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.

ESI-PRP Removal

All POL/SITREP's for this site ESI-PRP Removal
Indianapolis, IN - EPA Region V
POLREP #58
Final
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
ESI-PRP Removal - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V

Subject: POLREP #58
Final
ESI-PRP Removal
B5YS
Indianapolis, IN
Latitude: 39.9128600 Longitude: -86.2423680


To: Sue Michael, City of Indianapolis
Tom White, Citizens Energy Group
Harry Atkinson, IDEM
Ryan Groves, IDEM
Megan Nagle, IDEM
George Ritchotte, IDEM
Jason Doerflein, Marion County Health Department
Sam Bruner, Pike Fire Department
John Maritote, U.S. EPA Region V
Janet Pope, U.S. EPA Region V
Kim Cussen, United Water
Stan Rigney, IDEM
Randy Braun, IDEM
Maupin Natalie, IDEM
Eric Kaufman, Marion County Health Department
Jason Ravenscroft, Marion County Health Department
Dan Sparks, USFWS
Ed Karecki, USFWS
Bob Masbaum, Citizens Energy Group
Kristen Heitman, Providence Wildlife
Michael Massonne, City of Indianapolis
Cheryl Carlson, Citizens Energy Group
Emily Mack, City of Indianapolis
Thomas Marks, U.S. EPA
Rex Osborn, IDEM
Gabriele Hauer, IDEM
Max Michael, IDEM
Deirdre Wyatt, IDEM
Jennifer Schick, City of Indianapolis

From: Verrneta Simon, On-Scene Coordinator
Date: 10/9/2012
Reporting Period:

1. Introduction
  1.1 Background
   
Site Number: B5YS    Contract Number:  
D.O. Number:      Action Memo Date: 9/30/2010
Response Authority: CERCLA    Response Type: PRP Oversight
Response Lead: PRP    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 4/6/2011    Start Date: 4/6/2011
Demob Date: 7/23/2012    Completion Date: 10/9/2012
CERCLIS ID: INN0051050501    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:

1.1.1 Incident Category
Bankrupt Commercial Used Oils Facility

1.1.2 Site Description
The ESI site was a commercial used oil processing facility that included a tank farm and several ancillary buildings such as a wastewater treatment plant, a sludge treatment building, a sludge treatment process area, an oil dehydration process area, laboratory/office building, and a truck off-loading building. In addition, the ESI facility has a parking lot in front of the tank farm, a maintenance building immediately adjacent to the tank farm, and a rail unloading area less than one mile west of the tank farm. The parking lot, maintenance building, and rail unloading area were leased from Marathon Petroleum.

The tank farm and ancillary buildings cover approximately 8.2 acres and have multiple process and storage tanks, ranging in size from 1,200 to 1,000,000 gallons in volume. The tank farm was designed so that all stormwater would be captured in its internal sewer system and ultimately run through the wastewater processing equipment prior to being discharged into the City of Indianapolis Sanitary Sewer System.

1.1.2.1 Location
4910 West 86th Street, Indianapolis, Indiana 46268



2. Current Activities
  2.1 Operations Section
   
2.1.1 Narrative

2.1.2 Response Actions to Date 

On July 9, 2012, U.S EPA, START, IDEM, and the PRP Group attorney conducted a Site walk. The following observations and recommendations were made and action items were communicated to the PRP Group:

  • A 6-inch stormwater pipe was installed between manways SS9 and SS28, connecting the southwest drainage area with the northeast drainage area. A discharge pipe from manway SS29 was installed and will discharge water to the drainage ditch.  A valve was installed in the discharge pipe to allow for closure of the valve in the event of an onsite spill.
    • Access to the valve was located in an open manway and a cover should be placed atop the manway to protect the valve.
  • A 6-inch drainage pipe was installed at the base of Tank 51 containment area that will drain stormwater into manway SS14. The pipe should effectively drain stormwater from the Tank 51 containment.
  • A 6-inch drainage pipe was installed in near the top of the oil-water separator with the drainage directed to manway SS12. The drainage pipe will effectively keep the oil-water from overflowing, but water will remain in the tank.
  • The east bunker tank has been backfilled to grade with on-site soil.
  • Standing water was observed in the west bunker tank and the tank was enclosed by a 6-foot chain link fence. There was no oil sheen observed. The roof in the southeast corner of the tank was in a state of collapse.
  • The northeast corner of the Site has been graded in an easterly direction towards the drainage ditch. Silt fencing was placed adjacent to the drainage ditch along the majority of the newly graded area. Hay was placed atop of the newly graded area and rip rap was placed in the corner to minimize offsite erosion.
    • A 50-foot section of silt fencing was missing along the north border and should be installed.
    • The area should be seeded and additional rip rap be placed in the graded area to further minimize erosion.
  • The solidification pits have been backfilled to grade.
    • The soil should be compacted to insure that the structural integrity of the backfilled soil is adequate.
  • Oil staining was observed on and around manway SS9.
    • The area should be cleaned to prevent any oil sheening.
  • A large area of oil stained soil/oil dry was observed along the east side of the Solids Building.
    • The soil should be scraped and from the asphalt and appropriately disposed of.
  • A large area of oil stained asphalt was observed at the northeast corner of the Solids Building.
    • The asphalt should be cleaned to prevent any oil sheening.
  • The overhead doors of the Solids Building were observed in an open position.
    • The doors should be closed preventing unwanted access to the buildings. 

