Waterfront Documents
2024 Documents
2023 Documents
12/28/2023 - Supplemental Remediation and Access Agreement and BoT Resolution
02/16/2023 LNAPL Annual Report
2022 Documents
03/01/2022 Watertower Preservation Plan
03/12/2022 Water Tower Relocation Options
2021 Documents
01/05/2021 Future submittals for Hastings' site
02/20/2021 LNAPL Annual Report
03/09/2021 FINAL TSCA RBDA Application CORRECTED
03/15/2021 DEC BODR Responses - comments on OMKC BOD
03/15/2021 DEC BODR Responses - comments on wetland BOD
05/10/2021 Response to Village Review and Questions
05/26/2021 Letter to DEC
06/23/2021 Site 3-60-022 Wetland BODR FINAL
06/23/2021 Site 3-60-022.OM-KC BODR Final
07/08/2021 Village letter to DEC
07/20/2021 Letter Response to Village of Hastings
08/31/2021 Letter to DEC re Harbor at Hastings Site
10/20/2021 Follow up from VIllage meeting revised
10/20/2021 Letter DEC request ltr to BP
2019 Documents
02/08/2019 Flow Model Report App B Supplement
02/22/2019 Pre‐Draft Water Tower Preservation Plan
05/03/2019 PDI Data Summary Report Amendment Letter
05/06/2019 PDI Data Summary Report Approval Letter
05/06/2019 PDI Data Summary Amendment App B Letter
05/06/2019 Hydro Tech Approval Letter
06/26/2019 Revised Dredge Limit Approval Letter
2018 Documents
01/16/2018 Hastings Shoreline Committee Presentation
2017 Documents
04/24/2017 Water Tower Demolition Cost Estimate
05/17/2017 Final Community Air Monitoring Plan
05/17/2017 Final Demolition Work Plan
06/21/2017 Yacht Club Water Tower Storage Proposal
2016 Documents
01/07/2016 Building 52 Demolition Permit January 2016
01/07/2016 Waterfront Consent Decree Presentation
01/07/2016 Text of Consent Decree Speech of Mayor Swiderski 1-7-16
01/07/2016 Waterfront Consent Decree - January 2016
01/07/2016 Building 52 Demolition Permit January 2016
01/07/2016 Waterfront Consent Decree Presentation
01/07/2016 Text of Consent Decree Speech of Mayor Swiderski 1-7-16
01/07/2016 Waterfront Consent Decree - January 2016
02/17/2016 Stantec Hastings Memo Part 1 Summary final
02/26/2016 Soil Sampling Results - Building 52 & vicinity
02/26/2016 PCB Core Samples from Building 52 and vicinity
02/26/2016 PCB Core Samples from Building 52 and vicinity
03/03/2016 Map of Building 52 interior sample results (floor, ceiling, brick, paint)
03/03/2016 Building 52 Interior Sample Results
03/03/2016 Building 52 Interior Sample Results
07/01/2016 Final Modified Consent Decree
07/06/2016 Building 52 Materials Summary Text - F
07/06/2016 Building 52 Materials Report -F
07/06/2016 Building 52 Demolition Schedule
07/06/2016 Building 52 Pre-Demolition Schedule
07/06/2016 Building 52 Demo Bid Sheet
07/13/2016 Consent Decree Exhibit - A
07/13/2016 Watertower Contractor Insurance Exhibit -B
08/10/2016 Final Version of the Modified Consent Decree
11/21/2016 Tappan Terminal/Mobile Site Management Plan
11/29/2016 NYDEC Tappan Terminal Fact Sheet on Clean Up
2015 Documents
04/01/2015 Waterfront Infastructure Committee Report
06/15/2015 WIC - alternate grade plan
06/25/2015 NYSDEC WATERFRONT UPDATE
08/10/2015 Waterfront Pre-Design Main Report
08/10/2015 Waterfront Pre-Design Report attachment A
08/10/2015 Waterfront Pre-Design Report attachment B
08/10/2015 Waterfront Pre-Design Report attachment C
08/10/2015 Waterfront Pre-Design Report attachment D
08/10/2015 Waterfront Pre-Design Report attachment E
08/10/2015 Waterfront Pre-Design Report attachment F
2014 Documents
02/24/2014 Remedial Work Plan for BP Property
04/23/2014 BP Report Building 52 Alternatives
07/15/2014 Remdial Design Work PLan OU1 & OU2
2013 Documents
03/02/2013 Hastings follow-up questions for Building 52
03/02/2013 HOH request to BP on Building 52
03/02/2013 BP Building 52 Evaluation memo
03/15/2013 Building 52 Presentation March 5 2013
11/17/2013 DEC Consent Order for waterfront
2012 Documents
01/12/2012 PRAP Factsheet Jaunary 26 2012 Meeting
01/12/2012 Proposed ROD Amendment OU1
01/12/2012 PRAP OU2
04/2012 OU2 Record of Decision
08/15/2012 Tappan Terminal Fact Sheet
10/16/2012 Letter to BPArco on Building 52
2011 Documents
NONE
2010 Documents
06/21/2010 Tappan Terminal Cleanup Workplan
06/21/2010 Tappan Terminal Factsheet
11/09/2010 Tappan Terminal Air Monitoring Plan
2009 Documents
02/24/2009 Report on Supplemental Northwest Corner Investigation Findings NYSDEC Site #3-60-022 PART 1
02/24/2009 Report on Supplemental Northwest Corner Investigation Findings NYSDEC Site #3-60-022 PART 2
02/24/2009 Report on Supplemental Northwest Corner Investigation Findings NYSDEC Site #3-60-022 PART 3
2008 Documents
NONE
2007 Documents
02/05/2007 Transmittal Letter Supplemental Work Plan
02/22/2007 Historic Building Preservation Impact Review
02/22/2007 Transmittal Letter for Domani Study
04/2007 Draft LWRP Report - Part 1
04/2007 Draft LWRP Report - Part 2
04/2007 Draft LWRP Report - Part 3
04/2007 Draft LWRP Report - Part 4
04/2007 Draft LWRP Report - Part 5
04/2007 Draft LWRP Report - Part 6
04/2007 Draft LWRP Report - Part 7
05/23/2007 LWRP Market Study (Done in 2000)
2006 Documents
2005 Documents
2004 Documents
01/28/2004 Village Consultants Report OU-2
01/28/2004 Village Response to DEC PRAP - OU-2
2003 Documents
2002 Documents
02/05/2002 RPA Waterfront Redevelopment Plan
Waterfront Archival Documents