About EPA
-
Region 4 Virtual Reading Room - Camp Lejeune Marine Corp Base, North Carolina
FOIA related documentation from Camp Lejeune Marine Corp Base, North Carolina in EPA region 4
-
Region 4 Virtual Reading Room - Audit Policy for Participating Hospitals
Frequently requested region 4 FOIA related documentation about Audit Policy and outlines, for participating hospitals
-
Region 4 Virtual Reading Room - Macon Naval Ordinance Plant
Frequently requested region 4 FOIA related documentation about the Macon Naval Ordinance Plant
-
Region 4 Virtual Reading Room - Bio-Lab Inc., Conyers, GA
documents about the Bio-Lab Inc. site in Conyers, GA
-
Region 4 Virtual Reading Room- Red Panther Chemical Company
Frequently requested region 4 FOIA related documentation about the Red Panther Chemical Company
-
Region 4 Virtual Reading Room - Coronet Industries Inc.
FOIA documentation about Coronet Industries Inc. in EPA Region 4
-
Region 4 Virtual Reading Room - Biological Processors of Alabama
letters, permits, reports, and other documents about the Biological Processors of Alabama site.
-
Boro Wood Products Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Boro Wood Products Site under CERCLA section 122(h)(1), Bennettsville, Marlboro County, South Carolina, April 1, 2001
-
SETTLEMENT AGREEMENT FOR RECOVERY OF PAST RESPONSE COSTS FOR 19TH AVENUE DRUMS - CERCLA DOCKET NUMBER 04-2008-3773
Settlement agreement for recovery of past response costs from 19th Avenue Drum Site Opa Locka, Dade County, Florida
-
Aqua-Tech Environmental Incorporated Site Administrative Order by Consent for Remedial Investigation/Feasibility Study
Contains legal consent decree document for Aqua-Tech Environmental Incorporated Site under Section 104, 122(a), & 122 (d)(3) of CERCLA, Greer, SC, October 1995
-
Alaric Area Groundwater Plume Agreement
Contains legal consent agreement for Alaric Area Groundwater Plume under CERCLA section 122(h)(1), Tampa, Hillsborough County, Florida, October 17, 2002
-
ADMINISTRATIVE SETTLEMENT AGREEMENT AND ORDER ON CONSENT FOR REMOVAL ACTION, CERCLA DOCKET NO. 04-2010-3759.
legal agreement between EPA and 18 respondents regarding the BPA Superfund Site Decatur, Morgan County, Alabama DocID: 10693947 , DocDate: 12-31-2009
-
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