U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Light Metals Coloring Facility Chromium Release - Removal Polrep
Final Removal Polrep

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region I
|
Subject:
|
POLREP #2
Final
Light Metals Coloring Facility Chromium Release
Southington, CT
Latitude: 41.6298440 Longitude: -72.8816480
|
To:
|
|
From:
|
Wing Chau, OSC
|
Date:
|
9/23/2016
|
Reporting Period:
|
8/27/2016 to 9/23/2016
|
1. Introduction
|
|
1.1 Background
|
|
|
Site Number: |
|
|
Contract Number: |
|
D.O. Number: |
|
|
Action Memo Date: |
|
Response Authority: |
CERCLA |
|
Response Type: |
Emergency |
Response Lead: |
PRP |
|
Incident Category: |
Removal Action |
NPL Status: |
Non NPL |
|
Operable Unit: |
|
Mobilization Date: |
8/24/2016 |
|
Start Date: |
8/24/2016 |
Demob Date: |
9/7/2016 |
|
Completion Date: |
9/7/2016 |
CERCLIS ID: |
CTD001162460 |
|
RCRIS ID: |
|
ERNS No.: |
|
|
State Notification: |
|
FPN#: |
|
|
Reimbursable Account #: |
|
1.1.1 Incident Category
Emergency Response
1.1.2 Site Description
The Light Metals Coloring company is a facility that performs metal finishing and plating operations. The property consists of the building facility, paved parking areas, grass areas, a wastewater treatment system, above-ground storage tanks (ASTs) containing process chemicals, and a capped lagoon area.
1.1.2.1 Location
Light Metals Coloring Facility is located at 270 Spring Street in Southington, CT.
1.1.2.2 Description of Threat
At around 1030 hrs on 24 August 2016, approximately 300-400 gallons of plating solution containing hexavalent chromium were released onto the roof of the Light Metals Coloring facility. The release flowed from the roof through a downspout and onto the asphalt and into a storm drain adjacent to the building. The storm drain flows into a creek leading to the Quinnipiac River.
1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results
The original NRC report indicated that approximately 50-75 gallons of boiler condensate with chrome contaminate had been released on the morning of 24 August 2016. Once the CT DEEP responder and local fire department assessed the scene, they informed the EPA Phone Duty Officer that a larger and significantly more hazardous release had occurred and requested EPA on-scene regulatory oversight, presence and consultation. The EPA Response Duty Officer was mobilized, arrived on-scene at approximately 2030 hours on 24 August 2016 and integrated into a unified command consisting of the EPA, CTDEEP, PRP representatives and Local Hazmat/Fire Department.
The Response Duty Officer reported the following from the scene:
- Facility Support Services (FSS) of Hampden, CT is contracted by the PRP as the Licensed Environmental Professional (LEP) for cleanup activity oversight, overseeing remediation activities being performed by Clean Harbors, and serving as the PRP's representative;
- The PRP's contractors have performed the following activities: recovered some of the released liquids that were puddled on the roof; began removal of a portion of the contaminated roof, excavated an area of contaminated soil/asphalt on the property and roadway, began flushing impacted storm drains; assessed contaminated riprap at the outfall pipe area as well as the impacted creek and Quinnipiac River areas.
- Water used for flushing of the drainage system was collected and vacuumed from outfall area; and subsequently transferred into frac tanks;
- At the time, the town and PRP did not have information regarding the permit status of the water treatment system and arrangements were being made to pump all liquids in the clarifier into frac tanks;
- As part of unified command, The EPA OSC determined response actions for the operational period that covered overnight activities as well as discussions on the need for a sampling plan to determine the extent of contamination.
|
2. Current Activities
|
|
2.1 Operations Section
|
|
|
2.1.1 Narrative
For information prior to August 27, 2016, please refer to POLREP #1.
2.1.2 Response Actions to Date
7 September 2016
CT DEEP's Emergency Response Unit continued its coordination on response activities performed at the Site with EPA by providing its final emergency incident field report. The report indicated the following:
- Excavated areas that had analytical data showing exceedances above the CT DEEP Remediation Standard had additional excavation work performed until subsequent sampling demonstrated that the impacted areas were below the remediation standards;
- The catch basin network has been addressed by removal of 2 contaminated catch basins, flushing of the system multiple times until sampling results were non-detect for the chromium contamination;
- The outfall area has been restored with rip-rap;
- The roadway and driveway have been backfilled and repaved;
- After consulting with the State and local DPHs from both Southington and Cheshire, and Southington Water Department, additional sampling was performed to include hexavalent and total chromium analyses at the public wells, in the Naugatuck River, the existing groundwater monitoring wells, and new installed monitoring wells installed in the roadway within the excavation area;
- At this time no further emergency actions are required by CT DEEP's ERU and a referral will be made to CT DEEP's Remediation Division for consideration of potential further action.
