96-28244. National Oil and Hazardous Substances Pollution Contingency Plan National Priorities List  

  • [Federal Register Volume 61, Number 215 (Tuesday, November 5, 1996)]
    [Proposed Rules]
    [Pages 56931-56935]
    From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
    [FR Doc No: 96-28244]
    
    
    -----------------------------------------------------------------------
    
    
    ENVIRONMENTAL PROTECTION AGENCY
    40 CFR Part 300
    
    [FRL-5644-6]
    
    
    National Oil and Hazardous Substances Pollution Contingency Plan 
    National Priorities List
    
    AGENCY: Environmental Protection Agency.
    
    ACTION: Notice of intent to delete the Cal West Metals Superfund site 
    from the National Priorities List and request for comments.
    
    -----------------------------------------------------------------------
    
    SUMMARY: The Environmental Protection Agency (EPA), Region 6, announces 
    its intent to delete the Cal West Metals Superfund site from the 
    National Priorities List (NPL) and requests public comment on this 
    action. The NPL constitutes Appendix B to the National Oil and 
    Hazardous Substances Pollution Contingency Plan (NCP), 40 CFR part 300, 
    which EPA promulgated pursuant to section 105 of the Comprehensive 
    Environmental Response, Compensation, and Liability Act (CERCLA), as 
    amended. EPA and the State of New Mexico through the New Mexico 
    Environment Department (NMED) have determined that all appropriate 
    actions under CERCLA have been implemented and that no further cleanup 
    is appropriate. Moreover, EPA and the State have determined that 
    response activities conducted at the site to date have been protective 
    of public health and the environment.
    
    DATES: The EPA will accept comments concerning its proposal for 
    deletion for thirty (30) days after publication of this notice in the 
    Federal Register and a newspaper of record.
    
    ADDRESSES: Comments may be mailed to: Ms. Olivia Rodriguez Balandran, 
    Community Relations Coordinator, U.S. EPA, Region 6 (6SF-P), 1445 Ross 
    Avenue, Dallas, Texas 75202-2733, Telephone: (214) 665-6584 or 1-800-
    533-3508.
    
    INFORMATION REPOSITORIES: Comprehensive information on the Cal West 
    Metals Site as well as information specific to this deletion is 
    available for review at EPA's Region 6 office in Dallas, Texas. The 
    Administrative Records and the Deletion Docket for this deletion are 
    maintained at the following Cal West Metals Site document/information 
    repositories:
    
    U.S. EPA, Region 6, Library, 12th Floor (6MD-II), 1445 Ross Avenue, 
    Dallas, Texas 75202-2733, (214) 665-6424 or 665-6427. Hours of 
    Operation: M-F 8:00 a.m. to 4:30 p.m.
    Socorro Public Library, 401 Park St., S.W., Socorro, New Mexico (505) 
    835-1114. Hours of Operation: Mon., Wed., Fri. 9 a.m.-5:30 p.m., T. and 
    Th. 9 a.m. -9:00 p.m., Saturday 10 a.m.-3 p.m.
    New Mexico Environment Department, Harold Runnels Building, 1190 St. 
    Francis, P.O. Box 26110, Santa Fe, New Mexico 87502, Phone: (505) 827-
    2922. Hours of Operation: M-F 8:00 a.m.-5:00 p.m.
    
    FOR FURTHER INFORMATION CONTACT:
    
    Ms. Agatha B. Benjamin, P.E., Remedial Project Manager (6SF-LN), U.S. 
    Environmental Protection Agency, Region 6, 1445 Ross Avenue, Dallas, 
    Texas 75202-2733, Phone: (214) 665-7292 or 1-800-533-3508
    Ms. Maura Hanning, Superfund Program Manager, Groundwater Quality 
    Bureau, Superfund Oversight Section, New Mexico Environment Department, 
    P.O. Box 26110, Santa Fe, New Mexico 87502, Phone: (505) 827-2922
    
