Skip to Main Content
U.S. flag

An official website of the United States government


Profile Information

27 East Main Street
242613
27 East Main Street STAFFORD SPRINGS, CT 06076
.17
51-106
41.953560379969936 / -72.30390342936694
2
McKeown, Amy
McKeown.AmyJean@epa.gov
617-918-1248


Top of Page


Property Location



Top of Page


Property Progress


Top of Page


CAs Associated with this Property

CA NameCA #StateTypeAnnouncement Year
Stafford Town ofBF00A00360CTAssessment2019


Top of Page


Assessment Activities at this Property

ActivityEPA FundingStart DateCompletion DateCAAccomplishment Counted?Counted When?
Phase I Environmental Assessment$9,198.3204/14/202004/27/2021Stafford Town ofYFY22
Phase II Environmental Assessment$51,127.1803/01/202103/07/2022Stafford Town ofN


Is Cleanup Necessary? Unknown
EPA Assessment Funding: $60,325.50
Leveraged Funding:
Total Funding: $60,325.50


Top of Page


Climate Adaption and Mitigation - Planning or Assessment

There is no data for Climate Adaption and Mitigation - Planning or Assessment.


Top of Page


Contaminants and Media


Building Materials
NOT Cleaned up

Cleanup Activities

There are no current cleanup activities.


Cleanup/Treatment Implemented:
Cleanup/Treatement Categories:
Addl Cleanup/Treatment info:
Address of Data Source:
Total ACRES Cleaned Up: .17
Number of Cleanup Jobs Leveraged:
EPA Cleanup Funding:
Leveraged Funding:
Cost Share Funding:
Total Funding:


Top of Page


Climate Adaption and Mitigation - Demolition or Cleanup

There is no data for Climate Adaption and Mitigation - Demolition or Cleanup.


Top of Page


Institutional and Engineering Controls



Top of Page


Redevelopment and Other Leveraged Accomplishments

There are no current redevelopment activities.


Number of Redevelopment Jobs Leveraged:
Actual Acreage of Greenspace Created:
Leveraged Funding:


Top of Page


Climate Adaption and Mitigation - Redevelopment

There is no data for Climate Adaption and Mitigation – Redevelopment


Top of Page


Additional Property Attributes

The Site is improved with an approximate 3,200 square-foot single story commercial building with a basement and loading dock. The Site has been used as retail stores from the 1880s to 1950s, a post office in the 1950s and as Stafford Cleaners, a dry cleaner and laundromat from circa 1959 to the present. The Town is eligible to acquire the property by tax title taking. Based on records obtained from the Connecticut Department of Energy & Environmental Protection (CTDEEP), the Site has operated as dry cleaner since 1959 and has used, handled and stored tetrachloroethylene (PCE). Regulatory records indicate notification of waste generation started in June 1988. Stafford Cleaners was granted approval from the CTDEEP on May 3, 1989 to change their status from a large quantity generator (LQG) to a small quantity generator (SQG). Hazardous waste manifests exist for Stafford Cleaners from October 1986 through December 2011 (on CTDEEP Manifest Database) primarily for the disposal of waste PCE. A Phase II ESA conducted at the Site in December 2003 revealed the presence of PCE in soil adjacent to the loading platform near the southwest corner of the building. Soil impacts exceeding applicable CTDEEP Remediation Standard Regulations (RSRs) extended to a depth of 8 feet below ground surface. Groundwater samples also contained detections of PCE that exceed applicable RSR criteria. A Form III and Environmental Conditions Assessment Form (ECAF) dated January 12, 2004 was completed during the transfer of the property from Chaekun Yim to the current owner Jong Tae Hwang. The CTDEEP subsequently assigned the Site to be investigated and remediated by a licensed environmental professional (LEP). An LEP hired by the certifying party (former owner) provided a schedule to the CTDEEP to oversee the investigation and remediation dated June 12, 2006. A subsequent letter from the LEP to the CTDEEP dated February 22, 2007 requests an extension of proposed date to begin remediation due to financial hardship and a revised schedule. The letter also referenced the expectation to receive monies from the Dry-Cleaning Establishment Remediation Fund to use toward investigation and remediation in late 2007. The current owner received an approval letter from the CTDEEP dated July 9, 2007 stating that the Department of Economic and Community Development approved the 2007 Round 1 application for up to $100,000 and that additional funding beyond this amount may be available once a Phase III ESA completed and Remedial Action Plan are prepared. Correspondence dated September 17, 2010 from the LEP representing the former owner to the CTDEEP documents the investigation and remediation conducted to date which included soil removal in 2008 to remove the highly impacted soil identified during the Phase II ESA. The letter also documented the commencement of a Phase III ESA to provide the additional information needed to complete the RAP by December 31, 2010. Additional correspondence from the former owner's LEP to the CTDEEP dated March 28, 2010 documents responses to a Notice of Violation (NOV) #5983 related to completion of investigation within two years of from the date the Form III was filed. The response letter addressed Item 1 and provided a bulleted list of progress at the Site in lieu of a status form. Item 2 was addressed by stating that a Final Site Investigation Report and Compliance statement would be submitted by August 31, 2012 within the 240-day period of the NOV. No additional information was available.
Commercial (.17)
Hazardous


Top of Page