Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. New Bedford Harbor

Harbor Cleanup Plans and Legal/Administrative Records

This page includes the Harbor Cleanup Plans and site Administrative Records.

On this page:
  • 2017 Sixth Explanation of Significant Differences (ESD)
  • 2015 Fifth Explanation of Significant Differences (ESD)
  • Supplemental Consent Decree with AVX Corp.
  • 2012 EPA Enforcement Order to AVX Corp.
  • 2011 Lower Harbor CAD Cell Explanation of Significant Differences (ESD)
  • 1998 Record of Decision (ROD) and ESDs
  • 1990 Record of Decision (ROD), ESDs, ROD Amendment

2017 Sixth Explanation of Significant Differences (ESD)

  • Final Sixth Explanation of Significant Differences (ESD6), September 2017 (pdf) (1.7 MB)
  • Administrative Record (AR) Index for Draft Sixth Explanation of Significant Differences (ESD) 6 for Public Comments (pdf) (577 KB)
  • Administrative Record Collection: Draft Sixth ESD for Public Comment, 06-27-2017
  • Draft Sixth ESD, 2017 (pdf) (1.3 MB)

2015 Fifth Explanation of Significant Differences (ESD)

  • Administrative Record Index, OU1 Final Fifth Explanation of Significant Differences (ESD5), July 2015 (pdf) (605 KB)
  • Final Fifth Explanation of Significant Differences (ESD5), July 16, 2015 (pdf) (1.4 MB)
  • Administrative Record Index for the Draft Fifth Explanation of Significant Differences (ESD) for Public Comment, April 22, 2015 (pdf) (150 KB)
  • Draft Fifth Explanation of Significant Differences (ESD) for Public Comment, April 2015 (pdf) (1.2 MB)

These records are also available at EPA New England's office in Boston and at the New Bedford Public Library.

Supplemental Consent Decree with AVX Corp.

On September 19, 2013, after oral argument the day before, the U.S. District Court for the District of Massachusetts approved the Supplemental Consent Decree, which will require AVX Corp. to pay $366.25 million plus interest to allow EPA to accelerate the cleanup of PCB contaminated sediment in the Harbor.

  • Supplemental Consent Decree (CD) with Defendant AVX Corporation, Entered by the Court on September 19, 2013 (pdf) (1.4 MB)
  • Supplemental Consent Decree with Defendant AVX Corporation, lodged with the Court on October 10, 2012 (pdf) (2.4 MB)
  • Motion to Enter Supplemental Consent Decree, filed with the Court on June 11, 2013 (pdf) (472 KB)
  • Memorandum in Support of Motion to Enter Supplemental Consent Decree, filed with the Court on June 11, 2013 (pdf) (527 KB)
    • Responses to Public Comments on the Proposed Supplemental Consent Decree with Defendant AVX Corporation, June 11, 2013 (filed with the Court as Exhibit 1) (pdf) (932 KB)
    • Declaration of Elaine T. Stanley in Support of Motion to Enter Supplemental Consent Decree, May 30, 2013 (filed with the Court as Exhibit 2) (pdf) (5 MB)
    • Declaration of James E. Woolford in Support of Motion to Enter Supplemental Consent Decree, May 30, 2013 (filed with the Court as Exhibit 3) (pdf) (2 MB)
    • Public Comments on Supplemental Consent Decree, listed by Bates numbers for filing with the Court (filed with the Court as Exhibit 4) (pdf) (147.1 MB)
  • Community Update on the New Bedford Harbor Supplemental Consent Decree with AVX Corporation, June 11, 2013 (pdf) (319 KB)
  • Community Update on New Bedford Harbor Issues, December 21, 2012 (pdf) (469 KB)
  • Additional Frequently Asked Questions, October 25, 2012 (pdf) (320 KB)
  • Frequently Asked Questions, October 10, 2012 (pdf) (299 KB)
  • News Release October 10, 2012: AVX Corp. to Pay $366 Million in Settlement, Accelerating Cleanup of New Bedford Harbor Contamination in Massachusetts

The following three sets of public comments are duplicative of the full set of public comments (which includes Bates numbers for filing with the Court) listed above and were posted on this website following the close of the public comment period for the proposed Supplemental Consent Decree:

