Loading...
HomeMy WebLinkAbout0014 WEST MAIN STREET - Health 14 West Main St .. M1 Q 290-094 0 a I f� t i a' 14 a f CoMMO ALTH OF MASSACHUSETTS „fEXE'(UTIVE OFFICE OF ENVIRONMENTAL AFFAIRS D P�4�Z'�-MERNT OF ENVIRONMENTAL PROTECTION � } OTHEAST REGIONAL OFFICE 20 RIVERSIDE DIVE, LAKEVILLE,MA 02347 508-946-2700 IVUTT ROMNEY " Governor ELLEN ROY HERZFELDER Secretary KERRY HEALEY ROBERT W.GOLLEDGE,Jr. Lieutenant Governor Commissioner June 30, 2005 William Brochu, Environmental Manager RE: BARNSTABLE-BWSC/SMP Sunoco, Inc. (R&M) RTN 4-1338 4 Bellows Road 14 West Main Street Westborough, Massachusetts 01581 NOTICE OF NONCOMPLIANCE NON-SE-05-3P-023 THIS IS AN IMPORTANT NOTICE. FAILURE TO TAKE ADEQUATE ACTION IN RESPONSE TO THIS NOTICE COULD RESULT IN SERIOUS LEGAL CONSEQUENCES. Dear Mr. Brochu: The Massachusetts Department of Environmental Protection, Bureau of Waste Site Cleanup (the Department), is tasked with ensuring the cleanup of oil and hazardous material releases pursuant to Massachusetts General Law Chapter 21E (Chapter 21E). The law is implemented through regulations known as the Massachusetts Contingency Plan, 310 CMR 40.0000 et seq. (the MCP). Through the MCP, the Department is currently regulating a release of oil and/or hazardous material that has occurred at the Sunoco Service Station (the Site) located at 14 West Main Street in Hyannis, Massachusetts. . The Department was first notified of the release on October 1, 1993. The Department's records indicate that you (as used in this Notice, "you" collectively refers to Sunoco, Inc. (R&M)) are a Potentially Responsible Party (PRP) for this release. This Notice is provided to inform you that you are not in compliance with the MCP. Attached to this Notice is a Noncompliance Summary Sheet that outlines the provisions of the MCP that you have not complied with. Contained within the Noncompliance Summary are the necessary action(s) you must complete to return to compliance. Additionally, there is a prescribed deadline for your completion of the action(s). The deadlines established herein can not be extended and are not subject to the seven (7) day grace period as allowed by 310 CMR This information is available in alternate format.Call Donald M.Gomes,ADA Coordinator at 617-556-1057.TDD Service-1-800-298-2207. DEP on the World Wide Web: http://www.mass.gov/dep Za Printed on Recycled Paper 4 BARNSTABLE-BWSC/SMP RTN 4-1338 Page 2 of 3 Notice of Noncompliance 40.0008(4). The submittals required by this Notice are due to the Department by the deadlines established herein. You will remain out of compliance with the provisions of this Notice until all of the corrective actions stated in the Noncompliance Summary Sheet have been completed and documentation is submitted to the Department confirming the actions have been completed in accordance herewith Notwithstanding this Notice of Noncompliance (NON),the Department reserves the right to exercise the full extent of its legal authority in order to obtain full compliance with all applicable requirements, including, but not limited to, criminal prosecution, civil action including court-imposed civil penalties, or administrative penalties assessed by the Department. If you have any questions regarding this matter, or if you would like to discuss compliance with this Notice, please contact Molly Cote, at the letterhead address or by telephone at (508) 946-2792. All future communication regarding this matter must reference Release Tracking Number 4-13 3 8. Sincerely, and M.R. Martin, Chief . Site Management& Permitting Section Attachment 1: Noncompliance Summary Sheet PADocuments\CE\Capeway Sunoco\4-1338 NON.doc M/MC/mc CERTIFIED MAIL 4 7003 1680 0001 4009 4917 cc: Town of Barnstable, Board of Selectmen Town of Barnstable, Board of Health Brian Woodworth, LSP—OVO Technologies, Inc. Joseph Landyn, LSP—Corporate Environmental Advisors, Inc. DEP-SERO ATTN: Regional Enforcement Office (2 copies) Data Entry ATTACHMENT 1 NOTICE OF NONCOMPLIANCE NONCOMPLIANCE SUMMARY ENTITY/POTENTIALLY RESPONSIBLE PARTY IN NONCOMPLIANCE: William Brochu, Environmental Manager Sunoco, Inc. (R&M) 4 Bellows Road Westborough, Massachusetts 01581 LOCATION WHERE NONCOMPLIANCE OCCURRED OR WAS OBSERVED: Sunoco Service Station, RTN 4-1338 14 West Main Street, Hyannis, Massachusetts DATE(S) WHEN NONCOMPLIANCE OCCURRED OR WAS OBSERVED: May 20, 2005 LICENSED SITE PROFESSIONAL AT TIME OF NONCOMPLIANCE: Joseph Landyn, LSP #1217 Handex of New England, Inc. DESCRIPTION OF ACTIVITY OR CONDITION RESULTING IN NONCOMPLIANCE: You have not adequately characterized the downgradient extent of contamination at the Site. Specifically, you did not evaluate the potential for Site-related contaminants to be impacting downgradient property. In addition, you have not adequately characterized the risk posed by contamination from the Site. DESCRIPTION OF REQUIREMENT NOT COMPLIED WITH: Pursuant to 310 CMR 40.0835(4)(f)(g) and (h) the Phase II Comprehensive Site Assessment prepared for a site shall define the horizontal and vertical extent of contamination at the Site, shall include the identification and characterization of the human and environmental receptors that could be impacted by the contamination at the Site, and shall characterize the risk posed by the Site for all environmental and human receptors. DESCRIPTION AND DEADLINES OF ACTIONS TO BE TAKEN: To avoid imposition of a Civil Administrative Penalty, the following action(s) must be completed within the timeframes specified below: BARNSTABLE-BWSC/SW RTN 4-1338 Page 2 of 2 Notice of Noncompliance—Attachment 1 1. By October 31, 2005, submit to the Department the results of the assessment conducted to determine whether downgradient private water supply wells have been or are likely to be impacted by contaminants from the Site and, if necessary, submit to the Department a revised Phase II Comprehensive Site Assessment Report (revised Phase II) and, if necessary, a revised Risk Characterization prepared in accordance with 310 CMR 40.0 83 5 and 310 CMR 40.0900, respectively. 2. By October 31, 2005, submit one of the following to the Department: a.) If the conclusions of the Revised Phase II Report indicate that additional comprehensive response actions are necessary to achieve a Permanent Solution at the Site, submit to the Department a Phase III Remedial Action Plan, prepared pursuant to 310 CMR 40.0861, including a feasibility evaluation pursuant to 310 CMR 40.0860 (the Phase III),- b.) Otherwise, submit to the Department either a revised Class B or a Class A Response Action Outcome (RAO) Statement pursuant to 310 CMR 40.1000. 