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.

Somers Plating Inc. Site

All POLREP's for this site Somers Plating Inc. Site
Somers, CT - EPA Region I
POLREP #4 - Cleanup Progress Report
Printer Friendly  |   PDF
 
On-Scene Coordinator - Janis Tsang 1/5/2006
Time-Critical - Removal Action Pollution Report (POLREP) #4
Start Date: 6/20/2005
Pollution Report (POLREP) #4
Site Description
The Somers Plating, Inc. Site (the site) is located at 58–60 Springfield Road (Connecticut Route 83), in Somers, Tolland County, Connecticut.  Geographic coordinates of the site, as measured from its approximate center, are 41.9897 north latitude and 72.4475 west longitude.  The site is bordered to the east by a wooded area and a cornfield; to the south by residential properties; to the west by Springfield Road; and to the north by a cornfield, a portion of which extends onto the site.  The cornfield is leased and operated by an out-of-town farmer.   There is a herb supplier/grower located immediately adjacent to the site.

The site, currently owned by two retirees, consists of approximately 3.62 acres of land with two unoccupied one-story buildings in a mixed residential/commercial neighborhood.  The site was formerly operated as a metal working shop/plating facility, a gasoline service station, an ecumenical school, and a daycare center. Two known former metal hydroxide sludge lagoons associated with the plating operation are located on-site.  Underground storage tanks (USTs) were reportedly used by the gasoline service station.  The status of the USTs are unknown.  

An asphalt-paved parking area largely surrounds the western building, and borders the eastern building on the western and northern sides. Three discrete areas of grass surrounded by pavement are located adjacent to the eastern and western sides of the western building and north of the eastern building.  The area of grass located north of the eastern building appears to be co-located with one of the metal hydroxide sludge lagoons.  The eastern portion of the site ranges from wooded near the southern boundary, to partially clear in the central portion, to cornfield in the northern portion.  

The site topography is generally level.   The average depth to the groundwater table in the former lagoon area is 8 to 10 feet.  The groundwater classification for the general area is GA.  The Fuller-Hurd Well, a public drinking water supply well owned by the Connecticut Water Company, is located approximately 1,500 feet south of the site.  According to the Town Sanitarian, groundwater in the bedrock aquifer generally flows southerly through the site.   Access is unrestricted.  

According to the 2000 census, approximately 1,692 people live within 1 mile of the site.  Three public schools are located within 1 mile of the site, and the closest residence is located within 50 feet.

At the request of the CT Department of Environmental Protection (CT DEP), the EPA Removal Program conducted a Preliminary Assessment/Site Investigation (PA/SI) at the site in July 2004.  The PA/SI included collecting surface soil, subsurface soil, and groundwater samples on-site, and drinking water samples from nearby residences.  The sampling results confirmed the presence of high levels of heavy metals including cadmium and chromium in surface and subsurface soil.  The PA/SI was complete with the recommendation that a time-critical removal action be conducted.

The Removal Action, proposed in an Action Memorandum dated May 25, 2005, was approved by the Director of the Office of Site Remediation and Restoration authorizing  a total of $1,496,800 for the extramural contractor costs.

Due to a local resident's report, EPA conducted an extent of contamination investigation at Lagoons 3 and 3A located in the wooded area at the northeast corner of the property.  Portions of Lagoons 3 and 3A are wetlands which extend into the abutting properties located north and west of the site.

An Action Memorandum amendment dated 2 November 2005 was approved by the director of the Office of Site Remediation and Restoration authorizing an increase in the removal project ceiling from $2,295,849.18 to $4,111,213.00 to address the additional contaminated soil from the leachfields and lagoons 3 and 3A.


Current Activities
Since the last POLREP, EPA and EPA contractors conducted the following activities:
- Conducted dewatering activities during excavation of Lagoons 3 and 3A from 8 November 2005 to 28 November 2005.  Groundwater was pumped out of excavated lagoons into holding tanks, then pumped through a groundwater treatment system with activated carbon and bag filtration before being discharged back into the wetland area located to the north/northeast of Lagoons 3 and 3A.  A total of 17,167 gallons of water was treated during dewatering activities.  In addition, effluent and influent samples, entering and exiting the treatment system, were collected four times throughout the treatment period.  Samples were analyzed for metals and cyanide and results were submitted to the CT DEP.
- Conducted excavation of Lagoon 3 from 17 November 2005 to 7 December 2005.
- Conducted transportation and disposal (T & D) of contaminated soil to Envirite of Pennsylvania (Cd > 100 ppm) and GSI of Quebec, Canada (Cd < 100 ppm) from 27 September 2005 to 7 December 2005.  A total of 3,639.31 tons and 5,126.49 tons of contaminated soil were transported to Envirite and GSI, respectively.
- Demobilized on-site equipment and personnel on 8 December 2005.  On-site work trailer and 40' Conex box were left on-site.
- Installed two on-site groundwater monitoring wells on 19 December 2005.  


Planned Removal Actions
- Remobilize in Spring 2006 to complete site restoration activities.