Onondaga Lake Superfund Document Catalog

Documents that do not include a link are available by hard copies a various repositories including Atlantic States Legal Foundation, Inc. and Solvay Public Library.

City of Syracuse, New York Syracuse-Onondaga County Planning Agency
Onondaga Lake
Atlantic States Legal Foundation National Remedy Review Board on Onondaga Lake Bottom Superfund Sub-site for EPA Jan-06
Atlantic States Legal Foundation Comments on Onondaga Lake Bottom Superfund Sub-site for the NYSDEC Feb-06
Environmental Awareness Week Onondaga Lake: The Good, the Bad, and the Ugly Sep-93
General Electric Company Comments to the Public Review Draft of the Onondaga Lake Natural Resources Damage Assessment Plan Jan-96
Environmental Management Council Comments on the Onondaga Lake Natural Resources Damage Assessment Plan Apr-96
Don Hughes Comments on the Onondaga Lake Natural Resources Damage Assessment Plan May-96
The Post-Standard Proof of Publication of Ad #67005 PO # THENEWYORKST for November 29 Nov-06
The Post-Standard Proof of Publication of Ad #36604 PO # T. Smith for April 1 Apr-06
O’Brien and Gere Engineers, Inc Comments on the Onondaga Lake Natural Resources Damage Assessment Plan May-96
O’Brien and Gere Engineers, Inc Former Drainage Swale IRM Engineering Report Jan-06
O’Brien and Gere Engineers, Inc SPDES Treatment System IRM Engineering Report Jan-06
Public Notice of Closure of Waste Beds Aug-85
HydroQual, Inc A Model of Calcium Carbonate Precipitation in Onondaga Lake Jul-94
US Environmental Protection Agency Environmental Protection Agency Effluent Guidelines and Standards for Electroplating Nov-86
US Environmental Protection Agency Environmental Protection Agency Effluent Guidelines and Standards for Metal Fishing Nov-86
US Environmental Protection Agency Environmental Protection Agency Effluent Guidelines and Standards for Pharmaceutical Manufacturing Jan-87
US Environmental Protection Agency Onondaga Lake Bottom Administrative Record Jun-97
US Environmental Protection Agency Underground Injection Control (UIC) Permit: Class I Nonhazardous Permit Number NYU010001 Jul-06
US Environmental Protection Agency Notice of Issuance of Final Underground Injection Control (UIC) Permit for Solvay Waste Beds Honeywell Well No. 1 Jul-06
US Environmental Protection Agency Contaminated Sediments Risk Management Principles – Onondaga Lake NPL Site & Bottom Subsite Jan-06
US Environmental Protection Agency National Remedy Review Board Presentation Package Onondaga Lake Bottom Sub-Site of the Onondaga Lake Superfund Site Jan-06
US Environmental Protection Agency National Remedy Review Board Recommendations for the Onondaga Lake Superfund Site Feb-06
US Environmental Protection Agency National Remedy Review Board Recommendations for the Lake Bottom Sub-Site of the Onondaga Lake Superfund Site Mar-06
US Environmental Protection Agency Concurrence Letter: Proposed Plan for the Lake Bottom Sub-Site of the Onondaga Lake Superfund Site Mar-06
NYS Dept of Environmental Conservation Comments on Hydrogeolic Assessment of Allied Waste Beds Oct-88
NYS Dept of Environmental Conservation Comments on Hydrogeolic Assessment of Allied Waste Beds Nov-88
NYS Dept of Environmental Conservation Technical Details on NYSDEC comments on Hydrogeolic Assessment of Allied Waste Beds Nov-88
NYS Dept of Environmental Conservation Comments from Public Hearing RE: Onondaga Lake RI/FS Jan-92
NYS Dept. of Environmental Conservation  Quantity: 5 Citizen Participation Plan for the Onondaga Lake National Priority List Site Jan-96
NYS Dept. of Environmental Conservation Onondaga Lake National Priorities List (NPL) Site Comprehensive Remedial Investigation/Feasibility Study Work Plan May-96
