Skip to main content Skip to search results

Showing Records: 51 - 60 of 224

Executive summary, no further action at site 2 (public document), 2002 October 30

 File — Document 235
Identifier: SCG.00081.000235
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2002 October 30

Fact sheet no. 1 - information on site investigation and cleanup activities; and request for public review and comment, 1996 January 31

 File — Document 95
Identifier: SCG.00081.000095
Scope and Contents

Document scope: Site 00001, Site 00002, Site 00006, Site 00007, UST 000003, UST 000004.

Dates: Issued: 1996 January 31

Field summary report, soil removal at Naval Exchange gas station, old public works fuel station, and building 41, 1997 April 30

 File — Document 411
Identifier: SCG.00081.000411
Scope and Contents

Document scope: UST 000003, UST 000004.

Dates: Issued: 1997 April 30

Final action memorandum for sludge drying bed and circularly disposed antenna array antenna site, 1997 February 28

 File — Document 130
Identifier: SCG.00081.000130
Scope and Contents

Document scope: Site 00005, Site 00007.

Dates: Issued: 1997 February 28

Final action memorandum for time-critical removal action at site 9, incinerator site, 2007 December 17

 File — Document 498
Identifier: SCG.00081.000498
Scope and Contents

Document scope: Site 00009.

Dates: Issued: 2007 December 17

Final action memorandum/removal action work plan for time-critical removal action at site 2, 2000 October 22

 File — Document 151
Identifier: SCG.00081.000151
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2000 October 22

Final addendum 1 to sampling and analysis plan (field sampling plan/quality assurance project plan) incinerator investigation, 2005 September 18

 File — Document 366
Identifier: SCG.00081.000366
Scope and Contents

Document scope: Site 00009.

Dates: Issued: 2005 September 18

Final community relations plan, 1995 July 31

 File — Document 68
Identifier: SCG.00081.000068
Scope and Contents

Document scope: Site 00006, Site 00007, UST 000003, UST 000004.

Dates: Issued: 1995 July 31

Final dry season 1997 groundwater monitoring report for former underground storage tank (UST) sites and hobby shop, 1997 August 31

 File — Document 416
Identifier: SCG.00081.000416
Scope and Contents

Document scope: Site 00006, UST 000003, UST 000004.

Dates: Issued: 1997 August 31

Final dry season 1998 groundwater monitoring report for former underground storage tank (UST) sites and hobby shop, 1998 November 24

 File — Document 413
Identifier: SCG.00081.000413
Scope and Contents

Document scope: Site 00006, UST 000003, UST 000004.

Dates: Issued: 1998 November 24

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