Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Boeing Company, Rocketdyne Propulsion and Power, Santa Susana Field Laboratory Activities Reports Collection
URB.ROCK  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 2 pages
Results page: |<< Previous Next >>|
Box 173, Folder 10

SSFL: 2007 Annual NPDES Discharge Monitoring Report, Volume II (Part 2 of 2) (Ref. SHEA-107050), 2008 February 28

Box 174, Folder 1

SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-107035), 2008 February 28

Box 174, Folder 2

SSFL: Submission of Northern Drainage Liquid Oxygen Plan Debris/ Asbestos Removal Action Report (Ref. SHEA-107056), 2008 February 29

Box 174, Folder 3

SSFL: Submission of Northern Drainage Liquid Oxygen Plan Debris/ Asbestos Removal Action Report (Ref. SHEA-107056), 2008 February 29

Box 174, Folder 4

SSFL: Radioactive Materials Handling Facility RCRA Facility Investigation Work Plan (Ref. SHEA-107073), 2008 March 7

Box 174, Folder 5

SSFL: Radioactive Materials Handling Facility RCRA Facility Investigation Work Plan (Ref. SHEA-107073), 2008 March 7

Box 174, Folder 6

SSFL: Invitational Meeting with the SSFL Storm Water Expert Panel, 2008 March 17

Box 174, Folder 7

SSFL: Workgroup Meeting Flyer, 2008 March 27

Box 174, Folder 8

SSFL: March 2008 Update (Rev. 2): Toxicity Reduction Evaluation Work Plan (Ref. SHEA-107107), 2008 March 19

Box 174, Folder 9

SSFL: March 2008 Update (Rev. 3): Storm Water Pollution Prevention Plan (Ref. SHEA-107106), 2008 March 19

Box 174, Folder 10

SSFL: March 2008 Update (Rev. 3): Storm Water Pollution Prevention Plan (Ref. SHEA-107106), 2008 March 19

Box 175, Folder 1

SSFL: March 2008 Update (Rev. 3): Storm Water Pollution Prevention Plan (Ref. SHEA-107106), 2008 March 19

Box 175, Folder 2

SSFL: March 2008 Update (Rev. 3): Storm Water Pollution Plan (Ref. SHEA-107106), 2008 March 19

Box 175, Folder 3

EPA: Superfund Eligibility Evolution of SSFL Has Been Completed Flyer, March 2008

Box 175, Folder 4

SSFL: Workplan Site, Wide Groundwater Characterization Work Plan, Appendix A (Ref. SHEA-106843), April 2006-January 2008

Box 175, Folder 5

SSFL: Workplan Site, Wide Groundwater Characterization Work Plan, Appendix A (Ref. SHEA-106843), April 2006-January 2008

Box 175, Folder 6

SSFL: Workplan Site, Wide Groundwater Characterization Work Plan, Appendix A (Ref. SHEA-106843), April 2006-January 2008

Box 175, Folder 7

SSFL: Third Meeting with the SSFL Storm Water Expert Panel Invitation, 2008 April 17

Box 175, Folder 8

DTSC: Open House for SSFL and Comment Period on New Investigation Work Plan For Area I Burn Pit Flyer, May 2008

Box 175, Folder 9

SSFL: RCRA Facility Investigation Work Plan Draft Addendum, Area I Burn Pit, Solid Waste Management Unit 48 (Ref. SHEA-107301), 2008 May 5

Box 175, Folder 10

SSFL: RCRA Facility Investigation Work Plan Draft Addendum, Area I Burn Pit, Solid Waste Management Unit 48 (Ref. SHEA-107301), 2008 May 5

Box 175, Folder 11

SSFL: 1st Quarter NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-107339), 2008 May 13

Box 175, Folder 12

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report Figures and Appendices A-F (Ref. SHEA-107350), 2008 May 14

Box 175, Folder 13

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report Figures and Appendices A-F (Ref. SHEA-107350), 2008 May 14

Box 176, Folder 1

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report Figures and Appendices A-F (Ref. SHEA-107350), 2008 May 14

Box 176, Folder 2

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report Figures and Appendices A-F (Ref. SHEA-107350), 2008 May 14

Box 176, Folder 3

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14

Box 176, Folder 4

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14

Box 176, Folder 5

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14

Box 176, Folder 6

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14

Box 176, Folder 7

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14

Box 176, Folder 8

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 1

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II- Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 2

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 3

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 4

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 5

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 6

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 7

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 8

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 9

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 10

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14

Box 177, Folder 11

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14

Box 178, Folder 1

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14

Box 178, Folder 2

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14

Box 178, Folder 3

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14

Box 178, Folder 4

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14

Box 178, Folder 5

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14

Box 178, Folder 6

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 4 of 4, (Ref. SHEA-107350), 2008 May 14

Box 178, Folder 7

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 4 of 4, (Ref. SHEA-107350), 2008 May 14

Box 178, Folder 8

SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 4 of 4, (Ref. SHEA-107350), 2008 May 14

Box 178, Folder 9

SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-107393), 2008 May 30

Box 179, Folder 1

SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-107393), 2008 May 30

Box 179, Folder 2

SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA- 107393), 2008 May 30

Box 179, Folder 3

USDOE: Invitation to Attend Upcoming Public Participation Events to Support the Cleanup of Area IV at SSFL, 2008 May 30

Box 179, Folder 4

USDOE: Environmental Impact Statement, Remediation of Area IV at the SSFL, May 2008-July 2008

Box 179, Folder 5

USDOE: Toward Cleanup at Santa Susana, A Guide to the Draft Gap Analysis Report, June 2008

Box 179, Folder 6

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1

Box 179, Folder 7

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1

Box 179, Folder 8

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1

Box 179, Folder 9

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1

Box 180, Folder 1

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1

Box 180, Folder 2

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1

Box 180, Folder 3

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report: Text, 2008 June 1

Box 180, Folder 4

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report: Text, 2008 June 1

Box 180, Folder 5

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report: Text, 2008 June 1

Box 180, Folder 6

Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report: Text, 2008 June 1

Box 180, Folder 7

SSFL-Former Shooting Range/Northern Drainage, Clay Target Debris Removal Response to DTSC Comment (Ref. SHEA-107406), 2008 June 3

Box 180, Folder 8

Office of Environmental Management: Draft Gap Analysis Report Meeting, 2008 June 10

Box 180, Folder 9

SSFL: Work Plan Site, Wide Groundwater Characterization (Ref. SHEA-106843), 2008 June 14

Box 180, Folder 10

SSFL: Work Plan Site, Wide Groundwater Characterization (Ref. SHEA-106843), 2008 June 14

Box 181, Folder 1

U.S. Environmental Protection Agency-Region IX, SSFL Workgroup Meeting Flyer, 2008 June 19

Box 181, Folder 2

Office of Environmental Management: Draft Gap Analysis Report Meeting, Thomas Johnson, 2008 June 26

Box 181, Folder 3

Department of Energy: Toward Cleanup at Santa Susana Environmental Impact Statement for Remediation of Area IV Flyer, July 2008

Box 181, Folder 4

SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14

Box 181, Folder 5

SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14

Box 181, Folder 6

SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14

Box 181, Folder 7

SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14

Box 181, Folder 8

SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14

Box 181, Folder 9

SSFL: Standard Operation Procedures: Building Feature Evaluation and Sample (Ref. SHEA-107577), 2008 July 29

Box 181, Folder 10

SSFL: Former Shooting Range Overshot Area Visible Lead Removal Work Plan (Ref. SHEA-107625), 2008 August 11

Box 181, Folder 11

SSFL: 2nd Quarter and Semi Annual NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-107638), 2008 August 13

Box 181, Folder 12

SSFL: 2nd Quarter and Semi Annual NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-107638), 2008 August 13

Box 181, Folder 13

SSFL: Report on Collection of Unfiltered Groundwater Samples (Ref. SHEA-107664), 2008 August 25

Box 181, Folder 14

SSFL: Report on Quarterly Groundwater Monitoring 2nd Quarter 2008, Volume I (Ref. SHEA-107671), April 2008-2008 August 27

Box 181, Folder 15

SSFL: Report on Quarterly Groundwater Monitoring 2nd Quarter 2008, Volume I (Ref. SHEA-107671), April 2008-2008 August 27

Box 181, Folder 16

SSFL: Report on Quarterly Groundwater Monitoring 2nd Quarter 2008, Volume I (Ref. SHEA-107671), 2008 August 27

Box 182, Folder 1

SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-107679), 2008 August 29

Box 182, Folder 2

SSFL: Site Environment Report for Calendar Year 2007, September 2008

Box 182, Folder 3

Department of Toxic and Substance Control: The Draft Group 8 RCRA Facility Investigation Report on SSFL Simi Hills, Ventura County, September 2008

Box 182, Folder 4

U.S. Environment Protection Agency: Conduct Radiological Background Study Flyer, September 2008

Box 182, Folder 5

SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19

Box 182, Folder 6

SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19

Box 182, Folder 7

SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19

Box 182, Folder 8

SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19

Box 182, Folder 9

SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19

Box 182, Folder 10

SSFL: Annual Operation and Maintenance and Infiltration Monitoring Report for the Former Sodium Disposal Factory (FSDF) Interim Measures, (Ref. SHEA-107811), July 2008-2008 September 29

Box 182, Folder 11

Haley and Aldrich: Site Specific Health and Safety Plan, Northern Drainage Clay Target and Grey Foam Removal of SSFL, 2008 October 8

Box 182, Folder 12

Department of Toxic and Substance Control: The Group of 6 RCRA Facility Investigation Report on SSFL Simi Hills, Ventura County, 2008 October 8-2008 November 7

Box 182, Folder 13

SSFL Work Plan: Phase 2 Groundwater Site Conceptual Model (Ref. SHEA-107862), 2008 October 10

Box 183, Folder 1

Department of Energy: Invites Your Participation in Scoping the Environmental Impact Statement for Remediation of Area IV of the SSFL, 2008 July 8

Box 183, Folder 2

SSFL: 4th Meeting with the Stormwater Expert Panel, 2008 July 17

Box 183, Folder 3

Workgroup Meeting, 2008 November 20

Box 183, Folder 4

SSFL: Report of Spring Sampling, (Ref. SHEA-107936), 2008 November 3

Box 183, Folder 5

SSFL: Permit Appeals Record, 2008 November 4

Box 183, Folder 6

SSFL: Permit Appeals Record, 2008 November 4

Box 183, Folder 7

SSFL: Permit Appeals Record, 2008 November 4

Box 183, Folder 8

SSFL: 3rd Quarter 2008 NPDES Discharge Monitoring Report Forms Submittal, (Ref. SHEA-107996), 2008 November 11

Box 183, Folder 9

Department of Toxic and Substance Control: Public Notice of Permit Appeal Briefing Period Flyer, 2008 December 22

Box 183, Folder 10

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume I, Text, Tables, and Figures, (Ref. SHEA-107953), 2008 November 10

Box 183, Folder 11

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume I, Text, Tables, and Figures, (Ref. SHEA-107953), 2008 November 10

Box 183, Folder 12

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume I, Text, Tables, and Figures, (Ref. SHEA-107953), 2008 November 10

Box 183, Folder 13

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume I, Text, Tables, and Figures, (Ref. SHEA-107953), 2008 November 10

Box 184, Folder 1

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume II, Appx A Human and Ecological Risk Assessment 9Ref. SHEA-107953), 2008 November 10

Box 184, Folder 2

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume II, Appx A Human and Ecological Risk Assessment 9Ref. SHEA-107953), 2008 November 10

Box 184, Folder 3

SSFL: Submittal of RFI Report for Group 5 Report Area, Volume III, Appx B-Chemical in Groundwater, Appx C-Group 5 Sewer Inspection Report (Ref. SHEA-107953), 2008 November 10

Box 184, Folder 4

SSFL: Submittal of RFI Report for Group 5 Report Area, Volume III, Appx B-Chemical in Groundwater, Appx C-Group 5 Sewer Inspection Report (Ref. SHEA-107953), 2008 November 10

Box 184, Folder 5

SSFL: Submittal of RFI Report for Group 5 Report Area, Volume III, Appx B-Chemical in Groundwater, Appx C-Group 5 Sewer Inspection Report (Ref. SHEA-107953), (3 of 5), 2008 November 10

Box 184, Folder 6

SSFL: Submittal of RFI Report for Group 5 Report Area, Volume III, Appx B- Chemical in Groundwater, Appx C-Group 5 Sewer Inspection Report (Ref. SHEA-107953), 2008 November 10

Box 185, Folder 1

SSFL: Submittal of RFI Report for Group 5 Report Area, Volume III, Appx B-Chemical in Groundwater, Appx C-Group 5 Sewer Inspection Report (Ref. SHEA-107953), 2008 November 10

Box 185, Folder 2

Submittal of RFI Report for Group 5 Reporting Area, Volume IV, Appx D- Boeing Area IV Leach Field, Appx E- Compound A Facility (Ref. SHEA-107953), 2008 November 10

Box 185, Folder 3

Submittal of RFI Report for Group 5 Reporting Area, Volume IV, Appx D- Boeing Area IV Leach Field, Appx E- Compound A Facility (Ref. SHEA-107953), 2008 November 10

Box 185, Folder 4

Submittal of RFI Report for Group 5 Reporting Area, Volume IV, Appx D- Boeing Area IV Leach Field, Appx E- Compound A Facility (Ref. SHEA-107953), 2008 November 10

Box 185, Folder 5

Submittal of RFI Report for Group 5 Reporting Area, Volume IV, Appx D- Boeing Area IV Leach Field, Appx E- Compound A Facility (Ref. SHEA-107953), 2008 November 10

Box 186, Folder 1

Submittal of RFI Report for Group 5 Reporting Area, Volume IV, Appx D- Boeing Area IV Leach Field, Appx E- Compound A Facility (Ref. SHEA-107953), 2008 November 10

Box 186, Folder 2

Submittal of RFI Report for Group 5 Reporting Area, Volume IV, Appx D- Boeing Area IV Leach Field, Appx E- Compound A Facility (Ref. SHEA-107953), 2008 November 10

Box 186, Folder 3

Submittal of RFI Report for Group 5 Reporting Area, Volume IV, Appx D- Boeing Area IV Leach Field, Appx E- Compound A Facility (Ref. SHEA-107953), 2008 November 10

Box 186, Folder 4

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume V, Appx F- Engineering Chemistry laboratory, Appx G- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 186, Folder 5

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume V, Appx F- Engineering Chemistry laboratory, Appx G- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 186, Folder 6

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume V, Appx F- Engineering Chemistry laboratory, Appx G- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 187, Folder 1

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume V, Appx F- Engineering Chemistry laboratory, Appx G- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 187, Folder 2

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume V, Appx F- Engineering Chemistry laboratory, Appx G- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 187, Folder 3

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume V, Appx F- Engineering Chemistry laboratory, Appx G- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 187, Folder 4

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume V, Appx F- Engineering Chemistry laboratory, Appx G- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 187, Folder 5

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume V, Appx F- Engineering Chemistry Laboratory, Appx G- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 187, Folder 6

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 188, Folder 1

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 188, Folder 2

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 188, Folder 3

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 188, Folder 4

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 188, Folder 5

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 189, Folder 1

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 189, Folder 2

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 189, Folder 3

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 189, Folder 4

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 189, Folder 5

Submittal of RFI Report for Group 5 Reporting Area, Volume VI, Appx H- Pond Dredge Area, Appx I- Environmental Effects Laboratory (Ref. SHEA-107953), 2008 November 10

