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.

31 Water Street Site

All POL/SITREP's for this site 31 Water Street Site
Amesbury, MA - EPA Region I
POLREP #7
Final-Revised
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
31 Water Street Site - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region I

Subject: POLREP #7
Final-Revised
31 Water Street Site
01LW
Amesbury, MA
Latitude: 42.8561422 Longitude: -70.9273062


To:
From: Mike Barry, OSC
Date: 12/4/2015
Reporting Period: 8/4/2015-12/4/2015

1. Introduction
  1.1 Background
   
Site Number: 01LW    Contract Number: EP-W-08-062
D.O. Number: 0042    Action Memo Date: 5/26/2015
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: EPA    Incident Category: Removal Action
NPL Status: Non NPL    Operable Unit:
Mobilization Date: 9/22/2014    Start Date: 9/22/2014
Demob Date: 8/3/2015    Completion Date: 8/30/2015
CERCLIS ID: MAN000100746    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:

1.1.1 Incident Category

Time Critical Removal Action - see Closure Memorandum July 21, 2014

This POLREP is to update the Final POLREP dated, 7/27/2015 with final cost & hazardous waste disposal information and update on the dedication ceromony with the City on 8/7/2015. All other information is as written in the 7/27/2015 original final POLREP. 

1.1.2 Site Description

The Site is an approximate 30' by 400' strip on the outer edge of the parcel at 31 Water Street, along the banks of the Powow and Back Rivers. There is a paved, public walkway/bike path on this strip which forms the eastern and southern borders of the property, and is used by the general public. The lot is open, inactive, level and contains areas with concrete foundations from the former on-site manufacturing building. The parcel is bordered to the north by Water Street, to the west by the City of Amesbury Public Works Department building, to the east by the Back River, and to the south by the Powow River.  There are steep slopes both along eastern and southern sides leading to the Back and Powow Rivers. The riverbank slopes leading to the Back River and portions of the Powow River slope have been stabilized with crib work; several pipes also protrude from the Back River bank. 


1.1.2.1 Location

The 31 Water Street Site property is located at 31 Water Street in Amesbury, Essex County,

Massachusetts. The geographic coordinates of the approximate midpoint along the center of 31

Water Street are 42° 51′ 22.1″ north and 70° 55′ 38.5″ west. The property is identified by the Amesbury Assessor's Office on Map 53, Lot 103 and is bordered to the north by Water Street, to the west by the City of Amesbury Public Works Department building, to the east by the Back River, and to the south by the Powow River.  

1.1.2.2 Description of Threat

The presence of Aroclor-1254 at levels up to 740 mg/Kg in soil samples collected by EPA and others indicates that an uncontrolled release of PCBs has occurred at some unknown time in the past at this Site, resulting in contamination to surface and subsurface soils adjacent to the Powow River and the Back River.  The origin, amount and intended use (if any) of Aroclor-1254, or in historical fill at this Site has not been determined and is likely to remain unknown.  PCBs are the primary contaminant of concern at the Site.  Elevated concentrations of lead, arsenic, chromium above the EPA Removal Management Levels have also been identified in the soils at the Site and will be addressed in the Removal Action. State standards for the existing and planned site use are also exceeded.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results

In May, July and October 2014, the EPA performed three rounds of surface and subsurface sampling for the Preliminary Assessment/Site Investigation (PA/SI). Over 50 locations were sampled from surface and subsurface locations and analyzed for PCBs and metals. For more details please see POLREPS 1-4.  

2. Current Activities
  2.1 Operations Section
   

2.1.1 Narrative

For prior activities, please see POLREPS 1 to 5.

In June 2015 exacation of contaminated soil and backfill with clean fill was completed, the sheet pile wall rendered to it's final height and transport & disposal of waste streams has commenced. 

2.1.2 Response Actions to Date

Please refer to POLREPs #1 - 6 for information regarding previous response actions. 

The sheet pile wall cap was installed; it was inspected by the US Army Corps of Engineers on 7/22/2015, was deemed to have been installed as per the design and was accepted by the EPA. The one-year warranty was transferred to the City, as per the contract.

Backfilling the entire site with a surface layer of loam, final grading, installation of erosion controls and hydro-seeding with grass was completed on 7/28/2015.

A sub-grade historical monitoring well from a targetted Brownfields Site Assessment in 1999/2000 discovered during the excavation was decommissioned per MassDEP standards on 7/16/2015.

