Publications

Title Author Year Publication typesort descending
2018.09.27 Phase V Technical Memorandum Western Stege Marsh Approval Letter DTSC 2018 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
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
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
2018.03.09 Draft 2017 Groundwater Sampling Results Technical Memorandum DTSC Approval Letter DTSC 2018 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
2016.11.16 DTSC Approval Letter of Revised Schedule DTSC 2016 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
2005.08.19 Purple Ooze Letter Report DTSC 2005 Agency Letter
2013.02.14 Draft Site Characterization Report, Proposed Richmond Bay Campus, Comment Letter DTSC 2013 Agency Letter
2012.01.11 Phase I, April 2011 Groundwater Sampling Results Technical Memorandum, Comment Letter DTSC 2012 Agency Letter
2009.04.15 Field Sampling Workplan, Appendix A and Appendix B, DTSC comment Letter DTSC 2009 Agency Letter
2015.07.09 2014 Groundwater Sampling Results, Vicinity of the Biologically Active Permeable Barrier, Approval Letter DTSC 2015 Agency Letter
2014.09.25 Draft Phase IV Field Sampling Plan, Comment Letter DTSC 2014 Agency Letter
2020.10.27 RFS MFA DRAFT Removal Action Completion Report, DTSC Comment Letter DTSC 2020 Agency Letter
2022.11.21 Review of Eastern Transition Area, Proposed Sampling DTSC 2022 Agency Letter
2023.01.04 Review of Notification of Piezometer DHR Abandonment DTSC 2023 Agency Letter
2007.03.15 DTSC Comments to Interim Soil Management Plan DTSC 2007 Agency Letter
2011.09.12 Soil Gas Investigation Work Plan Describing Sampling Along the Campus Bay and the University of California Richmond Field Station Property Border Approval Letter DTSC 2011 Agency Letter
2015.11.03 Revised 2015 Groundwater Sampling Results Technical Memorandum, Approval Letter DTSC 2015 Agency Letter
2022.10.12 IA Throw Area DTSC concurrence DTSC 2022 Agency Letter
2018.08.02 NRLF Phase 4 DTSC approval DTSC 2018 Agency Letter
2015.08.07 Draft Phase IV Sampling Results Technical Memorandum DTSC Comment Letter DTSC 2015 Agency Letter
2012.02.10 Final, Revision 1 Phase I April 2011 Groundwater Sampling Results Technical Memorandum, Approval Letter DTSC 2012 Agency Letter
2012.03.20 Field Sampling Work Plan to conduct additional groundwater investigations within and in the vicinity of the BAPB, Approval Letter DTSC 2012 Agency Letter
2011.11.16 Final, Revision I, Phase I Groundwater Sampling Results Technical Memorandum, Approval Letter DTSC 2011 Agency Letter
2020.10.27 Corporation Yard Triplicate Sampling Approach, DTSC Comment Letter DTSC 2020 Agency Letter
2022.11.09 Review of Draft B112 Transformer Area PCB Cleanup and Removal Action Implementation Summary Report DTSC 2022 Agency Letter
2019.03.04 Richmond Field Station Draft 2018 Groundwater Sampling Tech Memo DTSC Conditional Approval DTSC 2019 Agency Letter
2009.06.01 DTSC Risk Assesssment for Coastal Cleanup Volunteer in the Meeker Slough Area DTSC 2009 Agency Letter
2014.11.13 LBNL SEISMIC DTSC approval DTSC 2014 Agency Letter
2009.02.23 Agreement for Permitting of Drilling Activities City of Berkeley 2009 Agency Letter
2008.03.25 Aquamaster use, DTSC Approval Letter DTSC 2008 Agency Letter
2019.08.28 Corporation Yard Data Gap Sampling Approach DTSC Approval Letter DTSC 2019 Agency Letter
2010.05.26 Final Phase I Groundwater Sampling Field Sampling Workplan; Appendix A, Quality Assurance Project Plan, and Appendix B, Health and Safety Plan, Approval Letter DTSC 2010 Agency Letter
2016.03.17 Building 280A and Building 450 Soil Sampling Results, Approval Letter DTSC 2016 Agency Letter
2023.02.24. Final B112 Transformer Area PCB Cleanup and Removal Action Implementation Summary Approval Letter DTSC 2023 Agency Letter
2017.09.01 USEPA Conditional Approval of PCB Clean Up Plan, Corporation Yard and B150 Transformer EPA 2017 Agency Letter
2013.03.08 Notification of Piezometer Abandonment and Installation, and Scope of Work, Approval Letter DTSC 2013 Agency Letter
2012.06.22 Phase III Field Sampling Plan, Comment Letter DTSC 2012 Agency Letter