    SUPPLEMENTARY INFORMATION:
    
    Table of Contents
    
    I. Introduction
    II. National Priorities List (NPL) Deletion Criteria
    III. Deletion Procedures
    IV. History and Basis for Intended Site Deletion
    
    Appendix
    
    A. Deletion Docket
    B. Site Coordinate Boundaries
    
    I. Introduction
    
        The U.S. Environmental Protection Agency (EPA), Region 6, announces 
    its intent to delete the Cal West Metals Superfund site, Lemitar, 
    Socorro County, New Mexico, from the National Priorities List (NPL), 
    which constitutes Appendix B of the National Oil and Hazardous 
    Substances Pollution Contingency Plan (NCP), Code of Federal 
    Regulations, Title 40 (40 CFR), Part 300, and requests comments on the 
    proposed deletion. The EPA identifies sites that appear to present a 
    significant risk to public health, or the environment, and maintains 
    the NPL as the list of those sites. Sites on the NPL may be the subject 
    of remedial actions financed by the Hazardous Substance Superfund 
    Response Trust Fund (Fund). Pursuant to Section 300.425(e)(3) of the 
    NCP, any site deleted from the NPL remains eligible for Fund-financed 
    remedial actions if conditions at the site warrant such action. The EPA 
    will accept comments concerning this proposal for thirty (30) days 
    after publication of this notice in the Federal Register and a 
    newspaper of record. Section II of this notice explains the criteria 
    for deleting sites from the NPL. Section III discusses procedures that 
    EPA is using for this action. Section IV discusses the history of this 
    site and explains how the site meets the deletion criteria.
    
    II. NPL Deletion Criteria
    
        The NCP establishes the criteria that the Agency uses to delete 
    sites from the NPL. In accordance with 40 CFR Sec. 300.425(e)(1), sites 
    may be deleted from or recategorized on the NPL where no further 
    response is appropriate. In making a determination to delete a site 
    from the NPL, EPA shall consider, in consultation with the State, 
    whether any of the following criteria have been met:
    
    [[Page 56932]]
    
        Section 300.425(e)(1)(i). Responsible parties or other persons have 
    implemented all appropriate response actions required; or
        Section 300.425(e)(1)(ii). All appropriate Fund-financed response 
    under CERCLA has been implemented, and no further response action by 
    responsible parties is appropriate; or
        Section 300.425(e)(1)(iii). The remedial investigation has shown 
    that the release poses no significant threat to public health or the 
    environment and, therefore, taking of remedial measures is not 
    appropriate.
        Prior to deciding to delete a site from the NPL, EPA must determine 
    that the remedy, or existing site conditions at sites where no action 
    is required, is protective of public health and the environment.
        Deletion of a site from the NPL does not preclude eligibility for 
    subsequent Fund-financed actions if future site conditions warrant such 
    actions. Section 300.425(e)(3) of the NCP states that Fund-financed 
    actions may be taken at sites that have been deleted from the NPL.
    
