U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
B&R Custom Chrome - Removal Polrep
Final Removal Polrep

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V
|
Subject:
|
POLREP #4
Final POLREP
B&R Custom Chrome
C5G7
Toledo, OH
Latitude: 41.6562771 Longitude: -83.5830892
|
To:
|
Sherry Fielding, U.S. EPA
Jason El-Zein, U.S. EPA
Sam Borries, U.S. EPA
Mindy Clements, U.S. EPA
Yolanda Bouchee-Cureton, U.S. EPA
Thomas Kenney, EPA
Lindy Nelson, U.S. DOI
John Glover, U.S. EPA
Mark Durno, U.S. EPA
Valencia Darby, Department of Interior
Arlene Lilly, U.S. EPA
Craig Butler, Ohio EPA
Scott Shane, Ohio EPA
Kevin Clouse, Ohio EPA
Thomas Marks, U.S. EPA
Carol Ropski, U.S. EPA
Timothy Murphy, City of Toledo
Michelle Tucker, TDES
Marc Gerdeman, TDES
USCG PolRep Distribution, USCG
|
From:
|
Jon Gulch, On-Scene Coordinator
|
Date:
|
5/9/2014
|
Reporting Period:
|
November 21, 2013 - February 27, 2014
|
1. Introduction
|
|
1.1 Background
|
|
|
Site Number: |
C5G7 |
|
Contract Number: |
EP-S5-09-05 |
D.O. Number: |
0102 |
|
Action Memo Date: |
8/13/2012 |
Response Authority: |
CERCLA |
|
Response Type: |
Emergency |
Response Lead: |
EPA |
|
Incident Category: |
Removal Action |
NPL Status: |
Non NPL |
|
Operable Unit: |
|
Mobilization Date: |
5/17/2012 |
|
Start Date: |
5/17/2012 |
Demob Date: |
2/27/2014 |
|
Completion Date: |
2/27/2014 |
CERCLIS ID: |
OHN000510757 |
|
RCRIS ID: |
|
ERNS No.: |
|
|
State Notification: |
|
FPN#: |
|
|
Reimbursable Account #: |
|
1.1.1 Incident Category
Time Critical Removal Action at an abandoned metal plating/polishing shop that was partially destroyed in a fire on May 16, 2012. Initial Emergency Response Actions are detailed in Pollution Report (POLREP) 1.
1.1.2 Site Description
Large abandoned brick building with unobstructed access due to a partially demolished building.
1.1.2.1 Location
The building is located at 1678 Oakwood (aka 1820 Clinton, corner of Oakwood and Clinton) in Toledo, Lucas County, OH 43607.
1.1.2.2 Description of Threat
Unobstructed access to drums, totes and tanks of chemicals and fire damaged totes leaking chemicals to the loading dock.
1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results
EPA mobilized the Superfund Technical Assessment and Response Team (START) to complete a Site Assessment on June 13, 2012. Assessment activities documented hazardous or unknown waste in 52 drums, 3 above ground storage tanks (ASTs), 1 underground storage tank (UST), 1 vat, and numerous small containers inside the former manufacturing building. Many containers were in poor or damaged condition and exposed to the elements from the damaged and deteriorating condition of the former manufacturing building.
|
2. Current Activities
|
|
2.1 Operations Section
|
|
|
2.1.1 Narrative
2.1.2 Response Actions to Date
From November 21-February 27, 2014, EPA received laboratory data and arranged for final disposal at an EPA approved disposal facility. Site security was implemented during all non-manned site hours.
On February 18, 2014, EPA mobilized back to the site to consolidate the remaining waste into DOT shipping containers for disposal and to pump the liquid waste from the underground storage tank (UST). During the time from the previous mobilization, several walls collapsed on-site. Due to the structural instability of the remaining building, it will not be safe to recover the two aboveground storage tanks that were left behind after removing their waste contents. The waste was non-hazardous, however, they were to be removed from the site. The City of Toledo-Division of Environmental Services was informed of the situation and will be sent the laboratory analytical results from the liquid and remaining sludge that shows the material is non-hazardous. While pumping the waste oil from the UST, it was determined that more powerful vacuum equipment would be necessary due to the high viscosity of the liquid. Due to unavailability of appropriate equipment, a remobilization will be necessary to complete the task. Site security was implemented during all non-manned site hours.
On February 27, 2014, EPA mobilized back to the site to perform final disposal of remaining waste oil liquid from the UST.
2.1.3 Enforcement Activities, Identity of Potentially Responsible Parties (PRPs)
The enforcement team will work to identify the owner and/or operator of the site. On September 23, 2013, site access was granted via an Administrative Warrant by a Federal Judge.
