State Remediation

Facility/Site Name LWM File # County Document Title Date Lead Project Manager
Abbott Labs 413256 Spartanburg Responsible Party Voluntary Cleanup Contract 18-5982-RP 4/6/2020 Jan Trent
Piggly Wiggly 59109 Charleston Responsible Party Voluntary Cleanup Contract 20-7500-RP 4/6/2020 Kimberly Kuhn
CAP River Site 58724 Greenville Responsible Party Voluntary Cleanup Contract 18-7411-RP 2/4/2019 Kimberly Kuhn
Pharmaceutical Associates #1 Site 58692 Greenville Responsible P​arty Voluntary Cleanup Contract 11/8/2018 Kimberly Kuhn
104 S. Hudson Street Site 55474 Greenville Responsible P​arty Voluntary Cleanup Contract 2/05/2015 Keisha Long
226 Hyatt Street 59290 Cherokee Responsible Party Voluntary Cleanup Contract 20-7523-RP 8/25/2020 Greg Cassidy
681 Halton Road Site 58416 Greenville Responsible Party Voluntary Cleanup Contract 12/19/2016 Lucas Berresford
1321 Lady Street Site 58394 Richland Responsible P​arty Voluntary Cleanup Contract 08/17/2016 Greg Cassidy
3M Greenville Site 51712 Greenville Responsible Party Voluntary Cleanup Contract 05/18/2015 Addie Walker
3M American Lava Corporation Site 50946 Laurens Amendment to Consent Agreement 97-029-W 06/13/2019 Cynde Devlin
Ajax Rolled Ring Site 401459 York​ Responsible Party Voluntary Cleanup Contract 06/02/2016 Addie Walker
Ajax Rolled Ring 401459 York Responsible Party Voluntary Cleanup Contract 22-5861-RP 12/14/21 Kim Kuhn
Allied Chemical Fiber Division Site 50955 Lexington​ Responsible Party Voluntary Cleanup Contract 01/05/2018 Jan Trent
American Fittings Site 58614 Greenville Responsible Party Voluntary Cleanup Contract 18-6537-RP 11/05/2018 Kimberly Kuhn
Anderson Brass Company 51491 Darlington Responsible Party Voluntary Cleanup Contract 23-7750-RP 7/13/2023 Cynde Devlin
Ansaldo STS USA 50855 Lexington ​ Responsible Party Voluntary Cleanup Contract 12/11/2014 Jan Trent
Ansaldo (Union Switch and Signal) 50855 Lexington Amendment to Responsible Party Voluntary Cleanup Contract 14-5012-RP 6/25/20 Jan Trent
Arial Mill 59626 Pickens Responsible Party Voluntary Cleanup Contract 23-7729-RP 6/1/2023 Greg Cassidy
Arvin Meritor (Marion) Site 57238 Marion​ Community Meeting Notice 10/06/2016 Lucas Berresford
Ascend/Solutia/Monsanto Site 50583 Greenwood​ Responsible Party Voluntary Cleanup Contract 06/30/2016 Addie Walker
Automatic Switch Company (ASCO)
(Attachments)
51745 Aiken ASCO site Record of Decision 06/19/2009 Angie Jones
Avondale Mills - Woodhead 21346 Aiken Responsible Party Voluntary Cleanup Contract 18-7428-RP 03/05/2019 Greg Cassidy
AVM Inc. Marion Site 57238 Marion Responsible Party Voluntary Cleanup Contract Amendment 11/07/2017 Shelton Smalls
AVX Corporation
(Attachments)
51602 Horry Remedial Investigation Fact Sheet 12/2007 Carol Minsk
AVX Corporation 51602 Horry PowerPoint Presentation before Myrtle Beach City Council and Horry County Council 01/2008 Carol Minsk
AVX Corporation 51602 Horry Fact Sheet Update and May 15, 2008 Notice of Availability Session 05/2008 Carol Minsk
AVX Corporation 51602 Horry September 2008 Groundwater Monitoring and On-Site Monitoring Well Installation Report 09/2008 Carol Minsk
AVX Corporation 51602 Horry Update and Notice of Availability Sessions 03/2009 Carol Minsk
AVX Corporation
(Attachments)
51602 Horry Progress Reports - See attachment for additional reports 03/2009 Carol Minsk
AVX Corporation
(Attachments)
51602 Horry Nov 1, 2011 Public Meeting - See attachment for additional information 10/2011 Carol Minsk
Azalea Complex 59620 Charleston Responsible Party Voluntary Cleanup Contract 23-7734-RP 6/1/2023 Kimberly Kuhn
Barnwell Town Dump Site 52252 Barnwell Barnwell Proposed Plan Fact Sheet 08/2007 Lucas Berresford
Blalock Textile Mills Site 401136 Laurens Responsible Party Voluntary Cleanup Contract 01/05/2018 Addie Walker
Browder Trust Property Site 56777 Charleston Responsible Party Voluntary Cleanup Contract 06/30/2016 Greg Cassidy
Burlington Industries Site 51548 Darlington

