Skip to main content Skip to search results

Showing Records: 1 - 9 of 9

Concurrence with draft action memorandum/removal action work plan for time-critical removal action, site 2, dated 16 June 2000, 2000 July 2

 File — Document 156
Identifier: SCG.00081.000156
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2000 July 2

Concurrence with draft phase 2 remedial investigation, former landfill, site 2, dated 5 May 2000, 2000 May 18

 File — Document 155
Identifier: SCG.00081.000155
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2000 May 18

Department of Health Services Tobacco Health Education Special Revenue Fund State Contract No. TCS 01­49-0--Report for FY's ended June 30, 2004 and June 30, 2003, 2004

 Item
Identifier: SCG.00038.CAAR-0020.0637
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 2004

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 that underground storage tank (UST) permit for closure can not be signed off as completed until all corrective or remedial actions have been completed, 1993 December 19

 File — Document 388
Identifier: SCG.00081.000388
Scope and Contents

Document scope: Basewide.

Dates: Issued: 1993 December 19

Sonoma County Department of Health Services Tobacco Health Education Special Revenue Fund State Contract No. 89-97938 Financial Statements, 6/30/2000, 2000

 Item
Identifier: SCG.00038.CAAR-0020.0556
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 2000

Sonoma County Department of Health Services Tobacco Health Education Special Revenue Fund State Contract No. 89-97938 Financial Statements for the, FY ended 6/30/2001, 2001

 Item — Box 114972: Series SCG.00038.BDSU-0100; Series SCG.00038.CAAR-0020; Series SCG.00038.CAAR-0240 [Barcode: 37565080314015]
Identifier: SCG.00038.CAAR-0020.0588
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 2001

Transmittal of 1) closed site inspection report, dated 23 December 2002; and 2) executive summary, no further action at site 2, dated 31 October 2002 (public document), 2003 January 5

 File — Document 240
Identifier: SCG.00081.000240
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2003 January 5

Transmittal of concurrence from California integrated waste management board with request to archive former landfill - 49-cr-0031, dated 21 February 2003 (public document), 2003 February 24

 File — Document 253
Identifier: SCG.00081.000253
Scope and Contents

Document scope: Site 00002.

Dates: Issued: 2003 February 24

Filtered By

  • Names: Sonoma County (Calif.). Department of Health Services X

Filter Results

Additional filters:

Subject
Hazardous waste site remediation -- California -- Sonoma County 6
Skaggs Island (Calif.) 6
Finance, Public--California--Sonoma County 3
audits 3
 
Language
English 3
 
Names
Naval Security Group Activity (U.S.) 6