NYS Dept. of Environmental Conservation Memorandum to Honeywell: Joint Request for Information Pursuant to 42 USC 9601 et seq. and Articles 3,17,19,27,37,40 and 71 of ECL Jun-96
NYS Dept. of Environmental Conservation Summary- Allied Closure: Environmental Issues
NYS Dept. of Environmental Conservation EPA/DEC CERCLA 104 (e) Request:  AlliedSignal, Inc Mar-97
NYS Dept. of Environmental Conservation Quantity: 2 NYS Determination to Disapprove and Revise the Onondaga Lake Mercury Modeling Report Apr-98
NYS Dept. of Environmental Conservation  Quantity: 2 NYS Determination to Disapprove and Revise / Revision of the Onondaga Lake Calcite Modeling Report Sep-98
NYS Dept. of Environmental Conservation Correspondence with ASLF: Comments on the Public Participation Chart Nov-98
NYS Dept. of Environmental Conservation Correspondence with AlliedSignal: Supplemental Request for Information Concerning AlliedSignal’s Facilities Dec-99
NYS Dept. of Environmental Conservation RE: Supplemental Lake Water Sampling Wok Plan (734030) Mar-00
NYS Dept. of Environmental Conservation Correspondence with Honeywell: Supplemental Request for Information Concerning Honeywell’s facilities in Onondaga County, New York Jun-00
NYS Dept. of Environmental Conservation Work Plan for Supplemental Sampling in Onondaga Lake-2001 Onondaga Lake RI/FS  (Tams Consultants, Inc) Nov-06
NYS Dept. of Environmental Conservation Onondaga Lake Remedial Investigation Report Vol 1 of 3 Dec-06
NYS Dept. of Environmental Conservation Onondaga Lake Remedial Investigation Report Vol 2 of 3 Dec-06
NYS Dept. of Environmental Conservation Onondaga Lake Remedial Investigation Report Vol 3 of 3 Dec-06
NYS Dept. of Environmental Conservation Onondaga Lake Human Health Risk Assessment Vol 1 of 2 Dec-06
NYS Dept. of Environmental Conservation Onondaga Lake Human Health Risk Assessment Vol 2 of 2 Dec-06
NYS Dept. of Environmental Conservation Onondaga Lake Baseline Ecological Risk Assessment Vol 1 of 2 Dec-06
NYS Dept. of Environmental Conservation Onondaga Lake Baseline Ecological Risk Assessment Vol 2 of 2 Dec-06
NYS Dept. of Environmental Conservation Onondaga Lake RI/FS-Draft RS Report Disapproval(734030) Nov-06
NYS Dept. of Environmental Conservation Comments on Appendix H of May 2004 Draft Onondaga Lake FS Report May-06
NYS Dept. of Environmental Conservation Memorandum on the Lake FS Action Item #10 Jun-06
NYS Dept. of Environmental Conservation Comments on Appendices J and K of May 2004 Draft Onondaga Lake FS Report Aug-06
NYS Dept. of Environmental Conservation Editorial Comments on Appendix H of May 2004 Draft Onondaga Lake FS Report Aug-06
NYS Dept. of Environmental Conservation Comments on CH 5 and Appendix I of May 2004 Draft Onondaga Lake FS Report Aug-06
NYS Dept. of Environmental Conservation Comments on Sections 1-4 and Appendices A,B,G, and M of May 2004 Draft Onondaga Lake FS Report Aug-06
NYS Dept. of Environmental Conservation Comments on Onondaga Lake RI/FS-FS Report(734030) Sep-06
NYS Dept. of Environmental Conservation Comments on Appendix N of May 2004 Draft Onondaga Lake FS Report and “Narrative Summary of Changes to the Onondaga Lake FS” Oct-06
NYS Dept. of Environmental Conservation Onondaga Lake Sub-Site Proposed Plan Basis For Development of Alternative 4 Nov-06
NYS Dept. of Environmental Conservation Onondaga Lake Bottom: Subsite of the Onondaga Lake Superfund Site Proposed Plan Nov-06
NYS Dept. of Environmental Conservation Memorandum to Honeywell about the ROD of Onondaga Lake Jun-06
NYS Dept  of Environmental Conservation Memorandum to Honeywell: Onondaga Lake RI/FS-FS Report (734030) Jul-06
