`
`UNITED STATES OF AMERICA,
`
`
`
`
`
`
`Plaintiff,
`
`
`
`UNITED STATES DISTRICT COURT
`FOR THE DISTRICT OF DELAWARE
`____________________________________
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`STATE OF DELAWARE
`)
`
`
`
`
`
`
`)
`
`
`
`
`Defendant.
`____________________________________)
`
`
`v.
`
`
`
`
`
`
`
`
`
`
`
`Civil Action No.
`
`COMPLAINT
`
`
`
`The United States of America, by authority of the Attorney General and through the
`
`undersigned attorneys, acting at the request of the Administrator of the United States
`
`Environmental Protection Agency (“EPA”), files this Complaint and alleges as follows:
`
`NATURE OF THE ACTION
`
`1.
`
`This is a civil environmental action under Section 107(a) of the Comprehensive
`
`Environmental Response, Compensation, and Liability Act (“CERCLA”), 42 U.S.C. § 9607(a),
`
`seeking recovery of response costs incurred by the United States in connection with the release
`
`or threatened release of hazardous substances at Landfill Area #1 within the Governor Bacon
`
`Health Center / Fort DuPont State Park located in New Castle County, Delaware (“Site”), which
`
`Defendant the State of Delaware owns.
`
`JURISDICTION AND VENUE
`
`2.
`
`This Court has jurisdiction over the subject matter of this action and the
`
`Defendant pursuant to Sections 107(a) and 113(b) of CERCLA, 42 U.S.C. §§ 9607(a) and
`
`9613(b), and under 28 U.S.C. §§ 1331 and 1345.
`
`
`
`1
`
`
`
`Case 1:20-cv-01703-UNA Document 1 Filed 12/16/20 Page 2 of 7 PageID #: 2
`
`3.
`
`Venue is proper in this District under Section 113(b) of CERCLA, 42 U.S.C.
`
`§ 9613(b), and 28 U.S.C. § 1391(b) and (c), because the claims arose, and the threatened and
`
`actual releases of hazardous substances occurred, in this judicial district.
`
`DEFENDANT
`
`Defendant has owned the Site since 1947.
`
`Defendant is a “person” within the meaning of Section 101(21) of CERCLA, 42
`
`4.
`
`5.
`
`U.S.C. § 9601(21).
`
`6.
`
`Defendant is an “owner” of the Site within the meaning of CERCLA Section
`
`101(20)(A), 42 U.S.C. § 9601(20)(A).
`
`GENERAL ALLEGATIONS
`
`Site Background
`
`7.
`
`The Site encompasses approximately 10 to 20 acres that were historically used as
`
`a dump area within the Governor Bacon Health Center / Fort DuPont State Park (“the Property”).
`
`8.
`
`The Property stretches across approximately 380 acres in New Castle County,
`
`Delaware. The Property is bounded by the Delaware River to the east, the Chesapeake and
`
`Delaware Canal to the south, and a branch of the Canal to the west and north.
`
`9.
`
`Beginning with the construction of a military battery in 1864, portions of the
`
`Property were developed into numerous batteries and support buildings that eventually became
`
`Fort DuPont.
`
`10.
`
`Fort DuPont went through various phases of construction and use between the
`
`Civil War era and the First and Second World Wars.
`
`
`
`2
`
`
`
`Case 1:20-cv-01703-UNA Document 1 Filed 12/16/20 Page 3 of 7 PageID #: 3
`
`11.
`
`In approximately 1937, a portion of the Property became a dump area for Fort
`
`DuPont. This dump area came to be known as Landfill Area #1, which is the Site at issue in this
`
`CERCLA action.
`
`12.
`
`Ten years later, in January 1947, Defendant acquired the Property—including the
`
`Site—from the United States through a quitclaim deed.
`
`13.
`
`Defendant began operating the Governor Bacon Health Center on the Property in
`
`1948. In 1992, Defendant turned portions of the Property into Fort DuPont State Park.
`
`14.
