About EPA
-
Region 4 Virtual Reading Room - Circle Environmental #1 and #2
Frequently requested FOIA documentation for EPA region 4
-
AAA Metal Refinishing & Chrome Superfund Site Agreement for Recovery of Past Response Costs
Contains legal agreement for AAA Metal Refinishing & Chrome Superfund Site under CERCLA section 122(h)(1), Ybor City, Florida, October 27, 2003
-
Anniston Lead Site and Anniston PCB Site Administrative Order on Consent for Removal Action
Contains legal consent decree document for Anniston Lead & PCB Site under CERCLA sections 104, 106(a), 107, & 122, Anniston, Calhoun County, Alabama, July 27, 2005
-
ABC One Hour Dry Cleaners Superfund Site Agreement
Contains legal agreement for ABC One Hour Dry Cleaners Superfund Site under CERCLA sections 122(h)(1), Jacksonville, Onslow County, North Carolina, 2000
-
ADMINISTRATIVE SETTLEMENT AGREEMENT AND ORDER ON CONSENT FOR REMOVAL ACTION, BIOLOGICAL PROCESSORS OF ALABAMA - CERCLA DOCKET NO. 04-2010-3759.
legal agreement with EPA and 18 respondents regarding the BPA Superfund Site Decatur, Morgan County, Alabama Region ID: 04 DocID: 10453139, DocDate: 12-31-2009
-
Region 4 Virtual Reading Room - Beazer Homes USA Settlement
documents related to Complaint: United States of America, et al. v. Beazer Homes USA, Inc.
-
Selected Enforcement Documents (Sorted by Site Name Then by Document Date)
Contains a list of the titles of selected enforcement documents relating to Superfund sites.
-
Anniston PCB 10 Site Administrative Order on Consent for Removal Action
Contains legal consent decree document for Anniston PCB Site under CERCLA sections 104, 106(a), 107, & 122, Anniston, Calhoun County, Alabama, July 27, 2005
-
Bowling Green Industries, Inc. Consent Order and Stipulations
Contains legal agreement for Bowling Green Industries, Inc., under CERCLA section 104, Alabama, December 1991
-
9th Street Dump Site Administrative Order on Consent for Removal Action
Contains legal agreement for 9th Street Dump Site, under CERCLA sections 104, 106(a), 107, & 122, Tifton, Tift County, Georgia, 1993
-
CERCLA Section 122(h)(1) Settlement Agreement for Recovery of Past Response Costs at B&B Manufacturing Site Located in Mobile, Mobile County, Alabama
Contains legal agreement for B&B Manufacturing Site under CERCLA section 122(h)(1), Mobile, Mobile County, Alabama, October 1, 2007
-
Selected Enforcement Documents (Sorted by Site Name Then by Document Date)
Contains a list of collection of emails including mass mailers and OPA e-clips
-
Nextiraone, LLC Consent Decree
Contains legal agreement for Nextiraone, LLC under CERCLA, Miami, Florida, September 14, 2007
-
Bob Clary Feed Mill Battery Chip Site Administrative Order on Consent for Removal Action
Contains legal agreement for Bob Clary Feed Mill Battery Chip Site under CERCLA sections 104, 106(a), 107, & 122, College Grove, Williamson, County, Tennessee, September 8, 2000
-
Admiral Homes Appliances Administrative Order on Consent for Removal Action
Contains legal consent decree document for Admiral Homes Appliances under CERCLA section 104, 106(a), 107, & 122, Williston, Barnwell County, South Carolina, July 16, 2004
-
Beulah Landfill Site Administrative Order by Consent for Remedial Investigation/Feasibility Study
Contains legal agreement for Beulah Landfill Site under CERCLA sections 122(a) & 122(d)(3), Escambia County, Florida, September 5, 1991
-
Part A of Second Release HQ-FOI-01268-12
Part A of Second Release HQ-FOI-01268-12
-
Part H of Second Release HQ-FOI-01268-12
Part H of Second Release HQ-FOI-01268-12
-
Part D of Second Release HQ-FOI-01268-12
Part D of Second Release HQ-FOI-01268-12
-
Part G of Second Release HQ-FOI-01268-12
Part G of Second Release HQ-FOI-01268-12