About EPA
-
Remedial Design/Remedial Action Consent Decree for ITT Thompson Industries - Civil Action No. 4:CV-00053-SPM-WCS
Contains legal agreement for the ITT Thompson Industries Superfund site under CERCLA Sections 106 and 107, Madison, Madison County, Florida, February 3, 2010 DocID: 10759108, DocDate: 02-03-2010
-
International Mineral & Chemical Fertilizer Agreement for Recovery of Past Response Costs
Contains legal agreement for International Mineral & Chemical Fertilizer under CERCLA section 122(h)(1), Spartanburg, Spartanburg County, South Carolina, June 12, 2006
-
ICG Iselin Railroad Yard Superfund Site Agreement and Covenant Not to Sue
Contains legal agreement for ICG Iselin Railroad Yard Superfund Site under CERCLA, Tennessee, November 20, 1997
-
Howe Valley Landfill Site Administrative Order by Consent
Contains legal consent decree document for Howe Valley Landfill Site under Section 104, 106(a), & 122 (d)(3) of CERCLA, Hardin County, Kentucky, April 1988
-
LCP-Holtrachem Superfund Site Administrative Order on Consent for Removal Action
Contains legal agreement for LCP-Holtrachem Superfund Site under CERCLA sections 104, 106(a), 107, & 122, Riegelwood, Columbus County, North Carolina, June 8, 2004
-
Administrative Settlement Agreement and Order on Consent for Remedial Investigation
Contains legal agreement for the LCP-Holtrachem Superfund site under CERCLA Sections 104, 107, and 122, Riegelwood, Columbus County, North Carolina, September 15, 2009
-
Administrative Settlement Agreement and Order on Consent for Remedial Investigation/Feasibility Study - Holtra Chem/Honeywell Inc. Superfund Site. CERCLA-04-2009-3980
Contains legal agreement for the LCP-Holtrachem Superfund site under CERCLA Sections 104, 107, and 122, Riegelwood, Columbus County, North Carolina , September 15, 2009 Region ID: 04 DocID: 10453068, DocDate: 09-15-2009
-
Holloway Waste Oil Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Holloway Waste Oil Site Site under CERCLA section 122(h)(1), Jacksonville, Florida, 199, with appendices
-
The Henry's Knob Former Mine Site Administrative Order on Consent for RI/FS
Contains legal agreement for The Henry's Knob Former Mine Site under CERCLA sections 104, 122(a), & 122(d)(3), York County, South Carolina, September 24, 2004
-
Henry Wood Preserving Superfund Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Henry Wood Preserving Superfund Site, under CERCLA sections 122(h)(1), Hemingway, Williamsburg, South Carolina, 2006
-
Settlement Agreement For Recovery Of Past Response Costs - Helmet Products Fire Site. CERCLA Docket No. 04-2009-3763
Contains legal agreement for the Helmet Products Fire site under CERCLA Section 122(h)(l}, Griffin, Spalding County, Georgia , March 30, 2009 Region ID: 04 DocID: 10452975, DocDate: 03-30-2009
-
Consent Decree - Green River Disposal
Contains legal agreement for the Green River Superfund site under CERCLA Sections 106 and 107, Maceo, Kentucky, September 27, 2002 DocID: 92685 , DocDate: 09-27-2002
-
[Redacted] Settlement Agreement - Docket No. CERCLA-04-2009-3978 (Appendix A Withheld)
Contains legal agreement for the Granville High School Mercury Superfund site under CERCLA Section 122(h)(1), Creedmoor, Granville County, North Carolina, November 13, 2009 DocID: 10760173 , DocDate: 11-13-2009
-
Administrative Settlement Agreement and Order on Consent for Removal Action, CERCLA Docket No. 04-2009-3979, Forshaw Chemicals, Inc.
Contains legal agreement for the Forshaw Chemicals site under CERCLA Sections 104, 106(a), 107 and 122, Charlotte, Mecklenburg County, North Carolina, August 11, 2009 Region ID: 04 DocID: 10539125, DocDate: 08-11-2009
-
Agreement and Order on Consent for Remedial Action by Contiguous Property Owner - Docket Number CERCLA-04-2009-3750
Contains legal agreement for the Former Spellman Engineering site under CERCLA Sections 104, 106, 107 and 122, Orlando, Florida, November 4, 2008 Region ID: 04 DocID: 10620489, DocDate: 11-04-2008
-
Florida Petroleum Reprocessors Site Administrative Order on Consent
Contains legal agreement for Florida Petroleum Reprocessors Site, under CERCLA section 122(g)(4), Davie, Florida, 2004, with appendices
-
Florida Petroleum Reprocessors Site Administrative Order on Consent for Removal Action
Contains legal agreement for Florida Petroleum Reprocessors Site, under CERCLA section 106(a), 107, 122, Davie, Florida, 1996, with a map
-
Consent Decree - Consolidated Cases Numbers: 5:04 CV 38 AND 5:04 CV 42, FCX, Inc. (Statesville Plant), Defendants: El Paso Natural Gas Company, Beaunit Corp., and Beaunit Fabrics Corp.
Contains legal agreement for the FCX~Statesville Superfund site under CERCLA Section 107, Statesville, Iredell County, North Carolina, July 13, 2009 DocID: 10538638 , DocDate: 07-13-2009
-
Florida Department of Transportation-Fairbanks Borrow Pit Site Administrative Order on Consent for Removal Action
Contains legal agreement for Department of Transportation-Fairbanks Borrow Pit Site under CERCLA sections 104, 106(a), 107, & 122, Gainesville, Alachua County, Florida, December 6, 1993
-
Consent Decree - Consolidated Cases Numbers: 5:04 CV 38 And 5:04 CV 42, Fcx, Inc. (Statesville Plant)
Contains legal agreement for the FCX~Statesville Superfund site under CERCLA Section 107, Statesville, Iredell County, North Carolina, March 18, 2009 DocID: 10538636 , DocDate: 03-18-2009