Immediate Response Action (IRA) Status Report

Size: px
Start display at page:

Download "Immediate Response Action (IRA) Status Report"

Transcription

1 Immediate Response Action (IRA) Status Report Site: The Wakefield Corporation, Wakefield, MA RTN Prepared For: The Wakefield Corporation, Wakefield, MA Prepared by: 51 Portsmouth Avenue, Exeter, NH Phone: Fax: Web: Project No January 17, 2014

2 Table of Contents 1.0 INTRODUCTION SITE LOCATION AND DESCRIPTION SITE RELEASE AND INITIAL RESPONSE ACTIONS Release Notification to MassDEP Immediate Response Actions Completed IMMEDIATE RESPONSE ACTION PLAN FOR CONTINUED ACTIONS Phase II Investigation Remediation Waste SCHEDULE...3 LIST OF ATTACHMENTS FIGURES Figure 1 Figure 2 Figure 3 Figure 4 Site Locus Aerial Plan MassDEP MCP Numerical Ranking System Map Site Plan

3 1.0 INTRODUCTION This Immediate Response (IRA) Status Report was prepared for Wakefield Corporation by Geosphere Environmental Management, Inc. (GEOSPHERE), in accordance with 310 CMR of the Massachusetts Contingency Plan (MCP). The enclosed IRA Status Report is in response to a release associated with the release of oil (believed to be either #2 heating oil or hydraulic oil) detected in a monitoring well located at, Wakefield, Massachusetts (the Site). A Release Notification Form has been submitted electronically (via e-dep) to the Massachusetts Department of Environmental Protection (MassDEP) relative to the presence of oil in excess of one half-inch thickness in a monitoring well. An Immediate Response Action Transmittal Form (BWSC-105) is also being submitted electronically (via e-dep) to MassDEP concurrently with this report. Site Location: The Wakefield Corporation Wakefield, MA Release Tracking Numbers: Owner/Responsible Party: David Clapp, President The Wakefield Corporation Wakefield, MA (781) Licensed Site Professional: Bruce Hoskins (LSP # 7109) Geosphere Environmental Management, Inc. 51 Portsmouth Avenue Exeter, NH SITE LOCATION AND DESCRIPTION The subject property is a commercial warehouse facility and is located in a commercial area in Wakefield, Massachusetts (see Site Locus [Figure 1] and Aerial Plan [Figure 2]). The attached MCP Numerical Ranking System Map (Figure 3) shows the location of the subject property and indicates the site is not identified as a public water supply protection area, however it is located in a medium yield non-potentially productive aquifer. A small medium yield potentially productive aquifer is located just to the west of the site property. The site area is not located within an Area of Critical Environmental Concern or within the boundaries of a wetland. The closest surface water body is the Wakefield Brook located approximately 500 feet to the south of the site which ultimately feeds into Crystal Lake to the south. The IRA location is where nonaqueous phase liquid (NAPL) was detected in a monitoring well installed at the property. The Page 1

4 Wakefield Corporation RTN Immediate Response Action (IRA) Status Report January 17, 2014 NAPL is oil that is believed to be No. 2 heating oil (from a previously removed underground storage tank [UST]) or hydraulic oil formerly used at the property. The overall site property is shown in Figure SITE RELEASE AND INITIAL RESPONSE ACTIONS 3.1 Release The primary business at this property (Wakefield Corporation) ceased manufacturing activities in 2012 and the property was to be sold to another party for alternate uses. A potential buyer had hired an environmental consultant to perform a Phase I Environmental Site Investigation in accordance with ASTM standards. Soil borings and temporary groundwater wells were installed and soil and groundwater samples were collected. A formerly used UST containing #2 fuel oil was discovered, which was subsequently removed in August During the course of this Phase I investigation and UST removal, petroleum hydrocarbons in soil and groundwater as well as vinyl chloride and trichloroethylene in groundwater were detected at levels that exceeded the MCP reportable concentrations. The site was reported to the MassDEP on December 19, 2012 and was assigned RTN In 2013, a new potential buyer of the property engaged Envirotrac of Sharon, MA to perform additional site investigation of soil and groundwater. During this investigation in September 2013, a total of 21 soil borings were installed with 10 of the borings converted into permanent one-inch diameter PVC monitoring wells. The locations of the soil borings and groundwater wells from the 2012 and 2013 investigations are shown in Figure 4. Permanent wells are listed as MW-1 through MW-10 and soil borings are listed as SB-1 through SB-12. MW-1 and SB-3 are the same location. Envirotrac returned to the site on September 19, 2013 to sample the previously installed wells. Upon attempting to sample MW-1 (located inside the building approximately 30 feet from the former UST location), approximately 3 inches of light non-aqueous phase liquid (LNAPL) (i.e., oil/free product) were measured in the well. The product was manually removed using a bailer and the well was left to equilibrate. Upon returning to the well several hours later at approximately noon, the free product had returned to the well. Based on the olfactory and visual appearance of the oil, the oil appeared to be hydraulic oil; MW-1 had been installed near open pits that formerly contained hydraulic oil. MW-1 was the only well where free product was encountered. 3.2 Notification to MassDEP Verbal notification of the free product was made by Envirotrac to the property owner, who then informed GEOSPHERE on September 20, Verbal notification was made by GEOSPHERE on September 20, 2013 at 1:10 PM. MassDEP issued Release Tracking Number The MassDEP provided oral approval for an assessment-only IRA that included monthly gauging and bailing of the impacted well. A Release Notification Form (BWSC103) has been submitted electronically to MassDEP (via e-dep). Page 2

5 Wakefield Corporation RTN Immediate Response Action (IRA) Status Report January 17, Immediate Response Actions Completed Bailing of MW-1 was performed by Envirotrac on September 19, 2013 and by GEOSPHERE on January 15, The removed oil material was placed in a container. This container was moved to an area of the building interior that was formerly used to store hazardous waste material. In addition, the well was gauged by Envirotrac on November 4, 2013 and by GEOSPHERE on January 15, No other site well has shown the presence of free product. Well gauging for MW-1 is summarized below. Table A MW-1 Well Gauging Data Date Depth to Water (ft) Product Thickness (in) 9/13/ /4/ /15/ To minimize the administrative MCP aspects of this property, the two RTNs ( and ) were linked. The original RTN was Tier Classified on December 19, 2013 as a Tier II site. The Tier classification process and the numerical ranking system score considered all information pertinent to both RTNs. After Tier Classification, RTN was linked with on December 19, 2013 via edep submittal. 4.0 IMMEDIATE RESPONSE ACTION PLAN FOR CONTINUED ACTIONS 4.1 Phase II Investigation Additional investigation into nature and extent of contamination at the site (including the extent of the free product in the groundwater) will be performed during a Phase II Comprehensive Site Assessment. Periodic bailing and gauging of MW-1 will be performed to help establish the extent of the free phase product. A Phase II Scope of Work will be prepared prior to the start of Phase II activities. 4.2 Remediation Waste Containerized waste in drums/containers will be disposed off-site at a licensed facility to receive such waste. 5.0 SCHEDULE An IRA Status Report shall be due no later than July 17, If conditions allow for site closure by this date, a Response Action Outcome Statement will be submitted in lieu of the IRA Completion Report. Page 3

6 Figures Figure 1 Figure 2 Figure 3 Figure 4 Site Locus Aerial Plan MassDEP MCP Numerical Ranking System Map Site Plan

7 SITE 0 SITE COORDINATES Longitude: W Lattitude: N UTM 7,707,345m N 329,548 m E DATE: October 30, 2013 PROJECT # ,000 2,000 4,000 6,000 Approximate Scale: 1 inch = 2,000 feet (1:24,000) Feet FIGURE 1 - Site Locus Wakefield Corporation Facility Wakefield, MA Reference: MassGIS Digital Quad (Wakefield) J:\MA_Wakefield\12213_Wakefield\12213_Figure1 51 Portsmouth Ave. - Exeter, NH (603)

8 M LE AP S T EE R T U FO ND R ST RY T EE E LAK STRE ET 51 Portsmouth Ave. - Exeter, NH (603) FIGURE 2 - Aerial Plan Approximate Scale: 1 inch = 60 feet 180 Feet 4 Wakefield Corporation Facility Wakefield,. MA MODIFIED BY: AF CHECKED BY: BH DATE: 10/30/13 DATE: 10/30/13 PROJECT NO: Wakefield MA

9 9/26/2013 Site Information: THE WAKEFIELD CORPORATION 29 FOUNDRY STREET WAKEFIELD, MA NAD83 UTM Meters: mN, mE (Zone: 18) September 26, 2013 Figure 3 MassDEP - Bureau of Waste Site Cleanup MCP Numerical Ranking System Map: 500 feet & 0.5 Mile Radii The information shown is the best available at the date of printing. However, it may be incomplete. The responsible party and LSP are ultimately repsponsible for ascertaining the true conditions surrounding the site. Metadata for data layers shown on this map can be found at: m 1000 ft

10 MAPLE STREET LAKE STREET UST Excavation Area MW-10 MW-9 Compressor Room SB-04/TW-04 SB-05/TW-05!! SB-09/TW-09 SB-5 SS-3 SB-4 SB-3 SS-2 SB-2 Casting Area? IA-4? SB-6 PROCESS WATER WELL Tool Crib & Laboratory SB-03/TW-03 MW-8 MW-1/SB-3 SB-9 IA-2 Sintering Building SB-02/TW-02 MW-3 SB-1 SB-07/TW-07?!C SB-7 IA-1 MW-24D MW-2 SB-08/TW-08? Machine Area SB-8 IA-3 SB-11 SB-06/TW-06 Tumbling & Oiling Room SB-01/TW-01 MW-4 Sizing Area Tool & Die Area MW-5 Shipping Area FOUNDRY STREET SB-10! SS-1 MW-6 LEGEND MONITORING WELL (Envirotrac, 2012)!C MONITORING WELL (Ransom, 1997) SOIL BORING (Envirotrac, 2012) WATER SUPPLY WELL! SOIL SAMPLE (Shaw, 2012) TEMPORARY MONITORING WELL (Shaw, 2012)? INDOOR AIR SAMPLE (Geosphere, 2013) UST EXCAVATION AREA BUILDING STRUCTURE SITE BOUNDARY PARCEL BOUNDARY 51 Portsmouth Ave. - Exeter, NH (603) FIGURE 4 - Site Plan MW-7 Feet Approximate Scale: 1 inch = 60 feet Wakefield Corporation Facility Wakefield, MA MODIFIED BY: AF CHECKED BY: BH PROJECT NO: DATE: 12/12/13 DATE: 12/12/13 Wakefield MA

PERMANENT SOLUTION STATEMENT. Hydraulic Oil Release 68 Hopkinton Road Westborough, Massachusetts

PERMANENT SOLUTION STATEMENT. Hydraulic Oil Release 68 Hopkinton Road Westborough, Massachusetts PERMANENT SOLUTION STATEMENT Hydraulic Oil Release 68 Hopkinton Road Westborough, Massachusetts Release Tracking Number: 2-19324 CHES Job No.: 1402479917 TABLE OF CONTENTS INTRODUCTION... 1 SITE SETTING...

More information

IMMEDIATE RESPONSE ACTIONS MASSDEP RTN

IMMEDIATE RESPONSE ACTIONS MASSDEP RTN Former Revere Copper Products, Inc. New Bedford, Massachusetts Request for Determination of Applicability May 2017 IMMEDIATE RESPONSE ACTIONS MASSDEP RTN 4-26614 Request for Determination of Applicability

More information

D2 Project Environmental Remediation Briefing August 21, 2018

D2 Project Environmental Remediation Briefing August 21, 2018 D2 Project Environmental Remediation Briefing August 21, 2018 The Union Square Revitalization Project (USQ) is a 2.4 million square foot transit-oriented, mixed use project that is transforming Union Square,

More information

EBC Site Remediation and Redevelopment Program: The 2018 MCP Amendments

EBC Site Remediation and Redevelopment Program: The 2018 MCP Amendments EBC Site Remediation and Redevelopment Program: The 2018 MCP Amendments Welcome Jonathan Kitchen Chair, EBC Site Remediation & Redevelopment Committee Principal, Civil & Environmental Consultants, Inc.

More information

MASSACHUSETTS CONTINGENCY PLAN REMEDY OPERATION STATUS OPINION

MASSACHUSETTS CONTINGENCY PLAN REMEDY OPERATION STATUS OPINION 273 West Main Street, Norton, MA 02766 Tel: (508) 226-1800 Fax: (508) 226-1811 MASSACHUSETTS CONTINGENCY PLAN REMEDY OPERATION STATUS OPINION CITGO BULK STORAGE TERMINAL 385 QUINCY AVENUE BRAINTREE, MASSACHUSETTS

More information

Tyree 26 Town Forest Road, Webster, MA Fax: Phone:

Tyree 26 Town Forest Road, Webster, MA Fax: Phone: Tyree 26 Town Forest Road, Webster, MA 01570 Fax: 508-640-0370 Phone: 508-640-0300 April 9, 2012 Massachusetts Department of Environmental Protection Northeast Regional Office 205B Lowell Street Wilmington,

More information

ATTACHMENT BWSC-105 EVERETT STREET AT MASSACHUSETTS AVENUE CAMBRIDGE, MASSACHUSETTS RTN D. DESCRIPTION OF RESPONSE ACTIONS

ATTACHMENT BWSC-105 EVERETT STREET AT MASSACHUSETTS AVENUE CAMBRIDGE, MASSACHUSETTS RTN D. DESCRIPTION OF RESPONSE ACTIONS ATTACHMENT BWSC-105 EVERETT STREET AT MASSACHUSETTS AVENUE CAMBRIDGE, MASSACHUSETTS RTN 3-26434 D. DESCRIPTION OF RESPONSE ACTIONS 14. Removal of Drums, Tanks or Containers: a. Describe Quantity and Amount:

