About EPA
-
Florida Petroleum Reprocessors Site Administrative Order on Consent for Removal Action
Contains legal agreement for Florida Petroleum Reprocessors Site, under CERCLA section 106(a), 107, 122, Davie, Florida, 1996, with a map
-
Consent Decree - Consolidated Cases Numbers: 5:04 CV 38 AND 5:04 CV 42, FCX, Inc. (Statesville Plant), Defendants: El Paso Natural Gas Company, Beaunit Corp., and Beaunit Fabrics Corp.
Contains legal agreement for the FCX~Statesville Superfund site under CERCLA Section 107, Statesville, Iredell County, North Carolina, July 13, 2009 DocID: 10538638 , DocDate: 07-13-2009
-
Florida Department of Transportation-Fairbanks Borrow Pit Site Administrative Order on Consent for Removal Action
Contains legal agreement for Department of Transportation-Fairbanks Borrow Pit Site under CERCLA sections 104, 106(a), 107, & 122, Gainesville, Alachua County, Florida, December 6, 1993
-
Consent Decree - Consolidated Cases Numbers: 5:04 CV 38 And 5:04 CV 42, Fcx, Inc. (Statesville Plant)
Contains legal agreement for the FCX~Statesville Superfund site under CERCLA Section 107, Statesville, Iredell County, North Carolina, March 18, 2009 DocID: 10538636 , DocDate: 03-18-2009
-
Cashout Settlement Agreement for Ability to Pay Peripheral Parties - Davis Refining Superfund Site. Court Docket Number CERCLA-04-2006-3775
Contains legal agreement for Davis Refining Superfund Site under CERCLA Section 122(H)(1), Tallahassee, Leon County, Florida, June 9, 2009 DocID: 10453011 , DocDate: 06-09-2009
-
Cashout Settlement Agreement for Ability to Pay Peripheral Parties - Davis Refining Superfund Site. Court Docket Number CERCLA-04-2006-3777
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: 10453017, DocDate: 06-09-2009
-
Cashout Settlement Agreement for Ability to Pay Peripheral Parties - Davis Refining Superfund Site. Court Docket Number CERCLA-04-2006-3779
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: 10453014, DocDate: 06-09-2009
-
Davis Drum Burial Site Administrative Order on Consent for Removal Action
Contains legal consent decree document for Davis Drum Burial Site under CERCLA section 104, 106(a), 107, & 122, Shubuta, Clarke County, Mississippi
-
Agreement and Order on Consent for Removal Action by Lender/Non-Liable Party for the Component Concepts Site - CERCLA-04-2008-3768
Contains legal consent agreement for Component Concepts Site under CERCLA, Thomasville, Davidson County, North Carolina, April 9, 2008 DocID: 10760178 , DocDate: 04-09-2008
-
City Industries Superfund Site Administrative Order on Consent De Minimis Settlement
Contains legal agreement for City Industries Superfund Site under CERCLA section 122(g)(4), Orange County, Florida, September 29, 1995
-
Ciba-Geigy Superfund Site Administrative Order by Consent for Remedial Investigation/Feasibility Study
Contains legal agreement for Ciba-Geigy Superfund Site under sections 122(a) & 122(d)(3), Mclntosh, Alabama, March 1992
-
Chevron Chemical Company Agreement for Recovery of Past and Future UAO Response & Oversight Costs
Contains legal consent document for Chevron Chemical Company under CERCLA section 122(h)(1), Orlando Florida, November 12, 2003
-
Cherokee Oil De Minimis Contributor Administrative Order on Consent
Contains legal agreement for Cherokee Oil Resources, under CERCLA section 122(g)(4), Charlotte, Mecklenburg County, North Carolina, 1999, with appendices
-
CERCLA Section 122(h)(1) Agreement for Recovery of Past Response Costs: Chemet Company Superfund Site
Contains legal consent agreement for Alaric Area Groundwater Plume under CERCLA section 122(h)(1), Tampa, Hillsborough County, Florida, October 17, 2002
-
Carolina Creosoting Corp. Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Carolina Creosoting Corp. Site under CERCLA section 122(h)(1), Leland, Brunswick County, North Carolina, March 8, 2000
-
Carolina Creosoting Corporation Order
Contains legal agreement for Carolina Creosoting Corporation under CERCLA section 106(a), Leland, North Carolina, March 26, 1985
-
Agreement for Recovery of Past Response Costs for the Camp Branch Mercury Release, CERCLA Docket No. 04-2008-3776
Contains legal agreement for Camp Branch Mercury Release under CERCLA section 122(h)(l), North Carolina, 2008 DocID: 10760177 , DocDate: 09-29-2008
-
Calhoun Park Area Site Agreement and Covenant Not to Sue South Carolina State Ports Authority
Contains legal agreement for Calhoun Park Area Site under CERCLA, South Carolina, May 9, 1996
-
Consent Decree - Caldwell Systems, Inc.
Contains legal agreement for Caldwell Systems Site under CERCLA section 107, North Carolina, 1997, DocDate: 01-16-1998
-
Bypass 601 Groundwater Contamination Site De Minimis Waste Contributor Administrative Order on Consent
Contains legal agreement for Bypass 601 Groundwater Contamination Site under CERCLA section 122 (g)(4), Concord, North Carolina, July 9, 1994