Case Documents
The natural resource damage assessment and restoration process produces a number of public documents associated with individual cases. These documents, which explain, demonstrate and inform the decision-making process, can be broadly grouped into five categories: Fact Sheets, Agreements, Settlement Documents, Assessment Documents and Restoration Documents. The specific types of public process documents that can be found in each of these categories include:
Fact Sheets: Fact Sheet.
Agreements: Trustees Agreement (also called Co-Trustees Agreement); Cooperative Agreement (also called Funding and Participation Agreement); Restoration Agreement; Federal Facility Agreement.
Settlement Documents: Damages Agreement; Administrative Order on Consent; Consent Decree; Consent Judgment; Consent Order; Settlement Agreement; Settlement Stipulation; National Pollution Funds Center Claim Determination (Claim Determination).
Assessment Documents: Preassessment Screen and Determination (Preassessment Screen); various presassesssment reports; Restoration and Compensation Determination Plan (RCDP); Preliminary Estimate of Damages; Assessment Plan; Assessment Report; various other assessment reports.
Restoration Documents: Restoration Plan; Administrative Record Index; various restoration implementation and monitoring reports.
Once a case has settled or partially settled and these documents become available, they are added to the table below. The name used to commonly refer to the case is found in green type in the first column.
Alaska | |||||
Case Name, Incident Type Date, & Location
|
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
M/V Kuroshima fuel oil spill (11/26/97), Summer Bay, Unalaska Island | Consent Decree |
Restoration Plan |
|||
T/V Exxon Valdez crude oil spill (3/24/89), Prince William Sound | Fact Sheet | Trustees Agreement | Consent Decree | Restoration Plan Status Reports |
|
American Samoa |
|||||
Case Name, Incident Type Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
F/V Jin Shiang Fa oil spill (10/14/93), Rose Atoll, Rose Atoll National Wildlife Refuge | Claim Determination | Impact Report | Restoration Plan | ||
Nine abandoned fishing vessels oil spill (12/91), Pago Pago Harbor, Tutuila Island | Restoration Plan | ||||
Arizona | |||||
Case Name, Incident Type Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
ASARCO Ray Mine and Hayden Smelter sites, Mineral Creek and Gila River | Trustees Agreement |
Settlement Agreement |
|||
Cyprus Tohono Mine site, Tohono O'odham Reservation | Consent Decree |
||||
Pilot Petroleum Corp. tanker truck accident diesel spill (12/7/00), Bill Williams River National Wildlife Refuge | Restoration Plan |
||||
Standard Metals Corp., Inc. site (Antler Mine) | Consent Decree |
||||
Texmo Oil Co. tanker truck accident diesel spill (7/28/06), Bill Williams River National Wildlife Refuge |
Consent Decree |
||||
Arkansas | |||||
Case Name, Incident Type Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Vertac NPL site, Bayou Meto Rocky Branch Creek, Tow Prairie Bayou, Lake Dupree | Restoration Plan |
||||
California | |||||
Case Name, Incident Type Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
ARCO pipeline crude oil spill (1/17/94), Santa Clara River |
Restoration Plan |
||||
Barge Apex Houston crude oil spill (1/28/86-2/4/86), Pacific Ocean off central California | Consent Decree |
Restoration Plan Annual Reports |
|||
Cantara Loop/Southern Pacific Railroad train derailment metam sodium spill (7/14/91), Sacramento River | Fact Sheet |
Restoration Plan Final Report |
|||
Castro Cove Chevron Richmond Refinery site, San Francisco Bay |
Fact Sheet |
Consent Decree |
