U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
South Jersey Clothing Company/Garden State Cleaners - Removal Polrep
Initial Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region II

Subject: POLREP #1
Initial
South Jersey Clothing Company/Garden State Cleaners
NJD053280160
Minotola, NJ
Latitude: 39.5212310 Longitude: -74.9482230


To:
From: Andrew Confortini/Gezahegne Bushra, OSCs
Date: 8/5/2011
Reporting Period: 7/25/2011 - 7/29/2011

1. Introduction
  1.1 Background
   
Site Number: 023R    Contract Number: EPS2-10-03
D.O. Number:      Action Memo Date:  
Response Authority: CERCLA    Response Type:  
Response Lead: EPA    Incident Category:
NPL Status: NPL    Operable Unit:
Mobilization Date: 7/25/2011    Start Date: 7/25/2011
Demob Date:      Completion Date:  
CERCLIS ID:    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:


1.1.1 Incident Category

CERCLA incident category: The Garden State Cleaners (GSC) (CERCLIS ID #: NJD053280160) (Task Order #: 0027) and the South Jersey Clothing Company (SJCC) (CERCLIS ID #: NJD980766828) (Task Order #: 0028) Superfund Sites were addressed jointly due to their proximity to one another and similar contamination.  GSC was an active commercial dry cleaning facility that operated since 1969 until its closure in June 2011.  In 1984, the New Jersey Department of Environmental Protection (NJDEP) conducted an investigation that detected high levels of the volatile organic compounds (VOCs) tetrachloroethylene (PCE) and trichloroethylene (TCE) in the soils around the facility.  The SJCC Site, located approximately 500 feet north of GSC Site, was once engaged in the manufacture of military uniforms.  As part of the manufacturing process, assembled garments were treated by a dry cleaning unit that utilized trichloroethylene (TCE). These operations generated TCE-contaminated wastewaters and sludges that were routinely discharged onto the ground behind a process building and along the adjacent railroad tracks.  In addition, a fire in 1979 may have released an estimated 275 gallons of TCE from a storage tank located on site. In 1981, various sampling efforts by the New Jersey Department of Environmental Protection (NJDEP) and the Atlantic County Department of Health and Institutions revealed significant contamination of groundwater and soils in the vicinity of the SJCC Site.  

1.1.2 Site Description

1.1.2.1 Location

The 3,000-square-foot GSC and the 1.2 acre SJCC Sites are located at 802 Summer Avenue and 700 Center Avenue in Minotola section of Buena Borough respectively in Atlantic County, New Jersey. The area is a mixed residential, commercial, and light industrial area which is predominantly rural and one of New Jersey's prime agricultural areas.

1.1.2.2 Description of Threat

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results


2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

EPA began an intensive investigation of the sites in 1989 to determine the nature and extent of contamination and to identify alternatives for cleanup of the sites.  In September 1991, based on the results of the investigation, EPA signed a Record of Decision selecting the following remedy: (1) in-situ treatment of contaminated soil via the vapor extraction process; (2) extraction of groundwater with concentrations of VOCs above cleanup levels; (3) treatment of groundwater with an on-site air stripping column and carbon adsorption units; (4) reinjection of the treated water into the aquifer; and (5) long-term monitoring of groundwater.  Follow up investigations indicated that the SVE system did not completely remove all of the sources of contamination. Soil contaminated with PCE and TCE remains above the cleanup criteria at the GSC and SJCC properties respectively.  As a result, the Record of Decision was amended in September 2010. The amended remedy includes: acquisition and demolition of the Garden State Cleaners building, excavation of the contaminated soil, in-situ treatment of soil that cannot be practicably excavated. On March 2011, the Remedial Program requested that the Removal Program implement the scope of work detailed in the amended ROD.

2.1.2 Response Actions to Date 

 

During this reporting period, EPA mobilized its Emergency Response and Removal Services (ERRS) Contractor and accomplished the following pre-demolition and pre-excavation activities.

  • Procured subcontracting services and vendors for SJCC and GSC Sites activities;
  • Disconnected utility services from GSC Site building;
  • Drained the dry cleaning machine at GSC prior to dismantling;
  • Cleared trees and shrubs north of GSC building to facilitate excavation;
  • Further delineated excavation area at SJCC and GSC Sites through fixed lab analysis; and
  • Began excavating and stockpiling clean overburden soil at the SJCC Site. 

2.1.3 Enforcement Activities, Identity of Potentially Responsible Parties (PRPs)

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
           
           
           

 



  2.2 Planning Section
    2.2.1 Anticipated Activities

2.2.1.1 Planned Response Activities

2.2.1.2 Next Steps

    • GSC Site building structure will be demolished.
    • All demolishing debris (concrete blocks, concrete floor, ferrous materials and wood) will be loaded into rolloffs for disposal and/or recycling.
    • Will begin excavating and stockpiling clean overburden soil at the GSC Site.
    • Will begin excavating and stockpiling impacted soil at the GSC Site.

2.2.2 Issues
None 



  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
None

2.7 Information Officer


2.7.1 Public Information Officer

2.7.2 Community Involvement Coordinator


3. Participating Entities
  3.1 Unified Command
Command Post for Site activity is located at the SJCC Site.

3.2 Cooperating Agencies

4. Personnel On Site
  1. Andrew Confortini                   EPA OSC
2. Kristin Giacalone                   EPA RPM
3. Walt Johnson                        ERRS RM


5. Definition of Terms
  No information available at this time.

6. Additional sources of information
  No information available at this time.

7. Situational Reference Materials
  No information available at this time.