`
`Defendant manages Fort DuPont State Park through the Delaware Department of
`
`Natural Resources and Environmental Control (“DNREC”).
`
`15.
`
`The Site is located in the Fort DuPont State Park portion of the Property, along
`
`the bank of the Delaware River. The easternmost boundary of the Site is within the tidal reach of
`
`the Delaware River and is submerged by high tide.
`
`16.
`
`Over time, the Delaware River eroded the Site’s shoreline and exposed discarded
`
`materials.
`
`17. Walking trails in Fort DuPont State Park gave the public access to the Site and
`
`discarded materials like demolition debris, metal objects, objects associated with military
`
`operations, and objects associated with occupation of the Property over time.
`
`18.
`
`Aerial photographs of the Property show various levels of ground disturbance at,
`
`and road access to, the Site between 1947 and 1986.
`
`19.
`
`In 1985, a brush fire at the Site exposed approximately 14 gas cylinders
`
`containing chemical substances. After Defendant had the cylinders removed, approximately one
`
`foot of fill was placed on the Site.
`
`
`
`
`
`3
`
`
`
`Case 1:20-cv-01703-UNA Document 1 Filed 12/16/20 Page 4 of 7 PageID #: 4
`
`Response Action
`
`20.
`
`The 1985 Site fire was followed by a series of investigations into potential
`
`hazardous substances and/or ordnance at the Site and across the Property.
`
`21.
`
`In 2003, DNREC sampling activities revealed heightened concentrations of lead
`
`and other substances within or near the Site. Lead concentrations at the Site ranged above 1,000
`
`milligram per kilogram (“mg/kg”), which is the DNREC Uniform Risk-Based Standard for lead
`
`in an industrial land use setting.
`
`22.
`
`EPA carried out a preliminary removal site evaluation pursuant to Section
`
`300.410 of the National Oil and Hazardous Substances Pollution Contingency Plan (“National
`
`Contingency Plan”), 40 C.F.R. § 300.410, between December 2011 and December 2012.
`
`23.
`
`During the preliminary evaluation, EPA encountered metallic lead in various
`
`forms at the Site, including as casing around electrical wire, as melted globules, and as small
`
`fragments.
`
`24.
`
`EPA’s sampling activities during the preliminary evaluation indicated
`
`concentrations of lead ranging up to approximately 55,500 mg/kg at the Site. These
`
`concentrations exceeded concentrations attributable to the natural environment.
`
`25.
`
`Lead is a hazardous substance as defined in Section 101(14) of CERCLA, 42
`
`U.S.C. § 9601(14), because it is listed in 40 C.F.R. § 302.4.
`
`26.
`
`On January 28, 2014, EPA approved an Action Memorandum for a time-critical
`
`removal action at the Site. EPA initiated the removal action on April 7, 2014.
`
`27.
`
`EPA’s activities throughout the removal action included excavating and removing
`
`lead-contaminated materials primarily from the tidal zone of the Site. Those materials were then
`
`transported and disposed of offsite.
`
`
`
`4
`
`
`
`Case 1:20-cv-01703-UNA Document 1 Filed 12/16/20 Page 5 of 7 PageID #: 5
`
`28.
`
`As part of the removal action, EPA also constructed a revetment (i.e., a retaining
`
`wall) to armor the remaining landfill and to minimize future erosion along the bank of the
`
`Delaware River.
`
`29.
`
`30.
`
`The last lead-contaminated material was transported offsite on October 26, 2014.
`
`EPA completed the removal action on March 26, 2015. EPA returned to the Site
`
`on April 28, 2015, to document final Site conditions.
`
`31.
`
` On August 2, 2016, the United States sent Defendant a notice of potential
`
`liability that demanded payment of response costs incurred pursuant to CERCLA Section
`
`107(a)(1), 42 U.S.C. § 9607(a)(1).
`
`32.
`
`As of December 6, 2019, the United States had incurred approximately
`
`$3,779,984.60, including $136,575.03 of prejudgment interest.
`
`33.
