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.

Holcomb Creosote

All POL/SITREP's for this site Holcomb Creosote
Yadkinville, NC - EPA Region IV
POLREP #5
Progress
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Holcomb Creosote - Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region IV

Subject: POLREP #5
Progress
Holcomb Creosote
B4E6
Yadkinville, NC
Latitude: 36.1622924 Longitude: -80.6771124


To:
From: Karen Buerki, OSC
Date: 7/14/2011
Reporting Period: 4/22/2011 - 5/31/2011

1. Introduction
  1.1 Background
   
Site Number: B4E6    Contract Number: EP-S4-07-04
D.O. Number: 117    Action Memo Date: 3/17/2011
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 1/20/2011    Start Date: 1/21/2011
Demob Date:      Completion Date:  
CERCLIS ID: NCD024900987    RCRIS ID:
ERNS No.: 965285    State Notification: 1/20/2011
FPN#:    Reimbursable Account #:

2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

The site was demobilized on May 26, 2011, through May 31, 2011, for the Memorial Day Holiday. 

2.1.2 Response Actions to Date

ERRS continued to remove creosote lumber, debris, and scrap metal and stage separately.  Seven loads of debris were removed from the site.  Five loads of scrap metal were removed from the site by the PRP during this reporting period.  Sorbent boom, strung across the creek to capture sheen, was changed out as it became saturated. 

Stabilization of the creosote sludge that had been staged in the containment area was completed.  Soil in the containment area was excavated and handled as F034 waste due to failure of the containment lining.  Drip pad soil was mixed with creosote sludge to achieve a 50% soil mixture required by disposal facilities.  Resulting F034 soil is being staged under the 80' X 50' metal building.

Decommissioning of the creosote plant was completed.  Additional ACM was discovered in the form of fire bricks in the boiler and gaskets.  These materials were wetted, double-bagged and labeled for disposal which took place on May 20, 2011.  Process piping and equipment is being deconned for scrap.  The septic tank was discovered during removal of the vacuum tower.  The boom truck broke through the lid.  An oily layer was discovered floating in the septic tank.  The contents of the septic tank were treated with 27% hydrogen peroxide and samples were taken for fecal coliform.  

Excavation continued on the northern end of the property.  Disposal of PAH-contaminated soil began on
May16, 2011.  Eighty-four loads were taken to Republic's Foothills Landfill in Lenoir, NC. 

Tank removal began May 16, 2011.  Diesel tanks T5 and T8 and the evaporator tank T7 were emptied into totes.  The tanks were cut and deconned for scrap.  Creosote sludge had built up around the heating coils of the evaporator tank, which were also deconned for scrap.

The process water well was rendered safe with a concrete cap.  Used tires were taken to Foothills Landfill and batteries (lead acid, lithium, NiCad, carbon zinc, and alkali) were removed for recycling.

The dilapidated barbed-wire/creosote post fence partially remaining around the RCRA landfarm was removed and a new fence, gate, and bilingual signage were installed.

Drummed waste disposal took place on May 23, 2011.  Four drums of mercury-contaminated debris, one drum of elemental mercury and mercury-containing devices, four drums of HHW, and one drum of halogenated refrigerant oil were shipped for disposal or retort.  One drum of used antifreeze was shipped for recycling on May 25, 2011.


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

The PRP is Holcomb Creosote Company.  Access was granted verbally in a meeting at the Law Offices of
Lee Zachary on January 20, 2011.  A formal access agreement was signed on May 23, 2011.  The remaining assets of the company are tied up in real estate, rendering the company not viable to perform a Removal Action. 

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
F034/K001 Sludge/Soil Solid est. 1500 tons      
Asbestos/ACM Solid
Solid
 10 cy
   1 cy
 4/21/11
 5/20/11 
Subtitle D Landfill Republic Services, Inc., Foothills Environmental  Lenoir, NC
PAH Soil Solid 1575 tons   Subtitle D Landfill Republic Services, Inc., Foothills Environmental  Lenoir, NC
F034 Debris Solid 20 tons
Creosote Liquid 14,100 gallons
Lab Pack/HHW Solid and Liquid 4 Drums 001170331 Environmental Enterprises, Inc. Atkins, VA
PPE/Debris/Creosote Lumber Solid 310 cy 155777, 155778, 155779, 155781,
155787, 155780,
155788, 155969,
411249, 411250
Subtitle D Landfill Republic Services, Inc. Foothills Environmental  Lenoir, NC
Diesel Liquid 730 gallons
Used Antifreeze Liquid 55 gallons 5/25/11 Recycle Shamrock
Browns Summit, NC
Mercury/Devices Liquid 4 pounds 001170331 Retort Environmental Enterprises, Inc. Atkins, VA
Mercury Debris/Soil Solid 4 drums 001170331 Environmental Enterprises, Inc. Atkins, VA
Refrigerant Oil - Halogenated Liquid 1 drum 001170331 Environmental Enterprises, Inc. Atkins, VA



  2.2 Planning Section
   

2.2.1 Anticipated Activities

2.2.1.1 Planned Response Activities
 
Remove visual contamination from the North lot and South lot, stockpile, dispose.  Backfill and seed excavated areas.
 
Dispose of debris/trash/PPE.
 
Blend stabilized sludge with remaining F034 waste associated with the drip pad and process area (up to two feet).  Place notification barrier in areas with contamination remaining at two feet.  Dispose of stabilized F034 sludge.
 
Dispose of creosote and sludge remaining in the pressure vessel and two large tanks and scrap them.
 
Pump out and remove sludge from the three horizontal creosote tanks and scrap tanks.  
 
Pump around and remove up to 6" sediment in approximately 400' of the creek and place a barrier to control creosote seeps. 
 
Provide fencing and signage for the RCRA impoundment.

2.2.1.2 Next Steps

Continue to take down tanks, remove sludge, and scrap.

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
    2.5.1 Safety Officer


2.6 Liaison Officer


2.7 Information Officer


2.7.1 Public Information Officer

2.7.2 Community Involvement Coordinator

The Community Involvement Coordinator assigned to the site is Sherryl Carbonaro.  Sherryl made a site visit the week of May 16, 2011, to get access agreements for RPM Carolyn Callihan's Site Inspection the week of May 23, 2011.


3. Participating Entities
  3.1 Unified Command


3.2 Cooperating Agencies
NCDENR is providing support in the response.

4. Personnel On Site
  1 EPA OSC
1 START
12 ERRS - 1 Project Manager, 1 Field Clerk, 1 Foreman, 1 Health and Safety Officer, 3 Equipment Operators, and 5 Technicians



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.