2005.09.29 DTSC letter |
DTSC |
2005 |
Agency Letter |
2012.03.14 Phase II Sampling Results Technical Memorandum, DTSC Comment Letter |
DTSC |
2012 |
Agency Letter |
2008.12.29 Final Current Conditions Report, Approval Letter |
DTSC |
2008 |
Agency Letter |
2021.04.28. Stege Marsh Rail Survey.DTSC Approval Letter (incl ME memo) |
DTSC |
2021 |
Agency Letter |
2023.01.24 Notification of Piezometer DHR, Abandonment Approval Letter |
DTSC |
2023 |
Agency Letter |
2017.05.24 Sub-Slab Vapor Monitoring, Building 478 DTSC Approval Letter |
DTSC |
2017 |
Agency Letter |
2019.09.23 Draft 2019 Groundwater Sampling Results Technical Memorandum DTSC Comment Letter |
DTSC |
2019 |
Agency Letter |
2016.12.09 Draft Phase V Field Sampling Plan DTSC Comment Letter |
DTSC |
2016 |
Agency Letter |
2014.10.20 Building 280A and Building 450 Soil Sampling Plan, Comment Letter |
DTSC |
2014 |
Agency Letter |
2007.09.17 Time Critical Removal Action at the Former FPL, Notice of Exemption |
DTSC |
2007 |
Agency Letter |
2023.04.12 Review of Draft Soil Management Plan, Revision 3 |
DTSC |
2023 |
Agency Letter |
2015.08.14 Sampling Results for Waste Characterization Sampling from the Phase IV Biologically Active Permeable Area (BAPB) Piezometer Installation, Approval Letter |
DTSC |
2015 |
Agency Letter |
2007.06.29 DTSC Summary of Violations |
DTSC |
2007 |
Agency Letter |
2011.03.29 Proposed Continued Groundwater Monitoring Locations DTSC Approval Letter |
DTSC |
2011 |
Agency Letter |
2010.11.19 Year 5 Monitoring Report, DTSC Comments |
DTSC |
2010 |
Agency Letter |
2017.12.15 Draft 2017 Groundwater Sampling Results Technical Memorandum DTSC Comment Letter |
DTSC |
2017 |
Agency Letter |
2007.10.01 Technical Memorandum: Background Conditions of Arsenic in Soil at Campus Bay, Approval Letter |
DTSC |
2007 |
Agency Letter |
2019.12.30 Draft 2019 Groundwater Sampling Results Technical Memorandum, DTSC Approval Letter |
DTSC |
2019 |
Agency Letter |
2007.10.23 Back fill approval for FPL Time Critical Removal Action |
DTSC |
2007 |
Agency Letter |
2021.04.28.Groundwater Sampling.DTSC Approval Letter |
DTSC |
2021 |
Agency Letter |
2019.11.25 NRLF Summary Results DTSC No Comment Letter |
DTSC |
2019 |
Agency Letter |
2009.04.23 Implementation Summary Report for a Time-Critical Removal Action at Two Campfire Locations in the Western Transition Area, Comment Letter |
DTSC |
2009 |
Agency Letter |
2014.11.03 Final Phase IV Field Sampling Plan Addendum I, Approval Letter |
DTSC |
2014 |
Agency Letter |
2015.12.29 FINAL Ambient Metals Evaluation Aluminum, Cobalt, Manganese, and Nickel Technical Memorandum DTSC Approval Letter |
DTSC |
2015 |
Agency Letter |
2009.05.29 Implementation Summary Report for a Time-Critical Removal Action at Two Subareas in the Western Transition Area Approval Letter |
DTSC |
2009 |
Agency Letter |
2012.08.03 Phase III Field Sampling Plan, Approval Letter |
DTSC |
2012 |
Agency Letter |
2008.04.09 FPL Time Critical Removal Action Summary Report, Approval Letter |
DTSC |
2008 |
Agency Letter |
2020.06.17 Corporation Yard, Triplicates Sampling Approach, Comment Letter |
DTSC |
2020 |
Agency Letter |
2023.02.03 Approval of Corporation Yard: East Meadow and Building 120 Area |
DTSC |
2023 |
Agency Letter |
2019.11.25 NRLF Bioretention Area Sampling Approach, DTSC Comment Letter |
DTSC |
2019 |
Agency Letter |
2012.01.19 Soil Gas Sampling Results, Campus Bay and University of California Richmond Field Station Property Boundary, Comment Letter |
DTSC |
2012 |
Agency Letter |
2014.10.22 Exploratory Excavation Work Plan, Exploratory Investigation for Magnetic Anomaly Source in Bulb, Comment Letter |
DTSC |
2014 |
Agency Letter |
2022.07.27 Sampling Results for Western Stege Marsh Near-Surface Sediment Samples Approval |
DTSC |
2022 |
Agency Letter |
2018.08.17 Revised Corporation Yard, Building 120 Concrete Sampling Approach, Approval Letter |
DTSC |
2018 |
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 |
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 |
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 |
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 |
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 |
2018.09.06 TSCA PCB Risk-based Disposal Approval Application EPA North Meadow - EPA Approval Letter |
EPA |
2018 |
Agency Letter |