Executed Contracts

2024    2023    2022    2021    2020    2019    2018    2017    2016    2015    2014    2013    2012    2011    2010    2009   

Executed Contracts for the year: 2012
Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
2005-0045 (S) 27-14099 Hallers Sporting Goods 12/04/2012 Bid To Result Supplemental Site Characterization, Interim Remedial Measures, Exposure Evaluation/Risk Assessment, SCRA/RRAP/RACR Preparation, Site Restoration and Post Remedial Care Download Award Memo
2003-068(F) 25-14118 Former RAN Oil BP Oil 11/15/2012 Defined Scope of Work Supplemental Site Characterization Activities/RAP Amendment Download Award Memo
2009-002(M) 25-06102 BP Stateline 11/11/2012 Defined Scope of Work Site Characterization Activities Download Award Memo
2004-0073(S) 63-82402 Vandermark Citgo 09/30/2012 Defined Scope of Work Completion of SCR Plus and Continued Interim Remedial Action Download Award Memo
2008-0016(M) 15-41092 Harrison House 09/24/2012 Bid To Result Chapter 250 Closure via Statewide Health Standards Download Award Memo
1997-0086(M) 37-05179 Tic Toc Food Mart 09/23/2012 Defined Scope of Work Additional Site Characterization and Closure Activities Download Award Memo
2006-170(F) 21-61054 Nettle Auto Service 09/22/2012 Defined Scope of Work Additional Site Characterization Activities Download Award Memo
2008-171(F) 02-36089 Belany's Mini Mart 08/28/2012 Defined Scope of Work Site Characterization Activities Download Award Memo
2002-295(M) 31-29418 Sheetz #10 08/13/2012 Defined Scope of Work Post-Remediation and Closure Activities Download Award Memo
1999-478 (M) 07-30912 BCO Mart 07/30/2012 Defined Scope of Work Remedial and Closure Activities Download Award Memo
2000-0022(S) 63-80660 Canonsburg Supply & Equipment 06/20/2012 Defined Scope of Work Remedial and Closure Activities Download Award Memo
2007-019(S) 08-14555 Dandy Mini Mart #3 06/20/2012 Defined Scope of Work Site Characterization Activities Download Award Memo
2008-082 (F) 40-07468 Fuel On 05/23/2012 Defined Scope of Work Remedial & Closure Activities Download Award Memo
2010-0118(F) 02-29317 Kwik Fill S 171 05/14/2012 Defined Scope of Work Remedial and Closure Activities Download Award Memo
1999-295 (M) 02-83218 Former Wrendale Service Station 05/07/2012 Defined Scope of Work Site Investigation & Interim Remedial Activities Download Award Memo
1999-200 (M) 03-03881 Glassmart Food Stores #12 05/06/2012 Defined Scope of Work Site Characterization Activities Download Award Memo
2008-131(M) 20-31866 Sheetz #159 04/24/2012 Defined Scope of Work RAP Implementation & Site Closure Activities Download Award Memo
2005-060 (F) 03-81354 Priestas Country Market 04/18/2012 Defined Scope of Work Remedial & Closure Activities Download Award Memo
1998-383(F) 14-08117 Snow Shoe Auto Truck Stop 04/17/2012 Defined Scope of Work Site Characterization Activities in Support of SSS Site Closure Download Award Memo
2009-051 (F) 25-14805 Kwik Fill M-11 03/20/2012 Defined Scope of Work Closure Activities Download Award Memo
2005-102 (S) 02-28587 Calfo's Amoco 03/14/2012 Bid To Result Remedial & Site Closure Activities Download Award Memo
2008-034 (M) 17-14821 Kwik Fill M-90 03/08/2012 Defined Scope of Work Remedial & Closure Activities Download Award Memo
2004-274 (S) 63-12705 Buggy's Auto Body 02/20/2012 Defined Scope of Work Site Characterization, Remedial and Closure Activities Download Award Memo
2000-275 (F) 43-11787 RMMS Food Mart 02/09/2012 Bid To Result Site Characterization, Remedial & Closure Activities Download Award Memo
2001-308 (S) 25-90482 Lakeshore Service 02/05/2012 Defined Scope of Work Site Characterization, Remedial & Closure Activities Download Award Memo
1999-390(M) 67-60871 Hess Oil 01/30/2012 Defined Scope of Work Site Characterization Report & Remedial Alternatives Analysis Download Award Memo
2001-107(F) 67-62730 L&L Service Center 01/16/2012 Defined Scope of Work Supplemental Site Characterization Activities & Report Download Award Memo
2009-050 (M) 22-60040 PA Property Network 01/02/2012 Defined Scope of Work Site Characterization Download Award Memo