Begin Main Content Area

executed contracts

For more information on competitive bidding, please refer to the Competitive Bidding info form Bulletin #5
Executed Contracts

Claim​ Facility ID​ Name​ ​Contract Date Bid Type​ ​Corrective Activity Additional Information​
2010-0131(F)​ ​02-24885 Aspinwall Citgo ​05/18/2015 ​Bid to Result ​Remediation and Closure Activities Award Memo
​2012-109(F) ​61-23788 Kwik Fill M-26 ​04/21/2015 ​Bid to Result ​Remediation to Closure Award Memo
​2005-213(S) ​26-81079 Speedy Meedy’s ​03/26/2015 ​Bid to Result ​Remedial Activities and Site Closure via Site Specific Standard Award Memo
​2009-095(S) ​62-11857 Schuyler's Citgo ​03/20/2015 ​Bid to Result ​Remediation to Closure Award Memo
​2005-164(S) ​34-02980 Point Service Station ​02/11/2015 ​Defined SOW ​Site Characterization Activities Award Memo
​2007-053(F) ​35-10233 Lewis Brothers ​11/12/2014 ​Defined SOW ​Site Characterization Activities Award Memo
​2010-132(S) ​02-80224 Quik Serv ​11/13/2014 ​Bid to Result ​Site Closure via SHS Award Memo
​1998-529(F) ​32-81999 Wayne Pumps ​09/15/2014 ​Defined Scope of Work ​Site Characterization Award Memo
​2012-165(S) ​54-05960 Port Carbon ​08/29/2014 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​2010-128(I) ​65-81314 Solomon's Market ​09/04/2014 ​Bid to Result ​Remediation to Closure Award Memo
​2002-238(F) ​20-90481 Hatzo Citgo ​09/05/2014 ​Defined Scope of Work ​Site Characterization and Remedial Action Award Memo
​1999-571(F) ​63-30485 Jake Schneider's Garage ​09/07/2014 ​Bid to Result ​Risk Based Closure via Site Specific Standards Award Memo
​2007-153(S) ​46-42436 Glenn & Ken’s Auto Repair ​07/21/2014 ​Defined Scope of Work ​Remediation to Closure ​Award Memo
​1997-405(S) ​40-50096 Benick Service Station ​06/04/2014 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​2002-195(F) ​25-26572 Rt 8 BP
​05/19/2014 ​Bid to Result ​Site Closure via Statewide Health Standards Award Memo
​2008-096(F) ​02-03925 Graham Service 8154 ​05/22/2014 ​Bid to Result ​Site Closure via SHS Award Memo
​2007-134(F) ​30-23878 BFS Carmichaels ​05/12/2014 ​Defined Scope of Work ​Site Characterization Award Memo
​2009-001(S) ​09-03262 ​Bristol Amoco ​04/06/2014 ​Defined Scope of Work ​Remedial Action Plan Award Memo
2009-096(I) ​39-24400 Cedar Crest Exxon ​05/06/2014 ​Defined Scope of Work ​Site Characterization ​Award Memo
​2003-048(I) ​04-32111 PDQ Mart ​05/02/2014 ​Bid to Result ​Remediation and Closure Activities Award Memo
​1997-171(S) ​46-14499 Hess 38517 ​05/05/2014 ​Defined Scope of Work ​Site Characterization ​Award Memo
​1995-370(F) ​25-10433 Kwik Fill M-389 ​03/27/2014 ​Defined Scope of Work ​Remediation and Closure Activities Award Memo
​1998-188(S) ​20-90351 TNT Enterprises ​03/06/2014 ​Bid to Result ​Site Characterization and RSCR/RRAP Award Memo
​2008-073(F) ​65-12005 Watkin's Market ​03/03/2014 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​2010-017(S) ​32-32708 Indiana Site ​02/27/2014 ​Bid to Result ​Site Remediation and Site Closure Award Memo
​2004-263(S) ​38-25931 Ebersole ​02/04/2014 ​Defined Scope of Work ​Remedial and Closure Activities Award Memo
​2009-0156(S) ​02-13363 Duquesne Light
Company-
McKeesport Service Center
​12/09/2013 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​2008-0029(F) ​51-23029 ​Friends Hospital ​12/18/2013 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​1998-220(M) ​49-70507 Kwik-Fill S-124 ​01/09/2014 ​Defined Scope of Work ​Site Closure Activities ​Award Memo
​1999-503(M) ​41-03903 Old Lycoming Township ​11/05/2013 ​Defined Scope of Work ​Attainment Monitoring and Closure Activities Award Memo
​1999-083(F) ​48-19594 City of Bethlehem ​11/01/2013 ​Defined Scope of Work ​Site Characterization Report and Remedial Alternatives Analysis Award Memo
