fbpx
Wikipedia

List of Superfund sites in Kentucky

This is a list of Superfund sites in Kentucky 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 November 29, 2010, there were 14 Superfund sites on the National Priorities List in Kentucky.[2] No additional sites are currently proposed for entry on the list.[2] Six sites have been cleaned up and removed from the list.[2]

Superfund sites edit

  Proposed for addition to National Priorities List
  Deleted from National Priorities List
CERCLIS ID Name County Reason Proposed Listed Construction
completed
Partially
deleted
Deleted
KYD980500961 A.L. Taylor (Valley of the Drums) Bullitt 12/30/1982 09/08/1983 08/10/1990
05/17/1996
KYD041981010 Airco Marshall
KYD006370167 B.F. Goodrich Marshall
KYD981019839 Bowling Green Old Landfill Warren [4]
KYD980501019 Brantley Landfill McLean
KYD045738291 Caldwell Lace Leather Co., Inc. Logan
KYD980602155 Distler Brickyard Hardin
KYD980601975 Distler Farm Jefferson
KYD980844625 Fort Hartford Coal Co. Stone Quarry Ohio
KYD006371074 General Tire & Rubber (Mayfield Landfill) Graves 06/24/1988 02/21/1990 10/01/1993
10/27/2000
KYD980501076 Green River Disposal, Inc. Daviess 06/24/1988 08/30/1990 09/22/2000
KYD980501191 Howe Valley Landfill Hardin 06/10/1986 07/22/1987 09/29/1994
07/26/1996
KYD980557052 Lee's Lane Landfill Jefferson 12/30/1982 09/08/1983 03/18/1988
04/25/1996
KYD980729107 Maxey Flats Nuclear Disposal Fleming [3] 10/15/1984 06/10/1986
KYD985069954 National Electric Coil/Cooper Industries Harlan 07/29/1991 10/14/1992 08/21/1998
KYD049062375 National Southwire Aluminum Co. Hancock 07/29/1991 05/31/1994 09/24/2008
10/05/2015
KYD985066380 Newport Dump Campbell 12/30/1982 09/08/1983 03/28/1988
06/03/1996
KY8890008982 Paducah Gaseous Diffusion Plant McCracken Groundwater contaminated with VOCs, Technetium-99, and uranium. Uranium, thorium, plutonium, and neptunium have been detected in off-site sediments and surfacewater. TCE and PCBs have been found in site soils.[4][5][6] 05/10/1993 05/31/1994
KYD981469794 Red Penn Sanitation Co. Landfill Oldham 06/24/1988 03/31/1989 09/22/2000
09/14/2001
KYD097267413 Smith's Farm Bullitt 10/15/1984 06/10/1986 09/23/1998
KYD981028350 Tri-City Disposal Co. Bullitt 06/24/1988 03/31/1989 03/29/1996

See also edit

References edit

  1. ^ P.L. 96-510, 42 U.S.C. §§ 9601–9675, December 11, 1980.
  2. ^ a b c d "National Priorities List". United States Environmental Protection Agency. Retrieved January 13, 2011.
  3. ^ . EPA. Archived from the original on June 16, 2011. Retrieved January 13, 2011.
  4. ^ "Paducah Gaseous Diffusion Plant (USDOE) NPL site narrative". EPA. Retrieved February 5, 2010.
  5. ^ . EPA. Archived from the original on June 15, 2011. Retrieved February 5, 2010.
  6. ^ "Paducah Gaseous Diffusion Plant (USDOE) site description". EPA. Retrieved February 5, 2010.

