Laws & Regulations
-
CERCLA Section 122(h)(1) Cashout Agreement for Ability to Pay Peripheral Party at the P& W Electric Superfund Site
Contains legal agreement for P& W Electric Superfund Site under CERCLA section 122(h)(1), Yorkville, Gibson County, Tennessee, August 17, 2006
-
CERCLA Section 122(h)(1) Cashout Agreement for Recovery of Past Response Costs at the P& W Electric Superfund Site
Contains legal agreement for P& W Electric Superfund Site under CERCLA section 122(h)(1), Yorkville, Gibson County, Tennessee, April 11, 2006
-
Orlando Gasification Site Administrative Order by Consent for Remedial Investigation/Feasibility Study EPA Docket No.: CER-04-2004-3756
Contains legal agreement for Orlando Gasification Site under sections 122(a) & 122(d)(3), Orlando, Florida, March 11, 2004
-
National Search and Chemical Corporation Administrative Order On Consent
Contains legal agreement for National Starch and Chemical Corporation under CERCLA Section 106(a), Salisbury, North Carolina, December 1986
-
National-Southwire Aluminum Company Site Amended Administrative Order by Consent for Remedial Investigation/Feasibility Study - October 2, 1992
Contains legal agreement for National-Southwire Aluminum Company Site under CERCLA sections 104, 122(a), & 122(d)(3), Hawesville, Kentucky, October 2, 1992
-
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
-
National-Southwire Aluminum Company Site Amended Administrative Order by Consent for Remedial Investigation/Feasibility Study - March 4, 1997
Contains legal agreement for National-Southwire Aluminum Company Site under CERCLA sections 104, 122(a), & 122(d)(3), Hawesville, Kentucky, March 4, 1997
-
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
-
Mills Gap Road Groundwater Contamination Site Administrative Order on Consent for Removal Action
Contains legal agreement for Mills Gap Groundwater Contamination Site under CERCLA sections 104, 106(a), 107, & 122, Near Skyland, Buncombe County, North Carolina, January 16, 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
-
Final Judgment of Consent Decree with Flowserve Corporation. Industrial Pollution Control - Civil Action No. 03-CV-1266
Contains legal agreement for the Industrial Pollution Control Superfund site under CERCLA Section 107, Jackson, Hinds County, Mississippi, March 31, 2008 DocID: 10532733, DocDate: 03-31-2008
-
Consent Decree with Ferguson Harbour Incorporated - Industrial Pollution Control - Civil Action No. 03-CV-1266
Contains legal agreement for the Industrial Pollution Control Superfund site under CERCLA Section 107, Jackson, Hinds County, Mississippi, March 31, 2008 DocID: 10532732, DocDate: 03-31-2008
-
LCP-Holtrachem Superfund Site Administrative Settlement Agreement and Order on Consent for Removal Action
Contains legal agreement for LCP-Holtrachem Superfund Site under CERCLA sections 104, 106(a), 107, & 122, Riegelwood, Columbus County, North Carolina, 2008
-
Gray PCB Site Cost Recovery Agreement
Contains legal agreement for Gray PCB Site under CERCLA sections 122(h)(1), Hopkinsville, Kentucky, March 25, 1998
-
Goodloe Elementary School Site Administrative Settlement Agreement and Order on consent for Removal Action
Contains legal consent document for Goodloe Elementary School Site under CERCLA sections 104, 106(a), 107, & 122, Owensboro, Daviess County, Kentucky, with attachments, 2008
-
Agreement for Recovery of Past Response Costs - Georgia-Pacific Hardwod
Contains legal agreement for the Georgia-Pacific Hardwood Sawmill site under CERCLA Section 122(h)(1), Plymouth, Washington County, North Carolina, April 27, 2005 DocID: 10102191 , DocDate: 04-27-2005
-
CERCLA Section 122(h)(1) Cashout Agreement for Ability To Pay Peripheral Party Pile Drivers, Inc. and for Settling Federal Agencies
Contains legal agreement for Ability To Pay Peripheral Party Pile Drivers, Inc. under CERCLA Section 122(h)(1), Rantowles, Charleston County, South Carolina, July 2000
-
CERCLA Section 122(g)(4) De Minimis Contributor Administrative Order on Consent
Contains legal document for Geiger (C&M Oil) Superfund Site, under CERCLA Section 122(g)(4), Rantowles, Charlston County, South Carolina, June 2000, with appendices
-
Administrative Order On Consent - Florida Steel Corporation
Contains legal agreement for the Florida Steel site under CERCLA Sections 104, 106(a) and 122(d)(3}, Indiantown, Martin County, Florida, September 21, 1987 DocDate: 09-21-1987
-
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