Model City Landfill

CWM RMU-2 Adjudicatory Hearing

Current Permit Documents

6 NYCRR Part 373 Sitewide Permit – August 21, 2013

Current Sitewide Permit Reference Documents

PDF

Meteorological Monitoring Network (Quality Assurance Project Plan)

Download
PDF

Sitewide Closure, Post-Closure & Corrective Measures Cost Estimate

Download
PDF

Sitewide Closure, Post-Closure & Corrective Measures Cost Estimate Detail

Download
PDF

Liberty Mutual Surety Bond #022046594

Download
PDF

Westchester Surety Bond #K08931884

Download
PDF

Standy Trust Agreement JPMorgan Chase

Download
PDF

Groundwater Extraction Systems O&M Manual

Download
PDF

Process & Instrumentation Diagrams (PIDs) for Tank Systems

Download
PDF

Aboveground Ancillary Equipment Without Secondary Containment

Download
PDF

Aqueous Waste Treatment System O&M Manual

Download
PDF

O&M Manual for the Stabilization Facility

Download
PDF

RMU-1 Engineering Report

Download
PDF

RMU-1 O&M Manual

Download
PDF

RMU-1 Leachate Level Compliance Plan (LLCP) (March 2010)

Download
PDF

RMU-1 Leachate Level Compliance Plan (LLCP) (November 2011)

Download
PDF

Groundwater Sampling & Analysis Plan (GWSAP)

Download
PDF

Statement of Basis, Selection of Final Corrective Measures, CWM Chemicals

Download
PDF

Design Report for Process Area III Groundwater Interceptor Trench

Download
PDF

Design Report for Process Area IV Extraction Wells

Download
PDF

Site Radiological Survey Plan (SRSP)

Download
PDF

Sitewide Radiological Investigation Soil Sampling Plan (SRISSP)

Download
PDF

Radiation Environmental Monitoring Plan (REMP)

Download
PDF

Revised Radiation Environmental Monitoring Plan (REMP)

Download
PDF

Generic Small Project Soil Excavation Monitoring & Management Plan (GSPSE)

Download
PDF

Facultative Pond 8 Water Transfer Procedure

Download
PDF

Dioxin Management Plan

Download
PDF

RMU-1 Final Cover Access Road Design Plans

Download
PDF

RMU-1 Supplemental Primary Leachate Pumping System Design & Ops Plan

Download
PDF

Tank System Design & Assessment Report for Tanks T-3010A/B/C/D

Download
PDF

Tank System Design & Assessment Report for AWTS Filter Press F-1120 Unit

Download

Residuals Management Unit No. 2 (RMU-2) Permit Application Documents

6 NYCRR Part 373 Sitewide Permit

Part 373 Hazardous Waste Management Permit Modification Application

PDF

Proposed Permit Module & Attachment Revisions

Download
PDF

Proposed Revised & New Reference Documents

Download
PDF

Additional Application Documents

Download
PDF

Part 361 Hazardous Waste Facility Siting Application

Download
PDF

Part 617 Draft Environmental Impact Statement (DEIS)

Download
PDF

RMU-2 Engineering Report

Download

Wetland Permit Application

PDF

Section 401/404 Clean Water Act & Article 24/Part 663 Wetlands Permits

Download
PDF

Response to USACE Request for Information

Download
PDF

Response to NYSDEC Comments

Download

Part 750 SPDES Permit Modification Application

PDF

July 9, 2013 Permit Modification Request

Download
PDF

December 2, 2013 Permit Modification Request

Download
PDF

April 23, 2015 Permit Modification Request

Download
PDF

June 18, 2015 Notice of Incomplete Application

Download
PDF

August 8, 2015 Antidegradation Demonstration Cover Letter

Download
PDF

August 8, 2015 Antidegradation Demonstration Report

Download
PDF

October 19, 2015 Notice of Incomplete Application

Download
PDF

11/19/15 Revised Antidegradation Demonstration Letter & NOIA Response

Download
PDF

11/19/15 Revised Antidegradation Demonstration Report

Download
PDF

2/16/16 Notice of Complete Application & Draft Permit Proposed RMU-2

Download
PDF

12/23/16 RMU2 Mod Draft SPDES Permit

Download
PDF

12/23/16 RMU2 SPDES Mod Cover

Download
PDF

12/23/16 RMU2 SPDES Mod ENB Notice

Download
PDF

12/23/16 RMU2 SPDES Mod Fact Sheet

Download

Part 201 RMU-2 Air State Facility Permit Modification

PDF

3/6/13 DEIS Comments on Part 201 Air Permitting

Download
PDF

1/8/14 Existing Facility Air State Facility Permit Application

Download
PDF

3/6/14 Existing Air State Facility Permit Application Supplemental Info

Download
PDF

3/25/14 Amendment to Existing Air State Facility Permit Application

Download
PDF

10/8/14 Letter to Dan Darragh & Dave Stever on ASF Permitting

Download
PDF

10/24/14 DEC Issued Air State Facility Permit

Download
PDF

2/5/15 Air State Facility Permit Modification Application for RMU-2

Download
PDF

3/20/15 DEC Letter to ALJ O'Connell Including Draft ASF Permit for RMU-2

Download
PDF

6/24/15 RMU-2 Soil Stockpile Wind Erosion Calculations

Download
PDF

12/1/15 DEC Letter to ALJ O'Connell Rescinding Draft ASF Permit for RMU-2

Download
PDF

2/12/16 Air State Facility RMU-2 Permit Modification Application & Response

Download
PDF

3/21/16 Air State Facility RMU-2 Permit Modification Application & Response

Download
PDF

7/8/16 Notice of Application & Draft ASF Permit Modification for RMU-2

Download
PDF

July 15, 2016 Complete Draft ASF Permit Modification for RMU-2

Download
PDF

PM10 Air Monitoring Program QA/QC Manual

Download
PDF

10/13/16 CWM Email to NYSDEC 373-2.28 & 373-2.29 Compliance Programs

Download
PDF

11/21/16 CWM Email to NYSDEC: Fac Ponds 1 & 2 VOA Results & Pond Emissions

Download
PDF

12/7/16 Notice of Incomplete RMU-2 Air State Facility Permit Application

Download
PDF

2/3/17 RMU-2 Air State Facility Permit Modification Request

Download
PDF

3/3/17 Air Quality Modeling Protocol Acceptance Letter

Download
PDF

3/24/17 Air State Facility Permit Modification Application for RMU-2

Download
PDF

4/27/7 CWM Email to NYSDEC Stabilization of Mercury Waste

Download
PDF

4/27/17 NYSDEC Email to CWM Tables

Download
PDF

5/4/17 GHD Email to NYSDEC Principals of Mass Transfer

Download
PDF

5/23/17 Revised RMU-2 Air State Facility Permit Modification Application

Download
PDF

6/2/17 Air Quality Modeling Report

Download
PDF

6/7/17 Air State Facility Application Form for RMU-2

Download
PDF

6/22/17 Notice for RMU-2 Air State Facility Permit Modification Request

Download
PDF

7/12/17 Revised RMU-2 Air State Facility Permit Modification Application

Download
PDF

8/1/17 GHD Clarification Letter to Carlacci

Download
PDF

8/18/17 Notice of Application & RMU-2 Draft ASF Permit Modification

Download
PDF

September 12, 2017 Air State Facility Permit Extension

Download
PDF

9/19/17 Access to ASF Permit Application Modeling Files

Download
Address
Phone Number