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 #3
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 #3
Progress
Parker Street Waste Site
01GB
New Bedford, MA
Latitude: 41.6381659 Longitude: -70.9368469


To:
From: Wing Chau, On-Scene Coordinator
Date: 7/1/2011
Reporting Period:

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 North 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 POLREPs #1 and #2 for information on removal activities prior to February 7, 2011.

Week of February 7, 2011

ERRS secured temporary fencing and covered soil piles at Shawmut Ave. staging area.

 

Week of February 14, 2011

ERRS secured temporary fencing and covered soil piles at the contaminated soil staging area on Shawmut Ave. ERRS collected disposal samples from stockpiled soil at the Shawmut Ave. staging area.

 

Week of March 28, 2011

EPA, ERRS, and START mobilized to the Shawmut Ave. staging area for load-out of contaminated soil. START conducted perimeter particulate monitoring and ERRS implemented dust suppression measures for the duration of the load-out.

 

On March 30, 2011, twenty-three (23) truckloads of contaminated soils were shipped off-site for disposal at the Crapo Hill Landfill in New Bedford, MA.

 

On March 31, 2011, eleven (11) truckloads of contaminated soils were shipped off-site for disposal at the Crapo Hill Landfill in New Bedford, MA. One lined roll-off container of ACM contaminated soil and debris was shipped off-site for disposal at the Turnkey Landfill in Rochester, NH.

 

Week of April 25, 2011

EPA, ERRS, and START mobilized personnel and equipment to site to continue removal activities. ERRS continued backfilling at properties P-004, P-011, P-021, and P-029 back to original grade in preparation for topsoil.

 

On April 29, 2011, ERRS spread topsoil at properties P-011, P-021, and P-029.

 

Week of May 2, 2011

ERRS continued restoration activities at properties P-004, P-011, P-021, P-029, and P-047. EPA, ERRS and START also met with the homeowner and began removal preparation activities at property P-003. Activities included: removing stockade fence, removing all miscellaneous debris, delivering stone to widen the existing driveway to support dump trucks, and surveying elevations to document current site conditions. All non-contaminated debris was staged at the Liberty St. staging area.

 

Week of May 9, 2011

ERRS personnel continued removal preparation activities at properties P-003, P-040, and P-042. Over the weekend the homeowner at property P-003 removed his stairs, leaving a 5-foot drop out of his backdoor. ERRS placed caution tape in an X pattern across the doorway to prevent anyone from using the door, but leaving it accessible for egress in the event of an emergency.

 

Removal preparation activities at properties P-040 and P-042 included removing stockade fences between properties, removing miscellaneous debris, and removing stacked 8x8 timbers. All non-contaminated debris was staged at the Liberty St. staging area. ERRS also began excavation and backfilling activities at properties P-003 and P-040. START conducted air monitoring for particulates throughout excavation and restoration activities and collected perimeter air samples to be analyzed for lead during the first three days of excavation activities at every property.

 

On May 9, 2011, ERRS began removing the concrete patio at property P-003. Under the first slab of concrete, ERRS encountered a 175-gallon tank. ERRS notified the New Bedford Fire Department and Lt. Alcino Marques responded. START monitored the air in and around the tank and found elevated levels of VOCs, which prompted work to continue in Level C PPE. EPA and NBFD Lt. Marques oversaw the cleanout and condition of the tank. There were approximately 22 gallons of liquid in the tank, which was transferred into a 55-gallon drum. START collected a sample of the liquid for laboratory analyses. It was observed that the bottom of the tank contained small holes, which led to START sampling the soil directly beneath the tank [1.5-feet below ground surface (bgs)] and at 3-feet bgs. The tank was crushed and staged at P-003 on site with the 55-gallon drum of product and bag of sorbent pads used for cleaning for future disposal.

 

On May 10, 2011, ERRS off-loaded twenty (20) 8-foot by 14-foot plastic mats to build a temporary roadway through properties P-047 and P-042 to access property P-040.

