Kwik Fill Station M0125

3347 Seneca Turnpike, Box 445 Rte 5, Canastota, 13032

Overview

KWIK FILL STATION M0125 (Spill #1101776) is a program facility involved in a spill incident in CANASTOTA recorded by the Division of Environmental Remediation of NYS Department of Environmental Conservation (DEC). The contributing factor is Equipment Failure. The inclident source is Gasoline Station or other PBS Facility. The spill occurred on May 17, 2011. The received date is May 17, 2011.

Spill Information

Spill Number1101776
Program Facility NameKWIK FILL STATION M0125
Address3347 Seneca Turnpike
Box 445 Rte 5
Canastota
13032
CountyMadison
Spiller NameTODD FRANCE
Spiller CompanyKWIK FILL STATION M0125 UNITED REFINING COMPANY
Spiller Address15 Bradley Street Po Box 688
Warren
PA 16365
999
Contact NameTODD FRANCE
Telephone(814) 726-4606
SWIS Code2736
DEC Region7
Spill Date2011-05-17
Received Date2011-05-17
Inspected Date2011-05-17
Contributing FactorEquipment Failure
SourceGasoline Station or other PBS Facility
DEC LeadKCKEMP
Reported ByResponsible Party
Happened After HoursFalse
Material Namegasoline
Material FamilyPetroleum
Quantity999
UnitsGallons
Recovered999
Material ClassificationD3
Meet StandardsFalse
PenaltyFalse
Federal UST Trust EligibleFalse
Remedial Phase1
Site ID449252
Program TypeER
Facility ID403846
Caller RemarkFuel storage dispenser flex line punctured and same amount gas leaked onto the ground. Cleanup pending environmental group responding tomorrow.
DEC RemarkInspected as contractor Alex Patane of CEMATS was hand digging near dispenser. Excavation was down about 2.5 ft and had groundwater and a heavy smell of gasoline. More than the inital report of 2 gallons spilled. Hose must have been leaking for some time. He was going to remove more soil, sample and then check with company to determine follow up. Some soil removed, but extensive contamination remains withine groudwater. Installed monitoring wells and providing semi annual monitoring. As of Feb 2013 VOC levels dropped substainially but still above gw stand. ~ctr~ 8/2014 complete station overhaul with substantial remediation. Evaluate next groundwater sampling for possible spill closure. 11/16 URC implemented a plan to introduce an Oxygen Releasing Compound into MW-3 in an effort to reduce the dissolved phase hydrocarbon levels and move towards site closure. The ORC compound was placed in MW-3 during the third quarter, 2016. The next groundwater sampling event will take place in January 2017 with associated report to be submitted by February 2017. Report 01/2017 received. ORC does not yet appear to have impacted MW3 positively as BTX increased in MW3 Report 08 17 2018: Benzene: MW-01, MW-02, MW-03 Ethylbenzene: MW-02 Methyl-Tert-Butyl Ether: MW-01 Xylenes (Total): MW-03 In an effort to enhance the effectiveness of the ORC compounds, URC proposes introduced approximately two gallons of Microbac (M-1000 BX™) and tri-phasic nutrients into MW-3. M-1000BX™ is a biological liquid solution designed and formulated for the degradation of volatile organic compounds (VOCs). M1000BX™ is non-pathogenicand consists of live naturally occurring microorganisms and nutrients. The specific bacteria strains are capable of thriving in a variety of soil and groundwater conditions. After the hydrocarbon consuming bacteria is introduced, nutrients (Tri-Phasic 12™) manufactured by Micro- Bac mixed with water were injected into each well. Tri-Phasic 12™ is a propriety blend of vitamins, minerals and organic nutrients used to stimulate microbial activity. The material safety data sheets (MSDS) and technical data sheets for M-1000BX™ and Tri-Phasic 12™ are attached as Attachment I.The next groundwater sampling event will take place in July 2018 with the associated report will be submitted by August 31, 2018. Benzene Tracking ug/l MW2 MW3 07/17 16.4 116 10/17 1.11 118 01/18 9 59.6 04/18 9 110 07/18 ND 120 10/18 0.407 162 01/19 8.87 122 04/19 69.2 132 07/19 2.91 165 10/19 0.498 170 01/20 no sample no sample 04/20 49.00 127 After review of Kwik Fill Station M0125 Canastota, NY. 4th Quarter Report 2019. Required to elaborate on the ORC treatment? Dates, locations, quantity, well readings, monitoring in relation to this treatment. It does not appear to be affective. And required, given the groundwater elevations reported, the petroleum contamination delineation is not complete. Submit a plan to perform a subsurface investigation. It will be necessary to move to the north and east of wells currently in place. Include installation of at least three additional wells. Let DEC know concurrence or rejection by May 20, 2020 ~ctr 6May2020 The proposed investigation work plan submitted 21May2020 in response to NYSDEC requests from May 6, 2020 : Regarding details pertaining to previous remedial efforts utilizing Regenesis Oxygen Release Compound(ORCTM) in MW-3 at the site, EMS on behalf of URC offers the following.An ORC sock was placed in MW-3 in the third quarter of 2016. It was replaced in December 2017. Based on the established history of use of ORC, and numerous studies regarding its effectiveness, oxygen level monitoring was not performed during its use at this site. It was determined that continued observation of dissolved phase