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.

Waunakee Alloy

All POL/SITREP's for this site Waunakee Alloy
Waunakee, WI - EPA Region V
POLREP #9
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Waunakee Alloy - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V

Subject: POLREP #9
Waunakee Alloy
C56H
Waunakee, WI
Latitude: 43.1941564 Longitude: -89.4503010


To:
From: Andrew Maguire, On-Scene Coordinator
Date: 3/18/2016
Reporting Period:

1. Introduction
  1.1 Background
   
Site Number: C56H    Contract Number: EP-S5-08-02
D.O. Number:      Action Memo Date:  
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 7/27/2015    Start Date: 7/28/2015
Demob Date: 10/2/2015    Completion Date: 3/18/2016
CERCLIS ID:    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:

1.1.1 Incident Category

CERCLA incident category: Inactive production facility

1.1.2 Site Description

The Site is the former location of the Waunakee Alloy Castings Corporation which ceased operations in 2009. The Site contains one large main building where casting operations occurred and five smaller surrounding outbuildings that contain molds and other artifacts that were needed in the facility's processes when it was still in operation. A small office building is located in the southwest corner of the Site. There are various hazardous material issues throughout the Site.

1.1.2.1 Location

The Waunakee Alloy Facility is located in Waunakee, Dane County, WI. The site is an abandoned metal castings facility.

The site borders a park and six mile creek to the south, Madison St to the west, and resident homes to the north and east. 

1.1.2.2 Description of Threat

The main contaminants are elemental mercury and PCB's (Aroclor-1248 and Aroclor-1254). The areas with the most significant contamination are the eastern end of the main building and the voltage room. Flammable and corrosive chemicals were also identified on the site.

2. Current Activities
  2.1 Operations Section
   

2.1.1 Narrative

See previous POLREPs for weekly summaries of the activities completed.

The following is a summary of removal action activities completed from July 27, 2015, through October 2, 2015:

  •  All hazardous and nonhazardous containers were removed from the site and were disposed of off site at an appropriate facility.
  •  All foundry sand was collected, segregated based on mercury levels, and removed from the site and disposed of off site at an appropriate facility.
  •  Nine transformers were emptied and the empty transformers were disposed of off site as RCRA empty containers at an appropriate facility.
  •  PCB-containing oil from the transformers was collected in drums and disposed of off site at an appropriate facility.
  •  Elemental mercury in the spill area was removed using hand tools and mercury vacuums and disposed of off site at an appropriate facility.
  •  Mixed PCB/mercury waste was encapsulated within Portland cement inside a 55-gallon drum and then disposed of off site at an appropriate facility.
  •  Floor and drain areas in the spill area and in the electrical rooms were cleaned and sealed. Liquid generated during this cleaning was containerized and disposed of off site at an appropriate facility.
  •  Air monitoring indicated no sustained air quality concentration above action levels during the removal action

Section 2.1.4 has further detail of the waste transported and disposed of from the site.

2.1.2 Response Actions to Date

See previous POLREPs for weekly summaries of the activities completed.

All waste has been shipped offsite for proper disposal

All areas have been monitored and sampled to ensure proper cleanup


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

Waunakee Alloy Corporation has been issued a general notice letter and information request and a lien has been recorded on the property in order to attempt to recover costs incurred.

2.1.4 Progress Metrics

Regional Metrics
This is an Integrated River Assessment. The numbers should overlap. Miles of river systems cleaned and/or restored N/A
Cubic yards of contaminated sediments removed and/or capped N/A
Gallons of oil/water recovered N/A
Acres of soil/sediment cleaned up in floodplains and riverbanks N/A
Stand Alone Assessment Number of contaminated residential yards cleaned up N/A
Number of workers on site 8
Contaminant(s) of Concern Mercury, PCBs, Fammables, Corrosives
Oil Response Tracking
Estimated volume Initial amount released  
Final amount collected  
CANAPS Info FPN Ceiling Amount  
FPN Number  
Body of Water affected  
Administrative and Logistical Factors (Place X where applicable)
  Precedent-Setting HQ Consultations (e.g., fracking, asbestos)   Community challenges or high involvement   Radiological
  More than one PRP   Endangered Species Act / Essential Fish Habitat issues   Explosives
  AOC   Historic preservation issues   Residential impacts
  UAO   NPL site   Relocation
  DOJ involved   Remote location   Drinking water impacted
  Criminal Charges Have Been Filed*   Extreme weather or abnormal field season   Environmental justice
  Tribal consultation or coordination or other issues   Congressional involvement   High media interest
  Statutory Exemption for $2 Million   Statutory Exemption for 1 Year   Active fire present
x Hazmat Entry Conducted – Level A, B or C   Incident or Unified Command established   Actual air release (not threatened)
Green Metrics
Metric Amount Units
Diesel Fuel Used 300 gallons
Unleaded Fuel Used 1500 gallons
Alternative/E-85 Fuel Used 0 gallons
Electricity from electric company   0 kWh
Electric Company Name and Account #    
Electricity from sources other than the electric company 0 kWh
Solid waste reused 50 Drums
Solid waste recycled 1 Cubic Yard
Water Used   100

gallons

Waste Stream Medium Quantity Manifest # Treatment Disposal
RCRA empty drums/debris    3 Tons      landfill
Foundry Sands
  193.28 Tons      landfill
PCB Capacitors w/ Mercury    2 Drums    off-site  landfill
PCB Solids   20 Drims     landfill
PCB Liquid   5 Drums     Incineration
Used Oil   12 Drums     reuse
Isocyanate    1 Drum     Incineration
Poison Lab Pack    1 Drum     Incineration
Acid Lab Pack   1 Drum   Neutralize Precipitation
Sodium Hydroxide   1 Drum   Neutralize Precipitation
Paint Related Material   

18 Drums &

3 Cubic Yards

    reuse
Aerosols    1 Drum    

reuse



  2.2 Planning Section
   

2.2.1 Anticipated Activities

None 

2.2.1.1 Planned Response Activities

None

 2.2.1.2 Next Steps

None

2.2.2 Issues

  2.3 Logistics Section
    No information available at this time.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    No information available at this time.

3. Participating Entities
  3.2 Cooperating Agencies

Wisconsin Department of Natural Resources
Village of Waunakee

4. Personnel On Site
  No information available at this time.

5. Definition of Terms
  OSC: On-Scene Coordinator
ERRS: Emergency and Rapid Response Services
START: Superfund Technical Assessment and Response Team

6. Additional sources of information
  6.1 Internet location of additional information/report

www.epaosc.org/waunakeealloy

6.2 Reporting Schedule

This is the Final POLREP

7. Situational Reference Materials
  No information available at this time.