East Longmeadow Planning Board Advances Brownfields Grant Application Amid Site Cleanup Plans

The East Longmeadow Planning Board addressed several matters during its recent meeting, with a key focus on the Carlin Combustion site on Maple Street. The board discussed the application for a Brownfields cleanup grant from the U.S. Environmental Protection Agency (EPA) and examined strategies for managing existing contamination, reflecting broader efforts to revitalize the area and ensure environmental safety.

A significant portion of the meeting was dedicated to the public hearing concerning the EPA Brownfields cleanup grant application. The application, due by January 28, 2026, is important for obtaining funding to address the environmental contamination at the Carlin Combustion site. This site, acquired by the town through tax foreclosure in 2023, has been vacant since 2014 due to contamination from previous industrial activities, specifically involving chlorinated solvents and PCBs.

During the presentation, representatives detailed the history of the site and the contamination issues affecting groundwater and soil. They outlined four remediation options for groundwater and two for soil. The preferred options include continuing the operation of existing remedial systems and excavating PCB-impacted soil for off-site disposal, both deemed feasible and aligned with the town’s redevelopment goals. The meeting provided an opportunity for public engagement, with community members encouraged to review the draft Analysis of Brownfields Cleanup Alternatives (ABCA) on the town’s website.

The discussion also delved into the classification of East Longmeadow as a “small rural community,” a designation included in the grant application. This classification sparked debate about its potential impact on the town’s chances of securing funding, as it was noted that East Longmeadow was not on a nine-year-old list of recognized rural communities. The implications of this designation were considered in light of adjacent Springfield’s status as a 100% environmental justice community, potentially influencing the grant’s evaluation.

Attention then turned to the broader context of hazardous waste management in East Longmeadow. The application identified 108 existing hazardous waste sites, with significant locations like Summers Road Landfill and Allen Street Landfill highlighted.

The board explored the potential future use of the Carlin Combustion property post-cleanup. The town’s master plan emphasizes developing a mixed-use district in the center town area, reflecting ongoing efforts to create diverse housing options. Participants discussed the possibility of selling the property for tax revenue, with assurances that the town retains ownership and decision-making flexibility post-cleanup. Concerns about federal restrictions associated with the grant were addressed, confirming that the town’s primary obligation is to clean the site, without imposed high-density development or other restrictions.

The conversation about soil cleanup alternatives revealed the complexities of removing versus capping contamination. While complete removal would eliminate restrictions on future site use, capping might impose limitations and necessitate ongoing maintenance. The board emphasized the importance of ensuring that any cleanup efforts do not hinder future development opportunities.

The meeting also covered the long-term management of groundwater monitoring, with an existing plume of contamination extending into surrounding neighborhoods. Approximately 65 monitoring wells are in place, requiring access agreements for those on private property. The estimated five-year duration for remedial work and subsequent five-year monitoring period highlights the project’s long-term nature. The projected $3 million cost for long-term monitoring was identified as a financial consideration, with a 25% contingency included to address potential unforeseen expenses.

In addition to the Carlin site discussion, the meeting addressed the Rear Peas Road Solar Facility, currently in the building permit process. The project, involving a group previously engaged in legal disputes with the town, must act within two years of site plan approval. The board reviewed the decommissioning plan and bond language, crucial for ensuring compliance with town regulations.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Town Manager:
Thomas D. Christensen
Planning Board Officials:
Russell Denver, Cassandra Cerasuolo, Robert Tirrell, Peter Punderson, William Fonseca

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording