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.

Duke Energy Cincinnati Diesel Spill

All POL/SITREP's for this site Duke Energy Cincinnati Diesel Spill
New Richmond, OH - EPA Region V
POLREP #2
Final
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Duke Energy Cincinnati Diesel Spill - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region V

Subject: POLREP #2
Final
Duke Energy Cincinnati Diesel Spill

New Richmond, OH
Latitude: 38.9913040 Longitude: -84.2976630


To:
From: Steven Renninger, On-Scene Coordinator
Date: 8/20/2014
Reporting Period: 8/19/2014 at 18:00 to 8/21/14 at 12:00

1. Introduction
  1.1 Background
   
Site Number: NRC#1092727    Contract Number:  
D.O. Number:      Action Memo Date:  
Response Authority: OPA    Response Type: Emergency
Response Lead: EPA    Incident Category:
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 8/19/2014    Start Date: 8/19/2014
Demob Date: 8/21/2014    Completion Date: 8/21/2014
CERCLIS ID:    RCRIS ID:
ERNS No.:    State Notification: Ohio EPA and KY DEP
FPN#: E14538    Reimbursable Account #:

1.1.1 Incident Category
Emergency Response

On August 18, 2014 at 2355 hours, Duke Energy reported a diesel spill at the Duke Energy Beckjord Generating facility located at 757 U.S. 52, New Richmond, Clermont County, Ohio. NRC Report number is 1092727. The initial report was 1,000 gallons of Fuel Oil No. 2 released to the Ohio River. Spill source was two above ground storage tanks that were overfilled.

On August 19, 2014, Unified Command was established on-scene with EPA, Ohio EPA, US Coast Guard, Kentucky DEP, Pierce Township, and Duke Energy. The spill estimate was revised to 3,400 gallons on August 19, 2014.

Unified Command briefings were initiated on August 19, 2014. 

1.1.2 Site Description
3,400 gallon diesel oil spill at the Duke Energy Beckjord Generating facility at 757 U.S. 52, New Richmond, OH.  Spill impacted the Ohio River.

1.1.2.1 Location
Duke Energy Beckjord Generating Station, 757 U.S. 52, New Richmond, Ohio.  Sheen and diesel observed on the Ohio River for approximately 16 miles down stream of spill location.  At 1600 hrs on August 19, 2014, the leading edge of the sheen was observed at Ohio River mile marker 469 on the east side of Cincinnati, Ohio.

1.1.2.2 Description of Threat
Duke Energy initially reported a 1,000 gallon spill of diesel oil No. 2 to the NRC on August 18, 2014 at 23:55.  On August 19, 2014, the spill amount was revised to 3,400 gallons of diesel oil No. 2 released to the Ohio River. Northern KY and Greater Cincinnati water intakes were closed on August 19, 2014.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results
EPA and Ohio EPA overflights on August 19, 2014 documented approximately 16 miles of the Ohio River were impacted by the diesel spill.  Northern KY and Greater Cincinnati water intakes were closed on August 19, 2014.  ORSANCO initiated water quality sampling on August 19, 2014.

2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative for August 19, 2014
On August 19, 2014, Unified Command was established on-scene with EPA, Ohio EPA, Pierce Township, Kentucky DEP, US Coast Guard, and Duke Energy. The spill estimate was revised to 3,400 gallons.

Duke Energy hired Clean Harbors to stabilize spill location and contain/remove diesel oil in the Ohio River and affected tributaries.

EPA issued a Notice of Federal Interest to Duke Energy at 1000 hrs.

US Coast Guard closed Ohio River traffic between Ohio River mile markers 453 to 468. At 1600 hrs, US Coast Guard established a safety zone and reopened commercial maritime traffic.

The following response operations were completed under Unified Command on August 19, 2014:
  • Incident Command Post established at Duke Energy
    • Phone number is 513-467-4130
  • FPN #E14538 established for $50,000
  • PRFA established with US Coast Guard for $10,000 for support
  • Unified Command briefings were conducted at 1115 hrs, 1415 hrs, and 1800 hrs
  • Oil/water separator cleaned out of containment area
  • Initial stabilization of spill location on Ohio River bank
  • Eight diesel recovery areas established on the Ohio River
  • 800 gallons of No. 2 diesel recovered as of 1800 hrs
  • Helicopter overflights confirmed leading edge of visible sheen on Ohio River observed at mile marker 467 
  • Media briefings conducted by EPA at 1200 hrs and 1600 hrs
  • ORSANCO initiated water quality sampling on Ohio River
    • Results due on August 20, 2014
  • ODNR monitored impact to wildlife

