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 #23
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 #23
R.N.Hitchcock Electroplating Facility
XG
Port Byron, NY
Latitude: 43.0383000 Longitude: -76.6286000


To:
From: Kimberly Staiger, OSC
Date: 1/4/2013
Reporting Period: 12/17/12 to 12/21/12

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 22 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, 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

EPA remobilized to the Site for the transportation and disposal (T&D) of the contaminated soil staged within the former mill's footprint. X-Ray Flourescence (XRF) readings were collected from soils beneath and around the staged soil to determine if any contaminants migrated into the nearby soils due to the extreme weather conditions created by Superstorm Sandy, and to determine the need for the removal of any contamination remaining in the building footprint. Based upon the XRF readings, additional soil was excavated to one foot beneath the staged soil.

All staged contaminated soil, hazardous concrete, and non-hazardous concrete was transported to a CERCLA approved off-site disposal facility.  The excavation was partially backfilled.  Due to unforeseen circumstances, additional fill material was not available until after January 1st to complete the backfilling of the excavation.  Snow fence was installed around the perimeter of the excavation to secure the Site.

The activities at the Site commenced during the week of December 17, 2012 and continued until December 20, 2012.  The site was secured with due to the threat of impact from Hurricane Sandy.  Remobilization to the Site for additional backfilling, regrading and restoration is anticipated to occur in Spring 2013.  


2.1.2 Response Actions to Date

Refer to POLREP/SITREPSs 1 through 22 for operations prior to this reporting period. 

Most Recent Activities:
On December 17, 2012 approximately 20 tons of non-hazardous concrete and 20 tons of hazardous concrete was transported off-site for disposal at a CERCLA approved facility. 

On December 18, 2012 approximately 44 tons of contaminated soil was removed from the Site and shipped to a CERCLA approved facility for off-site disposal.  The western portion of the excavation was then backfilled to within 1.5 - 2' of natural grade.

Final backfill operations are pending and will be addressed when crews remobilize to the Site at a date yet to be determined in Spring 2013.

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 ~44 tons 007356791, 007396792    
Hazardous Concrete/C&D Debris ~22 Tons 010675891    
 Non-Hazardous Concrete/C&D  Debris     ~22 tons 300353    



  2.2 Planning Section
   

2.2.1 Anticipated Activities

2.2.1.1 Planned Response Activities

Complete backfilling and regrading of the excavation area.

Decon historical artifacts.

Assist with relocation of historical artifacts.

Topsoil and seed in Spring 2013.

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 at the Site, once crews can be remobilized.  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

Continuation of removal and disposal activities will commence, weather permitting.


  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
    No information available at this time.

3. Participating Entities
  3.1 Unified Command
 N/A

3.2 Cooperating Agencies

NYSHPO.

4. Personnel On Site
  NONE.

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.