Housatonic River ½ Mile Removal - Reports
Jump to Report Index
- Action Memorandum
- Appendix F to Consent Decree
- Monthly Reports & Kickoff Meeting Summaries
- Source Control
- Project Schedule Information
- Inspection Reports
- Annual Monitoring Reports
- General Reports
You will need Adobe Reader to view some of the files on this page. See EPA's PDF page to learn more about PDF, and for a link to the free Acrobat Reader.
Action Memorandum
Appendix F to Consent Decree
- Letter from Silfer (GE) to Olson (USEPA), January 7, 2000, Revised Figure 7-1D for Addendum No. 1 to Removal Action Work Plan - Upper 1/2 Mile Reach of the Housatonic River (PDF) (3 pp., 707 KB)
- Letter from Silfer (GE) to Olson (USEPA) and Tagliaferro (USEPA), November 4, 1999, Addendum No. 1 to Removal Action Work Plan - Upper 1/2 Mile Reach of Housatonic River (PDF) (4 pp., 5.41 MB)
- Removal Action Work Plan for Upper ½ Mile Reach of Housatonic River,
dated August 1999, and EPA Approval Letter dated August 5, 1999.
- Table of Contents (PDF) (5 pp., 28 KB)
- Section 1 - Introduction through Section 13 - Schedule and Reporting (PDF) (88 pp., 0.5 MB)
- Tables 2-1 - Chemical-Specific ARARs through 7-1 - Sheetpile River Hydraulic Analysis (PDF) (93 pp., 0.4 MB)
- Figures 1-1 - Site Plan through 4-7 - Bank Soil Averaging Areas (PDF) (10 pp., 6.7 MB)
- Figures 5-1 - Aquatic Habitat Base Map through 5-8 - Riparian Habitat Base Map (PDF) (8 pp., 10.6 MB)
- Figures 6-1 - Site Preparation through 7-5A,B,C - Hydraulic Evaluation at 7,280 cfs (PDF) (12 pp., 2.2 MB)
- Figures 8-1 - East Street Area 2 Outfall/Headwall Details through 13-1 - Anticipated Project Schedule (PDF) (10 pp., 7.4 MB)
- Appendices A - HEC-2 Modeling Results through J (of Appendix F) - Scope of Work for AmbientAir PCB and Particulate Monitoring (PDF) (170 pp., 1.5 MB)
Monthly Reports & Kickoff Meeting Summaries
- Upper 1/2-Mile
Reach of the Housatonic River Removal Action Monthly Progress
Report, January 2002 (PDF)
(5 pp., 551 KB)
- Tables (PDF) (10 pp., 905 KB)
- Maps (PDF) (1 p., 211 KB)
- Pictures (PDF) (1 p., 1.41 MB)
- Charts (PDF) (1 p., 73 KB)
- Upper 1/2-Mile
Reach of the Housatonic River Removal Action Monthly Progress
Report, February 2002 (PDF)
(5 pp., 529 KB)
- Tables (PDF) (10 pp., 605 KB)
- Maps (PDF) (1 p., 227 KB)
- Pictures (PDF) (1 p., 96 KB)
- Charts (PDF) (2 pp., 230 KB)
- Upper 1/2-Mile
Reach of the Housatonic River Removal Action Monthly Progress
Report, March 2002 (PDF)
(5 pp., 544 KB)
- Tables (PDF) (11 pp., 752 KB)
- Maps (PDF) (1 p., 186 KB)
- Pictures (PDF) (1 p., 101 KB)
- Charts (PDF) (2 pp., 231 KB)
- Upper 1/2-Mile
Reach of the Housatonic River Removal Action Monthly Progress
Report, April 2002 (PDF)
(5 pp., 501 KB)
- Tables (PDF) (5 pp., 393 KB)
- Maps (PDF) (1 p., 214 KB)
- Pictures (PDF) (1 p., 132 KB)
- Charts (PDF) (2 pp., 217 KB)
- Upper 1/2-Mile
Reach of the Housatonic River Removal Action Monthly Progress
Report, May 2002 (PDF)
(6 pp., 319 KB)
- Tables (PDF) (8 pp., 358 KB)
- Maps (PDF) (1 p., 254 KB)
- Pictures (PDF) (1 p., 122 KB)
- Charts (PDF) (2 pp., 126 KB)
- Upper 1/2-Mile
Reach of the Housatonic River Removal Action Monthly Progress
Report, June 2002 (PDF)
(5 pp., 263 KB)
- Tables (PDF) (8 pp., 303 KB)
- Maps (PDF) (1 p., 271 KB)
- Pictures (PDF) (1 p., 109 KB)
- Charts (PDF) (2 pp., 129 KB)
- Upper 1/2-Mile
Reach of the Housatonic River Removal Action Monthly Progress
Report, July 2002 (PDF)
(5 pp., 292 KB)
- Tables (PDF) (11 pp., 448 KB)
- Maps (PDF) (1 p., 285 KB)
- Pictures (PDF) (1 p., 131 KB)
- Charts (PDF) (2 pp., 131 KB)
- Upper 1/2-Mile
Reach of the Housatonic River Removal Action Monthly Progress
Report, August 2002 (PDF)
(6 pp., 304 KB)
- Tables (PDF) (16 pp., 619 KB)
- Maps (PDF) (1 p., 757 KB)
- Pictures (PDF) (1 p., 408 KB)
