Index of /data/DecDocs/V00301
Name Size
Agreement.RGE MGP.1996-10-18.VCA.pdf 1.4M
Decision Document.VCP.V00301.2014-03-11.RGE-Brockport_MGP_Site.pdf 281K
Easement.RGE MGP.2024-03-21.Recorded EE and Notice to Municipality.pdf 2.9M
Report.VCP.V00301.2023-09-14.NYSCC Inspection Report 2023.pdf 2.3M
Report.VCP.V00301.2024-01-18.PRR 2023.pdf 8.7M
Report.VCP.V00301.2024-02-07.GW Report October 2024.pdf 6.2M
Report.VCP.V00301.2024-06-07.NYSCC retaining wall nspection Report 2024.pdf 2.6M
Report.VCP.V00301.2024-06-11.Site-Wide Inspection Report 2024.pdf 877K
Report.VCP.V00301.2025-01-03.Groundwater Sampling April 2024 repot.pdf 3.3M
Report.VCP.V00301.2025-01-07.PRR 2024.pdf 6.1M