DRAFT Stormwater Management Plan
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Western Woburn Greenway Study Jennifer H
University of Massachusetts Amherst ScholarWorks@UMass Amherst Landscape Architecture & Regional Planning Landscape Architecture & Regional Planning Studio and Student Research and Creative Activity Spring 5-2010 Western Woburn Greenway Study Jennifer H. Masters University of Massachusetts - Amherst, [email protected] Bryan C. Aldeghi University of Massachusetts - Amherst, [email protected] Eric C. Kells University of Massachusetts - Amherst, [email protected] Maureen C. Pollock University of Massachusetts - Amherst, [email protected] Rebekah Lynne Decourcey University of Massachusetts - Amherst, [email protected] See next page for additional authors Follow this and additional works at: https://scholarworks.umass.edu/larp_grad_research Part of the Environmental Engineering Commons, Landscape Architecture Commons, Natural Resources and Conservation Commons, Other Environmental Sciences Commons, Sustainability Commons, Urban, Community and Regional Planning Commons, and the Water Resource Management Commons Masters, Jennifer H.; Aldeghi, Bryan C.; Kells, Eric C.; Pollock, Maureen C.; Decourcey, Rebekah Lynne; Waag, Carol; Kwon, Youjin; Ostermier, Kathryn E.; McGeough, Patrick T.; and Ball, Ryan Patrick, "Western Woburn Greenway Study" (2010). Landscape Architecture & Regional Planning Studio and Student Research and Creative Activity. 6. Retrieved from https://scholarworks.umass.edu/larp_grad_research/6 This Article is brought to you for free and open access by the Landscape Architecture & Regional Planning at ScholarWorks@UMass Amherst. It has been accepted for inclusion in Landscape Architecture & Regional Planning Studio and Student Research and Creative Activity by an authorized administrator of ScholarWorks@UMass Amherst. For more information, please contact [email protected]. Authors Jennifer H. Masters, Bryan C. Aldeghi, Eric C. Kells, Maureen C. Pollock, Rebekah Lynne Decourcey, Carol Waag, Youjin Kwon, Kathryn E. -
Woburn 2019 Stormwater Management Plan-Final
Stormwater Management Plan City of Woburn May 2019 Table of Contents Section 1 Introduction 1.1 Purpose of this Plan ...................................................................... 1-1 1.2 Regulatory Requirements .............................................................. 1-2 1.2.1 Overview of EPA’s NPDES MS4 Program ................................. 1-2 1.2.2 Woburn’s Regulated MS4 Area .............................................. 1-3 1.3 Stormwater Management Program Team ......................................... 1-4 1.4 Summary of Woburn’s Stormwater Management Program under the 2003 Small MS4 General Permit ............................................................. 1-5 1.4.1 MCM 1 – Public Education and Outreach ................................. 1-5 1.4.2 MCM 2 – Public Involvement and Participation ........................ 1-5 1.4.3 MCM 3 – Illicit Discharge and Detection Elimination ................. 1-5 1.4.4 MCM 4 – Construction Site Stormwater Runoff Control and MCM 5 – Post-Construction Stormwater Management ........................... 1-6 1.4.5 MCM 6 – Pollution Prevention and Good Housekeeping ............. 1-6 1.4.6 Additional Permit Requirements ............................................ 1-6 1.4.7 Building on BMPs Identified in 2003 NOI ................................ 1-7 1.5 General Eligibility Determination ..................................................... 1-7 1.6 Special Eligibility Determinations .................................................... 1-7 1.6.1 Endangered Species ........................................................... -
July 31, 2020 Via Electronic Mail: [email protected]
Groundwater & Environmental Services, Inc. 1 Park Drive, Suite 8 Westford, MA 01886 T. 800.221.6119 July 31, 2020 Via Electronic Mail: [email protected]; [email protected] Ms. Shauna Little U.S. Environmental Protection Agency Remediation General Permit NOI Processing 5 Post Office Square, Suite 100 Mail Code OEP06-4 Boston, Massachusetts 02109-3912 Re: EPA Remediation General Permit Notice of Intent Former Ginn Oil 57 Winn Street Woburn, Massachusetts 01801 MADEP RTN 3-19134 Dear Ms. Little: Groundwater & Environmental Services, Inc. (GES), on behalf of the Former Ginn Oil Company (Former Ginn Oil), has prepared this EPA Remediation General Permit (RGP) Notice of Intent (NOI) submittal for the above-referenced