- Charts (PDF) (2 pp., 124 KB)
- Upper 1/2-Mile
Reach of the Housatonic River Removal Action Monthly Progress
Report, September 2002 (PDF)
(4 pp., 226 KB)
- Tables (PDF) (8 pp., 292 KB)
- Maps (PDF) (1 p., 244 KB)
- Pictures (PDF) (1 p., 111 KB)
- Charts (PDF) (2 pp., 113 KB)
- Post-Removal Monitoring Activities Summary Table 1 (PDF) (1 p., 66 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Cutler (MDEP), January 9, 2002, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - December 2001. (PDF) (20 pp., 1.33 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Cutler (MDEP), December 7, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action, Monthly Report - November 2001. (PDF) (22 pp., 1.31 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Cutler (MDEP), November 12, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - October 2001. (PDF) (20 pp., 729 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Cutler (MDEP), October 9, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - September 2001. (PDF) (15 pp., 9.7 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Cutler (MADEP), September 7, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - August 2001 (PDF) (25 pp., 1.26 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Cutler (MDEP), August 9, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - July 2001. (PDF) (22 pp., 1.11 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Cutler (MDEP), July 9, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - June 2001. (PDF) (25 pp., 1.48 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), June 8, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - May 2001. (PDF) (19 pp.,1.28 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Cutler (MDEP), May 9, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - April 2001. (PDF) (17 pp., 1.16 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), April 9, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - March 2001. (PDF) (21 pp., 885 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), March 9, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - February 2001. (PDF) (23 pp., 1.36 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), February 9, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - January 2001. (PDF) (23 pp., 1.06 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), January 9, 2001, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - December 2000. (PDF) (23 pp., 836 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), December 8, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - November 2000. (PDF) (22 pp., 1.29 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), November 9, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - October 2000. (PDF) (25 pp., 1.48 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), October 6, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - September 2000. (PDF) (22 pp., 1.35 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), September 8, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - August 2000. (PDF) (20 pp., 1.20 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), July 10, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - June 2000. (PDF) (21 pp., 1.35 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), June 9, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - May 2000. (PDF) (23 pp., 5.46 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), May 10, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - April 2000. (PDF) (15 pp., 9.05 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), April 10, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - March 2000. (PDF) (13 pp., 1.05 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), March 9, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - February 2000. (PDF) (31 pp., 5.34 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), February 9, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - January 2000. (PDF) (17 pp., 5.10 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), January 10, 2000, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - December 1999. (PDF) (14 pp., 4.49 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), December 9, 1999, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - November 1999. (PDF) (10 pp., 4.57 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), November 10, 1999, Upper 1/2-Mile Reach of Housatonic River Removal Action Monthly Report - October 1999. (PDF) (5 pp., 515 KB)
Source Control
- Letter from Tagliaferro (USEPA) to Silfer (GE), June 14, 2002, Approval of GE's Submittal Entitled Cell J1 Monitoring Results and Proposed Modification to Baseline Monitoring Program for Plant Site 1 GMA 1, Upper 1/2-Mile Reach Removal Action. (PDF) (2 pp., 52 KB)
- Letter from Silfer (GE) to Olson (USEPA) and Tagliaferro (USEPA), May 30, 2002, Upper 1/2-Mile Reach Removal Action and Plant Site 1 GMA Cell J1 Monitoring Results and Proposed Modification to Baseline Monitoring Program for Plant Site 1 Groundwater Management Area (PDF) (17 pp., 1.38 MB)
- Letter from Silfer (GE) to Olson (USEPA) and Tagliaferro (USEPA), March 20, 2002, Upper 1/2-Mile Reach Removal Action and Plant Site 1 GMA 1 Proposal for Assessment Impact of High Flow Conditions in Vicinity of Cell G2 Sheetpile Containment Barrier. (PDF) (5 pp., 217 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), March 11, 2002, Final Conditional Approval of GE's submittal entitled Results of Cell J1 DNAPL Investigation and Proposal to Address Presence of DNAPL in Cell J1, Upper 1/2-Mile Reach Removal Action. (PDF) (4 pp., 157 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), January 7, 2002, Interim Conditional Approval of GE's Submittal Entitled Results of Cell J1 DNAPL Investigation and Proposal to Address Presence of DNAPL in Cell J1, Upper 1/2-Mile Reach Removal Action. (PDF) (3 pp., 93 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), December 17, 2001, Interim Conditional Approval of GE's Submittal Entitled Results of Cell J1 DNAPL Investigation and Proposal to Address Presence of DNAPL in Cell J, Upper 1/2- Mile Reach Removal Action. (PDF) (4 pp., 174 KB)
- Letter from Silfer (GE) to Olson (USEPA), November 28, 2001, Results of Cell J1 DNAPL Investigation and Proposal to Address Presence of DNAPL in Cell J1, Upper 1/2-Mile Reach Removal Action (PDF) (52 pp., 2.49 MB)
- Letter from Silfer (GE) to Olson and Tagliaferro (USEPA), July 27, 2001, Upper 1/2-Mile Reach Removal Action and Plant Site 1 GMA Cell G2 and Cell G3 Monitoring Results and Proposed Modification to Baseline Monitoring Program for Plant Site 1 Groundwater (PDF) (31 pp., 1.46 MB)
- Letter from Silfer (GE), to Olson (USEPA), March 9, 2001, Cell G1 Monitoring Results and Proposed Modification to Baseline Monitoring Proposal for Plant Site 1 Groundwater Management Area. (PDF) (12 pp., 549 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), January 19, 2001, Conditional Approval of GE's Submittal Entitled Revised Contingency Plan for NAPL Remaining in Cell G2, Upper 1/2 Mile Reach Removal Action (PDF) (2 pp., 112 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), January 18, 2001, Conditional Approval of GE's Submittal Entitled Results of Cell G3 DNAPL Investigation and Proposal to Address Presence of DNAPL in Cell G3, Upper 1/2 Mile Reach Removal Action (PDF) (4 pp., 177 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), January 15, 2001, Revised Contingency Plan for NAPL Remaining in Cell G2, Upper 1/2 Mile Reach Removal Action (PDF) (3 pp., 191 KB)