More information

Memorandum. Rian Amiton; City of Brockton Planning Department. John McRobbie and Thomas Biolsi; TRC Environmental Corporation

Memorandum. Rian Amiton; City of Brockton Planning Department. John McRobbie and Thomas Biolsi; TRC Environmental Corporation TRC Wannalancit Mills 650 Suffolk Street Lowell, Massachusetts 01854 Main 978.970.5600 Fax 978.453.1995 Memorandum To: From: Subject: Rian Amiton; City of Brockton Planning Department John McRobbie and

More information

Massachusetts Department of Environmental Protection Bureau of Waste Site Cleanup

Massachusetts Department of Environmental Protection Bureau of Waste Site Cleanup A. THIS FORM IS BEING USED TO: (check one) 1. Log Date: 10/24/2017 Log Time: 11:18 AM PM 2. Assign a (RTN) to a Release or TOR Report. a. Reportable Release or TOR. b. Release that is Less Than the Reporting

More information

Silver Line Phase III Hazardous Materials Technical Appendix

Silver Line Phase III Hazardous Materials Technical Appendix Silver Line Phase III Hazardous Materials Technical Appendix Introduction This Technical Appendix contains a description of hazardous materials release locations occurring within the limits of construction

More information

ROUX ASSOCIATES, INC. Environmental Consulting & Management

ROUX ASSOCIATES, INC. Environmental Consulting & Management February 28, 2012 PARTIAL RESPONSE ACTION OUTCOME STATEMENT (RAO) 17 Central Street Property Peabody Essex Museum RTN 3-23396 Prepared for PEABODY ESSEX MUSEUM East India Square Salem, Massachusetts 01907

More information

Permanent Solution Statement. and Immediate Response Action Completion Report Release Tracking Number

Permanent Solution Statement. and Immediate Response Action Completion Report Release Tracking Number Permanent Solution Statement and Immediate Response Action Completion Report Release Tracking Number 4-25035 Site Location Name: Easton Mobile Home Park 305 Turnpike Street Unit 173 Easton, MA 02375 Prepared

More information

Spill Prevention Control and Countermeasures Plan Former Raytheon Facility 430 Boston Post Road Wayland, Massachusetts

Spill Prevention Control and Countermeasures Plan Former Raytheon Facility 430 Boston Post Road Wayland, Massachusetts SPCC PLAN Raytheon Company Spill Prevention Control and Countermeasures Plan Former Raytheon Facility 430 Boston Post Road Wayland, Massachusetts 6 November 2002 143.65 Environmental Resources Management

More information

DRAFT. Preliminary Evaluation. Analysis of Brownfields Cleanup Alternatives (ABCA)

DRAFT. Preliminary Evaluation. Analysis of Brownfields Cleanup Alternatives (ABCA) DRAFT Analysis of Brownfields Cleanup Alternatives (ABCA) Preliminary Evaluation Ball Square Station Site Boston Avenue and Broadway Somerville and Medford, Massachusetts Massachusetts DEP Release Tracking

More information

1. Please type or print. A separate Transmittal Form must be completed for each permit application. 2. Make your check payable to the Commonwealth of

1. Please type or print. A separate Transmittal Form must be completed for each permit application. 2. Make your check payable to the Commonwealth of 1. Please type or print. A separate Transmittal Form must be completed for each permit application. 2. Make your check payable to the Commonwealth of Massachusetts and mail it with a copy of this form

More information

THE MASSACHUSETTS CONTINGENCY PLAN (MCP) 310 CMR Phase V Status Report 310 CMR And Monitoring Report

THE MASSACHUSETTS CONTINGENCY PLAN (MCP) 310 CMR Phase V Status Report 310 CMR And Monitoring Report THE MASSACHUSETTS CONTINGENCY PLAN (MCP) 310 CMR 40.0000 Phase V Status Report 310 CMR 40.0892 And Monitoring Report Disposal Site Location: 110 Burrage Street Lunenburg, MA 01462 RTN 2-0015139 ACOP-CE-12-3A005

More information

Infrastructure Northeast Marlborough Technology Park 100 Nickerson Road, Marlborough, MA Tel Fax tetratech.

Infrastructure Northeast Marlborough Technology Park 100 Nickerson Road, Marlborough, MA Tel Fax tetratech. November 30, 2017 Wayland Recreation Commission 41 Cochituate Road Wayland, MA 01778 Re: Athletic Field at Oxbow Meadows Licensed Site Professional Peer Review Wayland, Massachusetts Dear Wayland Recreation

More information

MCP Regulatory Reform. Waste Site Cleanup Advisory Committee March 22, 2012

MCP Regulatory Reform. Waste Site Cleanup Advisory Committee March 22, 2012 MCP Regulatory Reform Waste Site Cleanup Advisory Committee March 22, 2012 1 Since our last advisory committee meeting BWSC held meetings in February on MCP Standards Permit/Tier/NRS AUL Streamlining Vapor

More information

LIGHTSHIP ENGINEERING

LIGHTSHIP ENGINEERING LIGHTSHIP ENGINEERING ASSESSMENT AND REMEDIATION CIVIL ENGINEERING ENERGY MANAGEMENT WATER AND WASTEWATER MANAGEMENT PERMITTING RELEASE ABATEMENT MEASURE STATUS REPORT Former Fisherville Mill 60 Main Street

More information

Remediation of a Hexavalent Chromium Release To Groundwater Using Ion-Specific Resins

Remediation of a Hexavalent Chromium Release To Groundwater Using Ion-Specific Resins Proceedings of the Annual International Conference on Soils, Sediments, Water and Energy Volume 15 Article 7 June 2010 Remediation of a Hexavalent Chromium Release To Groundwater Using Ion-Specific Resins

More information

May 30, 2012 Project

May 30, 2012 Project Geotechnical Environmental Water Resources Ecological May 30, 2012 Project 98461-5 Bureau of Waste Site Cleanup Department of Environmental Protection Northeastern Regional Office 205B Lowell Street Wilmington,

More information

John Kubiczki, LSP, PG Senior Project Manager

John Kubiczki, LSP, PG Senior Project Manager John Kubiczki, LSP, PG Senior Project Manager 155 West Street, Suite 6, Wilmington, MA 01887 800-659-1202 john_kubiczki@efiglobal.com Years Experience: 40 Professional Summary: Mr. Kubiczki is a New Hampshire

More information

Executive Summary. 2. Property Investigations Groundwater Sampling Soil Sampling Soil Vapor Sampling 5

Executive Summary. 2. Property Investigations Groundwater Sampling Soil Sampling Soil Vapor Sampling 5 Table of Contents Executive Summary iv 1. Introduction 1 1.1 Purpose 1 1.2 Scope 2 1.3 Submittals 2 1.4 Public Record 2 1.5 Contact Information 2 1.6 Conceptual Site Model 3 1.6.1 Property Location and