Responsible Party Voluntary Cleanup Contract

04/19/2013 James "Lucas" Berresford
Capsugel  400869   Responsible Party Voluntary Cleanup Contract 18-5995-RP 09/29/2020 Tim Hornosky
Castlebridge Properties Site
(Attachments)
57423 Spartanburg Public Notice
Proposed Plan
03/21/2018 Keisha Long
Chapin Crossing 59346 Lexington Responsible Party Voluntary Cleanup Contract 21-7577-RP 04/27/2021 Greg Cassidy
Chick-fil-A Site 58494 Greenville Responsible Party Voluntary Cleanup Contract 09/07/2017 Regan Rahn
Clemson University Landfill 52078 Anderson Responsible Party Voluntary Cleanup Contract 20-4920-RP 10/15/2020 Greg Cassidy
Commercial Tracts 59489 Florence Responsible Party Voluntary Cleanup Contract 22-7674-RP 8/24/2022 Jan Trent
Congis Corporation 400211 Greenville Responsible Party Voluntary Cleanup Contract 15-5906-RP 08/03/2020 Cynde Devlin
CSXT Bramlett Road (a/k/a Duke Power Manufactured Gas Plant) 400801 Greenville Responsible Party Voluntary Cleanup Contract 07/28/2016 Lucas Berresford
Culbertson Property Site

58308

Greenville Responsible Party Voluntary Cleanup Contract 01/31/2017 Greg Cassidy
Delavan Site 51778 Bamberg

Responsible Party Voluntary Cleanup Contract

05/02/2013 Addie Walker
Duke Power - Spartanburg MGP Site
(Attachments)
56553 Spartanburg Public Notice
Proposed Plan
8/21/2018 Greg Cassidy
DuPont Berkeley Warehouse Site 413416 Berkeley Responsible Party Voluntary Cleanup Contract 08/07/2013 Jan Trent
Edison Mall/745 Saluda St 57708 York Administrative Settlement 11/12/2013 Tim Hornosky
EFP Products 55322 York Proposed Plan Fact Sheet, Announcements of Public Meeting and Comment Period 01/2008 Angie Jones
EFP Products
(Attachments)
55322 York Notice of Availability Session on 03/17/2008 and the Public Comment Period Extended to 4/07/2008 03/2008 Angie Jones
EFP Products 55322 York Transcript of February 5, 2008 Public Meeting 03/2008 Angie Jones
EFP Products
(Attachments)
55322 York Announcement of Proposed Plan--Addendum and Public Comment Period 09/2009 Angie Jones
Elliott Sawmilling 59081 Hampton Responsible Party Voluntary Cleanup Contract 22-7489-RP 6/30/2022 Greg Cassidy
Exide-Bent Creek Parcels 51290 Greenville Responsible Party Voluntary Cleanup Contract 23-7736-RP 7/31/2023 Greg Cassidy