- Letter from Tagliaferro (USEPA) to Silfer (USEPA), January 12 2001, Conditional Approval of GE's Cell G2 NAPL Submittals, Upper 1/2 Mile Reach Removal Action. (PDF) (4 pp., 141 KB)
- Letter from Silfer (GE) to Olson (USEPA), January 4, 2001, Upper 1/2 Mile Reach Removal Action, Results of Cell G3 DNAPL Investigation and Proposal to Address Presence of DNAPL in Cell G3. (PDF) (64 pp., 3.07 MB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), December 26, 2000, Conditional Approval of GE's Contingency Plan for NAPL Remaining in Cell G2, Upper 1/2-Mile Reach Removal Action. (PDF) (2 pp., 84 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), December 19, 2000, Requested Approval for Intermediate Cutoff Wall in Cell G3, Upper 1/2 Mile Reach Removal Action. (PDF) (3 pp., 240 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), December 19, 2000, Contingency Plan for NAPL Remaining in Cell G2, Upper 1/2 Mile Reach Removal Action (PDF) (3 pp., 214 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), December 11, 2000, Interim Conditional Approval of GE's Cell G2 NAPL Submittals, Upper 1/2-Mile Reach Removal Action. (PDF) (3 pp., 120 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), December 1, 2000, Conditional Approval to Install Intermediate Cut-Off in Cell G2 Upper 1/2 Mile Reach Removal Action (PDF) (3 pp., 131 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), November 27, 2000, Upper 1/2 Mile Reach Removal Action Revised Figure 5 for Cell G2 NAPL Investigation Proposal. (PDF) (5 pp., 527 KB)
- Letter from Silfer (GE) to Olson (USEPA), November 17, 2000, Results of Cell G2 NAPL Investigation and Proposal to Address Presence of LNAPL in Cell G2, Upper 1/2 Mile Reach Removal Action. (PDF) (118 pp., 4.94 MB)
- Letter from Tagliaferro (USEPA) to Silfer (USEPA), September 27, 2000, Conditional Approval of GE's September 2000 Submittal Entitled Proposal to Install Monitoring Wells Adjacent to Cell G1/G2, Upper 1/2 Mile Reach Removal Action. (PDF) (2 pp., 122 KB)
- Letter from Silfer (GE) to Olson (USEPA), September 20, 2000, Proposal to Install Monitoring Wells Adjacent to Cells G1/G2, Upper 1/2 Mile Reach Removal Action. (PDF) (3 pp., 164 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), August 31, 2000, Response to EPA Recommendations for Additional DNAPL Investigations, Upper 1/2 Mile Reach Removal Action. (PDF) (6 pp., 289 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), July 28, 2000, Recommendation to Perform Additional DNAPL Investigative Activities, Upper 1/2 Mile Reach Removal Action. (PDF) (3 pp., 104 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), July 19, 2000, Conditional Approval of GE's Proposal to Address the Presence of DNAPL in Cell G1, Upper 1/2 Mile Reach Removal Action. (PDF) (44 pp., 2.53 MB)
- Letter from Silfer (GE) to Olson (USEPA), July 11, 2000, Results of Cell G1 DNAPL Investigation and Proposal to Address Presence of DNAPL in Cell G1, Upper 1/2 Mile Reach Removal Action (PDF) (109 pp., 5.59 MB)
- Letter from Silfer (GE) to Olson (USEPA), June 22, 2000, DNAPL Report and Response Measures- Cell G1, Upper 1/2 Mile Reach Removal Action (PDF) (3 pp., 113 KB)
- Letter from Silfer (GE) to Olson (USEPA) and Cutler (MDEP), June 5, 2000, DNAPL Report and Response Measures, Upper 1/2 Mile Reach Removal Action . (PDF) (3 pp., 111 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), April 14, 2000, Outcome of DNAPL Response Actions, Upper 1/2-Mile Reach Removal Action. (PDF) (4 pp., 112 KB)
- Letter (with attachments) from Silfer (GE) to Tagliaferro (USEPA) and Olson (USEPA), April 10, 2000, DNAPL Proposal Conditional Approval, Upper 1/2-Mile Reach Removal Action (PDF) (4 pp., 571 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), March 31, 2000, Conditional Approval of GE's Proposal to Address the Presence of DNAPL, Upper 1/2-Mile Reach Removal Action. (PDF) (4 pp., 168 KB)
