Executed Contracts

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

Executed Contracts for the year: 2020
Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
20120156(I) 17-31221 Fuel-On Service Station 11/09/2020 Bid To Result Remediation to SHS Closure Download Award Memo
19960307(F) 65-80800 Maries Service Station May 8 2020 09/23/2020 Defined Scope of Work Remedial and Closure Activities Download Award Memo
20170043(F) 03-80025 Worthington Sunoco 08/27/2020 Defined Scope of Work Site Characterization and Risk-Based Closure Download Award Memo
20150109(F) 02-25149 Catanese Bros 07/28/2020 Bid To Result Remediation to Closure Download Award Memo
20100109(I) 15-42312 Former Avon Grove Citgo 07/21/2020 Bid To Result Remediation to SSS Closure Download Award Memo
19940044(F) 51-43653 Girard Medical Center 07/21/2020 Defined Scope of Work Complete Site Characterization Download Award Memo
20160008(W) 43-04177 Shenango Township 04/06/2020 Bid To Result Remediation and Closure Activities Download Award Memo
20170012(I) 03-29674 Superior Petroleum Company Radhe Oil 02/11/2020 Bid To Result Remediation to Statewide Health Standard Closure Download Award Memo