VOC concentrations would provide the best indicator of its effectiveness at this site.In June 2019, URC introduced two gallons of Microbac (M-1000 BX™) and tri-phasic nutrients into MW-3.M-1000BX™ is a biological liquid solution designed and formulated for the bio-degradation of volatile organic compounds (VOCs). M1000BX™ is nonpathogenic and consists of live naturally occurring microorganisms and nutrients. The specific bacteria strains are capable of thriving in a variety of soil and groundwater conditions. After the hydrocarbon consuming bacteria was introduced, nutrients (Tri-Phasic12™) manufactured by Micro- Bac was mixed with water and injected into MW-3.No significant change in dissolved phase VOCs in MW-3 has been observed. URC will install three additional monitoring wells to better delineate the dissolved phase hydrocarbons at the site. WP approved 21May2020 Site Status Report 3rd Quarter, 15Sept2020 by EMS Environmental, Shawn Ryan: ACTIVITIES PERFORMED DURING REPORTING PERIOD Quarterly well gauging and sampling took place on July 13, 2020. On August 11 and 12, 2020, three soil borings (SB-1 through SB-3) were hand cleared to 6 feet and then advanced by a hollow stem auger drilling rig. Undisturbed soil samples were collected using a split spoon sampler under the supervision of an EMS geologist. All soil borings were advanced into the water table to completion depths of 10 to 12 feet below ground surface (bgs). All down-hole equipment was decontaminated prior to each use and following drilling activities on-site. Monitoring wells were installed in each soil boring. The scope of the investigation was included in the NYDEC approved work plan dated May 20, 2020. Based on observations made during soil boring activities, the subsurface geology consists of iron rich fine to medium sand, and clay. The groundwater was approximately 10 feet bgs. Detailed boring logs and monitoring well construction records are attached as Appendix A. Soil samples were collected based on the highest PID and/or geologist observations of hydrocarbon impact based on visual or olfactory evidence. If no PID response, or visual/olfactory evidence of hydrocarbon impact was observed, a sample was collected from above the water table. Samples were submitted to Pace National Laboratories in Mt. Juliet, TN under standard chain of custody procedures, and analyzed for BTEX, MTBE, and Naphthalene by US EPA Method 8260. FINDINGS / RECOMMENDATIONS Referring to Table 1, analytical results from July 13, 2020 groundwater sampling indicate dissolved phase hydrocarbons consistent with historical results in MW-1, MW-2, MW-3, and MW-4. The results of the soil analysis from the August soil investigation exhibited no exceedances of any NYSDEC Unrestricted Use Soil Cleanup Objectives (SCOs) for any of the target compounds. The only compound detected in any of the samples was MTBE in SB-2 at a concentration of 2 micro grams per kilogram. Sample results are summarized on Table 2 and the full laboratory report is included as Appendix C. SCHEDULED/PROPOSED WORK The monitoring wells that were installed in August, and the pre-existing wells will be sampled in October 2020. The associated report will be issued by the end of December 2020. ~~Reviewed and accepted 16Sept2020~ctr EMS Environmental, Shawn Ryan ACTIVITIES PERFORMED DURING REPORTING PERIOD Oct 2020 submitted Dec 7 2020 Quarterly well gauging and sampling took place on October 21, 2020 and November 13, 2020. On August 11 and 12, 2020, three new wells (MW-5, MW-6, and MW-7) were installed in borings SB-1 , SB-2 , and SB-3 that were performed for additional delineation at the request of the NYSDEC. The soil analytical results and soil boring logs were provided in the Third Quarter Site Status Report dated September 15, 2020. All targeted compounds were below NYSDEC CP-51 Soil Clean-Up Objectives. The wells were installed to depths of 10 to 12 feet below ground surface (bgs)and the well construction records are a , and analyzed for BTEX, MTBE, and Naphthalene by US EPA Method 8260. FINDINGS / RECOMMENDATIONS Referring to Table 1, analytical results from Fourth Quarter 2020 groundwater sampling indicate dissolved phase hydrocarbons consistent with historical results in MW-1, MW-2, MW-3, and MW-4. New monitoring wells sampled on November 13, 2020 (MW- 5, MW-6, and MW-7) showed no, or low levels of VOC’s. Sample results are summarized on Table 1 and the full laboratory report is included as Appendix B. SCHEDULED/PROPOSED WORK All will be sampled in January 2021. The associated report will be issued by the end of March 2021. DEC NOTES THAT MW3 IS STILL HIGH EXPEICALLY WITH BENZENE AT 130 UG/L. SURROUNDING WELLS NOT IMPACTED TO THE SAME DEGREE. 09DEC2020 ~CTR Reassigned to KK 30Mar2021 ~ctr 2021-06-15 - Quarterly report received and filed. KCKemp 2021-12-21 - Quarterly report received and filed. KCKemp 2021-04-08 - Quarterly report received and filed. KCKemp 2022-05-17 - Quarterly report received and filed. KCKemp 2022-11-21 - Quarterly report received and filed. KCKemp 2023-01-19 - Quarterly report received and filed. KCKemp 2023-05-18 - Quarterly report received and filed. KCKemp
Create Date2011-05-17
Record Update Date2023-05-18 15:14:49.497000000

