Executed Contracts

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

Executed Contracts for the year: 2013
Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
2008-0029(F) 51-23029 Friends Hospital 12/17/2013 Defined Scope of Work Site Characterization Activities Download Award Memo
2009-0156(S) 02-13363 Duquesne Light Company-McKeesport Service Center 12/08/2013 Defined Scope of Work Site Characterization Activities Download Award Memo
1999-503(M) 41-03903 Old Lycoming Township 11/04/2013 Defined Scope of Work Attainment Monitoring and Closure Activities Download Award Memo
1999-083(F) 48-19594 City of Bethlehem 10/31/2013 Defined Scope of Work Site Characterization Report and Remedial Alternatives Analysis Download Award Memo
2003-0223(S) 35-50601 Falcon Oil Company 10/08/2013 Defined Scope of Work Additional Site Characterization Activities Download Award Memo
2012-0026(S) 35-34675 PCR Realty 08/04/2013 Defined Scope of Work Interim Remedial Action and Additional Site Characterization Activities Download Award Memo
1996-116(F) 26-18711 Dunbar Amoco 07/31/2013 Defined Scope of Work Additional Site Characterization Activities and Site Closure Activities Download Award Memo
1999-441(F) 48-26478 Route 248 Texaco 07/22/2013 Bid To Result Site Closure Activities Download Award Memo
2005-123(F) 65-23315 Stop 22 06/30/2013 Defined Scope of Work Additional Site Characterization Activities Download Award Memo
2011-112(F) 25-01144 V & M Keystone Service 06/17/2013 Bid To Result Site Closure via SHS Download Award Memo
1998-0499(M) 51-00347 A. Howard Service 06/12/2013 Defined Scope of Work Site Characterization Download Award Memo
2010-074(F) 43-27468 Milk Transport 05/09/2013 Bid To Result Remedial and Closure Activities Download Award Memo
1999-344(M 48-19596 Rodgers Street Shop 04/24/2013 Defined Scope of Work Site Characterization Activities Download Award Memo
2002-181(S) 35-50732 Doc’s Deli-licious 04/22/2013 Bid To Result Site Closure via SHS Download Award Memo
2011-036(F) 02-15432 Santiago Distributing 04/14/2013 Bid To Result Remediation and Closure Activities Download Award Memo
2002-0049 (M) 23-40351 Former John F. Guyer 03/14/2013 Bid To Result Corrective Activity: Soil Attainment; Quarterly Groundwater Monitoring & Reporting; Plume Stability Assessment; Risk Assessment; Combined SCR Addendum/Revised RAP; RACR; Site Closure Download Award Memo
2004-0085 (S) 67-26956 Rutters Home Store 18 01/28/2013 Defined Scope of Work Site Characterization Download Award Memo
2009-0141(F) 39-36648 Art's Servicenter 01/23/2013 Defined Scope of Work Site Characterization Download Award Memo
2010-0010 (F) 04-14610 Pine Run Market 01/10/2013 Bid to Defined Scope Remediation to Closure via Statewide Health Standards Download Award Memo
2001-0142 (M) 33-14387 Hilltop One Stop 01/06/2013 Bid To Result Risk-Based Closure via Site Specific Standards Download Award Memo