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.

Success Village

All POL/SITREP's for this site Success Village
Bridgeport, CT - EPA Region I
POLREP #1
Initial/Final
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Success Village - Removal Polrep
Initial and Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region I

Subject: POLREP #1
Initial/Final
Success Village

Bridgeport, CT
Latitude: 41.1986625 Longitude: -73.1579414


To:
From: Mia Pasquerella, OSC
Date: 6/25/2010
Reporting Period:

1. Introduction
  1.1 Background
   
Site Number:      Contract Number:  
D.O. Number:      Action Memo Date:  
Response Authority: OPA    Response Type: Emergency
Response Lead:    Incident Category:
NPL Status:    Operable Unit:
Mobilization Date: 6/23/2010    Start Date:  
Demob Date: 6/23/2010    Completion Date:  
CERCLIS ID:    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:


1.1.1 Incident Category

1.1.2 Site Description

Apartment complex associated with the Bridgeport Housing Authority


1.1.2.1 Location

100 Court D, Bridgeport, Connecticut


1.1.2.2 Description of Threat

The threat comprised the release of #6 oil into the environment. The oil was released from the apartment complex boiler room via sump pumps.


1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results


2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

On June 21, 2010, a release of #6 fuel oil was discovered at Success Village Apartments in Bridgeport, CT. Approximately 1,500 gallons of fuel oil spilled as a result of a broken fuel line in the boiler room. the oil was released into the environment from the building by a sump pump which connected to a storm drain The storm drain initially discharges into an unnamed brook which leads to the Yellow Mill River and eventually to Long Island Sound. The release was reported to CTDEP onTuesday, June 22, 2010. The CTDEP notified the National Response Center and report # 945050 was passed to EPA Region 01 at 1645 hrs that same day. CTDEP John Aceto reported that the facility had a similar release approximately 18 months ago and has not addressed the inadequacies with the boiler room drainage system. A cleanup contractor has been hired by CTDEP to address the oil in the storm drain and the Yellow Mill River. Although the release is within the USEPA jurisdiction, the USCG Sector Long Island Sound has also responded due to the threat of release to Long Island Sound.

CTDEP requested EPA assistance for Wednesday, June 23, 2010.

2.1.2 Response Actions to Date

On June 23, 2010 the OSC arrived on scene at 1100hrs and integrated into the Unified Command. A reconaissance of the entire spill area was performed, including the origin of th espill, the various accessible areas of impact to the brook and the Yellow Mill River, and the impacted Long Island Sound area. EPA observed the sheen in the water as well as dark staining on the brook containment walls. the clean up contractor for CTDEP applied absorbent booms and pads to the areas where the oil was collecting. They also scooped and bagged contaminated debris for disposal.  

A meeting was held with EPA, USCG, CTDEP, and the Responsible Party (RP). The details of the spill were reviewed and the anticipated action plan by the RP was discussed. The RP was presented with a Notice of Federal Interest (NOFI) from EPA. CTDEP emphasized their interest in the spill, considering the history at the facility. They stated that they would continue their response to mitigate the immediate hazard until the RP was able to contract an agreement to take over the spill mitigation efforts. It was agreed that the clean up contractor would continue their efforts until the end of the day under the direction of CTDEP. After that point, the clean up contractor would be in agreement with the RP and continue all spill mitigation efforts under their direction. The RP also agreed to address the sump pump and tank compliance issues through the clean up contractor. The RP agreed to comply to the state regulations regarding the condition of the tanks, associated piping, and sump pumps. CTDEP will be monitoring the efforts of the clean up contractor and the RP to ensure that they are meeting the state regulation. CTDEP with coordinate with EPA as necessary.

During the response, the OSC determined that all clean up activities have been appropriate and not inconsistent with the National Contingency Plan. By 1600hrs, the spill had been effectively addressed in the brook, the Yellow Mill River, and Long Island Sound. It is estimated that 175 gallons was recovered from the associated waterways.

 

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

The RP has been identified as Success Village Apartments, Inc. The property manager for the site is the main contact for the RP. A Notice of Federal Interest (NOFI) was presented at the incident to the RP. This case will be refered to enforcement.

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
 #6 oil  water  1500  N/A  N/A  N/A
           
           

 

 



  2.2 Planning Section
   

2.2.1 Anticipated Activities

The RP has contracted with the CTDEP cleanup contractor so that they may continue the cleanup efforts. They will be mitigating the cause of the spill as well as cleaning the oil on the floor and out of the sump pumps in the apartment complex boiler room.


2.2.1.1 Planned Response Activities

No further response activities are planned at this time.

2.2.1.2 Next Steps

The cleanup contractor will remove the oil from the boiler room by the end of the week. They will then work with the PRP to develop a schedule to address the issues in the boiler room. This will include updating their sump pumps and altering their current tank condition.


2.2.2 Issues

No issues have been identified at this time



  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
The initial report that CT DEP received as from a private residence downstream from the location of the spill. The home owner reported that her two children had been swimming in their pool in the back yard on Monday, June 22, 2010. They children were complaining of headaches and nasuea. The home owner noticed the strong oil smell and the sheen in the waterway that ran behind her house. She brought her children to the hospital then reported the incident to the CT DEP.

2.6 Liaison Officer


2.7 Information Officer


2.7.1 Public Information Officer

2.7.2 Community Involvement Coordinator


3. Participating Entities
  3.1 Unified Command
The Unified Command consisted of:

United States Coast Guard Long Island Sound (USCG LIS)
US Environmental Protection Agency (EPA)
Connecticut Department of Environmental Management (CT DEP)
Bridgeport Fire Department
Stratford Fire Department
Responsible Party - Success Village Apartments, Inc.


3.2 Cooperating Agencies

4. Personnel On Site
  No information available at this time.

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.