2018.01.04_4Q17 GW Report.pdf
Jan 15, 2018
5 MB
2018.01.08_CM regarding 4Q17 501 Evans Air Sampling.pdf
Apr 9, 2018
2.3 MB
2018.01.15_4Q17 Progress Report.pdf
Jan 15, 2018
8.6 MB
2018.01.15_Transfer of 4Q17 Progress Report.pdf
Apr 9, 2018
96 KB
2018.01.16_4Q17 Birchfield Water Sample Results.pdf
Jan 16, 2018
582 KB
2018.01.16_4Q17 Jeffery Letter.pdf
Jan 16, 2018
160 KB
2018.01.17_4Q17 Birchfield SSDV Inspection.pdf
Jan 19, 2018
196 KB
2018.01.23_CM w R. Birchfield Re VI Concerns and Drinking Water Well Installation.pdf
Apr 9, 2018
76 KB
2018.01.24_Conditional Approval of GSI Monitoring Plan.pdf
Apr 9, 2018
747 KB
2018.01.30_2018 Cost Estimate.pdf
Jan 30, 2018
313 KB
2018.01.30_Transfer of 2018 Cost Estimate.pdf
Apr 9, 2018
95 KB
2018.01.31_2017 P-Building SVE Annual Report.pdf
Jan 31, 2018
12 MB
2018.01.31_Transfer of 2017 P-Building SVE Annual Report.pdf
Apr 9, 2018
93 KB
2018.02.22_CM with City Re Well Installation.pdf
Apr 9, 2018
199 KB
2018.02.22_Notice of P-Building Modification to J.Miller.pdf
Apr 9, 2018
75 KB
2018.02.22_Revised GSI Performance Monitoring Plan.pdf
Feb 22, 2018
19 MB
2018.02.22_Revised GSI PMP Part 1 of 2.pdf
Feb 28, 2018
8.6 MB
2018.02.22_Revised GSI PMP Part 2 of 2_appendices.pdf
Feb 28, 2018
10.4 MB
2018.02.22_Table 7 CMP_Rev 1.pdf
Feb 22, 2018
64 KB
2018.02.22_Transfer of Revised GSI Montoring Plan.pdf
Apr 9, 2018
77 KB
2018.02.27_CM with Miller Re P-Building SVE-01 Damage.pdf
Apr 9, 2018
1.7 MB
2018.02.27_Notice of 1Q18 Field Activities.pdf
Apr 9, 2018
103 KB
2018.02.28_CM Re Transfer of Revised GSI Monitoring Plan.pdf
Apr 9, 2018
100 KB
2018.03.01_CM w MDEQ Re GSI Monitoring Plan Transmittal.pdf
Apr 6, 2018
106 KB
2018.03.02_Notice to 100 E Patterson Re Well Installations.pdf
Apr 9, 2018
6.7 MB
2018.03.05_Revival Commons Update.pdf
Apr 9, 2018
108 KB
2018.03.06_CM Re Additional Well Installations.pdf
Apr 9, 2018
178 KB
2018.03.06_CM w City Re Well Installation.pdf
Apr 9, 2018
106 KB
2018.03.22_CM Re Status of Perimeter SVE CDR.pdf
Apr 9, 2018
121 KB
2018.03.23_2018 Financial Assurance Renewal.pdf
Apr 9, 2018
186 KB
2018.03.28_CM J.Smith with Toni Miller Re 501 S Evans.pdf
Apr 9, 2018
170 KB
2018.03.29_CM J.Smith with Toni Miller Re 501 S Evans.pdf
Apr 9, 2018
2 MB
2018.04.06_Revival Commons Update.pdf
Apr 9, 2018
388 KB
2018.04.16_1Q18 Progress Report.PDF
Apr 16, 2018
351 KB
2018.04.16_Transmittal of 1Q18 Progress Report.pdf
Jun 6, 2018
99 KB
2018.05.07_Notice of 2Q18 Field Activities.pdf
Jun 6, 2018
106 KB
2018.05.08_CM w EPA Re Cleanup Levels.pdf
Jun 6, 2018
128 KB
2018.05.08_CM w EPA Re Letter of Credit FA.pdf
Jun 6, 2018
188 KB
2018.05.08_CM w EPA Re ne Project Attorney.pdf
Jun 6, 2018
187 KB
2018.05.22_CM w. J.Miller Re P-Building System Shutdown.pdf
Jun 6, 2018
112 KB
2018.05.23_Perimeter SVE System Performance Documentation Report.pdf
May 22, 2018
89.8 MB
2018.05.23_TM_1Q18_Well Installation and GW Sampling.pdf
May 24, 2018
7.6 MB
2018.05.23_Transmittal of Perimeter SVE System Performance Documentation Report.pdf
Jun 6, 2018
77 KB
2018.05.24_Transmittal of TM_1Q18_Well Installation and GW Sampling.pdf
Jun 6, 2018
130 KB
2018.06.01_CM with J. Miller re need for access to MW-32.pdf
Jun 6, 2018
129 KB
2018.06.11_CM regarding MW-32s not sampled.pdf
Jul 2, 2018
222 KB
2018.06.27_CM with Realty Co Re extent of plume.pdf
Jul 2, 2018
1.6 MB
2018.07.03_2Q18 Soil Gas Memo.pdf
Jul 12, 2018
3.3 MB
2018.07.10_2Q18 GW.SW Memo.pdf
Jul 16, 2018
13 MB
2018.07.10_Notice of Field Activities_Pumping Test.pdf
Oct 1, 2018
137 KB