Executed Contracts

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

Executed Contracts for the year: 2014
Claim # Facility ID Name Contract Date Bid Type Corrective Activity Additional Information
2010-132(S) 02-80224 Quik Serv 11/12/2014 Bid To Result Site Closure via SHS Download Award Memo
1998-529(F) 32-81999 Wayne Pumps 09/14/2014 Defined Scope of Work Site Characterization Download Award Memo
1999-571(F) 63-30485 Jake Schneider's Garage 09/06/2014 Bid To Result Risk Based Closure via Site Specific Standards Download Award Memo
2002-238(F) 20-90481 Hatzo Citgo 09/04/2014 Defined Scope of Work Site Characterization and Remedial Action Download Award Memo
2010-128(I) 65-81314 Solomon's Market 09/03/2014 Bid To Result Remediation to Closure Download Award Memo
2012-165(S) 54-05960 Port Carbon 08/28/2014 Defined Scope of Work Site Characterization Activities Download Award Memo
2007-153(S) 46-42436 Glenn & Ken's Auto Repair 07/20/2014 Defined Scope of Work Remediation to Closure Download Award Memo
1997-405(S) 40-50096 Benick Service Station 06/03/2014 Defined Scope of Work Site Characterization Activities Download Award Memo
2008-096(F) 02-03925 Graham Service 8154 05/21/2014 Bid To Result Site Closure via SHS Download Award Memo
2002-195(F) 25-26572 Rt 8 BP 05/18/2014 Bid To Result Site Closure via Statewide Health Standards Download Award Memo
2007-134(F) 30-23878 BFS Carmichaels 05/11/2014 Defined Scope of Work Site Characterization Download Award Memo
2009-096 39-24400 Cedar Crest Exxon 05/05/2014 Defined Scope of Work Site Characterization Download Award Memo
1997-171(S) 46-14499 Hess 38517 05/04/2014 Defined Scope of Work Site Characterization Download Award Memo
2003-048 04-32111 PDQ Mart 05/01/2014 Bid To Result Remediation and Closure Activities Download Award Memo
2009-001(S) 09-03262 Bristol Amoco 04/05/2014 Defined Scope of Work Remedial Action Plan Download Award Memo
1995-370(F) 25-10433 Kwik Fill M-389 03/26/2014 Defined Scope of Work Remediation and Closure Activities Download Award Memo
1998-188(S) 20-90351 TNT Enterprises 03/05/2014 Bid To Result Site Characterization and RSCR/RRAP Download Award Memo
2008-073(F) 65-12005 Watkin's Market 03/02/2014 Defined Scope of Work Site Characterization Activities Download Award Memo
2010-017(S) 32-32708 Indiana Site 02/26/2014 Bid To Result Site Remediation and Site Closure Download Award Memo
2004-263(S) 38-25931 Ebersole 02/03/2014 Defined Scope of Work Remedial and Closure Activities Download Award Memo
1998-220(M) 49-70507 Kwik-Fill S-124 01/08/2014 Defined Scope of Work Site Closure Activities Download Award Memo