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.

Raymark Industries OU6 Airport Property Site

All POL/SITREP's for this site Raymark Industries OU6 Airport Property Site
Stratford, CT - EPA Region I
POLREP #4
Final
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Raymark Industries OU6 Airport Property Site - Removal Polrep
Final Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region I

Subject: POLREP #4
Final
Raymark Industries OU6 Airport Property Site
01H3
Stratford, CT
Latitude: 41.1661142 Longitude: -73.1290596


To:
From: Wing Chau, On-Scene Coordinator
Date: 8/10/2016
Reporting Period: June 15, 2015 to May 24, 2016

1. Introduction
  1.1 Background
   
Site Number: 01H3    Contract Number:  
D.O. Number:      Action Memo Date: 6/25/2013
Response Authority: CERCLA    Response Type: Time-Critical
Response Lead: PRP    Incident Category: Removal Action
NPL Status: NPL    Operable Unit: 06
Mobilization Date: 8/18/2014    Start Date: 8/18/2014
Demob Date: 5/24/2016    Completion Date: 5/24/2016
CERCLIS ID: CTD001186618    RCRIS ID:
ERNS No.:    State Notification:
FPN#:    Reimbursable Account #:

1.1.1 Incident Category
Time-Critical Removal Action, PRP-Lead

1.1.2 Site Description
Raymark Industries OU6– Airport Property Site (Airport Property) is located immediately north of Runway 24 at the Sikorsky Memorial Airport along the north side of Main Street in Stratford, Connecticut.

On May 9, 2013, EPA’s Remedial Program requested that EPA’s Removal Program evaluate the Airport Property as a potential removal site due to the impending transportation safety improvement project slated for the Airport.  Because of numerous aircraft accidents over the past several years, the Connecticut Department of Transportation (CTDOT) and the City of Bridgeport are proposing to construct improvements to the Runway Safety Area (RSA) adjacent to Runway 24 at the Airport in Stratford, Connecticut.  A partial relocation of State Road (SR) 113, Main Street, is required to accommodate the RSA improvements.  These safety improvements include the construction of an Engineered Material Arresting System (EMAS) beyond the Runway 24 threshold.

                                                                                                                   

The partial relocation of SR 113 will impact a portion of the Airport Property that contains materials classified as Raymark Waste (RMW).  Some of the characteristics of Raymark Waste include requisite concentrations of chrysotile asbestos, lead, and either copper and/or polychlorinated biphenyls (PCBs) – Aroclor 1268 only.  For the exact profile utilized to delineate Raymark Waste, the profile description can be found in EPA's Remedial Investigation reports. 

1.1.2.1 Location
The Airport Property is located on SR 113 in Stratford, Fairfield County, Connecticut.  The Airport Property is located immediately north of Runway 24 at the Sikorsky Memorial Airport along the north side of Main Street.  The approximate geographic coordinates for the Airport Property are 77.03655W (Longitude) and 38.89767N (Latitude).

1.1.2.2 Description of Threat
Potential contact threat with RMW.

1.1.3 Preliminary Removal Assessment/Removal Site Inspection Results
EPA’s Removal Program has conducted a review of the analytical results for the soil samples collected during several URS sampling events. A site reconnaissance was conducted on May 30, 2013 to observe current site conditions.  Based upon the presence of elevated levels of hazardous substances at or near the surface and current site conditions, a time-critical removal action was recommended to address the release of hazardous substances in the Site Investigation Closure Memorandum dated June 6, 2013.

The action memorandum dated June 25, 2013 was signed by the Director of EPA Region 1's Office of Site Remediation and Restoration on June 26, 2013, which approved a time-critical removal action for the Site and an exemption from the statutory 12-month limit on removal actions.  The action memorandum addendum dated March 18, 2014 was signed by the Deputy Director of  EPA Region 1's Office of Site Remediation and Restoration on March 18, 2014 approving a change in scope of response to include funding through a site specific cooperative agreement with CTDEEP to address RMW within the tidal ditch areas of the site.

2. Current Activities
  2.1 Operations Section
    2.1.1 Narrative
CTDOT's contractor, Manafort Brothers Inc. (MBI), mobilized to the site on August 18, 2014. In addition to working on items related to the RMW removal, MBI is also working on other items related to the overall Sikorky Safety Improvement Project. EPA's POLREPs will mainly identify items related to the RMW removal action. For overall information, please go to CTDOT's website (http://sikorskyairportproject.com) for updates on the Sikorsky Airport Safety Improvement Project.

