Laws & Regulations
-
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 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
-
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
-
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
-
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
-
ICG Iselin Railroad Yard Superfund Site Agreement and Covenant Not to Sue
Contains legal agreement for ICG Iselin Railroad Yard Superfund Site under CERCLA, Tennessee, November 20, 1997
-
Howe Valley Landfill Site Administrative Order by Consent
Contains legal consent decree document for Howe Valley Landfill Site under Section 104, 106(a), & 122 (d)(3) of CERCLA, Hardin County, Kentucky, April 1988
-
LCP-Holtrachem Superfund Site Administrative 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, June 8, 2004
-
Administrative Settlement Agreement and Order on Consent for Remedial Investigation
Contains legal agreement for the LCP-Holtrachem Superfund site under CERCLA Sections 104, 107, and 122, Riegelwood, Columbus County, North Carolina, September 15, 2009
-
Administrative Settlement Agreement and Order on Consent for Remedial Investigation/Feasibility Study - Holtra Chem/Honeywell Inc. Superfund Site. CERCLA-04-2009-3980
Contains legal agreement for the LCP-Holtrachem Superfund site under CERCLA Sections 104, 107, and 122, Riegelwood, Columbus County, North Carolina , September 15, 2009 Region ID: 04 DocID: 10453068, DocDate: 09-15-2009
-
Holloway Waste Oil Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Holloway Waste Oil Site Site under CERCLA section 122(h)(1), Jacksonville, Florida, 199, with appendices
-
The Henry's Knob Former Mine Site Administrative Order on Consent for RI/FS
Contains legal agreement for The Henry's Knob Former Mine Site under CERCLA sections 104, 122(a), & 122(d)(3), York County, South Carolina, September 24, 2004
-
Henry Wood Preserving Superfund Site Agreement for Recovery of Past Response Costs
Contains legal agreement for Henry Wood Preserving Superfund Site, under CERCLA sections 122(h)(1), Hemingway, Williamsburg, South Carolina, 2006
-
Settlement Agreement For Recovery Of Past Response Costs - Helmet Products Fire Site. CERCLA Docket No. 04-2009-3763
Contains legal agreement for the Helmet Products Fire site under CERCLA Section 122(h)(l}, Griffin, Spalding County, Georgia , March 30, 2009 Region ID: 04 DocID: 10452975, DocDate: 03-30-2009
-
Helena Chemical Company Unilateral Administrative Order for Remedial Design and Remedial Action
Contains legal consent decree document for Helena Chemical Company under CERCLA section 106(a), Memphis, Tennessee, May 25, 1994
-
Consent Decree - Green River Disposal
Contains legal agreement for the Green River Superfund site under CERCLA Sections 106 and 107, Maceo, Kentucky, September 27, 2002 DocID: 92685 , DocDate: 09-27-2002
-
[Redacted] Settlement Agreement - Docket No. CERCLA-04-2009-3978 (Appendix A Withheld)
Contains legal agreement for the Granville High School Mercury Superfund site under CERCLA Section 122(h)(1), Creedmoor, Granville County, North Carolina, November 13, 2009 DocID: 10760173 , DocDate: 11-13-2009
-
Administrative Settlement Agreement and Order on Consent for Removal Action, CERCLA Docket No. 04-2009-3979, Forshaw Chemicals, Inc.
Contains legal agreement for the Forshaw Chemicals site under CERCLA Sections 104, 106(a), 107 and 122, Charlotte, Mecklenburg County, North Carolina, August 11, 2009 Region ID: 04 DocID: 10539125, DocDate: 08-11-2009
-
Administrative Settlement Agreement and Order on Consent for Removal Action, in the Matter of: Forshaw Chemicals Site, Charlotte, Mecklenburg County, North Carolina, Forshaw Chemicals, Inc. Respondent, CERCLA DOCKET NO. 04-2009-3979
Contains legal agreement for the Forshaw Chemicals site under CERCLA Sections 104, 106(a), 107 and 122, Charlotte, Mecklenburg County, North Carolina, August 17, 2009 Region ID: 04 DocID: 10427285, DocDate: 08-17-2009