Executed Contracts

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

Executed Contracts for the year: 2015
Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
2012-155(S) 51-21007 Broad and Diamond BP 12/10/2015 Defined Scope of Work Characterization Activities Download Award Memo
2013-0047(I) 28-01621 Varner's Country Store 10/28/2015 Defined Scope of Work Site Characterization Activities Download Award Memo
2003-120(I) 18-03809 Tressler's Midway Gulf 09/28/2015 Defined Scope of Work Characterization Activities Download Award Memo
2012-0058(I) 15-25097 Devereux Brandywine Campus 09/03/2015 Defined Scope of Work Additional Characterization and Interim Remedial Activities Download Award Memo
2010-0131 02-24885 Aspinwall Citgo 05/18/2015 Bid To Result Remediation and Closure Activities Download Award Memo
2012-109(F) 61-23788 Kwik Fill M-26 04/21/2015 Bid To Result Remediation to Closure Download Award Memo
2005-213(S) 26-81079 Speedy Meedy’s 03/26/2015 Bid To Result Remedial Activities and Site Closure via Site Specific Standard Download Award Memo
2009-0095 62-11857 Schuyler's Citgo 03/19/2015 Bid To Result Remediation to Closure Download Award Memo
2005-0164 34-02980 Point Service Station 02/10/2015 Defined SOW Site Characterization Activities Download Award Memo