Executed Contracts

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

Executed Contracts for the year: 2010
Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
1999-439 (M) 51-30404 Pintos Atlantic 12/21/2010 Defined Scope of Work Supplemental Site Characterization Download Award Memo
2009-044 (M) 06-34915 Chrome Palace 11/08/2010 Defined Scope of Work Site Characterization Report and Remedial Alternatives Evaluation Download Award Memo
2007-007(F) 02-28578 T-Bones 10/21/2010 Defined Scope of Work Investigate confirmed petroleum release and submit Supplemental SCR Download Award Memo
1997-402 (F) 22-60473 Borough of Middletown 08/04/2010 Bid To Result Remediation and Closure Activities Download Award Memo
1996-102 (M) 60-10959 Buffalo Valley Supply Corp 07/22/2010 Bid to Defined Scope Remedial Activities Download Award Memo
2001-301 (S) 21-61843 Jackson's Citgo 06/22/2010 Bid To Result Site Characterization Plus Download Award Memo
2005-0037 (M) 40-08512 CF Mart 3022 05/20/2010 Bid To Result Site Characterization Plus Download Award Memo
2005-210 (M) 03-80031 Cogos #7 05/11/2010 Defined Scope of Work Site Characterization Plus Download Award Memo
2004-018(S) 51-10908 Keystone Fuels 05/02/2010 Defined Scope of Work Site Characterization Activities,Preparation of Combined SCR/RAP Download Award Memo
2006-0048 (S) 54-50468 Atlantic Motors 03/03/2010 Bid to Defined Scope SCR Activities Download Award Memo