Laws & Regulations
-
Settlement Agreement Burke Street Lead Superfund Site, KY - Old Shoe, Inc., Settling Party
Contains legal agreement for Old Shoe, Inc., under CERCLA section 122, Junction City, Boyle County, Kentucky, March 2008 DocID: 10760184 , DocDate: 03-25-2008
-
Settlement Agreement Burke Street Lead Superfund Site, KY - Mr. Ernie and Mrs. Shirley Yaste, Settling Party
Contains legal agreement for Mr. Ernie and Mrs. Shirley Yaste, under CERCLA section 122, Junction City, Boyle County, Kentucky, March 2008 Region ID: 04 DocID: 10760186, DocDate: 03-25-2008
-
Settlement Agreement Burke Street Lead Superfund Site, Ky - Robert M. Curtis, Settling Party
Contains legal agreement for Robert M. Curtis, under CERCLA section 122, Junction City, Boyle County, Kentucky, March 2008 DocID: 10760185 , DocDate: 03-25-2008
-
Brunswick Wood Preserving Site Agreement
Contains legal agreement for Brunswick Wood Preserving Site under CERCLA section 122(h)(1), Brunswick, Glynn County, Georgia, March 2, 2004
-
Remedial Design/Remedial Action Consent Decree for Jacksonville Ash and Brown's Dump Sites Administered under the Comprehensive Environmental Response, Compensation and Liability Act
Contains legal consent agreement for Jacksonville Ash and Brown's Dump Sites, Jacksonville, Floriday, July 17, 2008
-
Remedial Design/Remedial Action Consent Decree for Jacksonville Ash and Brown's Dump Sites Administered Under the Comprehensive Environmental Response, Compensation and Liability Act. Civil Action No. 3: 08-CV-257-20-TEM
Contains legal consent decree document for Jacksonville Ash and Brown's Dump Sites DocID: 10534090 , DocDate: 07-17-2008
-
Brown Wood Preserving Site Administrative Order by Consent
Contains legal consent decree document for Brown Wood Preserving Site under Sections 104(a) & 122 of CERCLA, Live Oak, Florida, January 22, 1988
-
Instructions for EPA Staff for Processing FOIA Requests
factors for EPA staff to consider when processing FOIA Requests
-
EPA FOIA Annual Report 2001
The following Annual Freedom of Information Act report covers the Period 10/01/2000, through 09/30/2001, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2002
The following Annual Freedom of Information Act report covers the Period 10/01/2001, through 09/30/2002, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2003
The following Annual Freedom of Information Act report covers the Period 10/01/2002, through 09/30/2003, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2004
The following Annual Freedom of Information Act report covers the Period 10/01/2003, through 09/30/2004, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2005
The following Annual Freedom of Information Act report covers the Period 10/01/2004, through 09/30/2005, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2006
The following Annual Freedom of Information Act report covers the Period 10/01/2005, through 09/30/2006, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2007
The following Annual Freedom of Information Act report covers the Period 10/01/2006, through 09/30/2007, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2008
The following Annual Freedom of Information Act report covers the Period 10/01/2007, through 09/30/2008, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2009
The following Annual Freedom of Information Act report covers the Period 10/01/2008 through 09/30/2009, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2010
The following Annual Freedom of Information Act report covers the Period 10/01/2009, through 09/30/2010, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2011
The following Annual Freedom of Information Act report covers the Period 10/01/2010, through 09/30/2011, as required by 5 U.S.C. 552.
-
EPA FOIA Annual Report 2012
The following Annual Freedom of Information Act report covers the Period 10/01/2011, through 09/30/2012, as required by 5 U.S.C. 552.