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.

Parker Street Waste Site

All POL/SITREP's for this site Parker Street Waste Site
New Bedford, MA - EPA Region I
POLREP #2
Progress
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Parker Street Waste Site - Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region I

Subject: POLREP #2
Progress
Parker Street Waste Site
01GB
New Bedford, MA
Latitude: 41.6381659 Longitude: -70.9368469


To:
From: Wing Chau, On-Scene Coordinator
Date: 2/17/2011
Reporting Period: 12/6/2010 to 2/17/11

1. Introduction
  1.1 Background
   
Site Number: 01GB    Contract Number: EP-W-08-061
D.O. Number: 024    Action Memo Date: 8/26/2010
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 10/29/2010    Start Date: 10/29/2010
Demob Date:      Completion Date:  
CERCLIS ID: MAN000105955    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:


1.1.1 Incident Category

CERCLA Fund-lead, time-critical removal action.

1.1.2 Site Description

The Parker Street Waste Site is a currently estimated 114-acre area located in an urban area of New Bedford, Bristol County, Massachusetts.  The estimated extent of the Parker Street Waste Site, based upon data generated to date, is believed to be bounded to the north by Durfee Street, to the east by Liberty Street and the Oak Grove Cemetery, to the south by Hillman Street, and to the west by Summit Street.  Redeveloped on and centered around a former city-owned landfill, the Parker Street Waste Site includes the New Bedford High School campus, the Keith Middle School (KMS), the Hetland Memorial Skating Rink property, Walsh Field, the new Andre McCoy Field, residential properties, New Bedford Housing Authority properties, Carabiner’s Indoor Climbing Facility, and two private apartment complexes.


1.1.2.1 Location

Geographic coordiantes of the Site are approximately 41º 38’ 33” north latitude and 70º 56’ 44” west longitude, as measured from the approximate center of the Site.
 
1.1.2.2 Description of Threat

Elevated levels of polychlorinated biphenyls (PCBs), polycyclic aromatic hydrocarbons (PAHs), and/ or heavy metals in soils at or near the surface, pose an imminent and substantial endangerment to public health.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results

EPA and MassDEP initiated a preliminary assessment and site investigation (PA/SI) on April 26, 2010.  63 parcels comprising 47 properties along the periphery of the Site were sampled to expedite further investigation of the boundaries of the Parker Street Waste Site, and to determine whether there is any immediate threat to human health and/or the environment related to the contamination from the Site.  The site investigation identified several residential and commercial properties with elevated levels of polychlorinated biphenyls (PCBs), polycyclic aromatic hydrocarbons (PAHs), and/ or heavy metals in soils at or near the surface, which pose an imminent and substantial endangerment to public health.  Also, 24 additional properties were sampled in September 2010 to further delineate the nature and extent of the Site boundaries.


2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

On August 26, 2010, the Action Memorandum was signed by the Director of the Office of Site Remediation and Restoration, approving the proposed removal action to address the release or threatened release of hazardous substances, contaminants, and/or pollutants at the Site.

2.1.2 Response Actions to Date

Please refer to POLREP #1 for information on removal activities prior to December 6, 2010.

Week of December 6, 2010: 
ERRS contractor continued excavation activities at properties P-021 and P-029.  On December 8, 2010, eight truckloads of contaminated soils were transported off-site for disposal at the Waste Management Turnkey Landfill located in Rochester, NH.  On December 9, 2010, nine truckloads of contaminated soils were transported off-site for disposal at the Turnkey Landfill in Rochester, NH.  On December 10, 2010, four truckloads of contaminated soils were transported off-site for disposal at the Turnkey Landfill in Rochester, NH.

In the completed excavation areas, an orange geotextile fabric was placed as a visual marker to delineate the extent of excavation, 3 feet below ground surface, and clean fill material was used for backfill.  START continued air monitoring activities during excavation and loadout activities.  Also, an ERRS subcontractor installed a chain-linked fence around the clean soil/backfill staging area on Liberty Street near the Durfee/Liberty Street intersection.

Week of December 13, 2010:
ERRS contractor continued excavation activities at properties P-021 and P-029. On December 13, 2010, six truckloads of contaminated soils were transported offsite for disposal at the Turnkey Landfill in Rochester, NH.  On December 14, 2010, five truckloads of contaminated soils were transported off-site for disposal at the Turnkey Landfill in Rochester, NH.  On December 15, 2010, 3 truckloads of contaminated soils were transported off-site for disposal at the Turnkey Landfill in Rochester, NH.  On December 16, 2010, five truckloads of contaminated soils were transported off-site for disposal at the Turnkey Landfill in Rochester, NH.  On December 17, 2010, five truckloads of contaminated soils were transported off-site for disposal at the Turnkey Landfill in Rochester, NH.

In the completed excavation areas, an orange geotextile fabric was placed as a visual marker to delineate the extent of excavation, 3 feet below ground surface, and clean fill material was used for backfill.  START continued air monitoring activities during excavation and loadout activities.
  
Week of December 20, 2010:
ERRS contractor continued excavation activities at properties P-021 and P-029.  On December 20, 2010, four truckloads of contaminated soils were transported off-site for disposal at the Turnkey Landfill in Rochester, NH.  In the completed excavation areas, an orange geotextile fabric was placed as a visual marker to delineate the extent of excavation, 3 feet below ground surface, and clean fill material was used for backfill.  START continued air monitoring activities during excavation and loadout activities.  On December 21, 2010, backfilling operations were completed at properties P-021 and P-029.  Also, excavation activities commenced at properties P-004, P-011, and P-047.  The excavated soils from properties P-004, P-011 and P-047 are temporarily stockpiled at the staging area constructed by EPA at the Department of Public Infrastructure property located on Shawmut Avenue.  Once transportation and disposal (T&D) has been arranged for the contaminated soils, loadout operations will commence.  During excavation activities in the front yard of property P-011, a crushed 35-gallon drum along with a black tar-like material was encountered at approximately 2.5 feet below ground surface.  This crushed drum and tar-like material were excavated and removed along with the contaminated soils to the temporary staging area while T&D is being arranged.