​2003-0223(S) ​35-50601 Falcon Oil Company ​10/09/2013 ​Defined Scope of Work ​Additional Site Characterization Activities Award Memo
​2012-0026(S) ​35-34675 PCR Realty ​08/05/2013 ​Defined Scope of Work ​Interim Remedial Action and Additional Site Characterization Activities Award Memo
​1999-441(F) ​48-26478 Route 248 Texaco ​07/23/2013 ​Bid to Result ​Site Closure Activities Award Memo
​1996-116(F) ​26-18711 Dunbar Amoco ​08/01/2013 ​Defined Scope of Work ​Additional Site Characterization Activities and Site Closure Activities Award Memo
​2005-123(F) ​65-23315 ​Stop 22 ​07/01/2013 ​Defined Scope of Work ​Additional Site Characterization Activities ​Award Memo
​2011-112(F) ​25-01144 V & M Keystone Service ​06/18/2013 ​Bid to Result ​Site Closure via SHS Award Memo
​2010-074(F) ​43-27468 Milk Transport ​05/10/2013 ​Bid to Result ​Remedial and Closure Activities Award Memo
​1998-0499(M) ​51-00347 A. Howard Service ​06/13/2013 ​Defined Scope of Work Site Characterization
Award Memo
​1999-344(M) ​48-19596 Rodgers Street Shop ​04/25/2013 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​2002-181(S) ​35-50732 Doc’s Deli-licious ​04/23/2013 ​Bid to Result ​Site Closure via SHS Award Memo
​2011-036(F) ​02-15432 Santiago Distributing ​04/15/2013 ​Bid to Result ​Remediation and Closure Activities Award Memo
​2002-0049 (M) ​23-40351 Former John F. Guyer ​03/15/2013 ​Bid to Result ​Corrective Activity: Soil Attainment;
Quarterly Groundwater Monitoring
& Reporting; Plume Stability
Assessment; Risk Assessment;
Combined SCR Addendum/
Revised RAP; RACR; Site Closure
Award Memo
​2010-0010(F) ​04-14610 Pine Run Market ​01/11/2013 ​Bid to Result ​Remediation to Closure via Statewide Health Standards Award Memo
​2009-0141(F) ​39-36648 Art's Servicenter ​01/24/2013 ​Defined Scope of Work ​Site Characterization Award Memo
​2004-0085(S) ​67-26956 Rutters Home Store 18 ​01/29/2013 ​Defined Scope of work ​Site Characterization Award Memo
​2001-
0142(M)
​33-14387 Hilltop One Stop ​01/07/2013 ​Bid to Result ​Risk-Based Closure via Site Specific Standards Award Memo
​2005-0045 (S) ​27-14099 ​Hallers Sporting Goods ​12/05/2012 ​Bid to Result ​Supplemental Site Characterization,
 Interim Remedial Measures,
 Exposure Evaluation/Risk
Assessment, SCRA/RRAP/
RACR Preparation, Site Restoration and Post Remedial Care
Award Memo
​2003-068(F) ​25-14118 ​Former RAN Oil/BP Oil ​11/16/2012 ​Defined Scope of Work ​Supplemental Site Characterization Activities/RAP Amendment Award Memo
​2009-002(M) ​25-06102 BP Stateline ​11/12/2012 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​2008-0016(M) ​15-41092 Harrison House ​09/25/2012 ​Bid to Result ​Chapter 250 Closure
via Statewide Health
Standards
Award Memo
​2004-0073(S) ​63-82402 Vandermark Citgo ​10/01/2012 ​Defined Scope of Work ​Completion of SCR
Plus and Continued Interim
Remedial Action
​Award Memo
​1997-0086(M) ​37-05179 Tic Toc Food Mart ​09/24/2012 ​Defined Scope of Work ​Additional Site
Characterization
and Closure Activities
Award Memo
​2006-170(F) ​21-61054 Nettle Auto Service ​09/23/2012 ​Defined Scope of Work Corrective Activity ​Additional Site
Characterization Activities
Award Memo
​2002-295(M) ​31-29418 Sheetz #10 ​08/14/2012 ​Defined Scope of Work ​Post-Remediation and Closure Activities Award Memo
​2008-171(F) ​02-36089 Belany's Mini Mart ​08/29/2012 ​Defined Scope of Work ​Site Characterization Activities ​Award Memo
​1999-478(M) ​07-30912 BCO Mart ​07/31/2012 ​Defined Scope of Work ​Remedial and Closure Activities Award Memo
​2000-0022(S) ​63-80660 ​Canonsburg Supply & Equipment ​06/21/2012 ​Defined Scope of Work ​Remedial and Closure Activities Award Memo
