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 #7
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 #7
Progress
Parker Street Waste Site
01GB
New Bedford, MA
Latitude: 41.6381659 Longitude: -70.9368469


To:
From: Wing Chau, On-Scene Coordinator
Date: 1/3/2012
Reporting Period: 11/28/11 to 12/30/11

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, 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 #6 for information on removal activities prior to November 28, 2011.

Week of November 28, 2011
ERRS continued excavation and backfilling operations at properties P-010, P-046, P-052, P-053, P-061, and P-068. ERRS initiated excavation and backfilling operations at properties P-048 and P-073.  ERRS' landscaping subcontractor conducted restoration activities at properties P-005, P-006, and P-058.  ERRS's fencing subcontractor re-installed fences on properties P-006 and P-041.

On November 30, 2011, fourteen (14) truckloads of contaminated soil from property P-052 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 1, 2011, eleven (11) truckloads of contaminated soil from property P-052 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 2, 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 December 5, 2011
ERRS continued excavation and backfilling operations at properties P-010, P-048, P-052, P-068, and P-073.  ERRS completed excavation and backfilling activties at properties P-046 and P-053.  ERRS initated excavation and backfilling operations at property P-082 due to contamination being present in the sidewall soil samples collected along property P-48.  ERRS' fencing subcontractor completed the fence installations at properties P-005, P-006, and P-033.

On December 6, 2011, eight (8) truckloads of contaminated soil from property P-052 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 7, 2011, twelve (12) truckloads of contaminated soil from properties P-010/P-068 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 December 8, 2011, twelve (12) truckloads of contaminated soil from properties P-010/P-068 and eighteen (18) truckloads of contaminated soil from the Shawmut Avenue staging area were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 9, 2011, twelve (12) truckloads of contaminated soil from properties P-010/P-068 and twelve (12) 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 December 12, 2011
ERRS continued excavation and backfilling operations at properties P-010, P-052, P-068, P-073, and P-074.  Excavation and backfilling completed at properties P-048 and P-082.  ERRS initiated removal activities at properties P-074 and P-076.

On December 14, 2011, ERRS' asphalt subcontractor completed the pavement of the City right-of-way strip in front of property P-013 along the Parker Street side of the property.

On December 15, 2011, twelve (12) truckloads of contaminated soil from properties P-010/P-068 and twelve (12) truckloads of contaminated soil from property P-052 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 16, 2011, four (4) truckloads of contaminated soil from properties P-010/P-068 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

Week of December 19, 2011
ERRS continued excavation and backfilling operations at properties P-010, P-068, and P-076.  Excavation and backfilling completed at properties P-052 P-073, and P-074. ERRS initiated removal activities at P-056.

On December 19, 2011, eight (8) truckloads of contaminated soil from properties P-010/P-068 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 20 2011, eight (8) truckloads of contaminated soil from properties P-010/P-068 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 21, 2011, eight (8) truckloads of contaminated soil from properties P-010/P-068 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 23, 2011, eight (8) truckloads of contaminated soil from properties P-010/P-068 were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

Week of December 26, 2011
ERRS continued excavation and backfilling operations at properties P-010, P-056, P-068, and P-076.   ERRS' fencing subcontractor completed re-establishing the fences at properties P-023, P-039, and P-058.

On December 27, 2011, 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 December 28, 2011, seventeen (17) truckloads of contaminated soil from the Shawmut Avenue staging area were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 29, 2011, eight (8) truckloads of contaminated soil from properties P-010/P-068 and thirteen (13) truckloads of contaminated soil from the Shawmut Avenue staging area were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

On December 30, 2011, ten (10) truckloads of contaminated soil from the Shawmut Avenue staging area were transported to the Waste Management Middleboro Landfill in Middleboro, MA for disposal.

2.1.3 Enforcement Activities

The Administrative Settlement Agreement and Orders on Consent (AOCs) for the Removal Action for property P-013 were executed on June 28, 2011.  According to the New Bedford Tax Assessor property maps, property P-013 consists of two lots, each associated with a separate address.  Two AOCs were developed and executed to reflect work performed on each of the lots.  The docket numbers associated with each of the AOCs are CERCLA-01-2011-0044 and CERCLA-01-2011-0045.  The effective date of both of the AOCs is July 11, 2011. 

EPA issued a noncompliance letter to the PRP, documenting violation of the removal action start date per the AOCs on September 8, 2011.

The PRP initiated removal activities for the property P-013, located at 157/159 and 169 Hunter Street, on September 22, 2011.  The removal action was performed on both lots simultaneously and included the following activities: 1) removal of trees and shrubbery; 2) excavation of 6" to 1' of soil around the property in areas not covered by asphalt; 3) installation of a geotextile fabric, serving as a visual demarcation barrier, in all excavated areas; 4) backfilling/regrading of excavated areas; 5) T&D of excavated material to an approved disposal facility located in Scarborough, Maine; and 6) installation of an asphalt cover in all areas of the property. 

The PRP completed these activities on October 7, 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.