File #: 19-1429    Version: 1 Name: Tolling Agreement - Canfield M.C. Sons Superfund Site
Type: Resolution Status: Adopted
File created: 9/9/2019 In control: Law
On agenda: 10/16/2019 Final action: 10/16/2019
Title: Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Type of Service: Agreement with Governmental Entity Purpose: To execute a Tolling Agreement, for the benefit of the United States Environmental Protection Agency, which would toll the statute of limitations for the recovery of certain response costs incurred by the USEPA, pursuant to the Comprehensive Environmental Response, Compensation and Liability Act ("CERCLA") in connection with certain removal activities conducted at the Canfield M.C. Sons Superfund Site. Entity Name: United States Environmental Protection Agency Entity Address: U.S. Environmental Protection Agency, Region 2, 290 Broadway, 17th Floor, New York, New York 10007 Contract Amount: N/A Funding Source: N/A Contract Period: N/A Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recip...
Sponsors: Council of the Whole
Title
Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Type of Service: Agreement with Governmental Entity
Purpose: To execute a Tolling Agreement, for the benefit of the United States Environmental Protection Agency, which would toll the statute of limitations for the recovery of certain response costs incurred by the USEPA, pursuant to the Comprehensive Environmental Response, Compensation and Liability Act ("CERCLA") in connection with certain removal activities conducted at the Canfield M.C. Sons Superfund Site.
Entity Name: United States Environmental Protection Agency
Entity Address: U.S. Environmental Protection Agency, Region 2,
290 Broadway, 17th Floor, New York, New York 10007
Contract Amount: N/A
Funding Source: N/A
Contract Period: N/A
Contract Basis: ( ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS
( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient (X) n/a
Additional Information:
Tolling statute of limitations to December 21, 2020.
body

WHEREAS, the purpose of this Resolution is to authorize the execution of that Tolling Agreement in the form attached hereto for the benefit of the United States Environmental Protection Agency ("USEPA") by allowing the statute of limitations for the recovery of certain response costs incurred by USEPA pursuant to the Comprehensive Environmental Response, Compensation and Liability Act ("CERCLA") for removal activities undertaken by USEPA at a site located at Block 406, Lot 1, in the area of 63-67 Cornerstone Lane and 52-56 Marrow Street, formerly known as 93 Wilsey Street, Block 409, Lot 22 and 196 Newark Street, Block 409, Lot 31 (the "Property"), to be tolled until December 21, 2020; and

WHEREAS, information indicates that from the late 1800s until the early 1970s, M.C. Canfield & Sons operated a lead smelting, soldering, and babbit metal ...

Click here for full text