More information

EBC Site Remediation & Redevelopment Program: Evaluation and Closure of NAPL Sites

EBC Site Remediation & Redevelopment Program: Evaluation and Closure of NAPL Sites EBC Site Remediation & Redevelopment Program: Evaluation and Closure of NAPL Sites Welcome from the Committee Chair Jon Kitchen Chair, EBC Site Remediation & Redevelopment Committee Senior Project Manager

More information

https://edep.dep.mass.gov/pages/printreceipt.aspx

https://edep.dep.mass.gov/pages/printreceipt.aspx edep - MassDEP's OnlineFiling System https://edep.dep.mass.gov/pages/printreceipt.aspx Page 1 of 1 8/14/2014 Type your Windows password to log on: OK x MassDEP Home Contact Privacy Policy MassDEP's Online

More information

Release Abatement Measure Plan Former General Electric Facility 50 Fordham Road, Wilmington, MA RTN

Release Abatement Measure Plan Former General Electric Facility 50 Fordham Road, Wilmington, MA RTN Release Abatement Measure Plan Former General Electric Facility 50 Fordham Road, Wilmington, MA RTN 3-0518 Prepared for: Lockheed Martin Corporation/Wilmington Realty Trust Prepared by: AECOM July 3, 2017

More information

Vapor Intrusion in Massachusetts Gerard Martin

Vapor Intrusion in Massachusetts Gerard Martin Vapor Intrusion in Massachusetts Gerard Martin Chief Compliance, Enforcement and Brownfields Redevelopment Section Bureau of Waste Site Cleanup, MassDEP Proposed MCP Amendments Relative to Vapor Intrusion

More information

Management of PCBs Under the MCP

Management of PCBs Under the MCP LSPA PCB Course March 28, 2013 Management of PCBs Under the MCP Eva V. Tor, P.E. Deputy Regional Director Massachusetts Department of Environmental Protection Springfield, MA Presentation Outline 1. Laws

More information

Appendix C Site Specific Soil Management Plan prepared by Millennium Environmental

Appendix C Site Specific Soil Management Plan prepared by Millennium Environmental Appendix C Site Specific Soil Management Plan prepared by Millennium Environmental PLYMOUTH, MA WAKEFIELD, MA WORCESTER, MA RINDGE, NH Site Specific Soil Management Plan Lynn, Massachusetts Submitted By:

More information

Mill Street Corridor Assessment/Cleanup Overview

Mill Street Corridor Assessment/Cleanup Overview Mill Street Corridor Assessment/Cleanup Overview Former S. Bent Mill Site Site History Overview Circa 1867 to 1992 - S. Bent Mill Company (furniture manufacturing) Circa early 1900s - expansion of the

More information

REMEDY OPERATION STATUS REPORT October March 2003 FORMER VARIAN FACILITY SITE 150 SOHIER ROAD BEVERLY, MASSACHUSETTS 01915

REMEDY OPERATION STATUS REPORT October March 2003 FORMER VARIAN FACILITY SITE 150 SOHIER ROAD BEVERLY, MASSACHUSETTS 01915 REMEDY OPERATION STATUS REPORT October 2002 - March 2003 FORMER VARIAN FACILITY SITE 150 SOHIER ROAD BEVERLY, MASSACHUSETTS 01915 MA DEP SITE NO. 3-0485 Tier 1B Permit No. P23730 April 29, 2003 Shaw Environmental,

More information

OAR Table 240-1

OAR Table 240-1 OAR 690-240-0005 Table 240-1 WATER RESOURCES DEPARTMENT CHAPTER 690 DIVISION 240 CONSTRUCTION, MAINTENANCE, ALTERATION, CONVERSION AND ABANDONMENT OF MONITORING WELLS, GEOTECHNICAL HOLES AND OTHER HOLES

More information

April 16, Dear Mr. Beedie:

April 16, Dear Mr. Beedie: April 16, 2012 Mr. Michael Beedie, P.E. City of Ft. Walton Beach Engineering Services Department 105 Miracle Strip Parkway SW Ft. Walton Beach, FL 32548 Re: Proposal for a Supplemental Site Assessment

More information

Proposed MCP Amendments

Proposed MCP Amendments Gerard Martin, Chief Compliance, Enforcement and Brownfields Redevelopment Section MassDEP, Bureau of Waste Site Cleanup Southeast Regional Office September 27, 2013 Proposed MCP Amendments Process Improvements:

More information

Class A-1 Partial Response Action Outcome Statement. Delivering sustainable solutions in a more competitive world

Class A-1 Partial Response Action Outcome Statement. Delivering sustainable solutions in a more competitive world Class A-1 Partial Response Action Outcome Statement Surrounding Site Area Former Sperry Research Center 100 North Road Sudbury, Massachusetts 13 March 2013 Prepared for: www.erm.com Delivering sustainable

More information

The State of Greener Cleanups in Massachusetts

The State of Greener Cleanups in Massachusetts The State Greener Cleanups in Massachusetts Air & Waste Management Association New England Section FALL 2016 CONFERENCE Thursday, October 27, 2016 Sheraton Framingham Hotel & Conference Center, Framingham

More information

Town of Chelmsford, Massachusetts. Community Relations Plan Former Silicon Transistor Corporation 27 Katrina Road. EPA Brownfields Cleanup Program

Town of Chelmsford, Massachusetts. Community Relations Plan Former Silicon Transistor Corporation 27 Katrina Road. EPA Brownfields Cleanup Program Town of Chelmsford, Massachusetts Community Relations Plan Former Silicon Transistor Corporation 27 Katrina Road EPA Brownfields Cleanup Program December 16, 2010 Community Development Department Town

More information

If you have any questions or require any additional information, please contact me at (608) or at

If you have any questions or require any additional information, please contact me at (608) or at Katherine Vater Site Investigation and Remediation December 4, 205 Mr. William Wu Environmental Engineer New York State Department of Environmental Conservation Division of Environmental Remediation Remedial

More information

Comments to Proposed Regulatory Reforms 310 CMR , The Massachusetts Contingency Plan

Comments to Proposed Regulatory Reforms 310 CMR , The Massachusetts Contingency Plan 50 Hampshire Street Cambridge, Massachusetts 02139 tel: 617 452-6000 fax: 617 452-8000 Ms. Elizabeth Callahan Department of Environmental Protection Bureau of Waste Site Cleanup One Winter Street, 6th

More information

FINAL PLAN OF REMEDIAL ACTION

FINAL PLAN OF REMEDIAL ACTION FINAL PLAN OF REMEDIAL ACTION DELAWARE CAR COMPANY Second and Lombard Streets Wilmington, Delaware DNREC Project No. DE-1059 October 2000 Department of Natural Resources and Environmental Control Division

More information

EXECUTIVE SUMMARY. The following is our conclusions of the environmental issues at the Site based on our investigations:

