General Motors Documents
General Motors Documents
- Affidavit in Opposition
- Appendix A Agreement
- Attorney Letter 10-7-11
- Public Meeting 3-22-12
- Verified Answer for Sleepy Hollow
- Certified Record of Proceedings
- NY State Department of Environmental Conservation Division of Environmental Remediation
- Fact Sheet
- Fact Sheet Part 2
- Decision, Order and Judgement 9-12-2012
- Resolution 6-66-11
- 1-8-2010, Decision, Order and Judgement
- Important Message from Mayor Wray
- Decision Document
- Environmental Findings Statement for Lighthouse Landing at Sleepy Hollow
- Fact Sheet February 2012
- Decision and Order 2-15-13
- Resolution Approving Riverfront Development
- Letter to Applicant Dec 2010
- Section 3 Deis Comments
- Application for Riverfront Development Concept Plan and Special Permit Approval
- Map 1
- Map 2
- Map 3
- Map 4
- Map 5
- Map 6
- Map 7
- Map 8
- Map 9
- Map 10
- Map 11
- Map 12
- Map 13
- Map 14
- Map 15
- Remedial Investigation Report January 2012
- Remedial Investigation Report January 2012 Volume 2
- State Environmental Quality Review
- 2 Responses to Deis Comments
- Final Environmental Impact Statement Volume 3
- Precedent Analysis
- IV Appendices 3.A Brownfield Site Cleanup Agreements
- 4.A Fiscal Impacts of the Lighthouse Landing Development
- Stage 1A Literature Review and Sensitivity Analysis
- Environmental Analysis Traffic Study
- 7.A Waterfront Use Master Plan
- Commuter-Rail Station
- Transit Utilization Analysis
- Preliminary Draft Remedial Investigation Report for Brownfield Cleanup Agreements
- Preliminary Draft Remedial Investigation Report for Brownfield Cleanup Agreements Volume 2
- Sediment Remedial Investigation Report
- Sediment Remedial Work Plan
- Sediment Remedial Work Plan November