Publications

Title Author Year Publication typesort descending
2018.08.17 Revised Corporation Yard, Building 120 Concrete Sampling Approach, Approval Letter DTSC 2018 Agency Letter
2018.04.03 Phase IV, EPA North Meadow, Supplementary PCB Sampling Results DTSC Comment Letter DTSC 2018 Agency Letter
2012.06.01 Phase II Sampling Results Technical Memorandum, RTC Approval Letter DTSC 2012 Agency Letter
2020.06.16 Corporation Yard, Triplicates Sampling Approach, HERO Comment Letter DTSC 2020 Agency Letter
2023.02.06 Approval of Corporation Yard, Triplicates Sample Results DTSC 2023 Agency Letter
2007.09.17 Final Memorandum for a Time-Critical Removal Action (TCRA) at the Former Forest Products Laboratory Wood Treatment Laboratory, Approval Letter DTSC 2007 Agency Letter
2012.02.07 Draft Phase I October 2011 Groundwater Sampling Results Technical Memorandum, Comment Letter DTSC 2012 Agency Letter
2018.11.18 Draft 2014 Groundwater Sampling Results Technical Memorandum, Approval Letter DTSC 2014 Agency Letter
2020.09.28 B280 Trench Project, DTSC Comment Letter DTSC 2020 Agency Letter
2022.08.18 2021 Sampling Results Technical Memorandum Approval DTSC 2022 Agency Letter
2017.12.21 Draft Phase V Sampling Results Technical Memorandum Western Stege Marsh, DTSC Comment Letter DTSC 2017 Agency Letter
2013.10.16 Monitoring Well Installation Work Plan, Area 1, University of California Richmond Field Station, Approval Letter DTSC 2013 Agency Letter
2018.10.22 Mercury Fulminate Area Excavation Pilot Study, Approval Letter DTSC 2018 Agency Letter
2020.03.13 NRLF Bioretention Area Sampling Approach, Approval Letter DTSC 2020 Agency Letter
2020.12.18 Western Transition Area DTSC Comment Letter DTSC 2020 Agency Letter
2015.01.15 Response to Comments for "Monitoring Well Installation Report and Initial Groundwater Sampling Results, Vicinity of the Biologically Active Permeable Barrier" DTSC Approval Letter DTSC 2015 Agency Letter
2018.06.28 Phase IV EPA North Meadow, Supplementary PCB Sampling Results DTSC Approval Letter DTSC 2019 Agency Letter
2016.12.14 Draft Soil Management Plan, Revision 1, DTSC Comment Letter DTSC 2016 Agency Letter
2007.09.21 Soil Confirmation and Perimeter Air Monitoring Plan for FPL Time Critical Removal Action, Approval Letter DTSC 2007 Agency Letter
1991.03.22 EPA Region 9 Laboratory Siting EPA 1991 Agency Letter
2023.02.03 Approval of Eastern Transition Area, Revised Proposed Sampling Letter DTSC 2023 Agency Letter
2018.09.06 TSCA PCB Risk-based Disposal Approval Application EPA North Meadow - EPA Approval Letter EPA 2018 Agency Letter
2011.03.08 Third Addendum to the Treatability and Pilot Study Work Plan for Localized Occurrences of Volatile Organic Compounds in Groundwater, Lots 1 and 2, Former Zeneca Facility Approval Letter DTSC 2011 Agency Letter
2019.10.25 Draft Feasibility Study/Remedial Action Plan for Lot 1, Lot 2, and the Upland Portion of Lot 3 Approval Letter DTSC 2019 Agency Letter
2012.10.23 Draft Phase I November 2010 through April 2012 Groundwater Sampling Results Technical Memorandum, Comment Letter DTSC 2012 Agency Letter
2019.04.04 Draft Soil Management Plan, Revision 2 Removal Action Workplan, Attachment C - DTSC Comment Letter 2019 Agency Letter
2013.05.20 Draft Groundwater Investigation Within and In the Vicinity of the BAPB at the Richmond Field Station, Comment Letter DTSC 2013 Agency Letter
2019.06.03.UC Berkeley Richmond Field Station Mercury Area Pilot Study DTSC Conditional Approval Letter DTSC 2019 Agency Letter
2012.10.04 Revised TCE Risk Evaluation, DTSC Approval DTSC 2012 Agency Letter
2021.05.11 EPA Approval Letter - B112 TSCA Application EPA 2021 Agency Letter
2007.05.25 Concurrence letter from DTSC on Pyrite Cinder- containing Soils Management Procedures DTSC 2007 Agency Letter
2007.10.18 DTSC Approval Letter of the Draft Current Conditions Report DTSC 2007 Agency Letter
2013.05.02 Site Characterization Report Approval Letter DTSC 2013 Agency Letter
2017.06.20 Responsiveness Summary for Public Comments Received on Draft Feasibility Study and Remedial Action Plan and Negative Declaration Zeneca/Former Stauffer Chemical Site Habitat Area 2 DTSC 2017 Agency Letter
2012.02.22 Field Sampling Work Plan to conduct additional groundwater investigation within and in the vicinity of the BAPB at the University of California Richmond Field Station, Comment Letter DTSC 2012 Agency Letter
2016.11.16 Calendar for Implementation, Richmond Field Station Site, Approval DTSC 2016 Agency Letter
2009.12.07 Results of Evaluation of Pre-Construction Conditions in Soil Meade By-Pass Roadway, Richmond, California, Approval Letter DTSC 2009 Agency Letter
2021.12.01 B277 Sample Results Summary Approval Letter DTSC 2021 Agency Letter
2018.09.27 Phase V Technical Memorandum Western Stege Marsh Approval Letter DTSC 2018 Agency Letter
2013.03.08 Notification of Piezometer Abandonment and Installation, and Scope of Work, Approval Letter DTSC 2013 Agency Letter
2021.01.19.Corporation Yard Sampling and Analysis DTSC Comment Letter DTSC 2021 Agency Letter
2005.08 Tentative Orders for Zeneca, Inc. and University of California Berkeley Richmond Field Station sites, Richmond, Contra Costa County San Francisco Regional Water Quality Control Board 2005 Agency Letter
2011.12.02 Technical Memorandum: University of California Richmond Field Station Biologically Active Permeable Barrier Groundwater Sampling Results, Comment Letter DTSC 2011 Agency Letter
2023.02.06 Corporation Yard, Triplicates Sample Results Revised Approval DTSC 2023 Agency Letter
2018.03.09 Draft 2017 Groundwater Sampling Results Technical Memorandum DTSC Approval Letter DTSC 2018 Agency Letter
2013.10.30 Final 2013 Groundwater Sampling Results Technical Memorandum Approval Letter DTSC 2013 Agency Letter
2012.03.15 Final Phase I October 2011 Groundwater Sampling Results Technical Memorandum, Approval Letter DTSC 2012 Agency Letter
2012.07.05 Technical Memorandum for Well Closures, Approval Letter DTSC 2012 Agency Letter
2018.10.25 Draft 2018 Groundwater Sampling Results Technical Memorandum, Comment Letter DTSC 2018 Agency Letter
2016.11.16 DTSC Approval Letter of Revised Schedule DTSC 2016 Agency Letter