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.

Former Wisconsin Die Cast Facility

All POL/SITREP's for this site Former Wisconsin Die Cast Facility
Milwaukee, WI - EPA Region V
POLREP #3
Progress
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Former Wisconsin Die Cast Facility - Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V

Subject: POLREP #3
Progress
Former Wisconsin Die Cast Facility
C5ZB
Milwaukee, WI
Latitude: 42.9852820 Longitude: -87.9118670


To:
From: Kathy Halbur & Paul Ruesch, OSCs
Date: 11/10/2014
Reporting Period: 10/18/2014 - 11/10/2014

1. Introduction
  1.1 Background
   
Site Number: C5ZB    Contract Number: EP-S5-08-02
D.O. Number: 0144    Action Memo Date: 8/12/2014
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 9/22/2014    Start Date: 9/22/2014
Demob Date: 10/30/2014    Completion Date:  
CERCLIS ID:    RCRIS ID: None
ERNS No.:    State Notification: WDNR
FPN#:    Reimbursable Account #:

1.1.1 Incident Category
Time Critical Removal Action

1.1.2 Site Description

The Site is a 2.8 acre lot with a 61,000 ft2 abandoned industrial building, formerly occupied by Wisconsin Die Casting, LLC, in a mixed residential, commercial, and industrial area. The Site building is currently vacant and has fallen into disrepair, with continuous and persistent trespassing by scavengers and vandals.

1.1.2.1 Location
The Site is located at 201 West Oklahoma Avenue in Milwaukee, Milwaukee County, Wisconsin.

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
EPA, ERRS and START personnel power washed floors along with select walls and ceilings inside the building and demobilized all equipment, materials, supplies and support trailers from the Site.  All wastes along with PCB-contaminated soils excavated from the east side of the property were shipped off site for disposal during the reporting period.

2.1.2 Response Actions to Date
Site activities during the reporting period included the following:

- Removed liquid wastes in drums for transport & disposal;
- Removed mercury containing devices & lamps from building & trailer in parking lot for transport & disposal;
- Removed destroyed foundry furnaces from building;
- Power washed all floors and areas of building contaminated with PCB oils;
- Conducted confirmatory sampling inside building for contaminants of concern;
- Conducted soil sampling within excavation on east side of building and other areas using Geoprobe;
- Conducted additional excavation of contaminated soils from east side of building;
- Installed clay cover over excavated area on east side of building;
- Removed excavated soils & contaminated solids for disposal;
- Continued armed security services during off hours;
- Conducted air monitoring during Site activities; and
- De-mobilized trailers, crew, equipment & materials from the Site.

2.1.3 Enforcement Activities, Identity of Potentially Responsible Parties (PRPs)
See POLREP #1

2.1.4 Progress Metrics (during this reporting period)

Waste Stream Medium Quantity Manifest # Treatment Disposal
 Solid Waste  solid  6.61 tons  various   disposal  landfill
 Foundry brick  solid  71.62 tons FWDC002
-
FWDC005
 disposal  landfill
 Asbestos-containing waste  solid  1.48 tons  FWDC001  disposal  landfill
 Batteries  solid  111 lbs  000850111VES   recovery,
 disposal
 recycling
 Mercury switches  solid/liquid  5 lbs  16070400  recycling  recycling
 Lamps  solid/liquid  1407 lamps 000850111VES  recovery  recycling
 PCB-contaminated soils  solid  23.2 tons 013140303JJK  disposal  landfill
 Waste oil & other liquids  liquid  225 gal 000850111VES  recovery,
 disposal
treatment
 Paper & plastic  solid  20 lbs NA  recycling  recycling


  2.2 Planning Section
    2.2.1 Anticipated Activities
During the next reporting period, the following activities are planned:

- Secure building windows & doors (sub-contractor);
- Disconnect and dismantle temporary power source (sub-contractor);
- Collect final disposal numbers; and
- Review, tabulate and present data from confirmatory sampling.

2.2.1.1 Planned Response Activities
See Section 2.2.1

2.2.1.2 Next Steps
See Section 2.2.1

2.2.2 Issues
Confirmatory sampling data from the PCB-contaminated soil excavation on the east side of the building has been conflicting from sampling event to sampling event.  The levels vary to the extent of orders of magnitude. Additional confirmatory samping was conducted to attempt and resolve the issue and will be presented in the final POLREP.  Low permeability clay soils were placed atop excavated soils in this area.

  2.3 Logistics Section
    Site logistics and support were coordinated and provided by EPA ERRS contractor EQM, Inc. The following equipment was used on site during the reporting period:

- Heavy equipment:
    Skid steer w/ forks & bucket attachments
    Skid steer w/ breaker attachment
    Mini excavator
    Man-lift
    Loader 
- Office & storage trailers
- Waste containers
- Scrap metal containers

All of the above have been demobilized from the Site.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
OSCs Kathy Halbur and Paul Ruesch served as safety officers for the project and Site for EPA. RM Mark Douglas served as safety officer for ERRS contractor.

A HASP was established for the project and signed by all personnel. Daily safety briefings were held each day before the start of work and were attended by all Site personnel.

2.5.2 Liaison Officer
Site visits were conducted during the reporting period with RACM and DNS representatives.

2.5.3 Information Officer
OSCs Kathy Halbur and Paul Ruesch

3. Participating Entities
  3.1 Unified Command
N/A

3.2 Cooperating Agencies
City of Milwaukee
    Redevelopment Authority (RACM)
    Health Department
    Police Department
    Fire Department
    Department of Neighborhood Services
    Public Works Department
    Water Department
State of Wisconsin
    Department of Health Services
    Department of Natural Resources
WE Energies

4. Personnel On Site
  U.S. EPA - 1
ERRS (EQM, Inc.) - 5
START (Tetra Tech EM, Inc.) - 1
DRP Security Services, LLC - 1

TOTAL - 8

5. Definition of Terms
  ACM - Asbestos Containing Material
EPA - Environmental Protection Agency
ERRS - Emergency & Rapid Response Services
HASP - Health and Safety Plan
MDNS - Milwaukee Department of Neighborhood Services
MDPW - Milwaukee Department of Public Works
MFD - Milwaukee Fire Department
mg/kg - milligrams per kilogram
MHD - Milwaukee Health Department
MFD - Milwaukee Fire Department
MPD - Milwaukee Police Department
NR - Natural Resources
OSC - On scene coordinator
PCBs -Poly-Chlorinated Biphenyls
ppb - parts per billion
ppm - parts per million
RACM - Redevelopment Authority of the City of Milwaukee
RCL - Residual Contaminant Level
RML - Removal Management Level
RM - Response Manager
START - Superfund Technical Assessment & Response Team
TDD - Technical Direction Document]
TO - Task Order
WDHS - Wisconsin Department of Health Services
WDNR - Wisconsin Department of Natural Resources

6. Additional sources of information
  6.1 Internet location of additional information/report
http://epaosc.org/WisconsinDieCast

6.2 Reporting Schedule
The final POLREP will be issued at the end of November.

7. Situational Reference Materials
  None


Click here to view Attached Images