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.

Del Val Ink and Color Inc.

All POL/SITREP's for this site Del Val Ink and Color Inc.
Cinnaminson, NJ - EPA Region II
POLREP #2
Final Polrep
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Del Val Ink and Color Inc. - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region II

Subject: POLREP #2
Final Polrep
Del Val Ink and Color Inc.

Cinnaminson, NJ
Latitude: 40.0187261 Longitude: -74.9799680


To:
From: Carl Pellegrino, OSC
Date: 7/16/2012
Reporting Period: June 8, 2011 - May 30, 2012

1. Introduction
  1.1 Background
   
Site Number: A280    Contract Number:  
D.O. Number:      Action Memo Date:  
Response Authority: CERCLA    Response Type: Emergency
Response Lead: PRP    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 6/28/2011    Start Date: 6/8/2011
Demob Date:      Completion Date: 5/30/2012
CERCLIS ID:    RCRIS ID:
ERNS No.:    State Notification: 6/8/2011
FPN#:    Reimbursable Account #:


1.1.1 Incident Category
The site is a Reponsible Party lead Emergency Removal Action.

1.1.2 Site Description
See polrep #1

1.1.2.1 Location
The Del Val Ink and Color Site is located in a mixed light industrial/residential neighborhood at 1301 Taylors Road, Cinnaminson, New Jersey. 

1.1.2.2 Description of Threat
See polrep #1

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results
See polrep #1

2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

On June 8, 2011, NJDEP verbally requested EPA assistance at the Del Val to mitigate the immediate hazards of the site.  At this time, the facility housed approximately 350 drums approximately 1,500 laboratory-sized containers of chemical products, finished inks, and flammable hazardous wastes.

On June 14, 2011, EPA met with trustee for Del Val bankruptcy proceeding and a representative of the property owner (Homet Realty), along with NJDEP and Cinnaminson Fire Marshall.  On that time, the property signed an access agreement and received notice of federal interest.  During this meeting the trustee for Del Val indicated that he was considering abandonment of the assets (including chemicals) and that he would provide notice to EPA by the end of that week (Friday, June 17th) of his intention regarding that. 

On June 17, 2011, the Del Val bankruptcy trustee informed EPA that he has made motion to the court to abandon all assets as part of the bankruptcy proceedings.

2.1.2 Response Actions to Date

Starting in late June, Homet contacted former employees of Del Val and hired a limited workforce, for both materials handing (primarily waste compositing) and administrative duties in organizing files and papers in the office.

Throughout the month of July and into mid-August, personnel hired by Homet sorted through each container and bulked hazardous wastes and non-hazardous wastes into drums awaiting disposal.  During this period, Homet also provided for the removal of nitrocellulose and other drums of solvents through third party arrangements.

On August 19, 2011, Homet reported that the material handling was essentially completed and that 70 drums of hazardous waste and 12 drums of non hazardous waste were staged and ready for transport out of the facility to its selected disposal facility, EQ-Detroit Inc. (MID980991566). 

On October 26, 2011, Homet provided an inventory of all materials remaining on site.  This inventory included 69 drums of hazardous waste, 13 drum of non-hazardous waste, and 4 drums of solid waste, all designated as “ready to ship”.  In addition to this, Homet provided an inventory of materials, primarily water-based and inert materials consisting of ink and coating pigments, additives and solvents, which were designated as intended for future use.

Beginning on January 10, 2012 and continuing through May 30, 2012, all hazardous waste materials were shipped for off-site disposal in a total of five shipments.  These shipments are identified in the table below, “Progress Metrics”, Section 2.1.4.

The removal is completed as of May 30, 2012.  In a letter dated June 12, 2012 the representative of Homet Realty indicated that the remaining inventory will be used in a new business operation at the facility concentrating in the areas of water based inks and specialty coating and that the business is currently being reorganized for that purpose.

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

The Potentially Responsible Parties (PRPs) are Del Val Ink and Color, Inc. and Homet Realty Corporation.

2.1.4 Progress Metrics

Date            Manifest #:        Waste Stream        Qty        Units        TSD            Disposal method
1/10/2012    000169195        Waste Flamm Liquid   825        gal            EQ-Detroit    fuels blending
1/10/2012    000169195        Non-Haz/Non-Reg       715        gal            EQ-Detroit    fuels blending
2/15/2012    000169346        Waste Flamm Liquid   880        gal            EQ-Detroit    fuels blending
3/27/2012    000169351        Waste Flamm Liquid 1,100       gal            EQ-Detroit    fuels blending
4/19/2012    000169353        Waste Flamm Liquid    990       gal            EQ-Detroit    fuels blending
5/30/2012    000169365        Waste Flamm Liquid    495       gal            EQ-Detroit    fuels blending






  2.2 Planning Section
   
2.2.1 Anticipated Activities

None.  The site is completed.

2.2.1.1 Planned Response Activities

The site is completed.

2.2.1.2 Next Steps


The site is completed.

2.2.2 Issues

  2.3 Logistics Section
    NA

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
NA

2.6 Liaison Officer
NA

2.7 Information Officer

NA
2.7.1 Public Information Officer
NA
2.7.2 Community Involvement Coordinator
NA

3. Participating Entities
  3.1 Unified Command
NA

3.2 Cooperating Agencies
United States Environmental Protection Agency
New Jersey Department of Environmental Protection
New Jersey State Office of the Attorney General

4. Personnel On Site
  N/A

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
  http://www.epaosc.org/site/site_profile.aspx?site_id=6991