Index of /data/DecDocs/622019

Icon  Name                                                                                                             Size  
[   ] Agreement.NationalGrid Upstate MGP.2009-12-14.consent.v00729.2009-12-14.Mod._to Consent Order Niagara Mohaw .pdf 151K [   ] Agreement.NationalGrid Upstate MGP.2023-04-14.Executed Environmental Notice Amendment.pdf 277K [   ] Fact Sheet.HW.622019.2011-02-11.PRAP.pdf 40K [   ] Fact Sheet.HW.622019.2011-04-04.ROD_availbility.pdf 31K [   ] Fact Sheet.HW.622019.2015-06-10.Pre-Remedial Activities.pdf 111K [   ] Fact Sheet.HW.622019.2016-05-19.Phase 2 Construction Start.pdf 159K [   ] PRAP.HW.622019.2011-02-10.Final_Proposed_Remedial_Action_Plan.pdf 2.3M [   ] ROD.HW.622019.2011-03-29.Untitled_20140828073924.pdf 2.5M [   ] Report.HW.622019.2006-02-27.SRI FS WP.pdf 28M [   ] Report.HW.622019.2009-04-07.RI_VOL1.pdf 6.7M [   ] Report.HW.622019.2010-08-31.FS.pdf 5.5M [   ] Report.HW.622019.2012-02-23.PDI report and second PDI WP.pdf 14M [   ] Report.HW.622019.2013-07-30.Second PDI Report.pdf 473M [   ] Report.HW.622019.2015-04-09.Final (100%) Remedial Design for Phase 1.pdf 10M [   ] Report.HW.622019.2016-03-31.Final Remedial Design for Phase 2 Remedial Action.pdf 14M [   ] Work Plan.HW.622019.2007-12-03.Revised Supplemental RIWP .pdf 7.0M [   ] Work Plan.HW.622019.2007-12-18.RIWP.pdf 7.0M [   ] Work Plan.HW.622019.2012-02-23.Initial PDI Report and Second PDI Work Plan.pdf 14M [   ] Work Plan.HW.622019.2012-10-22.PDI_Supplemental_WP.pdf 26K [   ] Work Plan.HW.622019.2018-10-22.Final SMP.pdf 15M [   ] Work Plan.NationalGrid Upstate MGP.2018-10-29.Final Emerging Contaminants Work Plan.pdf 4.7M