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.

R.N.Hitchcock Electroplating Facility

All POL/SITREP's for this site R.N.Hitchcock Electroplating Facility
Port Byron, NY - EPA Region II
POLREP #17
POLREP 17
Printer Friendly  |   PDF
 
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 #17
POLREP 17
R.N.Hitchcock Electroplating Facility
XG
Port Byron, NY
Latitude: 43.0383000 Longitude: -76.6286000


To:
From: Michael Hoppe OSC
Date: 1/3/2012
Reporting Period: 12/9/2011 - 1/3/2012

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: EPA    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 POLREP/SITREPSs 1 through 16 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.  
 

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

Currently the EPA removal action activities at the Site have come to end for the season.  The EPA has addressed the building materials contaminated with heavy metals and these materials have been removed from the Site.  Actions to date have included 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 removal activities continued until December 21, 2011.  A stream survey and final grading/finishing operations will be conducted in the spring of 2012.


2.1.2 Response Actions to Date

Refer to POLREP/SITREPSs 1 through 16 for operations prior to this reporting period. 

December 9 through January 3, 2012:

Excavation of soil to the south and east of the icehouse has been completed, thus finishing the soil removal activities.  The XRF was used to determine the extent of contamination for chromium and cadmium, with confirmation sampling being conducted by RST.  These soils, with elevated cadmium results, have been removed from Site and sent for disposal.  The final load out of this waste stream occurred on December 13, 2011. One-hundred (100) loads, approximately 22 tons each, totaling 2200 tons were removed from Site and sent to Envirosafe Services of Ohio, Inc. 

The staged VOC/chlorinated solvent contaminated soil was removed from Site and sent for disposal on December 14, 2011 and sent to Envirosafe Services of Ohio, Inc for disposal.  Approximately 22 tons of this material was sent for disposal.

Areas within the “garage” section of the building and supporting concrete and wood foundation below were addressed due to chromium and cadmium contamination. Sections of the wooden structure were removed; concrete was chipped and encapsulated.  Approximately 30-yards of contaminated building materials were removed from Site and sent to Envirosafe Services of Ohio, Inc for disposal on December 12, 2011.

Additionally, two (2) drums, one with chlorinated liquid material and another with caustic material, were sent for disposal to Cycle Chem Inc. in Lewisberry, PA on December 21, 2011.

Repair of the south facing wall of the mill and turning wheel section were completed.  Excavated areas were backfilled, sections of the driveway were temporarily repaired with crushed stone and the Site trailer and temporary electrical connections were removed.    


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

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
Hazardous Soil (Cd, Cr)  Soil ~2200 Tons 007675406, 007675407, 007675408,007675409,007675410, 007675411, 007675412, 007675413, 007675414, 007675415, 007675416, 007675417, 007675418, 007675419, 007675420 007675421, 007675422, 007675423, 007675424, 007675425, 007675426, 007675427, 007675428, 007675429, 007675430, 007675431, 007675432, 007675433, 007675434, 007675435, 007675436, 007675437, 007675438, 007675439, 007675440, 009321501, 009321502, 009321503, 009321504, 009321505, 009321506, 009321507, 009321508, 009321509, 009321510, 009321511, 009321512, 009321513, 009321514, 009321515, 009321516, 009321517, 009321518, 009321519, 009321520, 009321521, 009321522, 009321523, 009321524, 009321525, 009321526, 009321527, 009321528, 009321543, 009321530, 009321531, 009321532, 009321533, 009321534, 009321544, 009321545, 009321546, 009321547, 009321548, 009321549, 009321550, 009321554, 009321555, 009321556, 009321557, 009321558, 009321559,009321560, 009321561, 009321563, 009321773, 009321539, 009321538, 009321537, 009321536, 009321535, 009321762, 009321540, 009321541, 009321542, 009321765, 009321766, 009321767, 009321768, 009321769    
 Hazardous Soil (TCE, Cd) Soil 22 Tons 009321935  Chemical/Thermal  
Hazardous Concrete/C&D  Debris  ~210 Tons 007675325, 007675326, 007675327, 007675328, 007675329, 007675330, 007675331, 007675332, 00767533, 00767534,
009321774(30-yd roll off)
   
Asbestos (ACM)  Debris      <70 cubic yards  (40yd) 001352417
(30yd) 002818306
 Wrapped  
 Non-Haz       Debris     260 cubic yards      
Recycled Metals Metals  20 cubic yard      
 Drum Fuel Oil Waste 165 gallons      
 Drums (2) Hazardous Material <400 pounds Caustic/
<85 Gallons Chlorinated Waste 
 003548457  Overpacked  
Electronics Waste Electronics 1 cubic yard  Load #: 100285548    



  2.2 Planning Section
   

2.2.1 Anticipated Activities

2.2.1.1 Planned Response Activities

Site activities have been suspended until spring 2012. Final property restoration and a stream survey will be conducted during the next mobilization.  

2.2.1.2 Next Steps

EPA will attend public meetings at the Town of Mentz and Village of Port Byron to discuss progress at the Site.

Plan for vapor intrusion sampling in February or March 2012.

2.2.2 Issues

Weather, availability of trucking, and hazardous soil disposal volumes that exceeded earlier estimates increased the duration of the removal action.

A funding increase for final soil disposal was approved during this operational period.


  2.3 Logistics Section
    .

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    No information available at this time.

3. Participating Entities
  No information available at this time.

4. Personnel On Site
  No personnel are currently on-site.

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.