Box 189, Folder 6

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume VII Appx J- Area III Sewage Treatment Plant, Appx K- Southeast Drum Storage Yard (Ref. SHEA-107953), 2008 November 10

Box 189, Folder 7

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume VII Appx J- Area III Sewage Treatment Plant, Appx K- Southeast Drum Storage Yard (Ref. SHEA-107953), 2008 November 10

Box 189, Folder 8

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume VII Appx J- Area III Sewage Treatment Plant, Appx K- Southeast Drum Storage Yard (Ref. SHEA-107953), 2008 November 10

Box 190, Folder 1

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume VII Appx J- Area III Sewage Treatment Plant, Appx K- Southeast Drum Storage Yard (Ref. SHEA-107953), 2008 November 10

Box 190, Folder 2

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume VII Appx J- Area III Sewage Treatment Plant, Appx K- Southeast Drum Storage Yard (Ref. SHEA-107953), 2008 November 10

Box 190, Folder 3

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 190, Folder 4

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 190, Folder 5

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 190, Folder 6

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 190, Folder 7

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 191, Folder 1

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 191, Folder 2

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 191, Folder 3

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 191, Folder 4

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 191, Folder 5

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 191, Folder 6

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume VIII Appx L- Systems Test Laboratory, Appx M- Metals Laboratory Clarifier (Ref. SHEA-107953), 2008 November 10

Box 191, Folder 7

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume IX Appx N- Building Trench, Appx O- Department of Energy Leach Field 1, Appx P- Department of Energy Leach Field 2 (Ref. SHEA-107953), 2008 November 10

Box 192, Folder 1

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume IX Appx N- Building Trench, Appx O- Department of Energy Leach Field 1, Appx P- Department of Energy Leach Field 2 (Ref. SHEA-107953), 2008 November 10

Box 192, Folder 2

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume IX Appx N- Building Trench, Appx O- Department of Energy Leach Field 1, Appx P- Department of Energy Leach Field 2 (Ref. SHEA-107953), 2008 November 10

Box 192, Folder 3

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume IX Appx N- Building Trench, Appx O- Department of Energy Leach Field 1, Appx P- Department of Energy Leach Field 2 (Ref. SHEA-107953), 2008 November 10

Box 192, Folder 4

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume IX Appx N- Building Trench, Appx O- Department of Energy Leach Field 1, Appx P- Department of Energy Leach Field 2 (Ref. SHEA-107953), 2008 November 10

Box 192, Folder 5

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume IX Appx N- Building Trench, Appx O- Department of Energy Leach Field 1, Appx P- Department of Energy Leach Field 2 (Ref. SHEA-107953), 2008 November 10

Box 192, Folder 6

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume IX Appx N- Building Trench, Appx O- Department of Energy Leach Field 1, Appx P- Department of Energy Leach Field 2 (Ref. SHEA-107953), 2008 November 10

Box 192, Folder 7

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume IX Appx N- Building Trench, Appx O- Department of Energy Leach Field 1, Appx P- Department of Energy Leach Field 2 (Ref. SHEA-107953), 2008 November 10

Box 192, Folder 8

SSFL: Submittal of RFI Report Group 5 Reporting Area, Volume IX Appx N- Building Trench, Appx O- Department of Energy Leach Field 1, Appx P- Department of Energy Leach Field 2 (Ref. SHEA-107953), 2008 November 10

Box 193, Folder 1

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 193, Folder 2

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 193, Folder 3

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 193, Folder 4

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 193, Folder 5

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 193, Folder 6

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 193, Folder 7

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 193, Folder 8

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 194, Folder 1

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 194, Folder 2

SSFL: Submittal of RFI Report for Group 5 reporting Area, Volume X Appx Q- Department of Energy Leach Field 3, Appx R- Hazardous Material Storage Area, (Ref. SHEA-107953), 2008 November 10

Box 194, Folder 3

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume XI Appx S-Rockwell International Hot Laboratory, Appx T- Systems for Nuclear Auxiliary Power Facility, Appx U- Group 5 Debris Survey (Ref. SHEA-107953), 2008 November 10

Box 194, Folder 4

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume XI Appx S-Rockwell International Hot Laboratory, Appx T- Systems for Nuclear Auxiliary Power Facility, Appx U- Group 5 Debris Survey (Ref. SHEA-107953), 2008 November 10

Box 194, Folder 5

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume XI Appx S-Rockwell International Hot Laboratory, Appx T- Systems for Nuclear Auxiliary Power Facility, Appx U- Group 5 Debris Survey (Ref. SHEA-107953), 2008 November 10

Box 194, Folder 6

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume XI Appx S-Rockwell International Hot Laboratory, Appx T- Systems for Nuclear Auxiliary Power Facility, Appx U- Group 5 Debris Survey (Ref. SHEA-107953), 2008 November 10

Box 194, Folder 7

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume XI Appx S-Rockwell International Hot Laboratory, Appx T- Systems for Nuclear Auxiliary Power Facility, Appx U- Group 5 Debris Survey (Ref. SHEA-107953), 2008 November 10

Box 194, Folder 8

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume XI Appx S-Rockwell International Hot Laboratory, Appx T- Systems for Nuclear Auxiliary Power Facility, Appx U- Group 5 Debris Survey (Ref. SHEA-107953), 2008 November 10

Box 194, Folder 9

SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume XI Appx S-Rockwell International Hot Laboratory, Appx T- Systems for Nuclear Auxiliary Power Facility, Appx U- Group 5 Debris Survey (Ref. SHEA-107953), 2008 November 10

Box 195, Folder 1

EPA: U.S. EPA to Hold Community Meeting on Radiological Background Study, Flyer, November 2008

Box 195, Folder 2

SSFL: 3rd Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Letter Report, Figures, & Appendices (Ref. SHEA-108012, CA0001309), 2008 November 13

Box 195, Folder 3

SSFL: Submittal of Replacement Table for Group 6 Sampling and Analytical Plan (SAP) (Ref. SHEA-108035), 2008 November 24

Box 195, Folder 4

SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-108046), 2008 November 26

Box 195, Folder 5

EPA, ETEC: Clean Update: Greetings to Santa Susana Community, December 2008

Box 195, Folder 6

SSFL: Fifth Meeting with the SSFL Stormwater Expert Panel Invitation, 2008 December 4

Box 195, Folder 7

NASA-SSFL: Draft Group 2 RCRA Facility Investigation Report Submittal, CD Electronic Version of Report, 2009 February 13-2008 December 15

Box 195, Folder 8

California Environmental Protection Agency, DTSC: Fact Sheet, Runkle Canyon Draft Response Plan Available for Review and Comment, January 2009

Box 195, Folder 9

SSFL: Workplan Groundwater Interim Measures Addendum (Ref. SHEA-108213), 2009 January 30

Box 195, Folder 10

SSFL: 4th Quarter, Semi Annual, & Annual 2008 NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-108273), 2009 February 11

Box 195, Folder 11

SSFL: 4th Quarter, Semi Annual, & Annual 2008 NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-108273), 2009 February 11

Box 195, Folder 12

SSFL: Response to Comments on Standard Operating Procedures Building Feature Evaluation and Sampling (Ref. SHEA-108275), 2009 February 11

Box 195, Folder 13

SSFL: Revised Former Shooting Range Overshot Area Visible Lead Shot Removal Work Plan (Ref. SHEA-108284), 2009 February 13

Box 195, Folder 14

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Figures, Appendices A & B (Ref. SHEA- 108287, CA0001309), 2009 February 13

Box 195, Folder 15

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix C (Ref. SHEA-108027, CA0001309), 2009 February 13

Box 195, Folder 16

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendices D-F (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 195, Folder 17

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 1-2 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 195, Folder 18

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 3-4 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 195, Folder 19

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 5 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 195, Folder 20

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 6-8 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 1

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 9-10 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 2

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 11 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 3

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 12-13 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 4

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 14 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 5

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 15 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 6

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 16-17 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 7

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 18 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 8

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 19-21 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 9

SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 22-25 (Ref. SHEA-108287, CA0001309), 2009 February 13

Box 196, Folder 10

SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-108322), 2009 February 24

Box 196, Folder 11

SSFL: Report on the Annual Groundwater Monitoring, 2008 (Post-Closure Permit Numbers PC-94/95-3-02 & PC-94/95-3-03) (Ref. SHEA-108278), 2009 February 26

Box 196, Folder 12

SSFL: Report on the Annual Groundwater Monitoring, 2008 (Post-Closure Permit Numbers PC-94/95-3-02 & PC-94/95-3-03) (Ref. SHEA-108278), 2009 February 26

Box 196, Folder 13

SSFL: Report on the Annual Groundwater Monitoring, 2008 (Post-Closure Permit Numbers PC-94/95-3-02 & PC-94/95-3-03) (Ref. SHEA-108278), 2009 February 26

Box 196, Folder 14

SSFL: Report on the Annual Groundwater Monitoring, 2008 (Post-Closure Permit Numbers PC-94/95-3-02 & PC-94/95-3-03) (Ref. SHEA-108278), 2009 February 26

Box 196, Folder 15

SSFL: Report on the Annual Groundwater Monitoring, 2008 (Post-Closure Permit Numbers PC-94/95-3-02 & PC-94/95-3-03) (Ref. SHEA-108278), 2009 February 26

Box 197, Folder 1

SSFL: Report on the Annual Groundwater Monitoring, 2008 (Post-Closure Permit Numbers PC-94/95-3-02 & PC-94/95-3-03) (Ref. SHEA-108278), 2009 February 26

Box 197, Folder 2

SSFL: Report on the Annual Groundwater Monitoring, 2008 (Post-Closure Permit Numbers PC-94/95-3-02 & PC-94/95-3-03) (Ref. SHEA-108278), 2009 February 26

Box 197, Folder 3

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Letter Report & Figures (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 4

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Tables (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 5

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Section 1 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 6

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 2-3 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 7

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 4-5 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 8

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 6-7 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 9

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 8-9 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 10

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Section 10 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 11

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 11-12 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 12

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 13-14 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 13

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 15-16 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 197, Folder 14

SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 17-19 (Ref. SHEA-108287, CA0001309), 2009 February 27

Box 198, Folder 1

Happy Valley Information Update: Consent Agreement Number P1-99/199-003 (Ref. 99RC4802), 1999 September 16

Box 198, Folder 2

SSFL: Community Meeting Invitation: Area IV, 2006 June 29

Box 198, Folder 3

California Environmental Protection Agency, DTSC: Fact Sheet, July 2006

Box 198, Folder 4

EPA-SSFL Workgroup Meeting Invitation, 2006 October 5

Box 198, Folder 5

California Environmental Protection Agency: DTSC, Public Comment Period Extension, Draft Group 6 RCRA Facility Investigation Report, 2007 June 26-2007 August 25

Box 198, Folder 6

EPA-SSFL Workgroup Meeting Invitation, 2008 February 26

Box 198, Folder 7

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Text, 2009 February 27

Box 198, Folder 8

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Text, Sections 1-4, 2009 February 27

Box 198, Folder 9

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Text, Sections 5-9, 2009 February 27

Box 198, Folder 10

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Tables, 2009 February 27

Box 198, Folder 11

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Tables, 2009 February 27

Box 198, Folder 12

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Figures, 2009 February 27

Box 198, Folder 13

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Figures, 2009 February 27

Box 198, Folder 14

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Figures, 2009 February 27

Box 198, Folder 15

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix A, 2009 February 27

Box 198, Folder 16

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix A, 2009 February 27

Box 198, Folder 17

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix A, 2009 February 27

Box 199, Folder 1

SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume II, Appendix A, 2009 February 27

Box 199, Folder 2

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27

Box 199, Folder 3

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27

Box 199, Folder 4

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27

Box 199, Folder 5

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27

Box 199, Folder 6

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27

Box 199, Folder 7

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix C, 2009 February 27

Box 199, Folder 8

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix C, 2009 February 27

Box 199, Folder 9

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix D, 2009 February 27

Box 200, Folder 1

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix D, 2009 February 27

Box 200, Folder 2

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix D, 2009 February 27

Box 200, Folder 3

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix D, 2009 February 27

Box 200, Folder 4

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix E, 2009 February 27

Box 200, Folder 5

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix E, 2009 February 27

Box 200, Folder 6

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix E, 2009 February 27

Box 200, Folder 7

SSFL: Group 1A, Northeastern Portion of Area I RCRA Investigation Report: Volume IV, Appendix F, 2009 February 27

Box 200, Folder 8

SSFL: Group 1A, Northeastern Portion of Area I RCRA Investigation Report: Volume IV, Appendix F, 2009 February 27

Box 200, Folder 9

SSFL: Group 1A, Northeastern Portion of Area I RCRA Investigation Report: Volume IV, Appendix F, 2009 February 27

Box 201, Folder 1

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix F, 2009 February 27

Box 201, Folder 2

SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix G, 2009 February 27

Box 201, Folder 3

SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix G, 2009 February 27

Box 201, Folder 4

SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix G, 2009 February 27

Box 201, Folder 5

SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix G, Figures, 2009 February 27

Box 201, Folder 6

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix H, 2009 February 27

Box 201, Folder 7

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix H, 2009 February 27

Box 201, Folder 8

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix H, 2009 February 27

Box 201, Folder 9

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix H, 2009 February 27

Box 201, Folder 10

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix I, 2009 February 27

Box 202, Folder 1

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix I, 2009 February 27

Box 202, Folder 2

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix I, 2009 February 27

Box 202, Folder 3

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix I, 2009 February 27

Box 202, Folder 4

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix J, 2009 February 27

Box 202, Folder 5

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix K, 2009 February 27

Box 202, Folder 6

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix L, 2009 February 27

Box 202, Folder 7

SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix M, 2009 February 27

Box 202, Folder 8

Transmittal, Historic Resources Survey and Assessment Report, Historic Resources Survey and Assessment Report of the NASA Facility at SSFL, Revised, 2009 July 15-March 2009

Box 202, Folder 9

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Submittal & Sections 1-8 (Ref. SHEA-108388), 2009 March 13

Box 202, Folder 10

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Tables (1 of 2) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 1

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Tables (2 of 2) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 2

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (1 of 5) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 3

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (2 of 5) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 4

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (3 of 5) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 5

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (4 of 5) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 6

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (5 of 5) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 7

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendix A (1 of 2) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 8

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendix A (2 of 2) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 9

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendix B (1 of 2) (Ref. SHEA-108388), 2009 March 13

Box 203, Folder 10

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendix B (2 of 2) (Ref. SHEA-108388), 2009 March 13

Box 204, Folder 1

SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendices C-E (Ref. SHEA-108388), 2009 March 13

Box 204, Folder 2

Department of Toxic Substances Control, SSFL: Notice of Public Comment Period, Group 5 RCRA Facility Investigation Report, 2009 March 16-2009 May 14

Box 204, Folder 3

Addendum to Revised Former Shooting Range Overshot Area Visible Lead Shot Removal Work Plan (File Number 40080-438), 2009 March 30

Box 204, Folder 4

EPA, ETEC: Clean Update: DOE Receives Full Funding for EPA Radiological Study, April 2009