2.1.4 Progress Metrics
Waste Stream |
Medium |
Quantity |
Manifest # |
Treatment |
Disposal |
Non-Hazardous Non-Regulated (Non-Hazardous Neutral Liquids #3 & #4)
|
Liquids |
3550 gallons |
012429520JJK |
Landfill |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
RQ, UN3264, Waste, Corrosive liquid, acidic, inorganic, n.o.s. (lead, cadmium), 8, PGIII (D002, D006, D007, D008) |
Liquids |
605 gallons |
012429523JJk |
Deep Well |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
RQ, NA3077, Hazardous waste, solid, n.o.s. (chrome), 9, PGIII (D007) |
Solids |
7,000 pounds |
012429523JJK |
Stabilization & Landfill |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
UN3264, Waste, Corrosive liquid, acidic, inorganic, n.o.s. (chrome, sulfuric acid), 8, PGIII (D002, D007) |
Liquids |
55 gallons |
012429523JJK |
Treatment & Landfill |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
UN1993, Waste, Flammable liquids, n.o.s. (acetone), 3 PGII |
Liquids |
55 gallons |
012429523JJK |
Incineration |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
NA3082, Hazardous Wastes, liquid, n.o.s. (lead), 9, PGIII |
Liquids |
110 gallons |
012429523JJK |
Thermal Destruct |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
Non-Hazardous Non-Regulated (oil/water/trash #8) |
Liquids |
55 gallons |
012429523JJK |
Landfill |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
Non-Hazardous Non-Regulated (Non-Hazardous Neutral Liquids #3 & #4) |
Liquids |
100 gallons |
012429523JJK |
Landfill |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
UN1263, Waste, Paint related material, 3, PGII, (D035) |
Liquids |
110 gallons |
012438408JJK |
Incineration |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
Non-Hazardous Non-Regulated (Used Oil #5) |
Liquids |
2,700 gallons |
012438303JJK |
Thermal Destruct |
Chemtron Corporation 35850 Schneider Ct. Avon, OH 44011 |
Regional Metrics |
This is an Integrated River Assessment. The numbers should overlap. |
Miles of river systems cleaned and/or restored |
0 |
Cubic yards of contaminated sediments removed and/or capped |
0 |
Gallons of oil/water recovered |
0 |
Acres of soil/sediment cleaned up in floodplains and riverbanks |
0 |
Stand Alone Assessment |
Number of contaminated residential yards cleaned up |
0 |
Number of workers on site |
0 |
Contaminant(s) of Concern |
Various caustic and flammable wastes. |
Oil response Tracking |
Estimated volume |
Initial amount released |
0 |
Final amount collected |
0 |
CANAPS Info |
FPN Ceiling Amount |
N/A |
FPN Number |
N/A |
Body of Water affected |
Thorn Run, tributary to the Sandusky River |
Administrative and Logistical Factors (Check X where applicable) |
NO: Precedent-Setting HQ Consultations (e.g., fracking, asbestos) |
NO Community challenges or high involvement |
NO Radiological |
NO: More than one PRP |
NO Endangered Species Act / Essential Fish Habitat issues |
NO Explosives |
NO: AOC |
NO Historic preservation issues |
NO Residential impacts |
NO: UAO |
NO NPL site |
NO Relocation |
X : DOJ involved |
NO Remote location |
NO Drinking water impacted |
NO: Criminal Investigation Division involved |
X Extreme weather or abnormal field season |
NO Environmental justice |
NO: Tribal consultation or coordination or other issues |
NO Congressional involvement |
NO High media interest |
NO: Statutory Exemption for $2 Million |
NO Statutory Exemption for 1 Year |
NO Active fire present |
X : Hazmat Entry Conducted – Level A, B or C |
NO Incident or Unified Command established |
NO Actual air release (not threatened) |
|
|
2.2 Planning Section
|
|
|
2.2.1 Anticipated Activities
- Non.
2.2.1.1 Planned Response Activities
- Remove hazardous waste that pose a threat to human health and the environment.
2.2.1.2 Next Steps
- None.
2.2.2 Issues
- The mobilization date in previous POLREPs were changed to May 17, 2012 due to the initial mobilization for site security.
- The current property owners are deceased and the property is in foreclosure. The EPA enforcement team worked with the Department of Justice and the Attorney General's Office-Toledo to obtain access to conduct the Removal Action. On September 23, 2013, site access was granted via an Administrative Warrant by a Federal Judge. On January 30, 2014, EPA obtained a second Administrative Warrant from the Federal Judge. The reason for the second Warrant was the delay in the project due to extreme weather conditions during the winter, which delayed disposal and postponed the schedule.
|
|
2.3 Logistics Section
|
|
|
N/A
|
|
2.4 Finance Section
|
|
|
No information available at this time.
|
|
2.5 Other Command Staff
|
|
|
2.5.1 Safety Officer
N/A
2.5.2 Liaison Officer
N/A
2.5.3 Information Officer
N/A
|
3. Participating Entities
|
|
3.1 Unified Command
N/A
3.2 Cooperating Agencies
City of Toledo-Environmental Services
|
4. Personnel On Site
|
|
EPA - 1
START - 1
ERRS - 5
|
5. Definition of Terms
|
|
N/A
|
6. Additional sources of information
|
|
6.1 Internet location of additional information/report
www.epaosc.org/BRCustomChrome
6.2 Reporting Schedule
N/A
|
7. Situational Reference Materials
|
|
N/A
|
|
|