3. By December 31, 2005, if a Phase III was submitted and it is feasible to reach a Permanent Solution at the Site, submit to the Department a Phase IV Remedy Implementation Plan, prepared pursuant to 310 CMR 40.0870. If a Phase III was submitted and it indicates that it is currently infeasible to achieve a Permanent Solution at the Site, as defined in 310 CMR 40.0006 (page 1486) and all Substantial Hazards have been eliminated, submit to the Department a Class C RAO Statement pursuant to 310 CMR 40.1050 and 310 CMR 40.1056. 4. By May 31, 2006, if a Phase IV Remedy Implementation has been submitted to the Department for the Site, Phase V Remedy Operation Status should be achieved and maintained at the Site pursuant to 310 CMR 40.0890. The deadlines established herein are not subject to the seven (7) day grace period as allowed by 310 CMR 40.0008(4). The submittals required by this Notice are due to the Department by the deadlines established herein. If at any time during the MCP cleanup process documentation is submitted to the Department to support the conclusion that a level of No Significant Risk and a Class A or B Response Action Outcome Statement have been achieved for the entire Site, pursuant to 310 CMR 40.1000, additional response actions are no longer necessary at the Site {310 CMR 40.1003(1)1. Upon performance of all of the required response actions under this Notice, your LSP should certify that the Respondent has implemented response actions in accordance with M.G.L. c.21E and the MCP and complied with this Notice. Notwithstanding this Notice of Noncompliance, the Department reserves the right to exercise the full extent of its legal authority to obtain full compliance with all applicable requirements, including but not limited to, criminal prosecution, civil action including court-imposed civil penalties, and Civil Administrative Penalties issued by the Department. ►�� BARNSTABLE-BWSC/SMP RTN 4-1338 Page 2 of Notice of Noncompliance—Attachment 1 If you have any questions regarding this matter, or if you would like to discuss compliance with this Notice, please contact Molly Cote at the letterhead address or by telephone at (508) 946-2792. All future communications regarding this matter must reference Release Tracking Number 4-1338. For the Department of Environmental Protection: DATE: ���- 3°� 2ce� NAM V. M.R. Martin, Chief Site Management & Permitting Section .yr COMMONWEALTH OF MASSACHUSETTS EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS DEPARTMENT OF ENVIRONMENTAL PROTECTION SOUTHEAST REGIONAL OFFICE 20 RIVERSIDE DRIVE, LAKEVILLE,MA 02347 508-946-2700 MITT ROMNEY ELLEN ROY HERZFELDER Governor Secretary FERRY HEALEY ROBERT W.GOLLEDGE,Jr. Lieutenant Governor J Commissioner June 30, 2005 William Brochu, Environmental Manager RE: BARNSTABLE-BWSC/SMP Sunoco, Inc. (R&M) RTN 4-13380 4 Bellows Road 1617 Falmouth Road Westborough, Massachusetts 01581 NOTICE OF NONCOMPLIANCE NON-SE-05-3P-020 THIS IS AN IMPORTANT NOTICE. FAILURE TO TAKE ADEQUATE ACTION IN RESPONSE TO THIS NOTICE COULD RESULT IN SERIOUS LEGAL CONSEQUENCES. Dear Mr. Brochu: The Massachusetts Department of Environmental Protection, Bureau of Waste Site Cleanup (the Department), is tasked with ensuring the cleanup of oil and hazardous material releases pursuant to Massachusetts General Law Chapter'21E (Chapter 21E). The law is implemented through regulations known as the Massachusetts Contingency Plan, 310 CMR 40.0000 et seq. (the MCP). . . Through the MCP, the Department is currently regulating a release of oil and/or hazardous material that has occurred at the Sunoco Service Station (the Site) located at 1617 Falmouth Road in Centerville, Massachusetts. The Department was first notified of the release on September 11, 1997. The Department's records indicate that you (as used in this Notice; "you" collectively refers_to Sunoco, Inc. (R&M)) are a Potentially Responsible Party(PRP) for this release. This Notice is provided to inform you that you are not in compliance with the MCP. Attached to this Notice is a Noncompliance Summary Sheet that outlines the provisions of the MCP that you have not complied with. Contained within the Noncompliance Summary are the necessary action(s) you must complete to return to compliance. Additionally, there is a This information is available in alternate format.Call Donald M.Gomes,?,DA Coordinator at 617-556-1057.TDD Service-1-800-298-2207. DEP on the World Wide Web: http:11www.mass.gov/dep 10 Printed on Recycled Paper BARSNSTABLE-BWSC/SMP RTN 4-13380 Page 2 of 3 Notice of Noncompliance prescribed deadline for your completion of.the action(s). The deadlines established herein can not be extended and are not subject to the seven (7) day grace period as allowed by 310 CMR 40.0008(4). The submittals required by this Notice are due to the Department by the deadlines established herein. You will remain out of compliance with the provisions of this Notice until all of the corrective actions stated in the Noncompliance Summary Sheet have been completed and documentation'is submitted to the Department confirming the actions have been completed in accordance herewith Notwithstanding this Notice of Noncompliance (NON), the Department reserves the right to exercise the full extent of its legal authority in order to obtain full compliance with all applicable requirements, including, but not limited to, criminal prosecution, civil action including court-imposed civil penalties, or administrative penalties assessed by the Department. If you have any questions regarding this matter, or if you would like to discuss compliance with this Notice, please contact Molly Cote, at the letterhead address or by telephone at (508) 946-2792. All future communication regarding this matter must reference Release Tracking Number 4-13380. J Sincerel erard M.R. Martin, Chief Site Management&Permitting Section Attachment 1: Noncompliance Summary Sheet M/MC/mc PADocuments\CE\Capeway Sunoco\4-13380 NON.doc v CERTIFIED MAIL# 7003 1680 0001 4009 4924 cc: Town of Barnstable, Board of Selectmen Town of Barnstable, Board of Health Bruce Ross, LSP—Geological Services Corporation George Campbell, LSP 38 Sunset Drive,Northboro, Massachusetts 01532 DEP-SERO ATTN: Regional Enforcement.Office (2 copies) Data Entry f'r ATTACHMENT 