Search Results

Below are the search engine results of your query.

Showing 1371-1380 of 2545 results

Submission of Quarterly Progress Report Pursuant to Consent Order Paragraph 28 January 22, 2020

Chemours is pleased to submit the enclosed fourth quarterly progress report, as required under paragraph 28 of the Consent Order entered by the Superior Court for Bladen County on February 25, 2019.

ON AND OFFSITE ASSESSMENT Chemours Fayetteville Works: October 31, 2019

This report, the Site Assessment Report (SA), summarizes On and Offsite Assessment activities completed by Geosyntec Consultants and others at the Chemours Fayetteville Works facility (Site) pursuant to Paragraph 18 of the February 25, 2019 Consent Order (CO) among Chemours, the North Carolina Department of Environmental Quality (NCDEQ) and Cape Fear River Watch (CFRW).

Acid Primer Communication

This letter is to give an update from the letters sent in October 2012 and August 2013 and inform only our European Customers that it is our intention to stop selling the following products in Europe as of December 1st, 2016.

NCDEQ GAC Approval Request Enclosure

Corpus Christi ISO 9001 Certificate

The manufacture of Fluorochemicals

Stormwater Pollution Prevention Plan for: Chemours Fayetteville Works

SWPPP Preparation Date: 05/31/2020

Interim SEEP Remediation Operation and Maintenance Report #14

This Operations and Maintenance Report #14 (O&M Report #14) has been prepared to document the operations, maintenance, and performance of the flow-through cells at Seeps A, B, C, and D from March 1 through April 30, 2023.

Q4 2021 Mass Load Assessment Appendices

This appendix presents results from the Q4 2021 sampling events described in Section 2 of the main report.

利用規約

The Chemours Companyならびにその関連会社および子会社(以下、総称して 「Chemours」)は、以下の契約条件および参照内容として本規約に組み込まれる追加 の規約(以下「本規約」)に従い、本ウェブサイト(以下「本サイト」)を提供してい ます。

FLUOROMONOMERS MANUFACTURING PROCESS VE SOUTH CARBON BED REMOVAL EFFICIENCY AND VE SOUTH STACK EMISSIONS TEST REPORT

TEST DATES: 16 AND 17 JULY 2019