List of Superfund sites in North Carolina

From Wikipedia, the free encyclopedia

This is a list of Superfund sites in North Carolina designated under the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) environmental law. The CERCLA federal law of 1980 authorized the United States Environmental Protection Agency (EPA) to create a list of polluted locations requiring a long-term response to clean up hazardous material contaminations.[1] These locations are known as Superfund sites, and are placed on the National Priorities List (NPL).

The NPL guides the EPA in “determining which sites warrant further investigation” for environmental remediation.[2] As of December 16, 2010, there were 35 Superfund sites on the National Priorities List in North Carolina.[2] Two additional sites have been proposed for entry on the list.[2] One site has been cleaned up and removed from the list, and four other sites have been partially deleted from the NPL.[2]

Superfund sites[edit]

  Proposed for addition to National Priorities List
  Deleted from National Priorities List

See also[edit]

References[edit]

  1. ^ P.L. 96-510, 42 U.S.C. §§ 96019675, December 11, 1980.
  2. ^ a b c d “National Priorities List”. United States Environmental Protection Agency. Retrieved December 16, 2010.
  3. ^ “Ore Knob Mine Superfund site progress profile”. EPA. Retrieved March 10, 2010.
  4. ^ “FCX, Inc. (Washington Plant) Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  5. ^ “Potter’s Septic Tank Service Pits Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  6. ^ “Blue Ridge Plating Company Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  7. ^ “Chemtronics, Inc. Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  8. ^ “CTS of Asheville Site”. EPA. Retrieved May 27, 2011.
  9. ^ “Bypass 601 Ground Water Contamination Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  10. ^ “NPL Partial Site Deletion Narrative for Bypass 601 Ground Water Contamination”. EPA. Retrieved December 16, 2010.
  11. ^ “Celanese Corp. (Shelby Fiber Operations) Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  12. ^ “NPL Partial Site Deletion Narrative for Celanese Corp. (Shelby Fiber Operations)”. EPA. Retrieved December 16, 2010.
  13. ^ “Wright Chemical Corporation Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  14. ^ “Marine Corps Air Station Cherry Point Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  15. ^ “Cape Fear Wood Preserving Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  16. ^ “Carolina Transformer Co. Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  17. ^ “Davis Park Road TCE Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  18. ^ “Jadco-Hughes Facility Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  19. ^ “North Belmont PCE Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  20. ^ “JFD Electronics/Channel Master Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  21. ^ “Barber Orchard Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  22. ^ “Benfield Industries, Inc. Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  23. ^ “General Electric Co/Shepherd Farm Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  24. ^ “NPL Partial Site Deletion Narrative for General Electric Co/Shepherd Farm”. EPA. Retrieved December 16, 2010.
  25. ^ “FCX, Inc. (Statesville Plant) Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  26. ^ “Sigmon’s Septic Tank Service Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  27. ^ “Martin-Marietta, Sodyeco, Inc. Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  28. ^ “Ram Leather Care Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  29. ^ “Aberdeen Contaminated Ground Water Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  30. ^ “Aberdeen Pesticide Dumps Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  31. ^ “Geigy Chemical Corp. (Aberdeen Plant) Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  32. ^ “Horton Iron and Metal Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  33. ^ “New Hanover County Airport Burn Pit Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  34. ^ “Reasor Chemical Company Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  35. ^ “ABC One Hour Cleaners Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  36. ^ “Marine Corps Base Camp Lejeune Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  37. ^ “GMH Electronics Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  38. ^ “Charles Macon Lagoon and Drum Storage Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  39. ^ “National Starch & Chemical Corp. Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  40. ^ “Koppers Co., Inc. (Morrisville Plant) Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  41. ^ “NPL Partial Site Deletion Narrative for Koppers Co., Inc. (Morrisville Plant)”. EPA. Retrieved December 16, 2010.
  42. ^ “NPL Site Narrative for NC State University (Lot 86,Farm Unit 1)”. EPA. Retrieved December 16, 2010.
  43. ^ “North Carolina State University (Lot 86, Farm Unit #1) Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  44. ^ “Ward Transformer Superfund site progress profile”. EPA. Retrieved December 16, 2010.
  45. ^ “Roadside PCB Spill Superfund site progress profile”. EPA. Retrieved March 10, 2010.

External links[edit]