Restoration Plan Admin Record |
||
East Walker River fuel oil spill (12/30/00) |
Trustees Agreement |
Settlement Agreement |
Restoration Plan |
||
Guadalupe Oil Field diluent release (1995-1990), Nipomo Dunes, Santa Maria River |
Cooperative Agreement |
Restoration Plan |
|||
Iron Mountain Mine NPL site, Spring Creek and Sacramento River |
Consent Decree |
Restoration Plan |
|||
Kinder Morgan pipeline diesel spill (10/28/96), Suisun Marsh |
Consent Decree Consent Decree Amended |
Restoration Plan |
|||
M/V Cape Mohican/ San Francisco Drydock bunker fuel oil spill (10/28/96), San Francisco Bay |
Trustees Agreement |
Consent Decree |
Restoration Plan Annual Reports |
||
M/V Kure fuel oil spill (11/15/97) Humboldt Bay and Humboldt County Coast |
Consent Decree |
Restoration Plan Admin Record |
|||
M/V Stuyvesant fuel oil spill (9/6/99), Humboldt County Coast |
Consent Decree |
Restoration Plan Admin Record |
|||
McGrath Lake/Berry Petroleum crude oil spill (12/24/93) |
Restoration Plan |
||||
Montrose/Palos Verdes Shelf NPL site, Southern California Bight |
Trustees Agreement Trustees Agreement (Modification) |
Settlement Agreement |
Restoration Plan Admin Record Annual Reports |
||
New Almaden Mine/New Almaden Quicksilver County Park, Guadalupe River | Consent Decree (Newson) Consent Decree (Sunoco) |
Restoration Plan |
|||
Platform Irene oil pipeline crude oil spill (9/27/97), Santa Barbara Channel |
Cooperative Agreement Restoration Agreement |
Restoration Plan |
|||
Shell Martinez crude oil spill (4/23/88) McNabney Marsh, Carquinez Strait |
Final Report |
||||
SS Jacob Lucjenbach oil spill (1990-2003), Pacific Ocean offshore San Francisco |
Claim Determination |
Seabird Injuries Seabird Mortality |
Restoration Plan |
||
TN American Trader crude oil spill (2/7/90), Huntington Beach |
Trustees Agreement |
Consent Decree |
Restoration Plan (Anacapa Island) Restoration Plan (Seabird) Annual Reports |
||
TN Command/Southern Traffic Lane mystery fuel oil spill (9/27/98), Pacific Ocean off central California |
Trustees Agreement |
Consent Decree |
Restoration Plan Annual Reports |
||
United Heckthorn NPL site, Richmond Harbor, San Francisco Bay | Restoration Plan |
||||
Unocal Pipeline crude oil spill (8/3/92), Avila Beach |
Consent Decree |
Restoration Plan Restoration Plan (Sea Otter) Final Report |
|||
Zoecon/Rhone Poulenc NPLsite/Starlink Logistics, Inc./ 1990 Bay Road site, San Francisco Bay |
Consent Decree |
||||
Colorado | |||||
Case Name, Incident Type Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Denver Radium Superfund Site Operable Unit 8, Shattuck Chemical Co. site |
Restoration Plan |
||||
French Gulch Superfund site, French Creek |
Consent Decree |
||||
Rocky Mountain Arsenal site |
Federal Facility Agreement |
Consent Decree |
Preassessment Screen Assessment Plan |
||
Standard Metals Corp., Inc. sites (7 mines) |
Consent Decree |
||||
Upper Arkansas River/California Gulch Superfund site |
Cooperative Agreement Trustees Agreement |
Consent Decree |
Preliminary Estimate of Damages |
Restoration Plans |
|
Connecticut | |||||
Case Name, Incident Type Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
General Electric/Housatonic River RCRA site | Trustees Agreement | Restoration Plan | |||
Old Southington Landfill NPL site | Consent Decree | ||||
Solvents Recovery Service of New England, Inc. Superfund site | Consent Decree Settlement Agreement |
||||
Superior Block and Supply Co. oil spill (10/15/95), Quinnipiac River |
Settlement Agreement |
||||
Yaworski Lagoon NPL site, Quinebaug River |
Fact Sheet |
Restoration Plan |
|||
Delaware | |||||
Case Name, Incident Type Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Army Creek Landfill NPL site, Army Creek, Delaware River |
