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 #3
Printer Friendly  |   PDF
 
U.S. ENVIRONMENTAL PROTECTION AGENCY
POLLUTION/SITUATION REPORT
Raymark Industries OU6 Airport Property Site - Removal Polrep

EPA Emergency Response

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Region I

Subject: POLREP #3
Raymark Industries OU6 Airport Property Site
01H3
Stratford, CT
Latitude: 41.1661142 Longitude: -73.1290596


To:
From: Wing Chau, On-Scene Coordinator
Date: 6/15/2015
Reporting Period: 2/8/15 to 6/13/15

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:      Completion Date:  
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 to February 7, 2015, please refer to POLREP #2.

Week of February 8, 2015
MBI removal activities include: 
  • Continue excavation of RMW contaminated soils;
  • Continue backfilling of excavated areas with clean borrow material;
  • Continue deliveries of clean backfill material to the Site;
  • Continue treatment of RMW contaminated soils;
  • Continue loading treated RMW soils into the intermodal containers for off-site disposal;
  • Begin shipping treated RMW soils via dump trailers for off-site disposal;
  • Begin shipping treated RMW soils with PCB concentrations above 50 ppm via dump trailers for off-site disposal;
  • Continue coordination of T&D activities; and
  • Continue work zone and perimeter air monitoring.

MBI did not perform removal activities on February 9, 2015 due to inclement weather.  On February 11, 2015, MBI began shipping treated RMW via dump trailers to Casella Ontario New York Landfill located in Stanley, NY.  MBI began shipping RMW to Casella disposal facility via dump trailers to expedite T&D activities. On February 13, 2015, MBI began shipping treated RMW with PCB concentrations above 50 ppm via dump trailers to Chemical Waste Management, Inc. facility located in Emelle, Alabama.

Week of February 15, 2015
MBI removal activities include:
  • Continue excavation of RMW contaminated soils;
  • Continue backfilling of excavated areas with clean borrow material;
  • Continue deliveries of clean backfill material to the Site;
  • Continue treatment of RMW contaminated soils;
  • Continue loading treated RMW soils into the intermodal containers for off-site disposal;
  • Continue shipping treated RMW soils via dump trailers for off-site disposal;
  • Continue shipping treated RMW soils with PCB concentrations above 50 ppm via dump trailers for off-site disposal;
  • Continue coordination of T&D activities; and
  • Continue work zone and perimeter air monitoring.
Week of February 22, 2015
MBI removal activities include:
  • Continue excavation of RMW contaminated soils;
  • Continue backfilling of excavated areas with clean borrow material;
  • Continue deliveries of clean backfill material to the Site;
  • Continue treatment of RMW contaminated soils;
  • Continue loading treated RMW soils into the intermodal containers for off-site disposal;
  • Continue shipping treated RMW soils via dump trailers for off-site disposal;
  • Continue shipping treated RMW soils with PCB concentrations above 50 ppm via dump trailers for off-site disposal;
  • Continue coordination of T&D activities; and
  • Continue work zone and perimeter air monitoring.
Week of March 1, 2015
MBI removal activities include:
  • Complete excavation of RMW contaminated soils;
  • Complete backfilling of excavated areas with clean borrow material;
  • Continue deliveries of clean backfill material to the Site;
  • Continue treatment of RMW contaminated soils;
  • Continue loading treated RMW soils into the intermodal containers for off-site disposal;
  • Continue shipping treated RMW soils via dump trailers for off-site disposal;
  • Complete shipping treated RMW soils with PCB concentrations above 50 ppm via dump trailers for off-site disposal;
  • Continue coordination of T&D activities; 
  • Continue work zone and perimeter air monitoring; and 
  • Begin dismantling of treatment tent #1.
Week of March 8, 2015
MBI removal activities include:
  • Continue treatment of RMW contaminated soils;
  • Continue loading treated RMW soils into the intermodal containers for off-site disposal;
  • Continue shipping treated RMW soils via dump trailers for off-site disposal;
  • Continue coordination of T&D activities; 
  • Continue work zone and perimeter air monitoring;  
  • Complete decontamination and take down of treatment tent #1; and
  • Begin removal of the asphalt and sacrificial layer below treatment tent #1 area.
Week of March 15, 2015
MBI removal activities include:
  • Complete treatment of RMW contaminated soils;
  • Continue loading treated RMW soils into the intermodal containers for off-site disposal;
  • Continue shipping treated RMW soils via dump trailers for off-site disposal;
  • Continue coordination of T&D activities; 
  • Continue work zone and perimeter air monitoring;  
  • Complete decontamination and take down of treatment tent #1; and
  • Continue removal of the asphalt and sacrificial layer below treatment tent #1 area.
Week of March 29, 2015
MBI removal activities include:
  • Complete loading treated RMW soils into the intermodal containers for off-site disposal;
  • Complete shipping treated RMW soils via dump trailers for off-site disposal;
  • Continue coordination of T&D activities; 
  • Continue work zone and perimeter air monitoring;  
  • Complete decontamination and take down of treatment tent #1; 
  • Complete removal of the asphalt and sacrificial layer below treatment tent #1 area;
  • Complete dismantling of Treatment Tent #2;
  • Begin removal of the asphalt and sacrificial layer below treatment tent #2 area; and 
  • Begin demobilization of the wastewater treatment equipment.
Week of April 5, 2015
MBI removal activities include:
  • Continue removal of the asphalt and sacrificial layer below treatment tent #2 and access road areas;
  • Continue processing collected wastewater and demobilization of wastewater treatment equipment;
  • Continue T&D of RMW-related wastestreams; and 
  • Continue work zone and perimeter air monitoring.