    III. Deletion Procedures
    
        Upon determination that at least one of the criteria described in 
    Sec. 300.425(e)(1) has been met, EPA may formally begin deletion 
    procedures. The following procedures were used for the intended 
    deletion of this site:
        (1) The EPA, Region 6, has recommended deletion and has prepared 
    the relevant documents.
        (2) The State of New Mexico through NMED concurred with the 
    deletion by letter dated September 13, 1996.
        (3) Concurrent with this National Notice of Intent to Delete, a 
    local notice has been published in the local newspaper of record and 
    has been distributed to appropriate federal, state, and local 
    officials, and other interested parties. This local notice announces a 
    thirty (30) day public comment period on the deletion package, which 
    commences on the date of publication of this notice in the Federal 
    Register and a newspaper of record.
        (4) The EPA, Region 6, has made all relevant documents available at 
    the information repositories listed previously.
        This Federal Register notice, and a concurrent notice in the local 
    newspaper in the vicinity of the site, announce the initiation of a 30-
    day public comment period and the availability for review of the Notice 
    of Intent to Delete. The public is asked to comment on EPA's intention 
    to delete the site from the NPL. All critical documents needed to 
    evaluate EPA's decision are included in the information repository and 
    deletion docket.
        Upon completion of the 30-day public comment period, EPA Region 6 
    will evaluate these comments before the final decision to delete. The 
    Region will prepare a Responsiveness Summary, to address concerns 
    raised by the comments received during the public comment period. The 
    Responsiveness Summary will be made available to the public at the 
    information repositories. Members of the public are encouraged to 
    contact the EPA, Region 6, Office to obtain a copy of the 
    Responsiveness Summary. If EPA still determines that deletion from the 
    NPL is appropriate after receiving public comments, EPA will publish a 
    Final Notice of Deletion in the Federal Register. However, it is not 
    until a Notice of Deletion is published in the Federal Register that 
    the site would be actually deleted.
    
    IV. Basis for Intended Site Deletion
    
        The following provides EPA's rationale for the deletion of Cal West 
    Metals Superfund Site from the NPL and EPA's finding that the criteria 
    in 40 CFR Sec. 300.425(e)(1) are satisfied:
    
    A. Site History
    
        The Cal West Metals site is located one-half mile northwest of 
    Lemitar and approximately 8 miles north of Socorro in Socorro County, 
    New Mexico as shown in Figure 1. The site is bounded on the east by a 
    frontage road for US Interstate 25. The Interstate is located 
    approximately 250 feet east of the site. Land use is predominantly 
    agricultural and residential. There are three households located within 
    1,100 feet south of the site.
        The Cal West Metals site is a former battery breaking and recycling 
    facility. The Cal West property includes approximately 43.8 acres, of 
    which 12.5 acres are fenced. Site operations were located within the 
    fenced area. The site consisted of two evaporation ponds, three 
    facility buildings, earth berms, soil and battery waste piles, a 
    concrete surface pad, and a salvage area.
        Albert and James LaPoint operated the Cal West Metal battery 
    recycling facility and secondary lead smelter. From 1979 to 1981, the 
    facility processed an estimated 20,000 automobile batteries to recover 
    lead, plastics, and hard rubber components for commercial sale. Lead-
    acid batteries were crushed on-site and the batteries were separated 
    into plastics, hard rubber, and lead oxides. Floatation and 
    centrifugation in a rotating separator drum separated the plastics, 
    hard rubber, and lead fraction. Water was recycled through the 
    separator drum and ultimately discharged to the lined pond along with 
    waste sludge. After the discharge line became plugged, sludge was 
    disposed of on the concrete surface pad adjacent to the cotton gin 
    building.
        Piles of crushed battery components, in various stages of 
    separation, were stored outdoors from the start of operations to 
    approximately 1989. The broken battery piles were stored inside the 
    central building and stockpiled on the concrete pad adjacent (west) to 
    this building.
        Cal West has been the subject of numerous State and Federal 
    investigations and regulatory actions since 1979. Preliminary 
    investigations were conducted by NMED, EPA, and the LaPoints from 1981 
    through 1989.
    