`
`The United States has incurred costs of removal actions not inconsistent with the
`
`National Contingency Plan in responding to the release or threatened release of hazardous
`
`substances at and from the Site, within the meaning of CERCLA Sections 101(23), (24), and
`
`(25), 42 U.S.C. § 9601(23)-(25).
`
`CLAIM FOR RELIEF
`
`34.
`
`35.
`
`Paragraphs 1-33 are re-alleged and incorporated herein by reference.
`
`Section 107(a) of CERCLA provides in pertinent part that:
`
`(1)-(4) the owner and operator of a vessel or a facility . . . from which there is a release,
`or a threatened release which causes the incurrence of response costs, of a hazardous
`substance, shall be liable for—
`
`(A) all costs of removal or remedial action incurred by the United States Government . . .
`not inconsistent with the national contingency plan.
`
`42 U.S.C. § 9607(a).
`
`
`
`5
`
`
`
`Case 1:20-cv-01703-UNA Document 1 Filed 12/16/20 Page 6 of 7 PageID #: 6
`
`36.
`
`The Site is a “facility” within the meaning of CERCLA Section 101(9), 42 U.S.C.
`
`§ 9601(9).
`
`37.
`
`“Hazardous substances” within the meaning of CERCLA Section 101(14), 42
`
`U.S.C. § 9601(14), including lead, were found at the Site.
`
`38.
`
`There were “releases” or the threat of “releases” of hazardous substances into the
`
`environment at the Site, within the meaning of CERCLA Section 101(22), 42 U.S.C. § 9601(22).
`
`39.
`
`Defendant is the owner of the Site under CERCLA Section 107(a)(1), 42 U.S.C.
`
`§ 9607(a)(1).
`
`40.
`
`The United States has incurred costs for a “response,” as defined in CERCLA
`
`Section 101(25), 42 U.S.C. § 9601(25), in investigating and removing the release or threatened
`
`release of hazardous substances at the Site.
`
`41.
`
`The response costs incurred by the United States at the Site were not inconsistent
`
`with the National Contingency Plan, 40 C.F.R. Part 300.
`
`42.
`
`Pursuant to CERCLA Section 107(a), 42 U.S.C. § 9607(a), Defendant is jointly
`
`and severally liable to the United States for all response costs incurred by the United States in
`
`connection with the Site, including enforcement costs and interest on response costs for which a
`
`demand for payment has been made.
`
`PRAYER FOR RELIEF
`
`
`
`WHEREFORE, Plaintiff the United States respectfully requests that the Court:
`
`1.
`
`Enter judgment in favor of the United States and against Defendant, jointly and
`
`severally, for all response costs incurred by the United States, including prejudgment interest, for
`
`response actions in connection with the Site;
`
`
`
`6
`
`
`
`Case 1:20-cv-01703-UNA Document 1 Filed 12/16/20 Page 7 of 7 PageID #: 7
`
`2.
`
`Award the United States the costs of this action, including its costs of attorney
`
`time; and
`
`3.
`
`Grant such other relief as the Court deems appropriate.
`
`
`
`
`
`
`
`Respectfully submitted,
`
`JONATHAN D. BRIGHTBILL
`Principal Deputy Assistant Attorney General
`Environment and Natural Resources Division
`
`/s/ Devon A. Ahearn
`DEVON A. AHEARN
`CA State Bar Number: 307275
`Trial Attorney
`Environmental Enforcement Section
`Environment & Natural Resources Division
`United States Department of Justice
`P.O. Box 7611
`Washington, D.C. 20044-7611
`Phone: (202) 514-2717
`Email: devon.ahearn@usdoj.gov
`
`
`DAVID C. WEISS
`United States Attorney
`
`/s/ Laura D. Hatcher
`LAURA D. HATCHER
`DE State Bar Number: 5098
`Chief, Civil Division
`United States Attorney’s Office
`District of Delaware
`1313 N. Market St., Suite 400
`Wilmington, DE 19801
`Phone: (302) 573-6205
`Email: laura.hatcher@usdoj.gov
`
`7
`
`