About EPA
-
ESB, Inc. Superfund Site Administrative Order on Consent for Removal Action
Contains legal consent decree document for DESB, Inc. Superfund Site under CERCLA section 104, 106(a), 107, & 122, Atlanta, Fulton County, Georgia, November 7, 2003
-
Enterprise Rovery Systems, Inc. Administrative Order On Consent for Removal Action
Contains legal agreement for Enterprise Rovery Systems, Inc. under CERCLA sections 104, 106(a), 107, & 122, Byhalia, Marshall County, Mississippi, September 27, 1993
-
Ecusta Mill Site Administrative Settlement Agreement and Order on Consent for Remedial Investigation/Feasibility Study
Contains legal agreement for Ecusta Mill Site under CERCLA sections 104, 107, & 122, Pisgah Forest, Transylvania County, North Carolina, January 23, 2008
-
Settlement Agreement - East 23rd Battery. Docket No. 04-2010-3754
Contains legal agreement for the East 23rd Battery site under CERCLA Section 122(h)(l}, Tampa, Florida, October 14, 2009 Region ID: 04 DocID: 10453111, DocDate: 10-14-2009
-
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
-
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
-
Divex, Inc. Superfund Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Divex, Inc. under CERCLA section 122(h)(1), Columbia, Richland County, South Carolina, April 25, 2001
-
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
-
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
-
Crestline Contaminated Wells Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Crestline Contaminated Wells Site under CERCLA sections 122(h)(1) Aderdeen, Moore County, North Carolina, September 27, 2001
-
Copper Basin Mining District Administrative Order on Consent for Partial Payment Response Costs
Contains legal consent decree document for Copper Basin Mining District under CERCLA sections 104 & 122, Glenn Springs, Tennessee, January 11, 2001
-
Copper Basin Mining District Site Administrative Order on Consent for Removal Action at Davis Mill Creek Watershed
Contains legal consent for Oxy USA for removal action in Davis Mill Creek Watershed, Copper Basin Mining District, Polk County, Tennessee, January 11, 2001
-
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
-
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
-
The Constitution Road Drum Site Administrative Order on Consent for Removal Action
Contains legal consent decree document for The Constitution Road Drum Site under CERCLA section 104, 106(a), 107, & 122, Atlanta, DeKalb County, Georgia, September 26, 2006
-
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
-
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.
-
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.
-
Assessment Data BCX Facility
Contains data results of assessment of BCX Facility site in Jacksonville, Florida on July 30, 2004. DocID: 10445647 , DocDate: 07-30-2004
-
Seven Out, LLC / Analytical Data Sheets
Contains cover letter & data sheets from Seven Out, LLC to EPA with sample identification & analytical data sheets at BCX Facility Removal Site, Jacksonville, Duval County, FL, July 2, 2004