NYS Dept. of Environmental Conservation Record of Decision: Onondaga Lake Bottom Subsite of Onondaga Lake Superfund Site Vol 1 of 2 Jul-06
NYS Dept. of Environmental Conservation Record of Decision: Responsive Summary Onondaga Lake Bottom Subsite Vol 2 of 2 Jul-06
NYS Dept. of Environmental Conservation Fact Sheet: Record of Decision Issued for the Onondaga Lake Bottom Site Jul-06
NYS Dept. of Environmental Conservation Fact Sheet: Fieldwork Update for Onondaga Lake Sep-06
NYS Department of Health Draft: Public Health Assessment: Onondaga Lake City of Syracuse, Towns of Salina and Geddes Onondaga County, New York Dec-94
NYS Department of Health Public Health Assessment: Onondaga Lake City of Syracuse, Towns of Salina and Geddes Onondaga County, New York Jul-95
NYS Office of the Attorney General Correspondence to AlliedSignal: Request for Information Concerning Use and Disposal of PCBs in Allied Signal’s Syracuse Works Facilities Mar-99
United States District Court Northern District Consent Decree 3-89-CV-815 Judge McAvoy Jan-92
United States District Court Northern District Stipulation and Order Amending Consent Decree 3-89CV-815 Judge McAvoy Jan-98
United States District Court Northern District Stipulation and Order Amending Consent Decree 3-89-CV-815 Judge McAvoy Mar-06
United States District Court Northern District Stipulation and Order Amending Consent Decree 3-89-CV-815 Judge McAvoy Jan-06
United States District Court Northern District Quantity:2 Stipulation and Order Amending Consent Decree 3-89-CV-815 Chief Judge Scullin May-06
Honeywell Response to Supplemental Request for Information Concerning AlliedSignal’s Facilities Feb-00
Honeywell Summary of Blueprint on Former Dredge Spoils Area Sampling Jun-00
Honeywell   Quantity: 2 Onondaga Lake RI/FS Supplemental Data Phase 2A Work Plan and Dredged Material Disposal Area Addendum Jul-00
Honeywell Response of Honeywell International Inc. to Supplemental Request for Information Concerning Honeywell’s Facilities Aug-00
Honeywell Revised Work Plan: Groundwater Upwelling Investigation for Onondaga Lake Syracuse, NY Oct-06
Honeywell Health and Safety Plan Onondaga Lake Southwest Corner Groundwater Upwelling Investigation Sections 1-6 and attachments Oct-06
Honeywell   Quantity: 2 Onondaga Lake Feasibility Study Report: Onondaga County, NY Vol 1: Sections 1-4 Executive Summary May-06
Honeywell   Quantity: 2 Onondaga Lake Feasibility Study Report: Onondaga County, NY Vol 2: Sections 5-6  Appendices A-G May-06
Honeywell Quantity: 2 Onondaga Lake Feasbility Study Report: Onondaga County, NY Vol 3: Appendices H-N May-06
Honeywell Responses to NYSDEC Comments on Draft Onondaga Lake Feasibility Study Report May-06
Honeywell Response to Onondaga Lake FS Action Item #23-NYCRR Part 608 and the potential Loss of Lake Surface Area Jun-06
Honeywell Memorandum to NYSDEC: Back-up for SMU 1 Hot Spots Table Oct-06
Honeywell Onondaga Lake Feasibility Study Report: Onondaga County, NY Vol 1: Sections 1-6 Executive Summary Nov-06
Honeywell Onondaga Lake Feasibility Study Report: Onondaga County, NY Vol 2: Appendices A-G Nov-06
Honeywell Onondaga Lake Feasibility Study Report: Onondaga County, NY Vol 3: Appendices H-N Nov-06
Honeywell Onondaga Lake Pre-Design Investigation: Wastebed 13 Settlement Pilot Study Final Work Plan Aug-06
Honeywell Onondaga Lake Pre-Design Investigation: Phase I Work Plan Onondaga County, New York Sep-06
Honeywell Onondaga Lake Pre-Design Investigation: Phase I Sampling and Analysis Plan Appendix A Sep-06
Honeywell Onondaga Lake Pre-Design Investigation: Standard Operating Procedures Nov-06
Honeywell Onondaga Lake Pre-Design Investigation: Quality Assurance Project Plan Appendix B Nov-06
Honeywell Onondaga Lake Pre-Design Investigation: Air Emission and Odor Work Plan Appendix D Nov-06
