About EPA
-
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
-
Metalex, Inc. Superfund Site Agreement
Contains legal consent agreement for Metalex, Inc. Superfund Site under CERCLA section 122(h)(1), Swansea, Lexington County, South Carolina, January 18, 2001
-
Velsicol/Hardeman County Landfill Superfund Site Agreement and Settlement for Recovery of Response Costs: Velsicol/Hardeman County Landfill, Mathis Brothers/South Marble Top, & Shaver's Farm Superfund Sites
Contains legal consent decree document for Velsicol/Hardeman County Landfill, Mathis Brothers/South Marble Top, & Shaver's Farm Superfund Sites under CERCLA, September 20, 2000
-
Consent Decree for RD/RA for OU-4 - Weyerhaeuser Co. Plymouth Treating Plant. Civil Action Number 4:08-CV-179-D
Contains legal agreement for the Domtar Paper Company LLC (formerly Weyerhaeuser Company) site under CERCLA Sections 106 and 107, Martin County, North Carolina, January 7, 2009 DocID: 10452888, DocDate: 01-07-2009
-
EPA Announces the Availability of the Removal Administrative Record for the American Drum and Pallet Site in Memphis, Shelby County, Tennessee, the Daily News - Memphis, TN
Contains proof of publication of announcement of availability of the removal administrative record for the American Drum and Pallet Site in Memphis, Shelby County, Tennessee, in the Daily News newspaper Region ID: 04 DocID: 10547927, DocDate: 12-24-2007
-
Request for Identification of State ARARs, BCX Tank Site
Contains letter from EPA to Department of Environmental Protection regarding request for identification of State ARARs at BCX Tank Site superfund progam, August 5, 2004, 10445641
-
Order Granting Plaintiff's Motion for Temporary Injunction and Supporting Documentation for BCX Inc. V.2
Legal order granting plaintiff's motion for temporary injunction, BCX, Inc., Jacksonville, Florida, et. al., June 11, 2004
-
Irvington Tire Fire Superfund Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Irvington Tire Fire Superfund Site, under CERCLA sections 122(h)(1), Irvington, Alabama, 2000, with appendix A
-
RD/RA Consent Decree US V. MRC Holdings, MRI Corp (Tampa), Case 8:09-CV-01453-RAL, MAP
Contains legal agreement for the MRI Superfund site under CERCLA Sections 106 and 107, Tampa, Hillsborough County, Florida, September 25, 2009 DocID: 10684356, DocDate: 09-25-2009
-
Order Granting Plaintiff's Motion to Enter Consent Decree - Sixty One Industrial Park - Case No: 09-CV-2801
Contains legal agreement for the Sixty-One Industrial Park Superfund site under CERCLA Sections 106 and 107, Memphis, Shelby County, Tennessee, March 31, 2010 DocID: 10758302, DocDate: 03-31-2010
-
Administrative Record Introduction, American Drum & Pallet Co. Removal Site, Memphis, Shelby County, Tennessee
Introduction to a document that contains the Index to and the Administrative Record for the American Drum & Pallet Co. Removal Site, Memphis, Shelby County, Tennessee. Region ID: 04 DocID: 10517014, DocDate: 08-17-2007
-
Administrative Record Site-Specific Document Index, American Drum & Pallet Co. Removal Site, Memphis, Shelby County, Tennessee
Contains index of site specific documents for the American Drum & Pallet Co. Removal Site in Memphis, Shelby County, Tennessee, January 7, 2008 Region ID: 04 DocID: 10517015, DocDate: 01-07-2008
-
Superfund Site Sill ID Request E-mail
Contains e-mail containing site projects & account numbers from the Integrated Financial Management System Project tables for BCX Facility, Jacksonville, Duval County, Florida, June 22, 2004
-
Sample Inventory and Description, American Drum and Pallet
Contains inventory of the American Drum & Pallet Co. Removal Site in Memphis, Shelby County, Tennessee Region ID: 04 DocID: 10517024, DocDate: 01-01-2525
-
Complaint: United States of America, et al. v. Beazer Homes USA, Inc.
This is a civil action for injunctive relief and penalties against Beazer Homes USA, Incorporated for Clean Water Act violations.
-
Martin County Coal Slurry Spill Site Order on Consent for Compliance
Contains legal agreement for Department of Martin County Coal Slurry Spill Site, under Section 309(a) of the Clean Water Act, Martin County, Kentucky, 2001
-
Murray Ohio Dump Site Agreement for Recovery of Response Costs
Contains legal agreement for Murray Ohio Dump Site under CERCLA section 122(h)(1), Lawrenceburg, Lawrence County, Tennessee, February 22, 2002
-
Letter From Cheryl L. Smout, U. S. DOJ to Addressees Transmitting Complaint and Consent Decree, Solitron Devices, Civil Action No. 07-81036
Contains legal agreement for the Solitron Devices Superfund Alternative site under CERCLA Section 107(a)(2), Riviera Beach, Florida, November 29, 2007 DocID: 10590334, DocDate: 11-29-2007
-
Notice of Lodging of Consent Decree for Public Comment Period: United States of America, et al. v. Beazer Homes USA, Inc.: Civil Action No. 3:10-cv-01133
Contains legal notification of a 30 day public comment period for the civil action between EPA and Beazer Homes USA, Inc.
-
McCluskey Farm Drum Site Administrative Order on Consent for Removal Action
Contains legal agreement for McCluskey Farm Drum Site under CERCLA sections 104, 106(a), 107, & 122, Dacula, Gwinnett County, Georgia, February 17, 1994