28, 2011

At 0745 hours, representatives from the Marion County Health Department were on site and collected 75 abandoned tires for off-site disposal.

At 0800 hours, the following drums were transported for off-site disposal to PSC, Detroit, MI:

3 drums of rinsate solution
5 drums of cyanide solids
17 drums of plating solids (chrome)
2 drums of chromic acid plating sludge
3 drums of caustic plating sludge (contains cyanide)
2 drums of oil

At 1000 hours, the following drums were transported for off-site disposal to PSC, Detroit, MI:

8 drums of sodium hydroxide solution 
7 drums of nickel sulfate solution
1 drums of acidic plating sludge
2 drums of nickel chloride solution (contains chrome)
8 drums of chromic acid solution
3 drums of non-hazardous solids
3 drums of nitric acid
3 drums of PPE

WESTON START used an X-ray Fluorescence (XRF) instrument to check the total lead concentrations in the grass in the front yard of the facility and the concrete floor within the facility.  WESTON START did not observe total lead concentrations greater than 441 ppm in the front yard of the building.  WESTON START observed total lead concentrations on the concrete floor inside the facility building ranging from non-detect to 4,836 ppm (collected from a green stain).  A map showing the XRF readings on the property can be found in the "Documents" section of the website.

ERRS completed boarding up the entrances to the facility and posted "No Trespassing" signs on the building.

July 29, 2011

At 0900 hours, Heritage Environmental Services arrived on site and picked up the following lab packs for off-site disposal:

2 containers of hydrochloric acid
3 containers of sodium cyanide
1 container of nitric acid
3 containers of sulfuric acid
1 container of chromic acid
2 containers of potassium hydroxide
3 containers of non-regulated material
4 empty drums
2 containers of latex paint

At 1100 hours, all personnel departed the Site.

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

U.S. EPA has identified the property owner and the tenant.

2.1.4 Progress Metrics


Waste Stream Medium Quantity Manifest # Treatment Disposal
Cyanide Solids Solid  5 drums   008895740JJK  

PSC
Detroit, MI 

Plating Solids (chrome) Solid 17 drums 008895740JJK PSC
Detroit, MI
Chromic acid solids Solid 2 drums 008895740JJK PSC
Detroit, MI
Plating Solids (cyanide) Solid 3 drums 008895740JJK PSC
Detroit, MI
Nonhazardous rinse water Liquid 3 drums 008895740JJK PSC
Detroit, MI
Oil Liquid 2 drums 008895740JJK PSC
Detroit, MI
Sodium Hydroxide Liquid 8 drums 008895739JJK PSC
Detroit, MI
Acidic plating sludge Solid 1 drum 008895739JJK PSC
Detroit, MI
Nickel chloride solution Liquid 2 drums 008895739JJK PSC
Detroit, MI
Chromic acid solution Liquid 8 drums 008895739JJK PSC
Detroit, MI
Non-hazardous solids Solid 3 drums 008895739JJK PSC
Detroit, MI
Nitric Acid Liquid 3 drums 008895739JJK PSC
Detroit, MI
Nickel sulfate solution Liquid 7 drums 008895739JJK PSC
Detroit, MI
PPE Solid 3 drums 008895739JJK PSC
Detroit, MI

Hydrochloric Acid (2 ea)

Sodium Cyanide (3 ea)

Nitric Acid (1 ea)

Sulfuric Acid (3 ea)

Chromic Acid (1 ea)

Potassium Hydroxide (2 ea)

Non-regulated material (3 ea)

Empty Drums (4 ea)

Latex Paint (2 ea)

 Liquid and Solid 21 containers  000418501WAS   

 Heritage Environmental Services

Indianapolis, IN



  2.2 Planning Section
    2.2.1 Anticipated Activities

2.2.1.1 Planned Response Activities

The U.S. EPA and contractors will return to the Site to clean out the building/basements and decontaminate the concrete flooring with a powerwasher.  All decontamination rinsewater will be collected and disposed off site.

2.2.1.2 Next Steps

See above.

2.2.2 Issues

MCPHD has issued demolition orders for the Site buildings based on unsafe building conditions.

  2.3 Logistics Section
    Not applicable (NA)

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
The OSC served as Safety Officer for the incident.  Sampling and overpacking of drums was performed in Level B personal protective equipment.

2.6 Liaison Officer
NA

2.7 Information Officer
2.7.1 Public Information Officer

EPA has not received any media inquiries.  However, any media requests will be coordinated with the Office of Public Affairs.

2.7.2 Community Involvement Coordinator

Heriberto Leon is the USEPA Community Involvement Coordinator (CIC).

3. Participating Entities
  3.1 Unified Command
NA

3.2 Cooperating Agencies
MCPHD
IDEM
IFD
City of Indianapolis

4. Personnel On Site
  Personnel from the following agencies were on-site during the reporting period:

EPA OSC - 1
START - 1
ERRS - 4

5. Definition of Terms
 
CID Criminal Investigation Division
EPA Environmental Protection Agency
ERRS Emergency and Rapid Response Services
IDEM Indiana Department of Environmental Management
IFD Indianapolis Fire Department
MCPHD Marion County Public Health Department
NA Not Applicable
OSC On-Scene Coordinator
PolRep Pollution Report
PRP Potentially Responsible Party
START Superfund Technical Assessment and Response Team


6. Additional sources of information
  6.1 Internet location of additional information/report
For additional information, refer to www.epaosc.org/antiquechromeshop.

6.2 Reporting Schedule
The next Pollution Report (PolRep) will be submitted when the building is cleaned out and the floor is decontaminated.

7. Situational Reference Materials
  NA


Click here to view Attached Images