Week of December 27, 2010:
ERRS contractor continued excavation and backfilling activities at properties P-004 and P-011.  Excavated soils are stockpiled at the contaminated soil staging area while awaiting T&D.

Week of January 3, 2011:
ERRS contractor continued and completed excavation and backfilling activities at properties P-004 and P-011.  During excavation activities at property P-004 on January 3, 2011, small bone fragments and a live rifle round were discovered.  The New Bedford Police Department (NBPD) was notified.  NBPD detectives arrived on-scene and collected the bones and rifle ammunition for analysis.  Subsequent to their assessment of the excavation area, NBPD indicated soil excavation activities could resume.

During excavation activities at property P-011 on January 5, 2011, several pieces of scrap metal and automobile parts, along with a black tar-like substance, were discovered in the front lawn area. 

On January 6, 2011, five truckloads of contaminated soils stockpiled from property P-011 were shipped off-site for disposal at the Turnkey Landfill in Rochester, NH.

On January 7, 2011, three truckloads of contaminated soils stockpiled from property P-011 were shipped off-site for disposal at the Turnkey Landfill in Rochester, NH.

Week of January 10, 2011:
ERRS contractor commenced excavation activities at property P-047.  ERRS also began placement of a geotextile fabric over backfilled areas at properties P-004, P-011, and P-021 to cover the excavated areas for the winter season; and where necessary, installed haybales to mitigate any potential erosion issues. 

On January 10, 2011, one truckload of contaminated soils stockpiled from property P-011 were shipped off-site for disposal at the Turnkey Landfill in Rochester, NH.

On January 13, 2011, ERRS uncovered potential asbestos-containing tiles during excavation activities at property P-047.  A sample of the tiles was collected by START and submitted to EPA's Office of Environmental Measurement and Evaluation (OEME) for lab analysis.  Materials from this area were excavated and stockpiled separately at the staging area.

Week of January 17, 2011:
ERRS continued soil excavation and backfilling activities at property P-047.

Week of January 24, 2011:
ERRS completed soil excavation and backfilling activities at property P-047.  ERRS began to demobilize personnel and equipment from the Site.

Week of January 31, 2011:
ERRS finished demobilization activities.

Week of February 7, 2011:
EPA and MassDEP hosted a public meeting at the Keith Middle School on February 10, 2011 to provide residents and interested stakeholders an update on the Phase I sampling efforts and the status of current cleanup activities.  Representatives from the Massachusetts Department of Public Health (MDPH) and the Agency for Toxic Substances and Disease Registry (ATSDR) were also in attendance to answer site related questions.


2.1.3 Enforcement Activities

The EPA and MassDEP case team is working with the current owner of property P-013 on developing the scope of the removal action to address soil contamination on its property.  The case team also anticipates meeting with the New Bedford Housing Authority (NBHA) in February 2011 to initiate discussions on remediation options for NBHA properties.  


  2.2 Planning Section
   

2.2.1 Anticipated Activities

Complete T&D of contaminated soils that are temporarily stockpiled in the staging area.

2.2.1.1 Planned Response Activities

Secure access to properties with contamination within the top 3 feet of soil that warrant a removal action. Evaluate, in consultation with MassDEP, sampling results from the Phase II sampling effort to determine whether a time-critical removal action is warranted as well.

Evaluate sampling results from the Phase II sampling effort and determine whether additional sampling is necessary to determine the extent of the Site boundaries.

  2.3 Logistics Section
    Continue coordination of T&D activities for the remaining stockpiled contaminated soils to permitted disposal facilities.  Coordinate landscaping services for site restoration activities currently anticipated for the spring of 2011.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
On-site personnel have reviewed and signed the site specific health and safety plan (HASP).  Daily operational health and safety briefings are conducted each morning prior to commencement of site activities.

2.6 Liaison Officer


2.7 Information Officer


2.7.1 Public Information Officer
The Public Information Office has created a website to provide access to site related documents and to provide updates regarding site activities.  The website address is www.epa.gov/region1/parkerstreet.

2.7.2 Community Involvement Coordinator



3. Participating Entities
  3.1 Unified Command
USEPA
MassDEP

3.2 Cooperating Agencies

4. Personnel On Site
  USEPA - 2 OSCs, 1 mobile lab with chemist
START - 1 Site Lead personnel
ERRS - 1 RM, 2 Operators, 3 Cleanup Technicians

5. Definition of Terms
  NBHA - New Bedford Housing Authority
NBPD - New Bedford Police Department
ERRS- Emergency Rapid Response Services
EPA/USEPA -  U.S. Environmental Protection Agency
MassDEP -  Massachusetts Department of Environmental Protection
OEME - Office of Evironmental Measurement and Evaluation
OSC - On-Scene Coordinator
RM -  Response Manager
START -  Superfund Technical Assessment and Response Team
TCLP - Toxicity Characteristic Leaching Procedure
T&D - Transportation and Disposal

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

http://www.epa.gov/region1/parkerstreet



6.2 Reporting Schedule

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