1 NOTICE OF NONCOMPLIANCE NONCOMPLIANCE SUMMARY ENTITY/POTENTIALLY RESPONSIBLE PARTY IN NONCOMPLIANCE: Sunoco, Inc. (R&M) 4 Bellows Road Westborough, Massachusetts 01581 ATTN: William Brochu, Environmental Manager LOCATION WHERE NONCOMPLIANCE OCCURRED OR WAS OBSERVED: Sunoco Service Station, RTN 4-13380 1617 Falmouth Road, Centerville, Massachusetts DATE WHEN NONCOMPLIANCE WAS OBSERVED: May 20, 2005 LICENSED SITE PROFESSIONAL AT TIME OF NONCOMPLIANCE: George Campbell, LSP # 6176 Handex of New England, Inc. DESCRIPTION OF ACTIVITY OR CONDITION RESULTING IN NONCOMPLIANCE: You have not adequately defined the hydrogeologic characteristics or the horizontal and vertical extent of contamination at the Site. Specifically, both the direction of groundwater flow and the downgradient extent of contamination have not been adequately defined. In addition, you did not adequately evaluate the potential for Site-related contaminants to have impacted downgradient private water supply wells. DESCRIPTION OF REQUIREMENT NOT COMPLIED WITH: Pursuant to 310 CMR 40.0835(4)(d)(f)(g) and (h) the Phase II Comprehensive Site Assessment prepared for a site shall define the horizontal and vertical extent of contamination at the Site, shall include the identification and characterization of the human and environmental receptors that could be impacted by the contamination at the Site, and shall characterize the risk posed by the Site for all environmental and human receptors. Rs BARNSTABLE-BWSC/SMP RTN 4-13380 Page 2 of 2 Notice of Noncompliance—Attachment 1 DESCRIPTION AND DEADLINES OF ACTIONS TO BE TAKEN: To avoid imposition of a Civil Administrative Penalty, the following action(s) must be completed within the timeframes specified below: 1. By October 31, 2005, submit to the Department the results of the assessment conducted to determine whether downgradient private water supply wells have been or are likely to be impacted by contaminants from the Site and, if necessary, submit to the Department a revised Phase II Comprehensive Site Assessment Report (revised Phase II) and, if necessary, a revised Risk Characterization prepared in accordance with 310 CMR 40.0835 and 310 CMR 40.0900, respectively. 2. By October 31, 2005, submit one of the following to the Department: a.) If the conclusions of the Revised Phase II Report indicate that the remedial alternative currently being implemented at the Site under Remedy Operation Status (ROS) are the appropriate response actions to address the risk posed by the Site, submit to the Department an ROS Status Report; b.) Or, if the conclusions of the Revised Phase II Report indicate that additional comprehensive response actions, other than those previously selected in the Phase III Remedial Action Plan submitted to the Department on September 19, 2001 are necessary to achieve a Permanent Solution at the Site, submit to the Department a revised Phase III Remedial Action Plan, prepared pursuant to 310 CMR 40.0861, including a feasibility evaluation pursuant to 310 CMR 40.0860 (the Revised Phase III); c.) .Otherwise, submit to the Department a Class A Response Action Outcome (RAO) Statement pursuant to 310 CMR 40.1000. 3. By December 31, 2005, if it is feasible to reach a Permanent Solution at the Site, and a revised Phase III has been submitted, submit to the Department a revised Phase IV Remedy Implementation Plan, prepared pursuant to 310 CMR 40.0870. If the revised Phase III indicates that it is currently infeasible to achieve a Permanent Solution at the Site, as defined in 310 CMR 40.0006 (page 1486) and all Substantial Hazards have been eliminated, submit .to the Department a Class C RAO Statement pursuant to 310 CMR 40.1050 and 310 CMR 40.1056. 4. By May 31, 2006, if a revised Phase IV Remedy Implementation has been submitted to the Department for the Site, Phase V Remedy Operation Status should, be re-achieved and maintained at the.Site pursuant to 310 CMR 40.0890. The deadlines established herein are not subject to the seven (7) day grace period as allowed by 310 CMR 40.0008(4). The submittals required by this Notice are due to the Department by the deadlines established herein. Y� %BARNSTABLE-BWSC/SMP RTN 4-13380 Page 2 of2 Notice of Noncompliance—Attachment 1 If at any time during the MCP cleanup process documentation is submitted to the Department to support the conclusion that a level of No Significant Risk and a Class A or B Response Action Outcome Statement have been achieved for the entire Site, pursuant to 310 CMR 40.1000, additional response actions are no longer necessary at the Site {310 CMR 40.1003(1)}. Upon performance of all of the required response actions under this Notice, your LSP should certify that the Respondent has implemented response actions in accordance with M.G.L. c.21E and the MCP and complied with this Notice. Notwithstanding this Notice of Noncompliance, the Department reserves the right to exercise the full extent of its legal authority to obtain full compliance with all applicable requirements, including but not limited to, criminal prosecution, civil action including court-imposed civil penalties, and Civil Administrative Penalties issued by the Department. If you have any questions regarding this matter, or if you would like to discuss compliance with this Notice, please contact Molly Cote at the letterhead address or by telephone at (508) 946-2792. All future communications regarding this matter must reference Release Tracking Number 4-13380. For the Department of Environmental Protection: DATE: ,,,,� 3 0 2 5. NAME- ` G rard M.R. Martin, Chief Site Management& Permitting Section 0 AMN 0 May 1, 1998 Chief Municipal Officer Town of Barnstable Barnstable Town Hall 367 Main Street Hyannis, Massachusetts 02601 RE: Notice of Document Availability Response Action Outcome Statement Former Sunoco 14 West Main Street Barnstable(Hyannis),Massachusetts 02630 SUN DUNS#0006-0905 RTN 4-1338 Dear Chief Municipal Officer: In accordance with the,Massachusetts Contingericy:Pl'an(MCP)310'CMR•.40:140.