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 #11
Final
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Parker Street Waste Site - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region I

Subject: POLREP #11
Final
Parker Street Waste Site
01GB
New Bedford, MA
Latitude: 41.6381659 Longitude: -70.9368469


To:
From: Wing Chau, On-Scene Coordinator
Date: 8/28/2012
Reporting Period: 7/2/12 to 8/24/12

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: 8/22/2012    Completion Date: 8/22/2012
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 an approximately 122-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 #10 for information on removal activities prior to July 2, 2012.

Week of July 2, 2012
ERRS' landscaping subcontractor was onsite to continue watering recently placed sod and hydroseed at properties P-003, P-004, P-010, P-020, P-049, P-052, P-056, P-070, and P-070.

Week of July 9, 2012
EPA, ERRS, and ERRS' landscaping subcontractor met onsite to discuss and review remaining restoration punchlist items that needed to be completed.  ERRS' landscaping subcontractor continued watering recently placed sod and hydroseed at properties P-003, P-004, P-010, P-020, P-049, P-052, P-056, P-070, and P-070.

Week of July 16, 2012
ERRS met with the homeowner at P-042 to evaluate a warped fence post of the recently installed stockade fence.  ERRS began re-establishing drainage structures at property P-070.  ERRS' landscaping subcontractor completed plantings at P-070.

Week of July 23, 2012
ERRS completed re-establishment of the drainage structures and clothes line at property P-070.  ERRS intiated demobilization of the command post area.  NSTAR was onsite to disconnect power to the temporary service pole.

Week of July 30, 2012
ERRS completed demobilization of the command post area.  ERRS' fencing subcontractor replaced the warped fence post at property P-042 on August 4, 2012.

Week of August 20, 2012
On August 21, 2012, ERRS met with the homeowner at property P-042 to resolve the homeowner's concern regarding the new fence post replacement that was performed on August 4, 2012.  The homeowner's concern was due to his misunderstanding on whether the warped post have been replaced.

On August 22, 2012, EPA and MassDEP conducted a final site walk to close out the removal action.  In addition, EPA, MassDEP, ATSDR, and CLEAN met in the evening to discuss the current to status of the removal action, which is the removal action is completed and final after action reports will be generated and provided to the property owners.

2.1.3 Enforcement Activities

2.1.4 Progress Metrics

Waste Stream Quantity Treatment Disposal
Contaminated Soil 44.49 tons Landfilled Turnkey Landfill, Rochester, NH
Contaminated Soil 2705.58 tons Landfilled Turnkey Landfill, Rochester, NH
Contaminated Soil 16828.83 tons  Daily cover for landfill Middleboro Landfill, Middleboro, MA
Contaminated Soil 1497.10 tons Daily cover for landfill  Green Street Landfill, Worcester, MA
Contaminated Soil 2514.64 tons Recycled ESMI Inc., Loudon, NH
Contaminated Soil 5890.53 tons Daily cover for landfill  Crapo Hill Landfill, New Bedford, MA
Contaminated Soil 169.68 tons Landfilled Model City Landfill, Model City, NY
  29650.85 tons    




  2.2 Planning Section
    2.2.1 Anticipated Activities
2.2.1.1 Planned Response Activities
None. Removal Action is completed.

  2.3 Logistics Section
    No information available at this time.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
2.6 Liaison Officer
2.7 Information Officer
2.7.1 Public Information Officer
The Public Information Office will finalize the last community update factsheet and provide to interested parties, as well as posting it 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 - 1 OSC
START - 1 Site Lead personnel
ERRS - 1 RM, 1 Foreman, 1 Operators, 1 Cleanup Technician 

5. Definition of Terms
  ACM - Asbestos Containing Material
CLEAN - Citizens Leading Environmental Action Network
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.