Restoration Plan |
||||
Cokers Landfill Superfund site, Leipsic River |
Restoration Plan |
||||
Dupont/Newport NPL site, Christina River |
Fact Sheet |
Consent Decree |
Restoration Plan |
||
Indian River Power Plant fuel oil Spill (12/10/99) |
Fact Sheet | ||||
International Petroleum Corp. Wilmington waste oil spill (7/15/06), Christina River, Brandywine River |
Consent Decree |
||||
M/V Bermuda Islander bunker fuel oil spill (4/25/06), Delaware Bay |
Settlement Agreement |
||||
T/V Athos I crude oil spill (11/26/04), Delaware River |
Trustees Agreements |
Claim Determination Claim Determination (Acceptance) |
Assessment Plans |
Restoration Plan |
|
Florida | |||||
Case Name, Incident Type Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Alafia River acidic process water spill (12/7/97), Mulberry Phosphates, Inc. |
Trustees Agreement |
Consent Decree |
Preassessment Screen | Restoration Plan |
|
Lake Apopka bird kill, North Shore Restoration Area |
Restoration Plan |
||||
Tampa Bay gasoline, diesel and fuel oil spill (8/10/93) |
Trustees Agreement |
Consent Decree |
Restoration Plan |
||
Hawaii | |||||
Case Name, Incident Type Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Chevron pipeline bunker fuel oil spill (5/14/96), Waiau Marsh & Pearl Harbor, Oahu |
Cooperative Agreement |
Consent Decree (partial) |
Spectral Imagery Report |
Restoration Plan |
|
R/V Casitas grounding and oil spill (7/1/05), Pearl and Hermes Atoll, Hawaiian Islands National Wildlife Refuge |
Consent Decree |
||||
Tesoro Hawaii Single Point Mooring hose oil spill (8/24/98), Barbers Point, Oahu |
Trustees Agreement Cooperative Agreement |
Consent Decree |
Restoration Plan |
||
Idaho | |||||
Case, Name, Incident Type, Date & Location |
Fact Sheet |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Coeur d'Alene River Basin/Bunker Hill Mining and Metalurgical Complex NPL site |
Consent Decrees |
Restoration Plan |
|||
Illinois | |||||
Case Name, Incident Type, Date & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Marathon Pipe Line LLC crude oil spill (8/10/08), Mt. Erie, Elm Creek |
|||||
Outboard Marine Corp. site, Waukegan Harbor and Lake Michigan |
Settlement Stipulation |
||||
R. Lavin & Sons, Inc. refiner-smelter site, Pettibone Creek |
Settlement Agreement |
||||
Salt Fork of the Vermillion River ammonia spill (7/11/02), Saline Branch Drainage Ditch |
Consent Decree |
||||
Sangamo Electric Dump NPL site, Crab Orchard National Wildlife Refuge |
Fact Sheet |
Federal Facility Agreement |
Restoration Plan |
||
Woodstock Municipal Landfill NPL site, Kishhwaukee River |
Consent Decree |
||||
Yeoman Creek Landfill NPL site, Yeoman Creek |
Consent Decree |
||||
Indiana | |||||
Statewide Memorandum of Understanding among DOI and State Natural Resource Trustees |
|||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
American Chemical Service, Inc. site, Turkey Creek |
Restoration Plan |
||||
CBS - Westinghouse Electric Co. PCB landfills NPL sites/Bloomington PCB sites |
Consent Decree (amended) |
||||
Countrymark Cooperative, LLP pipeline crude oil spill (5/03), Goose Pond, Wabash River |
Consent Decree |
||||
Douglass Road Landfill NPL site, Juday Creek |
Restoration Plan |
||||
Fish Creek #2 diesel spill (9/15/93) |
Restoration Plan | ||||
Fisher-Calo Chemical NPL site, Travis Ditch, Kingsbury Creek |
Restoration Plan |
||||
Fort Wayne Reduction NPL site, Maumee River |
Restoration Plan Annual Reports |
||||
Grand Calumet River/Indiana Harbor Canal |
Fact Sheet |
Settlement Agreement (LTV Steel) Consent Decree (ARCO) |
Assessment Documents |
||
Great Lakes Asphalt site, Finley Creek |
Restoration Plan |
||||