  • Public Comments (Other than Buzzards Bay Coalition's and the E-Petition) on Proposed Settlement with AVX Corp, submitted on or before December 17, 2012
    • From Dowton, David (US EPA) to Ng, Man Chak (US EPA Region 1), 10/11/2012 (pdf) (223 KB)
    • From Vilandry, Karen (Fairhaven (MA) - Resident of), 10/24/2012 (pdf) (237 KB)
    • From Ng, Man Chak (US EPA Region 1) to Vilandry, Karen (Fairhaven (MA) - Resident of), 10/25/2012 (pdf) (382 KB)
    • From Kennedy, Thomas A (New Bedford (MA) - City of) to US Department of Justice, 10/25/2012 (pdf) (739 KB)
    • From Kennedy, Thomas A (New Bedford (MA) - City of) to US Department of Justice, 10/25/2012 (pdf) (797 KB)
    • From Vilandry, Karen (Fairhaven (MA) - Resident of) to Jackson, Lisa P (US EPA), 11/1/2012 (pdf) (235 KB)
    • From Phinney, Malcolm (Wareham (MA) Town of) to US Department of Justice, 11/2/2012 (pdf) (244 KB)
    • From McMullen, Rebecca (US DOJ) to MacLaughlin, Jerry (US DOJ); Tashima, Keith (US DOJ); Levine, Bradley L (US DOJ), 11/5/2012 (pdf) (486 KB)
    • From McMullen, Rebecca (US DOJ) to Levine, Bradley L (US DOJ); MacLaughlin, Jerry (US DOJ); Tashima, Keith (US DOJ), 11/5/2012 (pdf) (499 KB)
    • From McMullen Rebecca (US DOJ) to MacLaughlin, Jerry (US DOJ); Levine, Bradley L (US DOJ); Tashima, Keith (US DOJ), 11/6/2012 (pdf) (497 KB)
    • From McMullen, Rebecca (US DOJ) to MacLaughlin, Jerry (US DOJ); Levine, Bradley L (US DOJ); Tashima, Keith (US DOJ), 11/6/2012 (pdf) (1.6 MB)
    • From D'Haiti, Valencia (US Department of Justice) to US Department of Justice, 11/7/2012 (pdf) (232 KB)
    • From Ng, Man Chak (US EPA Region 1) to Vilandry, Karen (Fairhaven (MA) - Resident of), 11/9/2012 (pdf) (396 KB)
    • From Barboza, Jonathan to US Department of Justice, 11/27/2012 (pdf) (218 KB)
    • From Bourne, Mark to US Department of Justice, 11/30/2012 (pdf) (242 KB)
    • From Calusine, William to US Department of Justice, 11/30/2012 (pdf) (224 KB)
    • From Costas, Steven to US Department of Justice, 11/30/2012 (pdf) (224 KB)
    • From Dempsey, Steve to US Department of Justice, 11/30/2012 (pdf) (224 KB)
    • From Durkee, Mal to US Department of Justice, 11/30/2012 (pdf) (224 KB)
    • From Garfield, Becky to US Department of Justice, 11/30/2012 (pdf) (224 KB)
    • From Hammond, Susan (SC Hammond Advisors) to US Department of Justice, 11/30/2012 (pdf) (272 KB)
    • From Legault, Rich to US Department of Justice, 11/30/2012 (pdf) (224 KB)
    • From Marcus, Donald to US Department of Justice, 11/30/2012 (pdf) (224 KB)
    • From Myerson, Joseph to US Department of Justice, 11/30/2012 (pdf) (437 KB)
    • From Kelley, Bob to US Department of Justice, 12/1/2012 (pdf) (224 KB)
    • From Payne, Dick to US Department of Justice, 12/1/2012 (pdf) (224 KB)
    • From Ross, Brenda to US Department of Justice, 12/1/2012 (pdf) (224 KB)
    • From Farrell, John (Rail Development Group) to US Department of Justice, 12/3/2012 (pdf) (224 KB)
    • From Nardi, Edward to US Department of Justice, 12/3/2012 (pdf) (241 KB)
    • From Savino, Aneshia to US Department of Justice, 12/10/2012 (pdf) (224 KB)
    • From Montigny, Mark (MA Senate) to US Department of Justice, 12/13/2012 (pdf) (558 KB)
    • From Tashima, Keith (US Department of Justice) to Moss, Karen (US Department of Justice), 12/14/2012 (pdf) (227 KB)
    • From Johnson, Gary (Mattapoisett Land Trust Inc.) to US Department of Justice, 12/14/2012 (pdf) (501 KB)
    • From Costello, Lauren (New Bedford Economic Development Council) to US Department of Justice, 12/14/2012 (pdf) (598 KB)
    • From Stieb, Jeffrey D (Harbor Development Commission) to US Department of Justice, 12/14/2012 (pdf) (272 KB)
    • From Anthes-Washburn, Edward (MA Commonwealth of) to US Department of Justice, 12/17/2012 (pdf) (224 KB)
    • From Bernier, Pierre (Maritime Terminal Inc) to US Department of Justice, 12/17/2012 (pdf) (382 KB)
    • From Chase, MacKenzie to US Department of Justice, 12/17/2012 (pdf) (364 KB)
    • From Dade, Chuck to US Department of Justice, 12/17/2012 (pdf) (933 KB)
    • From Dade, Chuck to US Department of Justice, 12/17/2012 (pdf) (9572 KB)
    • From Dade, Chuck to US Department of Justice, 12/17/2012 (pdf) (947 KB)
    • From Vilandry, Karen (Fairhaven (MA) - Resident of) to US Department of Justice, 12/17/2012 (pdf) (240 KB)
    • From Mello, Neil to US Department of Justice, 12/17/2012 (pdf) (415 KB)
    • From Nersesian, Jennifer T (National Park Service) to US Department of Justice, 12/17/2012 (pdf) (436 KB)
    • From Straus, William M (MA House of Representatives) to US Department of Justice, 12/17/2012 (pdf) (1.3 MB)
  • Buzzards Bay Coalition Comments on Proposed Settlement with AVX Corp, December 17, 2012 (pdf) (185.6 MB)
  • E-Petition Signatures and Corresponding Comments on Proposed Settlement with AVX Corp, submitted on or before December 17, 2012 (pdf) (2 MB)