Box 204, Folder 5

Department of Toxic Substances Control, SSFL: Notice of Public Comment Period, Group 2 RCRA Facility Investigation Report, 2009 April 20-2009 June 4

Box 204, Folder 6

Department of Energy: Department of Energy to Provide Environmental Protection Agency with $38 Million in Recovery Act Funding for SSFL, Flyer, 2009 April 27

Box 204, Folder 7

SSFL: Feasibility Study Work Plan (Ref. SHEA-108548), 2009 April 21

Box 204, Folder 8

SSFL: Feasibility Study Work Plan (Ref. SHEA-108548), 2009 April 21

Box 204, Folder 9

RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29

Box 204, Folder 10

RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29

Box 204, Folder 11

RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29

Box 204, Folder 12

RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29

Box 204, Folder 13

RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29

Box 204, Folder 14

California Regional Water Quality Control Board: Fact Sheet: National Pollutant Discharge Elimination System Permit (NPDES: CA0001309, Public Notice Number: 09-077), Revised, 2009 May 8

Box 204, Folder 15

California Regional Water Quality Control Board Los Angeles Region: Monitoring and Reporting Program Number 6027 (NPDES: CA0001309), Revised, 2009 May 8

Box 204, Folder 16

California Regional Water Quality Control Board Los Angeles Region: Order Number R4-2009-0058, Water Discharge Requirements (NPDES: CA0001309), Revised, 2009 May 8

Box 204, Folder 17

California Regional Water Quality Control Board Los Angeles Region: Order Number R4-2009-0058, Water Discharge Requirements (NPDES:CA0001309), Revised, 2009 May 8

Box 204, Folder 18

1st Quarter, Quarterly and Monthly 2009 NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-108674, CA0001309), 2009 May 15

Box 205, Folder 1

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Letter Report, Figures, Appendices A-B, & Appendix C, Sections 1-3, (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 2

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix C, Sections 4-7, (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 3

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix C, Sections 8-12, & Appendices D-E (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 4

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix F (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 5

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 1 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 6

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 2 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 7

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: volume I, Appendix G, Section 2 (2 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 8

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 3 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 9

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 4 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 10

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 4 (2 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 11

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 5-6 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 12

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 7 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 13

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 8-9 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 205, Folder 14

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 10-12 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 1

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 13-15 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 2

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 16 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 3

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 17-19 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 4

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 20 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 5

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 21 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 6

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 22-24 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 7

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report, Volume I, Appendix G, Section 25 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 8

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 26-28 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 9

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 29-30 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 10

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 31-32 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 11

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 33 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 12

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 34-37 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 206, Folder 13

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 38 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 1

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 38 (2 of 2) & Section 39 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 2

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 40 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 3

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 40 (2 of 2) & Section 39 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 4

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 41-42 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 5

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 43 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 6

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 44 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 7

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 45-48 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 8

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 49 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 9

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 49 (2 of 2) & Section 39 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 10

SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 50-53 (Ref. SHEA-108287, CA0001309), 2009 May 15

Box 207, Folder 11

California Regional Water Quality Control Board: National Pollutant Discharge Elimination System Permit (Order R4-2009-0058, NPDES CA0001309, CI 6027), 2009 May 19

Box 207, Folder 12

Submission of the Joint Quarterly Progress Report (Ref. SHEA-108712), 2009 May 27

Box 207, Folder 13

SSFL Workgroup Meeting Invitation, 2009 May 28

Box 207, Folder 14

Former Shooting Range Debris Removal Action (File Number 20080-436), 2009 May 28

Box 207, Folder 15

Former Shooting Range Debris Removal Action (File Number 20080-436), 2009 May 28

Box 208, Folder 1

Former Shooting Range Debris Removal Action (File Number 20080-436), 2009 May 28

Box 208, Folder 2

Former Shooting Range Debris Removal Action (File Number 20080-436), 2009 May 28

Box 208, Folder 3

Report on Quarterly Groundwater Monitoring, 1st Quarter 2009, (Ref. SHEA-108661, Post-Closure Permit PC-94/95-3-02, PC-94/95-3-03), January 2009-2009 May 26

Box 208, Folder 4

Report on Quarterly Groundwater Monitoring, 1st Quarter 2009, (Ref. SHEA-108661, Post-Closure Permit PC-94/95-3-02, PC-94/95-3-03), January 2009-2009 May 26

Box 208, Folder 5

Report on Quarterly Groundwater Monitoring, 1st Quarter 2009, (Ref. SHEA-108661, Post-Closure Permit PC-94/95-3-02, PC-94/95-3-03), January 2009-2009 May 26

Box 208, Folder 6

Treatability Study Workplans (Ref. SHEA-108736), 2009 June 1

Box 208, Folder 7

Treatability Study Workplans (Ref. SHEA-108736), 2009 June 1

Box 208, Folder 8

Treatability Study Workplans (Ref. SHEA-108736), 2009 June 1

Box 208, Folder 9

SSFL: Draft, Group 3 Remedial Investigation Report, NASA Submittal, 2009 June 3

Box 208, Folder 10

California Regional Water Quality Control Board: Comments and Requirements Related to the Final Interim Source Removal Action Work Plan (NPDES CA0001309, CI 6027, SCP1111, Site ID 2040109), 2009 June 5

Box 208, Folder 11

California Regional Water Quality Control Board: DTSC Comments on the Final interim Source Removal Action Work Plan (NPDES CA0001309, CI 6027, SCP 1111, Site ID 2040109), 2009 June 10

Box 208, Folder 12

Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Submittal, 2009 June 23

Box 208, Folder 13

Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Sections 1-9, 2009 June 23

Box 208, Folder 14

Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Tables, 2009 June 23

Box 208, Folder 15

Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Figures, 2009 June 23

Box 209, Folder 1

Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Figures, 2009 June 23

Box 209, Folder 2

Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume II, Appendices A & B, 2009 June 23

Box 209, Folder 3

Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume II, Appendices C & D, 2009 June 23

Box 209, Folder 4

Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume II, Appendices E-G, 2009 June 23

Box 209, Folder 5

California Regional Water Quality Control Board: Final Approval of and Comments on Addendum to the Final Interim Source Removal Action Work Plan, 2009 July 7

Box 209, Folder 6

California Regional Water Quality Control Board: Comments on Storm Water Pollution Prevention Plan for Interim Source Removal Action, 2009 July 30

Box 209, Folder 7

Sodium Reactor Experiment Document Library, SSFL: Volume I, Document 1, August 2009

Box 209, Folder 8

Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 2-3, August 2009

Box 209, Folder 9

Sodium Reactor Experiment Document Library, SSFL: Volume I, Document 4, August 2009

Box 209, Folder 10

Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 5-10, August 2009

Box 209, Folder 11

Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 11-21, August 2009

Box 210, Folder 1

Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 22-24, August 2009

Box 210, Folder 2

Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 25-30, August 2009

Box 210, Folder 3

Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 31-32, August 2009

Box 210, Folder 4

Sodium Reactor Experiment Document Library, SSFL: Volume II, Document 33, August 2009

Box 210, Folder 5

Sodium Reactor Experiment Document Library, SSFL: Volume II, Document 33, August 2009

Box 210, Folder 6

Sodium Reactor Experiment Document Library, SSFL: Volume II, Documents 34-36, August 2009

Box 210, Folder 7

Sodium Reactor Experiment Document Library, SSFL: Volume II, Documents 37-41, August 2009

Box 210, Folder 8

Sodium Reactor Experiment Document Library, SSFL: Volume II, Document 42, August 2009

Box 210, Folder 9

Sodium Reactor Experiment Document Library, SSFL: Volume II, Document 42, August 2009

Box 210, Folder 10

Sodium Reactor Experiment Document Library, SSFL: Volume II, Documents 43-46, August 2009

Box 210, Folder 11

Sodium Reactor Experiment Document Library, SSFL: Volume II, Documents 47-48, August 2009

Box 211, Folder 11

Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 49, August 2009

Box 211, Folder 2

Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 49, August 2009

Box 211, Folder 3

Sodium Reactor Experiment Document Library, SSFL: Volume III, Documents 50-57, August 2009

Box 211, Folder 4

Sodium Reactor Experiment Document Library, SSFL: Volume III, Documents 58-60, August 2009

Box 211, Folder 5

Sodium Reactor Experiment Document Library, SSFL: Volume III, Documents 61-66, August 2009

Box 211, Folder 6

Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 67, August 2009

Box 211, Folder 7

Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 67, August 2009

Box 211, Folder 8

Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 67, August 2009

Box 211, Folder 9

Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 67, August 2009

Box 211, Folder 10

Sodium Reactor Experiment Document Library, SSFL: Volume IV, Documents 68-71, August 2009

Box 212, Folder 1

Sodium Reactor Experiment Document Library, SSFL: Volume IV, Document 72, August 2009

Box 212, Folder 2

Sodium Reactor Experiment Document Library, SSFL: Volume IV, Document 73, August 2009

Box 212, Folder 3

Sodium Reactor Experiment Document Library, SSFL: Volume IV, Documents 74-77, August 2009

Box 212, Folder 4

Sodium Reactor Experiment Document Library, SSFL: Volume IV, Documents 78-81, August 2009

Box 212, Folder 5

Sodium Reactor Experiment Document Library, SSFL: Volume IV, Document 82, August 2009

Box 212, Folder 6

ETEC: Clean Update: DOE Begins Surveys to Protect Biological, Cultural Resources, August 2009

Box 212, Folder 7

Work Plan for Evaluation of Potential Off-Site Debris Areas, SFL (File Number 20080-188/288/388), 2009 August 4

Box 212, Folder 8

DOE News: SRE Workshop Flyer, 2009 August 12

Box 212, Folder 9

SSFL: 2nd Quarter, Quarterly, Monthly, & Semi-Annually 2009 NPDES Discharge Monitoring Report (Ref. SHEA-108971, CA0001309), 2009 August 14

Box 212, Folder 10

SSFL: 2nd Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Letter Report, Figures, & Appendices (Ref. SHEA-108971, CA0001309), 2009 August 14

Box 212, Folder 11

DTSC Announces: Alternative Version of the Draft Cleanup Order Posted on Web Site Public Comment Period on the Draft Cleanup Order Extended, 2009 August 19-2009 October 2

Box 212, Folder 12

DTSC-SSFL: Public Notice, Draft Consent Order with DOE and NASA, Public Comment Period, 2009 August 19-2009 September 18

Box 212, Folder 13

Offsite Data Evaluation Report Errata Package (Ref. SHEA-109002), 2009 August 19

Box 212, Folder 14

Submission of the Joint Quarterly Progress Report (Ref. SHEA-109019), 2009 August 27

Box 212, Folder 15

Status Report Interim Source Removal Action Outfalls 008 & 009, NPDES CA0001309, CI-6027, 2009 August 28

Box 212, Folder 16

Report on Quarterly Groundwater Monitoring 2nd Quarter 2009, Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03 (Ref. SHEA-108988), 2009 August 31

Box 212, Folder 17

Report on Quarterly Groundwater Monitoring 2nd Quarter 2009, Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03 (Ref. SHEA-108988), 2009 August 31

Box 213, Folder 1

Corrected Figure 2-7 for Group 4 Sampling and Analytical Plan (Ref. SHEA-109030), 2009 August 31

Box 213, Folder 2

SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Text (Ref. SHEA-109029), 2009 September 8

Box 213, Folder 3

SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Tables (Ref. SHEA-109029), 2009 September 8

Box 213, Folder 4

SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Figures (1 of 2) (Ref. SHEA-109029), 2009 September 8

Box 213, Folder 5

SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Figures (2 of 2) (Ref. SHEA-109029), 2009 September 8

Box 213, Folder 6

SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Appendices A-C (Ref. SHEA-109029), 2009 September 8

Box 213, Folder 7

SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Appendices D & E (Ref. SHEA-109029), 2009 September 8

Box 213, Folder 8

SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Appendices F & G (Ref. SHEA-109029), 2009 September 8

Box 213, Folder 9

SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Appendices H-J (Ref. SHEA-109029), 2009 September 8

Box 213, Folder 10

2008 Site Environmental Report for the Energy Technology Engineering Center: SSFL Area IV, 2009 September 18

Box 214, Folder 1

SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2009-2009 September 25

Box 214, Folder 2

SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2009-2009 September 25

Box 214, Folder 3

SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2009-2009 September 25

Box 214, Folder 4

SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2008-2009 September 25

Box 214, Folder 5

SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2009-2009 September 25

Box 214, Folder 6

Onsite Trash/Debris Housekeeping Project (Ref. SHEA-109198), 2009 October 8

Box 214, Folder 7

Annual Operation and Maintenance and Infiltration Monitoring Report for the Former Sodium Disposal Facility (FSDF) Interim Measures (Ref. SHEA-109200), 2009 October 8

Box 214, Folder 8

DTSC, Notice of Public Comment Period: The Group 3 Remedial Investigation (RI) Report SSFL, 2009 October 21-2009 December 4

Box 214, Folder 9

SSFL: 3rd Quarter, Quarterly, & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13

Box 214, Folder 10

SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13

Box 214, Folder 11

SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13

Box 214, Folder 12

SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13

Box 214, Folder 13

SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13

Box 214, Folder 14

SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13

Box 215, Folder 1

SSFL: 3rd Quarter 2009 NPDES Discharge Monitoring Report Submittal (Ref. SHEA-109336, CA0001309), 2009 November 13

Box 215, Folder 2

Joint Quarterly Progress Report (Ref. SHEA-109360), 2009 November 23

Box 215, Folder 3

Report on Quarterly Groundwater Monitoring: 3rd Quarter 2009 (Post-Closure Permit Numbers PC-94/95-3-02 & PC-94/95-3-03) (Ref. SHEA-109352), 2009 November 24

Box 215, Folder 4

Report on Quarterly Groundwater Monitoring: 3rd Quarter 2009 (Post-Closure Permit Numbers PC-94/95-3-02 & PC-94/95-3-03) (Ref. SHEA-109352), 2009 November 24

Box 215, Folder 5

Workplan for Implementation of the Site-Wide Groundwater Monitoring Program (Ref. SHEA-109501), 2010 January 12

Box 215, Folder 6

Department of Toxic Substances Control DTSC-SSFL: Notice of Public Comment Period, Groups 1A and 10 RCRA Facility Investigation Report, 2009

Box 215, Folder 7

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 215, Folder 8

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 1, (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 215, Folder 9

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 1, (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 215, Folder 10

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 1, (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 215, Folder 11

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 2, (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 215, Folder 12

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 1, (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 216, Folder 1

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 2, (Ref. SHEA-109409 and SHEA-109691)

Box 216, Folder 2

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 3, (Ref. SHEA-109409 and SHEA-109691)

Box 216, Folder 3

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 3, (Ref. SHEA-109409 and SHEA-109691)

Box 216, Folder 4

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 3, (Ref. SHEA-109409 and SHEA-109691)

Box 216, Folder 5

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 4, (Ref. SHEA-109409 and SHEA-109691)

Box 216, Folder 6

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 4, (Ref. SHEA-109409 and SHEA-109691)

Box 216, Folder 7

Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at SSFL: Submittal, Overview, and 20 Site Conceptual Model Elements; Introduction Volume 4, (Ref. SHEA-109409 and SHEA-109691)

Box 216, Folder 8

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Sections 1-4 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 217, Folder 1

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Sections 5-6 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 217, Folder 2

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 (1 of 2) (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 217, Folder 3

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 (2 of 2) (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 217, Folder 4

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 8 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 217, Folder 5

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Sections 9-11 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 217, Folder 6