I. Jones Recycling, Inc. site, St. Joseph River |
Restoration Plan |
||||
Lakeland Disposal Service, Inc. NPL site, Sloan Ditch and Sloan Creek |
Consent Decree |
Restoration Plan |
|||
Marathon Oil Co. jet fuel/kerosene and slop oil spills (11/25/90, 2/15/92), Oil Creek and Crooked Creek |
Restoration Plan |
||||
Ninth Avenue Dump, Midco I and II sites bankruptcies |
Fact Sheet |
Restoration Plan |
|||
Northside Sanitary Landfill NPL site/Envirochem NPL site, Finley Creek |
Restoration Plan |
||||
Third site, Finley Creek and Eagle Creek |
Restoration Plan |
||||
Waste, Inc. landfill site, Trail Creek |
Restoration Plan |
||||
Wayne Reclamation and Recycling NPL site, Blue River |
Restoration Plan |
||||
Iowa | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Alcoa - Davenport Works Superfund site, Upper Mississippi River |
Consent Decree |
||||
Lehigh Portland Cement Co. chalky solids spill, Calmus Creek |
Restoration Plan |
||||
Mid-America Tanning Superfund site |
Restoration Plan |
||||
Nahant Marsh NPL site |
Fact Sheet |
Restoration Plan |
|||
Yellow River wastewater discharge fish kill (3/02) |
Restoration Plan |
||||
Kansas | |||||
Statewide Memorandum of Agreement among DOI and State Natural Resource Trustees |
|||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Eastern Kansas Smelters sites |
Trustee Agreement |
Consent Decree (Girard Sites) Consent Decree (National Zinc) Consent Decree (Blue Tee) |
Restoration Plan |
||
Magellan Ammonia Pipeline, L.P. anhydrous ammonia spill (10/27/04), Smoots Creek |
Consent Decree |
||||
Tri-State Mining District, Cherokee County, Spring River |
Consent Decree |
Preassessment Scree Evaluation of Injuries |
Restoration Plan |
||
Louisiana | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements |
Settlement Documents |
Assessment Documents |
Restoration Documents |
Bayou Verdine site, Calcasieu Estuary |
Consent Decree (Conoco Phillips) |
Restoration Plan |
|||
Chevron USA Production Co. inactive well BLDSU #5 crude oil spill (1/12/95), Dixon Bay |
Coop. Agreement |
Restoration Plan |
|||
Conoco Inc., ethylene dichloride spill (3/31/94), Clooney Island Loop, Calcasieu River |
Restoration Plan |
||||
Greenhill Petroleum Corp. light crude oil spill (3/31/92-10/9/92), Timablier Bay |
Restoration Agreement |
||||
Gulf State Utilities' Lake Charles Service Center, North Ryan Street NPL site, Calcasieu River |
Settlement Agreement |
||||
Lake Barre/Texaco Pipeline Co. crude oil spill (5/16/97) |
Consent Decree |
Restoration Plan |
|||
Lake Grand Ecaille Equinox Oil Co. well blowout crude oil spill (9/22/98) |
Settlement Agreement |
Restoration Plan |
|||
Mosquito Bay natural gas condensate spill (4/5/01), Point Au Fer Island |
Restoration Plan |
||||
M/V Westchester crude oil spill (11/28/00), lower Mississippi River |
Consent Decree |
Restoration Plan |
|||
North Pass crude oil spill (9/22/02), Mississippi River Delta |
Settlement Agreement |
Restoration Plan |
|||
Texaco Exploration and Production, Inc. well no. 118 light crude oil spill (2/4/91), Lake Salvador |
Damages Agreement |
Restoration Plan |
|||
Maine | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements |
Settlement Documents |
Assessment Documents |
Restoration Documents |
H.O. Bouchard, Inc. tanker truck accident bunker fuel oil spill (9/21/01), Sanborn Pond |
Settlement Agreement |
||||
Oil Tanker Julie N oil spill (9/27/96), Fore River |
Fact Sheet |
Consent Decree |
Preassessment Data Report |
Restoration Plan |
|
West Site/Hows Corner Superfund site |
Consent Decree |
||||
Maryland | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Galaxy/Spectron NPL site |
Trustees Agreement |
Restoration Plan |
|||