AlliedSignal Quantity:2 Onondaga Lake RI/FS Work Plan Dec-91
AlliedSignal Onondaga Lake RI/FS Work Plan (Redline Version) Dec-91
AlliedSignal Quantity:2 Onondaga Lake RI/FS Sampling and Analysis Plan Vol 1: Field Sampling Plan Dec-91
AlliedSignal Quantity:2 Onondaga Lake RI/FS Sampling and Analysis Plan Vol 2: Quality Assurance Project Plan Dec-91
AlliedSignal Onondaga Lake RI/FS Health and Safety Plan Dec-91
AlliedSignal Onondaga Lake RI/FS Reference Lake Selection Report Apr-92
AlliedSignal   Quantity:2 Onondaga Lake RI/FS Sediment Processes Study Work Plan and Sampling and Analysis Plan May-92
AlliedSignal Onondaga Lake RI/FS Calcite Modeling Plan Jul-92
AlliedSignal   Quantity:2 Onondaga Lake RI/FS Site History Report Jul-92
AlliedSignal Onondaga Lake RI/FS Geophysical Survey Report Aug-92
AlliedSignal Onondaga Lake RI/FS Summary of Upland Site Data to be Used for the Onondaga Lake RI/FS Aug-92
AlliedSignal Onondaga Lake RI/FS Data Validation Report-Site of Volatile Organic Compounds and Hexachlorobenzene Sep-92
AlliedSignal Onondaga Lake RI/FS Mercury Modeling Plan Sep-92
AlliedSignal  Quantity:2 Onondaga Lake RI/FS Preliminary Overview of Sediment Remediation Alternatives Dec-92
AlliedSignal Onondaga Lake RI/FS Preliminary Mercury Mass Balance Analysis Apr-93
AlliedSignal Onondaga Lake RI/FS Bioaccumulation Investigation Data Report Apr-93
AlliedSignal Onondaga Lake RI/FS Substance Distribution Investigation Data Report Vol 1 Jun-93
AlliedSignal  Quantity:2 Onondaga Lake RI/FS Substance Distribution Investigation Data Report Vol 2 Jun-93
AlliedSignal Calcite Modeling Progress Report Jun-93
AlliedSignal  Quantity:2 Onondaga Lake RI/FS Ecological Effects Investigation Data Report Aug-93
AlliedSignal  Quantity:2 Onondaga Lake RI/FS Reference Lake Selection Report Aug-93
AlliedSignal Onondaga Lake RI/FS Mercury and Calcite Mass Balance Investigation Data Report Vol 1 Sep-93
AlliedSignal  Quantity:2 Onondaga Lake RI/FS Mercury and Calcite Mass Balance Investigation Data Report Vol 2 Sep-93
AlliedSignal Onondaga Lake RI/FS Tributary and Sewer Flow Rate Data Report Dec-94
AlliedSignal DNAPL Delineation and Hydrogeologic Analysis Report Apr-93
AlliedSignal Syracuse Works DNAPL Recovery Project Final Report Aug-95
AlliedSignal Work Plan: Supplemental Mercury Methylation and Remineralization Studies May-96
AlliedSignal Comments to the NYS Department of Environmental Conservation concerning Onondaga Lake Natural Resource Damage Assessment Plan May-96
AlliedSignal Onondaga Lake RI/FS West Flume Mercury Investigation and Supplemental Sampling and Ninemile Creek Supplemental Sampling Data Report Jun-96
AlliedSignal Re: EPA/DEC Joint Request for Information Dated 6-13-96 Concerning Disposal of Hazardous Resources at Onondaga Lake Aug-96
AlliedSignal Re: EPA/DEC Supplemental CERCLA 104(e) Request: AlliedSignal Inc. May-97
AlliedSignal Onondaga Lake RI/FS Supplemental Mercury Methylation and Remineralization Studies Data Report Jun-97
AlliedSignal Addendum to Onondaga Lake RI/FS Mercury Modeling Report Re-Evaluation of Tributary Loading Dec-97
Response to the EPA/DEC Joint Request for Information Concerning Use and Disposal of PCBs in AlliedSignal’s Syracuse Works Facilities Apr-99
Upstate Freshwater Institute Calcium Carbonate Deposition in Ca2+ Polluted Onondaga Lake, NY
Upstate Freshwater Institute An intergrated program of monitoring and modeling of the Honeywell site Mar-06
Nine Mile Creek
Honeywell Interim Remedial Measure Work Plan for the Geddes Brook Site  Geddes, NY Sections 1-7 Appendices A-C Nov-06
Honeywell Final Work Plan: Preliminary Site Assessment Ninemile Creek Dredge Spoil Area Geddes, New York May-06
