List of Superfund sites in Maine

From Wikipedia, the free encyclopedia

This is a list of Superfund sites in Maine designated under the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) environmental law. The CERCLA federal law of 1980 authorized the United States Environmental Protection Agency (EPA) to create a list of polluted locations requiring a long-term response to clean up hazardous material contaminations.[1] These locations are known as Superfund sites, and are placed on the National Priorities List (NPL).

The NPL guides the EPA in "determining which sites warrant further investigation" for environmental remediation.[2] As of November 29, 2010, there were 12 Superfund sites on the National Priorities List in Maine.[2] No additional sites are currently proposed for entry on the list.[2] Three sites have been cleaned up and removed from the list.[2]

Superfund sites[]

  Deleted from National Priorities List
CERCLIS ID Name County Reason Proposed Listed Construction
completed
Partially
deleted
Deleted
ME9570024522 Loring Air Force Base Aroostook Groundwater is contaminated with volatile organic compounds (VOCs) such as trichloroethylene (TCE), and fuel-related compounds, including benzene and toluene. Soils contain significant amounts of fuel, oil, polynuclear aromatic hydrocarbons (PAHs), PCBs, and various VOCs. Surface water and sediment contaminated with VOCs, PCBs, PAHs, and heavy metals.[3][4] Jul 14, 1989 Feb 21, 1990 Mar 23, 2001
MED980732291 Aroostook 900 to 1,000 gallons of dielectrical fluids from Loring containing polychlorinated biphenyls (PCBs) spilled directly onto the ground. The oil migrated through the soil and contaminated groundwater and surface water.[5][6] Dec 30, 1982 Sep 8, 1983 Jun 3, 1997
Sep 30, 2002
ME8170022018 Brunswick Naval Air Station Cumberland Wastes and chemicals from pesticides, ordnance, firefighting foam, and uncapped landfill.[7] Oct 15, 1984 Jul 22, 1987 Sep 27, 2002
MED980524078 Cumberland [1] Dec 30, 1982 Sep 8, 1983 Mar 24, 1992
MED980524128 Hancock Mining tailings.[8] Sep 13, 2001 Sep 5, 2002
MED980731475 Kennebec Salvage and electrical transformer recycling business.[2] Dec 30, 1982 Sep 8, 1983 Sep 26, 2002
Jul 22, 2014
MED980504435 Kennebec [3] Dec 30, 1982 Sep 8, 1983 Dec 23, 1997
MED042143883 Knox [4] Jun 24, 1988 Oct 4, 1989 Sep 30, 1997
MED980915474 Penobscot [5] Apr 23, 1999 Jul 22, 1999 Sep 28, 2006 Oct 1, 2012
MED985466168 Penobscot [6] Feb 13, 1995 Sep 29, 1995
MED981073711 Washington [7] Oct 2, 1995 Jun 17, 1996 Sep 25, 2001
ME7170022019 Portsmouth Naval Shipyard York [8] Jun 23, 1993 May 31, 1994
MED980504393 York [9] Jun 24, 1988 Feb 21, 1990 Sep 29, 2000
MED980520241 York Disposal area for process wastes such as chromium sludges, acid wastes, methylene chloride and caustic substances.[9] Dec 30, 1982 Sep 8, 1983 Sep 30, 1993
Sep 29, 1999

See also[]

External links[]

References[]

  1. ^ P.L. 96-510, 42 U.S.C. §§ 96019675), December 11, 1980.
  2. ^ a b c d "National Priorities List". United States Enivironmental Protection Agency. Retrieved January 17, 2011.
  3. ^ "Loring Air Force Base". Retrieved April 9, 2018.
  4. ^ "NPL Site Narrative for Loring Air Force Base" (PDF). Retrieved April 9, 2018.
  5. ^ "Pinette's Salvage Yard". Retrieved April 9, 2018.
  6. ^ "NPL Site Narrative for Pinette's Salvage Yard". Archived from the original on October 24, 2012. Retrieved December 6, 2009.
  7. ^ "Brunswick Naval Air Station Site Profile". United States Environmental Protection Agency. Retrieved January 12, 2020.
  8. ^ "Callahan Mining Corp Site Profile". United States Environmental Protection Agency. Retrieved January 12, 2020.
  9. ^ "Saco Tannery Waste Pits Site Profile". United States Environmental Protection Agency. Retrieved January 12, 2020.
Retrieved from ""