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 2-1 to 5-3 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 217, Folder 7

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 7-1 to 7-3 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 218, Folder 1

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 7-4 to 7-6 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 218, Folder 2

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 7-7 to 7-8 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 218, Folder 3

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 7-9 to 7-10 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 218, Folder 4

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 7-11 to 7-12 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 218, Folder 5

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 7-13 to 7-14 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 218, Folder 6

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 7-15 to 7-17 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 218, Folder 7

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 7-18to 7-20 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 218, Folder 8

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 2 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 219, Folder 1

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 2 Appendices B-D (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 219, Folder 2

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 2 Appendix E and Section 4 (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 219, Folder 3

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 219, Folder 4

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 219, Folder 5

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 219, Folder 6

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 219, Folder 7

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 219, Folder 8

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 219, Folder 9

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 220, Folder 1

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 220, Folder 2

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 220, Folder 3

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 220, Folder 4

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 220, Folder 5

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 220, Folder 6

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 220, Folder 7

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 220, Folder 8

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 220, Folder 9

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 221, Folder 1

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix D (Ref. SHEA-109409 and SHEA-109691)

Box 221, Folder 2

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix H (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 221, Folder 3

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendices I-L (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 221, Folder 4

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix M (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 221, Folder 5

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 221, Folder 6

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix N (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 221, Folder 7

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix P (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 221, Folder 8

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix P (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 222, Folder 1

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 222, Folder 2

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 222, Folder 3

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 222, Folder 4

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 222, Folder 5

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 222, Folder 6

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 222, Folder 7

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 222, Folder 8

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 222, Folder 9

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 223, Folder 1

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 223, Folder 2

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 223, Folder 3

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendices B-C (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 223, Folder 4

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 223, Folder 5

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 223, Folder 6

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 223, Folder 7

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix G (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 223, Folder 8

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix G (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 223, Folder 9

Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix I and Section 9, Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009

Box 224, Folder 1

Draft Site-Wide Water Quality Sampling and Analysis Plan, Revision 1 (Reference SHEA 109490, File number 20080/M489), December 2009

Box 224, Folder 2

Draft Site-Wide Water Quality Sampling and Analysis Plan, Revision 1 (Reference SHEA 109490, File number 20080/M489), December 2009

Box 224, Folder 3

Department of Toxic Substances Control, SSFL: Notice of Public Comment Period, Site-Wide Groundwater WQSAP, 2010

Box 224, Folder 4

Department of Toxic Substances Control, SSFL: Notice of Public Comment Period, Site-Wide Group 7 RCRA Facility Investigation Report, 2010

Box 224, Folder 5

Third Quarter, Quarterly, and Monthly 2009 NPDES Discharge Monitoring Report Forms (Reference SHEA-109596, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 11

Box 224, Folder 6

Third Quarter, Quarterly, and Monthly 2009 NPDES Discharge Monitoring Report Forms (Reference SHEA-109596, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 11

Box 224, Folder 7

Third Quarter, Quarterly, and Monthly 2009 NPDES Discharge Monitoring Report Forms (Reference SHEA-109596, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 11

Box 224, Folder 8

Third Quarter, Quarterly, and Monthly 2009 NPDES Discharge Monitoring Report Forms (Reference SHEA-109596, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 11

Box 224, Folder 9

Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15

Box 224, Folder 10

Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15

Box 224, Folder 11

Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15

Box 224, Folder 12

Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15

Box 225, Folder 1

Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15

Box 225, Folder 2

Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15

Box 225, Folder 3

Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15

Box 225, Folder 4

Errata for Report on Quarterly Groundwater Monitoring First Quarter 2009, January through March 2009 (Reference SHEA-109626, Post Closure Permit numbers PC-94/95-3-02 and PC-94/95-3-03), 2010 February 19

Box 225, Folder 5

Submission of the Joint Quarterly Progress Report, SSFL, (Reference SHEA-109651), 2010 February 24

Box 225, Folder 6

Revised "Standard Operating Procedures: Building Demolition Debris Characterization and Management," SSFL (Reference SHEA-10649), 2010 February 24

Box 225, Folder 7

Report on Annual Groundwater Monitoring, 2009 (Reference SHEA-109627, Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03, 2010 February 25

Box 225, Folder 8

Report on Annual Groundwater Monitoring, 2009 (Reference SHEA-109627, Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03, 2010 February 25

Box 225, Folder 9

Report on Annual Groundwater Monitoring, 2009 (Reference SHEA-109627, Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03, 2010 February 25

Box 225, Folder 10

Report on Annual Groundwater Monitoring, 2009 (Reference SHEA-109627, Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03, 2010 February 25

Box 225, Folder 11

2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26

Box 225, Folder 12

2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26

Box 226, Folder 1

2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26

Box 226, Folder 2

2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26

Box 226, Folder 3

2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26

Box 226, Folder 4

Annual 2009 NPDES Discharge Monitoring Report Forms Submittal SSFL (Reference SHEA-109656, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26

Box 226, Folder 5

Annual 2009 NPDES Discharge Monitoring Report Forms Submittal SSFL (Reference SHEA-109656, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 2010

Box 226, Folder 6

Annual 2009 NPDES Discharge Monitoring Report Forms Submittal SSFL (Reference SHEA-109656, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26

Box 226, Folder 7

Annual 2009 NPDES Discharge Monitoring Report Forms Submittal SSFL (Reference SHEA-109656, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26

Box 226, Folder 8

Environmental Protection Agency, Energy Technology Engineering Center: Clean Update: Community Meetings Focus on Cultural, Biological Resources, March 2010

Box 226, Folder 9

Groundwater Remedial Investigation Data Gap, Sampling and Analysis Plan, SSFL (Reference SHEA-109750), 2010 March 31

Box 226, Folder 10

Groundwater Remedial Investigation Data Gap, Sampling and Analysis Plan, SSFL (Reference SHEA-109750), 2010 March 31

Box 226, Folder 11

Regulated Unit Groundwater Monitoring Program Low-Flow Pilot Test Summary SSFL (File Number 20090/M515), 2010 April 14

Box 226, Folder 12

1st Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Reference SHEA-109928, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 1

1st Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Reference SHEA-109928, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 2

1st Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Reference SHEA-109928, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 3

1st Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Reference SHEA-109928, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 4

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 5

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendix C, Sections 4-8 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 6

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendix C, Sections 9-10 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 7

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendix G (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 8

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 9

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 227, Folder 10

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 228, Folder 1

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 228, Folder 2

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 228, Folder 3

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 228, Folder 4

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 228, Folder 5

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 228, Folder 6

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 228, Folder 7

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 228, Folder 8

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 228, Folder 9

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 229, Folder 1

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 229, Folder 2

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 229, Folder 3

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 229, Folder 4

1st Quarter 2010 NPDES Discharge Monitoring Report: Introduction and Appendices A-C, Section 3 (Reference SHEA-109969, Compliance File CI-6027 and NPDES Number CA0001309), 2010 May 14

Box 229, Folder 5

Submission of the Joint Quarterly Progress Report SSFL (Reference SHEA-110004), 2010 May 24

Box 229, Folder 6

Department of Toxic Substances Control: Clarification of Class 2 Permit Modification for Two Post Closure Permits at Santa Susana Field Laboratory, January 2002

Box 229, Folder 7

Draft Environmental Assessment (EA) for Cleanup and Closure of the Energy Technology Engineering Center, January 2002

Box 229, Folder 8

Draft Environmental Assessment (EA) for Cleanup and Closure of the Energy Technology Engineering Center, January 2002

Box 229, Folder 9

Draft Group 9 Remedial Investigation Report, Volume 1, November 2009

Box 229, Folder 10

Draft Group 9 Remedial Investigation Report, Volume 1, November 2009

Box 229, Folder 11

Draft Group 9 Remedial Investigation Report, Volume 1, November 2009

Box 229, Folder 12

Joint Quarterly Progress Report (SHEA-110928), February 2010

Box 229, Folder 13

Regulated Unit Water Quality Sampling and Analysis Plans (Post-Closure Permits PC-94/95-3-02 and PC-94/95-3-03) (SHEA-109848), April 2010

Box 229, Folder 14

Regulated Unit Water Quality Analysis Plan, Areas I and III (Post-Closure Permits PC-94/95-3-02) (File Number 20090/M500), April 2010

Box 229, Folder 15

Regulated Unit Water Quality Analysis Plan, Areas I and III (Post-Closure Permits PC-94/95-3-02) (File Number 20090/M500), April 2010

Box 229, Folder 16

Regulated Unit Water Quality Analysis Plan, Areas I and III (Post-Closure Permits PC-94/95-3-02) (File Number 20090/M500), April 2010

Box 229, Folder 17

Regulated Unit Water Quality Analysis Plan, Area II (Post-Closure Permits PC-94/95-3-03) (File Number 20090/M501), April 2010

Box 229, Folder 18

Regulated Unit Water Quality Analysis Plan, Area II (Post-Closure Permits PC-94/95-3-03) (File Number 20090/M501), April 2010

Box 230, Folder 1

Regulated Unit Water Quality Analysis Plan, Area II (Post-Closure Permits PC-94/95-3-03) (File Number 20090/M501), April 2010

Box 230, Folder 2

Report on Quarterly Groundwater Monitoring, First Quarter 2010 (Post Closure Permit Numbers PC-94/95-3-02 and PC-94/95- 03) (SHEA-109953), May 2010

Box 230, Folder 3

Report on Quarterly Groundwater Monitoring, First Quarter 2010 (Post Closure Permit Numbers PC-94/95-3-02 and PC-94/95- 03) (SHEA-109953), May 2010

Box 230, Folder 4

Energy Technology Center: Clean Update, June 2010

Box 230, Folder 5

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 6

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 7

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 8

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 9

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 10

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 11

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 12

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 13

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 14

RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010

Box 230, Folder 15

Final Phase I Field Sampling Plan for Ground Water, Surface Water, and Sediment: Area IV Radiological Study, July 2010

Box 230, Folder 16

Final Phase I Field Sampling Plan for Groundwater, Surface Water, and Sediment, Area IV Radiological Study, July 2010

Box 231, Folder 1

Group 8 Sampling and Analysis Plan: Replacement Pages, July 2010

Box 231, Folder 2

Annual Operation and Maintenance and Infiltration Monitoring Report (SHA-110320), August 2010

Box 231, Folder 3

Draft Sampling and Analysis Plan Chemical Soil Background Study, August 2010

Box 231, Folder 4

Draft Sampling and Analysis Plan Chemical Soil Background Study, August 2010

Box 231, Folder 5

Groundwater Monitoring Progress Report Second Quarter 2010 (Post-Closure Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110276), August 2010

Box 231, Folder 6

Groundwater Monitoring Progress Report Second Quarter 2010 (Post-Closure Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110276), August 2010

Box 231, Folder 7

Groundwater Monitoring Progress Report Second Quarter 2010 (Post-Closure Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110276), August 2010

Box 231, Folder 8

Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010

Box 231, Folder 9

Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010

Box 231, Folder 10

Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010

Box 231, Folder 11

Second Quarter 2010 NPDES Discharge Monitoring Report (Compliance File CI_6027 and NPDES Number CA0001309) (SHEA-110258), August 2010

Box 231, Folder 12

Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010

Box 231, Folder 13

Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010

Box 231, Folder 14

Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010

Box 231, Folder 15

Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010

Box 231, Folder 16

Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010

Box 232, Folder 1

Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010

Box 232, Folder 2

Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010

Box 232, Folder 3

Summary of the Regulated Unit Groundwater Monitoring Programs Retrofit and Well Construction, Santa Susana Field Laboratory Ventura County, California (File Number 20090-199/299/M518) (SHEA-110317), August 2010

Box 232, Folder 4

Quality Assurance Project Plan for Groundwater, Surface Water, and Sediment, Area IV Radiological Study, August 2010

Box 232, Folder 5

2009 Site Environmental Report for the Energy Technology Engineering Center, September 2010

Box 232, Folder 6

Joint Quarterly Progress Report (SHEA-110327), September 2010

Box 232, Folder 7

Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010

Box 232, Folder 8

Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010

Box 232, Folder 9

Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010

Box 232, Folder 10

Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010

Box 232, Folder 11

Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010

Box 232, Folder 12

Toxicity Reduction Evaluation Workplan for SSFL (Rev 3), October 2010

Box 232, Folder 13

Toxicity Reduction Evaluation Workplan for SSFL (Rev 3), October 2010

Box 232, Folder 14

Toxicity Reduction Evaluation Workplan for SSFL (Rev 3), October 2010

Box 233, Folder 1

Work Plan for Evaluation of Potential Off-Site Debris Areas, Revision I (20090M-498A), October 2010

Box 233, Folder 2

Third Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110541), November 2010

Box 233, Folder 3

Third Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110541), November 2010

Box 233, Folder 4

Third Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110541), November 2010

Box 233, Folder 5

Third Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110541), November 2010

Box 233, Folder 6

Third Quarter 2010 NPDES Discharge Monitoring Report Submittal (Compliance File CI-6029 and NPDES Number CA0001309) (SHEA-110544), November 2010

Box 233, Folder 7

Third Quarter 2010 NPDES Discharge Monitoring Report Submittal (Compliance File CI-6029 and NPDES Number CA0001309) (SHEA-110544), November 2010

Box 233, Folder 8

Groundwater Monitoring Progress Report, Second Quarter 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110612), November 2010

Box 233, Folder 9

Groundwater Monitoring Progress Report, Second Quarter 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110612), November 2010

Box 233, Folder 10

Groundwater Monitoring Progress Report, Second Quarter 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110612), November 2010

Box 233, Folder 11

Groundwater Monitoring Progress Report, Second Quarter 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110612), November 2010

Box 233, Folder 12

Joint Quarterly Progress Report (SHEA-110607), November 2010

Box 233, Folder 13

Northern Drainage Clay Target Debris Removal Action Report Imminent and Substantial Endangerment Determination and Order and Remedial Action Order, Docket Number 1 I/SED 07/08-002 (SHEA-100700), December 2010

Box 233, Folder 14

Northern Drainage Clay Target Debris Removal Action Report (File Number 20090-148), December 2010

Box 233, Folder 15

Northern Drainage Clay Target Debris Removal Action Report (File Number 20090-148), December 2010

Box 233, Folder 16

Northern Drainage Clay Target Debris Removal Action Report (File Number 20090-148), December 2010

Box 234, Folder 1

Northern Drainage Clay Target Debris Removal Action Report (File Number 20090-148), December 2010

Box 234, Folder 2

Site-Wide Water Quality Sampling and Analysis Plan (Revision 1) (File Number 20090-456/556/656/M489) (SHEA-110597), December 2010

Box 234, Folder 3

Site-Wide Water Quality Sampling and Analysis Plan (Revision 1) (File Number 20090-456/556/656/M489) (SHEA-110597), December 2010

Box 234, Folder 4

Site-Wide Water Quality Sampling and Analysis Plan (Revision 1) (File Number 20090-456/556/656/M489) (SHEA-110597), December 2010

Box 234, Folder 5

Site-Wide Water Quality Sampling and Analysis Plan (Revision 1) (File Number 20090-456/556/656/M489) (SHEA-110597), December 2010

Box 234, Folder 6

Closure Plan for Area I and Area III Groundwater Treatment Units, January 2011

Box 234, Folder 7

Closure Plan for Area I and Area III Groundwater Treatment Units, January 2011

Box 234, Folder 8

Closure Plan for Area II Groundwater Treatment Units, January 2011

Box 234, Folder 9

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume I: Letter Report, Figures, and Appendices A-F (Compliance File CI-6027) (SHEA-110877), February 2011