​2008-131(M) ​20-31866 Sheetz #159 ​04/25/2012 ​Defined Scope of Work ​RAP Implementation & Site Closure Activities Award Memo
​2007-019(S) ​08-14555 ​Dandy Mini Mart #3 ​06/21/2012 ​Defined Scope of Work ​Site Characterization Activities ​Award Memo
​2008-082 (F) ​40-07468 ​Fuel On ​05/24/2012 ​Defined Scope of Work ​Remedial & Closure Activities Award Memo
​2010-0118(F) ​02-29317 ​Kwik Fill S 171 ​05/15/2012 ​Defined Scope of Work ​Remedial and Closure Activities Award Memo
​1999-200(M) ​03-03881 Glassmart Food Stores #12 ​05/07/2012 ​Defined Scope of Work ​Site Characterization Activities ​Award Memo
​1998-383(F) ​14-08117 ​Snow Shoe Auto Truck Stop ​04/18/2012 ​Defiined Scope of Work ​Site Characterization Activities in Support of SSS Site Closure Award Memo
​2005-060 (F) ​03-81354 Priestas Country Market 04/19/2012​ ​Defined Scope of Work ​Remedial & Closure Activities Award Memo
​1999-295 (M) ​02-83218 Former Wrendale Service Station ​05/08/2012 ​Defined Scope of Work ​Site Investigation & Interim Remedial Activities Award Memo
​2009-051 (F) ​25-14805 Kwik Fill M-11 ​03/21/2012 ​Defined Scope of Work ​Closure Activities Award Memo
​2008-034 (M) ​17-14821 ​Kwik Fill M-90 ​03/09/2012 ​Defined Scope of Work ​Remedial & Closure Activities Award Memo
​2005-102(S) ​02-28587 Calfo's Amoco ​03/15/2012 ​Bid to Result ​Remedial & Site Closure Activities Award Memo
​2004-274 (S) ​63-12705 Buggy's Auto Body ​02/21/2012 ​Defined Scope of Work ​Site Characterization, Remedial and Closure Activities Award Memo
​2000-275 (F) ​43-11787 RMMS Food Mart ​02/10/2012 ​Bid to Result ​Site Characterization, Remedial & Closure Activities ​Award Memo
​2001-308 (S) ​25-90482 Lakeshore Service ​02/06/2012 ​Defined Scope of Work ​Site Characterization, Remedial & Closure Activities ​Award Memo
​2001-107(F) ​67-62730 ​L&L Service Center ​01/17/2012 ​Defined Scope of Work ​Supplemental Site Characterization Activities & Report Award Memo
​1999-390(M) ​67-60871 Hess Oil ​01/31/2012 ​Defined Scope of Work ​Site Characterization Report & Remedial Alternatives Analysis Award Memo
​1998-435(M) ​06-11882 Hassler's Amoco​ ​11/17/2011 ​Defined SOW ​GW and Soil Attainment, RACR and Site Closure Activities Award Memo
​2009-050 (M) ​22-60040 PA Property Network ​01/03/2012 ​Defined Scope of Work ​Site Characterization Award Memo
​2010-096(S) ​02-13365 ​Edison Service Center ​12/07/2011 ​Defined Scope of Work ​Site Characterization, Remedial & Closure Activities Award Memo
​2010-004(F) ​36-20447 Sunoco Marietta Ave ​12/08/2011 ​Bid To Result ​Site Characterization Plus Award Memo
​1996-307(F) ​65-80800 Marie's Service Station ​11/15/2011 ​Bid to Result ​Site Characterization Activities Award Memo
​1998-451(M) ​43-91315 Country Fair #44 ​10/28/2011 ​Defined Scope of Work ​Revised RAP & Implementation ​Award Memo
​2004-264(F) ​02-05274 Kehm Oil ​10/05/2011 ​Defined Scope of Work ​Site Characterization Activities and SSCR/RRAP Award Memo
​1996-021(M) ​25-22460 Kwik Fill M-002 ​10/13/2011 ​Defined Scope of Work ​Site Characterization Activities and SSCR/RRAP Award Memo
​1999-018(M) ​46-41579 Knapp's Service Station ​09/19/2011 ​Defined Scope of Work ​Site Characterization Report and Remedial Alternatives Evaluation Award Memo
​2010-020(S) ​17-14820 Kwik Fill M 108 ​10/13/2011 ​Defined Scope of Work ​Remedial Action Plan Implementation Award Memo
​2009-070 (S) ​02-81560 Zozos Citgo ​10/14/2011 ​Defined Scope of Work ​SCR Activities, Remedial Alternatives Analysis & SCR/RAP Award Memo
​2003-183 (F) ​40-28238 Pump N Pantry 009 ​09/21/2011 Bid to Result​ ​Site Closure Activities Award Memo
​2010-015(M) ​32-34720 ​Sheetz 31 ​09/16/2011 ​Defined Scope of Work ​Groundwater Attainment, RACR Preparation & Site Closure Activities Award Memo
