Skip to main content Skip to search results

Showing Records: 1 - 10 of 23

Additional hotspot removal needed of lead and dichlorodiphenyltrichloroethane (ddt) areas at site 2 former landfill (public document), 2004 August 30

 File — Document 292
Identifier: SCG.00081.000292
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2004 August 30

Comments on draft basewide proposed plan, dated 1 January 2006, 2006 March 16

 File — Document 451
Identifier: SCG.00081.000451
Scope and Contents

Document scope: Site 00001, Site 00002, Site 00003, Site 00004, Site 00005, Site 00006, Site 00007, UST 000003, UST 000004.

Dates: Issued: 2006 March 16

Comments on draft site characterization report, pistol range, dated 1 June 1995, 1995 August 24

 File — Document 88
Identifier: SCG.00081.000088
Scope and Contents

Document scope: Site 00001.

Dates: Issued: 1995 August 24

Comments on final phase 2 remedial investigation, former landfill, site 2, dated 24 July 2002, 2003 May 4

 File — Document 257
Identifier: SCG.00081.000257
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2003 May 4

Comments on final pistol range closure report, dated 1 December 1999 (public document), 1999 November 9

 File — Document 148
Identifier: SCG.00081.000148
Scope and Contents

Document scope: Site 00001.

Dates: Issued: 1999 November 9

Filtered By

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

Filter Results