Box 234, Folder 10

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume I: Letter Report, Figures, and Appendices A-F (Compliance File CI-6027) (SHEA-110877), February 2011

Box 234, Folder 11

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume I: Letter Report, Figures, and Appendices A-F (Compliance File CI-6027) (SHEA-110877), February 2011

Box 234, Folder 12

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume II: Appendix G, Part 1 of 3, February 2011

Box 234, Folder 13

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume II: Appendix G, Part 1 of 3, February 2011

Box 235, Folder 1

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume II: Appendix G, Part 1 of 3, February 2011

Box 235, Folder 2

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume II: Appendix G, Part 1 of 3, February 2011

Box 235, Folder 3

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume III: Appendix G, Part 2 of 3, February 2011

Box 235, Folder 4

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume III: Appendix G, Part 1 of 3, February 2011

Box 235, Folder 5

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume III: Appendix G, Part 1 of 3, February 2011

Box 235, Folder 6

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume III: Appendix G, Part 1 of 3, February 2011

Box 235, Folder 7

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume IV: Appendix G, Part 3 of 3, February 2011

Box 235, Folder 8

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume IV: Appendix G, Part 3 of 3, November 2011

Box 235, Folder 9

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume IV: Appendix G, Part 3 of 3, February 2011

Box 235, Folder 10

Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume IV: Appendix G, Part 3 of 3, February 2011

Box 235, Folder 11

Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011

Box 236, Folder 1

Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011

Box 236, Folder 2

Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011

Box 236, Folder 3

Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011

Box 236, Folder 4

Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011

Box 236, Folder 5

Fourth Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (SHEA-110878), February 2011

Box 236, Folder 6

Fourth Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (SHEA-110878), February 2011

Box 236, Folder 7

Fourth Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (SHEA-110878), February 2011

Box 236, Folder 8

Fourth Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (SHEA-110878), February 2011

Box 236, Folder 9

2nd Quarter 2010 NPDES Discharge Monitoring Form Correction-010-A, March 2011

Box 236, Folder 10

2010 Annual Compliance Report Los Angeles Regional Water Quality Control Board, File Number 09-224 Outfall 001 Drainage Sediment Control and Bank Stabilization Project Un-Named Tributary to Bell Creek (File Number 20090-461), March 2011

Box 236, Folder 11

Draft Remedial Investigation Work Plan for NASA Sites at the Santa Susana Field Laboratory, March 2011

Box 236, Folder 12

Report on Annual Groundwater Monitoring, 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110925), March 2011

Box 237, Folder 1

Report on Annual Groundwater Monitoring, 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110925), March 2011

Box 237, Folder 2

Report on Annual Groundwater Monitoring, 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110925), March 2011

Box 237, Folder 3

Report on Annual Groundwater Monitoring, 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110925), March 2011

Box 237, Folder 4

Report on Annual Groundwater Monitoring, 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110925), March 2011

Box 237, Folder 5

Report on Annual Groundwater Monitoring, 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110925), March 2011

Box 237, Folder 6

Report on Annual Groundwater Monitoring, 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110925), March 2011

Box 237, Folder 7

Report on Annual Groundwater Monitoring, 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110925), March 2011

Box 237, Folder 8

Report on Annual Groundwater Monitoring, 2010 (Post-Closure Permit Numbers PC-94/95-3-02 and PC-94/95-3-03) (SHEA-110925), March 2011

Box 237, Folder 9

Activities Pursuant to the Post-Closure Permit Quarterly Progress Report, Part I (EPA ID Number CAD 093365435) (SHEA-111179), May 2011

Box 237, Folder 10

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume I: Letter Report, Figures, and Appendices A-F (SHEA-111152), May 2011

Box 237, Folder 11

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume I: Letter Report, Figures, and Appendices A-F (SHEA-111152), May 2011

Box 237, Folder 12

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume I: Letter Report, Figures, and Appendices A-F (SHEA-111152), May 2011

Box 238, Folder 1

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume I: Letter Report, Figures, and Appendices A-F (SHEA-111152), May 2011

Box 238, Folder 2

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011

Box 238, Folder 3

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011

Box 238, Folder 4

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011

Box 238, Folder 5

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011

Box 238, Folder 6

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011

Box 238, Folder 7

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011

Box 238, Folder 8

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011

Box 238, Folder 9

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011

Box 238, Folder 10

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011

Box 238, Folder 11

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011

Box 238, Folder 12

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011

Box 239, Folder 1

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011

Box 239, Folder 2

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011

Box 239, Folder 3

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011

Box 239, Folder 4

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011

Box 239, Folder 5

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011

Box 239, Folder 6

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011

Box 239, Folder 7

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011

Box 239, Folder 8

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011

Box 239, Folder 9

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011

Box 239, Folder 10

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011

Box 239, Folder 11

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011

Box 239, Folder 12

Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011

Box 240, Folder 1

SSFL: Workplan Site, Wide Groundwater Characterization Work Plan, Appendix b

Box 241, Folder 1

Department of Toxic Substance Control: Notice of Public Comment Period, Draft Agreements in Principle Between the State and DOE and NASA, 2010 September 3

Box 241, Folder 2

ETEC, Clean Update: AOC Compliance Activities Underway in Area IV, February 2011

Box 241, Folder 3

ETEC, Groundwater U: Building and Understanding of Groundwater, 2011 March 8

Box 241, Folder 4

Addendum to Report on Annual Groundwater Monitoring, 2010 Santa Susana Field Laboratory Ventura County, California, April 2011

Box 241, Folder 5

Department of Toxic Substance Control, SSFL: Notice of Public Comment Period, Group 9 Remedial Investigation Report, 2011 May 2

Box 241, Folder 6

SSFL: First Quarter, Quarterly and Monthly 2011 NPDES Discharge Monitoring Report Forms Submittal, Compliance File CI-6027 and NPDES No. CA0001309, 2011 May 13

Box 241, Folder 7

Submission of Quarterly Progress Report (February 16, 2011 – May 15, 2011) for Santa Susana Field Laboratory (SSFL) Activities Pursuant to the Administrative Order on Consent and the Post-Closure Permit, 2011 May 27

Box 241, Folder 8

Groundwater Monitoring Progress Report First Quarter 2011 January Through March 2011 Santa Susana Field Laboratory Ventura County, California (Post-Closure Permit Nos. PC-94/95-3-02 and PC-94/95-3-03), 2011 May 31

Box 241, Folder 9

ETEC, Clean Update: "Groundwater U" Winds Up, June 2011

Box 241, Folder 10

Closure Plan GWTU, Text Section, Replacement Pages: Closure Plan for Area I-III Groundwater Treatment Units, June 2011

Box 241, Folder 11

Final Inhalation Toxicity Reference Value Update for Uses in Ecological Risk Assessment or Evaluations at the Santa Susana Field Laboratory Ventura County, California, Technical Memorandum, 2011 June 21

Box 241, Folder 12

Department of Toxic Substances Control: Public Comments Sought Santa Susana Field Laboratory Drafts Site-Wide Groundwater Remedial Investigation Report, July 2011

Box 241, Folder 13

Radiological Background Study Report Santa Susana Field Laboratory Ventura County, California, July 2011

Box 241, Folder 14

SSFL: First Quarter 2011 Errata, NPDES Discharge Monitoring Report 011A, Compliance File CI-6027 and NPDES No. CA0001309, 2011 August 11

Box 241, Folder 15

SSFL: Response to Notice of Violation, The Boeing Company Santa Susana Field Laboratory (Order No. R4-2010-0090, NPDES Permit CA0001309, CI 6027) First Quarter 2011 Errata NPDES Discharge Monitoring Report 011A, 2011 August 11

Box 241, Folder 16

SSFL, Second Quarter 2011 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report, Figures, & Appendices (Ref. SHEA-111376), 2011 August 12

Box 241, Folder 17

Reasonable Potential Analysis Errata, Outfall 019, Compliance File CI-6027, NPDES Permit No. CA0001309, 2011 August 22

Box 241, Folder 18

The Boeing Company: Save the Date! Meeting with the Santa Susana Field Laboratory Surface Water Expert Panel, 2011 August 25

Box 241, Folder 19

Submission of the Joint Quarterly Progress Report Santa Susana Field Laboratory Surface Water Expert Panel, 2011 August 25

Box 241, Folder 20

Annual Operation and Maintenance and Infiltration Monitoring Report for the Former Sodium Disposal Facility (FSDF) Interim Measures July 2010 through June 2011, Santa Susana Field Laboratory Ventura County, California, 2011 August 31

Box 242, Folder 1

Groundwater Monitoring Progress Report, Second Quarter 2011 Santa Susana Field Laboratory Ventura County, California, Post-Closure Permit Nos. PC-94/95-3-02 and PC-94/95-3-03, 2011 August 31

Box 242, Folder 2

Technical Memorandum Co-Located Chemical Samplings Results at Historical Site Assessment Subarea 5C in Area IV, Santa Susana Field Laboratory Ventura County, California, September 2011

Box 242, Folder 3

Technical Memorandum Co-Located Chemical Samplings Results at Historical Site Assessment Subarea 5C in Area IV, Santa Susana Field Laboratory Ventura County, California, September 2011

Box 242, Folder 4

Site Environment Report for Calendar Year 2010, DOE Operations at The Boeing Company Santa Susana Field Laboratory Area IV, 2011 September 6

Box 242, Folder 5

Final Radiological Background Study Report Santa Susana Field Laboratory Ventura County, California, October 2011

Box 242, Folder 6

Final Radiological Background Study Report Santa Susana Field Laboratory Ventura County, California, October 2011

Box 242, Folder 7

Department of Toxic Substance Control: Meeting Postponed, 2011 October 28

Box 242, Folder 8

October 2011 Update: Storm Water Pollution Prevention Plan (Revision 6) for The Boeing Company, Santa Susana Field Laboratory, Unincorporated, Ventura County, California (NPDES No. CA0001309, CI No. 6027) (Ref. SHEA-111565), 2011 October 31

Box 242, Folder 9

October 2011 Update: Storm Water Pollution Prevention Plan (Revision 6) for The Boeing Company, Santa Susana Field Laboratory, Unincorporated, Ventura County, California (NPDES No. CA0001309, CI No. 6027) (Ref. SHEA-111565), 2011 October 31

Box 243, Folder 1

SSFL: Third Quarter, Quarterly and Monthly 2011 NPDES Discharge Monitoring Report Forms Submittal, Compliance File CI-6027 and NPDES No. CA0001309, 2011 November 8

Box 243, Folder 2

SSFL: Third Quarter, Quarterly and Monthly 2011 NPDES Discharge Monitoring Report Forms Submittal, Compliance File CI-6027 and NPDES No. CA0001309, 2011 November 8

Box 243, Folder 3

SSFL: Third Quarter 2011 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report, Figures, & Appendices (Ref. SHEA-111602), 2011 November 15

Box 243, Folder 4

SSFL: Third Quarter 2011 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report, Figures, & Appendices (Ref. SHEA-111602), 2011 November 15

Box 243, Folder 5

Submission of the Joint Quarterly Progress Report Santa Susana Field Laboratory, Ventura County, California, 2011 November 28

Box 243, Folder 6

Groundwater Monitoring Progress Report, Third Quarter 2011 Santa Susana Field Laboratory Ventura County, California Post-Closure Permit Nos. PC-94/95-3-02 and PC-94/95-3-03, 2011 November 30

Box 243, Folder 7

Final Geophysical Investigation Report Area IV Radiological Study Santa Susana Field Laboratory Ventura County, California, Volume 1 of 2, 2011 December 2

Box 243, Folder 8

Final Geophysical Investigation Report Area IV Radiological Study Santa Susana Field Laboratory Ventura County, California, Volume 2 of 2, Figures, 2011 December 2

Box 244, Folder 1

Final Geophysical Investigation Report Area IV Radiological Study Santa Susana Field Laboratory Ventura County, California, Volume 2 of 2, Figures, 2011 December 2

Box 244, Folder 2

Final Geophysical Investigation Report Area IV Radiological Study Santa Susana Field Laboratory Ventura County, California, Volume 2 of 2, Figures, 2011 December 2

Box 244, Folder 3

Submittal of the 2011 Annual Report for Clean Water Act Section 401 Water Quality Certification Los Angeles Regional Water Quality Control Board File Number 09-213 Northern Drainage Sediment Control and Bank Stabilization Project Santa Susana Field Laboratory Ventura County, California, 2011 December 20

Box 244, Folder 4

Submittal of the 2011 Annual Report for Clean Water Act Section 401 Water Quality Certification Los Angeles Regional Water Quality Control Board File Number 09-224 Outfall 001 Drainage Sediment Control and Bank Stabilization Project Unnamed Tributary to Bell Creek, Santa Susana Field Laboratory Ventura County, California, 2011 December 20

Box 244, Folder 5

Site-Wide Low-Flow Implementation Summary Santa Susana Field Laboratory Ventura County, California, 2011 December 22

Box 244, Folder 6

Fourth Quarter 2011 NPDES Discharge Monitoring Report Submittal: Santa Susana Site, Volume I: Letter Report, Figures, & Appendices, 2012 February 13

Box 244, Folder 7

Fourth Quarter 2011 NPDES Discharge Monitoring Report Submittal: Santa Susana Site, Volume I: Letter Report, Figures, & Appendices, 2012 February 13

Box 244, Folder 8

Fourth Quarter 2011 NPDES Discharge Monitoring Report Submittal: Santa Susana Site, Volume I: Letter Report, Figures, & Appendices, 2012 February 13

Box 245, Folder 1

2011 Annual NPDES Discharge Monitoring Report: The Boeing Company, Santa Susana Site Ventura County, Compliance File CI-6027 and NPDES No. CA0001309, Letter Report, Tables, Figures, and Sections 1-13, 2012 February 27

Box 245, Folder 2

2011 Annual NPDES Discharge Monitoring Report: The Boeing Company, Santa Susana Site Ventura County, Compliance File CI-6027 and NPDES No. CA0001309, Letter Report, Tables, Figures and Sections 1-13, 2012 February 27

Box 245, Folder 3

Submission of the Joint Quarterly Progress Report Santa Susana Field Laboratory, Ventura County, California (Ref. SHEA-111834), 2012 February 28

Box 245, Folder 4

Report on Annual Groundwater Monitoring 2011 Post-Closure Permit Nos. PC-94/95-3-02 and PC-94/95-3-03, Santa Susana Field Laboratory Ventura County, California, 2012 February 29

Box 245, Folder 5

Report on Annual Groundwater Monitoring 2011 Post-Closure Permit Nos. PC-94/95-3-02 and PC-94/95-3-03, Santa Susana Field Laboratory Ventura County, California, 2012 February 29

Box 245, Folder 6

Report on Annual Groundwater Monitoring 2011 Post-Closure Permit Nos. PC-94/95-3-02 and PC-94/95-3-03, Santa Susana Field Laboratory Ventura County, California, 2012 February 29

Box 246, Folder 1

Report on Annual Groundwater Monitoring 2011 Post-Closure Permit Nos. PC-94/95-3-02 and PC-94/95-3-03, Santa Susana Field Laboratory Ventura County, California, 2012 February 29

Box 246, Folder 2

ETEC, Clean Update: Closing in on Area IV Contaminations at Santa Susana Field Laboratory, March 2012