Honeywell Geddes Brook/Ninemile Creek Feasibility Study Report Onondaga County, NY Vol 1: Text, Figures, and Appendices A-C May-06
Honeywell Geddes Brook/Ninemile Creek Feasibility Study Report Onondaga County, NY Vol 2: Appendices D-J May-06
Honeywell Work Plan: Focused Remedial Investigation of Wastebeds 1-8, Geddes, NY Jul-06
Honeywell Appendix: Preliminary Site Assessment of Wastebeds 1-8, Geddes, NY Oct-06
Honeywell Wastebeds 1-8 Baseline Ecological Risk Assessment Revised Report, dated Marchh 2011 Apr-11
Honeywell 100% Desing Report for the Geddes Brook Interim Remedial Measure March 2011 Mar-11
NYS Dept. of Environmental Conservation Sampling and Analysis Part of the Geddes Book/Ninemile Creek Remedial Work Plan Jun-98
NYS Dept. of Environmental Conservation Geddes Brook/Ninemile Creek Remedial Investigation Report Onondaga County, NY Vol 1 of 3: Text, Tables, and Figures Jul-06
NYS Dept. of Environmental Conservation Geddes Brook/Ninemile Creek Remedial Investigation Report Onondaga County, NY Vol 2 of 3: Appendices A-J, L Jul-06
NYS Dept. of Environmental Conservation Geddes Brook/Ninemile Creek Remedial Investigation Report Onondaga County, NY Vol 3 of 3: Appendices K and M Jul-06
NYS Dept. of Environmental Conservation Geddes Brook/Ninemile Creek Baseline Ecological Risk Assessment Onondaga County, NY Vol 1 of 2: Text, Tables, Figures Jul-06
NYS Dept. of Environmental Conservation Geddes Brook/Ninemile Creek Baseline Ecological Risk Assessment Onondaga County, NY Vol 2 of 2: Appendices Jul-06
NYS Dept. of Environmental Conservation Geddes Brook/Ninemile Creek Human Health Risk Assessment Onondaga County, NY Vol 1 of 2: Text, Tables, Figures Appendices A-C Jul-06
NYS Dept. of Environmental Conservation Geddes Brook/Ninemile Creek Human Health Risk Assessment Onondaga County, NY Vol 2 of 2: Appendix D Jul-06
AlliedSignal Summary Data Report Allied Wastebeds 9-15 and Lower Nine Mile Creek Valley Onondaga County, NY Jul-95
Willis Avenue
Consent Order-Semet Tar Beds Jun-89
Consent Order-Willis Avenue Aug-90
Consent Order-Interim Remedial Measure Program, Willis Avenue Jan-93
Consent Order-AlliedSignal Willis Avenue Site Nov-96
AlliedSignal Work Plan: Remedial Investigation/Feasibility Study: Willis Avenue Plant, Petroleum Storage Facility, and Associated “Hot-Spots” Oct-91
AlliedSignal   Quantity:3 Remedial Investigation Willis Avenue Plant, Petroleum Storage Facility, and Associated Hot-Spots Geddes, NY Vol. 1: Text, Tables, Figures and Appendix A Jan-93
AlliedSignal   Quantity:3 Remedial Investigation Willis Avenue Plant, Petroleum Storage Facility, and Associated Hot-Spots Geddes, NY Vol. 2: Appendices B-J Jan-93
Honeywell Supplemental Biota Sampling and Analysis Work Plan: Willis Avenue Chlorobenzene Site Baseline Ecological Risk Assessment Jun-06
Honeywell IRM Work Plan for the Willis Avenue/Semet Tar Beds Site Solvay, New York Jan-06
Honeywell Draft Pre-Design Report for the Willis Avenue/Semet Tar Beds Site Solvay, New York Sep-06
Honeywell Citizen Participation Plan for the Interim Remedial Measure at the Willis Avenue Chlorobenzene Site Oct-06
Honeywell 50% Design Report: Willis Avenue/Semet Tar Beds Site Ground Water Treatment Plant Solvay, New York May-06
Honeywell Storm Water Pollution Prevention Plan: Willis Avenue/Semet Tar Beds Site Groundwater Treatment Plan Geddes, New York Sep-06
Bridge Street
Work Plan Removal of RCRA Hazardous Waste Liquids at the LCP Bridge Street Site, Solvay, New York Dec-98
Standard Operating Procedures for Lab Packs Jan-99
OP-TECH Environmental Services, Inc IRM Completion Report:  Removal of Laboratory Chemicals LCP Bridge Street Site Solvay, New York Apr-99