FB Johnston Graphics Site

403894 Lexington Responsible Party Voluntary Cleanup Contract 12/02/2014 Lauran Ortman
Former Clariant LSW Site 401346 York VCC 12-5856-RP 12/2012 Jan Trent
Former Carter and Crawley Facility ----- Greenville CERTIFIED MAIL _ 917082133393630029514 06/2012 Regina Brown
Former Auriga/
KOSA/Hoechst Celanese Site
400225 Spartanburg VCC_Executed(3.12.13) 03/12/2013 Addie Walker
Former Nytronics Components 51663 Darlington Record of Decision 09/08/2014 Keisha Long
Former Carolina Chemical/CAE Pesticide Bag Disposal Site 55781 Lexington Responsible Party Voluntary Cleanup Contract 09/08/2014 Lucas Berresford
Former Orkin Pest Control Facility Site 58415 Charleston Responsible Party Voluntary Cleanup Contract 12/5/2016 Greg Cassidy
Former Singer Anderson Site 52135 Anderson

Responsible Party Voluntary Cleanup Contract

09/07/2017 Jan Trent
Former Singer Company Site 50805 Pickens

Responsible Party Voluntary Cleanup Contract

08/02/2017 Jan Trent
Former Singer Company Site 50805 Pickens

Responsible Party Voluntary Cleanup Contract

08/02/2017 Jan Trent
Former Wilson House Moving & Scrap Metal 59336 Laurens Responsible Party Voluntary Cleanup Contract 21-7572-RP 8/24/2021 Cynde Devlin
Flexible Technologies 50752 Abbeville Responsible Party Voluntary Cleanup Contract 05/06/2015 Lauran Ortman
Florence MGP Site 56445 Florence Announcement of Record of Decision and Update of Administrative Record 04/2007 Lucas Berresford
Georgia-Pacific Resins Site 415334 Berkeley Responsible Party Voluntary Cleanup Contract 07/29/2016 Tim Hornosky
Getinge/Castle/Maquet Site 417431 Charleston Responsible Party Voluntary Cleanup Contract 12/5/2016 Addie Walker
Grace Christian Ministries 59296 Richland Responsible Party Voluntary Cleanup Contract 20-7528-RP 6/25/20 Jan Trent 
Greenfield Industries, Inc. 403314 Oconee Responsible Party Voluntary Cleanup Contract 23-5991-RP 1/01/2014 Tim Hornosky
Griffin Racing Radiators 400187 Anderson Responsible Party Voluntary Cleanup Contract 23-5866-RP 6/27/2023 Greg Cassidy
Griffin Radiator Piedmont Site 56372 Anderson Responsible Party Voluntary Cleanup Contract 10/02/2013 Carol Minsk

Halocarbon Site

417600

Aiken

Halocarbon Products Corporation

09/16/2013

TBD

Havird Tire Company Site 58089 Lexington

Responsible Party Voluntary Cleanup Contract

05/16/2013 Mark Berenbrok
Herald Journal Boulevard 58329 Spartanburg Responsible Party Voluntary Cleanup Contract 23-7730-RP 3/13/2023 Greg Cassidy
Hitachi Electronic Devices Site 56552 Greenville

Proposed Plan

Related documents:

DHEC's Proposed Plan Figure 1
DHEC's Proposed Plan Figure 2
DHEC's Proposed Plan Figure 3
DHEC's Proposed Plan Figure 4
DHEC's Proposed Plan Figure 5
DHEC's Proposed Plan Figure 6
DHEC's Proposed Plan Figure 7
DHEC's Proposed Plan Figure 8

