Governor Phil Murphy • Lt. Governor Tahesha Way
NJ Home | Services A to Z | Departments/Agencies | FAQs  
State of New Jersey Department of Environmental Protection-Passaic River Basin Flood Advisory Commission
State of New Jersey Department of Environmental Protection
DEP Home | About DEP | Index by Topic | Programs/Units | DEP Online 
Category Subcategory Date Title/Description
NJDEP v. OCC Motions 1989-10-30 Exhibit 1 - Brief on Behalf of Plaintiff-Appellant Diamond Shamrock Chemicals Company, filed in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. A-694-89TI, New Jersey Superior Court, Appellate Division
NJDEP v. OCC Motions 2008-06-23 Exhibit 2 - Administrative Settlement Agreement and Order on Consent for Removal Action, filed In the Matter of the Lower Passaic River Study Area of the Diamond Alkali Superfund Site, executed by OCC and Tierra
NJDEP v. OCC Motions 1983-06-10 Exhibit 3 - Letter from James B. Worthington to Michael Catania, with attachments
NJDEP v. OCC Motions 1987-11-24 Exhibit 4 - Plaintiff’s Statement of Indisputable Material Facts with Respect to Second Tier Motions, filed in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 2011-04-27 Exhibit 5 - Federal Register, Vol. 72, No. 90, May 10, 2007, 26544-26554
NJDEP v. OCC Motions 1983-06-02 Exhibit 6 - Executive Order No. 40
NJDEP v. OCC Motions 1984-01-27 Exhibit 7 - Excerpts from Dioxin Sampling Report for 80 Lister Avenue
NJDEP v. OCC Motions 1983-06-01 Exhibit 8 - Administrative Order No. EO-40-1
NJDEP v. OCC Motions 1983-10-19 Exhibit 9 - Administrative Order No. EO-40-17
NJDEP v. OCC Motions 1984-03-13 Exhibit 10 - Administrative Consent Order, filed In the Matter of Diamond Shamrock Chemicals Company and Marisol, Inc.
NJDEP v. OCC Motions 1984-09-19 Exhibit 11 - Civil Action Complaint, filed in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1990-04-11 Exhibit 12 - Brief of Defendants-Respondents/Cross-Appellants, filed in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Case No. A-694-89TI, New Jersey Superior Court, Appellate Division
NJDEP v. OCC Motions 1989-07-01 Exhibit 13 - Partial Final Judgment and R. 4:42-2 Certification, filed in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1987-08-25 Exhibit 14 - Second Amended and Supplemented Civil Action Complaint, filed in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1989-04-12 Exhibit 15 - Opinion, in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1988-10-12 Exhibit 16 - Excerpted document including the sworn trial testimony of Walter Blair, recorded in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1988-10-13 Exhibit 17 - Excerpted document including the sworn trial testimony of Nicholas Centanni, recorded in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1988-10-17 Exhibit 18 - Sworn trial testimony of Arthur Scureman and John Burton, recorded in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1988-10-17 Exhibit 19 - Sworn trial testimony of John Burton, recorded in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1988-09-27 Exhibit 20 - Excerpted document including the sworn trial testimony of Anthony Wolfskill, recorded in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1988-09-28 Exhibit 21 - Excerpted document including the sworn trial testimony of Anthony Wolfskill, recorded in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1988-09-29 Exhibit 22 - Sworn trial testimony of Anthony Wolfskill, recorded in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1988-09-22 Exhibit 23 - Excerpted document including the sworn trial testimony of Michael Catania, recorded in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. C3939-84, Superior Court of New Jersey, Chancery Division
