Index of /data/DecDocs/712012

Icon  Name                                                                                          Size  
[   ] Consent Order.NYSEG MGP.2016-12-07.Executed Amended and Restated Multi-Site Order 12-5-16.pdf 11M [   ] Easement.HW.712012.2013-09-09.easement_with_recording_information.pdf 3.5M [   ] Fact Sheet.HW.712012.2007-10-09.Remote_Holder_PSA_Report.pdf 332K [   ] Fact Sheet.HW.712012.2008-04-24.Project_Update_Additional_Investigations.pdf 141K [   ] Fact Sheet.HW.712012.2009-06-09.RI_Availability.pdf 24K [   ] Fact Sheet.HW.712012.2010-02-12.PRAP_Fact_Sheet.pdf 183K [   ] Fact Sheet.HW.712012.2010-11-30.Remedial_Action_Start.pdf 165K [   ] PRAP.HW.712012.2010-02-12.PRAP.pdf 3.0M [   ] ROD.HW.712012.2010-03-30.ROD.pdf 3.3M [   ] Report.HW.712012.2001-02-01.Background_Soil_Investigation.pdf 824K [   ] Report.HW.712012.2006-09-26.Investigation_Summary_Report.pdf 28M [   ] Report.HW.712012.2007-10-04.Preliminary Site Assessment.pdf 79M [   ] Report.HW.712012.2009-03-17.Remedial_Investigation.pdf 9.2M [   ] Report.HW.712012.2015-12-18.Periodic Review Report_2015.pdf 2.0M [   ] Report.HW.712012.2020-10-22.PRR 2015-2020.pdf 7.8M [   ] Work Plan.HW.712012.2005-10-28.Charles_St_Remote_Holder.pdf 1.7M [   ] Work Plan.HW.712012.2008-02-22.Remedial_Investigation.pdf 764K [   ] Work Plan.HW.712012.2010-10-20.Remedial_Design_Work_Plan.pdf 9.7M [   ] Work Plan.HW.712012.2013-10-24.Site_Management_Plan.pdf 7.5M [   ] Work Plan.NYSEG MGP.2005-03-28.Work Plan for Sub Slab Vapor and Indoor Air Sampling.pdf 474K