EXECUTIVE SUMMARY. The following is our conclusions of the environmental issues at the Site based on our investigations: EXECUTIVE SUMMARY Engineers, Inc. (), on behalf of the Town of East Lyme, Connecticut performed a Phase II Environmental Site Assessment (Phase II ESA) on the property located at 224 Main Street (the Site

More information

Electronic Submittal June 11, 2013

Electronic Submittal June 11, 2013 Electronic Submittal June, 203 Massachusetts Department of Environmental Protection Northeast Regional Office Bureau of Waste Site Cleanup 20B Lowell Street Wilmington, Massachusetts 0887 Re: Change in

More information

PHASE I ENVIRONMENTAL SITE ASSESSMENT 123 MAIN STREET SAN DIEGO, CALIFORNIA. September 15, 2002

PHASE I ENVIRONMENTAL SITE ASSESSMENT 123 MAIN STREET SAN DIEGO, CALIFORNIA. September 15, 2002 2847 Barnard Street San Diego California 92110 Phone 619.501.0185 Mobile 619.203.9774 Fax 619.501.9843 hoveyenv@cox.net Final Report PHASE I ENVIRONMENTAL SITE ASSESSMENT 123 MAIN STREET SAN DIEGO, CALIFORNIA

More information

September 20, 2015 PN:

September 20, 2015 PN: AECOM 1155 Elm Street, Suite 401 Manchester, NH 03101-1508 www.aecom.com 603 606 4800 tel 603 606 4801 fax September 20, 2015 PN: 60422003 Dr. Brenda K. Weis, Director Board of Health City of New Bedford

More information

APPLICATION FOR A PERMIT TO CONSTRUCT A WATER WELL IN THE LOWER PLATTE NORTH NATURAL RESOURCES DISTRICT

APPLICATION FOR A PERMIT TO CONSTRUCT A WATER WELL IN THE LOWER PLATTE NORTH NATURAL RESOURCES DISTRICT APPLICATION FOR A PERMIT TO CONSTRUCT A WATER WELL IN THE LOWER PLATTE NORTH NATURAL RESOURCES DISTRICT DNR & NRD USE ONLY Permit No. Date Approved/Denied NRD Representative Permit Type: New, Replacement

More information

April 10, Ms. Lynn Dittmer Metropolitan Area Planning Agency 2222 Cuming Street Omaha, NE 68102

April 10, Ms. Lynn Dittmer Metropolitan Area Planning Agency 2222 Cuming Street Omaha, NE 68102 April 10, 2014 Ms. Lynn Dittmer Metropolitan Area Planning Agency 2222 Cuming Street Omaha, NE 68102 Re: South Omaha Brownfields Coalition Assessment Grant Phase II ESA Report Vacant Warehouse 2630 'N'

More information

40 Shattuck Road Suite 110 Andover, Massachusetts

40 Shattuck Road Suite 110 Andover, Massachusetts COMMITMENT & INTEGRITY DRIVE RESULTS 40 Shattuck Road Suite 110 Andover, Massachusetts 01810 www.woodardcurran.com T 866.702.6371 T 978.557.8150 F 978.557.7948 August 13, 2014 John Cole Boston Environmental

More information

CLASS A-3 RESPONSE ACTION OUTCOME (RAO) STATEMENT 1100 MASSACHUSETTS AVENUE DORCHESTER, MASSACHUSETTS RTN

CLASS A-3 RESPONSE ACTION OUTCOME (RAO) STATEMENT 1100 MASSACHUSETTS AVENUE DORCHESTER, MASSACHUSETTS RTN CLASS A-3 RESPONSE ACTION OUTCOME (RAO) STATEMENT 1100 MASSACHUSETTS AVENUE DORCHESTER, MASSACHUSETTS RTN 3-23660 PREPARED FOR: South Bay (E&A) LLC Boston, Massachusetts PREPARED BY: GZA GeoEnvironmental,

More information

Release Abatement. Completion Report and Class A-2 Response. University of. Massachusetts. Southwest Concourse Amherst, Massachusetts

Release Abatement. Completion Report and Class A-2 Response. University of. Massachusetts. Southwest Concourse Amherst, Massachusetts Release Abatement Measure Completion Report and Class A-2 Response Action Outcome University of Massachusetts Southwest Concourse Amherst, Massachusetts 1.866.702.6371 35 New England Business Center Andover,

More information

Remediation Approach. W-3839 July 6, 2009

Remediation Approach. W-3839 July 6, 2009 W-3839 July 6, 2009 Scott Alfonse City of New Bedford Department of Environmental Stewardship 133 William Street, Room 304 New Bedford, MA 02740 Re: Opinion of Probable Remediation Costs Former Polymerine

More information

PHASE IV - REMEDY IMPLEMENTATION PLAN FORMER VARIAN FACILITY SITE 150 SOHIER ROAD BEVERLY, MASSACHUSETTS

PHASE IV - REMEDY IMPLEMENTATION PLAN FORMER VARIAN FACILITY SITE 150 SOHIER ROAD BEVERLY, MASSACHUSETTS PHASE IV - REMEDY IMPLEMENTATION PLAN FORMER VARIAN FACILITY SITE 150 SOHIER ROAD BEVERLY, MASSACHUSETTS MADEP SITE NO. 3-0485 TIER IB PERMIT NO. P23730 IT Corporation Project No. 827579 December 2001

More information

Successful Sediment Remediation Strategies at Contaminated Sites Across the Commonwealth. Mille Garcia-Serrano

Successful Sediment Remediation Strategies at Contaminated Sites Across the Commonwealth. Mille Garcia-Serrano Successful Sediment Remediation Strategies at Contaminated Sites Across the Commonwealth Mille Garcia-Serrano Deputy Regional Director MassDEP Environmental Business Council New England Energy Environment

More information

New York State Department of Environmental Conservation August Receive Site Fact Sheets by . See "For More Information" to Learn How.

