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 #25
Final SitRep/Polrep: Final Disposal and Site Demobilization
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
R.N.Hitchcock Electroplating Facility - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region II

Subject: POLREP #25
Final SitRep/Polrep: Final Disposal and Site Demobilization
R.N.Hitchcock Electroplating Facility
XG
Port Byron, NY
Latitude: 43.0383000 Longitude: -76.6286000


To:
From: Michael Hoppe, OSC
Date: 8/30/2013
Reporting Period: 5/21/2013 through 6/27/2013

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: 6/28/2013    Completion Date: 6/28/2013
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 24 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 between the Fall 2012 and early Winter 2013.

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

USEPA has completed final disposal operations and Site restoration activities. 


2.1.2 Response Actions to Date

Refer to POLREP/SITREPSs 1 through 24 for operations prior to this reporting period. 

Most Recent Activities:

 

On June 27, 2013, ERRS contractors met the OSC on-site to complete disposal of final decontamination waste associated with the decontamination of the historic turbines (2).  This waste included a 275-gallon tote of wastewater (non-hazardous) and five (5) drums of recovered soils/PPE (hazardous).  Wastes were shipped to the Envirosafe facility in Oregon, Ohio.

One turbine was delivered locally to a representative from the historical society for display at the local Erie Canal museum and the second was picked up by a third party and delivered to the Ward W. O'Hara Agricultural Museum in Auburn, NY.   Both were free of soil and residual contamination as verified by XRF and visual inspection of areas not otherwise accessible. These turbines are beleived to be the only intact examples of water powered turbines of their era in the Cayuga County region.

 

 Final analytical results from the samples collected between May 14 and 15, 2013 by EPA’s Removal Support Team 2 (RST 2) contractors from soil boring locations (post-excavation soil samples) have been received.  RST 2 collected a total of nine post-excavation soil samples: four sidewall samples from the east and south sidewalls at depths ranging from 72 to 144 inches and five base samples at depths ranging from 72 to 144 inches.  Additional samples were collected a depths 24 to 72 inches from areas uncovered by an excavator, where the Geoprobe encountered refusal.  A total of 16 soil samples were submitted for analysis.


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

2.1.4 Progress Metrics



Waste Stream Medium Quantity Manifest # Treatment Disposal
 Non-Hazardous (Regulated)  Water (Aqueous) 275 gallons 007356785    6/27/13
Hazardous Soil (Cd, Cr)  Soil ~2290 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, 007356791, 007396792, 007356794, 007356797, 007356785 (5-drums)

   11/1/11, 11/3/11, 11/4/11, 11/7/11, 11/8/11, 11/9/11, 11/11/11, 11/14/11, 11/15/11, 11/16/11, 11/18/11, 11/21/11, 11/22/11, 11/28/11, 11/29/11, 11/30/11, 12/1/11, 12/2/11, 12/5/11, 12/6/11, 12/7/11, 12/8/11, 12/9/11, 12/10/11, 12/12/11, 12/13/11, 12/17/12,
12/18/12, 12/19/12,  
6/27/13
 Hazardous Soil (TCE, Cd) Soil 22 Tons 009321935 Chemical/Thermal  12/14/11
Hazardous Concrete/C&D  Debris  ~294 Tons 007675325, 007675326, 007675327, 007675328, 007675329, 007675330, 007675331, 007675332, 00767533, 00767534,
009321774(30-yd roll off), 008776891, 008776892, 008776893, 010675891
   10/24/11, 10/25/11, 12/12/11, 12/17/12,
Asbestos (ACM)  Debris      <71 cubic yards  (40yd) 001352417
(30yd) 002818306; (1 yd) 10/24/12-001-ACM
 Wrapped  8/31/11, 11/20/11, 10/24/12
 Non-Haz       Debris     880 cubic yards      10/12/11, 10/13/11, 10/14/11, 11/23/11, 12/9/11, 5/15/13
Recycled Metals Metals  20 cubic yard      
 Drum Fuel Oil Waste 165 gallons      11/16/11
 Drums (2) Hazardous Material <400 pounds Caustic/
<85 Gallons Chlorinated Waste 
 003548457  Overpacked  12/2012
Electronics Waste Electronics 1 cubic yard  Load #: 100285548  Recycled  11/3/11


  2.2 Planning Section
   

2.2.1 Anticipated Activities

2.2.1.1 Planned Response Activities

None.

2.2.1.2 Next Steps


EPA will archive Site files and summarize final costs. 

2.2.2 Issues

None.


  2.3 Logistics Section
    Worked with Village/Town, historian and property owner 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
  As of May 17, 2013 no personnel are on-site. No further activities on-site are anticipated.

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

No further reporting is anticipated.

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


Click here to view Attached Images