Location Information

Street Address 3347 SENECA TURNPIKE
BOX 445 RTE 5
CityCANASTOTA
Zip Code13032

Facilities in the same location

Address: 3347 Seneca Turnpike, Canastota, 13032
Spill Date: 2012-09-14
Contributing Factor: Tank Test Failure
Material Name: gasoline

Facilities in nearby locations

Address: 4 Rasback Street, Canastota
Spill Date: 1988-02-11
Contributing Factor: Equipment Failure
Material Name: #6 fuel oil
Address: 3388 Seneca Turnpike, Canastota, 13032
Spill Date: 2014-01-22
Contributing Factor: Unknown
Material Name: diesel
Address: 4 Rasbach Street, Canastota
Spill Date: 1988-06-23
Contributing Factor: Tank Overfill
Material Name: #6 fuel oil
Address: 125 Rasbach St, Canastota
Spill Date: 1999-02-18
Contributing Factor: Equipment Failure
Material Name: hydraulic oil
Address: 429 South Peterboro St, Canastota
Spill Date: 2008-10-07
Contributing Factor: Unknown
Material Name: #2 fuel oil
Address: 3348 Seneca Tpke, Nys Route 5 and Mt Plesant, Canastota
Spill Date: 2002-02-08
Contributing Factor: Tank Failure
Material Name: gasoline
Address: 125 Rasbach St, Canastota
Spill Date: 1999-01-05
Contributing Factor: Housekeeping
Material Name: other -
Address: 3329 Sececa Turnpike, Nys Route 5, Canastota, 13032
Spill Date: 2004-11-29
Contributing Factor: Other
Material Name: floor drainage
Address: 7843 Oxbow Rd, Canastota
Spill Date: 2010-03-19
Contributing Factor: Human Error
Material Name: hydraulic oil
Address: 4 Rasbach Street, Canastota, 13032
Spill Date: 2013-01-04
Contributing Factor: Equipment Failure
Material Name: waste oil/used oil

Facilities in the same zip code

Address: 121 W. Center Street, Canastota, 13032
Spill Date: 2019-03-01
Contributing Factor: Unknown
Material Name: unknown petroleum
Address: 3174 Pine Ridge Rd, Canastota, 13032
Spill Date: 2012-04-19
Contributing Factor: Deliberate
Material Name: unknown hazardous material
Address: 6639 Buyea Rd, Canastota, 13032
Spill Date: 2010-07-10
Contributing Factor: Equipment Failure
Material Name: hydraulic oil
Address: 6651 Old County Rd, Canastota, 13032
Spill Date: 2018-11-26
Contributing Factor: Equipment Failure
Material Name: kerosene
Address: 7843 Oxbow Road, Canastota, 13032
Spill Date: 2007-01-03
Contributing Factor: Equipment Failure
Material Name: motor oil
Address: 3694 Ny 5, 7867 Oxbow Rd, Canastota, 13032
Spill Date: 2017-06-02
Contributing Factor: Equipment Failure
Material Name: gasoline
Address: 7875 Ny Route 13, Canastota, 13032
Spill Date: 2006-08-10
Contributing Factor: Unknown
Material Name: unknown petroleum
Address: 4 Rasbach Street, Canastota, 13032
Spill Date: 2013-01-04
Contributing Factor: Equipment Failure
Material Name: waste oil/used oil
Address: 13 N Peterboro St, Mcdonalds Resturant, Canastota, 13032
Spill Date: 2014-04-02
Contributing Factor: Equipment Failure
Material Name: gasoline
Address: 4 Rasbach St, Canastota, 13032
Spill Date: 2022-10-25
Contributing Factor: Unknown
Material Name: unknown material
Find all facilities in the same zip code

