List of Superfund sites in New York

From Wikipedia, the free encyclopedia

Superfund sites in New York are designated under the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA). CERCLA, a federal law passed in 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 October, 2013, there were 87 Superfund sites on the NPL in New York.[2] Two new sites have been proposed for addition to the list, and 26 sites have been deleted from the list following cleanup.[2]

Superfund sites[]

  Proposed for addition to National Priorities List
  Deleted from National Priorities List
Site Name County CERCLIS ID Proposed Listed Map Coordinates Construction
completed
Partially
deleted
Reason Deleted
Greene NYD002066330 12/30/1982 09/08/1983 Link 42.273443, -73.955812 09/25/1998
Ground water contaminated with volatile organic compounds, including tetrachloroethylene (PCE) and trichloroethylene (TCE).[3]
Griffiss Air Force Base Oneida NY4571924451 10/15/1984 07/22/1987 Link 43.232509, -75.413327
03/20/2009 [4][5]
Love Canal Niagara NYD000606947 12/30/1982 09/08/1983 09/29/1999
[6] 09/30/2004
Hudson River PCBs Washington NYD980763841 09/08/1983 09/21/1984
[7][8]
Onondaga Lake Onondaga NYD986913580 05/10/1993 12/16/1994
[9]
Pfohl Brothers Landfill Erie NYD980507495 05/10/1993 12/16/1994 09/27/2002
[10] 09/22/2008
Nassau NYD980535652 10/15/1984 06/10/1986 06/28/1996
[11]
Seneca Army Depot Seneca NY0213820830 07/14/1989 08/30/1990
04/28/2008 [12][13]
Jefferson NYN000206296 03/04/2010 09/29/2010
[14]
Dewey Loeffel Landfill Rensselaer NYD000512335 03/04/2010 03/10/2011
[15]
Rockland NY0001392463 05/11/2000
[16]
Newtown Creek Kings and Queens NYN000206282 09/23/2009 09/27/2010
[17]
Putnam NYD980652275 12/30/1982 09/08/1983 04/11/1997
[18]
Brookhaven National Laboratory (USDOE) Suffolk NY7890008975 07/14/1989 11/21/1989
[19]
Genesee NYD980780670
Orange NYD010968014
Cayuga NYN000204289
Suffolk NYD981184229
Nassau NYD002044584
Broome NYD980768691
Suffolk NYD125499673
Orange NY0002455756
Sullivan NYD980528475
Jefferson NYD986965333
Orleans NYD067532580
Ulster NYSFN0204190
Broome NYD980780746
Chemung NYD073675514
Orleans NYD000511857
Niagara NYD981560923
Nassau NY0000110247
Oswego NYD980593099
Delaware NYD981566417
Saratoga NYD980528335
St. Lawrence NYD091972554
Nassau NYD002050110
Suffolk NYD980768717
Gowanus Canal Kings NYN000206222 04/09/2009 03/04/2010
[20]
Dutchess NYD980785661
Ulster NYD980780779
Herkimer NYD981560915
Niagara NYD000831644 12/30/1982 09/08/1983 07/18/2003
Occidental Petroleum bought Hooker Chemical & Plastics Corp. in 1968.[21]
Niagara NYD980651087 12/30/1982 09/08/1983 09/18/2002
Occidental Petroleum bought Hooker Chemical & Plastics Corp. in 1968.[22]
Nassau NYD002920312 10/15/1984 06/10/1986
Occidental Petroleum bought Hooker Chemical & Plastics Corp. in 1968.[23]
Nassau NY0001095363 03/10/2011
[24]
Dutchess NYD066813064
Suffolk NYD980506901
Nassau NYD001344456 09/26/2016
Fulton NYD980506927
Livingston NYD000813428
Chemung NYD980650667
Lawrence Aviation Industries, Inc. Suffolk NYD002041531
Lehigh Valley Railroad Genesee NYD986950251 07/28/1998 01/19/1999
[25]
Nassau NYD986882660
Nassau NYD000337295
Cattaraugus NY0001233634 10/02/1995 06/17/1996 09/29/2006
[26]
Oneida NYD013468939
Suffolk NYD980753420
Malta Rocket Fuel Area Saratoga NYD980535124 06/10/1986 07/22/1987 09/23/1999
[1]
Nassau NYD000512459
Albany NYD048148175
Ulster NYD986950012
Orange NYD000511451
Saratoga NYD980664361
Nassau NYD980531727
Nassau NYSFN0204234
Cattaraugus NYD980528657
Nassau NYD991292004
Nassau NYN000204407
Cattaraugus NYD980530265 09/25/1997 03/06/1998
[27]
Cattaraugus NYD980592547 04/23/1999 02/04/2000 11/25/2008
[28] 09/20/2010
Plattsburgh Air Force Base Clinton NY4571924774 07/14/1989 11/21/1989
[29]
Oswego NYD000511659
Nassau NYD980654206
Suffolk NYD980768774
Rockland NYD000511493
Delaware NYD980507735
Broome NYD002232957
Cortland NYD982272734
Suffolk NYD981486954
Dutchess NYD980535165
St. Lawrence NYD980535181
Dutchess NYSFN0204269 01/11/2001 06/14/2001
[30]
Delaware NYD980507677
Allegany NYD980535215
Suffolk NY0002318889
Suffolk NYD001533165 10/15/1984 06/10/1986 01/31/1996
[2] 09/13/2010
Chenango NYD980421176
Nassau NYD047650197
Broome NYD980509285
Broome NYD980763767
Oswego NYD980509376
Waste Management, Inc Niagara NYD049836679 09/1989 Hazardous waste constituents have been released to the fill/soil and groundwater beneath the facility, including volatile and semi-volatile organic compounds and polychlorinated biphenols (PCBs).[31]
Franklin NYD000511733
Suffolk NYD072366453 06/24/1988 03/31/1989 06/30/1992
[32] 09/29/1995
Nassau NYD001485226
Orleans NYD980507693
Broome NYD980768675
Suffolk NYD980768683
Madison NYD981561954
Oswego NYD000511576
Broome NYD981486947
Hooker (102nd Street) Niagara NYD980506810
Dutchess NYD980534556
Westchester NYD980780795
Suffolk NYD075784165
Marathon Battery Corp. Putnam NYD010959757
Niagara NYD000514257
Suffolk NYD980762520 [3]
Queens NYD001667872 [4]
Rockland NYD980780878
Nassau NYD000511360
Suffolk NYD002059517
Broome NYD980652267
Orange NYD980506679
Erie NYD980652259