Box 246, Folder 3

Final Quality Assurance Project Plan for Soil Sampling Area IV Radiological Study, Santa Susana Field Laboratory Ventura County, California Revision 01, 2012 March 5

Box 246, Folder 4

Final Field Sampling Plan for Soil Sampling Including Final Round 1 Field Sampling Plan Addendum Area IV Radiological Study, Santa Susana Field Laboratory Ventura County, California, 2012 March 5

Box 246, Folder 5

Final Field Sampling Plan for Soil Sampling Including Final Round 1 Field Sampling Plan Addendum Area IV Radiological Study, Santa Susana Field Laboratory Ventura County, California, 2012 March 5

Box 246, Folder 6

Final Field Sampling Plan for Soil Sampling Including Final Round 1 Field Sampling Plan Addendum Area IV Radiological Study, Santa Susana Field Laboratory Ventura County, California, 2012 March 5

Box 246, Folder 7

Final Field Sampling Plan for Soil Sampling Including Final Round 1 Field Sampling Plan Addendum Area IV Radiological Study, Santa Susana Field Laboratory Ventura County, California, 2012 March 5

Box 247, Folder 1

Work Plan for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV Santa Susana Field Laboratory Ventura County, California, April 2012

Box 247, Folder 2

Work Plan for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV Santa Susana Field Laboratory Ventura County, California, April 2012

Box 247, Folder 3

Work Plan for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV Santa Susana Field Laboratory Ventura County, California, April 2012

Box 247, Folder 4

Department of Toxic Substances Open House Santa Susana Field Laboratory, 2012 April 20

Box 247, Folder 5

Closure Report and Certification for Area I & Area III Groundwater Treatment Units Santa Susana Field Laboratory, 2012 April 26

Box 247, Folder 6

SSFL Community Engagement Opportunity: Community-Built Alternatives for the DOE SSFL Area IV Environmental Impact Statement, May 2012

Box 247, Folder 7

First Quarter 2012 NPDES Discharge Monitoring Report Submittal: Santa Susana Site Volume I: Letter Report, Figures, & Appendices, 2012 May 11

Box 247, Folder 8

First Quarter 2012 NPDES Discharge Monitoring Report Submittal: Santa Susana Site Volume I: Letter Report, Figures, & Appendices, 2012 May 11

Box 248, Folder 1

First Quarter 2012 NPDES Discharge Monitoring Report Submittal: Santa Susana Site Volume I: Letter Report, Figures, & Appendices, 2012 May 11

Box 248, Folder 2

SSFL: First Quarter 2012, Quarterly and Monthly NPDES Discharge Monitoring Report Forms Submittal, Compliance File CI-6027 and NPDES No. CA0001309SSFL, First Quarter 2012, Quarterly and Monthly NPDES Discharge Monitoring Report Forms Submittal, Compliance File CI-6027 and NPDES No. CA0001309, 2012 May 15

Box 248, Folder 3

Submission of the Joint Quarterly Progress Report, Santa Susana Field Laboratory, Ventura County, California, 2012 May 29

Box 248, Folder 4

Groundwater Monitoring Progress Report, First Quarter 2012 Santa Susana Field Laboratory Ventura County, California Post-Closure Permit Nos. PC-94/95-3-02 and PC-94/95-3-03, 2012 May 31

Box 248, Folder 5

Addendum No. 2 to Master Field Sampling Plan for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV Santa Susana Field Laboratory Ventura County, California Subarea 5B, June 2012

Box 248, Folder 6

Addendum No. 2 to Master Field Sampling Plan for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV Santa Susana Field Laboratory Ventura County, California Subarea 5B, June 2012

Box 248, Folder 7

Addendum No. 3 to Master Field Sampling Plan for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV Santa Susana Field Laboratory Ventura County, California Drainage Sediment Sampling Area III, June 2012

Box 248, Folder 8

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 5D North and 5D South in Area IV, Santa Susana Field Laboratory Ventura County, California, June 2012

Box 249, Folder 1

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 5D North and 5D South in Area IV, Santa Susana Field Laboratory Ventura County, California, June 2012

Box 249, Folder 2

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 5D North and 5D South in Area IV, Santa Susana Field Laboratory Ventura County, California, June 2012

Box 249, Folder 3

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 5D North and 5D South in Area IV, Santa Susana Field Laboratory Ventura County, California, June 2012

Box 249, Folder 4

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 5D North and 5D South in Area IV, Santa Susana Field Laboratory Ventura County, California, June 2012

Box 250, Folder 1

Northern Drainage Restoration, Mitigation and Monitoring Plan, Santa Susana Field Laboratory Ventura County, California, 2011 October 5

Box 250, Folder 2

Northern Drainage Restoration, Mitigation and Monitoring Plan, Santa Susana Field Laboratory Ventura County, California, 2011 October 5

Box 250, Folder 3

Request for Final Concurrence of Compliance, Clean Water Act Section 401 Water Quality Certification, Northern Drainage Sediment Control and Bank Stabilization Project, Santa Susana Field Laboratory Ventura County, California, File Number 09-213, 2012 January 26

Box 250, Folder 4

Request for Final Concurrence of Compliance, Clean Water Act Section 401 Water Quality Certification, Outfall 001 Drainage Sediment Control and Bank Stabilization Project, Unnamed Tributary to Bell Creek, Santa Susana Field Laboratory Ventura County, California, File Number 09-224, 2012 January 27

Box 250, Folder 5

4 th Quarter 2011 NPDES Discharge Monitoring Report Form Re-Submittal: 019-A, Santa Susana Field Laboratory, 2012 July 12

Box 250, Folder 6

Department of Toxic Substances Control: Fact Sheet, August 2012

Box 250, Folder 7

Second Quarter, Quarterly and Monthly 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2012 August 6

Box 250, Folder 8

Second Quarter, Quarterly and Monthly 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2012 August 6

Box 250, Folder 9

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14

Box 250, Folder 10

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14

Box 251, Folder 1

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14

Box 251, Folder 2

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14

Box 251, Folder 3

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14

Box 251, Folder 4

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14

Box 251, Folder 5

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14

Box 251, Folder 6

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14

Box 252, Folder 1

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14

Box 252, Folder 2

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14

Box 252, Folder 3

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14

Box 252, Folder 4

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14

Box 252, Folder 5

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14

Box 252, Folder 6

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14

Box 253, Folder 1

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14

Box 253, Folder 2

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14

Box 253, Folder 3

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14

Box 253, Folder 4

Groundwater Monitoring Progress Report, Second Quarter 2012, Santa Susana Field Laboratory Ventura County, California, 2012 August 22

Box 253, Folder 5

Submission of the Joint Quarterly Progress Report, Santa Susana Field Laboratory, Ventura County, California, 2012 August 27

Box 253, Folder 6

Request for Determination of Satisfaction of Final Completion Report Requirement Cleanup and Abatement Order No. R4-2007-0054, Santa Susana Field Laboratory Ventura County, California, 2012 August 28

Box 253, Folder 7

Technical Memorandum Co-Located Chemical Sampling Results for Deep Borehole Soil Samples Collected at Historical Site Assessment Subareas 5A, 5C, 6 and 7 in Area IV, 2012 September 21

Box 253, Folder 8

Site Environmental Report for the Calendar Year 2011 DOE Operations at the Boeing Company Santa Susana Field Laboratory Area IV, 2012 September 21

Box 253, Folder 9

Northern Drainage Final Completion Report, Santa Susana Field Laboratory Ventura County, California, 2012 October 29

Box 253, Folder 10

Santa Susana Field Laboratory Sitewide Stormwater Pollution Prevention Plan, 2012 October 31

Box 254, Folder 1

Santa Susana Field Laboratory Sitewide Stormwater Pollution Prevention Plan, 2012 October 31

Box 254, Folder 2

EPA Radiological Characterization Study Results, November 2012

Box 254, Folder 3

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 3 rd Quarter 2012, 2012 November 14

Box 254, Folder 4

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 3 rd Quarter 2012, 2012 November 14

Box 254, Folder 5

Third Quarter, Quarterly and Monthly 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2012 November 15

Box 254, Folder 6

Third Quarter, Quarterly and Monthly 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2012 November 15

Box 254, Folder 7

Santa Susana Field Laboratory Project Community Advisory Group Membership Invitation, 2012 November 16

Box 254, Folder 8

Submission of the Joint Quarterly Progress Report, 4 th Quarter 2012, Santa Susana Field Laboratory, Ventura County, California, 2012 November 28

Box 254, Folder 9

Groundwater Monitoring Progress Report: Third Quarter 2012, July through September, 2012 November 27

Box 254, Folder 10

Submittal of the 2012 Annual Report for the Clean Water Section 401 Water Quality Certification Los Angeles Regional Water Quality Control Board File Number 09-213 Northern Drainage Sediment Control and Bank Stabilization Project, Santa Susana Field Laboratory Ventura County, California, 2012 December 5

Box 254, Folder 11

Submittal of the 2012 Annual Report for the Clean Water Section 401 Water Quality Certification, File Number 09-224 Los Angeles Regional Water Quality Control Board Outfall 001 Drainage Sediment Control and Bank Stabilization Project Unnamed Tributary to Bell Creek, Santa Susana Field Laboratory Ventura County, California, 2012 December 5

Box 255, Folder 1

Northern Drainage Annual Report 401 WQC #12-001, CAO #R4-2007-0054, and SAA #1600-2003-5052-R5, Santa Susana Field Laboratory Ventura County, California, 2012 December 17

Box 255, Folder 2

Fourth Quarter, Monthly, Quarterly and Semi-Annual 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2013 February 8

Box 255, Folder 3

Fourth Quarter, Monthly, Quarterly and Semi-Annual 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2013 February 8

Box 255, Folder 4

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 4 th Quarter 2012, 2013 February 14

Box 255, Folder 5

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 4 th Quarter 2012, 2013 February 14

Box 255, Folder 6

Report on Annual Groundwater Monitoring, 2012, Santa Susana Field Laboratory Ventura County, California, Post-Closure Permit Nos. PC-95/95-3-02 and PC-94-3-03, 2013 February 26

Box 256, Folder 1

Report on Annual Groundwater Monitoring, 2012, Santa Susana Field Laboratory Ventura County, California, Post-Closure Permit Nos. PC-95/95-3-02 and PC-94-3-03, 2013 February 26

Box 256, Folder 2

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26

Box 256, Folder 3

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26

Box 256, Folder 4

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26

Box 256, Folder 5

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26

Box 256, Folder 6

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26

Box 256, Folder 7

Submission of the Joint Quarterly Progress Report, 1 st Quarter 2013, Santa Susana Field Laboratory, Ventura County, California, 2013 February 28

Box 256, Folder 8

Santa Susana Field Laboratory: In Situ Chemical Oxidation (ISCO) Work Plan and CEQA Initial Study, March 2013

Box 257, Folder 1

Addendum to Master RCRA Facility Investigation Data Gap Work Plan: Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 South, STL-IV RFI Site, 2013 April 4

Box 257, Folder 2

Addendum to Master RCRA Facility Investigation Data Gap Work Plan: Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 South, STL-IV RFI Site, 2013 April 4

Box 257, Folder 3

Community Update: "You're Invited to Attend an Information Update for the Santa Susana Field Laboratory Cleanup", 2013 April 17

Box 257, Folder 4

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 1 st Quarter 2013, 2013 May 15

Box 257, Folder 5

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 1 st Quarter 2013, 2013 May 15

Box 257, Folder 6

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 1 st Quarter 2013, 2013 May 15

Box 258, Folder 1

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 1 st Quarter 2013, 2013 May 15

Box 258, Folder 2

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 South, 2013 May 23

Box 258, Folder 3

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 South, 2013 May 23

Box 258, Folder 4

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 South, 2013 May 23

Box 258, Folder 5

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 South, 2013 May 23

Box 258, Folder 6

Groundwater Monitoring Progress Report First Quarter 2013 January through March 2013, Santa Susana Field Laboratory Ventura County, California, 2013 May 29

Box 259, Folder 1

Revised Pages and Added CD for the Following Report: Technical Memorandum, Phase 3 Chemical Data Gap Investigation and Radionuclide Sampling Results, Drainage Sediment Sampling in Area III, 2013 June 20

Box 259, Folder 2

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 259, Folder 3

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 259, Folder 4

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 259, Folder 5

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 259, Folder 6

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 260, Folder 1

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 260, Folder 2

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 260, Folder 3

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 260, Folder 4

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 260, Folder 5

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Box 261, Folder 1

Transmittal: Final Subarea 1A North, Master RFI Data Gap Work Plan Addenda, 2013 June 28

Box 261, Folder 2

Final Master RFI Data Gap Work Plan Addenda for the Boeing RFI Subarea 5/9 North, Santa Susana Field Laboratory Ventura County, California, 2013 July 25

Box 261, Folder 3

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 North, July 2013

Box 261, Folder 4

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 North, July 2013

Box 261, Folder 5

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 North, July 2013

Box 261, Folder 6

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 North, July 2013

Box 261, Folder 7

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 10, August 2013

Box 262, Folder 1

Revised Technical Memorandum Phase 3 Chemical Data Gap Investigation and Radionuclide Sampling Results Drainage Sediment Sampling in Area III, August 2013

Box 262, Folder 2

Revised Technical Memorandum Phase 3 Chemical Data Gap Investigation and Radionuclide Sampling Results Drainage Sediment Sampling in Area III, August 2013

Box 262, Folder 3

Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter, 2013 August 15

Box 262, Folder 4

Second Quarter, Quarterly, Monthly and Semi-Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2013 August 15

Box 262, Folder 5

Second Quarter, Quarterly, Monthly and Semi-Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2013 August 15

Box 262, Folder 6

Groundwater Monitoring Progress Report Second Quarter 2013 April through June 2013, Santa Susana Field Laboratory Ventura County, California, 2013 August 27

Box 262, Folder 7

Submission of the Joint Quarterly Progress Report, 3 rd Quarter 2013, Santa Susana Field Laboratory, Ventura County, California, 2013 August 28

Box 262, Folder 8

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California Boeing RFI Subarea 1A Central, Advanced Propulsion Test Faciltiy RFI Site, September 2013

Box 263, Folder 1

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A Central, Advanced Propulsion Test Facility RFI Site, September 2013

Box 263, Folder 2

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Site, September 2013

Box 263, Folder 3

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A Central, Advanced Propulsion Test Facility RFI Site, September 2013

Box 263, Folder 4

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boing RFI Subarea 1A Central, Advanced Propulsion Test Facility RFI Site, September 2013

Box 264, Folder 1

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A Central, Building 359 RFI Site, September 2013

Box 264, Folder 2

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A Central, Building 359 RFI Site, September 2013

Box 264, Folder 3

Addendum to master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A Central, Building 359 RFI Site, September 2013

Box 264, Folder 4

Addendum to Master RCRA Facility Investigation Data Gap Workplan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A Central, Building 359 RFI Site, September 2013

Box 264, Folder 5

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A Central, Happy Valley North RFI Site, September 2013

Box 264, Folder 6

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A Central, Happy Valley North RFI Site, September 2013

Box 264, Folder 7

Site Environmental Report for Calendar Year 2012 DOE Operations at the Boeing Company Santa Susana Field Laboratory, Area IV, September 2013

Box 264, Folder 8

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B North, Areas Unaffiliated with RFI Sites, October 2013

Box 265, Folder 1

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B North, Bowl RFI Site, October 2013

