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.

C & H Power Plant

All POL/SITREP's for this site C & H Power Plant
Lake Linden, MI - EPA Region V
POLREP #8
Final
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
C & H Power Plant - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V

Subject: POLREP #8
Final
C & H Power Plant

Lake Linden, MI
Latitude: 47.1940924 Longitude: -88.4073392


To:
From: Andrew Maguire, OSC
Date: 8/1/2016
Reporting Period:

1. Introduction
  1.1 Background
   
Site Number: B5WF    Contract Number:  
D.O. Number:      Action Memo Date:  
Response Authority: CERCLA    Response Type: PRP Oversight
Response Lead: PRP    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit: Site wide
Mobilization Date: 10/24/2011    Start Date: 10/24/2011
Demob Date: 11/1/2014    Completion Date: 8/31/2016
CERCLIS ID: MIN000510600    RCRIS ID:
ERNS No.:    State Notification: MDEQ Notified
FPN#:    Reimbursable Account #:

1.1.1 Incident Category

CERCLA Incident Category: Inactive Production Facility

1.1.2 Site Description

The Site encompasses approximately 14 acres and contains one dilapidated building; the former C&H Power Plant building (the Power Plant).  The Site historically contained several primary buildings including the power plant, a centrally located boiler house, and the “Hecla” Stamp Mill along the water front.  Smaller buildings located north of the power plant and boiler house included a “Filter House” and a “Still House.”  The Site currently contains foundations and floors from these buildings which no longer exist, although remnants of some of the buildings remain.  The Site also contains former rock bins and bermed rubble and debris piles.

The Power Plant was established in 1905 to meet the electrical demands of the evolving industrial complex and mining operations.  The Power Plant was one of two electrical generating stations that operated in parallel and supplied electricity throughout the region. By 1931, the Power Plant was connected to the electrical grid through transformers and eight outgoing feeders that exited the west side of the building overhead.

The topography of the Site is relatively flat, with building foundations and debris scattered at various locations.  The eastern Site boundary has a steep sloping grade towards Torch Lake, which is approximately twenty feet lower than the ground surface of the center of the Site, and below the elevation of the basement floor of the Plant.  Groundwater flow in the Site area is unknown; however, based on the proximity of the Site to Torch Lake, EPA presumes that the groundwater flows east toward Torch Lake.

1.1.2.1 Location

The Site is located on Highway M-26 south of the Village of Lake Linden, in Houghton County, Michigan.  The geographical coordinates for the Site are latitude 47.1850924 North and longitude, -88.4133392 West. The Site is bounded to the east by Torch Lake; to the north by the Houghton County Historical Museum, a public park, and a marina; to the south by residential properties; and to the west by Highway M-26.

The Site is composed of a distinct parcel of property which was surveyed in 2002. EPA has adopted the legal description of the Property contained in the 2002 survey to establish the boundaries of the Site. 

1.1.2.2 Description of Threat

Widespread bulk Asbestos Containing Material (ACM) contamination has been detected throughout the Site and inside the Power Plant. Asbestos fibers have also been detected in surface soil and air samples. Contaminated soils contain concentrations of arsenic, antimony, copper, iron, and lead that exceed Michigan Department of Environmental Quality (MDEQ) Part 201 Residential Direct Contact Cricteria (RDCC). Polychlorinated Biphenyls (PCBs) have also been detected in the water in the basement of the Power Plant.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results

At the request of the MDEQ, the EPA performed a three-phase site assessment (SA) beginning on April 15, 2010.  The SA was composed of the following activities:

·         A visual assessment of Site features, and exposed debris and materials;
·        An asbestos survey consisting of collecting bulk samples, soil samples, and performing activity-based sampling of air;
·         X-ray fluorescence analyzer soil screening for metals;
·         A gamma radiation survey to screen for radiological contaminants; and,
·         Soil and water sample collections for laboratory analysis for potential contaminants of concern (COC).

The SA indicates the presence of uncontrolled hazardous substances at the Site, including: inorganic COCs in surface soils; lead and ACM on the surface soil, interior building foundations and exterior debris piles; and, possibile PCB contamination in the water and basement of the Power Plant.

 

2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

In March 2012, EPA and Honeywell Specialty Materials, LLC entered into an Administrative Agreement and Order on Consent (AOC) that scoped out the assessment and removal work to be performed by Repondent and their contractors.

 

For information prior to this reporting period, see POLREPs 1-7.

 

Honeywell Specialty Materials, LLC and it's contractors completed the removal action in 2015.  A completion of work under the AOC memo was issued to Honeywell on 8/31/2016.

 

Details about the removal action are in the following sections.

