5417-attleboro aerial | Attleboro, Massachusetts, Site Aerial Photo | Photo | Massachusetts | 1/30/2019 |
5416-Shpack Record of Decision 2004 | Shpack Landfill EPA Superfund Record of Decision | Records of Decision | Massachusetts | 1/29/2019 |
5415-Shpack Delisting 2017 | National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Shpack Landfill Superfund Site | General Site Document | Massachusetts | 1/29/2019 |
5414-NAD Shpack Closeout Report Approval | Approval of Final Closeout Report for the Shpack Landfill Site for FUSRAP | Report | Massachusetts | 1/29/2019 |
5413-Final Site Closeout Report for the Shpack FUSRAP Dec2016 | Final Site Closeout Report for Operable Unit 1 Radiological Remediation Shpack Landfill FUSRAP Superfund Site | Report | Massachusetts | 1/29/2019 |
8684-MA.06-9 | MA.06-9 - Site added by Congressional Action | Considered Sites Document | Massachusetts | 8/28/2011 |
5411-MA.06-8 | MA.06-8 - FUSRAP Update U.S. Army Corps of Engineers, Vol. 2, No.1, April 2004; pg. 3 | Considered Sites Document | Massachusetts | 4/30/2004 |
5410-MA.06-7 | MA.06-7 - DOE Letter; Pena to Cohen; Subject: Transfer of FUSRAP Sites from DOE to USCOE; October 10, 1997 | Considered Sites Document | Massachusetts | 10/10/1997 |
5409-MA.06-6 | MA.06-6 - FUSRAP Contract No. DE-AC05-81OR20722; Radiological Survey of the Former Shpack Landfill, Norton, Massachusetts; DOE/OR/20722-3; March 1984 | Considered Sites Document | Massachusetts | 3/31/1984 |
5408-MA.06-5 | MA.06-5 - Radiological Survey of the Shpack Landfill, Norton, Massachusetts; DOE/EV-0005/31; Date Published: December 1981 | Considered Sites Document | Massachusetts | 12/31/1981 |
5404-MA.06-1 | MA.06-1 - DOE Memorandum; Meyers to Hart; Subject: Shpack Landfill, Norton, Massachusetts; January 27, 1981. Attachment: DOE Letter; Clusen to Cunningham; Subject: Designation for Remedial Action of the Shpack Landfill, Norton, Massachusetts; December 17, 1980. | Considered Sites Document | Massachusetts | 12/17/1980 |
5406-MA.06-3 | MA.06-3 - NRC Office of Inspection and Enforcement Report No. 078-154-A, Part 2 of 2; Investigation Conducted November 14, 1978 and April 1, 1979 | Considered Sites Document | Massachusetts | 4/1/1979 |
5407-MA.06-4 | MA.06-4 - NRC Office of Inspection and Enforcement Report No. 078-154-A, Part 1 of 2; Investigation Conducted November 14, 28-30; December 1, 7, 8, 21, 1978; January 9-12, 1978 | Considered Sites Document | Massachusetts | 9/12/1978 |
5405-MA.06-2 | MA.06-2 - NRC Office of Inspection and Enforcement Report No. 078-154-A, Part 1 of 2; Investigation Conducted November 14, 28-30; December 1, 7, 8, 21, 1978; January 9-12, 1978 | Considered Sites Document | Massachusetts | 1/12/1978 |