Similar Entities

Facilities with similar names

Address: 2255 Military Road, Tonawanda, 14150
Spill Date: 2015-01-01
Contributing Factor: Other
Material Name: gasoline
Address: 4 West State Street, Binghamton
Spill Date: 2006-09-27
Contributing Factor: Human Error
Material Name: gasoline
Address: 5 Main St, Owego, 13827
Spill Date: 2013-01-21
Contributing Factor: Unknown
Material Name: gasoline
Address: 53 North Main St, New Berlin
Spill Date: 2011-04-29
Contributing Factor: Equipment Failure
Material Name: kerosene
Address: 1617 West Third Street, Jamestown
Spill Date: 2003-04-29
Contributing Factor: Equipment Failure
Material Name: gasoline
Address: 6135 St Rt 12, Norwich
Spill Date: 2008-04-14
Contributing Factor: Unknown
Material Name: gasoline
Address: 5466 Camp Rd, Hamberg
Spill Date: 2016-08-10
Contributing Factor: Equipment Failure
Material Name: gasoline
Address: 227 Lake Street, Penn Yan, 14527
Spill Date: 2002-03-27
Contributing Factor: Equipment Failure
Material Name: gasoline
Address: 5 West Main Street, Owego
Spill Date: 2005-04-03
Contributing Factor: Other
Material Name: gasoline
Address: 134 State St, Auburn
Spill Date: 2002-07-02
Contributing Factor: Equipment Failure
Material Name: gasoline

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about 500,000 chemical and petroleum spill incidents that are recorded in the Environmental Remediation Databases of NYS Department of Environmental Conservation (DEC). Petroleum and hazardous chemical spills that can impact the waters of the state must be reported by the spiller. Each recored is registered with spill number, facility program name, spill location, spill date, received date, contributing factor, waterbody, source, spilled material and quantity, etc.

SubjectEnvironment
JurisdictionState of New York
Data ProviderNYS Department of Environmental Conservation (DEC), Division of Environmental Remediation
Sourcedata.ny.gov

Dataset Details

Under State law, petroleum and hazardous chemical spills that can impact the waters of the state must be reported by the spiller (and, in some cases, by anyone who has knowledge of the spills). This dataset contains records of spills of petroleum and other hazardous materials. Every year, DEC receives approximately 15,000 reports of confirmed or suspected releases to the environment. Approximately ninety percent of those releases involve petroleum products. The rest involve various hazardous materials, unknown materials, or other substances such as untreated sewage and cooking grease. Accidental releases of petroleum and/or other hazardous materials occur throughout New York State. Even small releases have the potential to endanger public health and contaminate groundwater, surface water, and soils.

Environmental damage from such releases depends on the material spilled, the quantity spilled and the extent of contamination. Many of these reports are releases of small quantities, typically a few gallons that are contained and cleaned up quickly with little or no damage to the environment. In other instances, material releases may seep through the soil and eventually into the groundwater, which can make water supplies unsafe to drink. Vapors from spilled materials may also collect in houses and businesses, creating potential indoor air health concerns or fire/explosion hazards. Uncontained spills, especially those that impact surface water, can kill or injure plants, fish, and wildlife, and cause damage to their habitats. Federal and State laws require prompt reporting of petroleum and other hazardous material releases to allow quick response. DEC responds to reports through the Spill Response Program. Both immediate response and continued cleanup vary depending on the type of material spilled and the resulting impacts to the environment. Federal and State law require the spiller, or responsible party, to notify government agencies and to contain, clean up, and dispose of any spilled/contaminated material in order to correct any environmental damage. This cleanup is typically undertaken by a qualified contractor hired by the responsible party. Any delay in containing or recovering a release allows contaminants to spread and may result in more extensive damage and more expensive cleanups. If the responsible party is unable or unwilling to do the necessary work, DEC will use its staff and contractors to complete the cleanup and seek to recover its costs from the responsible party. DEC can provide additional resources to local agencies during emergencies and will remain involved if continued cleanup of the environment is required. Continued cleanup is the responsibility of the spiller and is required if contamination and environmental damage remain after the initial containment and recovery. Continued cleanup may include determining the extent of contamination, selecting a cleanup technology, and completing remedial actions. DEC oversees the process to ensure the actions are protective of public safety, health and the environment pursuant to Article 12 Section 176 of the Navigation Law and regulations developed under Article 37 Section 105 of the ECL (i.e., 6NYCRR Parts 596-599).

This dataset includes records of spills of petroleum and other hazardous materials. Examples of what may be included in a spill record includes: Administrative information (DEC region and unique seven-digit spill number), Program facility name, Spill date/time, Location, Spill source and cause, Material(s) and material type spilled, Quantity spilled and recovered, Units measured, Surface water bodies affected, Close date (cleanup activity finished and all paperwork completed).

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.