NJDEP v. OCC Motions 1990-05-11 Exhibit 24 - Reply Brief on Behalf of Plaintiff-Appellant Diamond Shamrock Chemicals Company, filed in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Case No. A-694-89TI, New Jersey Superior Court, Appellate Division
NJDEP v. OCC Motions 2009-02-17 Exhibit 25 - Maxus and Tierra’s Amended Initial Disclosures
NJDEP v. OCC Motions 2009-02-17 Exhibit 26 - OCC’s Initial Disclosures Pursuant to Case Management Order III
NJDEP v. OCC Motions 1955-06-01 Exhibit 27 - Memorandum from D.J. Porter to John Burton
NJDEP v. OCC Motions 1964-10-24 Exhibit 28 - Memorandum from J.S. Cort, Jr. to F.R. Kennedy
NJDEP v. OCC Motions 1956-07-03 Exhibit 29 - Letter from Alexander Goldberg and Michael Andolino to Seymour Lubetkin
NJDEP v. OCC Motions 1956-07-06 Exhibit 30 - Letter from J. Burton to M.D. Andolino
NJDEP v. OCC Motions 1956-07-10 Exhibit 31 - Memorandum from John Burton to B.D. Gleissner
NJDEP v. OCC Motions 1956-07-22 Exhibit 32 - Letter from J. Burton to Michael Andolino
NJDEP v. OCC Motions 1956-07-26 Exhibit 33 - Memorandum from John Burton to Bruce Gleissner
NJDEP v. OCC Motions 1956-07-31 Exhibit 34 - Memorandum, from W.R. Taylor to John Burton
NJDEP v. OCC Motions 1960-04-04 Exhibit 35 - Memorandum, from J. Burton to H. S. Weiner
NJDEP v. OCC Motions 1967-03-24 Exhibit 36 - Document titled “Water Pollution Control in the Chemical Industry” 
NJDEP v. OCC Motions 1956-08-03 Exhibit 37 - Letter from Louis Auerbacher, Jr. to Diamond Alkali Company
NJDEP v. OCC Motions 1956-08-09 Exhibit 38 - Letter from J. Burton to Louis Auerbacher, Jr.
NJDEP v. OCC Motions 1964-10-13 Exhibit 39 - Letter from Robert Scocca to Diamond Alkali Company
NJDEP v. OCC Motions 1968-09-18 Exhibit 40 - Letter from Harvey Jones to Diamond Shamrock Chemical Co.
NJDEP v. OCC Motions 1968-10-18 Exhibit 41 - Memorandum, from A.L. Gregoric to W.R. Taylor
NJDEP v. OCC Motions 1968-11-12 Exhibit 42 - Memorandum from W.R. Taylor to R.A. Guidi
NJDEP v. OCC Motions 1968-09-23 Exhibit 43 - Memorandum from W.R. Taylor to Robert Chonoles
NJDEP v. OCC Motions 1985-02-00 Exhibit 44 - Site Evaluation -  80 Lister Avenue
NJDEP v. OCC Motions 1986-03-18 Exhibit 45 - Passaic River Sediment Study
NJDEP v. OCC Motions 1986-09-04 Exhibit 46 - Stock Purchase Agreement by and among Diamond Shamrock Corporation, Occidental Petroleum Corporation, Occidental Chemical Holding Corporation and Oxy-Diamond Alkali Corporation, without attachments
NJDEP v. OCC Motions 1986-09-29 Exhibit 47 - Certificate from the State of Delaware Office of Secretary of State, enclosing the Certificate of Amendment of Restated Certificate of Incorporation of Diamond Shamrock Chemicals Company
NJDEP v. OCC Motions 1987-12-03 Exhibit 48 - Certificate from the State of Delaware Office of Secretary of State, enclosing the Certificate of Ownership and Merger of Occidental Electrochemicals Corporation into Occidental Chemical Corporation and Appointment of Agent for Service
NJDEP v. OCC Motions 2004-11-02 Exhibit 49 - Movants’ Statement . . . in Support of Motion for Summary Judgment, filed in the In re “Agent Orange” Product Liability Litigation, in the United States District Court Eastern District of New York, MDL No. 381
NJDEP v. OCC Motions 2003-11-07 Exhibit 50 - Letter from Carol Dinkins to John Sacco, Department of Environmental Protection
