Subscribe

Email Updates
Sign up to stay informed about the latest happenings at Interior.

Subscribe

Sign up to stay informed about the latest happenings at Interior.
twitter facebook youtube facebook flickr addThis
Resources:

Policy, Management and Budget (PMB) Offices

Text Size Click to decrease text size. Click to increase text size. Click to increase text size.   

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