PEPCO-Chalk Point Power Plant oil spill (4/7/00), Patuxent River |
Fact Sheet |
Trustees Agreement Coop. Agreement |
Consent Decree |
Restoration Plan |
|
Massachusetts | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Bouchard barge B-120 fuel oil spill (4/27/03), Buzzards Bay site |
Fact Sheet |
Coop Agreement |
Settlement Agreement Consent Decree |
Assessment Documents |
|
Charles George Land Reclamation Trust Landfill Superfund site |
Fact Sheet |
Restoration Plan |
|||
Massachusetts Military Reservation NPL site |
Consent Decree |
||||
New Bedford Harbor NPL site |
Fact Sheet |
Trustees Agreement |
Consent Decree |
Restoration Plan Annual Report |
|
PSC Resources NPL site, Quaboag River |
Restoration Plan |
||||
Sutton Brook Dipsosal Area NPL Site |
Consent Decree |
||||
T/V Posavina oil spill (6/8/00), Chelsea Creek |
Restoration Plan |
||||
Michigan | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Allied Paper, Inc./Portage Creek/Kalamazoo River NPL site |
Fact Sheet |
Settlement Agreement |
Assessment Documents |
||
North Bronson Industrial site, County Drain #30 and Swan Creek |
Restoration Plan |
||||
Saginaw River and Bay |
Fact Sheet |
||||
Minnesota | |||||
Case Name, Incident Type, Date, & Location |
Facts Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Enbridge Energy, L.P. pipeline crude oil spill (7/4/02), Blackwater Creek |
Consent Decree |
||||
Kummer Sanitary Landfill site |
Restoration Plan |
||||
Mississippi | |||||
Case Name, Incident Type, Date, & Location |
Facts Sheets |
Agreements |
Settlement Documents |
Assessment Documents |
Restoration Documents |
Genesis Crude Oil, L.P. oil spill (11/26/1999), Leaf River |
Restoration Plan |
||||
Missouri | |||||
Statewide Memorandum of Understanding among DOI and State Natural Resource Trustees | |||||
Addendum A to the Memorandum of Understanding | |||||
Case Name, Incident Type, Date, & Location |
Facts Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Chrysler Dump Superfund site, Fenton Creek |
Consent Decree |
Restoration Plan |
|||
Missouri dioxin sites |
Consent Decree |
Restoration Plan |
|||
Newton County Wells NPL site/FAG Bearing, LLC |
Consent Decree |
||||
Montana | |||||
Case Name, Incident Type, Date, & Location |
Facts Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Milltown Reservoir/Clark Fork River NPL site |
Consent Decree |
||||
Nebraska | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheet |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Omaha Lead Superfund site, Missouri River |
Consent Decree (Pacific Union RR) |
||||
New Hampshire
|
|||||
Case Name, Incident Type, Date, & Location |
Fact Sheets
|
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Coakley Landfill NPL site |
2005 2010 |
Restoration Plan |
|||
South Municipal Wellfield Superfund site, New Hampshire Ball Bearings, Inc. |
Fact Sheet |
Restoration Plan |
|||
New Jersey
|
|||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Asbestos Dump NPL site, Operable Unit 3, Great Swamp National Wildlife Refuge |
Fact Sheet |
Restoration Plan |
|||
Berry's Creek Watershed |
3rd Joint Notice |
||||
Chemical Leaman Tank Lines, Inc. Superfund site, Operable Unit 3 |
Restoration Plan |
||||
Diamond Alkali NPL site, Lower Passaic River |
Trustees Agreement |
Settlement Agreement |
Preassessment Screen |
||
Exxon Bayway Refinery fuel oil spill (1/1-2/90), Arthur Kill |
Consent Decree |
||||
T/V Anitra crude oil spill (5/10/96), Big Stone Anchorage, Delaware River |
Fact Sheet |
Trustess/NGO Agreement |
Consent Decree |
Restoration Plan |
|
W.R. Grace Superfund site, Wayne Interim Storage Site |
Restoration Plan |
||||
New Mexico
|
|||||
Statewide Memorandum of Agreement among DOI and State Natural Resource Trustees |