​1997-125 (F) ​11-11384 Former Barnesboro Best Facility ​08/22/2011 ​Defined Scope of Work ​Site Characterization, Remedial Activities and Site Closure Award Memo
​1995-305(M) ​35-50045 LBH Company ​08/19/2011 ​Bid to Result Site Characterization Plus​ Award Memo
​1997-240(M) ​20-00741 Kwik Fill S-058 ​08/24/2011 ​Defined Scope of Work ​Attainment and Closure Activities Award Memo
​2009-113(S) ​46-24044 Embody's Sunoco ​07/15/2011 ​Defined Scope of Work ​Supplemental Site Characterization to Obtain Approval and Determine Remedial Options Award Memo
​2002-198(F) ​26-31136 BFS Foods Uniontown ​08/10/2011 ​Defined Scope of Work ​Site Characterization Activities, Remedial Alternatives Analysis, and SCR/RAP Award Memo
​1998-211(F) ​10-90308 Former McKitten Service Station ​07/07/2011 ​Defined Scope of Work ​Site Characterization Activities, Remedial Alternatives Analysis, and SCR/RAP Award Memo
​1999-159(M) ​21-63686 Carlisle Car & Truck ​06/21/2011 ​Defined Scope of Work ​Site Closure Activities Award Memo
2010-104 (F)
​23-25941 Otto's Service Station ​07/08/2011 ​Defined Scope of Work ​Site Characterization ​Award Memo
​2001-065(M) ​10-14479 PenFern/Shavertown Service Center ​06/29/2011 ​Bid to Result ​Site Closure Activities Award Memo
​2003-104(F) ​35-50603 Charlie's Mini Mart ​06/01/2011 ​Defined Scope of Work ​Remedial Activities to Closure Award Memo
​2003-204 (S) ​10-29479 Sheetz #75 ​04/01/2011 ​Limited Duration Defined Scope of Work ​Remedial Activities Award Memo
​1997-243 (M) ​25-23795 Kwik Fill M-001 ​03/08/2011 ​Defined Scope of Work ​Remediation Activities Award Memo
​2009-028(F) ​40-25887 Craig's Sunoco ​02/11/2011 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​2009-164(S) ​02-07225 Lovedale Sunoco ​01/25/2011 ​Defined Scope of Work ​Site Characterization Award Memo
​2000-334(F) ​14-70518 Pleasant Gap Texaco ​None ​Bid To Result ​Remedial Activities Award Memo
​2000-139(M) ​12-21838 Gore's Friendly Service ​01/12/2011 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​2009-017(S) ​35-30873 Skelton's Garage ​01/31/2011 ​Defined Scope of Work ​Site Characterization Activities Award Memo
​1999-439 (M) ​51-30404 Pintos Atlantic ​12/22/2010 ​Defined Scope of Work ​Supplemental Site Characterization Award Memo
​2009-044 (M) ​06-34915 Chrome Palace ​11/09/2010 ​Defined Scope of Work ​Site Characterization Report and Remedial Alternatives Evaluation Award Memo
​2006-012 (S) ​46-45682 Corner Amoco ​04/01/2011 ​Defined Scope of Work ​Site Characterization Activities and SCR Award Memo
2007-007(F)​ ​02-28578 T-Bones ​10/22/2010 ​Defined Scope of Work ​Investigate confirmed petroleum release and submit Supplemental SCR Award Memo
​1995-0034 (M) ​63-09229 ​Charleroi Gulf Facility ​06/09/2009 ​Bid to Defined Scope ​Remedial Activities ​Award Memo
​2006-0048 (S) ​54-50468 ​Atlantic Motors ​03/04/2010 ​Defined Scope ​SCR Activities Award Memo
​1998-0316 (M) ​02-05278 Campbell's Run Texaco ​08/27/2009 ​Defined Scope ​SCR Activities Award Memo
​1996-102 (M) ​60-10959 Buffalo Valley Supply Corp. ​07/23/2010 ​Bid to Defined Scope ​Remedial Activities Award Memo
​1997-402 (F) ​22-60473 Borough of Middletown ​08/05/2010 ​Bid to Result ​Remediation and Closure Activities Award Memo
​2001-301 (S) ​21-61843 Jackson's Citgo ​06/23/2010 ​Bid to Result ​Site Characterization Plus Award Memo
​2005-0037 (M) ​40-08512 CF Mart 3022 ​05/21/2010 ​Bid to Result ​Site Characterization Plus Award Memo
​2004-018(S) ​51-10908 Keystone Fuels ​05/03/2010 ​Defined Scope of Work ​Site Characterization Activities,Preparation of Combined SCR/RAP Award Memo
​2005-210 (M) ​03-80031 Cogos #7 ​05/12/2010 ​Defined Scope of Work ​Site Characterization Plus Award Memo