 

2.1.2 Response Actions to Date

Actions from prior reporting periods are summarized in POLREPs 1-7

Site work was completed from 2011 through 2015.

Below is a summary of activities completed during this time:

  • Full assessment of extent of contamination of heavy metals, asbestos and PCBs 
  • Construction of a support zone and roadway
  • Asbestos abatement and decontamination of Power Plant structure
  • Consulted with MI SHPO and presented an Archaeological Monitoring Report & Historic Recordation Package
  • Power Plant Demolition
  • Dewatering of Power Plant Basement
    • treatment of water and discharge into Torch Lake complying with MDEQ NPDES substantive requirements
  • Cleaning of Power Plant Basement
  • Berm and Debris Pile Removal
  • Soil Excavation
  • Backfilled excavated areas and covered non-excavated areas
  • Existing foundation cleaning to remove ACM
  • Characterized, loaded, transported and disposed of all Hazardous and Non-Hazardous waste.
  • Monitored air for worker and public health and safety
  • Restored site with vegetative cover
  • Recorded restrictive covenant on the deed to ensure only non-residential development may occur.

Total amount of waste disposed is in the table below.

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

In March 2012, EPA and Honeywell Specialty Materials, LLC entered into an Administrative Agreement and Order on Consent..

2.1.4 Progress Metrics

 

Waste Stream Medium Quantity Manifest # Treatment Disposal
 Non-Haz Soil/Debris  Solid  11,843.85 tons    None K & W Landfill
 Non Haz Concrete Debris  Solid  2,768.75 tons    None K & W Landfill
 Non Haz Basement Debris  Solid  3,138.92 tons    None K & W Landfill
 Non-Friable ACM Debris  Solid  808.78 tons    None K & W Landfill
 Friable ACM Debris  Solid  186.1 tons    None K & W Landfill
 Bulk Asbestos  Solid  9,057.43 tons    None K & W Landfill
 Spent Media  Solid  40.28 tons    None K & W Landfill
 Haz PCB Debris (TSCA)  Solid  184 tons    None Wayne Disposal
 Haz PCB Sediment (TSCA)  Solid  6.82 tons    None Wayne Disposal
 Haz PCB Capacitors (TSCA)  Solid  3    Incinerate Veolia
 Scrap Metal  Solid  1,106.69 tons    recycle Schneider's
 Universal Waste  5 gal buckets  4    recycle Veolia

  Universal Waste

 55 gal drum  4    recycle

Chief Waste

 

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 15
Contaminant(s) of Concern Asbestos, PCB, arsenic, copper, antimony, lead
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)
x 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
x AOC x 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
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
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 unk gallons
Unleaded Fuel Used unk gallons
Alternative/E-85 Fuel Used unk gallons
Electricity from electric company   unk kWh
Electric Company Name and Account # unk  
Electricity from sources other than the electric company unk kWh
Solid waste reused    
Solid waste recycled 1,106.69 tons
Water Used   unk gallons

 

  2.2 Planning Section
    2.2.1 Anticipated Activities

None


2.2.1.1 Planned Response Activities


None


2.2.1.2 Next Steps

Final closeout per the AOC and all files will be submitted to the record center.

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
  3.1 Unified Command

EPA
Honeywell Specialty Materials, LLC

3.2 Cooperating Agencies

Michigan Department of Environmental Quality (MDEQ) - Remediation and Redevelopment Division (RRD)
AMEC (Respondent's Environmental Consultant)
EPA START Contractor
Michigan State Historic Preservation Office (SHPO)

4. Personnel On Site
  None currently

5. Definition of Terms
 

ACM             Asbestos-containing material

ACWM          Asbestos-containing waste material

C&H              Calumet and Hecla

COC              Chemical of concern

MDEQ           Michigan Department of Environmental Quality

NCP              National Oil and Hazardous Substances Pollution Contingency Plan

NESHAP        National Emission Standards for Hazardous Air Pollutants

OSC              On-Scene Coordinator

OSHA            Occupational Safety and Health Administration

PCB               Polychlorinated biphenyls

RACM            Regulated asbestos-containing material

RDCC             Residential Direct Contact Criteria

SA                 Site assessment

START           Superfund Technical Assessment and Response Team

TSI                 Thermal system insulation

U.S. EPA       United States Environmental Protection Agency

XRF                X-ray fluorescence

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

For additional information refer to "Documents" on www.epaosc.org/CHPowerPlant

6.2 Reporting Schedule
This is the final POLREP

7. Situational Reference Materials
  For additional information refer to "Documents" or "Images" on www.epaosc.org/CHPowerPlant