Box 265, Folder 2

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B North, Bowl RFI Site, October 2013

Box 265, Folder 3

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B North, Bowl RFI Site, October 2013

Box 265, Folder 4

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B North, R-1 Pond RFI Site, October 2013

Box 265, Folder 5

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B North, R-1 Pond RFI Site, October 2013

Box 265, Folder 6

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southeast, Areas Unaffiliated with RFI Sites, October 2013

Box 265, Folder 7

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southeast, CTL-111 RFI Site, October 2013

Box 266, Folder 1

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southeast, CTL-111 RFI Site, October 2013

Box 266, Folder 2

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southeast, CTL-111 RFI Site, October 2013

Box 266, Folder 3

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southeast, Perimeter Pond RFI Site, October 2013

Box 266, Folder 4

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southeast, Perimeter Pond RFI Site, October 2013

Box 266, Folder 5

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013

Box 266, Folder 6

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report Appendices A through D, Subarea 5B in Area IV, October 2013

Box 266, Folder 7

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013

Box 266, Folder 8

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013

Box 267, Folder 1

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013

Box 267, Folder 2

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013

Box 267, Folder 3

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013

Box 267, Folder 4

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013

Box 267, Folder 5

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013

Box 267, Folder 6

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013

Box 268, Folder 1

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013

Box 268, Folder 2

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013

Box 268, Folder 3

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013

Box 268, Folder 4

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix E, F, and G, Subarea 5B in Area IV, October 2013

Box 268, Folder 5

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix E, F, and G, Subarea 5B in Area IV, October 2013

Box 268, Folder 6

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix E, F, and G, Subarea 5B in Area IV, October 2013

Box 269, Folder 1

Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix E, F, and G, Subarea 5B in Area IV, October 2013

Box 269, Folder 2

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013

Box 269, Folder 3

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013

Box 269, Folder 4

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013

Box 269, Folder 5

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013

Box 269, Folder 6

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013

Box 269, Folder 7

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013

Box 270, Folder 1

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013

Box 270, Folder 2

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013

Box 270, Folder 3

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013

Box 270, Folder 4

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013

Box 270, Folder 5

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013

Box 270, Folder 6

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix F, Subarea 5C in Area IV, October 2013

Box 271, Folder 1

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013

Box 271, Folder 2

Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013

Box 271, Folder 3

Stormwater Pollution Prevention Plan for the Boeing Company, SSFL, Revision 8, November 2013

Box 271, Folder 4

Stormwater Pollution Prevention Plan for the Boeing Company, SSFL, Revision 8, November 2013

Box 271, Folder 5

Third Quarter, Quarterly, Monthly 2013 NPDES Discharge Monitoring Report Submittal, November 2013

Box 271, Folder 6

Third Quarter, Quarterly, Monthly 2013 NPDES Discharge Monitoring Report Submittal, November 2013

Box 271, Folder 7

Third Quarter, Quarterly, Monthly 2013 NPDES Discharge Monitoring Report Submittal, November 2013

Box 271, Folder 8

Third Quarter 2013 NPDES Discharge Monitoring Report, Compliance File C1-6027 and NPDES No. CA0001309, 2013 November 11

Box 271, Folder 9

Evaluation of Photoremediation of Soil Contaminants, Soil Treatability Studies, Area IV Santa Susuana Field Laboratory, 2013 November 15

Box 271, Folder 10

California Department of Toxic Substance Control, Notice of Preparation for a Draft Program Environmental Impact Report, Santa Susana Field Laboratory Site, Ventura County, California

Box 272, Folder 1

2013 Annual Report for Clean Water Act Section 401, Water Quality Certification File Number 09-213, Los Angeles Region Water Quality Control Board, North Drainage Sediment Control and Bank Stabilization Project, Santa Susana Field Laboratory, Ventura County, California, 2013 November 25

Box 272, Folder 2

2013 Annual Report for Clean Water Act Section 401, Water Quality Certification File Number 09-224, Los Angeles Region Water Quality Control Board, Outfall 001 Drainage Sediment Control and Bank Stabilization Project, Un-Named Tributary to Bell Creek, Santa Susana Field Laboratory, Ventura County, California, 2013 November 25

Box 272, Folder 3

Evaluation of Natural Attenuation of Soil Contaminants, Soil Treatability Studies, Area IV, Santa Susana Field Laboratory, Ventura County, California, 2013 November 25

Box 272, Folder 4

Master Work Plan, Soil Treatability Studies, Area IV, Santa Susana Field Laboratory, Ventura County, California, 2013 November 26

Box 272, Folder 5

Evaluation of Partitioning of Soil Contaminants, Soil Treatability Studies, Area IV, Santa Susana Field Laboratory, Ventura County, California, December 2013

Box 272, Folder 6

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southwest, Area 1 Burn Pit RFI Site, December 2013

Box 272, Folder 7

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southwest, Area 1 Burn Pit RFI Site, December 2013

Box 272, Folder 8

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southwest, Area 1 Burn Pit RFI Site, December 2013

Box 272, Folder 9

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southwest, Area 1 Burn Pit RFI Site, December 2013

Box 273, Folder 1

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southwest, Area 1 Burn Pit RFI Site, December 2013

Box 273, Folder 2

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southwest, Areas Unaffiliated with RFI Sites, December 2013

Box 273, Folder 3

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southwest, CTL-V RFI Site, December 2013

Box 273, Folder 4

Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1B Southwest, CTL-V RFI Site, December 2013

Box 273, Folder 5

Northern Drainage 2013 Annual Report, Clean Water Act Section 401 Water Quality Certification, File No. 12-001, Cleanup and Abatement Order No. R4-2007-0054, Streambed Alteration Agreement No. 1600-2003-5052-R5, Santa Susana Field Laboratory, Ventura County, California, December 2013

Box 273, Folder 6

Northern Drainage 2013 Annual Report, Clean Water Act Section 401 Water Quality Certification, File No. 12-001, Cleanup and Abatement Order No. R4-2007-0054, Streambed Alteration Agreement No. 1600-2003-5052-R5, Santa Susana Field Laboratory, Ventura County, California, December 2013

Box 273, Folder 7

Northern Drainage 2013 Annual Report, Clean Water Act Section 401 Water Quality Certification, File No. 12-001, Cleanup and Abatement Order No. R4-2007-0054, Streambed Alteration Agreement No. 1600-2003-5052-R5, Santa Susana Field Laboratory, Ventura County, California, December 2013

Box 274, Folder 1

Northern Drainage 2013 Annual Report, Clean Water Act Section 401 Water Quality Certification, File No. 12-001, Cleanup and Abatement Order No. R4-2007-0054, Streambed Alteration Agreement No. 1600-2003-5052-R5, Santa Susana Field Laboratory, Ventura County, California, December 2013

Box 274, Folder 2

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Areas Unaffiliated with RFI Sites, January 2014

Box 274, Folder 3

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Canyon RFI Sites, January 2014

Box 274, Folder 4

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, California, Boeing RFI Subarea 1A South, Canyon RFI Site, January 2014

Box 274, Folder 5

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, California, Boeing RFI Subarea 1A South, Canyon RFI Site, January 2014

Box 274, Folder 6

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, California, Boeing RFI Subarea 1A South, Canyon RFI Site, January 2014

Box 275, Folder 1

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Happy Valley RFI Site, January 2014

Box 275, Folder 2

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Happy Valley RFI Site, January 2014

Box 275, Folder 3

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Happy Valley RFI Site, January 2014

Box 275, Folder 4

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Happy Valley RFI Site, January 2014

Box 275, Folder 5

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Happy Valley RFI Site, January 2014

Box 275, Folder 6

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Happy Valley RFI Site, January 2014

Box 276, Folder 1

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Laser Engineering Test Facility/Components Test Lab RFI Site, January 2014

Box 276, Folder 2

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Laser Engineering Test Facility/Components Test Lab RFI Site, January 2014

Box 276, Folder 3

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Laser Engineering Test Facility/Components Test Lab RFI Site, January 2014

Box 276, Folder 4

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Laser Engineering Test Facility/Components Test Lab RFI Site, January 2014

Box 276, Folder 5

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Laser Engineering Test Facility/Components Test Lab RFI Site, January 2014

Box 276, Folder 6

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Subarea 1A South, Laser Engineering Test Facility/Components Test Lab RFI Site, January 2014

Box 277, Folder 1

Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3

Box 277, Folder 2

Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3

Box 277, Folder 3

Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3

Box 277, Folder 4

Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3

Box 277, Folder 5

Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3

Box 277, Folder 6

Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2014 February 10

Box 278, Folder 1

Fourth Quarter, Quarterly, Monthly, and Semi-Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2014 February 10

Box 278, Folder 2

Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2014 February 10

Box 278, Folder 3

Fourth Quarter, Quarterly, Monthly, and Semi-Annual, 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2014 February 10

Box 278, Folder 4

2013 Annual NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA001309, The Boeing Company, Ventura County, California, 2014 February 26

Box 278, Folder 5

2013 Annual NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, The Boeing Company, Ventura County, California, 2014 February 26

Box 279, Folder 1

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 3 and Subarea 6, December 2013

Box 279, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 3 and Subarea 6, December 2013

Box 279, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013

Box 279, Folder 4

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013

Box 279, Folder 5

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013

Box 280, Folder 1

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 3 and Subarea 6, December 2013

Box 280, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013

Box 280, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013

Box 280, Folder 4

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013

Box 280, Folder 5

Evaluation of Bioremediation of Soil Containments Soil Treatability Studies Area IV Santa Susana Field Laboratory Ventura County, California, 2014 March 14

Box 280, Folder 6

Evaluation of Mercury Contamination Soil Treatability Studies Area IV Santa Susana Field Laboratory Ventura County, California, 2014 March 27

Box 281, Folder 1

Groundwater Monitoring Progress Report First Quarter 2014 Santa Susana Field Laboratory Ventura County, California, 2014 May 23

Box 281, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 3 Subarea 5D and Subarea 8, May 2014

Box 281, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 3 Subarea 5D and Subarea 8, May 2014

Box 281, Folder 4

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 3 Subarea 5D and Subarea 8, May 2014

Box 281, Folder 5

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 3 Subarea 5D and Subarea 8, May 2014

Box 282, Folder 1

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 3 Subarea 5D and Subarea 8, May 2014

Box 282, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 3 Subarea 5D and Subarea 8, May 2014

Box 282, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 3 Subarea 5D and Subarea 8, May 2014

Box 282, Folder 4

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014

Box 282, Folder 5

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014

Box 282, Folder 6

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014

Box 283, Folder 1

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014

Box 283, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014

Box 283, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014

Box 283, Folder 4

DOE Operations at the Boeing Company Santa Susana Field Laboratory Area IV, 2014 June 16

Box 283, Folder 5

Addenda to Master RFI Data Gap Work Plan for Boeing RFI Subarea 1A Central - Iteration 2 Santa Susana Field Laboratory Ventura County, California, 2014 June 27

Box 283, Folder 6

Addendum to Master RFI Data Gap Work Plan - Iteration 2 Boeing RFI Subareas 1A Central Happy Valley North RFI Site Santa Susana Field Laboratory Ventura County, California, 2014 June 27

Box 283, Folder 7

Addendum to Master RFI Data Gap Work Plan - Iteration 2 Boeing RFI Subarea 1A Central, Areas Unaffiliated with RFI Sites Santa Susana Field Laboratory Ventura County, California, 2014 June 27

Box 283, Folder 8

Addendum to Master RFI Data Gap Work Plan - Iteration 2 Boeing RFI Subarea 1A Central APTF RFI Site Santa Susana Field Laboratory Ventura County, California, 2014 June 27

Box 283, Folder 9

Addendum to Master RFI Data Gap Work Plan - Iteration 2 Boeing RFI Subarea 5/9 North Silvernale RFI Site Santa Susana Field Laboratory Ventura County, California, 2014 July 11

Box 284, Folder 1

Addendum to Master RFI Data Gap Work Plan - Iteration 2 Boeing RFI Subarea 5/9 North, Santa Susana Field Laboratory Ventura County, California, 2014 July 15

Box 284, Folder 2

Addendum to the Master RCRA Facility Investigation (RFI) Data Gap Work Plan - Iteration 2 Boeing RFI Subarea 10, Santa Susana Field Laboratory Ventura County, California, 2014 August 1

Box 284, Folder 3

Request for Final Concurrence of Compliance Clean Water Act Section 401 Water Quality Certification Interim Source Removal Action File Number 09-127 Santa Susana Field Laboratory, Ventura County, California, 2014 August 14

Box 284, Folder 4

Second Quarter, Quarterly, Monthly, and Semi-Annual 2014 NPDES Discharge Monitoring Report Forms Submittal Santa Susana Field Laboratory, 2014 August 15

Box 284, Folder 5

Second Quarter 2014 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES NO. CA0001309 Ventura County, California, 2014 August 15

Box 284, Folder 6

Groundwater Monitoring Progress Report Second Quarter 2014 Santa Susana Field Laboratory Ventura County, California, 2014 August 26

Box 284, Folder 7

ISRA Performance Monitoring and BMP Monitoring for the Outfalls 008 and 009 Watersheds, 2013/2014 Rainy Season The Boeing Company, Santa Susana Field Laboratory, Canoga California Order NO. R4-2010-0090: NPDES No. CA0001309, CI NO. 6027: and California Water Code § 13304 Order NPDES NO. CA0001309, CI NO. 1111, Site ID NO. 2040109, 2014 August 29

Box 284, Folder 8

Addendum to Master RFI Data Gap Work Plan - Iteration 2 Boeing RFI Subarea 1B Southeast, Component Test Laboratory-III RCRA Facility Investigation Site, Santa Susana Field Laboratory, Ventura County, California, 2014 August 29

Box 284, Folder 9

Addenda to Master RCRA Facility Investigation Data Gap Work Plan - Iteration 2 Boeing RFI Subarea 1B Southeast Santa Susana Field Laboratory, Ventura County, California, 2014 August 29

Box 284, Folder 10

Addendum to Master RFI Data Gap Work Plan - Iteration 2 Boeing RFI Subarea 1B North Areas Unaffiliated with RFI Sites, Santa Susana Field Laboratory Ventura County, California, 2014 October 10

Box 284, Folder 11

Addendum to Master RCRA Facility Data Gap Work Plan - Iteration 2 Boeing RFI Subarea 1B North, Bowl Area RCRA Facility Investigation Site Santa Susana Field Laboratory, Ventura County, California, 2014 October 10

Box 285, Folder 1

Departamento de Control de Sustancias Tóxicas, 2012 November 16

Box 285, Folder 2

Department of Toxic Substances Control, 2012 November 16

Box 285, Folder 3

Submission of the Joint Quarterly Progress Report, 1st Quarter 2013, May 2013

Box 285, Folder 4

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 1 of 2-Report and Appendix A Part 1, July 2013

Box 285, Folder 5

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 1 of 2-Report and Appendix A Part 1, July 2013

Box 285, Folder 6

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 1 of 2-Report and Appendix A Part 1, July 2013

Box 285, Folder 7

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 1 of 2-Report and Appendix A Part 1, July 2013

Box 285, Folder 8

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 1 of 2-Report and Appendix A Part 1, July 2013

Box 285, Folder 9

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 1 of 2-Report and Appendix A Part 1, July 2013

Folder 1

Northern Drainage Restoration, Mitigation and Monitoring Plan, Santa Susana Field Laboratory Ventura County, California, 2011 October 5

