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 |
2020.10.27 NRLF Retention Area Sampling Results Letter and Form B, DTSC Comment Letter |
DTSC |
2020 |
Agency Letter |
2022.11.10 Review of Corporation Yard: East Meadow and Building 120 Area |
DTSC |
2022 |
Agency Letter |
2011.07.27 Year 5 Monitoring Report DTSC Concurrence Letter of May 16, 2011 Response to Comments |
DTSC |
2011 |
Agency Letter |
2017.01.17 Phase V Field Sampling Plan DTSC Approval Letter |
DTSC |
2017 |
Agency Letter |
2011.10.05 Final Phase II Field Sampling Plan (SAP), DTSC Approval Letter |
DTSC |
2011 |
Agency Letter |
2021.03.22 RFS MFA Removal Action Completion Report, DTSC Approval Letter |
DTSC |
2021 |
Agency Letter |
2022.07.25 Final EPA North Meadow PCB Cleanup and Removal Action Implementation DTSC Approval Letter |
DTSC |
2022 |
Agency Letter |
2015.09.25 Draft 2015 Groundwater Sampling Results Technical Memorandum DTSC Comment Letter |
DTSC |
2015 |
Agency Letter |
2011.07.21 Final Phase 1 Groundwater Sampling Results Technical Memorandum, Comment Letter |
DTSC |
2011 |
Agency Letter |
2011.09.12 Final Technical Memorandum for Well Destructions, Approval Letter |
DTSC |
2011 |
Agency Letter |
2018.12.03 NRLF DTSC Results Comments |
DTSC |
2018 |
Agency Letter |
2016.03.28 Proposed Continued Groundwater Monitoring Locations for 2016 DTSC Approval Letter |
DTSC |
2016 |
Agency Letter |
2016.04.22 DTSC Comment Letter on Phase IV Sampling Results Technical Memorandum |
DTSC |
2016 |
Agency Letter |
2014.07.18 Final Removal Action Workplan, Approval Letter |
DTSC |
2014 |
Agency Letter |
2012.12.04 Draft Phase I November 2010 through April 2012 Groundwater Sampling Results Technical Memorandum, Approval Letter |
DTSC |
2012 |
Agency Letter |
2012.03.23 Technical Memorandum for Well Closures, Comment Letter |
DTSC |
2012 |
Agency Letter |
2020.10.29 DRAFT Removal Action Workplan RES Area and Groundwater Five-Year Review, DTSC Comment Letter |
DTSC |
2020 |
Agency Letter |
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 |