Skip to main content Skip to search results

Showing Records: 11 - 20 of 23

Comments on working internal draft response to comments from DTSC-Sacramento on draft site 2 closure report, post-phase 2 time-critical removal action, dated 19 August 2005, 2005 December 18

 File — Document 368
Identifier: SCG.00081.000368
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2005 December 18

Concurrence with final pistol range closure report, dated 1 December 1999 (public document), 2000 January 20

 File — Document 149
Identifier: SCG.00081.000149
Scope and Contents

Document scope: Site 00001.

Dates: Issued: 2000 January 20

Concurrence with final soil removal plan, hobby shop site, dated 1 March 1996, 1996 April 17

 File — Document 116
Identifier: SCG.00081.000116
Scope and Contents

Document scope: Site 00006.

Dates: Issued: 1996 April 17

Confirmation of conference call held on 7 December 1994 to discuss changes to draft investigation work plan, hobby shop, dated 14 October 1994, 1994 December 8

 File — Document 29
Identifier: SCG.00081.000029
Scope and Contents

Document scope: Site 00006.

Dates: Issued: 1994 December 8

Department of Toxic Substances Control's (DTSC) letter regarding security concerns at the former Navy base, 2006 February 9

 File — Document 376
Identifier: SCG.00081.000376
Scope and Contents

Document scope: Basewide.

Dates: Issued: 2006 February 9

Lead agency designation for cleanup at all military bases, effective 1 July 1994, 1995 January 18

 File — Document 34
Identifier: SCG.00081.000034
Scope and Contents

Document scope: Basewide.

Dates: Issued: 1995 January 18

List of remaining issues to be resolved before facility can be certified by state as closed (public document), 2004 July 15

 File — Document 279
Identifier: SCG.00081.000279
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2004 July 15

Filtered By

  • Names: California Environmental Protection Agency. Department of Toxic Substances Control X

Filter Results