Based upon the completed cleanup actions performed by the responsible party, Unified Command has determined the response actions to be adequate and has terminated the emergency response. Unified Command has demobilized from the Site.
23 September 2016
FSS provided disposal information, including manifest numbers, for the various waste-streams that were sent off-site for disposal.
2.1.3 Enforcement Activities, Identity of Potentially Responsible Parties (PRPs)
Light Metals Coloring, 270 Spring Street, Southington, CT.
2.1.4 Progress Metrics
Waste Stream |
Medium |
Quantity |
Manifest # |
Treatment |
Disposal Facility |
Hexavalent Chromium |
Liquids |
133,416 gal |
- 009922282FLE
- 009922280FLE
- 009922279FLE
- 009922278FLE
- 008993772FLE
- 008993768FLE
- 008993773FLE
- 008993777FLE
- 008993778FLE
- 008993779FLE
- 008993776FLE
- 008993771FLE
- 008993770FLE
- 008993775FLE
- 008993774FLE
- 008993684FLE
- 008993690FLE
- 008993685FLE
- 008993686FLE
- 008993688FLE
- 008993687FLE
- 008993693FLE
- 008993689FLE
- 008993691FLE
- 008756993FLE
- 008993695FLE
- 008993694FLE
- 008802755FLE
- 009922281FLE
|
Chemical treatment |
Clean Harbors of CT
51 Broderick Road
Bristol, CT 06010
|
Hexavalent Chromium |
Solids |
140 cy |
- 008993815FLE
- 008993814FLE
- 008993813FLE
- 008993818FLE
- 008993817FLE
- 008993812FLE
|
Landfilled |
Clean Earth of North Jersey, Inc.
105 Jacobus Avenue
Kearney, NJ 07033
|
Hexavalent Chromium |
Solids |
2184 lbs |
- 008757059FLE
- 008757059FLE
|
Landfilled |
Clean Harbors of CT
51 Broderick Road
Bristol, CT 06010
|
Hexavalent Chromium |
Solids |
3028 lbs |
|
Landfilled |
Spring Grove Recovery Resources
4879 Spring Grove Avenue
Cincinnati, OH 456232
|
Hexavalent Chromium |
Soils |
259.78 tons |
- 008993752FLE
- 008993750FLE
- 008993745FLE
- 008993742FLE
- 008993743FLE
- 008993741FLE
- 008993738FLE
- 008974400FLE
- 009922275FLE
- 008993758FLE
- 008993755FLE
- 008993748FLE
- 009921952FLE
- 008993757FLE
- 008993753FLE
- 008993754FLE
- 008993756FLE
|
Landfilled |
Clean Earth of North Jersey, Inc.
105 Jacobus Avenue
Kearny, NJ 07033
|
Hexavalent Chromium |
Soils |
20 cy |
|
Landfilled |
Clean Earth of North Jersey, Inc.
105 Jacobus Avenue
Kearny, NJ 07033
|
|
|
2.2 Planning Section
|
|
|
2.2.1 Anticipated Activities
No further actions anticipated by Unified Command.
2.2.1.2 Next Steps
Upon completion of response actions, FSS will generate an after action report to document the incident, response actions taken, analytical results, and waste disposition. A copy of the after action report will be provided to EPA when available.
|
|
2.3 Logistics Section
|
|
|
None
|
|
2.4 Finance Section
|
|
|
No information available at this time.
|
|
2.5 Other Command Staff
|
|
|
2.5.1 Safety Officer
N/A
2.5.2 Liaison Officer
N/A
2.5.3 Information Officer
N/A
|
3. Participating Entities
|
|
3.1 Unified Command
CT DEEP, Southington Fire Department, Southington Health Department, FSS, USEPA
3.2 Cooperating Agencies
USCG
|
4. Personnel On Site
|
|
EPA OSC
CT DEEP
Southington FD
Southington Health Department
Southington PD
FSS
Clean Harbors
Light Metals Coloring Company
USCG
|
5. Definition of Terms
|
|
CERCLA - Comprehensive Environmental Response, Compensation, and Liability Act
CT DEEP - Connecticut Department of Energy and Environmental Protection
EPA - U.S. Environmental Protection Agency
EPRB - Emergency Planning and Response Branch
ERU - Emergency Response Unit
FSS - Facility Support Services
NRC - National Response Center
OSC - On-Scene Coordinator
POTW - Publicly Owned Treatment Works
PRP - Potentially Responsible Party
Southington FD - Southington Fire Department
Southington PD - Southington Police Department
USCG - U.S. Coast Guard
|
6. Additional sources of information
|
|
6.1 Internet location of additional information/report
www.epaosc.org/LightMetalsColoringChromeRelease
6.2 Reporting Schedule
|
7. Situational Reference Materials
|
|
No information available at this time.
|
|
|