Skip to main content Skip to search results

Showing Records: 91 - 100 of 224

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

Meeting minutes for background sampling, sewage treatment facility assessment conference call held on 4 December 2002, 2002 December 3

 File — Document 244
Identifier: SCG.00081.000244
Scope and Contents

Document scope: Site 00005.

Dates: Issued: 2002 December 3

Newspaper article - Skaggs Island May be reborn as refuge, educational center, 2006 April 9

 File — Document 426
Identifier: SCG.00081.000426
Scope and Contents

Document scope: Basewide.

Dates: Issued: 2006 April 9

No further action at final petroleum sites closure report, dated 6 December 2005 (public document), 2006 February 15

 File — Document 379
Identifier: SCG.00081.000379
Scope and Contents

Document scope: Site 00006.

Dates: Issued: 2006 February 15

Notification of Antonio Tactay as the designated Remedial Project Manager (RPM) and point of contact, 1995 March 8

 File — Document 42
Identifier: SCG.00081.000042
Scope and Contents

Document scope: Basewide.

Dates: Issued: 1995 March 8

Notification of establishment of an information repository; and delivery of environmental documents for placement in a designated section of the library, 1995 August 8

 File — Document 65
Identifier: SCG.00081.000065
Scope and Contents

Document scope: Basewide.

Dates: Issued: 1995 August 8

Notification of lead designation for California military base cleanup, 1993 September 19

 File — Document 352
Identifier: SCG.00081.000352
Scope and Contents

Document scope: Basewide.

Dates: Issued: 1993 September 19

Notification of meeting dates and locations to discuss changes to state and local regulations that govern hazardous materials use, storage and disposal, 1994 September 6

 File — Document 20
Identifier: SCG.00081.000020
Scope and Contents

Document scope: Basewide.

Dates: Issued: 1994 September 6

Notification of project manager to be assigned, 1994 February 27

 File — Document 11
Identifier: SCG.00081.000011
Scope and Contents

Document scope: Basewide.

Dates: Issued: 1994 February 27

Filtered By

  • Names: Naval Security Group Activity (U.S.) X

Filter Results

Additional filters:

Names
United States. Naval Facilities Engineering Command. Engineering Field Activity West 77
California Regional Water Quality Control Board--San Francisco Bay Region 24
California Environmental Protection Agency. Department of Toxic Substances Control 23
Tetra Tech EM, Inc. 16
United States. Naval Facilities Engineering Command. Integrated Product Team West 14