NJDEP v. OCC Motions 1994-04-20 Exhibit 51 - Administrative Order on Consent filed in the Matter of the Diamond Alkali Superfund Site
NJDEP v. OCC Motions 2004-02-17 Exhibit 52 - Modification to the Administrative Order on Consent
NJDEP v. OCC Motions 2003-10-30 Exhibit 53 - E-mail communication, from J. Alan Mack to David Wadsworth and Sara Galley
NJDEP v. OCC Motions 2003-10-02 Exhibit 54 - Letter from Karen Ciccone to David Wadsworth
NJDEP v. OCC Motions 2008-06-18 Exhibit 55 - Letter agreement between OxyChem, Maxus Energy Corporation and Tierra Solutions, Inc.
NJDEP v. OCC Motions 1986-04-04 Exhibit 56 - Letter from James Kelley to Ray Irani
NJDEP v. OCC Motions 1987-07-10 Exhibit 57 - Letter agreement between Occidental Electrochemicals Corporation and Maxus Energy Corporation
NJDEP v. OCC Motions 1986-09-04 Exhibit 58 - Document titled “Exhibit 8.13,” an exhibit to the Stock Purchase Agreement
NJDEP v. OCC Motions 2011-04-15 Exhibit 59 - NPL Site Narrative for Diamond Alkali Company
NJDEP v. OCC Motions 1984-04-19 Exhibit 60 - Deed from E.M. Sergeant Pulp and Chemical Co. to Diamond Shamrock Chemicals Company, conveying Block 2438, Lot 57 in Newark, New Jersey
NJDEP v. OCC Motions 1985-12-31 Exhibit 61 - Settlement Agreement and Release, between Marisol, Inc. and Diamond Shamrock Chemicals Company
NJDEP v. OCC Motions 1986-01-27 Exhibit 62 - Deed from Marisol, Inc. to Diamond Shamrock Chemicals Company, conveying Block 2438, Lots 58 and 59, in Newark, New Jersey
NJDEP v. OCC Motions 1984-01-01 Exhibit 63 - Assignment and Assumption Agreement between Diamond Shamrock Corporate Company and Diamond Shamrock Chemicals Company
NJDEP v. OCC Motions 1986-07-14 Exhibit 64 - Certificate from the State of Delaware Office of Secretary of State, enclosing the Certificate of Amendment of Certificate of Incorporation of Diamond Shamrock Process Chemicals, Inc.
NJDEP v. OCC Motions 1986-08-28 Exhibit 65 - Deed from Diamond Shamrock Chemicals Company to Diamond Shamrock Chemical Land Holdings, Inc. conveying Block 2438, Lots 58 and 59 in Newark, New Jersey
NJDEP v. OCC Motions 1986-08-28 Exhibit 66 - Deed from Diamond Shamrock Chemicals Company to Diamond Shamrock Chemical Land Holdings, Inc. conveying Block 2438, Lot 57 in Newark, New Jersey
NJDEP v. OCC Motions 1986-08-05 Exhibit 67 - Diamond Shamrock Chemicals Company Written Action in Lieu of Board Meeting
NJDEP v. OCC Motions 1985-00-00 Exhibit 68 - Executive Summary - Diamond Shamrock Chemicals Company
NJDEP v. OCC Motions 2009-12-02 Exhibit 69 - Responses of Defendants Maxus Energy Corporation and Tierra Solutions, Inc. to Plaintiffs’ Second Set of Requests for Admission
NJDEP v. OCC Motions 1990-11-19 Exhibit 70 - Order in the United States District Court for the District of New Jersey, entering Consent Decree in Civil Action No. 89-5064 (JWB)
NJDEP v. OCC Motions 1986-08-14 Exhibit 71 - Assumption Agreement
NJDEP v. OCC Motions 1986-08-14 Exhibit 72 - Contribution Agreement
NJDEP v. OCC Motions 1992-07-06 Exhibit 73 - Petition for Certification of Diamond Shamrock Chemicals Company, filed in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. 35,462, Supreme Court of New Jersey
NJDEP v. OCC Motions 1992-06-04 Opinion, Superior Court of New Jersey, Appellate Division, 258 N.J. Super. 167, 609 A.2d 440
       

 

 

 

department: njdep home | about dep | index by topic | programs/units | dep online
statewide: njhome | services A to Z | departments | search

Copyright © State of New Jersey, 1996-2024
P. O. Box 402
Trenton, NJ 08625-0402

Last Updated: May 6, 2013