(3f),this letter is provided on behalf of Sun Company; Inc. as-'a Notice of Document Availability of a Response Action Outcome(RAO) Statement relative to the referenced site. A photocopy of the RAO Statement has been submitted to the'Southeastern Regional.Office of the Department of Environ- mental Protection(DEP)at 20 Riverside Drive, Lakeville, Massachusetts 02347. You should inquire with the DEP at this address if you wish to review this document. Sincerely, Handexx of New England, Inc. -�' Samuel S. Macintire, MS Hydrogeologist cc: Mr. William R. Morse—Sun Company, Inc., Westborough, MA Ms. Kathy McCaney—Sun Company, Inc., Philadelphia, PA Ms:Yvonne Monti—Sun Company, Inc., Philadelphia, PA - Southeastern Regional.Office of the Department of:.Environmental Protection; Lakeville,MA 398 Cedar Hill Street, Marlborough, MA 01752•(508) 481-5750• Fax: (508) 481-5159 TECHNOLOGIES, INC. October 27,2005 Dr. Wayne Miller, Chairman Hyannis Board of Health Hyannis Town Hall 367 Main Street Hyannis, MA 02601 RE: Notice of Availability-RAO Amendment Former Sunoco Station 14 West Main Street Hyannis (Barnstable),Massachusetts Sunoco DUNS #0006-0905 MADEP Site No. 4-1338 Dear Mr. Miller: In accordance with 310 CMR 40.1403(3)(0 of the Massachusetts Contingency Plan (MCP), this letter is provided on behalf of Sunoco, Inc. (R&M) as a notice of availability for a "Class A-2 Response Action Outcome Amendment"for the captioned property. The report is available for review at the Southeast Regional Office of the Massachusetts Department of Environmental Protection, located at 20 Riverside Drive, Lakeville,Massachusetts. Should you have any questions, or require additional information,please contact the undersigned at (508) 643-4666, extension 223. Sincerely, OVO TECHNOLOGIES, INC. } Brian K. Woodworth,PE, LSP President cc: MADEP - SERO ENVIRONMENTAL CONSULTING & BUSINESS SUPPORT SERVICES 111 Washington Street, Suite 201E • Plainville, Massachusetts 02762 • Telephone 508.643.4666 fax 508.643.4659 avafechnaIagies.com _ 0 0 liandex May 1, 1998 Board of Health Town of Barnstable Barnstable Town Hall 367 Main Street Hyannis, Massachusetts 02601 RE: Notice of Document Availability Response Action Outcome Statement Former Sunoco 14 West Main Street Barnstable(Hyannis),Massachusetts 02630 SUN DUNS#0006-0905 RTN 4-1338 Dear Board of Health Director: In accordance`Witli�the'Massachusetts C6himgericyPlan"(MCP)310 CMR 40:140(3f),this letter is provided on behalf of Sun-Company;Inc.'as a Notice of Document Availability of a Response Action Outcome(RAO)Statement relative to the'referencW site. A photocopy of the RAO Statement has been submitted to the'Southeastern Regional Office of the Department of Environ- mental Protection(DEP)at 20 Riverside Drive, Lakeville, Massachusetts 02347. You should inquire with the DEP at this address if you wish to review this document. Sincerely, Handex of New England, Inc. Samuel S. Macintire, MS Hydrogeologist cc: Mr. William R. Morse—Sun Company, Inc:, Westborough,.MA , Ms. Kathy McCaney Sun Company,-Inc.; Philadelphia, PA: ry Ms. Yvonne Monti'—Sun Company,-Inc., 'Philadelphia, PA ; Southeastern Regional Off ce'of the Department of-Environmental Protection;Lakeville, MA 398 Cedar Hill Street, Marlborough, MA 01752•(508) 481-5750• Fax: (508) 481-5159 Q O 0 liandan P March 3, 1998 .48 MAR -g l t :40 Chief Municipal Officer Town of Barnstable Barnstable Town Hall 367 Main Street Hyannis, Massachusetts 02601 RE: Notice of Document Availability Phase H Comprehensive Site Investigation Report Former Christy's Market/Sunoco Service Station 14 West Main Street Barnstable(Hyannis),Massachusetts 02630 SUN DUNS#0006-0905 RTN 4-1338 Dear Chief Municipal Officer In accordance with the Massachusetts Contingency Plan (MCP)310 CMR 40.140(3e),this letter is provided on behalf of Sun Company,.Inc. as a Notice of Document Availability of a Phase H Comprehensive Site Investigation Report relative to the referenced site. A photocopy of the Phase II Report has been submitted to the Southeastern Regional Office of the Department of Environmental Protection(DEP)at 20 Riverside Drive, Lakeville, Massachusetts 02347. You should inquire with the DEP at this address if you wish to review this document. Sincerely, Handex of New England, Inc. S uel S. Macintire, MS Hydrogeologist cc: Mr..William R. Morse- Sun Company, Inc., Westborough, MA Ms Kathy McCaney=Sun•Company, Inc Philadelphia, PA Mr. Floyd Silvia, Centerville, MA Southeastern Regional Office of the Department of Environmental Protection, Lakeville, 398 Cedar Hill Street, Marlborough, MA 01752• (508) 481-5750• Fax: (508) 481-5159 r . 0liandaz � 0 March 3, 1998 Board of Health Town of Barnstable Barnstable Town Hall 367 Main Street Hyannis, Massachusetts 02601 RE: Notice of Document Availability Phase II Comprehensive Site Investigation Report Former Christy's Market/Sunoco Service Station 14 West Main Street Barnstable(Hyannis),Massachusetts 02630 SUN DUNS#0006-0905 RTN 4-1338 Dear Board of Health Director: In accordance with the Massachusetts Contingency Plan(MCP)310 CMR 40.140(3e),this letter is provided on behalf of Sun Company; Inc. as.a Notice of Document Availability of.a Phase II Comprehensive,Site Investigation Report relative to the referenced site. A photocopy of the Phase II Report has been submitted to the Southeastern.Regional Office of the Department of Environmental Protection(DEP)at 20 Riverside.Drive, Lakeville,.Massachusetts 02347. You should inquire with the DEP at this address if you wish to review this document. Sincerely, Hand7x of New England, Inc. _ S�amuel S: Macintire, MS Hydrogeologist cc: Mr.William R. Morse- Sun Company, Inc., Westborough, MA Ms. Kathy McCaney-Sun Company, Inc., Philadelphia, PA Mr:Floyd Silvia,.Centerville,.MA :Southeastern Regional,Office of the Department of Environmental Protection,-Lakeville, 398 Cedar Hill Street, Marlborough, MA 01752 • (508) 481-5750• Fax: (508) 481-5159 A= 290-094 Address: 12 West Main Street, Hyannis Owner Sun Oil (Sunoco) formerly Christy's Market On May 18, 1993 at 9 a.m. ,the Health Department received a call from the Hyannis Fire Department to respond to a release from the underground fuel tanks presently being removed from the site. Donna Miorandi, Health Inspector for the Town of Barnstable responded to the call. Lt. Donald Chase, Hyannis Fire Department, was on site along with Rebecca Buswell of Groundwater & Environmental Services, Inc. (1-413-283-2424) and Service Station Maintenance out of Worcester, MA was performing the removal. A representative from Sun Oil was also present. The site is within 20Feet of Betty's Pond. Pond Elevation is at 13. 