Transport off-site of non-TSCA soil and root balls/crib wall wood waste streams was completed on 7/22/2015. Drummed PPE and used booms were shipped off-site for disposal on 8/3/2015. This concludes the transport of waste streams off-site.

Miscellaneous restoration activity including removal of site entry crushed stone, city removal of tires & wheels and placement of rip-rap for potential river erosion/scouring at the end of the sheet pile wall were compelted on 7/24/2015.

Hazardous waste/materials warning signs were removed from the site fence on 7/28/2015. All equipment and the project office trailer were removed on 7/29/2015.  

Five drums of used PPE and used boom were shipped off-site on 8/3/2015, no other materials or equipment remain on-site.

On 10/29/2015 a warranty for the sheetpile wall from the Sea & Shore, "Inc, the subcontractor installing the wall was forwarded to the City; the warranty will expire on 7/22/2016.

The final ERRS and START cost reports were received by 11/30/2015. The final Action Repoert was received from START on 12/1/2015 and sent to the City, MassDEP and posted to the epaosc.org website on 12/4/2015.

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

The City of Amesbury is the current property owner, having aquired the property as a result of non-payment of taxes from the previous owner.  No viable  PRPs have been identified to date.

2.1.4 Progress Metrics

Waste Stream Medium Quantity Manifest # Treatment Disposal
Non-TSCA, non-RCRA contaminated soil - to ship 7/2015  Soil 1078.35 tons Various No Waste Management of NH, Rochester, NH
 TSCA, non-RCRA contaminated Soil, shipped 6/2015 Soil 205.03 tons Various No US Ecology Wayne Landfill #2, Belleville, MI 
 Root Balls, Stumps & Crib Wall Wood Debris shipped 7/2015 Wood  16.85 tons Various No  Waste Management of NH, Rochester, NH
 Non-TSCA, non-RCRA contaminated soil-shipped 12/2014 Soil 1202.65 tons Various No Waste Management of NH, Rochester, NH
 Waste PPE and used boom, shipped 8/3/2015 Solid Waste/Debris 5 Drums 117587 No EQ Detroit Subtitle D Landfill, Detroit, MI


  2.2 Planning Section
   

2.2.1 Anticipated Activities

None.

2.2.1.1 Planned Response Activities

See above.

2.2.1.2 Next Steps
See above

2.2.2 Issues
None



  2.3 Logistics Section
    None

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
OSC

2.5.2 Liaison Officer
OSC

2.5.3 Information Officer
Emily Bender (off-site)
An updated fact sheet was written and distributed on May 22, 2015.
The City held a public completion event Friday, August 7, 2015 and the Mayor awarded a coomnding proclamation to the EPA for the work on the site by the Brownfields and Removal Programs. In attendance were the Mayor, Regional Administrator, MassDEP, state and local officials in addition to removal, brownfields program and RA's Office staff.  


3. Participating Entities
  3.1 Unified Command

USEPA is the lead agency for this removal action, but is closely coordinating with the City of Amesbury, and their contractors, in the cooperative Amesbury Lower Millyard redevelopment project, of which this action is a part of.

3.2 Cooperating Agencies

MassDEP has provided coordination with the variety of cleanups on and adjacent to the site that are under oversight of the Massachuesetts Contency Plan and on final river bank design requirement.

US Army Corps of Engineers is providing technical assistance through an inter-agency agreement for the sheet pile wall design and oversight.

The City of Amesbury has provided water service, riverbank erosion controls engineering support, disposal of some non-hazardous debris, some rip-rap material and gneral project coordination support and guidance.

4. Personnel On Site
  OSC (1)
Contractor personel:
ERRS -  Guardian Environmental Services - One GES RM and 2-4 TMC/ENPRO team subcontractor equipment operator and laborer employees as operations required. All but the RM were demobilized on 7/27/2015. 
ERRS Sheet Pile Subcontractor; Sea & Shore, Inc. (2-4) - remobilized on-site during the period 6/22/2015 to 7/9/2015 to put the sheetpile wall to final height and cap it. 
START - Westonsolutions (1)
Other vendors and temporary personnel as ordered by the ERRS RM and/or requested by the OSC.


5. Definition of Terms
  None

6. Additional sources of information
  6.1 Internet location of additional information/report
http://www.epaosc.org/site/sitrep_edit.aspx?site_id=9528

More information on the Amesbury Heritage Park/Lower Millyard Redevelopment Project:
http://www.amesburychamber.com/heritage-park-lower-millyard/


6.2 Reporting Schedule


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