location (the Site). The RGP NOI submittal is provided as Attachment A. The Site is currently a vacant parcel in a commercial/residential area. It is bordered to the south/southwest by Winn Street, to the east/southeast by Bill’s Auto Service, and to the northeast by a residential property. Soil and groundwater beneath the Site have been impacted by a historic release of petroleum. The Site property has historically been occupied by an automotive repair facility and/or petroleum service station since the 1930s. Environmental investigations performed in accordance with the Massachusetts Contingency Plan (MCP) regulations were first initiated for the former Ginn Oil property in 1999, following the detection of petroleum constituents in soil exceeding the applicable Reportable Concentrations (RCs). Notification of a 120-day reporting condition was provided to the Massachusetts Department of Environmental Protection (MassDEP) on December 31, 1999, and MassDEP Release Tracking Number (RTN) 3-19134 was assigned. -
Hazard Mitigation Plan 2015 Update
CITY OF WOBURN HAZARD MITIGATION PLAN 2015 UPDATE \ Metropolitan Area Planning Council FINAL PLAN Adopted May 5, 2016 CITY OF WOBURN HAZARD MITIGATION PLAN 2015 UPDATE [This page intentionally left blank] CITY OF WOBURN HAZARD MITIGATION PLAN 2015 UPDATE ACKNOWLEDGEMENTS AND CREDITS This plan was prepared for the City of Woburn by the Metropolitan Area Planning Council (MAPC) under the direction of the Massachusetts Emergency Management Agency (MEMA) and the Massachusetts Department of Conservation and Recreation (DCR). The plan was funded by the City of Woburn. MAPC Officers President: Lynn Duncan Vice President: Keith Bergman Secretary: Shirronda Almeida Treasurer: Taber Keally Executive Director: Marc. D. Draisen Credits Project Manager: Martin Pillsbury Lead Project Planner: Joan Blaustein Mapping/GIS Services: Eliza Wallace Massachusetts Emergency Management Agency Director: Kurt Schwartz Department of Conservation and Recreation Commissioner: Carol I. Sanchez Woburn Hazard Mitigation Plan Update Steering Committee Mayor Scott Galvin Superintendent of Public Works Jay Duran City Engineer John E. Corey, Jr. Assistant City Engineer Brett Gonsalves Fire Chief Timothy J. Ring Police Chief Robert Ferullo, Jr. Health Agent John Fralick Water Treatment Plant Operator Anthony Blazejowski City Planner Tina Cassidy CITY OF WOBURN HAZARD MITIGATION PLAN 2015 UPDATE [This page intentionally left blank] TABLE OF CONTENTS Section # Section Page I. Executive Summary 1 II. Introduction 5 III. Planning Process and Public Participation 9 IV. Risk -
Middlesex Canal Heritage Park Feasibility Study
. .-~ (1 ....... .- . ,1 ',,--- -=----: ~-~.---.---.... 0. ':"~- -- ~-.-:.'T" -'. - I F----- { ~ ,..==-:-:: to< .C-~ .. - ~- -~ \ J-' -- PREPARED FOH: MIDDLESEX CA~AL COMMISSION --. MIDDLESEX CANAL COMMISSION Boston Eugenie Beal Somerville Isobel Cheney Mary L. Pineo (Alternate) Medford Henry S. Condon William J. Corbett (Alternate) Winchester Frances B. Ver Planck (Secretary) Susan Keats (Alternate) Woburn Leonard H. Harmon (Chairman) Thomas Smith (Corresponding Secretary) Wilmington Stanley Webber Madelyn McKee (Alternate) Billerica Marion Potter Chelmsford Janet Lombard George Parkhurst (Alternate) .... Lowell Emily B. Tickell - ~ George Aliades (Alternate) .{ -. State Senator Honorable Samuel Rotund; State Representative Honorable Nicholas Paleologos Metropolitan Area Planning Donald E. Megathlin, Jr. Council Northern Middlesex Area Joseph Hannon COlTll1ission Department of Environmental Ri chard Kenda 11 Management Archivist Joseph Kopycinski Consultant Lt. Col. William M. Hoxie MIDDLESEX CANAL H£Ki iA!lt f'AKK rt.A~ltHL1lr ~Iuur ERRATA SHEET PAGE ABOUT THIS REPORT Ralph Bosner should read Ralph Basner. P. Paragraph 2. 'In 1964, the Middlesex Canal Association was fonned .Ql. ..•........ ' p. 2 Paragraph 2. Footnote to 'waterway between Boston and Lowell' . * *Ouring the period of Canal operation, the land on its route that today is owned by the City of Lowell, was part of the Town of Chelmsford. p. 6 Paragraph 1. demensions should read dimensions. p. 7 Paragraph 2. Last cl ause shoul dread: ' ... it is recommended that the area be considered as a future part of the state's Park system'. p. 8 5th line from top and from bottom: Historic Commission should be Historical Commission p. 20 3rd paragraph. The Mystic View and MystiC River Public Housing projects are commonly known as the Mystic Housing Project.