U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
S.Bent Furniture Co. - Removal Polrep
Final Removal Polrep

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.
|
|
|