Index of /data/DecDocs/510018

Icon  Name                                                                                                                             Size  
[   ] Decision Document.RCRA.510018.2022-06-01.Letter.DEC Comments_2021 Groundwater Monitoring Report.pdf 2.8M [   ] Decision Document.RCRA.510018.2022-07-08.Comment_Response_2021_Annual_GW_Monitoring_Report.pdf 1.8M [   ] Decision Document.RCRA.510018.2022-07-08.Comments Response 2021 FFS CMS Addendum.pdf 136K [   ] Decision Document.RCRA.510018.2023-04-06.Letter.2016 Sampling and Analysis Report Chemical Development Pilot Plant_Enclosure.pdf 18M [   ] Decision Document.RCRA.510018.2023-05-09.2016 SAR Comments_CORRECTED.pdf 191K [   ] Report.RCRA.510018.2015-09-30.EI CA725.pdf 1.3M [   ] Report.RCRA.510018.2016-04-08.ChemD SWMU Sampling Analysis Report.pdf 19M [   ] Report.RCRA.510018.2016-09-30.EI CA750.pdf 118K [   ] Report.RCRA.510018.2018-12-20.PFAS_Sampling_and_Analysis_Report.pdf 11M [   ] Report.RCRA.510018.2019-04-19.SWMU AOC SAR Main Plant_Wyeth Rouses Point NY.pdf 54M [   ] Report.RCRA.510018.2021-07-26.2021_Annual_Groundwater_Monitoring_Program_Report.pdf 3.2M [   ] Work Plan.RCRA.510018.2014-12-01.Chem_D_Plant_Final_Sampling_and_Analysis_Plan.pdf 3.9M [   ] Work Plan.RCRA.510018.2018-06-18.PFAS SAP hw002081396_OCRD.pdf 1.4M