 

On May 11 2011, ERRS continued removal preparation activities at properties P-003, P-042, and P-040.

 

On May 12, 2011 ERRS began excavation and backfilling activities at properties P-003 and P-040.

 

Week of May 16, 2011

ERRS continued excavation and backfilling activities at properties P-003 and P-040. ERRS accessed property P-040 by traveling along the temporary roadway established through properties P-047 and P-042. All contaminated soil was stockpiled at the Shawmut Ave. staging area.

 

On May 19 2011, ERRS excavated the area where the buried tank was located at property P-003 to a final depth of 5-feet bgs and staged associated soils in a separate pile at the Shawmut Ave. staging area. START screened the soil at the floor of the excavation with a PID, detected no elevated readings, and collected a confirmatory soil sample for laboratory analyses. NBFD Lt. Marques responded to site and observed the final depth at the site of the tank.

 

ERRS collected disposal samples from the contaminated soil stockpiles for analysis located at the Shawmut Ave. staging area.

 

On May 19, 2011, air sampling results were received from the first three days of excavation activities at properties P-003 and P-040. No recordable levels of lead were recorded in any of the samples.

 

On May 20, 2011, ERRS began removal preparation activities at property P-042.


Week of May 23, 2011
ERRS continued excavation and backfilling activities at properties P-003 and P-040; and began excavation activities at property P-042.  ERRS' landscaping subcontractor began restoration activities at properties P-011, P-021, and P-029.

On May 23, 2011, MassDEP and its cleanup contractor removed the oil tank and 55-gallon drum from property P-003 for off-site disposal.

Week of May 30, 2011
ERRS continued excavation and backfilling activities at properties P-040 and P-042.  ERRS backfilled properties P-003 and P-004 with topsoil.  Stockade fence at property P-004 has been erected and the flower bed constructed with concrete blocks has been repaired.

On June 2, 2011, START collected addition soil samples from the Westlawn property and P-047 to further delineate site conditions at these two properties.

Week of June 6, 2011
ERRS continued excavation and backfilling activities at property P-042.  ERRS begin excavation and backfilling activities at properties P-030 and P-037.  The stockade fence at P-003 has been erected.

On June, 10, 2011, nineteen (19) truckloads of contaminated soil were transported from the Shawmut Avenue staging to the Crapo Landfill in New Bedford for disposal.

Week of June 13, 2011
ERRS continued excavation and backfilling activities at properties P-030, P-037, and P-042.  ERRS' landscaping subcontractor was onsite to finish site restoration activities at properties P-004, P-011, P-021, and P-029.

On June 13, 2011, EPA, MassDEP, and ATSDR met with community leaders to provide project updates and discuss community concerns regarding the Site.

Week of June 20, 2011
ERRS continued backfilling activities at properties P-040 and P-042.  ERRS continued excavation and backfilling activities at properties P-030 and P-037.

2.1.3 Enforcement Activities

The Administrative Settlement Agreement and Order on Consent for Removal Action for property P-013 was executed on June 28, 2011. 

  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.  Continue coordination of landscaping services for site restoration activities.

  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 continues to provide updates regarding site activities to interested parties and posting the updates onto the website, 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, , 1 Foreman, 2 Operators, 2 Cleanup Technicians, 2 truck drivers 

5. Definition of Terms
  ACM - Asbestos Containing Material
ERRS- Emergency Rapid Response Services
EPA/USEPA -  U.S. Environmental Protection Agency
MassDEP -  Massachusetts Department of Environmental Protection
NBHA - New Bedford Housing Authority
NBPD - New Bedford Police Department
OEME - Office of Evironmental Measurement and Evaluation
OSC - On-Scene Coordinator
PID - Photo Ionization Detector
PPE - Personal Protective Equipment
RM -  Response Manager
START -  Superfund Technical Assessment and Response Team
TCLP - Toxicity Characteristic Leaching Procedure
T&D - Transportation and Disposal
VOCs - Volatile Organic Compounds

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.