U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
R.N.Hitchcock Electroplating Facility - Removal Polrep

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region II
|
|
Subject:
|
POLREP #21
Progress: Removal Action
R.N.Hitchcock Electroplating Facility
XG
Port Byron, NY
Latitude: 43.0383000 Longitude: -76.6286000
|
|
To:
|
|
|
From:
|
Michael Hoppe OSC
|
|
Date:
|
10/24/2012
|
|
Reporting Period:
|
10/10-10/24/2012
|
|
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 20 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.
Recent catastrophic failure of the mill foundation and potential for additional contamination removal under the mill footprint lead to additional removal activities during the Fall 2012.
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, 261.24 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
After removal activities in May 2012 were completed, it was discovered that the historic mill had developed potentially catastrophic structural damage. During the week of May 21, 2012, EPA and contractors discovered a significant drop in the Southwest floor of the mill. Upon inspection, the pier and beam support structure below failed at multiple points. The failure included breakage of beams and separation from the exterior concrete foundation. Dry rot and smaller historical breaks were discovered by creating access holes in the sub-floor. Additionally, the second floor supports in the Southwest corner have separated from the main south wall beam. The floor is constructed of notched lumber hung on a notched section of the main south support. There are no pins, nails or similar holding these together. As a result, the first floor failure and subsequent shifting of the second floor likely happened concurrently.
The decision to raze the mill has been made after consultation with engineers, NYSHPO, preservation contractors and EPA personnel. The razing of the mill will allow for final removal of contaminated sections of the foundation walls and for the removal of any further contamination remaining in the building footprint.
The activities at the mill have commenced during the week of October 8, 2012 and likely continue into early November 2012.
2.1.2 Response Actions to Date
Refer to POLREP/SITREPSs 1 through 20 for operations prior to this reporting period.
Most Recent Activities:
EPA prepared an MOA with NYSHPO outlining documentation activities to be performed at the mill, in compliance with NHPA Section 106.
During the week of October 8, 2012 the mill was further documented using archival standards established by the National Park Service for submission with National Register of Historic Places nominations. High definition, large format photography was utilized for this process. Additionally, an oral history of the mill was documented and recorded through conversations with the owner of the mill, Mr. Wilt.
During the week of October 15, an asbestos abatement in the mill was conducted. Pre- and Post-abatement sampling was conducted, all results were below regulatory standards. NYS Certified Asbestos personnel from EPA's ERRS contract performed the abatement. Disposal of less than 10 linear feet / <1 cubic yard was conducted on October 24, 2012.
October 16, 2012, OSC Hoppe attended a Town of Mentz town hall meeting to discuss prior removal activities and to outline current activities in and around the RN Hitchcock site. The topic of razing the mill was discussed and reasons for this decision were outlined. The emotions were mixed, but residents and board members were understanding of the decision.
On October 22, 2012, ERRS contractors commenced and completed the razing of the mill. The structure was slowly taken down, with historical components such as pulley wheels, gears and turbines being staged for the local museum/historical society.
On October 23, 2012, disposal of 22 tons of contaminated concrete/foundation material was sent for disposal.
On October 24, 2012, 200 cubic yards of non-hazardous construction and demolition debris was removed from the Site and sent for disposal.
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 |
~232 Tons |
007675325, 007675326, 007675327, 007675328, 007675329, 007675330, 007675331, 007675332, 00767533, 00767534,
009321774(30-yd roll off), 008776891 |
|
|
| Asbestos (ACM) |
Debris |
<71 cubic yards |
(40yd) 001352417
(30yd) 002818306; (1 yd) |
Wrapped |
|
| Non-Haz |
Debris |
480 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
Further cultural resource documentation (HABS/HAER photography), oral history documentation will be presented to NYS Archive and Cayuga County Historian's Office. Further copies of photos will be presented to local historical society and mill owner.
Further removal of construction/demolition debris, contaminated building materials and potentially any underlying soils will be performed.
Assist with relocation of historical artifacts.
2.2.1.2 Next Steps
EPA will continue generating and disseminating fact sheets to inform the public in the Town of Mentz and Village of Port Byron. The documentation and removal activities will continue through November 2012 at the Site. The documentation will be sent to the New York State Archive and Cayuga County Historian's Office (as well as local historical repositories, as requested).
2.2.2 Issues
Continue removal and disposal activities.
|
|
|
2.3 Logistics Section
|
|
|
|
Working with Village/Town and historian to assist in relocation of historical mill components.
|
|
|
2.4 Finance Section
|
|
|
|
No information available at this time.
|
|
|
2.5 Other Command Staff
|
|
|
|
2.5.1 Safety Officer
Demolition specific HASP prepared by RST and reviewed.
2.5.2 Liaison Officer
2.5.3 Information Officer
Article in the local newspaper:
http://auburnpub.com/columnists/mike_riley/port-byron-says-goodbye-to-wilt-s-mill/article_fbde0a6e-0672-5c81-89dc-8949644b7a2a.html#.UIcp0xZ-9gA.email
|
|
3. Participating Entities
|
|
|
3.1 Unified Command
N/A
3.2 Cooperating Agencies
NYSHPO.
|
|
4. Personnel On Site
|
|
|
4 ERRS
1 EPA OSC
1 RST
|
|
5. Definition of Terms
|
|
|
No information available at this time.
|
|
6. Additional sources of information
|
|
|
6.1 Internet location of additional information/report
6.2 Reporting Schedule
Weekly or as critical site decisions are made.
|
|
7. Situational Reference Materials
|
|
|
No information available at this time.
|
|
|