List of Superfund sites in Kentucky

From Wikipedia, the free encyclopedia

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 [1] 12/30/1982 09/08/1983 08/10/1990
05/17/1996
KYD041981010 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 & Rubber (Mayfield Landfill) Graves [10] 06/24/1988 02/21/1990 10/01/1993
10/27/2000
KYD980501076 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
07/26/1996
KYD980557052 Lee's Lane Landfill Jefferson [13] 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 [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
10/05/2015
KYD985066380 Newport Dump Campbell [16] 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 [17] 06/24/1988 03/31/1989 09/22/2000
09/14/2001
KYD097267413 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[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 January 13, 2011.
  3. ^ "Maxey Flats Nuclear Disposal Superfund site progress profile". 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. ^ "Paducah Gaseous Diffusion Plant (USDOE) Superfund site progress profile". 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]