|||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
AT&SF (Albuquerque) Tie Treatment Plant NPL site |
Restoration Plan (Wildlife) Restoration Plan (Groundwater) |
||||
AT&SF (Clovis) NPL site, Santa Fe Lake |
Restoration Plan |
||||
Cleveland Mill NPL site | Trustees Agreement |
Restoration Plan |
|||
New York
|
|||||
Case Name, Incident Type, Date & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
102nd Street Landfill NPL site, Niagara River |
Restoration Plan |
||||
Applied Environmental Services (Shore Realty) Superfund site, Hempstead Harbor, Motts Cove |
Restoration Plan Annual Reports |
||||
Barge RTC 380 fuel oil spill (12/21/92), Long Island Sound |
Settlement Agreement |
||||
Batavia Landfill NPL site |
Fact Sheet |
||||
Cortese Landfill NPL site, Delaware River |
Restoration Plan |
||||
Forest Glen Mobile Home Subdivision NPL case, East Gill Creek |
Restoration Plan |
||||
Hi View Terrace Superfund site, Massapequa Creek | Restoration Plan |
||||
Liberty Industrial Finishing Superfund site |
Trustees Agreement |
Consent Judgement |
Restoration Plan |
||
Love Canal Superfund site |
Restoration Plan |
||||
Mattiace Petrochemicals Co. site, Glen Cove Creek |
Trustees Agreement |
Consent Decree |
Restoration Plan |
||
North Carolina
|
|||||
Case Name, Incident Type, Date & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Weyerhaeuser Plymouth Mill wood treating site, Roanoke River, Albemarle Sound |
Trustees Agreement Coop. Agreement |
Restoration Plan |
|||
Ohio | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Ashtabula River & Harbor site | Assessment Documents |
Restoration Plan |
|||
Department of Energy Fernald Preserve, Paddy's Run |
Restoration Agreement |
Consent Decree |
Restoration Plan Funds Use Plan |
||
Krejci dump and salvage yard site, Cuyahoga Valley National Park |
Consent Decree Partial Supplement |
||||
Ohio River fish, mussel & snail kill (6/99-11/99) |
Consent Decree |
Restoration Plan |
|||
Southern Ohio Coal Co. Meigs Mine No. 31 site, Leading Creek | Restoration Plan |
||||
Oklahoma | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Double Eagle Refinery Co. NPL site |
Consent Decrees |
Restoration Plan |
|||
Farmland Industries oil discharge (7/23/01), Cedar Creek and Buck Creek |
Restoration Plan |
||||
Hardage-Criner NPL site, North Criner Creek |
|||||
Okmulgee sewage discharge (8/26/00), Deep Fork National Wildlife Refuge | Consent Decree |
Restoration Plan |
|||
Tri-State Mining District, Tar Creek NPL site |
Preassessment Screen Assessment Plan |
Restoration Plan |
|||
Oregon | |||||
Case Name, Incident Type, Date & Location |
Facts Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Alcoa, Inc./Reynolds Metals Co. Superfund site |
Consent Decree |
||||
Beaver Butte Creek gasoline spill (3/4/99), Warm Springs Reservation | Trustees Agreement |
Consent Decree |
Restoration Plan |
||
John Day River hydrochloric acid spill (2/8/90) | Restoration Plan |
||||
M/VNew Carissa oil spill (2/4/99), Pacific Ocean | Consent Decree and Judgement Claim Determination |
Assessment Documents |
Restoration Plan |
||
Portland Harbor NPL site, Willamette River |
Fact Sheet |
Settlement Agreement (Smurfit-Stone) |
|||
Thermo Fluids motor oil, sulfuric acid and sodium hydroxide spill (3/15/04), Johnson Creek |
Restoration Plan (Env. Ed.) Restoration Plan (Fish Habitat) |
||||
Pennsylvania | |||||
Case Name, Incident Type, Date & Location |
Facts Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Jack's Creek/Sitkin Smelting NPL site |
Restoration Plan |
||||
Keystone Sanitation Landfill NPL site, Conwego Creek, Piney Creek |
Restoration Plan |
||||
