U.S. Department of the Interior
Natural Resource Damage Assessment and Restoration Program
Document Library Home
Search NRDAR Cases
Search NRDAR Restoration Projects
NRDAR Maps
Damage Case Map
Restoration Project Map
Document Search
Document Search Engine
Document Title
Document Title
Case Name
City
County
State
Keyword
Document Content (Slower)
Additional Filters
select
Check All
Admin Record
Agency Reports
AO Designation Memo
AOC
Assessment Plan
Assessment Report
Bankruptcy
Claim
Complaint
Consent Decree
Cooperative Assessment Agreement
DARPs
Environmental Assessment
Factsheet
Federal Facilities Agreement
Federal Register Notice
Figures
Final Study Report
FONSI
FPA
Funding Request Memo
HEA/REA
Invitation to Participate
MOA/MOU
NEPA Documentation
NOI
Other
PED
Photos
Powerpoint Presentations
PreAssessment Data Report
Preassessment Screen
Property Acquisition and Protection
Proposal
Public Participation Plan
QAPP
RCDP
Restoration Agreement
Restoration Completion Report
Restoration Implementation Report
Restoration Monitoring Plan
Restoration Monitoring Report
Restoration Plan
Restoration Plan and Environmental Assessment
Restoration Report
Restoration Scoping Document
Restoration Work Plan
Settlement Agreement
Statement of Work
Study Plan
Study Report
Trustee Council Resolution
Trustees Agreement
Update
Withdrawal Request
select
Check All
Chemical
Mining
Oil
Other
RadDatePicker
RadDatePicker
Open the calendar popup.
Calendar
Title and navigation
Title and navigation
<<
<
March 2025
>
<<
March 2025
S
M
T
W
T
F
S
9
23
24
25
26
27
28
1
10
2
3
4
5
6
7
8
11
9
10
11
12
13
14
15
12
16
17
18
19
20
21
22
13
23
24
25
26
27
28
29
14
30
31
1
2
3
4
5
RadDatePicker
RadDatePicker
Open the calendar popup.
Calendar
Title and navigation
Title and navigation
<<
<
March 2025
>
<<
March 2025
S
M
T
W
T
F
S
9
23
24
25
26
27
28
1
10
2
3
4
5
6
7
8
11
9
10
11
12
13
14
15
12
16
17
18
19
20
21
22
13
23
24
25
26
27
28
29
14
30
31
1
2
3
4
5
Results
Data pager
Data pager
1
2
3
4
5
6
7
8
9
10
...
Page size:
PageSizeComboBox
select
10
20
50
1754
items in
176
pages
Factsheet
Program Overview
(.pdf)
Document Type: Factsheet
Case:
Montrose/Palos Verdes Shelf NPL Site
Incident Type: Chemical
Keywords:
Date: 01/01/2008
Factsheet
Seabirds on SNI
(.pdf)
Document Type: Factsheet
Case:
Montrose/Palos Verdes Shelf NPL Site
Incident Type: Chemical
Keywords:
Date:
Factsheet
Restoring Seabirds
(.pdf)
Document Type: Factsheet
Case:
Montrose/Palos Verdes Shelf NPL Site
Incident Type: Chemical
Keywords:
Date: 01/01/2008
Factsheet
Fishing and Fish Habitat
(.pdf)
Document Type: Factsheet
Case:
Montrose/Palos Verdes Shelf NPL Site
Incident Type: Chemical
Keywords:
Date: 01/01/2009
Factsheet
Bald Eagles
(.pdf)
Document Type: Factsheet
Case:
Montrose/Palos Verdes Shelf NPL Site
Incident Type: Chemical
Keywords:
Date: 01/01/2008
Factsheet
Fact Sheet
(.pdf)
Document Type: Factsheet
Case:
Yaworski Waste Lagoon NPL Site
Incident Type: Chemical
Keywords:
Date: 02/01/2010
Factsheet
Fact Sheet
(.pdf)
Document Type: Factsheet
Case:
Grand Calumet River/Indiana Harbor Canal
Incident Type: Chemical
Keywords:
Date: 09/11/2001
Factsheet
Fact Sheet
(.pdf)
Document Type: Factsheet
Case:
Ninth Avenue Dump NPL Site
Incident Type: Chemical
Keywords:
Date:
Factsheet
Fact Sheet
(.pdf)
Document Type: Factsheet
Case:
Nahant Marsh NPL Site
Incident Type: Chemical
Keywords:
Date: 09/11/2001
Factsheet
Project Updates October 2015
(.pdf)
Document Type: Factsheet
Case:
New Bedford Harbor NPL Site
Incident Type: Chemical
Keywords:
Date: 10/27/2015