    B. Response Actions
    
        From 1979 to 1986, the state conducted investigations to assess air 
    and ground water quality on-site. NMED conducted a CERCLA Site 
    Inspection (SI) of the Cal West site during August 1985 to characterize 
    on-site wastes.
        Surface soils and drainage adjacent to the Cal West site were 
    sampled during a CERCLA Site Inspection Follow-up (SIF) performed by 
    NMED during October 1986. Analytical results from the SIF indicate that 
    lead contamination from the Cal West site has migrated via air and 
    surface water run-off to adjacent soils and drainage.
        In January 1986, EPA conducted a Resource Conservation and Recovery 
    Act (RCRA) Compliance Monitoring Inspection to further characterize 
    wastes sampled during the 1985 investigation. Extraction Procedure (EP) 
    toxicity analyses were performed on waste samples.
        In August 1986, EPA RCRA issued an Administrative Complaint to Cal 
    West and a Notice of Noncompliance to the Small Business Administration 
    based on the 1985 and 1986 inspection findings. The Complaint proposed 
    a penalty, cited RCRA violations, and required clean closure of the 
    site.
        In July 1987, EPA and Cal West signed a Consent Agreement and Final 
    Order requiring submittal of a closure plan, soil sampling plan, a 
    hydrogeologic investigation plan, and financial assurance 
    documentation. From 1988 to 1990, The Lapoints conducted ground water 
    monitoring, removed topsoil from the fenced area and installed 
    monitoring wells.
        NMED prepared a Superfund Hazard Ranking System package in January 
    1987. The site was proposed to the CERCLA National Priorities List 
    (NPL) on June 24, 1988. The site was formally added to the Superfund 
    National Priorities List on March 31, 1989.
    
    [[Page 56933]]
    
        From October 1990 through October 1991, EPA and the NMED conducted 
    a two-phase remedial investigation to fully determine the nature and 
    extent of contamination and to evaluate the risks posed by site 
    contamination.
        The Phase I investigation consisted of sampling and analysis of on-
    site battery waste piles, soils and three site wells. Samples collected 
    were analyzed for the Target Compound List (TCL) of organic and the 
    Target Analyte List (TAL) of inorganic materials.
        Phase II was conducted from September 16, 1991, through October 30, 
    1991. The Phase II investigations consisted of surface soil sampling, 
    trenching, air sampling, installation of monitor wells, residential and 
    monitor well sampling, a field portable X-ray fluorescence (FPXRF) 
    survey, and depth soil sampling.
        Results of the remedial investigation, which included extensive 
    sampling of the source waste materials, site soils, drainage sediments, 
    and ground water indicated the following:
        i. Contaminants for the source waste materials had spread and 
    contaminated the site soils and drainage sediments.
        ii. Lead migration above the recommended residential cleanup level 
    of 640 ppm did not extend deeper than three (3) feet below ground 
    surface.
        iii. Most of the soil contamination at the Cal West Metals site was 
    found at the ground surface level (depth of 6 inches or less).
        iv. The contaminated area covered approximately 8.5 acres of the 
    total 43.8-acre site. Of the total contaminated area, approximately 7.0 
    acres were located within the 12.5-acre fenced area.
        v. No release to the ground water of contaminants associated with 
    the Cal West site had occurred.
        Also, based on the results of the remedial investigation field 
    sampling, lead antimony, arsenic, cadmium, mercury, nickel, silver, and 
    polynuclear aromatic hydrocarbons were selected as the major 
    contaminants of concern (COC) for the human risk assessment.
        An Ecological field investigation was conducted during the week of 
    August 12, 1991, by personnel from EPA and NMED. The investigation 
    included sampling of vegetation, lizards and rodents. No adverse 
    ecological impacts attributable to the Cal West site were indicated.
    