- Letter (with attachments) from Silfer (GE) to Tagliaferro (USEPA) and Olson (USEPA), March 24, 2000, Response to Questions/Comments on DNAPL Proposal, Upper 1/2-Mile Reach Removal Action (PDF) (7 pp., 285 KB)
- Letter (with attachments) from Silfer (GE) to Tagliaferro (USEPA) and Olson (USEPA), March 16, 2000, Response to Questions/Comments on DNAPL Proposal, Upper 1/2-Mile Reach Removal Action (PDF) (9 pp., 436 KB)
- Letter (with attachments) from Tagliaferro (USEPA) to Silfer (GE), March 14, 2000, GE's March 3, 2000 Proposal to Address the Presence of DNAPL, Upper 1/2-Mile Reach Removal Action. (PDF) (16 pp., 2.01 MB)
- Letter (with attachments) from Tagliaferro (USEPA) to Silfer (GE), March 9, 2000, Proposal to Address the Presence of DNAPL, Upper 1/2-Mile Reach Removal Action. (PDF) (5 pp., 313 KB)
- Letter (with attachments) from Silfer (GE) to Tagliaferro (USEPA) and Olson (USEPA), March 3, 2000, Results of DNAPL Investigation and Proposal to Address Presence of DNAPL, Upper 1/2-Mile Reach Removal Action (PDF) (30 pp., 1.12 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Olson (USEPA), February 7, 2000, DNAPL Investigation Work Plan, Upper 1/2-Mile Reach Removal Action (PDF) (13 pp., 827 KB)
- East Street Area II Monitoring Report Spring 1989, Groundwater Technology, Inc. (Prepared for GE), June 1989. (PDF) (29 pp., 2.69 MB)
Project Schedule Information
- GE's January 7, 2000 Revised Estimated Timetable for the Upper 1/2 Mile Reach Removal Action (PDF) (2 pp., 25 KB)
- EPA's February 10, 2000 response letter to GE's January 7, 2000 Revised Estimated Timetable for the Upper 1/2 Mile Reach Removal Action (PDF) (4 pp., 46 KB)
Inspection Reports
- Letter (with attachments) from Silfer (GE) to Tagliaferro (USEPA), October 16, 2008, Re; Upper 1/2-Mile Reach of the Housatonic River 2008 Inspection of Restored Bank Vegetation and Aquatic Habitat Enhancement Structures (PDF) (29 pp., 2.89 MB)
- Letter with attached report from Silfer (GE) to Tagliaferro (USEPA), December 15, 2006, Trip Report - Summer 2006 Inspection of Restored Bank Vegetation, Aquatic Habitat Structures, and Armor Stone (PDF) (26 pp., 4.85 MB)
- Letter (with report) from Silfer (GE) to Tagliaferro (USEPA), November 16, 2007, Re: Upper 1/2-Mile Reach Removal Action 2007 Bank Erosion Inspection (PDF) (12 pp., 2.37 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), April 6, 2007, Re: Upper 1/2-Mile Reach Removal Action, 2006 Bank Erosion Inspection Report -Revised (PDF) (16 pp., 1.44 MB)
- Letter with attached report from Silfer (GE) to Tagliaferro (USEPA), December 14, 2006, Upper 1/5 Mile Reach Removal Action 2006 Bank Erosion Inspection (PDF) (15 pp., 11.18 MB)
- Letter from Silfer (GE) to O'Brien (Executive Office of Environmental Affairs), October 5, 2001, Habitat Restoration and Monitoring, Upper 1/2 Mile Reach Removal Action (PDF) (4 pp., 98 KB)
Annual Monitoring Reports
- Letter from Silfer (GE) to Young (Executive Office of Environmental Affairs), April 21, 2006, Response to Trustee Comments Regarding 2005 Annual Monitoring Report, Upper 1/2-Mile Reach Removal Action. (PDF) (5 pp., 313 KB)
- 2005 Annual Monitoring Report, Upper 1/2 Mile Reach Removal Action, Blasland Bouck & Lee Inc. (Prepared for GE), January 2006. (PDF) (211 pp., 10.61 MB)
- 2004 Annual Monitoring Report, Upper 1/2-Mile Reach of the Housatonic River, Blasland Bouck & Lee Inc. (Prepared for GE), January 2005 (PDF) (150 pp., 12.89 MB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), April 22, 2004, Comments on GE's 2003 Annual Monitoring Report, Upper 1/2 Mile Reach Removal Action. (PDF) (2 pp., 90 KB)