Week of April 12, 2015
MBI removal activities include:

  • Complete removal of the asphalt and sacrificial layer below treatment tent #2 area and continue removal of access road area;
  • Continue processing collected wastewater and demobilization of wastewater treatment equipment;
  • Continue T&D of RMW-related wastestreams; and 
  • Continue work zone and perimeter air monitoring.

    Week of April 19, 2015
    MBI removal activities include:

    • Complete removal of the access road and waste water treatment pad area asphalt and base material;
    • Continue processing collected wastewater and demobilization of wastewater treatment equipment;
    • Continue T&D of RMW-related wastestreams; and 
    • Continue work zone and perimeter air monitoring.

      Week of April 26, 2015
      MBI removal activities include:

      • Complete processing collected wastewater and demobilization of wastewater treatment equipment;
      • Complete T&D of RMW-related wastestreams; and 
      • Continue work zone and perimeter air monitoring.

      May 3, 2015 to June 13, 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.

       

      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  633  11,394 Tons  Stabilization  Republic, Niagara Falls, NY
       RMW  Soil  155  2,996 Tons  Stabilization  Casella, Ontario, NY
       RMW w/
      PCBs >50ppm
       Soil  47  151 Tons  Stabilization  CWM, Emelle, AL
      Treated Material
      Subtotal
         835  14, 623 Tons    
       RMW  Asphalt  178  3,557 Tons  Landfilled  Republic, Niagara Fall, NY
       RMW  Asphalt  18  Not received yet  Landfilled  Casella, Ontario, NY
      Total Waste
      Shipments
         1,031  18,180 Tons    
      *Confirmed weight shown reflects the weight totals only for weight slips received to date, and are not final.


        2.2 Planning Section
          2.2.1 Anticipated Activities

      2.2.1.1 Planned Response Activities
      • Install groundwater monitoring wells pursuant to the removal workplan. 
      • Continue receiving records of waste shipments from the disposal facilities. 
      • Develop After Action Report when the installation of the groundwater monitoring wells is completed.

       

        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
      The PIO has mailed a factsheet to residents within the Lordship Boulevard area to provide an update on the project progress in early January 2015. Also, the PIO has been sending out weekly emails to residents and interested parties, who had signed up to be on an emailing list, to provide weekly situational awareness of the project progress. The weekly email updates were concluded when on-site RMW related removal activities were completed.

      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.