04/02/2013 Angie Jones
Holmberg Electronics Corporation - Inman Plant 51016 Spartanburg Holmberg Removal Fact Sheet 09/2007 Lucas Berresford
Horton Sales Development Corporation-Piedmont Site 56198 Greenville County Fact Sheet and Announcement of Administrative Record 03/2007 Angie Jones
Horton Sales Development Corporation-Piedmont Site 56198 Greenville County Removal Action Report, July 4, 2008 07/2008 Angie Jones
Inman Mills Site 50867 Spartanburg Responsible Party Voluntary Cleanup Contract 10/02/2013 Shelton Smalls
International Knife and Saw Site 54872 Florence Responsible Party Voluntary Cleanup Contract 20-6108-RP 5/27/2020 Greg Cassidy
Itron Site 57992 Greenwood Responsible Party Voluntary Cleanup Contract 10/02/2013 Carol Minsk
IVAX Specialty Chemicals SUB, LLC Site
(Attachments)
50776 York Amendment to Voluntary Cleanup Contract 02-5416-RP 06/07/2010 Keisha Long
Jeffrey Manufacturing Site 50834 Anderson Responsible Party Voluntary Cleanup Contract 18-5267-RP 11/8/2018 Regan Rahn
Joslyn Clark Controls Site 400619 Lancaster Responsible Party Voluntary Cleanup Contract 10/02/2013 Lucas Berresford
JP Stevens (Piedmont) 51854 Laurens Transcript--11/07/17 Proposed Plan Meeting
DHEC's Proposed Plan
11/07/2017 Judy Canova
Laurens CeramTec Site
(Attachments)
50946 York​ Public Notice
Proposed Plan
02/06/2018 Addie Walker
Lobeco 51362 Beaufort Record of Decision 06/01/2020 Tim Hornosky
Lockheed Martin Aircraft & Logistics Services 52274 Greenville Responsible Party Voluntary Cleanup Contract 22-7633-RP 05/20/2022 Cynde Devlin
Marley Engineered Products ----- Marlboro Voluntary Cleanup Contract - Marley Engineered Products Site 01/2012 Jan Trent
McConnells Corner Site

57844

York Responsible Party Voluntary Cleanup Contract 10/31/2016 Greg Cassidy
Milliken Barnwell Site 400560 Barnwell Responsible Party Voluntary Cleanup Contract 04/24/2017 Greg Cassidy
Milliken Excelsior Site 51376 Union Responsible Party Voluntary Cleanup Contract 09/07/2017 Greg Cassidy

Monsanto Textiles Company Site

403888 Cherokee

Voluntary Cleanup Contract

10/08/2013 Lauran Ortman
Montague West Apartments 59447 Charleston Responsible Party Voluntary Cleanup Contract 22-7647-RP 1/27/2022 Greg Cassidy

Norfolk Southern Derailment - Liberty Site

404718 Pickens Responsible Party Voluntary Cleanup Contract 06/30/2016 Lucas Berresford

Norfolk Southern - Wayne Street Site

416941 Richland

Responsible Party Voluntary Cleanup Contract
Notice of Environmental Cleanup Activity and Availability of Adminstrative Record
Continued Soil and Groundwater Quality Assessment Work Plan
Continued Hydrogeologic Assessment
Corrective Action Plan to Address Impacted Soil
Review - Soil Corrective Action Plan, Remediation Monitoring Report
2014 Groundwater Monitoring Report
Review - Groundwater Monitoring Report
Affidavit of Publication, The State, Public Notice
Executed VCC16-5988-RP
Remedial Action Work Plan Extension & MW Abandonment Request
Quarterly Summary Report 1
Quarterly Summary Report 2
Quarterly Summary Report 3
Groundwater Monitoring Report & Well Abandonment, Nov 2016
Review - Groundwater Monitoring Report & Well Abandonment, Nov 2016
Removal Action Work Plan Revision 1
Quarterly Summary Report 4
Removal Action Work Plan Revision 1 Response to Comments, 5/30/2017
Approval - Action Work Plan Revision 1 Response to Comments, 5/30/2017
Norfolk Southern Postcard, 6/2017

