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.

Fairfax St Wood Treater

All POL/SITREP's for this site Fairfax St Wood Treater
Jacksonville, FL - EPA Region IV
POLREP #5
Progress
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Fairfax St Wood Treater - Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region IV

Subject: POLREP #5
Progress
Fairfax St Wood Treater
B4B5
Jacksonville, FL
Latitude: 30.3539904 Longitude: -81.6871852


To:
From: Terry Tanner, FOSC
Date: 6/29/2011
Reporting Period: 12/23/2010 through 06/29/2011

1. Introduction
  1.1 Background
   
Site Number: B4B5    Contract Number: EP-S4-07-03
D.O. Number: 77    Action Memo Date: 10/28/2010
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 8/10/2010    Start Date: 8/11/2010
Demob Date:      Completion Date:  
CERCLIS ID: FLD000623041    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:


1.1.1 Incident Category - Emergency Response

1.1.2 Site Description - abandoned chromated copper arsenate wood treatment facility located within a residential neighborhood.        

1.1.2.1 Location - 2610 Fairfax Street, Jacksonville, FL

1.1.2.2 Description of Threat - potential for heavy metals to be released via approximately 1000 feet of storm water system to Moncrief Creek.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results - State-lead study indicates surface soil contamination throughout the site and beyond the fence line into the community.


2. Current Activities
  2.1 Operations Section
   

2.1.1 Narrative

An Action Memo for a removal action was signed on February 15, 2011, effectively transitioning the site from an emergency response action to a removal action. The scope of the removal action incudes but may not be limited to the excavation and removal of CCA sludge within the secondary containment system, storage tanks, and associated piping, removal of the storage tanks and piping, treatment of the remaining CCA contaminated water, excavation and disposal of CCA contaminated soils and sediment on the Wood Treaters property and the Susie Tolbert Elementary School which exceed EPA Removal Action Levels for industrial and residential exposure scenarios.


2.1.2 Response Actions to Date

To minimize cost the same contractor responding to the emergency response was utilized to perform the removal action. The inital activities for the removal action began by preventing run-off the drip pad from entering into the secondary drainage system which had historically increased the volume of CCA contaminated water within the secondary containment area. Additional titanium dioxide was purchased for use as a treatment media for processing the existing CCA contaminated waste water.

Additional equipment was brought to the site for the purpose of excavating CCA contaminated soil on the Wood Treater property and the Susie Tolbert Elementary School property. This same equipment was also used to excavate CCA contaminated sediments from the detention ponds on the Wood Treater property and the Susie Tolbert Elementary School property. The soils at the Wood Treater property contained a high percentage of crushed rock therefore a vibratory screen was utilized to seperate the rock from the CCA contaminated soils. This process reduced the final waste stream by approximately 60%. Approximately 3,200 yards of CCA contamnated soil and sediment have been stockpiled and samples collected for the disposal profile. Approximately 58,000 gallons of CCA contaminated water have been processed through the on-site treatment system and discharged to the sewer system. And additional 20,000 gallons of CCA contaminated water were shipped off site for recycling at another wood treater site.


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

During the process of dismantling the above ground tanks to remove sludge inside and beneath the tanks, the property owner observed the action and threatened to revoke access. The removal action has been temporarily suspended since June 10, 2011.  Meanwhile EPA has been working with the property owner to address his concerns and establish a new access agreement . The property owner has verbally agreed to grant EPA access for completing the remainder of the removal action. EPA will resume the removal action following receipt of the signed access agreement from the property owner.  

 

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
           
           
           



  2.2 Planning Section
    No information available at this time.

  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
  No information available at this time.

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

5. Definition of Terms
  No information available at this time.

6. Additional sources of information
  No information available at this time.

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