M/T Kentucky oil spill (2/2/00), John Heinz National Wildlife Refuge | Settlement Agreement |
||||
M/V Presidente Rivera fuel oil spill (6/24/89), Delaware River |
Consent Decree |
Restoration Plan |
|||
Palmerton Zinc Pile NPL site, Aquashicola Creek and Lehigh River |
Fact Sheet |
Trustees Agreements |
Consent Decree amended |
Preassessment Screen Assessment Plan Sediment Report Soil Report |
Restoration Plan |
Paoli Rail Yard NPL site, Valley Creek |
Restoration Plan |
||||
Publicker Industries NPL site, Delaware River |
|||||
Saegertown Industrial Area NPL site, French Creek | Restoration Plan |
||||
Sunoco, Inc. pipeline crude oil spill (2/5/00), Danby Creek, John Heinz National Wildlife Refuge |
2009 2011 |
Consent Decree |
Restoration Plan |
||
Puerto Rico |
|||||
Case, Name, Incident Type, Date & Location |
Fact Sheets |
Agreements |
Settlement Documents |
Assessment Documents |
Restoration Documents |
Barge Morris J. Berman fuel oil spill (1/7/94), Punta Escambron |
Restoration Plan | ||||
Rhode Island
|
|||||
Case, Name, Incident Type, Date & Location |
Fact Sheets |
Agreements |
Settlement Documents |
Assessment Documents |
Restoration Documents |
Barge North Cape/Tugboat Scandia heating oil spill (1/19/96), Block Island Sound |
2005 2009 Birds Fish |
Trustees Agreement Trustees Agreement (amended) |
Consent Decree |
Restoration Plan Annual Reports |
|
Centredale Manor NPL site, Woonasquatucket River |
Consent Decree (Centerdale) Consent Decree (Brook Village) |
||||
Landfill & Resource Recovery, Inc. NPL site, Trout Brook, Slatersville Reservoir | 2005 2010 |
Restoration Plan |
|||
M/V World Prodigy heating oil spill (6/23/89), Naragansett Bay |
Restoration Plan |
||||
Picillo Farm Superfund Site |
Restoration Plan |
||||
West Kingston Town Dump/University of Rhode Island Disposal Area NPL site |
Consent Decree |
||||
South Carolina
|
|||||
Case, Name, Incident Type, Date & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Lake Hartwell PCB site |
Fact Sheet |
Consent Decree |
RCDP |
||
M/S Star Evviva fuel oil spill (1/14/99), Atlantic Ocean |
Fact Sheet |
Restoration Plan | |||
Macalloy Corp. NPL site |
Trustees Agreement |
Consent Decree |
RCDP |
||
Tennessee | |||||
Case, Name, Incident Type, Date & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Howard/White Unit No. 1 oil well crude oil spill (7/19/02), White Creek, Clear Creek, Obed Wild and Scenic River |
Claim Determination |
Preassessment Screen Assessment Plan |
Restoration Plan |
||
Oak Ridge Reservation site, Lower Watts Bar Reservoir Operable Unit, Clinch River |
Trustees Agreement |
Order on Consent |
Assessment Report |
||
Texas | |||||
Statewide Memorandum of Agreement among DOI and State Natural Resource Trustees |
|||||
Case, Name, Incident Type, Date & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Amoco Pipeline Co. light crude oil spill (9/5/91), High Island, Gulf Intracoastal Waterway |
Restoration Plan |
||||
Apex barges oil spill (7/28/90), Galveston Bay | Trustees Agreement |
Joint Stipulation |
Restoration Plan |
||
Bailey Waste Disposal NPL site |
Consent Decree |
Restoration Plan |
|||
Brio Refining, Inc. and Dixie Oil Processors NPL sites |
Consent Decree |
||||
Chevron/former Gulf Oil Refinery Port Arthur waste site |
Consent Decree |
Restoration Plan |
|||
Explorer Pipeline jet fuel spill (7/14/07), Turkey Creek |
Restoration Plan |
||||
Exxon Pipeline Co. crude oil spill (1/7/92), Chiltipin Creek |
Consent Decree |
||||
French, Limited NPL site, San Jacinto River |
Consent Decree |
||||
Koch Gum Hollow crude oil spill (10/8/94), Nueces Bay and Corpus Christi Bay |
Settlement Agreement |
||||
Koppers NPL site | Consent Decree |
||||
Lavaca Bay/ALCOA NPL site |