AlliedSignal Work Plan for the RI/FS of the Bridge Street Facility Vol.1 Feb-95
AlliedSignal Addendum to the Work Plan for the Remedial Investigation and Feasibility Study of the Bridge Street Facility Solvay, New York Jun-95
AlliedSignal Work Plan for the RI/FS of the Bridge Street Facility Solvay, New York Vol.2: Field Sampling Plan Aug-95
AlliedSignal Work Plan for the RI/FS of the Bridge Street Facility Solvay, New York Vol 3:Quality Assurance Project Plan Aug-95
AlliedSignal Work Plan for the Remedial Investigation and Feasibility Study of the Bridge Street Facility, Solvay, New York Vol 4: Health and Safety Plan Aug-95
AlliedSignal Addendum to the Work Plan for the Remedial Investigation and Feasibility Study of the Bridge Street Facility Solvay, New York Jun-95
AlliedSignal Addendum II to the Work Plan for the Remedial Investigation and Feasibility Study of the Bridge Street Facility, Solvay, New York Sep-95
AlliedSignal Technical Memorandum No.1 Summary of Phase 1 Sampling Results and Proposal for Phase 2 Sampling RI/FS Bridge Street Facility Vol.1 May-96
AlliedSignal Technical Memorandum No.1 Summary of Phase 1 Sampling Results and Proposal for Phase 2 Sampling RI/FS Bridge Street Facility Vol.2 May-96
AlliedSignal Addendum to Technical Memorandum No.1 Summary of Phase 1 Sampling Results and Proposal for Phase 2 Sampling RI/FS Bridge Jan-97
AlliedSignal Remedial Investigation Report LCP Bridge Street Facility Solvay, New York Oct-97
AlliedSignal Draft Technical Document: Demolition Sampling and Analysis Plan (SAP) LCP Bridge Street Facility Solvay, New York Feb-99
AlliedSignal Work Plan Removal of RCRA Hazardous Waste Sludges at the LCP Bridge Street Site Solvay, New York Mar-99
AlliedSignal LCP Bridge Street Facility Demolition Standard Operating Procedure (SOP) May-99
AlliedSignal Feasibility Study Report LCP Bridge Street Facility Solvay, New York May-99
AlliedSignal Bid Specification: SY9902 Demolition of LCP of New York’s Bridge Street Facility Jul-99
AlliedSignal Work Plan for Sewer IRMS LCP Bridge Street Facility Aug-99
AlliedSignal LCP Bridge Street Site Removal of RCRA Hazardous Waste Sludges/Liquids Solvay, New York Sep-99
AlliedSignal LCP Chemical-Administrative Record Index
Honeywell Operations Plan: Decontamination/ Demolition of Mercury and Diaphragm Cell Buildings LCP of New York’s Bridge Street Facility Apr-00
Honeywell Sewer Pipe Removal Interim Remedial Measure Completion Report LCP Bridge Street Facility Solvay, New York May-00
Honeywell Decontamination and Demolition Interim Remedial Measure Completion Report LCP Bridge Street Facility Sep-06
Honeywell Remedial Design Work Plan for the LCP Bridge Street Site Solvay, New York Mar-06
Honeywell Work Plan For Remedial Investigation/Feasibility Study at the LCP Bridge Street Site Operable Unit 2 Solvay, New York May-06
Honeywell Technical Specifications: East Flume Interim Remedial Measure P.A. Sewer Work Syracuse, New York Contract No. 1 Jul-06
Honeywell Preliminary (50%) Design Report for the LCP Bridge Street Site (OU-1) Solvay, New York Jul-06
Honeywell Final 100% Design Review LCP Bridge Street Site (OU-1) Syracuse, New York Drawings Jul-06
Honeywell Data Gap Investigation Work Plan LCP (OU-2) Site Solvay, New York Aug-06
Honeywell Draft Work Plan for Accelerated Remedial Activities LCP Bridge Street (OU-1) Site Solvay, New York Sep-06
Honeywell Cultural Resource Management Survey Phase 1B Archaeological Reconnaissance Onondaga Lake Site LCP OU-1Portion Oct-06
Honeywell Citizen Participation Plan for the Interim Remedial Measure at the East Flume
Honeywell Citizen Participation Plan for the Remedial Action at the LCP Bridge Street Site Oct-06