2012 EPA Enforcement Order to AVX Corp. (Administrative Record posted 5/7/12)

  • Transcript of U.S. District Court Hearing on Motion to Enter the Supplemental Consent Decree with AVX (pdf) (507 KB)
  • Rescission of Unilateral Administrative Order for Remedial Design, Remedial Action, and Operation and Maintenance, November 26, 2013 (pdf) (713 KB)
  • Letter Transmitting the Rescission of Unilateral Administrative Order for Remedial Design, Remedial Action, and Operation and Maintenance, November 26, 2013 (pdf) (745 KB)
  • Eleventh Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, October 31, 2013 (pdf) (638 KB)
  • Letter Transmitting the Eleventh Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, October 31, 2013 (pdf) (755 KB)
  • Tenth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, August 29, 2013 (pdf) (651 KB)
  • Letter Transmitting the Tenth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, August 29, 2013 (pdf) (703 KB)
  • Ninth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance with Transmittal Letter, June 20, 2013 (pdf) (770 KB)
  • Eighth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, April 30, 2013 (pdf) (414 KB)
  • Transmittal Letter for Eighth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, April 30, 2013 (pdf) (429 KB)
  • Seventh Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, March 1, 2013 (pdf) (483 KB)
  • Sixth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, January 3, 2013 (Transmittal Letter Attached) (pdf) (475 KB)
  • Fifth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action and Operation and Maintenance, November 1, 2012 (pdf) (539 KB)
  • Letter Transmitting the Fifth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, November 1, 2012 (pdf) (548 KB)
  • Fourth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action and Operation and Maintenance, October 1, 2012 (pdf) (454 KB)
  • Letter Transmitting the Fourth Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, October 1, 2012 (pdf) (464 KB)
  • Third Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action and Operation and Maintenance, August 2, 2012 (pdf) (415 KB)
  • Letter Transmitting the Third Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design, Remedial Action, and Operation and Maintenance, August 2, 2012 (pdf) (421 KB)
  • Letter Transmitting Second Modification of Effective Date of Unilateral Administrative Order, July 18, 2012 (pdf) (411 KB)
  • Second Modification of Effective Date of Unilateral Administrative Order for Remedial Design, Remedial Action, and Operation and Maintenance, July 18. 2012 (pdf) (415 KB)
  • Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design/Remedial Action and Operation and Maintenance, June 18, 2012 (pdf) (230 KB)
  • Transmittal Letter for Modification of Effective Date of Unilateral Administrative Order (UAO) for Remedial Design/Remedial Action and Operation and Maintenance, June 18, 2012 (pdf) (236 KB)
  • Unilateral Administrative Order (UAO) for Remedial Design/Remedial Action and Operation and Maintenance, OU1, April 18, 2012 (pdf) (7.8 MB)
  • Administrative Record Index for the Unilateral Administrative Order (UAO) for Remedial Design/Remedial Action and Operation and Maintenance, April 18, 2012 (Doc ID: 509322)

2011 Lower Harbor CAD Cell Explanation of Significant Differences (ESD)

This section describes and provides documents related to the official decision to use a CAD Cell to help cleanup New Bedford Harbor. For further background information and data about the lower harbor CAD Cell and to find out how to get involved click here.