    C. Cleanup Standards and Criteria and Results
    
        The EPA conducted the feasibility study (FS) for the site in-house. 
    The EPA contracted with the U.S. Army Corps of Engineers' Southwestern 
    Division Laboratory (SWD), through an interagency agreement, to perform 
    treatability studies to evaluate the effectiveness of solidification/
    stabilization as a treatment for site materials. Information gained 
    during the remedial investigation and treatability studies was used to 
    develop the feasibility study. The feasibility study identified several 
    alternatives to address contamination problems at the site.
        As part of the feasibility study, EPA set cleanup goals called 
    remedial action objectives (RAOs) for concentrations of contaminants. 
    These goals were used to determine which areas of the site would 
    require cleanup. For lead, the remedial cleanup goal was set at 640 
    ppm. This goal was set assuming the site could be used in the future 
    for residential purposes and that adults and children would be exposed 
    to site contaminants if no action was taken. More details of the FS may 
    be found in the Remedial Investigation and Feasibility Study for the 
    Cal West Metals Superfund Site, Lemitar, New Mexico.
        Buck J. Wynne, Regional Administrator, EPA, Region 6, signed the 
    Record of Decision on September 29, 1992. EPA and NMED determined that 
    alternative number 3, on-site stabilization, on-site disposal and 
    capping was the most appropriate and protective remedy for the Cal West 
    Metals Site. This determination was based upon consideration of the 
    requirements of CERCLA, the detailed analysis of the alternatives using 
    the nine criteria and public comments from the local community. The 
    description of the selected remedy is:
         Excavation and treatment by stabilization/solidification 
    to meet the health-based cleanup level of 640 mg/kg of approximately 
    15,000 cubic yards of contaminated soils, sediments, and source waste 
    materials;
         Disposal of the treated contaminated material in an on-
    site excavation, and capping of the disposal area with cement and a 12 
    inch soil cover, and;
         Monitoring of site ground water with existing wells down-
    gradient of the disposal site area.
        Construction of the remedy began on May 10, 1994. On May 14, 1994, 
    Eagle Environmental Service, Inc, the subcontractor of the U. S. Bureau 
    of Reclamation (BOR), started collecting composite samples. Five random 
    samples were taken from each 50 foot square grid. Excavation and 
    sampling were conducted in six inch lifts. If material was found to be 
    contaminated after six inches of material, then another six inches was 
    excavated and sampled again. Contaminated soil was hauled to a staging 
    area and stockpiled to be treated. Contaminated material, mixed with 
    cement and water was transported to the Repository Cell and spread in 
    the cell. A total of 49,723 tons of material was treated: 1,028 tons of 
    battery parts, 212 tons of sediment, and 48,483 tons of contaminated 
    soils. The stabilized material was solidified in the Repository Cell. 
    The Cell was covered with 9,340 linear yards of concrete, three (3) 
    inches deep. The concrete cap (averaged a compressive strength of 4,317 
    psi. in 28 days) was started in February 1995 and the remediation was 
    completed by April 1995.
        The final site completion inspection was conducted on June 12,1996. 
    More details about construction activities can be found in BOR'S April 
    1995 Final Construction Report, approved by the EPA in June 1996.
    
    D. O&M Procedures and Site Monitoring Program
    
        Operation and Maintenance (O&M) activities are performed to protect 
    the integrity of the remedy at the site. Pursuant to 40 CFR 
    Sec. 300.510, the State (NMED) has assumed all responsibility for 
    Operation and Maintenance (O&M) at this site. In accordance with the 
    Superfund State Contract (SSC), beginning one year after the completion 
    of the remedy, NMED will sample four (4) ground water wells annually 
    for the first five years. The wells will then be sampled once every 
    five years for twenty five years. In May 1996, NMED initiated the 
    monitoring program.
        Based on the successful encapsulation of hazardous substances in 
    the consolidation cell and the results of O&M monitoring to date, EPA 
    has determined that the remedy is protective, that all appropriate 
    Fund-financed response under CERCLA has been implemented and no further 
    response action is appropriate. State-funded O&M and EPA-funded Five-
    year Reviews will continue in the future. O&M of the remedy is not 
    considered ``further action'' and does not bar deletion.
    
    E. Five-Year Review
    
        Because this remedy will not result in the destruction of the lead 
    contamination from the site, hazardous substances will remain on-site 
    above health-based levels. Therefore, a review of the effectiveness of 
    the remedy will be conducted no later than June 1999.
    
    F. Community Involvement Activities
    
        Public participation activities for this site were met as required 
    in CERCLA Sections 113(k)(2)(B)(i-v) and 117. EPA conducted numerous 
    public open houses and formal meetings for the Cal
    
    [[Page 56934]]
    
    West Metals site, in addition to informal status reports to interested 
    citizens and local officials. Responses to oral and written comments 
    were included in the Responsiveness Summary section of the Record of 
    Decision.
    
