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

  Proposed for addition to National Priorities List
  Deleted from National Priorities List
CERCLIS IDSite NameCountyReasonProposedListedConstruction
completed
Partially
deleted
Deleted
NCN000409895Ore Knob MineAshe[3]04/09/200909/23/2009
NCD981475932FCX, Inc. (Washington Plant)Beaufort[4]06/24/198803/31/198909/22/2005
NCD981023260Potter's Septic Tank Service PitsBrunswick[5]06/24/198803/31/198909/27/2000
NCD044447589Blue Ridge Plating CompanyBuncombe[6]04/27/200509/14/200509/27/2007
NCD095459392Chemtronics, Inc.Buncombe[7]12/30/198209/08/198303/25/1993
NCD003149556CTS of AshevilleBuncombe[8]03/10/2011
NCD044440303Bypass 601 Ground Water ContaminationCabarrus[9][10]10/15/198406/10/198603/11/199909/28/1998
NCD003446721Celanese Corp. (Shelby Fiber Operations)Cleveland[11][12]10/15/198406/10/198603/25/199304/17/1998
NCD024766719Wright Chemical CorporationColumbus[13]03/04/2010
NC1170027261Marine Corps Air Station Cherry PointCraven[14]08/23/199412/16/1994
NCD003188828Cape Fear Wood PreservingCumberland[15]06/10/198607/22/198709/25/2001
NCD003188844Carolina Transformer Co.Cumberland[16]01/22/198707/22/198708/10/2005
NCD986175644Davis Park Road TCEGaston[17]07/28/199801/19/199909/27/2000
NCD980729602Jadco-Hughes FacilityGaston[18]10/15/198406/10/198612/19/1996
NCD986187128North Belmont PCEGaston[19]04/23/199907/22/199906/21/2004
NCD122263825JFD Electronics/Channel MasterGranville[20]06/24/198810/04/198909/29/2000
NCSFN0406989Barber OrchardHaywood[21]01/11/200109/13/2001
NCD981026479Benfield Industries, Inc.Haywood[22]06/24/198810/04/198909/19/2001
NCD079044426General Electric Co/Shepherd FarmHenderson[23][24]02/07/199212/16/199409/28/200011/01/1996
NCD095458527FCX, Inc. (Statesville Plant)Iredell[25]06/24/198802/21/199009/29/2001
NCD062555792Sigmon's Septic Tank ServiceIredell[26]09/23/200404/27/200509/30/2009
NCD001810365Martin-Marietta, Sodyeco, Inc.Mecklenburg[27]12/30/198209/08/198309/29/1999
NCD982096653Ram Leather CareMecklenburg[28]04/30/200309/29/2003
NCN000407447Aberdeen Contaminated Ground WaterMoore[29]03/19/200809/03/2008
NCD980843346Aberdeen Pesticide DumpsMoore[30]01/22/198703/31/198909/30/2003
NCD981927502Geigy Chemical Corp. (Aberdeen Plant)Moore[31]06/24/198810/04/198907/20/1998
NCN000407480Horton Iron and MetalNew Hanover[32]10/21/2010
NCD981021157New Hanover County Airport Burn PitNew Hanover[33]06/24/198803/31/198908/26/2003
NCD986187094Reasor Chemical CompanyNew Hanover[34]09/13/200109/05/200209/25/2007
NCD024644494ABC One Hour CleanersOnslow[35]06/24/198803/31/198908/08/2002
NC6170022580Marine Corps Base Camp LejeuneOnlsow[36]06/24/198810/04/1989
NCN000410161GMH ElectronicsPerson[37]04/09/200909/23/2009
NCD980840409Charles Macon Lagoon and Drum StorageRichmond[38]01/22/198707/22/198711/06/1996
NCD991278953National Starch & Chemical Corp.Rowan[39]04/10/198510/04/198909/29/2010
NCD003200383Koppers Co., Inc. (Morrisville Plant)Wake[40][41]06/24/198803/31/198909/11/199709/02/1997
NCD980557656NC State University (Lot 86, Farm Unit 1)Wake[42][43]10/15/198406/10/198609/27/2006
NCD003202603Ward TransformerWake[44]09/05/200204/30/2003
NCD980602163Roadside PCB SpillWarren[45]12/30/198209/08/198303/07/198603/07/1986

See also

References

  1. P.L. 96-510, 42 U.S.C. §§ 96019675, December 11, 1980.
  2. 1 2 3 4 "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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.