NYS Department of Environmental Conservation
File listing
Files for this location:
Name
Size
Agreement.BCP.C130164.2019-08-12.Executed BCA.pdf
9.2M
Agreement.BCP.C130164.2022-11-04.Executed BCA Amendment No. 1 - Modify Site Description .pdf
3.6M
Application.BCP.C130164.2009-07-08.Remedial Investigation Report.pdf
23M
Application.BCP.C130164.2019-02-14.Complete Application.pdf
9.7M
Certificate of Completion.BCP.C130164.2023-05-22.Revised COC_175 Roger Avenue.pdf
171K
Decision Document.BCP.C130164.2021-10-13.175 Roger Avenue.pdf
1.7M
Easement.BCP.C130164.2022-11-29.Environmental Easement.pdf
2.9M
Fact Sheet.BCP.C130164.2022-01-05.Construction to Begin Fact Sheet.pdf
326K
Fact Sheet.BCP.C130164.2023-01-01.FER Fact Sheet.pdf
776K
Report.BCP.C130164.2005-01-03.Phase1_Environmental_Site_Assessment.pdf
12M
Report.BCP.C130164.2020-11-24.Supplemental Remedial Investigation Report.pdf
6.3M
Report.BCP.C130164.2023-03-22.Approved FER.pdf
351M
Work Plan.BCP.C130164.2019-11-30.SRIWP.pdf
76M
Work Plan.BCP.C130164.2021-04-23.Remedial Action Work Plan.pdf
17M
Work Plan.BCP.C130164.2023-03-22.Approved SMP.pdf
18M