LETTER to VARIOUS Prps, from VIRGINIA CAPON, ASSISTANT REGIONAL COUNSEL, NEW YORK/CARIBBEAN SUPERFUND BRANCH, U.S. EPA REGION II
ENFORCEMENT (T" or do EXPRESS MAIL— RETURN RECEIPT REQUESTED Mr. Jack Welch, Chairman of Dr. Irvin L. White, President the Board New York State Energy Research General Electric Company and Development Authority 3135 Easton Turnpike Agency Building No. 2 Fairfield, CT 06431 Empire State Plaza Albany, N.Y. 12223 Mr. Delano Wilson, President Power Technologies, Inc. Raymond J. Kazyaka, President 1482 Erie Boulevard Wright Malta Corporation Schenectady, N.Y. 12305 Malta Test Station Plains Road Dr. Richard Schmidt, President Ballston Spa, N.Y. 12020 Mechanical Technologies, Inc. 968 Albany Shaker Road Mr. R.B. Stephenson, President Latham, N.Y. 12110 Advanced Nuclear Fuels, Inc. 600 108th Avenue N.E. T.R. Berner, President P.O. Box 90777 and Chairman of the Board Bellevue, WA 98009 Curtiss-Wright Corporation 1200 Wall Street West Verill M. Norwood, Jr. Lyndhurst, N.J. 07071 Vice President - Environmental Affairs Olin Corporation P.O. Box 248 Lower River Road Charleston, TN 37310 Re: Malta Rocket Fuel Area Superfund Site Dear Sirs: Enclosed is Administrative Order Index No. CERCLA 11-90219 ("Order"), issued on September 28, 1989 by the U.S. Environmental Protection Agency, Region II ("EPA"). The Order requires potentially responsible parties ("PRPs") identified by EPA for the Malta Rocket Fuel Area Site ("Site") to perform a Remedial Investigation/Feasibility Study ("RI/FS") for the Site. 2ORC-NYCSUP:CAPON:VFC:4X4471:10-03-89:F:MALTA\letters\GE-UAO: 20RC-NYCSUP 20RC-NYCSUP CAPON CORMAN 700001 As you may recall, on August 25, 1989, EPA provided the PRPs with a final opportunity to execute a consent order for performance of the RI/FS.
[Show full text]