Honeywell Final (100%) Design Report for the LCP Bridge Street Site (OU-1) Solvay, New York Vol.1: Text and Appendices A-C Mar-06
Honeywell Final (100%) Design Report for the LCP Bridge Street Site (OU-1) Solvay, New York Vol 2: Appendices D-I Mar-06
Honeywell Remedial Action Work Plan for Shallow Soil Principle Threat Waste Excavation and Treatment at the LCP Bridge Street Site Oct-06
Honeywell Soil Washing Pilot-Scale Test at the LCP Bridge Street (OU-1) Oct-06
Honeywell Cultural Resource Management Survey Phase 1B Archaeological Reconnaissance LCP Bridge Street Site Geddes, NY Feb-06
NYS Dept. of Environmental Conservation NYS Revision of the Remedial Investigation Report LCP Bridge Street Site Solvay, New York Vol. 1:Text  (Revised) Mar-99
NYS Dept. of Environmental Conservation NYS Revision of the Remedial Investigation Report LCP Bridge Street Site Solvay, New York Vol. 2: Figures and Tables  (Revised) Mar-99
NYS Dept. of Environmental Conservation NYS Revision of the Remedial Investigation Report LCP Bridge Street Site Solvay, New York Vol. 3: Appendices A-E Aug-98
NYS Dept. of Environmental Conservation NYS Revision of the Remedial Investigation Report LCP Bridge Street Site Solvay, New York Vol. 4: Human Health and Ecological Risk Assessments May-99
NYS Dept. of Environmental Conservation LCP Bridge Street Site Non-Mercury Cell Buildings Pre-Demolition Analytical Summary Nov-99
NYS Dept. of Environmental Conservation Fact Sheet: Proposed Plan Announced for LCP Bridge Street Site Jul-00
NYS Dept. of Environmental Conservation Record of Decision LCP Bridge Street Site Sub-Site of the Onondaga Lake NPL Site Solvay, Onondaga County Site Number 7-34-049 Sep-00
NYS Dept. of Environmental Conservation Fact Sheet: Work to Begin at the LCP Bridge Street Site Sep-06
Semet Beds
Document List Honeywell Semet Residue Ponds Site
Consent Order-Interim Remedial Measure Program, Semet Tar Beds Quanitity:2 Dec-94
AlliedSignal Work Plan: RI/FS Semet Residue Ponds Geddes, New York Aug-90
AlliedSignal Remedial Investigation: Semet Residue Ponds Geddes, New York Vol 1: Text, Tables and Figures Oct-91
AlliedSignal Remedial Investigation: Semet Residue Ponds Geddes, New York Vol 2: Appendices Oct-91
AlliedSignal Building Slab Plan Aug-95
AlliedSignal Building Foundation Sections And Details Aug-95
AlliedSignal Building Floor Plan Aug-95
AlliedSignal Piping And Instrumentation Legend Aug-95
AlliedSignal Process Flow Diagram Aug-95
AlliedSignal Trench  And Piping Section And Details Aug-95
AlliedSignal Equipment Layout And Piping Plan Aug-95
AlliedSignal Building Foundation Plan Aug-95
AlliedSignal Process and Instrumentation Diagram Aug-95
AlliedSignal Cover Sheet/ Drawing Index Aug-95
AlliedSignal DNAPL Recovery Well Details Aug-95
AlliedSignal Site Layout Aug-95
AlliedSignal Roof Plan And Elevations Aug-95
AlliedSignal Revised Final Report: Feasibility Study Semet Residue Ponds Site Geddes, New York Jun-99
AlliedSignal Revised Semet Residue Ponds Feasibility Study Alternatives for the Collection and Treatment of Groundwater Jan-00
Honeywell Petition for Beneficial Use Determination: Alternative 2-Reuse Semet Residue Ponds Site Geddes, New York Dec-99
Honeywell Semet Residue Project Tar Products Analysis Jul-00
Honeywell Addendum Feasibility Study Semet Residue Ponds Site Geddes, New York Jul-00
Honeywell Semet Ponds/Willis Avenue Ground Water and DNAPL Interim Remedial Measure Aug-00
Honeywell Data Validation Report for Semet Residue Ponds Beneficial Use Determination Jan-06
Honeywell Semet Residue Ponds Water Treatment Capital and O and M Costs May-06
Honeywell Semet Residue Ponds Remedial Alternative Revised Costs Aug-06
Honeywell Revised Work Plan: Seeps IRM Semet Residue Ponds Site Geddes, New York Mar-06
