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.

DULHS Site

All POL/SITREP's for this site DULHS Site
Detroit, MI - EPA Region V
POLREP #2
Final Polrep
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
DULHS Site - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V

Subject: POLREP #2
Final Polrep
DULHS Site
C53U
Detroit, MI
Latitude: 42.3540470 Longitude: -83.1998870


To: Mark Johnson, ATSDR
Dan Wyant, MDEQ
Bill Schuette, Michigan Department of Attorney General
Valencia Darby, U.S. DOI
Carolyn Bohlen, U.S. EPA
Sam Borries, U.S. EPA
Yolanda Bouchee-Cureton, U.S. EPA
Mark Durno, U.S. EPA
Jason El-Zein, U.S. EPA
HQ EOC, U.S. EPA
John Glover, U.S. EPA
Matt Mankowski, U.S. EPA
Jennifer Manville, U.S. EPA
Cecilia Moore, U.S. EPA
Carol Ropski, U.S. EPA
Brian Schlieger, U.S. EPA
Ray Scott, Environmental Affairs

From: Jeffrey Kimble, OSC
Date: 8/25/2016
Reporting Period: 08/01/2015-12/07/2015

1. Introduction
  1.1 Background
   
Site Number: C53U    Contract Number:  
D.O. Number:      Action Memo Date: 6/12/2015
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 9/13/2015    Start Date: 9/13/2015
Demob Date: 10/20/2015    Completion Date: 12/7/2015
CERCLIS ID:    RCRIS ID:
ERNS No.:    State Notification: 12/7/2015
FPN#:    Reimbursable Account #:

1.1.1 Incident Category

Time critical removal action.

1.1.2 Site Description

 The site consists of a former high school building located at 8181 Greenfield, Detroit, Wayne County, Michigan 48228 and surrounding property; Latitude: 42.353201 ° N, Longitude: -83.196917 ° W.

The immediate area is mixed industrial and commercial, with residential areas adjacent to the school as well.

1.1.2.1 Location

 See above.

1.1.2.2 Description of Threat

 Over 600 small containers of laboratory grade chemicals were abandoned in the building, most likely when the school ceased operation. These chemicals were found to be of various types including many labeled as poison. Also identified were wastes that were characteristically hazardous for corrosivity and ignitability and/or potentially reactive. Although EPA secured the building, trespassers have since broken in again and set at least one fire inside the building.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results

EPA utilized ERRS to secure the property on August 9, 2014. On November 7, 2014, DFD request cleanup assistance from EPA as they could not get the owner to conduct the actions and DFD does not have the means to conduct the cleanup.

 

The response action taken temporarily mitigated threats by conducting site board up. Due to a lack of clear ownership, EPA has used enforcement procedures to contact property owners and secure access to further assess and clean up the site. 

 

 



2. Current Activities
  2.1 Operations Section
   

2.1.1 Narrative

After a large degree of negotiation and tracking down potential responsible parties, EPA finally obtained signed access from the listed current owner.  EPA used this access to initiate a removal action as no viable assets were discovered to date that could fund the cleanup.

EPA determined that the chemicals continued to pose a threat of release and although protective measures such as board up had been taken, trespassing and vandalism continue to occur on site.  Removal of these chemicals, via lab-packing and off site disposition, is warranted.

 Subsequent to the initial actions, the property was sold again (without notification to EPA) and cleaned out.

2.1.2 Response Actions to Date

From July 13 to 21, 2015, EPA mobilized contractors to site to initiate the cleanup and stabilized the site.

From July 22, 2015 through October 10, 2015, EPAs contractor obtained bids for disposal and awarded those bids.

On October 20, 2015, EPA and its contractors returned to site to complete disposal activities.  Upon return, it was discovered that some unknown entity had initiated a cleanout of the premises and the waste containers were gone. 

After investigating the issue, EPA determined a new "owner" had hired contractors to cleanout the building. 

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

The owner and companies doing the cleanout have asked for information on the disposal of the waste.

Enforcement is ongoing. To date, no adequate response to where the waste went has been received.

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
 All waste missing          
           
         

 

 

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 5
Contaminant(s) of Concern  
Oil Response Tracking
Estimated volume Initial amount released N/A
Final amount collected N/A
CANAPS Info FPN Ceiling Amount N/A
FPN Number N/A
Body of Water affected N/A
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  x   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 Investigation Division involved x   Extreme weather or abnormal field season   Environmental justice x
  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
  Hazmat Entry Conducted – Level A, B or C x   Incident or Unified Command established   Actual air release (not threatened)
           
Green Metrics
  Metric   Amount   Units
  Diesel Fuel Used   200 (est) gallons
  Unleaded Fuel Used   200 (est)   gallons
  Alternative/E-85 Fuel Used   40 gallons
  Electricity from Coal   N/A kW
  Electricity from solar/wind   N/A kW
  Electricity from grid/mix   N/A kW
  Solid waste used   N/A  
  Solid waste recycled   N/A  
Version 140908

  2.2 Planning Section
   

2.2.1 Anticipated Activities

None.  Site will be closed.

2.2.1.1 Planned Response Activities

No further action.

2.2.1.2 Next Steps

None.

2.2.2 Issues

On December 7th, 2015, the Site was referred by EPA to State of Michigan for additional follow up for potential disposal illegal activities.

EPA kept the site open in case additional information was obtained and proper disposal could have occurred. Since this didn't happen, the site will be closed.

  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
   

2.5.1 Safety Officer
OSC

2.5.2 Liaison Officer
OSC

2.5.3 Information Officer

OSC

3. Participating Entities
 

3.2 Cooperating Agencies


Detroit Fire Department



4. Personnel On Site
 

4 ERRS

1 OSC

5. Definition of Terms
 

ERRS  = Emergency and Rapid Response Service contractor

EPA = Environmental Protection Agency

OSC  = On Scene Coordinator

6. Additional sources of information
 

6.1 Internet location of additional information/report

NA

6.2 Reporting Schedule

Done.

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