Index of /data/DecDocs/C360179

Icon  Name                                                                                                 Size  
[   ] Agreement.BCP.C360179.2019-11-22.Executed BCA .pdf 869K [   ] Application.BCP.C360179.2018-08-01.Complete BCP Application.pdf 30M [   ] Report.BCP.C360179.1958-03-05.RefKK - NYSDOH Permit to Dispose of Radioactive Wastes by Burial.pdf 146K [   ] Report.BCP.C360179.1968-01-19.RefJJ - Decontamination and Demolition of CRU Report Jan1968.pdf 1.8M [   ] Report.BCP.C360179.1979-04-25.RefII - Survey of Vicinity of CRU Plant 1979.pdf 646K [   ] Report.BCP.C360179.1980-02-07.RefHH - Westchester County DOH Radium Contamination Investigation.pdf 95K [   ] Report.BCP.C360179.1988-11-03.RefGG - NYSDOH Preliminary Radiological Survey 1988.pdf 550K [   ] Report.BCP.C360179.1993-03-16.RefFF - EPA Remedial Site Assessment Decision 1993.pdf 6.2M [   ] Report.BCP.C360179.1993-10-28.RefDD - Summary of 1993 Sampling_Request for DEC assistance.pdf 42K [   ] Report.BCP.C360179.1993-10-29.RefEE - NYSDOH Bureau of Environmental Radiation Protection Survey.pdf 6.2M [   ] Report.BCP.C360179.1994-12-12.RefCC - EPA Final Site Inspection Report 1994.pdf 244M [   ] Report.BCP.C360179.1995-01-13.RefBB - EPA Remedial Site Assessment Decision 1995.pdf 62K [   ] Report.BCP.C360179.1998-07-01.RefAA - DEC Radiological Survey - July 1998.pdf 6.4M [   ] Report.BCP.C360179.2010-02-26.RefB - Phase I ESA - TEAM Environmental - 2010.pdf 4.0M [   ] Report.BCP.C360179.2013-09-17.RefY - Sanborn Map Report Sep2013.pdf 6.6M [   ] Report.BCP.C360179.2013-09-17.RefZ - EDR Radius Map Report with Geocheck Sep2013.pdf 4.9M [   ] Report.BCP.C360179.2013-09-19.RefX - EDR Aerial Photo Decade Package Sep2013.pdf 8.7M [   ] Report.BCP.C360179.2013-10-07.RefU - Determination of Site Boundary and Acreage Oct2013.pdf 25K [   ] Report.BCP.C360179.2013-10-07.RefV - Determination of 4-mile Radius Population Oct2013.pdf 23K [   ] Report.BCP.C360179.2013-10-07.RefW - Wetland Calculations Oct2013.pdf 76K [   ] Report.BCP.C360179.2013-10-09.RefT - Determination of Number of People Regularly Working on Site.pdf 216K [   ] Report.BCP.C360179.2013-12-02.RefA - Phase I ESA - Merritt Environmental - 2013.pdf 3.2M [   ] Report.BCP.C360179.2013-12-03.RefS - EPA Sampling Trip Report Site Reassessment Dec2013.pdf 9.5M [   ] Report.BCP.C360179.2014-01-17.RefR - EPA Project Note on Groundwater Population Jan2014.pdf 3.5M [   ] Report.BCP.C360179.2014-01-23.RefQ - Test America Lab Package Jan2014.pdf 42M [   ] Report.BCP.C360179.2014-01-29.RefP - Test America DUSR for Jan2014 Lab Report.pdf 639K [   ] Report.BCP.C360179.2014-02-10.RefO - EPA Area of Observed Contamination Determination Feb2014.pdf 108K [   ] Report.BCP.C360179.2014-02-28.RefN - EPA Review of Analytical Results Feb2014.pdf 909K [   ] Report.BCP.C360179.2014-05-21.RefM - EPA Sampling Trip Report - Sediments May2014.pdf 3.8M [   ] Report.BCP.C360179.2014-05-30.RefL - Test America Lab Report May2014.pdf 46M [   ] Report.BCP.C360179.2014-06-02.RefJ - Test America DUSR for May2014 Report.pdf 439K [   ] Report.BCP.C360179.2014-06-02.RefK - Reference Maps EPA Jun2014.pdf 38M [   ] Report.BCP.C360179.2014-06-05.RefH - EPA Significant Lead in Sediment Report.pdf 3.2M [   ] Report.BCP.C360179.2014-06-05.RefI - EPA Review of TestAmerica Analytical Report.pdf 2.6M [   ] Report.BCP.C360179.2014-06-11.RefG - EPA Final Site Reassessment Summary Letter Report Jun2014.pdf 7.6M [   ] Report.BCP.C360179.2016-11-09.RefF - EPA Phase II Removal Assessment Trip Report - Nov2016.pdf 2.1M [   ] Report.BCP.C360179.2016-12-13.RefE - EPA Sampling Trip Report Dec2016.pdf 2.9M [   ] Report.BCP.C360179.2017-05-05.RefD - EPA Phase III Removal Assessment Trip Report.pdf 17M [   ] Report.BCP.C360179.2017-09-22.RefC - EPA Site Reassessment Summary Report - 2017.pdf 4.7M [   ] Work Plan.BCP.C360179.2018-06-01.RI-IRM Work Plan June2018.pdf 20M [   ] Work Plan.BCP.C360179.2020-04-21.Citizen_Participation_Plan-Final.pdf 493K