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.

Black Leaf Chemical

All POL/SITREP's for this site Black Leaf Chemical
Louisville, KY - EPA Region IV
POLREP #11
Final Polrep
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Black Leaf Chemical - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region IV

Subject: POLREP #11
Final Polrep
Black Leaf Chemical
B4L7
Louisville, KY
Latitude: 38.2318091 Longitude: -85.7827199


To:
From: Art Smith, On-Scene Coordinator
Date: 9/8/2014
Reporting Period: 8/04/2014 through 8/07/2014

1. Introduction
  1.1 Background
   
Site Number: B4L7    Contract Number:  
D.O. Number:      Action Memo Date: 8/23/2011
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 9/23/2011    Start Date: 9/23/2011
Demob Date: 8/7/2014    Completion Date: 8/7/2014
CERCLIS ID: KYD980559520    RCRIS ID:
ERNS No.:    State Notification: 08/29/2011
FPN#:    Reimbursable Account #:

1.1.1 Incident Category
Inactive Production Facility

1.1.2 Site Description

1.1.2.1 Location
The Site is located on a portion of a 29-acre parcel of land at 1391 Dixie Highway in the Park Hill neighborhood of Louisville. The 29-acre parcel is bordered by a densely populated residential area to the north, a large rail yard to the south, and industrial/commercial areas to the east and west. Multiple brick structures occupy the Site, which was the location of a pesticide formulating operation, a whiskey distillery, and several wood drying and lumber distribution companies in the past. The Site is currently abandoned.

 
The Site comprises the areal extent of contamination, which includes the 29-acre industrial park, the public right of ways to the north of the facility and the following residential properties to the north of the facility:

1532 Wilson Avenue
1612 Wilson Avenue
1616 Wilson Avenue
1620 Wilson Avenue
1624 Wilson Avenue
1632 Wilson Avenue
1728 Wilson Avenue
1732 Wilson Avenue
1748 St. Louis Avenue
1752 St. Louis Avenue


1.1.2.2 Description of Threat
On July 25, 2011, the Kentucky Department for Environmental Protection (KDEP) Superfund Branch requested that the U.S. Environmental Protection Agency Region 4 evaluate this Site for purposes of conducting a time-critical removal action. The request was based on the results of an October 2010 Site Investigation (SI) that revealed high concentrations of organochlorine pesticides in surface soil at an industrial park. KDEP also cited the lack of controls on access to the Site and the inability to compel the current property owner to secure the Site.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results
On August 8, 2011, On-Scene Coordinator (OSC) Smith and KDEP performed a site inspection. At that time, a gate at the 17th Street entrance to the Site was missing and evidence of trespassing was noted in areas of the Site where hazardous substance releases are present. Based on this information, the OSC completed the removal site evaluation under 40 CFR Section 300.410, and concluded that the Site meets the National Contingency Plan (NCP) criteria for a time-critical removal action. On September 13, 2011, the EPA initiated a time-critical removal action to repair the fence and secure the Site to protect the public from potential direct contact with hazardous substances.

In September and October 2011, the EPA collected soil samples on-site in a storm drain and at multiple locations just outside the fence along the perimeter of the Site to determine whether hazardous substances had migrated to off-site areas. Analytical results indicated that arsenic, lead, and organochlorine pesticides which were released at the Site have migrated off-site into the public sewer system and the public right of ways.

In February 2012, the EPA collected soil samples at 50 residential properties located in close proximity to the Site. In November 2012, both the EPA and the Kentucky Department for Environmental Protection collected soil samples at 19 additional residential properties.  Analytical results indicated that arsenic, lead, organochlorine pesticides and polycyclic aromatic hydrocarbons (PAHs) which were released at the Site have migrated to nearby residential properties. In particular, arsenic, benzo(a)pyrene, and lead are at concentrations which exceed the EPA’s Removal Management Levels (RML) for residential areas.

In June 2013, an Action Memorandum was signed authorizing $312,600 in funding for EPA to conduct a time-critical removal action at the 10 residential lots where EPA's RMLs are exceeded.

In September 2013, a Ceiling Increase Action Memorandum  was signed authorizing an additional $396,150 in funding in order to complete the removal action.

2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

2.1.2 Response Actions to Date
On August 4, 2014, the OSC and ERRS contractor CMC, Inc. re-mobilized to the site to complete the removal action.  Activities consisted of excavating a trench parallel to the north property boundary for erosion control purposes.  The trench was excvated about 3 feet wide by 1.5 feet deep, and lined with geotextile fabric and crushed rock.  During this period, approximately over 130 tons of soils and debris removed during the excavation and collected from existing sediment traps were transported to a permitted non-hazardous landfill for disposal.  On August 7, 2014, all parties demobilized from the site marking the completion of the removal action.
    
2.1.3 Enforcement Activities, Identity of Potentially Responsible Parties (PRPs)
Several PRPs for this Site have been identified, and the process of identifying PRPs for this Site is nearly complete. Of the viable PRPs identified for the Site thus far, there is no expressed commitment to undertaking the necessary response actions. Based on a lack of PRP participation, it is necessary to proceed with a fund-lead removal action.

2.1.4 Progress Metrics


Waste Stream Quantity Disposal
 Soil contaminated with lead, organochlorine pesticides, and PAHs    1839 tons      Outer Loop Landfill, Louisville, KY
           
           


  2.2 Planning Section
    2.2.1 Anticipated Activities

2.2.1.1 Planned Response Activities
EPA has completed the time-critical removal action authorized for this site.  KDEP has entered into an agreement with potentially responsible parties for purposes of conducting a sampling investigation of the former pesticide manufacturing facility.
 
2.2.1.2 Next Steps

2.2.2 Issues

EPA's responsibility for periodic inspection, maintenance, and improvement to the perimeter ersoion control program has ended with the completion of the time-critical removal action.  Further responsibility for the upkeep of this system will be either KDEP's and/or the PRPs. 

  2.3 Logistics Section
    NA

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    No information available at this time.

3. Participating Entities
  3.1 Unified Command

3.2 Cooperating Agencies
Kentucky Department for Environmental Protection
Louisville Metro Public Works

4. Personnel On Site
  None

5. Definition of Terms
  No information available at this time.

6. Additional sources of information
  6.1 Internet location of additional information/report

6.2 Reporting Schedule
No additional reporting is planned.

7. Situational Reference Materials
  No information available at this time.