Index of /data/DecDocs/130100

Icon  Name                                                                                    Size  
[   ] Consent Order.HW.130100.2020-09-15.Executed Order_130100_A.K. Allen.pdf 2.8M [   ] Consent Order.HW.130100.2023-08-22.Recorded Consent Order.pdf 3.6M [   ] Easement.HW.130100.2024-08-19.Executed EE Amend to Respondent (Stewart Title Ins.) .pdf 195K [   ] Fact Sheet.HW.130100.2007-01-01.07_Off-Site_Remedial_Design.RemedialAction.pdf 252K [   ] Fact Sheet.HW.130100.2024-10-02.CoC_Issuance_Reclass_with_Labels.pdf 857K [   ] ROD.HW.130100.2006-03-01.AK_Allen.pdf 18M [   ] Report.HW.130100.2004-02-01.Final_IRM_Report.pdf 82M [   ] Report.HW.130100.2024-04-23.Site Management Report-SVE Shutdown.pdf 10M [   ] Report.HW.130100.2024-05-06.Corrective Measres CCR for PCBs near DW-5.pdf 24M [   ] Report.HW.130100.2024-05-22.Final Engineering Report.pdf 50M [   ] Report.HW.130100.2024-05-24.AK Allen Site Management Plan.pdf 9.8M [   ] Report.HW.130100.2024-05-24.SMP Appendix A Environmental Easement.pdf 2.5M [   ] Report.HW.130100.2024-05-24.SMP Figures.pdf 2.0M [   ] Report.HW.130100.2024-05-31.FER App C 2004 IRM.pdf 30M [   ] Report.HW.130100.2024-05-31.FER App D March 2008 IRM.pdf 5.5M [   ] Report.HW.130100.2024-09-03.CCR New Owner Modification Figures.pdf 5.9M [   ] Report.HW.130100.2024-09-05.CCR New Owner Mod Tables.pdf 761K [   ] Report.HW.130100.2024-09-05.New Owner Modifications CCR.pdf 115M [   ] Work Plan.HW.130100.2004-03-01.SoilGasSamplingWorkplan.pdf 191K [   ] Work Plan.HW.130100.2023-09-22.NYSDEC-EPA Approved SIP-CMWP for PCBs near DW-05.pdf 14M