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.

Richland Moulded Brick

All POL/SITREP's for this site Richland Moulded Brick
Mansfield, OH - EPA Region V
POLREP #3
Final Report
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Richland Moulded Brick - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V

Subject: POLREP #3
Final Report
Richland Moulded Brick

Mansfield, OH
Latitude: 40.8292410 Longitude: -82.4953318


To:
From: Stephen Wolfe, On-Scene Coordinator
Date: 6/12/2014
Reporting Period: 2/1/14 through 6/9/14

1. Introduction
  1.1 Background
   
Site Number: C5E5    Contract Number:  
D.O. Number:      Action Memo Date: 7/22/2013
Response Authority: CERCLA    Response Type: PRP Oversight
Response Lead: PRP    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 10/15/2013    Start Date: 10/15/2013
Demob Date: 5/24/2014    Completion Date: 6/9/2014
CERCLIS ID: OHN000510798    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:

1.1.1 Incident Category

CERCLA incident category:  Inactive Production Facility

1.1.2 Site Description

1.1.2.1 Location

The Site is located at 775 to 1000 Richland Shale Road, Mansfield, Richland County, Ohio, 44905.  The geographical coordinates for the Site are 40° 49” 51’ North latitude and -82° 29” 28’ West longitude.  The Site where the release occurred is located in a rural area.

The Site is approximately 500 acres in size (combined from the two addresses) with various buildings located on the property for brick manufacturing.  Fencing is present along the frontage of the properties; however there are multiple access points to the site despite the fence.   The Site is situated in a rural area, and Richland Shale Road borders the site to the south.   The Site is surrounded by open land/farmland and the nearest residential property is approximately 0.3 miles from the hazardous materials located on site.

1.1.2.2 Description of Threat

Hazardous waste present at the site includes (but is not limited to): barium, cadmium, lead, mercury, and selenium.  All wastes on site are stored in an uncontrolled manner, and although fencing is present along the frontage of the property, there are numerous access points for trespass.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results


On April 17, 2012, EPA and the Superfund Technical Assessment and Response Team contractor conducted a site assessment to determine the presence of hazardous substances abandoned material on site.   Approximately 100 drums and numerous smaller containers with unknown contents, and piles of solid material were documented on site.  Sampling results indicated that heavy metals (barium, cadmium, lead, mercury, and selenium) were present in some of the drums and piles of material that exceeded the toxicity characteristic leaching procedure (TCLP) limits.        

2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative
2.1.2 Response Actions to Date

The following activities have been conducted at the site by the PRP's contractor from February 1, 2014 through May 24, 2014:

Due to weather conditions (freezing temperatures) , the PRPs contractor requested and received approval for a time extension through May 31, 2014.

The final actions consisted of final characterization and removal of wastes that were frozen during the winter.  

Throughout the PRP removal action the following wastes were removed from the property (details will be provided in the PRP final report):

    75 tons of Asbestos
    2,500 gallons of oil/water mixture
    3,500 gallons of used oil
    75 gallons of PCB contaminated oil/water
    500 tons of petroleum contaminated soil
    4 drums of hazardous waste (Flammable, TCLP metals)
    40 tons of hazardous solids (TCLP metals)
    300 tons of non-hazardous solids/debris
    23 drums of miscellaneous contents (grease, oil, machine fluids, etc) 

The PRP's contractor issued a notice that the final waste was removed from site on May 24, 2014.

On June 9, 2014, EPA, Ohio EPA and the PRPs contractor performed a site walk and confirmed that all wastes were removed from the property and that the PRP Removal Action unde the AOC was complete.   

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

Ohio EPA issued several Notices of Violation and Director's Final Findings and Orders to the RMB company and the new property owner Richland Shale Road Rail Depot.   Both companies are in non-compliance with Ohio EPA's Orders.

U.S. EPA identified four PRPs and sent notification letters to all parties.   RMB signed an Administrative Order on Consent with U.S. EPA on September 25, 2013 to perform the removal activities.
  
2.1.4 Progress Metrics
Regional Metrics
This is an Integrated River Assessment.  The numbers should overlap. Miles of river systems cleaned and/or restored NA
Cubic yards of contaminated sediments removed and/or capped NA
Gallons of oil/water recovered NA
Acres of soil/sediment cleaned up in floodplains and riverbanks NA
Stand Alone Assessment Number of contaminated residential yards cleaned up NA
Number of workers on site 3-5
Contaminant(s) of Concern  Heavy Metals, Petroleum, Flammable Liquids, Asbestos
Oil response Tracking
Estimated volume  Initial amount released NA
Final amount collected N/A
CANAPS Info FPN Ceiling Amount N/A
FPN Number N/A
Body of Water affected N/A
Administrative and Logistical Factors (Check X where applicable)
NA- Precedent-Setting HQ Consultations (e.g., fracking, asbestos) NA-Community challenges or high involvement NA- Radiological
YES -More than one PRP NA-Fish Habitat issues NA- Explosives
YES- AOC NA- Historic preservation issues NA- Residential impacts
NA- UAO NA- NPL site NA -Relocation
NA- DOJ involved YES - Remote location NA- Drinking water impacted
NA- Criminal Investigation Division involved YES- Extreme weather or abnormal field season NA- Environmental justice
NA- Tribal consultation or coordination or other issues NA- Congressional involvement NA-High media interest
NA- Statutory Exemption for $2 Million NA- Statutory Exemption for 1 Year NA-Active fire present
NA- Hazmat Entry Conducted – Level A, B or C NA- Incident or Unified Command established NA-Actual air release (not threatened)



  2.2 Planning Section
    2.2.1 Anticipated Activities

2.2.1.1 Planned Response Activities

All Response Activities required under the AOC are complete (excepting PRP final report)

2.2.1.2 Next Steps

Issue final PRP removal report

2.2.2 Issues

Once required activities under the U.S. EPA orders are complete, the PRPs will still need to meet requirements of the Ohio EPA's Director's Final Findings and Orders (Closure Activities).

  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

Daily Safety meetings are held with on-site personnel prior to the start of each days activities.

Brightly colored clothing (safety vests) are to be worn at all times due to hunting activities

2.5.2 Liaison Officer

2.5.3 Information Officer

3. Participating Entities
  No information available at this time.

4. Personnel On Site
  PRP Contractors: 3-5

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.