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 #6
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 #6
Parker Street Waste Site
01GB
New Bedford, MA
Latitude: 41.6381659 Longitude: -70.9368469


To:
From: Wing Chau, On-Scene Coordinator
Date: 11/30/2011
Reporting Period: 10/3/11 to 11/25/11

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, twenty-four (24) additional properties were sampled in September 2010 to further delineate the nature and extent of the Site boundaries.  On October 25, 2011, START conducted PA/SI activities on two (2) additional properties to further characterize the Site's southeastern boundary.


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 #5 for information on removal activities prior to October 3, 2011.

Week of October 3, 2011
ERRS continued excavating and backfilling activities at properties P-006, P-023 and P-039.  ERRS and its subcontractors continued restoration activities at properties P-002, P-012, and P-033.  Restoration activities include re-establishing vegetation and repairing of driveways.  

On October 6, 2011, EPA and ERRS met with NBHA officials to discuss
 the schedule of upcoming removal activities at the Westlawn property (P-027).

On October 7, 2011, seven (7) truckloads of contaminated soil were transported from the Shawmut Avenue staging area to the Greenwood Street Landfill in Worcester, MA for disposal.

Week of October 10, 2011
ERRS continued excavating and backfilling activities at properties P-006 and P-039.  ERRS and its subcontractors continued restoration activities at properties P-002 and P-033.  START conducted right-of-way split sampling with the City of New Bedford's consultant TRC at property P-039.

On October 10, 2011, twenty-two (22) truckloads of contaminated soil were transported from the Shawmut Avenue staging area to the Greenwood Street Landfill in Worcester, MA for disposal.

On October 11, 2011, sixteen (16) truckloads of contaminated soil were transported from the Shawmut Avenue staging area to the Greenwood Street Landfill in Worcester, MA for disposal.

On October 12, 2011, ERRS initiated excavation and backfilling activities at the Westlawn property, P-027.

Week of October 17, 2011
ERRS initiated excavation and backfilling activities at properties P-041 and P-052.  ERRS continued excavation and backfilling activities at P-006, P-023, and P-027. ERRS' landscaping subcontractor conducted restoration activites at properties P-027 and P-039.  ERRS initiated clearing and grubbing activities at property P-010.  ERRS' landscaping and fencing subcontractors conducted restoration activities at properties P-002, P-027 and P-039.

On October 17, 2011, five (5) truckloads of contaminated soil were transported from property P-023 to the Environmental Soil Management, Inc. (ESMI) facility in Loudon, NH for disposal.

On October 18, 2011, five (5) truckloads of contaminated soil from property P-023 and two (2) truckloads of contaminated soil from property P-006 were transported to the Environmental Soil Management, Inc. (ESMI) facility in Loudon, NH for disposal.

On October 19, 2011, three (3) truckloads of contaminated soil from property P-023 and six (6) truckloads of contaminated soil from property P-006 were transported to the Environmental Soil Management, Inc. (ESMI) facility in Loudon, NH for disposal.

On October 20, 2011, six (6) truckloads of contaminated soil from property P-023 and two (2) truckloads of contaminated soil from property P-006 were transported to the Environmental Soil Management, Inc. (ESMI) facility in Loudon, NH for disposal.

On October 21, 2011, one (1) truckload of contaminated soil from property P-023 and five (5) truckloads of contaminated soil from property P-006 were transported to the Environmental Soil Management, Inc. (ESMI) facility in Loudon, NH for disposal.

Week of October 24, 2011
ERRS continued excavation and backfilling operations at properties P-006, P-023, P-027, P-041, and P-052.  ERRS conducted clearing and grubbing activities at property P-075.  ERRS' landscaping subcontractor conducted restoration activities at properties P-027 and P-039, including installation of sod.

On October 24, 2011, three (3) truckloads of contaminated soil from property P-023 and seven (7) truckloads of contaminated soil from property P-006 were transported to the Environmental Soil Management, Inc. (ESMI) facility in Loudon, NH for disposal.

On October 25-26, 2011. START conducted PA/SI activities at properties P-077 and P-078 on Liberty and North Streets to further define the site boundaries along the southeastern corner of the Site.  START also collected additional soil samples at property P-010 to further define site conditions.

Week of October 31, 2011
ERRS continued excavation and backfilling operations at properties P-006, P-023, P-027, and P-052.  ERRS continued clearing and grubbing activities at P-010 and initiated similar activites on the abutting property, P-068.  ERRS initiated excavation and backfilling operations at properties P-046, P-053, and P-058.  ERRS' landscaping and asphalt paving subcontractors conducted restoration activities at properties P-001,P-002, P-005, P-023, P-027, P-039, and P-040.

On November 1, 2011, twelve (12) truckloads of contaminated soil from property P-006 were transported to the Environmental Soil Management, Inc. (ESMI) facility in Loudon, NH for disposal.

On November 1-2, 2011, START conducted sampling activities at properties P-079 and P-080 to delineate the extent of contamination.  Side-wall data from an abutting property, P-006, indicated the presence of PCBs at the property boundary.

On November 2, 2011, five (5) truckloads of contaminated soil from property P-006 were transported to the Environmental Soil Management, Inc. (ESMI) facility in Loudon, NH for disposal.

Week of November 7, 2011
ERRS continued excavation and backfilling operations at properties P-052, P-053, and P-058.  ERRS completed backfilling operations at property P-006 and P-046.  ERRS also continued clearing and grubbing activities at properties P-010 and P-068.  ERRS' landscaping subcontractor completed restoration activities at Westlawn (property P-027) and initiated restoration activities at property P-023. 

On November 10, 2011, six (6) truckloads of contaminated soil from property P-052 and nine (9) truckloads of contaminated soil from the Shawmut Avenue staging area were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

Week of November 14, 2011
ERRS continued excavation and backfilling operations at properties P-046, P-052, P-053, and P-058.  ERRS initiated excavation and backfilling operations at properties P-010, P-061, and P-068.  ERRS' landscaping subcontractor conducted restoration activities at properties P-005 and P-029.

On November 14, 2011, nine (9) truckloads of contaminated soil from property P-052 and sixteen (16) truckloads of contaminated soil from the Shawmut Avenue staging area were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On November 15, 2011, fourteen (14) truckloads of contaminated soil from property P-052 and fourteen (14) truckloads of contaminated soil from the Shawmut Avenue staging area were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On November 16, 2011, eight (8) truckloads of contaminated soil from property P-052 and eight (8) truckloads of contaminated soil from the Shawmut Avenue staging area were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On November 17, 2011, fifteen (15) truckloads of contaminated soil from property P-052 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On November 18, 2011, twelve (12) truckloads of contaminated soil from property P-052 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

Week of November 21, 2011
ERRS continued excavation and backfilling operations at properties P-010, P-046, P-052, P-058, P-061, and P-068.  ERRS excavated the PCB hot-spot area at property P-020.  The excavated soil, which is properly covered and secured, is stockpiled onsite while awaiting transportation and disposal services.  ERRS' landscaping and fencing subcontractors conducted restoration activities at properties P-005, P-006.

On November 21, 2011, ten (10) truckloads of contaminated soil from property P-052 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

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

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

2.2.1.1 Planned Response Activities

Complete removal activities on properties awaiting removal actions.

  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, 7 Operators, 6 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
PA/SI - Preliminary Assessment/Site Investigation
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.