  • Lower Harbor CAD Cell Fourth Explanation of Significant Differences for the New Bedford Harbor Superfund Site (OU 1), March 2011 Final (pdf) (12.8 MB)
  • Public Comments on the CAD Cell ESD for New Bedford Harbor Superfund Site (OU 1 ESD#4), Released November 2010 (Doc IDs: 472646 - 472693)

Administrative Record for the Lower Harbor Cad Cell ESD

  • Administrative Record Index, Confined Aquatic Disposal (CAD) Cell Explanation of Significant Differences (OU 1 ESD #4), March 2011 (Doc ID: 479464)

1998 Record of Decision (ROD) and ESDs

After an extensive process of studying New Bedford Harbor and developing consensus for a solution to the widespread PCB problem in the Upper and Lower Harbor areas, EPA issued a final ROD in September 1998. The selected remedy calls for dredging and shoreline containment of approximately 450,000 cubic yards of contaminated sediment and wetlands in four combined disposal facilities (CDFs). (See Current Site Status for more information on the progress being made on the harbor-wide cleanup.)

  • Record of Decision, Upper and Lower Harbor Operable Unit, September 25, 1998 (pdf) (21.6 MB)

Explanation of Significant Differences (ESDs) Documents to the 1998 Record of Decision

  • Third Explanation of Significant Differences (ESD) OU1 for Temporary Storage of Sediments in Cell #1, March 3, 2010 (pdf) (4.6 MB)
  • New Bedford Harbor, Explanation of Significant Differences for the Upper and Lower Harbor Operable Unit, August 2002 (pdf) (2.8 MB)
  • New Bedford Harbor, Explanation of Significant Differences for the Upper and Lower Harbor Operable Unit, September 27, 2001 (pdf) (2 MB)

Administrative Record for the 1998 Record of Decision (ROD) for the Upper and Lower Harbor, (Operable Unit 1)

  • Upper and Lower Operable Unit, Administrative Record Index for the Record of Decision (ROD), September 25, 1998 (Doc ID: 494734)
  • New Bedford Harbor, Administrative Record for Access Order to APRAK Realty Trust, January 2001
  • Upper and Lower Operable Unit, Remedial Administrative Record Supplement for the Explanation of Significant Differences, September 2001 (Doc ID: 34589)
  • Upper and Lower Operable Unit, Remedial Administrative Record Supplement for the Explanation of Significant Differences, August 2002 (Doc ID: 35028)
  • Administrative Record (AR) #61472 Operable Unit 1 - Upper and Lower Harbor Explanation of Significant Differences (ESD) 2010 Upper and Lower Harbor ESD Dated: March 2010 (Doc ID: 462689)
  • Administrative Record Index, Confined Aquatic Disposal (CAD) Cell Explanation of Significant Differences (OU 1 ESD #4), March 2011 (Doc ID: 479464)

1990 Record of Decision (ROD), ESDs, ROD Amendment

  • Record of Decision OU 2 Hot Spot, April 6, 1990 (pdf) (4.3 MB)
  • Amended Record of Decision, April 27, 1999 (pdf) (8.3 MB)

Explanation of Significant Differences (ESDs) Documents to the 1990 Record of Decision

  • Explanation of Significant Differences OU 2 Hot Spot, April 27, 1992 (pdf) (1 MB)

Administrative Record for the 1990 Record of Decision for the Hot Spot Area (Operable Unit 2)

  • Hotspot Proposed Plan, August 1, 1998 (pdf) (2.4 MB)
  • Hot Spot Operable Unit, Administrative Record Index for the Record of Decision (ROD), April 6, 1990 (Doc ID: 288686)
  • Hot Spot Operable Unit, Administrative Record Index for the Explanation of Significant Differences (ESD), April 27, 1992, Amended June 2008 (Doc ID: 288689)
  • Hot Spot Operable Unit, Administrative Record Index for the Explanation of Significant Differences (ESD), October 30, 1995 (pdf) (297 KB)
  • Hot Spot Operable Unit Administrative Record Index for the Record of Decision (ROD) Amendment, April 27, 1999
  • Hot Spot Operable Unit, Administrative Record Index, OU 02, Administrative Access Order, September 10, 1993 (Doc ID: 446537)

New Bedford Harbor

  • Stay Updated!
  • Harbor Cleanup
  • Harbor Cleanup Plans and Data
  • Locally Caught Seafood: What's Safe to Eat?
  • Aerovox Mill
  • Environmental Education Resources for Teachers and Students
  • Legacy Documents
Contact Us About the New Bedford Harbor
Contact Us to ask a question, provide feedback, or report a problem.
Last updated on August 21, 2024
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.