Consent Decree |
Restoration Plan (Ecology) Restoration Plan (Recreation) Annual Report |
|||
Mobil Mining and Minerals Co. phosphoric acid/ gypsum release (4/6/92), Cotton Patch Bayou |
Consent Decree |
Restoration Plan |
|||
Motiva Enterprises State RCRA site, Alligator Bayou, Drainage District No. 7 |
Settlement Agreement |
||||
M/V Berge Banker and M/V Skaubay collision and fuel oil spill (2/5/95), Gulf of Mexico |
Restoration Agreement |
||||
Tex-Tin Corp. NPL site, Swan Lake |
Restoration Plan |
||||
Utah | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Kennecott Utah Cooper Corp. North Zone Wetlands NPL site |
Consent Decree |
||||
Midvale Slag site, Jordan River |
Fact Sheet |
Restoration Plan |
|||
Sharon Steele NPL site |
Fact Sheet |
Restoration Plan |
|||
Vermont | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Bennington Landfill site |
2001 2010 |
||||
Burgess Brothers, Inc. Superfund site |
Fact Sheet |
Restoration Plan |
|||
G-I Holdings, Inc. bankruptcy/Vermont Asbestos Group mine and mill site |
Consent Decree |
||||
Pine Street Canal NPL site |
2005 2010 |
Restoration Plan |
|||
Tansitor Electronics, Inc. NPL site |
Fact Sheet |
Restoration Plan |
|||
Virginia | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
C&R Battery NPL site, James River |
2008 2010 |
Restoration Plan |
|||
Certus, Inc./Tiarco chemical spill (8/27/98), Clinch River |
2010 |
Restoration Plan |
|||
Colonial Pipeline diesel spill (3/28/93), Potomac River and Sugarland Run |
Fact Sheet |
Restoration Plan |
|||
Lone Mountain Processing, Inc. coal slurry spill (10/24/96), Powell River |
Fact Sheet |
Restoration Plan |
|||
T/V Bow Mariner ethyl alcohol, diesel and fuel oil spill (2/28/04). Atlantic Ocean |
Fact Sheet |
Restoration Plan |
|||
Washington | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Barge Nestucca fuel oil spill (12/22/88), Pacific Ocean |
Restoration Plan |
||||
Commencement Bay nearshore/tideflats NPL site |
Fact Sheet |
Trustees Agreement |
Consent Decree |
Preassessment Screen |
Restoration Plan |
Elliott Bay/Lower Duwamish River |
Fact Sheet |
Trustees Agreement |
Consent Decree Consent Decree Amended Consent Decree Boeing |
Preassessment Screen Sediment Study |
Restoration Plans Monitoring Plan Annual Reports |
F/V Tenyo Maru fuel oil spill (7/22/91), Pacific Ocean |
Consent Decree |
Restoration Plan Restoration Summary |
|||
Foss barge 248-P2 bunker fuel oil spill (12/30/03), Point Wells, Puget Sound |
Trustees Agreement |
Consent Decree |
Restoration Plan |
||
Olympic Pipe Line Co. gasoline spill (6/10/99), Whatcom Creek |
Consent Decree |
Restoration Plan |
|||
Puget Sound Energy-Crystal Mountain diesel spill (11/3/06), Silver Creek and White River |
Trustees Agreement |
Consent Decree |
Restoration Plan |
||
Texaco Refinery oil spills (2/22/91, 1/15/92, 3/9/92, 3/25/92), Fidalgo Bay |
Restoration Plan |
||||
Tulalip Landfill site, Ebey Slough, Steamboat Slough and Possession Sound |
Consent Decree |
||||
T/V Polar Texas crude oil spill (10/13/04), Dalco Passage, Puget Sound |
Consent Decree |
||||
Wyckoff/Eagle Harbor NPL site, Bainbridge Island |
Trustees Agreement |
Consent Decree |
Restoration Plan |
||
Wisconsin | |||||
Case Name, Incident Type, Date, & Location |
Fact Sheets |
Agreements | Settlement Documents |
Assessment Documents |
Restoration Documents |
Burlington Northern Railroad Co. aromatic concentrates spill (6/30/92), Nemadji River |
Restoration Plan |
||||
Fox River/Green Bay NPL site |
Consent Decree (Fort James) Consent Decree (de minimus) |
Injuries to Surface Water RCDP |
Restoration Plan |
||
Southern Lakes Trap and Skeet Club Superfund site, Lake Geneva | Consent Decree |
Restoration Plan |