Index of /data/DecDocs/442007

Icon  Name                                                                                                                               Size  
[   ] Consent Order.HW.442007.1993-05-27.order hw442007 May 1993 Village and DEC Consent Order From Hoosick Falls Landfill DMM Files.pdf 3.9M [   ] Consent Order.HW.442007.2020-03-16.Executed Consent Order.pdf 3.7M [   ] Fact Sheet.HW.442007.2019-04-26.factsheet hw442007 2019-04-26 Class2 Public Notice.pdf 561K [   ] Report.HW.442007.1980-05-22.report hw442007 1980-05-22 EPA Site Inspection Report.pdf 6.9M [   ] Report.HW.442007.1987-05-01.report hw442007 1987-05-01 WehranEng To DEC - Phase I Report (scanned from microfilm).pdf 58M [   ] Report.HW.442007.1991-03-01.report hw442007 1991-03-01 Gibbs&Hill To DEC - Phase II Report (scanned from microfilm).pdf 175M [   ] Report.HW.442007.1991-12-26.report hw442007 1991-12-26 Laberge To DEC - Landfill Closure Investigation Report.pdf 18M [   ] Report.HW.442007.2019-01-31.report hw442007 2019-01-31 Final - Site Characterization Report - Minus App E Lab Details.pdf 14M [   ] Report.HW.442007.2019-01-31.report hw442007 2019-01-31 Final - Site Characterization Report Appendix E Part1of2.pdf 16M [   ] Report.HW.442007.2019-01-31.report hw442007 2019-01-31 Final - Site Charcaterization Report Appendix E PART2of2.pdf 21M [   ] Work Plan.HW.442007.2017-05-11.workplan hw442007 2017-05-11 Final Final Approved SC Workplan .pdf 2.1M [   ] Work Plan.HW.442007.2018-03-16.workplan hw442007 2018-03-16 DEC to TRC - FINAL Final Approved SC Phase 2 Workplan and Figures.pdf 7.6M [   ] Work Plan.HW.442007.2021-03-26.Final-RIFS WP appendices.pdf 52M [   ] Work Plan.HW.442007.2021-03-26.Final-RIFS WP.pdf 7.6M