06/02/2016 Tim Hornosky
North Charleston Walgreens 59038 Charleston Responsible Voluntary Cleanup Contract 21-7542-RP 10/15/2020 Greg Cassidy
NorthPointe OS Site 58513 Greenville Responsible Party Voluntary Cleanup Contract 03/05/2018 Jan Trent
Nytronics Components Group 51663 Darlington Notices of Removal Activities, Public Meeting on 5/1, 2008, and Availability of Administrative Record 04/2008 Judy Canova
Nytronics Components Group 51663 Darlington Fact Sheet-Removal Activities 05/2008 Judy Canova
Nytronics Components Group 51663 Darlington Public Meeting Powerpoint Presentation 05/2008 Judy Canova
Oceana Rapid 58500 Greenville Responsible Party Voluntary Cleanup Contract 19-7468-RP 40/19/2019 Greg Cassidy
Packs Landing Marina 59435 Sumter Responsible Party Voluntary Cleanup Contract 22-7639-RP 3/18/2022 Jan Trent
Pharmaceutical Associates #2 Site 53372 Greenville Responsible Party Voluntary Cleanup Contract 09/07/2018 Kimberly Kuhn
Philip Services Corporation (ThermalKEM) Site 51316 York Record of Decision, 6/22/16
Proposed Plan Meeting Transcript, 8/26/14
Proposed Plan, 8/26/14
6/22/2016 Lucas Berresford

Rental Uniform Service - Florence Site

41822 Florence​ Responsible Party Voluntary Cleanup Contract 06/30/2016 Addie Walker
Robert Bosch Site
The Project
400352 Dorchester Voluntary Cleanup Contract 10/23/2013 Lucas Berresford
SCE&G Fleet Maintenance
(Attachments)
52561 Richland Announcement of Public Availability Session
This is only the abridged version-- without appendices and figures.
11/2009 Lucas Berresford
SCE&G Columbia Fleet Maintenance (a/k/a Congaree River Sediment) Site 52561 Richland Notice of February 13, 2017 Community Meeting 02/03/2017 Lucas Berresford
SCE&G Hauser St MGP Site
(Attachments)
  Sumter SCE&G MGP Site Proposed Plan 07/2011 Lucas Berresford
Southern Worsted Mill 58978 Greenville Responsible Party Voluntary Cleanup Contract 23-7439-RP 1/24/2023 Greg Cassidy
Stanley Tools 400407 Chesterfield Responsible Party Voluntary Cleanup Contract 21-5839-RP 01/05/2022 Kim Kuhn
Stoller Chemical Site
(Attachments)
51356 Charleston Proposed Plan Fact Sheet for Amending the 1999 Record of Decision for OU1 (Groundwater); Announcement of Public Meeting and Comment Period 08/2007 Lucas Berresford
Stoller Chemical Site
(Attachments)
51356 Charleston Notice od Intent to Settle and Opportunity to Comment 05/26/2009 Lucas Berresford
Shakespeare Composite Structures Site 51025 Newberry Responsible Party Voluntary Cleanup Contract 09/08/2014 Addie Walker
Spartanburg Trolley Site 548477 Spartanburg Responsible Party Voluntary Cleanup Contract 05/31/2017 Shelton Smalls
TCM Americae 57996 Lexington Responsible Party Voluntary Cleanup Contract 09/04/2012 Angie Jones
Westinghouse Electric Columbia Plant Site 51377 Richland Responsible Party Voluntary Cleanup Contract 08/23/2016 Addie Walker
Wikoff Color Corporation 413450 York Responsible Party Voluntary Cleanup Contract 10/08/2013 Tim Hornosky
WIX Dillon Site
(Attachments)
403139 Dillon Responsible Party Voluntary Cleanup Contract
Public Notice
Proposed Plan
08/07/2013
04/26/2018
Tim Hornosky

Tags

Pollution