Executed Contracts

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

Executed Contracts for the year: 2019
Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
20170178(I) 17-70935 Woodland Food and Fuel 12/04/2019 Bid to Defined Scope Additional Site Characterization Download Award Memo
20150116(I) 32-81802 Vennards Crossroads Convenience 11/26/2019 Bid To Result Site Remediation through Closure Download Award Memo
20140116(I) 44-12044 Point Store Facility 11/01/2019 Bid To Result Site Remediation through Closure Download Award Memo
20150126(I) 58-13092 Pump N Pantry 001 10/07/2019 Defined Scope of Work Remediation to Closure Download Award Memo
20150120(I) 61-18854 Seneca Mini Mart 09/05/2019 Bid To Result Remediation through Closure Download Award Memo
20080122(I) 54-51586 Liberty Oil Station 38 08/03/2019 Defined Scope of Work Additional Site Characterization Download Award Memo
19970175(F) 15-24418 Herr Foods 06/19/2019 Bid To Result Site Remediation through Closure Download Award Memo
20110082(I) 52-01926 Lochgen LP Former Rosemergys 06/07/2019 Bid To Result Remediaton to SSS Closure Download Award Memo
20140036(I) 03-06500 Valley Village RFB 06/05/2019 Bid To Result Site Remediation through Closure Download Award Memo
20160163(I) 46-20382 Blue Bell Sunoco 05/15/2019 Defined Scope of Work Site Characterization and SCR/RAP Download Award Memo
20130161(I) 23-09154 Newtown Square Amoco 04/30/2019 Bid To Result Remediation and Closure Activities Download Award Memo
20130002(I) 15-42616 Blair Auto Inc 04/11/2019 Defined Scope of Work Additional Site Characterization Download Award Memo