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.

S.Bent Furniture Co.

All POL/SITREP's for this site S.Bent Furniture Co.
Gardner, MA - EPA Region I
POLREP #2
Final
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
S.Bent Furniture Co. - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region I

Subject: POLREP #2
Final
S.Bent Furniture Co.

Gardner, MA
Latitude: 42.5569250 Longitude: -71.9860680


To:
From: Allen Jarrell, OSC
Date: 11/4/2011
Reporting Period: 10/11/11- 11/04/11

1. Introduction
  1.1 Background
   
Site Number: 01HJ    Contract Number:  
D.O. Number:      Action Memo Date: 7/28/2011
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 9/7/2011    Start Date: 8/30/2011
Demob Date: 10/28/2011    Completion Date: 11/4/2011
CERCLIS ID: MAN000106060    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:


1.1.1 Incident Category

1.1.2 Site Description

The Site is a building formerly used for the painting and varnishing of furniture produced by the S. Bent Furniture Company. The three-story building is in disrepair. A large section of roof is collapsed, and several sections of wood flooring and support beams are cracked or collapsed. There are significant indications of human habitation throughout the building. Structural engineers have identified areas of the building that are safe for personnel to work in.

1.1.2.1 Location

 

The Site is located at 60 Mill Street in Gardner, Worcester County, Massachusetts (MA). The geographic coordinates of the approximate center of the property are latitude 42° 33' 26.6" north and longitude 71° 59' 13.7" west.  The site is located in a mixed residential and industrial area and is bordered to the south by Mill Street and commercial properties, to the east by Winter Street, and to the north and west by residential and commercial properties.

1.1.2.2 Description of Threat

The building on site contains asbestos pipe wrap and tile, and numerous drums and containers.

The building is in disrepair and is not secured, therefore there is risk of exposure to asbestos and potentially hazardous materials used in furniture manufacturing.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results

In 2008, a site investigation was conducted at the Site, on behalf of the State of Massachusetts. A total of 106 samples were collected for bulk asbestos analysis. The results indicated asbestos in block and air cell pipe insulation, roofing, flashing, caulk/gaskets, and floor and ceiling tile.

In January 2011, OSC Jarrell conducted a site investigation in the building. 15 samples were collected for bulk asbestos analysis. Asbestos was detected in 5 of the samples. In addition, A large number of paint and lacquers were observed in the building, and the building structure had further deteriorated.

2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative

2.1.2 Response Actions to Date

Week of October 11, 2011

On October 11, 2011, asbestos removal activities began on the first floor of the building. Asbestos removal and set-up of additional containment areas continued.

Week of October 19, 2011

On October 20, 2011, asbestos removal on the first floor of the building was completed. Sections of pipe-wrap on the first and second floors were glove-bagged by personnel.

On October 21, 2011, asbestos removal began on the second floor of the building.

Week of October 24, 2011

On October 24, asbestos removal was completed on the second floor of the building. Asbestos removal began in the Boiler Room, located on the western side of the building.

On October 25, 2011, the containers (lacquers, stains, paints, mercury switches, bulbs, pcb ballast, corrosives, etc.) removed from the building were overpacked for disposal.

On October 25 2011, asbestos removal in the Boiler Room was completed. Personnel removal asbestos tile from the offices on the third floor of the building. Asbestos removal began on the third floor. All asbestos removal was completed on October 26, 2011.

On October 27, 2011, the overpacked containers were transported for disposal.

On October 28, 2011, personnel and office trailer and bobcat were demobilized from the site.

On November 4, 2011, conex box and porta-jons were picked up from the site.

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

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
 Asbestos material
 bulk  40 yd
 326019    Minerva Landfill
Waynesburg, OH
 Light Bulbs

270 lbs
   Recycling  
Aerosol Containers
   20 lbs
008513105   EQ Detroit Inc
Detroit, MI
 Mercury switches    3 lbs
   Recycling  
 PCB Light Ballasts
 400 kg
 008513104    Wayne Disposal
Belleville, MI
 Paint material
(oil based)
 
 1100 lbs 008513227
  Rineco
Benton, AR
Paint material
(latex based)
   800 lbs
008513106   Vexor Technology
Medina, OH
Corrosives  
 4 gallons 008513228    ENRPO
Williston, VT



  2.2 Planning Section
    No information available 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
    No information available at this time.

3. Participating Entities
  No information available at this time.

4. Personnel On Site
  EPA- 1
ERRS- 2
ERRS sub-contractor- 5
START- 1

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.