External links edit

  • EPA list of proposed Superfund sites in Kentucky
  • EPA list of current Superfund sites in Kentucky
  • EPA list of Superfund site construction completions in Kentucky
  • EPA list of partially deleted Superfund sites in Kentucky
  • EPA list of deleted Superfund sites in Kentucky

list, superfund, sites, kentucky, this, list, superfund, sites, kentucky, designated, under, comprehensive, environmental, response, compensation, liability, cercla, environmental, cercla, federal, 1980, authorized, united, states, environmental, protection, a. This is a list of Superfund sites in Kentucky 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 November 29 2010 there were 14 Superfund sites on the National Priorities List in Kentucky 2 No additional sites are currently proposed for entry on the list 2 Six sites have been cleaned up and removed from the list 2 Contents 1 Superfund sites 2 See also 3 References 4 External linksSuperfund sites edit Proposed for addition to National Priorities List Deleted from National Priorities ListCERCLIS ID Name County Reason Proposed Listed Constructioncompleted Partiallydeleted DeletedKYD980500961 A L Taylor Valley of the Drums Bullitt 1 12 30 1982 09 08 1983 08 10 1990 05 17 1996KYD041981010 Airco Marshall 2 KYD006370167 B F Goodrich Marshall 3 KYD981019839 Bowling Green Old Landfill Warren 4 KYD980501019 Brantley Landfill McLean 5 KYD045738291 Caldwell Lace Leather Co Inc Logan 6 KYD980602155 Distler Brickyard Hardin 7 KYD980601975 Distler Farm Jefferson 8 KYD980844625 Fort Hartford Coal Co Stone Quarry Ohio 9 KYD006371074 General Tire amp Rubber Mayfield Landfill Graves 10 06 24 1988 02 21 1990 10 01 1993 10 27 2000KYD980501076 Green River Disposal Inc Daviess 11 06 24 1988 08 30 1990 09 22 2000 KYD980501191 Howe Valley Landfill Hardin 12 06 10 1986 07 22 1987 09 29 1994 07 26 1996KYD980557052 Lee s Lane Landfill Jefferson 13 12 30 1982 09 08 1983 03 18 1988 04 25 1996KYD980729107 Maxey Flats Nuclear Disposal Fleming 3 10 15 1984 06 10 1986 KYD985069954 National Electric Coil Cooper Industries Harlan 14 07 29 1991 10 14 1992 08 21 1998 KYD049062375 National Southwire Aluminum Co Hancock 15 07 29 1991 05 31 1994 09 24 2008 10 05 2015KYD985066380 Newport Dump Campbell 16 12 30 1982 09 08 1983 03 28 1988 06 03 1996KY8890008982 Paducah Gaseous Diffusion Plant McCracken Groundwater contaminated with VOCs Technetium 99 and uranium Uranium thorium plutonium and neptunium have been detected in off site sediments and surfacewater TCE and PCBs have been found in site soils 4 5 6 05 10 1993 05 31 1994 KYD981469794 Red Penn Sanitation Co Landfill Oldham 17 06 24 1988 03 31 1989 09 22 2000 09 14 2001KYD097267413 Smith s Farm Bullitt 18 10 15 1984 06 10 1986 09 23 1998 KYD981028350 Tri City Disposal Co Bullitt 19 06 24 1988 03 31 1989 03 29 1996 See also editList of Superfund sites in the United States List of environmental issues List of waste types TOXMAPReferences edit P L 96 510 42 U S C 9601 9675 December 11 1980 a b c d National Priorities List United States Environmental Protection Agency Retrieved January 13 2011 Maxey Flats Nuclear Disposal Superfund site progress profile EPA Archived from the original on June 16 2011 Retrieved January 13 2011 Paducah Gaseous Diffusion Plant USDOE NPL site narrative EPA Retrieved February 5 2010 Paducah Gaseous Diffusion Plant USDOE Superfund site progress profile EPA Archived from the original on June 15 2011 Retrieved February 5 2010 Paducah Gaseous Diffusion Plant USDOE site description EPA Retrieved February 5 2010 External links editEPA list of proposed Superfund sites in Kentucky EPA list of current Superfund sites in Kentucky EPA list of Superfund site construction completions in Kentucky EPA list of partially deleted Superfund sites in Kentucky EPA list of deleted Superfund sites in Kentucky Retrieved from https en wikipedia org w index php title List of Superfund sites in Kentucky amp oldid 1112909586, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.