New York State Department of Environmental Conservation August Receive Site Fact Sheets by  . See For More Information to Learn How. New York State Department of Environmental Conservation August 2013 FACT SHEET Environmental Restoration Program Receive Site Fact Sheets by Email. See "For More Information" to Learn How. Site Name: 1201

More information

Modern Electroplating Site Update. Dudley Vision Advisory Task Force September 2008 Meeting

Modern Electroplating Site Update. Dudley Vision Advisory Task Force September 2008 Meeting Modern Electroplating Site Update Dudley Vision Advisory Task Force September 2008 Meeting 1 Modern Electroplating Uncontrolled Waste Site Key elements that define a site relative to MA DEP and US EPA

More information

MISSOURI DEPARTMENT OF NATURAL RESOURCES. Monitored Natural Attenuation of Groundwater Contamination at Voluntary Cleanup Program Sites

MISSOURI DEPARTMENT OF NATURAL RESOURCES. Monitored Natural Attenuation of Groundwater Contamination at Voluntary Cleanup Program Sites MISSOURI DEPARTMENT OF NATURAL RESOURCES Monitored Natural Attenuation of Groundwater Contamination at Voluntary Cleanup Program Sites Technical Bulletin 1/2002 Hazardous Waste Program The chemical, physical

More information

September 27, Scott Yonke Ramsey County Parks & Recreation Dept N. Van Dyke Street Maplewood, MN 55109

September 27, Scott Yonke Ramsey County Parks & Recreation Dept N. Van Dyke Street Maplewood, MN 55109 Ramsey County Parks & Recreation Dept. 2015 N. Van Dyke Street Maplewood, MN 55109 RE: No Further Action Determination for Soil Rice Creek Regional Trail, Arden Hills Billing ID: 199943 Dear : The Minnesota

More information

IMMEDIATE RESPONSE ACTION (IRA) PLAN & RELEASE ABATEMENT MEASURE (RAM) PLAN RELEASE TRACKING NUMBER: NORTH MAIN STREET NATICK,

IMMEDIATE RESPONSE ACTION (IRA) PLAN & RELEASE ABATEMENT MEASURE (RAM) PLAN RELEASE TRACKING NUMBER: NORTH MAIN STREET NATICK, IMMEDIATE RESPONSE ACTION (IRA) PLAN & RELEASE ABATEMENT MEASURE (RAM) PLAN RELEASE TRACKING NUMBER: 3-26050 82 NORTH MAIN STREET NATICK, MASSACHUSETTS Savastano, Annette From: Tull, Kerry Sent: Tuesday,

More information

Madison Water Utility Pressure Zone 4 Well Siting Study

Madison Water Utility Pressure Zone 4 Well Siting Study Madison Water Utility Summary of Potential Well Sites March 24 2011 Site Status Comment 1 Dairy Center In consideration Several suitable properties in this area are available. 2 Tradewinds In consideration

More information

State of Oregon Department of Environmental Quality

State of Oregon Department of Environmental Quality State of Oregon Department of Environmental Quality Memorandum Date: August 7, 2017 To: From: Subject: File Bob Schwarz ECSI # 4793, former Northwest Aluminum property; review of request for a Prospective

More information

INTRODUCTION. 1 Proposed Plan for the Former Lee Field Naval Air Station Landfill Area 2 Site

INTRODUCTION. 1 Proposed Plan for the Former Lee Field Naval Air Station Landfill Area 2 Site 1 Proposed Plan for the Former Lee Field Naval Air Station Landfill Area 2 Site U.S. Army Corps of Engineers, Jacksonville District Formerly Used Defense Site Program PROPOSED PLAN for the LANDFILL AREA

More information

PROPOSED DECISION DOCUMENT. CE - E. 19th St. Station Voluntary Cleanup Program New York, New York County Site No. V00542 October 2017

PROPOSED DECISION DOCUMENT. CE - E. 19th St. Station Voluntary Cleanup Program New York, New York County Site No. V00542 October 2017 PROPOSED DECISION DOCUMENT CE - E. 19th St. Station Voluntary Cleanup Program New York, New York County Site No. V00542 October 2017 Prepared by Division of Environmental Remediation New York State Department

More information

BROWARD COUNTY ENVIRONMENTAL PROTECTION DEPARTMENT (EPD) MINIMUM CRITERIA FOR MONITORING WELL INSTALLATION AND SAMPLING

BROWARD COUNTY ENVIRONMENTAL PROTECTION DEPARTMENT (EPD) MINIMUM CRITERIA FOR MONITORING WELL INSTALLATION AND SAMPLING Failure to follow these criteria, or to obtain approval for variation to these criteria, is a citationable offense and bears an associated civil penalty, as provided in Section 27-38(h) (9), of the Broward

More information

IV.ENVIRONMENTAL IMPACT ANALYSIS H. HAZARDOUS MATERIALS

IV.ENVIRONMENTAL IMPACT ANALYSIS H. HAZARDOUS MATERIALS IV.ENVIRONMENTAL IMPACT ANALYSIS H. HAZARDOUS MATERIALS This section summarizes a Phase I Environmental Site Assessment (ESA) Report prepared for parcels located at 11703, 11707 and 11715 San Vicente Boulevard

More information

Source Water Assessment Program (SWAP) Report for Rowe Elementary School

Source Water Assessment Program (SWAP) Report for Rowe Elementary School Source Water Assessment Program (SWAP) Report for Rowe Elementary School What is SWAP? The Source Water Assessment Program (SWAP), established under the federal Safe Drinking Water Act, requires every

More information

Parcel E (Site 03) Treatability Study and Parcel C Remedial Action

Parcel E (Site 03) Treatability Study and Parcel C Remedial Action Parcel E (Site 03) Treatability Study and Parcel C Remedial Action Hunters Point Naval Shipyard ACTIVITY NAME Community Meeting Parcel C Cleanup Actions Hunters Point Naval Shipyard in 1941 34 BRAC Program

More information

Phase I and Phase II Environmental Site Assessments

Phase I and Phase II Environmental Site Assessments Phase I and Phase II Environmental Site Assessments Society of Women Environmental Professionals Capital Chapter Ira Walton Environmental Director United Environmental Services, Inc. May 1, 2018 Who Needs

More information

PHASE III REMEDIAL ACTION PLAN (PHASE III RAP) 350 IRVING STREET FRAMINGHAM, MASSACHUSETTS. PREPARED FOR: NSTAR Gas Company Boston, Massachusetts

PHASE III REMEDIAL ACTION PLAN (PHASE III RAP) 350 IRVING STREET FRAMINGHAM, MASSACHUSETTS. PREPARED FOR: NSTAR Gas Company Boston, Massachusetts PHASE III REMEDIAL ACTION PLAN (PHASE III RAP) 350 IRVING STREET FRAMINGHAM, MASSACHUSETTS PREPARED FOR: NSTAR Gas Company Boston, Massachusetts PREPARED BY: GZA GeoEnvironmental, Inc. Norwood, Massachusetts

More information

Environmental Assessment May Table 3-21: Existing Aerial Transmission Lines Crossing DART Trackway

Environmental Assessment May Table 3-21: Existing Aerial Transmission Lines Crossing DART Trackway Table 3-21: Existing Aerial Transmission s Crossing DART Trackway Utility Guideway Description Owner NB Station Crossing Type 345 kv Electric Transmission TMPA 961+50 Elevated Track 138 kv Electric Transmission

More information

Remediation Plan. for. Creek County Landfill Site. E/2 SE NW 28-18N-12E Creek County, OK

Remediation Plan. for. Creek County Landfill Site. E/2 SE NW 28-18N-12E Creek County, OK Remediation Plan for Creek County Landfill Site in E/2 SE NW 28-18N-12E Creek County, OK Draft Remediation Plan Table of Contents 1.0 GENERAL... 3 1.1 Location... 3 1.2 Site Boundaries... 3 1.3 Background...