17. Ground elevation is at 22.7 leaving approximately 9 .1/2 feet to ground water. Soil sample was taken from the bottom of the excavation hole by Rebecca Buswell and got readings of 649 ppm utilizing a Thermo Environmental Instrument OVM, Model 580B Tanks being removed are Owens Corning Fiberglass tanks with the exception of the waste oil and fuel oil tanks which are single .walled steeland double wall steel. Tanks that were removed were 2000K gallon double wall fiberglass gasoline 3- 4000K gallon double wall fiberglass gasoline _ 1-550 gallon double wall steel #2 fuel oil 1-550 gallon single wall steel waste oil At bottom of excavation hole the depth was estimated to be 11 feet at which there is a 2ft. thick concrete pad. Contamination is presumed to have been from the previous excavation/installation of tanks in 1986?. Tanks excavated on 5/18/93 had no leaks leading to the above determination. However, there have been a couple of reported overfill spills. Groundwater & Environmental Services (GES) reported the release to Mike Moran of the Department of Environmental Protection. Commonwealth of Massachusetts Executive Office of Environmental Affairs Department of Environmental Protection William F. Weld Governor Daniel S.Greenbaum Commissioner Board of Health AUG 0 41993 P.O. Box 534 Hyannis, MA 02601 RE: Hyannis Sunoco Facility 14 West Main Street WAIVER APPLICATION NOTIFICATION Dear Local Official: This letter is to inform you that the Department has received an application for "Waiver of Approvals" for the above referenced disposal site. The application was submitted by Sun Company Incorporated. The Massachusetts Contingency Plan (310 CMR, 40.00) establishes procedures for assessing and remediating sites where there has been a release of oil or hazardous materials. The Massachusetts Contingency Plan requires that six specific reports be submitted to the Department during the response action process. The Department must approve each of the reports before the next phase of work can be conducted (310 CMR 40. 536) . The Massachusetts Contingency Plan also allows those conducting response actions at non-priority sites to apply to the Department for a waiver of required approvals (310 CMR 40.537) . When such a waiver is granted, remedial response actions must still meet all of the other requirements of M.G.L. c. 21E and The Massachusetts Contingency Plan, including submittal of documents to the Department. However, no Department approvals of reports, plans, or other documents will be required as long as the waiver remains in effect. A waiver of approvals will expedite the performance of a remedial response action. At this time, the Department is focusing its limited resources on the disposal sites which present the greatest and most immediate threats to public health One Winter Street 9 Boston,Massachusetts 02108 0 FAX(617)556-1049 • Telephone(617)292-5500 Page 2 of 2 BOH Letter and to the environment. These are generally sites classified as priority, based on specific criteria in the Massachusetts Contingency Plan. At non-priority sites, contamination does not threaten public health or the environment, but may at some time in the future if no action is taken. A waiver of approvals allows assessment and cleanup of non-priority sites which otherwise would have to wait until the Department has staff available to oversee response actions. The DEP expects to complete its review of this waiver application and all other relevant information within 60 days of receipt of the application in the regional office. The waiver application and any other information submitted to the department may be reviewed by appointment. To make an appointment, please contact the assigned DEP staff person at the phone number listed in the closing of this correspondence. In deciding whether to grant a waiver of approvals for this site, The Department welcomes any additional information that you may wish to be considered for this case. Please submit any information and comments to the Waiver Unit of the DEP regional Office listed above. Information must be submitted on or by thirty days from the date of this letter so that we may include it in our review of this application. The Department will notify you as to the decision made on this waiver application. For specific information regarding this particular waiver application, please refer all inquiries to Joseph Kowal of the Southeast Regional Office, (508) 946-2862 . We appreciate any assistance that you may offer in this matter. Sil5p9lyr Robert P. Kala Chief Cost Recovery Section Waiver Program, Bureau Of Waste Site Cleanup cc: William Morse, Sun Company, Inc. Joseph Kowal, SERO ,.. ' RGroundwater ®® &.Environmental Services, Inc. Palmer Industrial Park 7 Third Street P.O.Box 1379 Bondsville,MA 01009 (413)283-2424 FAX(413)283-8262 24 June 1993 Mr. Robert Emerson Sun Company, Inc. 40 Lee Burbank Highway Revere, Massachusetts 02151 Re: Removal of Underground Storage Tanks Former Christy's Market/Sunoco Station 12 West Main Street Hyannis, Massachusetts Dear Mr.Emerson: Pursuant to your request, Groundwater& Environmental Services, Inc. (GES) has provided environmental services associated with the removal of underground storage tanks at the above-referenced site. The work included observation of pump island and tank removals, screening of excavated soils,collection of soil and groundwater samples for laboratory analysis, and interaction with regulatory agency personnel. This letter report documents observations and work performed. BACKGROUND The site is a former Christy's Market convenience store with one pump island. There are three monitoring wells located on the property. Figure 1 provides a site layout. Four fiberglass-reinforced plastic underground storage tanks for gasoline and two steel underground storage tanks,one for fuel oil and one for waste oil, were removed. Service Station Maintenance of Worcester,Massachusetts, was the excavation contractor for the tank removals. Mr. Robert Cunio of Sun Company Inc.,Lieutenant Donald Chase of the Barnstable Fire Department, and Ms.Donna Niorandi of the Barnstable Health Department were on site at various times during the tank removals. GES screened excavated.soils via headspace analysis using a ThermoEnvironmental Model 580B photoionization detector(PID) with a 10.0 eV lamp calibrated to a benzene reference standard. This instrument is calibrated daily prior to field usage. OBSERVATIONS On 17 May 1993,GES observed the removal of concrete and asphalt surfaces over the gasoline tanks and pump island, and screened soils beneath those surfaces. PID headspace readings of less than 1 part per