About EPA
-
Pike County Drum Site Administrative Order
Contains legal agreement for Pike County Drum Site under CERCLA section 106(a), Pike County, Mississippi, September 4, 1991
-
Red Panther Pesticide Superfund Site Administrative Order on Consent for Removal Action
Contains legal consent decree document for Red Panther Pesticide Superfund Site under CERCLA, Clarksdale, Mississippi, September 7, 2001
-
Action Memorandum from Terry Stilman, EPA Region IV to Winston A. Smith, EPA Region IV. Request for Ceiling Increase and Continued Removal Action at the BCX Tank Site, Jacksonville, Duval County, Florida
Contains memo about the BCX Tank Site in Jacksonville, Duval County, Florida, August 16, 2004. DocID:10134330, DocDate:08-16-2004
-
FOIA Backlog for the Office of Environmental Information (OEI)
charts and other information about the FOIA backlog in the Office of Environmental Information (OEI)
-
C-MAC Environmental Group, Inc., Joe Tully and EPA Constitution Road Settlement
Contains cover letter & C-MAC & EPA legal settlement agreement & appendices, Norcross, Georgia, September 28, 2006
-
Cashout Settlement Agreement for Ability to Pay Perpheral Parties - Davis Refining Superfund Site. Court Docket Number CERCLA - 04-2006-3790
Contains legal agreement for Davis Refining Superfund Site under CERCLA Section 122(H)(1), Tallahassee, Leon County, Florida, June 9, 2009 Region ID: 04 DocID: 10453005, DocDate: 06-09-2009
-
Administrative Settlement Agreement for Past Costs for the Dixie Barrel & Drum Site
Contains legal agreement for the Dixie Barrel & Drum site under CERCLA Section 122(h)(l}, Knoxville, Knox County, Tennessee, March 4, 2008 Region ID: 04 DocID: 10589235, DocDate: 03-04-2008
-
Petroleum Products Corporation Administrative Order by Consent
Contains legal agreement for Petroleum Products Corporation Superfund Site under CERCLA Section 106(a), Hallandale Florida, April 1, 1985
-
Prestige Chemical Company Site Administrative Order by Consent
Contains legal agreement for the Prestige Chemical Company site under CERCLA Section 122(g)(4), Senoia, Coweta County, Georgia, September 30, 2002 DocID: 10493113, DocDate: 09-30-2002
-
RD/RA Consent Decree for Operable Units 1, 2 and 3 - Sanford Gasification Plant. Case Number 6:08-CV-442-ORL-22GJK
Contains legal agreement for the Sanford Gasification Plant site under CERCLA Sections 106 and 107, Sanford, Seminole County, Florida, January 15, 2009 DocID: 10452887, DocDate: 01-15-2009
-
CERCLA Section 122(H)(1) Settlement Agreement for Recovery of Past Response Costs, Cooksey Brothers Landfill Fire Superfund Site, KY
Contains legal agreement for Cooksey Brothers Landfill Fire Superfund Site under CERCLA Section 122(h)(1), Ashland, Kentucky, May 28, 2010 Region ID: 04 DocID: 10759535, DocDate: 05-28-2010
-
Cashout Settlement Agreement for Ability to Pay Peripheral Party - Davis Refining Superfund Site. Court Docket Number CERCLA-04-2006-3776
Contains legal agreement for Davis Refining Superfund Site under CERCLA Section 122(H)(1), Tallahassee, Leon County, Florida, June 9, 2009 DocID: 10453008 , DocDate: 06-09-2009
-
Disposal Systems, Inc. Environmental Removal Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Disposal Systems, Inc. Environmental Removal Site under CERCLA section 122(h)(1), Harrison County, Mississippi, September 8, 2006
-
CERCLA Section 122(h)(1) Cashout Agreement for Ability to Pay Peripheral Party at the P& W Electric Superfund Site
Contains legal agreement for P& W Electric Superfund Site under CERCLA section 122(h)(1), Yorkville, Gibson County, Tennessee, August 17, 2006
-
Petroleum Products Corporation Superfund Site CERCLA Section 122(g)(4) De Minimis Contributor Administrative Order on Consent, September 14, 1999
Contains legal agreement for Petroleum Products Corporation Superfund Site under CERCLA Section 122(g)(4), Pembroke Park, Florida, September 14, 1999
-
Prestige Chemical Company Site Administrative Order on Consent Jurisdiction
Contains legal agreement for the Prestige Chemical Company site under CERCLA Section 122(g)(4), Senoia, Coweta County, Georgia, September 30, 2002 DocID: 10301136, DocDate: 09-30-2002
-
VCC Social Circle Administrative Order on Consent for Removal Action
Contains legal consent decree document for VCC Social Circle under CERCLA section 104, 106(a), 107, & 122, Walton County, Georgia, January 28, 2005
-
$250,000 Emergency Action Memo from Steve Spurlin, EPA Region 4 to Addressees. Documenting the Decision to Initiate Emergency Response Actions at the Site
Contains July 18, 2007 memo about the decision to initiate emergency response actions for the American Drum & Pallet Site·tocated in Memphis, Shelby County, Tennessee. Region ID: 04 DocID: 10517021, DocDate: 07-18-2007
-
Administrative Order on Consent for Non-Time Critical Removal Action: Cascade Park Gasification Plant and Landfill
Contains legal agreement for Cascade Park Gasification Plant and Landfill under CERCLA sections 104, 106(a), 107, & 122, Tallahassee, Florida, September 29, 2004
-
Far Star Superfund Site Administrative Order on Consent for Removal Action
Contains legal consent decree document for Far Star Superfund Site under CERCLA section 104, 106(a), 107, & 122, Shelbyville, Bedford County, Tennessee, April 26, 2004