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 #6
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 #6
Progress
Holcomb Creosote
B4E6
Yadkinville, NC
Latitude: 36.1622924 Longitude: -80.6771124


To:
From: Karen Buerki, OSC
Date: 8/12/2011
Reporting Period: 5/31/11 - 7/5/11

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 June 30, 2011, through July 5, 2011, for the Independence Day Holiday. 

2.1.2 Response Actions to Date

ERRS continued to remove creosote lumber, debris, and scrap metal and stage separately.  Two more loads of debris were removed from the site.  Two more 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, continues to be changed out as it becomes saturated.  

Excavation continued on the north and west sides of the site.  Excavation also took place along the creek bank.  Contaminated soil was also removed from around tree stumps left by the PRP's logging effort.  An area along the north side of the warehouse that had been used by Holcomb Creosote to store gasoline was excavated.  There was a strong gasoline odor present during excavation.  Also, heavily-stained soil was observed extending under the warehouse.  Disposal is pending award of an additional 2000 ton subcontract. Backfilling on the north end of the site began.  The sloped areas were seeded and straw erosion matting was put in place.

Tank removal continued.  Horizontal creosote tanks T1, T2, and T3 were pumped into totes and hoisted off of their saddle to cut.  All of these tanks were found to be one-half to three-quarters full of sludge.  The plates on all three tanks described them as underground storage tanks.  Creosote work tank T6 and the pressure vessel were also pumped into totes.  The pressure vessel was found to contain the drip pad rail and lumber carts.  Creosote remaining in vertical tanks T4 and T6 as well as the creosote in the totes was recycled as boiler fuel.  Tanks T4 and T6 also had sludge covering their heating coils.  The tanks, pressure vessel, drip pad rail, carts, and heating coils were deconned and cut for scrap. 

Drip pad soil and creosote-stained site soils are being mixed with creosote sludge recovered from storage tanks to achieve a 50% soil mixture required by disposal facilities.  Resulting F034 soil is being staged under the 80' X 50' metal building.

ERRS began preparing F034 debris for disposal (less than 3', no free liquids, no protruding rebar).

The broken septic tank and drain field line was removed.
 
Tetra Tech redeveloped and sampled all of the monitoring wells.

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 est.100 tons
Creosote Liquid 8100 gallons 145582, 145583 Boiler Fuel Giant Cement Company, Harleyville, SC 29448
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 Boiler Fuel Giant Cement Company, Harleyville, SC 29448
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.
 
Stabilize creosote 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.

Prepare and dispose of F034 debris including the concrete pit.
 
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

Dispose of F034 soil and debris.

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.


3. Participating Entities
  3.1 Unified Command


3.2 Cooperating Agencies
NCDENR visited the site on June 28, 2011.

4. Personnel On Site
  1 EPA OSC
1 START 
8/9 ERRS - 1 Project Manager, 1 Field Clerk, 2/3 Equipment Operators, and 4/5 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.