million (ppm) were observed for soil samples surrounding the All pipes of the four gasoline tanks. On 18 May, GES personnel observed the excavation and removal of four fiberglass- reinforced plastic gasoline tanks, three of 4,000-gallon capacity and one of 2,000-gallon capacity. Soil samples from each excavation sidewall and from soil surrounding each gasoline tank exhibited PID headspace readings of less than 1 ppm. The four tanks were Pennsylvania New Jersey New York • Massachusetts • Ohio Page 2: Mr. Robert Emerson 23 June 1993 12 West Main Street,Hyannis,Massachusetts strapped down to a concrete pad located approximately 12.5 feet below grade. Soil-samples collected at the bottom of the east sidewall, adjacent to the concrete pad,exhibited PID - headspace readings up to 649 ppm. At this time,Mr. Michael Moran of the Massachusetts Department of Environmental Protection (DEP)was notified of the elevated.soil headspace readings. Groundwater was encountered at a depth of approximately 14.5 feet. Due to the size of the concrete pad,excavation bottom samples were not obtainable. A soil sample (T-1)was collected adjacent to the bottom of the east sidewall at a depth of approximately 13.5 feet. Sidewall samples were collected for laboratory analysis. Also on 18 May, one steel 550-gallon fuel oil tank was removed. Soils surrounding the fill pipe, sides,and bottom of the fuel oil tank exhibited headspace readings of less than 1 ppm. Soil samples were collected from the bottom of the excavation for laboratory analysis. On 19 May,GES personnel observed the excavation and removal of one steel 550-gallon waste oil tank. Soils surrounding the.fill pipe, sides, and bottom of the waste oil tank exhibited PID headspace readings of less than 1 ppm. Bottom soil samples were collected for laboratory analysis. Soils from the pump island excavation were screened and exhibited PID headspace readings ranging from less than 1 ppm to 8 ppm. PID readings and soil sample locations are illustrated on Figure-2. Groundwater samples were collected from each of the three monitoring wells located on site. The contents of each tank were evacuated prior to removal by Service Station Maintenance. All removed tanks appeared to be in good condition with no apparent perforations or excessive rust. The tanks were purged with dry ice and cleaned prior to off-site removal. Following procurement of permits from the Barnstable Fire Department, the tanks were transported to James Grant Trailer Services of Readville,Massachusetts. SAMPLING AND ANALYSES A composite sidewall sample and sample T-1 from the gasoline excavation were submitted to Alpha Analytical Laboratories of Westborough, Massachusetts for analysis of volatile aromatic compounds via EPA Method 8020. Composite bottom samples from the fuel oil and waste oil excavations were also submitted to Alpha for analysis of total petroleum hydrocarbons (TPH)via EPA Method 418.1. The waste oil sample was also analyzed for volatile organic compounds (VOC)via EPA Method 8260. Laboratory analysis detected benzene, toluene,ethylbenzene, and xylenes (BTEX) at a total concentration of 11,880 micrograms per kilogram(ug/Kg) in sample T-1. TPH were detected in the fuel oil excavation bottom sample at a concentration of 96 milligrams per kilogram(mg/Kg). All other compounds analyzed for were below detectable limits. Table 1 provides a summary of analytical results and the laboratory analytical report is included in Attachment 1. Groundwater samples collected from the three monitoring wells were submitted to Accutest Laboratories of New England, Inc. of Marlborough, Massachusetts for analysis of volatile aromatic compounds via EPA Method 8020. Laboratory analysis detected BTEX in groundwater samples from MW-2 and MW-3 at concentrations of 36,420 ug/L and 45.5 ug/L,respectively. Table 2 is a summary of the analytical data. The complete laboratory report is included in Attachment 1. \/ Page 3: Mr. Robert Emerson 24 June 1993 12 West Main Street,Hyannis,Massachusetts SUMMARY Three 4,000-gallon and one 2,000-gallon underground storage tanks for gasoline and two 550-gallon underground storage tanks,one for fuel oil and one for waste oil, were removed. Laboratory analysis detected BTEX in sample T-1 and TPH in the fuel oil excavation bottom sample. BTEX were detected in samples from two of three on-site monitoring wells. Please contact either of the undersigned at 413/283-2424 if you have any questions about the information provided. Very truly yours, GROUNDWATER&ENVIRONMENTAL SERVICES, INC. Steph ie Spolzino- atso Senior Environmental Scientist Stephen M. Pause, P.E. General Manager Principal Engineer SSW/SMP/all Attachments cc: W. Morse, Sun M. Moran, Massachusetts DEP/Southeast Region Barnstable County Fire Department jBastable County Board of Health' MW-1 ! , r / W- ♦ \ M 2 \ \ \ : \ f r J f f f ! f r \ \ \ f ! J !•f f / r r f ! / f • J r \ \ / r f / J FORMER CHRISTY'S \ . ` \ \ AT 40 �00 MW-3 �w O� LEGEND MONITORING WELL Y WEST MAIN STREET UNDERGROUND GASOLINE TANK OPUMP ISLAND TANK PAD ® UNDERGROUND FIGURE 1 FORMER CHRISTY'S MARKET/SUNOCO STATION FUEL OII.TANK ® UNDERGROUND SITE PLAN 12 WEST MAIN STREET WASTE OIL TANK NOT TO SCALE - PENCE 17 MAY 1993 HYANNIS,MASSACHUSETTS MW-1 S-4 _ 2StS•• 1 M W—2 J , .f J J J r —1 649 Zee I / / / f r f I- I J S 3 S- 1 1 , J / JrJ /Xa- <1 ..................::: :::::::FORMER CHRISTY'5 <1 \ \ \ \ \ , , \ , . , , ♦ \ \ \ , , / J / / J J r r / J S-2 <1}9C 1 <1 <1 <1 yy<yy1 �F <1 d. 1 .......................:i :i:.:::::::.:::::::::.::.: i t 8 1 00 MW-3 4 WEST MAIN STREET LEGEND SOIL SAMPLE Will <1 Pm READING(ppm) ' r\ CONCRETEPAD FIGURE 2 FORMER CHRISTY'S MARKET/SUNOCO STATION EXCCAVA7EDAREA SOIL SAMPLE LOCATIONS MGWWRING WELL WITH PID READINGS 12 WEST MAIN STREET x FFNCE N T TO 9 MAY 1993E HYANNIS,MASSACHUSETTS L_\® TABLE 1 SUMMARY OF SOIL ANALYTICAL DATA FormerChristy's Market/Sunoco Station 12-West Main Street Hyannis, Massachusetts 18 May 1993 ........... ... .................... V ............. . ............................... ............... ....................... ............ ......... .......... .......... 1:K........... . .... ................ ... ......................... .... .. Gasoline Tank Excavation Sidewall <5.0 <5.0 <5.0 <5.0 <5.0 T-1 560 520 2,100 8,700 11,880 Fuel Oil Excavation Bottom 96 Waste Oil Excavation Bottom <40 <5.0 <7.5 <5.0 <5.0 <7.5 'mg/Kg is milligrams per kilogram. ug/Kg is micrograms per kilogram. All samples are composite. All other compounds analyzed for via EPA Method'8020 and 8260 were below detection limits as identified in the laboratory analytical reports (Attachment,1). Sample not analyzed for this parameter. Sampled on 19 May 1993., TABLE 2 SUMMARY OF GROUNDWATER ANALYTICAL DATA Former Christy's Market/Sunoco Station 12 West Main Street Hyannis, Massachusetts 19 May 1993 Benzene <1.0 320 <1.0 Toluene <1.0 4,000 5.1 Ethylbenzene <1.0 7,100 8.4 Xylenes <1.0 25,000 32 BTEX <1.0 36,420 45.5 All results in micrograms per liter (ug/L). The complete laboratory analytical report is included in Attachment 1. ATTACHMENT 1 LABORATORY ANALYTICAL REPORT ALPHA ANALYTICAL LABORATORIES Eight Walkup Drive Westborough, Massachusetts 01581-1019 JO ( � (508) 898-9220 L 93 MA 086 NH 198958-A CT PH-0574 NY 11148 NC 320 SC 88006 R7`A65.,__ l � ! CERTIFICATE OF ANALYSIS b''A'*•� Client: Groundwater & Environmental Services Laboratory Job Number: L9304085 Address: 7 Third Street Invoice Number: 52853 P.O. Box 1379 Bondsville, MA 01009 Date Received: 20-MAY-93 Attn: Stephanie Watson Date Reported: 03-JUN-93 Project Number: 0005-0053 Delivery Method: Alpha Site: Sun, 12 West Main St. ALPHA SAMPLE NUMBER CLIENT IDENTIFICATION SAMPLE LOCATION L9304085-01 S-1 Hyannis, MA L9304085-02 T-1 Hyannis, MA L9304085-03 F.O/BOT Hyannis, MA L9304085-04 W.0/BOT Hyannis, MA Authorized by: Scott McLean - Laboratory Director 06039310:23 Page 1 ALPHA ANALYTICAL LABORATORIES CERTIFICATE OF ANALYSIS MA 086 NH 198958-A CT.PH-0574 NY 11148 NC 320 SC 88006 RI A65 Laboratory Sample Number: L9304085-01 Date Received: 20-MAY-93 S-1 Sample Matrix: SOIL Date Reported: 03-JUN-93 Condition of Sample: Satisfactory Field Prep: None Number & Type of Containers: 1 vial PARAMETER RESULT UNITS RDL REF METHOD DATES PREP ANALYSIS Solids, Total 96. °s 0.10 3 2540B 27-May _... _.......... __ Aromatic .Volatile ;Organ cs ' 1 8020 :24-May.24-MAY:': Benzene ND ug/kg 5.0 Toluene ND ug/kg 5.0 Ethylbenzene ND ug/kg 5.0 Xylenes ND ug/kg 5.0 1,2-Dichlorobenzene ND ug/kg 5.0 1,3-Dichlorobenzene ND ug/kg 5.0 1,4-Dichlorobenzene ND ug/kg 5.0 Chlorobenzene ND ug/kg 5.0 Methyl tert butyl ether ND ug/kg 5.0 l Comments: * Complete list of References found in Addendum I 06039310:23 Page 2 ALPHA ANALYTICAL LABORATORIES CERTIFICATE OF ANALYSIS MA 086 NH 198958-A CT PH-0574 NY 11148 NC 320 SC 88006 RI A65 Laboratory Sample Number: L9304085-02 Date Received: 20-MAY-93 T-1 Sample Matrix: SOIL Date Reported: 03-JUN-93 Condition. of Sample: Satisfactory Field Prep: None Number & Type of Containers: 1 Vial PARAMETER RESULT UNITS RDL REF METHOD DATES PREP ANALYSIS Solids, Total 90. % 0.10 3 2540B 27-May Aromatic Volatile Organics 1 8020 25-May 25=MAY Benzene 560 ug/kg 200 Toluene 520 ug/kg 200 Ethylbenzene 2100 ug/kg 200 Xylenes 8700 ug/kg 200 1,2-Dichlorobenzene ND ug/kg 200 1,3-Dichlorobenzene ND ug/kg 200 1,4-Dichlorobenzene ND ug/kg 200 Chlorobenzene ND ug/kg 200 Methyl tert butyl ether ND ug/kg 200 Comments: * Complete list of References found in Addendum I 06039310:23 Page 3 ALPHA ANALYTICAL LABORATORIES CERTIFICATE OF ANALYSIS f MA 086 NH 198958-A CT PH-0574 NY 11148 NC 320 SC 88006 RI A65 Laboratory Sample Number: L9304085-03 D'ate Received: 20-MAY-93 F.O/BOT Sample Matrix: SOIL Date Reported: 03-JUN-93 Condition of Sample: Satisfactory Field Prep: None Number & Type of Containers: 1 Glass PARAMETER RESULT UNITS RDL REF METHOD DATES PREP ANALYSIS Solids, Total 94 . °s 0.10. 3 2540B 27-May Hydrocarbons, Total 96. mg/kg 40. 1 418.1 28-May 29-May Comments: * Complete list of References found in Addendum I 06039310:23 Page 4 ALPHA ANALYTICAL LABORATORIES CERTIFICATE OF ANALYSIS MA 086 NH 198958-A CT PH-0574 NY 11148 NC 320 SC 88006 RI A65 Laboratory Sample Number: L9304085-04 Date Received: 20-MAY-93 W.O/BOT Sample Matrix: SOIL Date Reported: 03-JUN-93 Condition of Sample: Satisfactory Field Prep: None Number & Type of Containers: 1 Vial,l Glass PARAMETER RESULT UNITS RDL REF METHOD -DATES PREP ANALYSIS Solids, Total 97. % 0.10 3 2540B 27-May Hydrocarbons, Total ND mg/kg 40. 1 418.1 28-May 29-May Volatile Organics by GC/MS : 1 826.0.: 29-MAY Methylene chloride ND ug/kg 25. 1,1-Dichloroethane ND ug/kg 7.5 Chloroform ND ug/kg 7.5 Carbon tetrachloride ND ug/kg 5.0 1,2-Dichloropropane ND ug/kg 18. ,Dibromochloromethane ND ug/kg 5.0 1,1,2-Trichloroethane ND ug/kg 7.5 2-Chloroethylvinyl ether ND ug/kg 50. Tetrachloroethene ND ug/kg 7.5 Chlorobenzene ND ug/kg 18. Trichlorofluoromethane ND ug/kg 25. 1,2-Dichloroethane ND ug/kg 7.5 1,1,1-Trichloroethane ND ug/kg 5.0 Bromodichloromethane ND ug/kg 5.0 trans-1,3-Dichloropropene ND ug/kg 7.5 cis-1,3-Dichloropropene ND ug/kg 5.0 Bromoform ND ug/kg 5.0 1,1,2,2-Tetrachloroethane ND ug/kg 5.0 Benzene ND ug/kg 5.0 Toluene ND ug/kg 7.5 Ethylbenzene ND ug/kg 5.0 Chloromethane ND ug/kg 50. Bromomethane ND ug/kg 10. Vinyl chloride ND ug/kg 18. Chloroethane ND ug/kg 10. 1,1-Dichloroethene ND ug/kg 7.5 trans-1,2-Dichloroethene ND ug/kg 7..5 Trichloroethene ND ug/kg 5.0 1,2-Dichlorobenzene ND ug/kg 50. 1,3-Dichlorobenzene ND ug/kg 50. 1,4-Dichlorobenzene ND ug/kg 50. Methyl tert butyl ether ND ug/kg 50. Xylenes ND ug/kg 5.0 Comments: * Complete list of References found in Addendum I 06039310:23 Page 5 ALPHA ANALYTICAL LABORATORIES CERTIFICATE OF ANALYSIS Laboratory Sample Number: L9304085-04 PARAMETER RESULT UNITS RDL REF METHOD DATES PREP ANALYSIS Volatile Organics by GCJMS ;continued 1 8260. 2g,MAy. cis-1,2-Dichloroethene ND' ug/kg 5.0 Dibromomethane ND ug/kg 50. 1,4-Dichlorobutane ND ug/kg 50. Iodomethane ND ug/kg 50. 1,2,3-Trichloropropane ND ug/kg 50. Styrene ND ug/kg 5.0 Dichlorodifluoromethane ND ug/kg 50. Acetone ND ug/kg 50. Carbon disulfide ND ug/kg 50. 2-Butanone ND ug/kg 23 . Vinyl acetate ND ug/kg 50. 4-Methyl-2-pentanone ND ug/kg 50. 2-Hexanone ND ug/kg 50. Ethyl methacrylate ND ug/kg 50. Acrolein ND ug/kg 130 Acrylonitrile ND ug/kg 50. SURROGATE RECOVERY 1,2-Dichloroethane-d4 96.0 Toluene-d8 100. °s 4-Bromofluorobenzene 99 .0 °s Comments: * Complete list of References found in Addendum I 06039310:23 Page 6 ALPHA ANALYTICAL LABORATORIES QUALITY ASSURANCE SPIKE ANALYSES Laboratory Job Number: L9304085 Parameter Recovery Hydrocarbons, Total - SPIKE.1or sam le(<s) 03-:04 91 06039310:23 Page 7 ALPHA ANALYTICAL LABORATORIES QUALITY ASSURANCE MS/MSD ANALYSIS Laboratory Job Number: L9304085 Parameter MS MSD RPD Volatile Organic Spike Recovery by GC MS/MSD fo r samples) 01-02 1,1-Dichloroethene. 