See also[]

References[]

  1. ^ P.L. 96-510, 42 U.S.C. §§ 96019675), December 11, 1980.
  2. ^ a b c "National Priorities List". United States Environmental Protection Agency. Retrieved March 10, 2011.
  3. ^ "American Thermostat Co. Superfund site progress profile". EPA. Archived from the original on 2012-03-06. Retrieved 2010-03-10.
  4. ^ "Archived copy". Archived from the original on 2011-07-28. Retrieved 2009-12-22.{{cite web}}: CS1 maint: archived copy as title (link)
  5. ^ "Superfund". 11 July 2014.
  6. ^ "Archived copy". Archived from the original on 2012-10-26. Retrieved 2009-12-22.{{cite web}}: CS1 maint: archived copy as title (link)
  7. ^ "Archived copy". Archived from the original on 2012-03-06. Retrieved 2009-12-22.{{cite web}}: CS1 maint: archived copy as title (link)
  8. ^ "Archived copy" (PDF). Archived from the original (PDF) on 2007-12-01. Retrieved 2007-12-31.{{cite web}}: CS1 maint: archived copy as title (link)
  9. ^ "Archived copy". Archived from the original on 2011-05-17. Retrieved 2009-12-22.{{cite web}}: CS1 maint: archived copy as title (link)
  10. ^ "Archived copy". Archived from the original on 2012-03-06. Retrieved 2012-02-15.{{cite web}}: CS1 maint: archived copy as title (link)
  11. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  12. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  13. ^ "Superfund". 11 July 2014.
  14. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  15. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  16. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  17. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  18. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-04-26.{{cite web}}: CS1 maint: archived copy as title (link)
  19. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-04-26.{{cite web}}: CS1 maint: archived copy as title (link)
  20. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  21. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-04-26.{{cite web}}: CS1 maint: archived copy as title (link)
  22. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-04-26.{{cite web}}: CS1 maint: archived copy as title (link)
  23. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-04-26.{{cite web}}: CS1 maint: archived copy as title (link)
  24. ^ "New Cassel/Hicksville Ground Water Contamination Superfund site progress profile". EPA. Archived from the original on October 4, 2012. Retrieved March 22, 2011.
  25. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  26. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  27. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  28. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  29. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)
  30. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-04-26.{{cite web}}: CS1 maint: archived copy as title (link)
  31. ^ "C W M Chemical Services, LLC". Environmental Protection Agency. April 7, 2015.
  32. ^ "Archived copy". Archived from the original on 2011-06-16. Retrieved 2010-03-11.{{cite web}}: CS1 maint: archived copy as title (link)

External links[]

Retrieved from ""