Sign In
ConsideredSites

Select Site:

Designated Name
Alternate Name
Location
Evaluation Year
Site Operations
Site Disposition
Radioactive Materials Handled
Primary Radioactive Materials Handled
Radiological Surveys
Site Status
Site Summary
LM Site

Please be green. Do not print these documents unless absolutely necessary.

Submit a FOIA Request​ for documents not available through this website.
  
Document Title
  
  
  
  
  
4777-NJ.10-1
NJ.10-1 - DOE Letter; Coffman to LaGrone; R&D Decontamination Projects Under the Formerly Utilized Sites Remedial Action Program (FUSRAP); August 3, 1983
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey8/3/1983
4778-NJ.10-10
NJ.10-10 - Energy and Water Appropriations Act of FY 1984 (Conference Report)
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey9/30/1984
4779-NJ.10-11
NJ.10-11 - USEPA and USDOE Federal Facility Agreement for the Maywood Interim Storage Site; Agreed to  by DOE on 7/23/1990 and EPA on 9/17/1990
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey9/17/1990
4780-NJ.10-12
NJ.10-12 - Fisk Associates, Engineers & Surveyors Legal Descriptions of Stepan Chemical - Tract B Bergen County, New Jersey, Circa 1984
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey12/31/1984
4782-NJ.10-2
NJ.10-2 - AEC Memorandum; Stokinger to Dowdy; Trip Report - Maywood Chemical Works; September 25, 1947
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey9/25/1947
4783-NJ.10-3
NJ.10-3 - AEC Memorandum; Harris to Eisenbud; Thorium Study; August 31, 1951
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey8/31/1951
4784-NJ.10-4
NJ.10-4 - Application for AEC License to Transfer, Deliver, Export, or Receive Uranium or Thorium Source Material; License Number R-103; March 11, 1954
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey3/11/1954
4785-NJ.10-5
NJ.10-5 - Monthly Report of Processors of Uranium and Thorium Source Materials; Maywood Chemical Works; September 1956
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey9/30/1956
4786-NJ.10-6
NJ.10-6 - Memorandum; Tracerlab (Carter) to Maywood Chemical Company; Subject: Radiological Survey of Three Buildings, Report of; January 16, 1964
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey1/16/1964
4787-NJ.10-7
NJ.10-7 - EG&G Survey Report (NRC-8109); An Aerial Radiological Survey of the Stepan Chemical Company and Surrounding Area Maywood New Jersey; April 1981
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey4/30/1981
4788-NJ.10-8
NJ.10-8 - Letter; Jacobson to Kinneman; Stepan Chemical Company (Radiological Survey); September 29, 1982
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey9/29/1982
4789-NJ.10-9
NJ.10-9 - DOE Letter; Pena to Cohen; Transfer of FUSRAP Sites from the Department of Energy to the United States Army Corps of Engineers; October 10, 1997
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey10/10/1997
8677-NJ.10-14
NJ.10-14 - Certification Docket for the Remedial Action Performed at Properties in Maywood, Rochelle Park, and Lodi, New Jersey in 1984 and 1985
Considered Sites DocumentConsidered SiteMaywoodNew_Jersey12/31/1985
LM provides access to historical documents for our users' information and convenience.  Historical documents may contain links to outside sources. LM cannot attest to the accuracy of information provided by these links. Please see the  Privacy and Security page for more details.​ ​​Learn about the Department of Energy's Vulnerability Disclosure Program