More information

Residual LNAPL Remediation Using BOS 200 at Budget Rental Car Site in Louisville, Kentucky USA

Residual LNAPL Remediation Using BOS 200 at Budget Rental Car Site in Louisville, Kentucky USA Residual Remediation Using BOS 200 at Budget Rental Car Site in Louisville, Kentucky USA Background Information Linebach Funkhouser, Inc. (LFI) personnel performed permanent closure, assessment and corrective

More information

PROPOSED DECISION DOCUMENT. CE - E. 17th St. Station Voluntary Cleanup Program New York, New York County Site No. V00541 October 2017

PROPOSED DECISION DOCUMENT. CE - E. 17th St. Station Voluntary Cleanup Program New York, New York County Site No. V00541 October 2017 PROPOSED DECISION DOCUMENT CE - E. 17th St. Station Voluntary Cleanup Program New York, New York County Site No. V00541 October 2017 Prepared by Division of Environmental Remediation New York State Department

More information

Project Description and Environmental Conditions. Hennepin County. CSAH 81 Reconstruction Project Brooklyn Park, Minnesota.

Project Description and Environmental Conditions. Hennepin County. CSAH 81 Reconstruction Project Brooklyn Park, Minnesota. Project Description and Environmental Conditions CSAH 81 Reconstruction Project Brooklyn Park, Minnesota Prepared for Hennepin County Project B1511287 December 3, 2015 Braun Intertec Corporation Table

More information

December 12, Former Raytheon Facility 430 Boston Post Road, Wayland, Massachusetts

December 12, Former Raytheon Facility 430 Boston Post Road, Wayland, Massachusetts Public Involvement Meeting December 12, 2002 Former Raytheon Facility 430 Boston Post Road, Wayland, Massachusetts Purpose of Meeting PART I Update on on-going assessment and in situ remedial pilot study:

More information

PROPOSED DECISION DOCUMENT. CE - E. 14th St. (StuyTown) Works Voluntary Cleanup Program New York, New York County Site No. V00535 October 2017

PROPOSED DECISION DOCUMENT. CE - E. 14th St. (StuyTown) Works Voluntary Cleanup Program New York, New York County Site No. V00535 October 2017 PROPOSED DECISION DOCUMENT CE - E. 14th St. (StuyTown) Works Voluntary Cleanup Program New York, New York County Site No. V00535 October 2017 Prepared by Division of Environmental Remediation New York

More information

January 13, Mr. Mike Zamiarski New York State Department of Environmental Conservation, Region East Avon Lima Road Avon, New York 14454

January 13, Mr. Mike Zamiarski New York State Department of Environmental Conservation, Region East Avon Lima Road Avon, New York 14454 January 13, 2017 Mr. Mike Zamiarski New York State Department of Environmental Conservation, Region 8 6724 East Avon Lima Road Avon, New York 14454 Re: Quarterly Monitoring Report Third Quarter 2016 Buckeye

More information

General Permit Registration Form for Contaminated Soil and/or Sediment Management (Staging and Transfer)

General Permit Registration Form for Contaminated Soil and/or Sediment Management (Staging and Transfer) General Permit Registration Form for Contaminated Soil and/or Sediment Management (Staging and Transfer) Please complete this form in accordance with the instructions (DEP-SW-INST-001) to ensure the proper

More information

The Remediation Benefits of a Tier 2 Evaluation for a Hydrocarbon Contaminated Site in Calgary, Alberta

The Remediation Benefits of a Tier 2 Evaluation for a Hydrocarbon Contaminated Site in Calgary, Alberta The Remediation Benefits of a Tier 2 Evaluation for a Hydrocarbon Contaminated Site in Calgary, Alberta October, 2011 Presentation by: Ginger Rogers, P.Geol. Introduction Site Background & Assessment History

More information

STATE CLEANUP PROGRAM INDEPENDENT CLOSURE PROCESS SITE CLOSURE State Form (11-09)

STATE CLEANUP PROGRAM INDEPENDENT CLOSURE PROCESS SITE CLOSURE State Form (11-09) STATE CLEANUP PROGRAM INDEPENDENT CLOSURE PROCESS SITE CLOSURE State Form 54166 (11-09) Indiana Department of Environmental Management Office of Land Quality 100 North Senate Avenue Mail Code 66-30 Room

More information

SOIL MANAGEMENT PLAN

SOIL MANAGEMENT PLAN SOIL MANAGEMENT PLAN BELFAST BOATYARD 39 & 41 FRONT STREET BELFAST, MAINE Prepared by: Ransom Consulting, Inc. 400 Commercial Street, Suite 404 Portland, Maine 04101 (207) 772-2891 March 22, 2013 1.0 INTRODUCTION

More information

Tighe&Bond. Revised Phase III and Phase IV Modification Report. GKN Sinter Metals 112 Harding Street Worcester, Massachusetts RTN

Tighe&Bond. Revised Phase III and Phase IV Modification Report. GKN Sinter Metals 112 Harding Street Worcester, Massachusetts RTN Tighe&Bond GKN Sinter Metals Harding Street Worcester, Massachusetts RTN -34 Revised Phase III and Phase IV Modification Report Prepared For: GKN Sinter Metals Germantown, Wisconsin February 00 Government

More information

Remedial Action Progress Report/ Plan Cover Sheet

Remedial Action Progress Report/ Plan Cover Sheet Remedial Action Progress Report/ Plan Cover Sheet CHAPTER 245 STORAGE TANK ACT Site Characterization Report Section 245.310(b) Site Characterization Report Site-Specific Standard Site Characterization

More information

PHASE II ENVIRONMENTAL ASSESSMENT REPORT. Burlington International Airport House Removals AIP 78

PHASE II ENVIRONMENTAL ASSESSMENT REPORT. Burlington International Airport House Removals AIP 78 PHASE II ENVIRONMENTAL ASSESSMENT REPORT Burlington International Airport House Removals AIP 78 110 & 120 Airport Parkway 31 Dumont Avenue 396 White Street 1375 & 1379 Airport Drive South Burlington, Vermont

More information

ASTSWMO LUST and State Fund-Financial Responsibility Workshop. April 27, 2016

ASTSWMO LUST and State Fund-Financial Responsibility Workshop. April 27, 2016 ASTSWMO LUST and State Fund-Financial Responsibility Workshop April 27, 2016 Commingle 1 : to blend thoroughly into a harmonious whole (Merriam Webster) commingled vs. co-mingled vs. comingled plumes vs.