On July 23, 2012, Trihydro was on Site to address the observations and recommendations identified by U.S EPA and START during the Site walk on July 9, 2012. The following action items were completed:

  • A removable metal grated step stool was placed atop the stormwater discharge valve to protect the valve.
  • A 50-foot section of silt fencing was installed in the northeast corner of the Site and the disturbed area was reseeded.
  • Rip rap-sized crushed stone and gravel was installed to prevent shifting in the graded, Site material was used to minimize erosion, and the area disturbed during these activities was reseeded.
  • Further compaction of Solidification Pit backfill material was completed by utilizing a Bobcat with the bucket preloaded with sand. The compacted areas were refilled with sand and additional sand was backfilled, in the event of future settling .
  • Oil staining observed on and around manway SS9 was cleaned using Simple Green and covered with oil dry.  The oil dry was worked into the asphalt and following cleaning was collected and drummed for disposal. 
  • A Bobcat equipped with a flat faced bucket was used to scrape soils and oil dry from the area along the east side of the Solids Building.  The remaining oil stains were cleaned using Simple Green and covered with oil dry.  The oil dry was worked into the asphalt and following cleaning was collected and drummed for disposal. 
  • The area northeast of the Solids Building was heavily scraped during the cleaning and the top 1 to 2-inches of material were removed during scraping.  The remaining oil stains were cleaned using Simple Green and covered with oil dry.  The oil dry was worked into the asphalt and following cleaning was collected and drummed for disposal. 
  • All exterior doors were closed during the final mobilization.
  • The life preserver in the west bunker tank area was retrieved from inside the enclosed fence and placed along the outside of the fence, in a highly visible location.
  • The sandbags along the ESI/AMI berm were arranged to remove any breaches and restore the competence of the sandbag containment. 
  • Approximately one 55-gallon drum of accumulated solids and cleaning residuals were generated during Site activities and were hauled to Southside Solidification landfill in Carmel, Indiana for disposal.

Upon completion of Site activities, the PRP Group submitted their Final Report and received U.S. EPA approval on October 9, 2012. START submitted the Removal Action Report for U.S. EPA review. Following the PRP Group Final Report approval, U.S. EPA issued a Notice of Completion of Letter. A copy of the Notice of Completion Letter is available in the "Documents" section.

 
2.1.3 Enforcement Activities, Identity of Potentially 

Responsible Parties (PRPs)
N/A

 
2.1.4 Progress Metrics

 

Waste Stream  Medium  Quantity  Discharge Treatment  Disposal 
Oily Water Liquid 4,619,516 gallons   X  
Stormwater Liquid 437,356 gallons   X  
Tank 51 Containment  Liquid 452,051 gallons   X  
Totes and Drums Liquid 13,310 gallons   X  
Solidified Sludge Solid 29,580 cyd     X
Unsolidified Sludge Liquid 265 cyd   X  
Treated Stormwater Liquid 1,314,036 gallons X


 
 R5 Priorities Summary
This is an Integrated River Assessment.  The numbers should overlap. Miles of river systems cleaned and/or restored  0
Cubic yards of contaminated sediments removed and/or capped  0
Gallons of oil/water recovered  4,619,516
Acres of soil/sediment cleaned up in floodplains and riverbanks  0
Stand Alone Assessment Acres Protected  8.3
Number of contaminated residential yards cleaned up  0
Human Health Exposures Avoided  1,729
Number of workers on site  20
Contaminant(s) of Concern
Contaminant(s) of Concern  PCBs, diesel range organics, extended range organics, lead


  2.2 Planning Section
    2.2.1 Anticipated Activities
None

2.2.1.1 Planned Response Activities
All Response Activities have been completed.

2.2.1.2 Next Steps
None

2.2.2 Issues
None


  2.3 Logistics Section
    Not applicable.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
Not applicable.

2.6 Liaison Officer
Not applicable.

2.7 Information Officer
2.7.1 Public Information Officer

2.7.2 Community Involvement Coordinator
Janet Pope is the Community Involvement Coordinator.

3. Participating Entities
  3.1 Unified Command
Indiana Department of Environmental Management
Indianapolis Department of Public Works
Pike Township Fire Department
City of Indianapolis

3.2 Cooperating Agencies
Marion County Health Department

4. Personnel On Site
 
None


5. Definition of Terms
 

ASAOC – Administrative Settlement Agreement on Consent
ERRS – Emergency and Rapid Response Services

IDEM – Indiana Department of Environmental Management
OSC – On-Scene Coordinator

POLREP – Pollution Report
PRP - Potentially Responsible Party
QMP - Quality Management Plan
RCRA – Resource Conservation and Recovery Act

START – Superfund Technical Assessment and Response Team

U.S. EPA – United States Environmental Protection Agency


6. Additional sources of information
  6.1 Internet location of additional information/report
For additional information, please refer to the US EPA lead removal action website at www.epaosc.org/esi

6.2 Reporting Schedule
None

7. Situational Reference Materials
  For additional information, please refer to the documents section at www.epaosc.org/esi


Click here to view Attached Images