2.1.2 Response Actions from August 20-21, 2014
On August 20, 2014 the following response operations were completed under Unified Command:

  • FPN #E14538 increased to $75,000 for EPA and US Coast Guard costs
  • PRFA with US Coast Guard increased to $15,000 for support
  • Unified Command briefings were conducted at 0800 hrs, 1300 hrs, and 1800 hrs
  • Divisions A-H established to identify recovery areas on the Ohio River
    • Please see Documents section for Division Map
  • Six diesel recovery points established on the Ohio River by Clean Harbors
    • Please see Division Map for recovery point locations
  • 1,700 gallons of No. 2 diesel recovered as of 1800 hrs
  • Helicopter overflights continued at 1100 hrs, 1530 hrs, and 1900 hrs
    • 1900 hrs overflight confirmed no sheen between Ohio River mile marker 468.5 (Division G) and mile marker 493 (Tanner's Creek, Lawrenceburg, Indiana) 
  • Limited shoreline recovery operations continued throughout the night
  • Full recovery operations resumed at 0800 hrs
  • Media briefing conducted by EPA at 1130 hrs
  • ORSANCO continued water quality sampling on Ohio River between Cincinnati and Lawrenceburg, Indiana
    • Results due on August 21, 2014
  • ODNR continued monitoring impact to wildlife
    • Reported minimal impact
  • Cincinnati and Northern KY water intakes were re-opened
  • US Fish and Wildlife recommended investigation of potential impact to sensitive species in affected area
    • Duke Energy agreed to fund mussel impact survey.  Report will be submitted to Unified Command
  • Recovery operations were temporarily suspended from 1645 hrs to 1730 hrs due to inclement weather
  • EPA START conducted ambient air monitoring for total VOCs
    • Locations included all recovery points, areas of visible sheen, and public areas including Coney Island amusement park 
    • No readings above background levels were detected at any location
The following is a summary of boom deployed at each of six recovery points, as established by Clean Harbors:
  1. Beckjord Release Point Mile Marker 453 (Division A) - 800 feet of 18" Containment Boom
  2. 9 Mile Collection Point Mile Marker 455.2 (Division B) - 100 feet of 18" Containment Boom
  3. Canal Collection Site Mile Marker 460.1 (Division C) - 100 feet of 18" Containment Boom
  4. Coney Island Collection Point Mile Marker 461.1 (Division D) - 400 feet of 18" Containment Boom
  5. Panama Landing Mile Marker 462.9 (Division E) - 200 feet of 18" Containment Boom
  6. Schmidt Boat Launch Mile Marker 466.6 (Division G) - 100 feet of 18" Containment Boom

On August 21, 2014 the following response operations were completed under Unified Command:

  • Unified Command briefing conducted at 0900 hrs
  • Initiated SCAT inspections in Divisions A-E
  • EPA contacted State Historic Preservation Officer and requested identification of any culturally sensitive sites in affected area at 1100 hrs
  • Helicopter overflight conducted at 1100 hrs
  • Unified Command reviewed/approved Clean Harbors' Decontamination Plan and Waste Disposal Plan at 1200 hrs
  • Six diesel recovery points established on the Ohio River by Clean Harbors continued to be monitored and maintained
  • US Coast Guard continued to maintain safety zone for maritime traffic
  • EPA personnel and equipment demobilized at 1200 hrs
    • Unified Command continued with following entities:  Ohio EPA, US Coast Guard, Kentucky DEP, Pierce Township, and Duke Energy

2.1.3 Enforcement Activities, Identity of Potentially Responsible Parties (PRPs)
On August 19, 2014 at 1000 hrs, EPA issued a Notice of Federal Interest to Duke Energy.

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 16 (Ohio River)
    Cubic yards of contaminated sediments removed and/or capped

    25

    Gallons of oil/water recovered 1,700
    Acres of soil/sediment cleaned up in floodplains and riverbanks

    0.25 on riverbank

    Stand Alone Assessment Number of contaminated residential yards cleaned up 0
    Number of workers on site 140
    Contaminant(s) of Concern

     Diesel Oil No. 2

    Oil response Tracking
    Estimated volume  Initial amount released est 3,400 gallons
    Final amount collected 1,700 gallons
    CANAPS Info FPN Ceiling Amount $75,000
    FPN Number