Honeywell Revised Work Plan: Semet Seeps IRM Apr-06
NYS Dept. of Environmental Conservation Quantity: 4 Fact Sheet: Proposed Plan Announced for Semet Residue Ponds Site Jan-06
NYS Dept. of Environmental Conservation Semet Residue Ponds Sub-Site of the Onondaga Lake Superfund Site Superfund Proposed Plan Jan-06
NYS Dept. of Environmental Conservation Jan-06
Onondaga Nation Preliminary Response to Semet Residue Ponds Site Town of Geddes
NYS Dept. of Environmental Conservation  Quantity:3 Record of Decision Semet Residue Ponds Sub-Site to the Onondaga Lake NPL Site Geddes, Onondaga County Site Number: 7-34-008 Mar-06
NYS Dept. of Environmental Conservation Fact Sheet: Cleanup Plan Announced for the Semet Residue Ponds Site May-06
Harbor Brook
Honeywell Final Work Plan: Remedial Investigation/Feasibility Plan Harbor Brook Site Geddes, New York Sep-06
Honeywell  Quantity:2 Final Plan: Citizen Participation Plan Harbor Brook Site  Geddes, New York Sep-06
Honeywell Health and Safety Plan: Remedial Investigations/Feasibility Studies Harbor Brook and Ballfield Sites Geddes, New York Oct-06
Honeywell Quality Assurance Project Plan: Remedial Investigations/Feasibility Studies Harbor Brook and Ballfield Sites Geddes, New York Oct-06
Ballfield Site
Honeywell Final Plan: Citizen Participation Plan Ballfield Site  Geddes, New York Aug-06
Honeywell Final Work Plan: Remedial Investigation/Feasibility Study Ballfield Site Geddes, New York Aug-06
Mathews Avenue
Honeywell PSA Work Plan Mathews Avenue Site Geddes, New York Sep-06
Honeywell Site-Specific Health and Safety Plan Mathews Avenue Site Oct-06
East Flume
AlliedSignal Supplemental Sediment Sampling at Onondaga Lake-East Flume Jun-94
Honeywell Final Work Plan: East Flume Interim Remedial Measure Syracuse, New York May-06
Honeywell Interim Remedial Measure Work Plan Jun-06
Honeywell Interim Remedial Measure P.A. Sewer Work Technical Specifications Jul-06
Honeywell Citizen Participation Plan for Interim Remedial Measure Oct-06
Honeywell Report: 50% Basis of Design Report East Flume Interim Remedial Measure Geddes, New York Oct-06
West Flume
AlliedSignal Work Plan: West Flume Mercury Investigation Sep-94
Salina Landfill
Consent Order-Town of Salina Landfill Oct-97
Town of Salina Town of Salina Landfill RI/FS Work Plan Vol. 1 May-98
Town of Salina Town of Salina Landfill RI/FS Citizen Participation Plan May-98
Town of Salina Final Remedial Investigation Report Town of Salina Landfill Vol. 1: Main Text Dec-00
Town of Salina Final Remedial Investigation Report Town of Salina Landfill Vol. 2: Appendices Dec-00
Town of Salina Feasibility Study Report Town of Salina Landfill Vol. 3: May-06
Department of Environmental Conservation Remedy Proposed for the Crous-Hinds landfills State Superfund Site, Public Comment Period and Public Meeting Announced Feb-11
Bloody Brook
NYS Dept. of Environmental Conservation Statement of Basis for Lockheed Martin Corporation Jan-97
NYS Dept. of Environmental Conservation Final Decision and Response to Comments Selection of Remedies to Address Contamination at Electronics Park and Bloody Brook Feb-97
Lockheed Martin Corporation Quantity: 2 West Branch of Bloody Brook Sediment Removal Certification Report Nov-97
Lockheed Martin Corporation Shallow Side Bank Surface Soil Sampling and Analysis Work Plan West Branch of Bloody Brook Onondaga County, New York Jun-06
Lockheed Martin Corporation Voluntary Cleanup Program Bloody Brook, Onondaga County, New York: Shallow Side Bank Surface Soil Sampling Summary Data Table Jul-06
Lockheed Martin Corporation Phase III Side Bank Soil Investigation Work Plan Bloody Brook, Onondaga County, New York Sep-06

Leave a Reply