About EPA
-
Part J of Fourth Release HQ-FOI-01268-12
Part J of Fourth Release (04-15-13) for Freedom of Information Act Request HQ-FOI-01268-12
-
BCX Picture E-mail Transmission
Contains e-mail transmission & photos of BCX facility removal site to the EPA, Jacksonville, Duval County, Florida, June 4, 2004,
-
[Redacted] Settlement Agreement for J&W Pallet Drum Company - U.S. EPA Region 4 - CERCLA Docket Number 04-2008-3772. (Appendix A Withheld)
Contains legal agreement for the J&W Pallet Drum Company Superfund site under CERCLA Section 122(h)(1), Atlanta, Fulton County, Georgia, August 22, 2008 DocID: 10760174 , DocDate: 08-22-2008
-
Murray Ohio Dump Site Administrative Order on Consent for Remedial Investigation/Feasibility Study
Contains legal agreement for Murray Ohio Dump Site under CERCLA sections 104 & 122(d)(3), Lawrenceburg, Lawrence County, Tennessee, March 9, 1990
-
Northside Drive Superfund Site Administrative Order on Consent for Removal Action
Contains legal consent decree document for Northside Drive Superfund Site under CERCLA sections 104, 106(a), 107, & 122, Atlanta, Georgia, April 8, 2002
-
New Hanover County Airport Burn Pit Superfund Site Agreement
Contains legal document for New Hanover County Airport Burn Pit Superfund Site under Section 122(h)(1) of CERCLA, Wilmington, New Hanover County, North Carolina, November 2002
-
Big "O" Jamboree Music Club Site Order
Contains legal agreement for Big O Jamboree Music Club site under CERCLA section 106(a), Williamston, North Carolina, August 7, 1987
-
Macalloy Facility Site Administrative Order by Consent for Remedial Investigation/Feasibility Study
Contains legal consent decree document for Macalloy Facility Site under Section 104, 122(a), & 122 (d)(3) of CERCLA, South Carolina, March 2000
-
Madison County Sanitary Landfill Agreement for Past and Future UAO Oversight Costs
Contains legal agreement for Madison County Sanitary Landfill under CERCLA section 122(h)(1), Madison County, Florida, May 29, 2002, CER-04-2002-3768
-
Consent Decree - Civil Action No. 8:09-Cv-01325-VMC-TMB. Landia Chemical Company
Contains legal agreement for the Landia Chemical Company site under CERCLA Sections l06 and l07, Lakeland, Polk County, Florida, August 28, 2009 DocID: 10453074, DocDate: 08-28-2009
-
Administrative Settlement Agreement and Order on Consent for Removal Action, Docket No. CERCLA-04-2010-3750, Km Ventures Site, Lowell, Gaston County, North Carolina
Contains legal agreement for the KM Ventures site under CERCLA Sections 104, 106(a), 107 and 122, Lowell, Gaston County, North Carolina, October 6, 2009 DocID: 10684353, DocDate: 10-06-2009
-
Administrative Settlement Agreement and Order on Consent for Removal Action - Kentucky Wood Preserving Superfund Site. Docket No. 04-2009-3762
Contains legal agreement for the Kentucky Wood Preserving Superfund site under CERCLA Sections 104, 106(a), 107 and 122, Winchester, Kentucky, February 9, 2009 Region ID: 04 DocID: 10452978, DocDate: 02-09-2009
-
Jernigan Trucking Dump Site-Northern Portion Administrative Settlement Agreement and Order on Consent for Removal Action
Contains legal agreement for Jernigan Trucking Dump Site-Northern Portion under CERCLA sections 104, 106(a), 107, & 122, Seffner, Hillsborough County, Florida, September 26, 2006
-
ITT Thompson Industries Superfund Site Administrative Order By Consent for Phase II Expanded Site Investigation/ Remedial Investigation and Feasibility Study
Contains legal agreement for ITT Thompson Industries Superfund Site under CERCLA sections 104, 122(a) & 122(d)(3), Madison County, Florida, November 3, 1998
-
ITT Thompson Industries Superfund Site Administrative Order on Consent for Removal Action and Phase I Expanded Site Investigation/Remedial Investigation
Contains legal agreement for ITT Thompson Industries Superfund Site under CERCLA sections 106(a), 107, 122, Madison County, Florida, November 3, 1998
-
Consent Decree - North Belmont PCE - Case No. 3:00-CV-472-GCM
Contains legal agreement for the North Behnont PCB site under CERCLA Section 107, Belmont, Gaston Connty, North Carolina, September 8, 2009 DocID: 10684156, DocDate: 09-08-2009
-
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
-
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
-
Olin Chemical Mclntosh Plant Site Administrative Order On Consent
Contains legal consent decree document for Olin Chemical Mclntosh Plant Site under Section 106 of CERCLA, Washington, County, Alabama, October 26, 1990
-
Orlando Gasification Site Administrative Order by Consent for Remedial Investigation/Feasibility Study EPA Docket No.: CER-04-2002-3755
Contains legal agreement for Orlando Gasification Site under sections 122(a) & 122(d)(3), Orlando, Florida, March 11, 2004