2.1.2 Response Actions to Date
For activities prior June 13, 2015, please refer to POLREP #3.

Week of June 15, 2015
There were no RMW related field activities during this reporting period. However, records of waste shipments were received during this period and the weight totals are reflected in the metrics table in section 2.1.4.

Week of June 22, 2015
MBI's subcontractor, Associated Boring Contractors, began installation of the groundwater monitoring wells pursuant to the removal work plan for the site.  The installation of the groundwater monitoring wells was completed on June 25, 2015. 

Week of September 21, 2015
EPA received the after action report entitled, Removal Action Final Report for the Time-Critical Removal Action Airport Property Portion of Operable Unit 6 Raymark Industries, Inc. Superfund Site, which was prepared by AECOM Technical Services, Inc. (formerly URS Corporation AES), for the City of Bridgeport. 

Week of October 5, 2015
On October 7, 2015, EPA provided AECOM with some minor suggested comments on the after action report for incorporation into the final report.

Week of March 21, 2016
On March 22, 2016, AECOM performed groundwater sampling activities at the Site.

Week of May 23, 2016
On May 24, 2016, AECOM submitted the Groundwater Monitoring Report for the first of four planned quarterly groundwater monitoring events pursuant to the Removal Work Plan to demonstrate compliance with the Remediation Standard Regulations (RSRs).

Based upon the review of this report, EPA has determined the removal action to be complete and subsequently demobilized from the Site for the final time.

2.1.3 Enforcement Activities, Identity of Potentially Responsible Parties (PRPs)
The City of Bridgeport is the owner of the Airport Property.  The City of Bridgeport entered into an Administrative Settlement Agreement and Order on Consent for Removal Action (AOC) with EPA to address the RMW located on the Airport Property.  The AOC, which was signed by the City of Bridgeport and EPA in June 2013, became effective on July 17, 2014. 

2.1.4 Progress Metrics

Waste Stream Medium # of Containers/
Dump Trailers
Confirmed
 Weight
Treatment Disposal Facility
 RMW  Soil  634  14,692 Tons  Stabilization and Landfilled  Republic, Niagara Falls, NY
 RMW  Soil  197  4,444 Tons  Stabilization and Landfilled  Casella, Ontario, NY
 RMW w/
PCBs >50ppm
 Soil  11  179 Tons  Stabilization and Landfilled  CWM, Emelle, AL
Treated Material
Subtotal
   842  19,315 Tons    
 RMW  Asphalt  176  4,245 Tons  Landfilled  Republic, Niagara Fall, NY
 RMW  Asphalt  18  483 Tons  Landfilled  Casella, Ontario, NY
Total Waste
Shipments
   1,036  24,043 Tons    


  2.2 Planning Section
   

2.2.1 Anticipated Activities

As part of the post-removal commitment for groundwater monitoring identified in the Removal Work Plan, the City of Bridgeport will submit the remaining Groundwater Monitoring Reports, documenting the scheduled quarterly groundwater sampling events, to the appropriate regulatory entities to demonstrate compliance with the Remediation Standard Regulations.

 

  2.3 Logistics Section
    No information to report at this time.

  2.4 Finance Section
    No information available at this time.

  2.5 Other Command Staff
    2.5.1 Safety Officer
No information to report at this time.

2.5.2 Liaison Officer
No information to report at this time.

2.5.3 Information Officer
No information to report at this time.

3. Participating Entities
  3.1 Unified Command
City of Bridgeport
FAA
CTDOT
CTDEEP
USEPA

3.2 Cooperating Agencies
Town of Stratford
CTDPH

4. Personnel On Site
  MBI
TRC
AI Engineering
EPA

5. Definition of Terms
 

AI - AI Engineering is CTDOT's onsite construction consultant
AOC - Administrative Settlement Agreement and Order on Consent
CERCLA - Comprehensive Environmental Response, Compensation, and Liability Act
CTDOT - Connecticut Department of Transportation
CTDEEP - Connecticut Department of Energy and Environmental Protection
CTDPH - Connecticut Department of Public Health
EMAS - Engineered Material Arresting System
FAA - Federal Aviation Administration
MBI - Manafort Brothers Inc.
NPL - National Priorities List
OSC - On-Scene Coordinator
PCBs - Polychlorinated biphenyls
POLREP - Pollution Report
PRP - Potentially Responsible Party
RMW - Raymark Waste
T&D - Transportation and Disposal
TRC - TRC Corporation is CTDOT's onsite environmental consultant
URS - URS Corporation is the project designer and the City of Bridgeport's technical representative for the removal action



6. Additional sources of information
  6.1 Internet location of additional information/report

http://sikorskyairportproject.com


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