91 86 6 Trichloroethene 87 81 7. Chlorobenzene 104 91 13 Benzene 83 79 5 Toluene 70 66 6 Ethylbenzene - .- 70 65 7 Volatile Or by GC/MS Spike Recovery MS/MSD for sample.;(s) 04 1,1-Dichloroethene 102 99 3 Trichloroethene 96 96 0 Benzene 100 97 3 Toluene 92 84 9 Chlorobenzene 100 99 1 06039310:23 Page 8 ALPHA ANALYTICAL LABS ADDENDUM I REFERENCES 1. Test Methods for Evaluating Solid Waste: Physical/Chemical Methods. EPA SW- 846. 1986. 3 . Standard Methods for Examination of Water and Waste Water. APHA-AWWA-WPCF. 17th Edition. 1989 . 06039310:23 Page 9 CHAIN OF CUSTODY RECORD PROJECT NO. PROJECT NAME ANALYSES REQUESTED Z 0 SAMPLERS: F w W NO. DATE TIME COMP GRAB SOIL WATER NO.OF STATION$ WCONTAINERS LOCATION Q REMARKS a A . FiAP v REMARKS: ` q1h' A Groundwater R INQUISH DA TIME RFC VED BY. & Environmental Services, Inc. fic E QU S E Y: IMF/ RE IVED B 7 Third Street • P.O. Box 1379 �f'� i✓ 0 3 Bondsville, MA 01009 I QUISH Y: � T TIM RECEIV D BY L BORATORY: (41 3) 283-2424 FAX (413) 283-8262 � �z v J a TES ,e 06/03/93 LABORATORIES OF NEW ENOLANO.INC. TECHNICAL REPORT FOR GROUNDWATER & ENVIRONMENTAL SERVICES SAMPLES .TAKEN AT: SUN, 12 W. MAIN ST. , CLIENT PROJECT ID: 0005-0053 ACCUTEST JOB NUMBER: 9304711d SAMPLES RECEIVED AT ACCUTEST ON: 05/21 /93 NUMBER OF SAMPLES IN THIS REPORT: 4 TOTAL NUMBER OF PAGES IN REPORT: 8 R S Z A Ts'ND !,P.B DIRE�TOE NOTE: THIS REPORT SHOULD ONLY BE REPRODUCE.' I11 FULL 495 Technology Center West • Building One Marlborough, MA 01752-1861 • (508)481-6200 f 11ACCUTEST LABORATORIES OF NEW ENGLAND,INC. GROUNDWATER & ENVIRONMENTAL SERVICES DATE: 06/03/93 7 THIRD STREET JOB No: 93047111 BONDSVILLE, MA 01009 PROJECT No : 0005-0053 SAMPLE RECEIVED: 05/21/93 ATTN: KAREN HANSEN SAMPLE SUMMARY SAMPLE No COLLECTED POINT OF COLLECTION DATE TIME I BY E301726N 05/19/93 108 : 30 RLB I GROUND WATER — MW-1 ; SUN, 12 W. MAIN ST. , HYANNIS, MA II II II �� II II E30 7171 27N 5/19/93 08 : 45 I RLB I GROUND WATER — MW-2; SUN, 12 W. I+ II II li II MAIN ST. , HYANNIS, MA l II E301728N 05/19/93 II 09 : 00 RLB I GROUND WATER — MW-3 ; SUN, 12 W. i I� II II II II MAIN ST . , HYANNIS, MA. i i E301729N 05/19/93 14 : 30 RLB WATER — TRIP; SUN, 12 W. MAIN ST. , HYANNIS,_ MA ("Zll;;n.� �- L-: I�3 �0P. 495 Technology Center West • Building One • Marlborough, MA 01752-1861 0 (508) 481-6200 ��ir1-' LA m"ACCUTEST LABORATORIES OF NEW ENGLAN O,INC. ANALYS= S REPORT (I SAMPLE No COLLECTED I POINT OF COLLECTION DATE TIME BY E301726N 05/19/93 08 : 30 RLB GROUND WATER — MW-1 ; SUN, 12 W. MAIN ST. , HYANNIS, MA TEST DESCRIPTION RESULT MDL UNITS DATE INIT PURGEABLE AROMATICS BENZENE ND 1.0 UG/L 05/27/93 BPO ETHYLBEAIZENE ND' 1.0 UG/L 05/27/93 iP0 TOLUENE ND 1.0 UG/L 05/27/93 BPO XYLENES, TOTAL ND 1.0 UG/L 05/27/93 BPO ';D = 110T DK807188D t ;i U = Fc2 MG! 7= Rru liDI = "E" 0D DE-2 1J11 L-1 1T 1 495 Technology Center West • Building One • Marlborough, MA 01752-1861 • (508)481-6200 YI 13ACCUTEST LABORATORIES OF NEW ENGLANO,INC. ANALYS= S REPORT SAMPLEnoE COLLECTED POINT OF COLLECTION ATE BY � E301727N 05/19/93 08 : 45 RLB GROUND WATER - MW-2; SUN, 12 W. MAIN ST. , HYANNIS, MA 1 1 - II 11 TEST DESCRIPTION RESULT ML UNITS DATE INIT PURGEABLE AROMATICSA BENZENE 320 200 UG/L 05/28/93 MRT ETHYLBENZENE 4000 200 UG/L 05/28/93 11RT TOLUENE 7100 200 UG/L 05/28/93 MRT XYLENES, TOTAL 25000 200 UG/L 05/28/93 t-1RT �. u T �n 'tL', 3yRnmm DUE n TO D I,LI .• ._=0R '1D = NOT. DENCTBD .r" = FOB iiu;L = F,"-,', to _ n rr n D OT rOi I�uI, r m 6T); > , • 495 Technology Center West • Building One • Marlborough, MA 01752-1861 • (508) 481-6200 [JACCUTEST LABORATORIES OF NEW ENGLAND,INC. ANALYS= S REPORT SAMPLE No COLLECTED POINT OF COLLECTION DATE TIME BY u� E301728N 05/19/93 I 09 : 00 ! . LR B GROUND WATER — Mtn]-3 ; SUN, .12 W. MAIN ST. , HYANNIS, MA II I I i II { I( ICI TEST DESCRIPTION RESULT MDL UNITS DATE INIT PURGEABLE AROMATICS BENZENE 1Z 1.0 UG/L 05/27/93 B20 ETHYLBENZENE 5. 1 1.0 UG/L 05/27/93 BPO TOLUENE 8.4 1.0 UG/L 05/27/93 BPO XYLENES, TOTAL 32 1.0 UG/L 05/2'7/93 BPQ iin It = nnn lint r_ unman' nnmgnm rn}t t iuTT 495 Technology Center West 9 Building One • Marlborough, MA 01752-1861 • (508)481-6200 use eln�i i CI JUACCUTEST LABORATORIES OF NEW ENGLAND.INC. AN A L Y S= S REPORT SAMPLE No COLLECTED POINT OF COLLECTION DATE TIME BY E301729N 05/19/93 14 : 30 RLB 'WATER ' — TRIP; SUN, 12 W. MAIN ST. , HYANNIS, MA Il II II 11 TEST DESCRIPTION RESULT 1DL UNITS DATE INIT PURGEABLE AROMATICS BENZENE ND 1.0 UG/L 05/27/93 BPO ETHYLBENZENE ND 1.0 UG/L 05/27/Q3 LPO TOLUENE ND 1.0 UG/L 05/27/93 BPO XYLEIIES, TOTAL 11D 1.0 UG/L 05/27/93 BPO UG'L = PPE idG'L = pp! 11DL _ ,IfIrROD DZT 'C.TT(!M 1 TV?T 495 Technology Center West • Building One • Marlborough, MA 01752-1861 9 (508)481-6200 LABORATORY CHRONICLE ACCLITEST JOB # . . . . . . . . . . . . . . . 93O471N DATE SAMPLES RECE.IVED . . . . . . . . OS /21./93 ACCUTEST SAMPLE INITIAL FINAL PREP. INITIAL REPORTED ANALYST SAMPLE I DATE ANALYTE METH00 PREP. PREP. INITIALS ANALYSIS ANALYSIS INITIALS E301726N 05/19/93 PURGEABLE AROMATICS EPA 621A 05/25/93 05/27193 BPO E301727H 05/19/93 PURGEABLE AROMATICS EPA 6 2 4 A 05/26/93 OS/28/93 ART E301728N 05119/93 PURGEABLE AROMATICS EPA 624,1 05/26/93 05/27/93 8P0 E301729N 05/'19(93 PURGEABLE AROMATICS EPA 624A 05126/93 05/27193 BPO MANAGER ! DATE 9 r REQUESTEDPROJECT No. ANALYSES cc • REMARKS MEN ME ARE MEMMEME MEN ME WE MEMIN ME IMMIME MEN ME MINE M mom M IN ME IME ME NEON MEMO s`■NE■■■■■■■■ME■■■■■� IME No MEN..N NN NO ■.■■■■■.. ■■ ����■IN ■■OMEN■■■ MINIMI MMIN IME No M ME NEON MINNIME EN IME ME OMEN NMMM■ IME ®MIME IN MMENEMEM■ IME WE IME Mom NEON ME MEN �ME IMME M■MMEME■ MIMMIME MIN NO ■EENEE■ MIMIMOMMI �MIN IM�� ■ME■NMME■ ■■ ■■■■E■■■■■■�■■■ ■ME■■N■ ■ ■ IME �IME ■■ENMi�■ . i • TOWN OF BARNSTABLE BOARD OF HEALTH 367 MAIN STREET HYANNIS, MASS. 02601 \ I nl • t Groundwater' �d & Environmental Services, Inc. Rebecca BUSWell Geologist Palmer Industrial Park pS C� 7 Third Street P.O. Box 1379 Bpndsville, MA 01009 ry J6 �� (413)283-2424 FAX(413)283-8262 Pennsylvania•New Jersey New York •Massachusetts 1 '+ 5,J it..4. .. i SS' s .��� � -�- '� � �� Q i W © y cj a l � �� ,` ® � _ �� r �6 � �� t'r A r� �� -?S i� - ���- - __ 11Y i -. _�`�'- --�.; ° � ,, "` fi _�,,. �� * fir! ,.�� >,. ��A i '� �, ' i '�� J 1� i •i 4 1 E 4 <7 W s =.. � � �� �� -, _- x ;. . s _ •� _�- _,..c. C :, ��y'i r t 4! 0 ` I' �I 1 N C1 I 9-3 ICE' 3g ` G b � 6Ti�irn� (Den�c�c� 301 �,� ` f 'm" 1 j I (i �` � f IMiaSP cV� (�l� 10 0(-* a cr40 �e