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 #5
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 #5
Progress
Parker Street Waste Site
01GB
New Bedford, MA
Latitude: 41.6381659 Longitude: -70.9368469


To:
From: Wing Chau, On-Scene Coordinator
Date: 9/30/2011
Reporting Period: 9/12/11 to 9/30/11

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 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 coordinates 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.  Sixty-three (63) parcels comprising forty-seven (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.  The Action Memorandum Addendum dated September 15, 2011 was signed by the Assistant Administrator of the Office of Solid Waste and Emergency Response on September 23, 2011, approving the change in Scope of Response, an Exemption from the Statutory 12-Month and $2 Million Limits, and Ceiling Increase at the Parker Street Waste Site.

2.1.2 Response Actions to Date

Please refer to POLREPs #1 through #4 for information on removal activities prior to September 12, 2011.


Week of September 12, 2011

ERRS continued excavating and backfilling activities at properties P-001, P-002 and P-012.  ERRS begins removal activities at property P-005. START conducted right-of-way split sampling with the City of New Bedford’s consultant TRC at properties P-002 and P-012.

On September 14, 2011, nineteen
(19) truckloads of contaminated soil were transported from the Shawmut Avenue staging area to the Crapo Landfill in New Bedford for disposal. Also, START collected addtional soil samples from property P-028 to further characterize site conditions pursuant to recommendations articulated in MassDEP's evaluation letter dated August 19, 2011 for property P-028.

On September 15, 2011, six (6) truckloads of contaminated soil were transported from the Shawmut Avenue staging area to the Crapo Landfill in New Bedford for disposal.

Week of September 19, 2011
ERRS continued excavating and backfilling activities at properties P-001, P-005 and P-012.  ERRS completed grading of properties P-002 and P-033 with topsoil. START conducted right-of-way split sampling with the City of New Bedford's consultant TRC at properties P-001, P-005, P-012, and P-013.  ERRS' landscaping subcontractor completed installation of sod and plants at properties P-037 and P-072.

On September 23, 2011, the the Assistant Administrator of the Office of Solid Waste and Emergency Response signed the Action Memorandum Addendum dated September 15, 2011, approving the change in Scope of Response, an Exemption from the Statutory 12-Month and $2 Million Limits, and Ceiling Increase at the Parker Street Waste Site.

Week of September 26, 2011
ERRS continued excavation and backfilling activities at property P-005. ERRS initiated excavation and backfilling activities at properties P-006, P-023, and P-039.  ERRS' landscaping and paving subcontractors conducted restoration activities at properties P-001, P-012, P-033 and P-037. 
START conducted right-of-way split sampling with the City of New Bedford’s consultant TRC at properties P-005.

START collected soil samples from properties P-073, P-074, P-075, and P-076 to further characterize site conditions.  These properties were sampled due contamination being present on abutting properties.


On September 26, 2011, EPA, MassDEP, and ATSDR hosted an availability session at the Keith Middle School for tenants of the Westlawn Housing complex to provide interested tenants information regarding the upcoming removal action planned for that property.

2.1.3 Enforcement Activities

The Administrative Settlement Agreement and Order on Consent (AOC) for Removal Action for property P-013 was executed on June 28, 2011.  The effective date of the AOC is July 11, 2011. 

 



  2.2 Planning Section
    2.2.1 Anticipated Activities

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

2.2.1.1 Planned Response Activities

Continue securing 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. Conduct time-critical removal action on properties deemed appropriate.

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, 4 Operators, 4 Cleanup Technicians, 2 truck drivers, 1 Field Cost Accountant 

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.