    E14538

    Body of Water affected

    Ohio River

    Administrative and Logistical Factors (Check X where applicable)
    __Precedent-Setting HQ Consultations (e.g., fracking, asbestos) __ Community challenges or high involvement __ Radiological
    __ More than one PRP _X_ Endangered Species Act  / Essential Fish Habitat issues __ Explosives
    __ AOC __ Historic preservation issues __ Residential impacts
    __ UAO __ NPL site __ Relocation
    __ DOJ involved __ Remote location _X_ Drinking water impacted
    _X_ Criminal Investigation Division involved __ Extreme weather or abnormal field season __ Environmental justice
    __ Tribal consultation or coordination or other issues _X_ Congressional involvement _X_ High media interest
    __ Statutory Exemption for $2 Million __ Statutory Exemption for 1 Year __ Active fire present
    __ Hazmat Entry Conducted – Level A, B or C _X_ Incident or Unified Command established __ Actual air release (not threatened)


    Waste Stream Medium Quantity Manifest # Treatment Disposal
     #2 Diesel Oil
     liquid  1700 gallons
         
     Contaminated Debris
     solid  25 cubic yards
         
               


  2.2 Planning Section
   

2.2.1 Anticipated Activities
Continue the following response operations:

  • Maintain recovery points on the Ohio River
  • Continue SCAT inspections in Divisions A-E
  • Continue helicopter overflights to monitor progress
  • Continue Unified Command with the following entities:  Ohio EPA, US Coast Guard, Kentucky DEP, Pierce Township, and Duke Energy
  • Duke Energy will initiate mussel impact survey

2.2.1.1 Planned Response Activities
Continue the following response operations:

  • Maintain Recovery operations at 6 locations on the Ohio River
  • Continue daily Unified Command briefings
  • Continue helicopter overflights to monitor response activities
  • ODNR will continue wildlife impact assessment

2.2.1.2 Next Steps
Continue the following response operations:

  • Maintain Recovery operations at 6 locations on the Ohio River
  • Continue daily Unified Command briefings
  • Continue helicopter overflights to monitor response activities
  • ODNR will continue wildlife impact assessment

2.2.2 Issues
EPA personnel and equipment demobilized on August 21, 2014.

Command emphasis to complete SCAT inspections in Divisions A-E by August 22, 2014


  2.3 Logistics Section
    Incident Command Post established at Duke Energy Beckjord Station, 757 U.S. 52, New Richmond, Ohio.

Helicopter overflights are coordinated through the Logistics Section Chief.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
Safety Officer is Duke Energy Dufau II.

2.5.2 Liaison Officer
Liaison Officer is Clermont County EMA Pam Haverkos, Hamilton County EMA Rick Jones and Ed Frambes, Duke Energy Tony Reinert.

2.5.3 Information Officer
Information Officer is Duke Energy Sally Thelen.

EPA Information Officer Francisco Arcaute arrived on-scene on August 20, 2014.

3. Participating Entities
  3.1 Unified Command
EPA Region 5 (through August 21, 2014 at 1200 hrs)
Ohio EPA
US Coast Guard
Kentucky DEP
Pierce Township
Duke Energy

3.2 Cooperating Agencies
Ohio EMA
Ohio Department of Public Safety
Ohio Department of Natural Resources
Clermont County EMA / LEPC
Clermont County Administration
Clermont County Community and Economic Development
Clermont County Water Resources
Clermont County Office of Environmental Quality
Hamilton County EMA / LEPC
Pierce Township Fire Department
Pierce Township Police Department
Village of New Richmond Police Department
Village of New Richmond Fire Department
Anderson Township Fire Department
Cincinnati Fire Department
Cincinnati Police Department
Greater Cincinnati Water Works
ORSANCO
Kentucky Division of Emergency Management
Boone County Emergency Management Agency
Kenton County Homeland Security / Emergency Management
Campbell County Office of Emergency Management
Dearborn County EMA

4. Personnel On Site
  EPA Region 5 - 3
START - 2
Ohio EPA - 2
US Coast Guard - 14
Duke Energy / PRP contractors - 75

5. Definition of Terms
  DEP - Department Environmental Protection
EMA - Emergency Management Agency
KY - Kentucky
LEPC - Local Emergency Planning Committee
NRC - National Response Center
ODNR - Ohio Department of Natural Resources
OPA - Oil Pollution Act
ORSANCO - Ohio River Sanitation Commisson
PRFA - Pollution Removal Funding Authorization
PRP - Potentially Responsible Party
SCAT- Shoreline Cleanup and Assessment Team

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

6.2 Reporting Schedule
POLREP #2 is the final POLREP.

7. Situational Reference Materials
  See images section of epaosc.org/dukeenergyspill for photos.
See documents section of epaosc.org/dukeenergyspill for Division Map.


Click here to view Attached Images