    G. Protectiveness
    
        All the completion requirements for this site have been met as 
    specified in OSWER Directive 9320.2-3C. Specifically the contaminated 
    soil and sediments have been rendered immobile by solidification/
    stabilization and the possibility of contact to future residents at the 
    site has been eliminated. The solidified material passed TCLP tests for 
    (leachate) at levels below RCRA regulatory level. The ground water 
    which was not contaminated at the time of the RI is being further 
    protected by the solidification/stabilization and capping of the waste.
        The selected remedy is protective of human health and the 
    environment. It complies with the Federal and State of New Mexico 
    requirements that are legally applicable or relevant and appropriate to 
    the remedial action. It is cost-effective. The remedy utilized 
    permanent solutions and alternative treatment technologies to the 
    maximum extent practicable and satisfies the statutory preference for 
    remedies that employ treatment that reduces toxicity, mobility, or 
    volume as a principal element.
    
    H. State Concurrence
    
        In June 1996, a Final Close Out Report was prepared in which EPA, 
    in consultation with the State of New Mexico (NMED), determined that 
    all appropriate response actions required to ensure the protectiveness 
    of human health and the environment at the Cal West Metals Superfund 
    site had been implemented.
        EPA, with the concurrence of the State of New Mexico, has 
    determined that all appropriate CERCLA response actions at the Cal West 
    Metals Superfund Site have been completed, and that no further response 
    action is appropriate.
    
        Dated: October 10, 1996.
    
        Approved By:
    Jerry Clifford,
    Acting Regional Administrator.
    
    National Priorities List Deletion Docket, Cal West Metals Superfund 
    Site, Lemitar, Socorro County, New Mexico
    
     Remedial Investigation/Feasibility Study (RI/FS) Report; U.S. 
    EPA, Region 6, Dallas, Texas
     Record of Decision; U.S. EPA, Region 6, Dallas, Texas, 
    September 92
     Cal West Metals Site Remediation (Contract documents and 
    Specification U. S. Dept. of the Interior, Bureau of Reclamation, 
    October 29, 1993
     Final Construction Report--Volume 1-4; U.S. Department of the 
    Interior, Bureau of Reclamation, April 1995
     Quality Assurance Project Plan; Eagle Construction and 
    Environmental Services, Inc., March 1994
     Site Work Plan; Eagle Construction and Environmental Services, 
    Inc.
     Public Health Assessment; U.S. Dept. of Health & Human 
    Services, July, 1995
     Community Relations Plans; (See the Record of Decision)
     Superfund State Contract
     Preliminary Close Out Report; U.S. EPA, Region 6, Dallas, 
    Texas, September 28, 1995
     Final Close Out Report; U.S. EPA, Region 6, Dallas, Texas, 
    June 1996
     Documentation of State Concurrence on Deletion; New Mexico 
    Environment Department, September 13, 1996
    
    BILLING CODE 6560-50-P
    
    [[Page 56935]]
    
    [GRAPHIC] [TIFF OMITTED] TP05NO96.169
    
    
    
    [FR Doc. 96-28244 Filed 11-4-96; 8:45 am]
    BILLING CODE 6560-50-C
    
    
    

Document Information

Published:
11/05/1996
Department:
Environmental Protection Agency
Entry Type:
Proposed Rule
Action:
Notice of intent to delete the Cal West Metals Superfund site from the National Priorities List and request for comments.
Document Number:
96-28244
Dates:
The EPA will accept comments concerning its proposal for deletion for thirty (30) days after publication of this notice in the Federal Register and a newspaper of record.
Pages:
56931-56935 (5 pages)
Docket Numbers:
FRL-5644-6
PDF File:
96-28244.pdf
CFR: (2)
40 CFR 300.425(e)(1)
40 CFR 300.510