- 2003 Annual Monitoring Report, Upper 1/2 Mile Reach Housatonic River, Blasland Bouck & Lee Inc. (Prepared for GE), February 2004. (PDF) (130 pp., 12.66 MB)
- Letter from O'Brien (Executive Office of Environmental Affairs) to Silfer (GE), February 7, 2003, Comments on GE's 2002 Annual Monitoring Report, Upper 1/2-Mile Reach Removal Action. (PDF) (9 pp., 532 KB)
- Letter (with attachments) from Tagliaferro (USEPA) to Silfer (GE), January 21, 2003, Comments on GE's 2002 Annual Monitoring Report Upper 1/2-Mile Reach Removal Action with Erosion Inspection Following High Flow Event Attachments. (PDF) (14 pp., 1.01 MB)
- 2002 Annual Monitoring Report, Upper 1/2-Mile Reach of the Housatonic River, Blasland Bouck & Lee Inc. (Prepared for GE), December 2002. (PDF) (80 pp., 3.67 MB)
- 2001 Annual Monitoring Report Addendum, Upper 1/2-Mile Reach of the Housatonic River, Blasland Bouck & Lee Inc. (Prepared for GE), March 2002. (PDF) (25 pp., 1.76 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), December 15, 2001, 2001 Annual Vegetative Monitoring Report, Upper 1/2-Mile Reach Removal Action (PDF) (37 pp., 1.62 MB)
General Reports
- Letter from Tagliaferro (USEPA) to Silfer (GE), April 28, 2008, Re: Conditional Approval of GE's 2007 Annual Monitoring Report Upper 1/2-Mile Reach of the Housatonic (PDF) (2 pp., 32 KB)
- Letter (w/report) from Silfer (GE) to Tagliaferro (USEPA), January 30, 2008, Re: Upper 1/2 Mile Reach of the Housatonic River 2007 Annual Monitoring Report (PDF) (131 pp., 21.56 MB)
- Summary of 2007 Sediment Activities and Analytical Results Upper 1/2-Mile Reach of Housatonic River (PDF) (7 pp., 3.21 MB)
- Letter (with report) from Silfer (GE) to Tagliaferro (USEPA), April 11, 2007, Re: Upper 1/2 -Mile Reach Removal Action 2006 Annual Monitoring Report (PDF) (93 pp., 3.25 MB)
- Letter (with report) from Silfer (GE) to Tagliaferro (USEPA), March 14, 2007, Upper 1/2-Mile Reach of the Housatonic River Report on Isolation Layer Total Organic Carbon (PDF) (82 pp., 11.18 MB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), October 1, 2004, Caged Mussel Study - Upper 1/2 -Mile Reach of the Housatonic River. (PDF) (15 pp., 869 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), February 10, 2004, Report on TOC Analyses, Upper 1/2-Mile Reach Removal Action (PDF) (2 pp., 66 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), February 27, 2003, Conditional Approval of GE's Submittal Entitled Seepage Meter Protocol, Upper 1/2-Mile Reach Removal Action. (PDF) (2 pp., 53 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), January 20, 2003, Seepage Meter Protocol, Upper 1/2-Mile Reach. (PDF) (6 pp., 291 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), December 31, 2002, Conditional Approval of GE's submittal entitled Isolation Layer TOC Sampling, Upper 1/2-Mile Reach Removal Action (PDF) (3 pp., 138 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), December 5, 2002, Total Organic Carbon Split Sampling Results, Upper 1/2-Mile Reach Removal Action. (PDF) (3 pp., 153 KB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), September 25, 2002, Conditional Approval of GE's Submittal Entitled Isolation Layer TOC Sampling, Upper 1/2 Mile Reach Removal Action. (PDF) (2 pp., 68 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA), September 9, 2002, Isolation Layer TOC Sampling, Upper 1/2 Mile Reach (PDF) (8 pp., 3.13 MB)
- Letter from Tagliaferro (USEPA) to Silfer (GE), August 26, 2002, Isolation Layer Material, Upper 1/2-Mile Reach Removal Action. (PDF) (8 pp., 464 KB)
- Letter from Silfer (GE) to Tagliaferro (USEPA) and Steenstrup (MDEP), September 23, 1999, Submission of Contractor's Operations Plan, Upper 1/2 Mile Reach of Housatonic River Removal Action. (PDF) (22 pp., 929 KB)