Index of /data/DecDocs/734060
Name Size
Agreement.NationalGrid Upstate MGP.2000-02-14.VCA - V00224.pdf 1.4M
Agreement.NationalGrid Upstate MGP.2023-04-14.Executed Environmental Notice Amendment.pdf 277K
Easement.HW.734060.2020-03-02.Recorded Easement_w Municipality Notice.pdf 1.5M
Fact Sheet.HW.734060.2015-02-24.PRAP.pdf 1.0M
PRAP.HW.734060.2015-02-24.PRAP.pdf 2.1M
ROD.HW.734060.2015-03-30.Syracuse Erie Blvd. MGP.pdf 1.6M
Report.HW.734060.2008-09-17.RI Report Complete Except Data Validation.pdf 279M
Report.HW.734060.2008-09-17.RI_Appendicies_ABC.pdf 13M
Report.HW.734060.2009-02-13.DUSR Vapor Intrusion Investigation.pdf 66M
Report.HW.734060.2009-02-13.Vapor Intrusion Investigation Appendix.pdf 41M
Report.HW.734060.2009-02-13.Vapor_Intrusion.pdf 15M
Report.HW.734060.2014-07-29.FINAL - Revised Feasibility Study Report.pdf 11M
Report.HW.734060.2022-01-28.FER Electronic Attachment 4 Construction Photos.pdf 171M
Report.HW.734060.2022-01-28.FER Electronic Attachment 1.pdf 3.9M
Report.HW.734060.2022-01-28.Final Engineering Report no electronic attachments.pdf 19M
Work Plan.HW.734060.2018-01-11.Site Management Plan.pdf 12M
Work Plan.NationalGrid Upstate MGP.2018-10-29.Final Emerging Contaminants Work Plan.pdf 4.7M