More information

MEMORANDUM. Notice of Designation of a Special Well Construction Area in the City of Long Prairie, Todd County, Minnesota

MEMORANDUM. Notice of Designation of a Special Well Construction Area in the City of Long Prairie, Todd County, Minnesota Protecting, maintaining and improving the health of all Minnesotans DATE: MEMORANDUM TO: FROM: SUBJECT: Licensed and Registered Well Contractors John Linc Stine, Director Environmental Health Division

More information

The information provided in this form is for: Initial Release Notification Supplemental Notification

The information provided in this form is for: Initial Release Notification Supplemental Notification HAZARDOUS SUBSTANCE RELEASE NOTIFICATION FORM Mail to: Maryland Department of the Environment Land Restoration Program 1800 Washington Blvd, Suite #625 Baltimore, MD 21230-1719 PART I -- PROPERTY INFORMATION

More information

ATHENS COUNTRY STORE REVISED MODIFIED CORRECTIVE ACTION PLAN REPORT ATTF CP-21

ATHENS COUNTRY STORE REVISED MODIFIED CORRECTIVE ACTION PLAN REPORT ATTF CP-21 ATHENS COUNTRY STORE REVISED MODIFIED CORRECTIVE ACTION PLAN REPORT ATTF CP-21 Athens Country Store 1303 East Elm Street Athens, Limestone Co., AL Fac ID 15310-083-009322 UST 91-07-20 PREPARED FOR Watkins

More information

FACT PATTERN THE RESERVATION

FACT PATTERN THE RESERVATION FACT PATTERN THE RESERVATION Great Lakes Tribal Reservation Surrounded by Big River National Forest Big River flows through Reservation and into Big Lake General Environmental Concerns Wild rice areas

More information

APPENDIX B Construction Surface Water Management Plan PLANT CITY, FLORIDA SYDNEY ROAD RECLAIMED WATER PROJECT INVITATION TO BID ITB NO.

APPENDIX B Construction Surface Water Management Plan PLANT CITY, FLORIDA SYDNEY ROAD RECLAIMED WATER PROJECT INVITATION TO BID ITB NO. APPENDIX B Construction Surface Water Management Plan PLANT CITY, FLORIDA SYDNEY ROAD RECLAIMED WATER PROJECT INVITATION TO BID ITB NO. 11-91360-001 ADVERTISED: November 5, 2010 MANDATORY PRE-BID MEETING:

More information

Cost Estimate for Removal and Disposal of Contaminated Soil

Cost Estimate for Removal and Disposal of Contaminated Soil 14432 SE Eastgate Way, Suite 100 Bellevue, WA 98007 tel: 425-519-8300 Mr. Mark Menard Sound Transit 401 South Jackson Street Seattle, Washington 98104-2820 Subject: Cost Estimate for Disposal of Contaminant-Impacted

More information

February 23, 2010 Version 0.0

February 23, 2010 Version 0.0 February 23, 2010 Version 0.0 New Jersey Department of Environmental Protection Site Remediation Program Guidance for Light Non-aqueous Phase Liquid (LNAPL) Free Product Initial Recovery and Interim Remedial

More information

{This version of UIC Notice memo is for use by staff of the BPSS and District offices}

{This version of UIC Notice memo is for use by staff of the BPSS and District offices} Memorandum Florida Department of Environmental Protection {This version of UIC Notice memo is for use by staff of the BPSS and District offices} TO: FROM: DATE: SUBJECT: Cathy McCarty, P.G. Florida Department

More information

3.11 HAZARDOUS MATERIALS

3.11 HAZARDOUS MATERIALS 3.11 HAZARDOUS MATERIALS 3.11.1 Introduction to Analysis This section provides information regarding known contaminated sites and general areas of potentially contaminated properties along the proposed

More information

HAZARDOUS SUBSTANCE RELEASE OR INDICATION OF A RELEASE NOTIFICATION FORM

HAZARDOUS SUBSTANCE RELEASE OR INDICATION OF A RELEASE NOTIFICATION FORM HAZARDOUS SUBSTANCE RELEASE OR INDICATION OF A RELEASE NOTIFICATION FORM Mail to: Maryland Department of the Environment Land Restoration Program 1800 Washington Blvd, Suite #625 Baltimore, MD 21230-1719

More information

SOIL AND GROUNDWATER MANAGEMENT PLAN MAINE ENERGY RECOVERY COMPANY SITE BIDDEFORD, MAINE

SOIL AND GROUNDWATER MANAGEMENT PLAN MAINE ENERGY RECOVERY COMPANY SITE BIDDEFORD, MAINE SOIL AND GROUNDWATER MANAGEMENT PLAN MAINE ENERGY RECOVERY COMPANY SITE BIDDEFORD, MAINE MARCH 19, 2015 JN: 12-3259.1 Report Prepared by: Summit Environmental Consultants 640 Main Street Lewiston, Maine

More information

Hazardous Wastes/ Brownfield Redevelopment

Hazardous Wastes/ Brownfield Redevelopment MVY Martha s Vineyard Airport Chapter 11 Hazardous Wastes/ Brownfield Redevelopment 11.1 HAZARDOUS RELEASES ON-AIRPORT AND IN AIRPORT VICINITY Of the 31 Superfund sites in the State of Massachusetts, none

More information

Contaminated Media Management Plan. DEQ UST Site # Del Oeste Veterinary Clinic Prairie Road Eugene, Oregon

Contaminated Media Management Plan. DEQ UST Site # Del Oeste Veterinary Clinic Prairie Road Eugene, Oregon Contaminated Media Management Plan DEQ UST Site #20-97-7034 Del Oeste Veterinary Clinic 90238 Prairie Road Eugene, Oregon March 2014 This page left intentionally blank. 2 Overview This Contaminated Media

More information

I-275 (State Road 93) Project Development & Environment Study

I-275 (State Road 93) Project Development & Environment Study DRAFT CONTAMINATION SCREENING EVALUATION REPORT (POND SITES) I-275 (State Road 93) Project Development & Environment Study From north of Dr. Martin Luther King Jr Boulevard (SR 574) to north of Bearss

More information

DECISION DOCUMENT. Kent Avenue Station Site Voluntary Cleanup Program Brooklyn, Kings County Site No. V00732 October 2013

DECISION DOCUMENT. Kent Avenue Station Site Voluntary Cleanup Program Brooklyn, Kings County Site No. V00732 October 2013 DECISION DOCUMENT Kent Avenue Station Site Voluntary Cleanup Program Brooklyn, Kings County Site No. V00732 October 2013 Prepared by Division of Environmental Remediation New York State Department of Environmental

More information

BACKGROUND OFFSITE FACILITIES/RELEASE CASES

BACKGROUND OFFSITE FACILITIES/RELEASE CASES Project No. S9955-05-02 September 18, 2017 Kemble Pope Trackside Center LLC 2940 Spafford Street, Suite 202 Davis, California 95618 Subject: ENVIRONMENTAL DATA SUMMARY TRACKSIDE CENTER 901 919 THIRD STREET

More information

July 7, 2005 GeoInsight Project

July 7, 2005 GeoInsight Project GeoInsight, Inc. GeoInsight, Inc. GeoInsight, Inc. 25 Sundial Avenue, Suite 515 5 Lan Drive, Suite 200 Corporate Ten Center Manchester, NH 03103 Westford, MA 01886 1781 Highland Avenue, Suite 207 TEL (603)

More information