Folder 2

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14

Folder 3

Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14

Folder 4

Technical Memorandum Co-Located Chemical Sampling Results for Deep Borehole Soil Samples Collected at Historical Site Assessment Subareas 5A, 5C, 6 and 7 in Area IV, 2012 September 21

Folder 5

Northern Drainage Annual Report 401 WQC #12-001, CAO #R4-2007-0054, and SAA #1600-2003-5052-R5, Santa Susana Field Laboratory Ventura County, California, 2012 December 17

Folder 6

Report on Annual Groundwater Monitoring, 2012, Santa Susana Field Laboratory Ventura County, California, Post-Closure Permit Nos. PC-95/95-3-02 and PC-94-3-03, 2013 February 26

Folder 7

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 5/9 South, STL-IV RFI Site, 2013 April 4

Folder 8

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Folder 9

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Folder 10

Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24

Folder 11

Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 10, August 2013

Box 286, Folder 1

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 2 of 2-Appendix A Part 2 through Appendix G, July 2013

Box 286, Folder 2

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 2 of 2-Appendix A Part 2 through Appendix G, July 2013

Box 286, Folder 3

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 2 of 2-Appendix A Part 2 through Appendix G, July 2013

Box 286, Folder 4

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 2 of 2-Appendix A Part 2 through Appendix G, July 2013

Box 286, Folder 5

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 2 of 2-Appendix A Part 2 through Appendix G, July 2013

Box 286, Folder 6

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 2 of 2-Appendix A Part 2 through Appendix G, July 2013

Box 286, Folder 7

Technical Memorandum Co-located Chemical Sampling Results in the Northern Buffer Zone, Phase 1 Co-located Chemical Soil Sampling and Phase 2 Co-located Chemical Random Soil Sampling Volume 2 of 2-Appendix A Part 2 through Appendix G, July 2013

Box 286, Folder 8

Submission of the Joint Quarterly Progress Report, 1st Quarter 2014, 2014 February 28

Box 287, Folder 1

Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014

Box 287, Folder 2

Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014

Box 287, Folder 3

Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014

Box 287, Folder 4

Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014

Box 287, Folder 5

Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014

Box 287, Folder 6

Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014

Box 287, Folder 7

Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014

Box 288, Folder 1

Air Dispersion Evaluation Approach for Other Boeing Sources, 2014 September 24

Box 288, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 7 and Northern Buffer Zone, October 2014

Box 288, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 7 and Northern Buffer Zone, October 2014

Box 288, Folder 4

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 of 2 - Appendix A through Appendix F, Subarea 7 and Northern Buffer Zone in Area IV, October 2014

Box 288, Folder 5

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 of 2 - Appendix A through Appendix F, Subarea 7 and Northern Buffer Zone in Area IV, October 2014

Box 288, Folder 6

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 of 2 - Appendix A through Appendix F, Subarea 7 and Northern Buffer Zone in Area IV, October 2014

Box 288, Folder 7

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 of 2 - Appendix A through Appendix F, Subarea 7 and Northern Buffer Zone in Area IV, October 2014

Box 289, Folder 1

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 of 2 - Appendix A through Appendix F, Subarea 7 and Northern Buffer Zone in Area IV, October 2014

Box 289, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 of 2 - Appendix A through Appendix F, Subarea 7 and Northern Buffer Zone in Area IV, October 2014

Box 289, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 of 2 - Appendix A through Appendix F, Subarea 7 and Northern Buffer Zone in Area IV, October 2014

Box 289, Folder 4

Air Dispersion Evaluation Report for Advanced Propulsion Testing Facility Area RFI Site, 2014 October 1

Box 289, Folder 5

Resubmitting of Air Dispersion Evaluation Report for Advanced Propulsion Testing Facility Area RFI Site, 2014 October 8

Box 289, Folder 6

Addenda to the Master RCRA Facility Investigation (RFI) Data Gap Work Plan - Iteration 2, Boeing RFI Subarea 1B North, 2014 October 13

Box 289, Folder 7

Third Quarter 2014 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2014 November 15

Box 289, Folder 8

Groundwater Monitoring Progress Report, Third Quarter 2014, Post-Closure Permit No. PC-94/95-3-02, 2014 November 24

Box 289, Folder 9

Submittal of the 2014 Annual Report for Clean Water Act Section 401 Water Quality Certification Los Angeles Regional Water Quality Control Board File Number 09-213 Northern Drainage Sediment Control and Bank Stabilization Project, 2014 December 1

Box 289, Folder 10

Submittal of the 2014 Annual Report for Clean Water Act Section 401 Water Quality Certification, File Number 09-224, Los Angeles Regional Water Quality Control Board, Outfall 001 Drainage Sediment Control and Bank Stabilization Project, Unnamed Tributary to Bell Creek, 2014 December 1

Box 289, Folder 11

Vapor Intrusion Assessment, Boeing RFI Subarea 5/9 North, 2014 December 5

Box 289, Folder 12

Vapor Intrusion Assessment, Boeing RFI Subarea 5/9 South, 2014 December 5

Box 290, Folder 1

Addendum to Master RFI Data Gap Work Plan - Iteration 2, Boeing RFI Subarea 1B Southwest, Component Test Laboratory - V RFI Site, 2015 January 13

Box 290, Folder 2

Addenda to Master RCRA Facility Investigation Data Gap Work Plan - Iteration 2, Boeing RFI Subarea 1B Southwest, 2015 January 14

Box 290, Folder 3

Sanitary Sewer System Assessment for Boeing RFI Subareas, 2015 January 15

Box 290, Folder 4

Vapor Intrusion Assessment, Boeing RFI Subarea 5/9 South, 2015 February 10

Box 290, Folder 5

Vapor Intrusion Assessment, Boeing RFI Subarea 5/9 North, 2015 February 10

Box 290, Folder 6

Vapor Intrusion Assessment, Boeing RFI Subarea 1A Central, 2015 February 12

Box 290, Folder 7

Fourth Quarter 2014 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2015 February 15

Box 290, Folder 8

Report on Annual Groundwater Monitoring, 2014, 2015 February 20

Box 290, Folder 9

Report on Annual Groundwater Monitoring, 2014, 2015 February 20

Box 291, Folder 1

Report on Annual Groundwater Monitoring, 2014, Post-Closure Permit No. Pc-94/95-3-02, 2015 February 23

Box 291, Folder 2

Report on Annual Groundwater Monitoring, 2014, Post-Closure Permit No. Pc-94/95-3-02, 2015 February 23

Box 291, Folder 3

2014 Annual NPDES Discharge Monitoring Report, Compliance File C1-6027 and NPDES No. CA0001309, 2015 February 27

Box 291, Folder 4

2014 Annual NPDES Discharge Monitoring Report, Compliance File C1-6027 and NPDES No. CA0001309, 2015 February 27

Box 291, Folder 5

Submission of the Joint Quarterly Progress Report, 1st Quarter 2015, 2015 February 27

Box 291, Folder 6

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015

Box 291, Folder 7

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015

Box 291, Folder 8

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015

Box 292, Folder 1

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015

Box 292, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015

Box 292, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through F Subarea 5A, March 2015

Box 292, Folder 4

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through F Subarea 5A, March 2015

Box 292, Folder 5

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through F Subarea 5A, March 2015

Box 292, Folder 6

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through F Subarea 5A, March 2015

Box 292, Folder 7

Revised Report - Summary of Pre-Injection Drilling and Testing Phase In Situ Chemical Oxidation Field Experiment, 2015 March 26

Box 293, Folder 1

Report on Annual Groundwater Monitoring Area IV, 2014, April 2015

Box 293, Folder 2

Report on Annual Groundwater Monitoring Area IV, 2014, April 2015

Box 293, Folder 3

Vapor Intrusion Assessment, Boeing RFI Subarea 1B Southeast, 2015 April 23

Box 293, Folder 4

Vapor Intrusion Assessment, Boeing RFI Subarea 1B Southwest, 2015 April 23

Box 293, Folder 5

Vapor Intrusion Assessment Technical Memorandum, 2015 April 24

Box 293, Folder 6

Revisions to Fourth Quarter 2014 NPDES Discharge Monitoring Report and 2014 Annual NPDES Discharge Monitoring Report, Compliance File CI-6027 and NPDES No. CA0001309, 2015 April 27

Box 293, Folder 7

First Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 and No. CA0001309, 2015 May 15

Box 293, Folder 8

Groundwater Monitoring Progress Report First Quarter 2015 January through March 2015, 2015 May 22

Box 293, Folder 9

Groundwater Monitoring Progress Report, First Quarter 2015, Post-Closure Permit No. PC-94/95-3-02, 2015 May 26

Box 293, Folder 10

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 of 2 - Report and Appendix A Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 294, Folder 1

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 of 2 - Report and Appendix A Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 294, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 of 2 - Report and Appendix A Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 294, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 of 2 - Report and Appendix A Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 294, Folder 4

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 of 2 - Report and Appendix A Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 294, Folder 5

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through H Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 295, Folder 1

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through H Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 295, Folder 2

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through H Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 295, Folder 3

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through H Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 295, Folder 4

Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through H Go-Backs, Trenches, and Soil Vapor Locations, June 2015

Box 295, Folder 5

Initial Toxicity Reduction Evaluation Work Plan, Compliance File C1-6027, NPDES No. CA0001309, Order No. R4-2015-0033, 2015 June 30

Box 295, Folder 6

Storm Water Pollution Prevention Plan (Revision 1 for Compliance with 2015 NPDES Permit), Compliance File C1-6027, NPDES Permit No. CA0001309, Order No. R4-2015-0033, 2015 June 30

Box 295, Folder 7

Second Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2015 August 15

Box 295, Folder 8

Third Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2015 November 15

Box 296, Folder 1

Groundwater Monitoring Progress Report, Third Quarter 2015, Post-Closure Permit No. PC-94/95-3-02, 2015 November 23

Box 296, Folder 2

Northern Drainage 2015 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, December 2015

Box 296, Folder 3

Northern Drainage 2015 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, December 2015

Box 296, Folder 4

Northern Drainage 2015 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, December 2015

Box 296, Folder 5

Fourth Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2016 February 15

Box 296, Folder 6

Report on Annual Groundwater Monitoring, 2015, 2016 February 22

Box 296, Folder 7

Report on Annual Groundwater Monitoring, 2015, 2016 February 22

Box 297, Folder 1

Report on Annual Groundwater Monitoring, 2015, 2016 February 22

Box 297, Folder 2

Report on Annual Groundwater Monitoring, 2015, 2016 February 22

Box 297, Folder 3

Revision 1, Second Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 NPDES No. CA0001309, 2016 May 03

Box 297, Folder 4

First Quarter 2016 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2016 May 15

Box 297, Folder 5

Groundwater Monitoring Progress Report, First Quarter 2016, Post-Closure Permit No. PC-94/95-3-02, 2016 May 27

Box 297, Folder 6

Report on Annual Groundwater Monitoring Area IV, 2015, June 2016

Box 297, Folder 7

Report on Annual Groundwater Monitoring Area IV, 2015, June 2016

Box 298, Folder 1

Second Quarter 2016 NPDES Discharge Monitoring Report, Compliance File CI-6027 and NPDES No. CA0001309, 2016 August 15

Box 298, Folder 2

Storm Water Pollution Prevention Plan (Version 2 for Compliance with 2015 NPDES Permit), Compliance File CI-6027, NPDES Permit No. CA0001309, Order No. R4-2015-0033, 2016 August 16

Box 298, Folder 3

Groundwater Monitoring Progress Report, Second Quarter 2016, Post-Closure Permit No. PC-94/95-3-02, 2016 August 24

Box 298, Folder 4

Report on Quarterly Groundwater Monitoring Area IV, First Quarter 2016, September 2016

Box 298, Folder 5

Report on Quarterly Groundwater Monitoring Area IV, First Quarter 2016, September 2016

Box 298, Folder 6

Northern Drainage 2016 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, SAA #1600-2003-5052-R5, December 2016

Box 298, Folder 7

Northern Drainage 2016 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, SAA #1600-2003-5052-R5, December 2016

Box 298, Folder 8

Northern Drainage 2016 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, SAA #1600-2003-5052-R5, December 2016

Box 298, Folder 9

Northern Drainage 2016 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, SAA #1600-2003-5052-R5, December 2016

Box 299, Folder 1

Reclaimed Water System Assessment for Boeing RFI Subareas, 2015 June 22

Box 299, Folder 2

Third Quarter 2016 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA 0001309 Santa Susana Field Laboratory, 2016 November 15

Box 299, Folder 3

Draft Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory Volume 1 Part 1, 2017 January

Box 299, Folder 4

Draft Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory Volume 1 Part 1, 2017 January

Box 299, Folder 5

Draft Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory Volume 1 Part 2, 2017 January

Box 299, Folder 6

Draft Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of Santa Susana Field Laboratory, Volume 2, Appendices A-K, 2017 January

Box 300, Folder 1

Fourth Quarter 2016 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA 0001309 Santa Susana Field Laboratory, 2017 February 15

Box 300, Folder 2

Report on Annual Groundwater Monitoring, 2016 Santa Susana Field Laboratory, 2017 February 27

Box 300, Folder 3

First Quarter 2017 NPDES Discharge Monitoring Report Compliance, File CI-6027 and NPDES No. CA 0001309 Santa Susana Field Laboratory, 2017 May 15

Box 300, Folder 4

First Quarter 2017 Boeing Groundwater Monitoring Report, Santa Susana Field Laboratory, 2017 May 30

Box 300, Folder 5

Boeing Site Wide Groundwater RCRA Facility Investigation Report, Santa Susana Field Laboratory, 2017 June 8

Box 300, Folder 6

Boeing Site Wide Groundwater RCRA Facility Investigation Report, Santa Susana Field Laboratory, 2017 June 8

Box 301, Folder 1

Boeing Site Wide Groundwater RCRA Facility Investigation Report, Santa Susana Field Laboratory, 2017 June 8

Box 301, Folder 2

Final Report, Laboratory Evaluation of Biostimulation to Treat Chlorinated Ethenes in the Chatsworth Formation, Santa Susana Field Laboratory, 2017 July 10

Box 301, Folder 3

Second Quarter 2017 NPDES Discharge Monitoring Report Compliance File CI- 6027 and NPDES No. CA 0001309, Santa Susana Field Laboratory, 2017 August 9

Box 301, Folder 4

Second Quarter 2017 NPDES Discharge Monitoring Report Compliance File CI- 6027 and NPDES No. CA 0001309, Santa Susana Field Laboratory, 2017 August 11

Box 301, Folder 5

Boeing Groundwater Monitoring Progress Report, Second Quarter, 2017 Santa Susana Field Laboratory, 2017 August 29

Box 301, Folder 6

California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, 2017 September

Box 301, Folder 7

California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, 2017 September

Box 302, Folder 1

California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017

Box 302, Folder 2

California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017

Box 302, Folder 3

California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017

Box 302, Folder 4

California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017

Box 302, Folder 5

California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017

Box 303, Folder 1

Santa Susana Field Laboratory Draft Program Environmental Impact Report and Draft Program Management Plan, Public Notice, September 2017

Box 303, Folder 2

Third Quarter 2017 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA 0001309 Santa Susana Field Laboratory, 2017 November 15

Box 303, Folder 3

Boeing Groundwater Monitoring Progress Report, Third Quarter 2017 Santa Susana Field Laboratory, 2017 November 27

Box 303, Folder 4

Storm Water Pollution Prevention Plan, Santa Susana Field Laboratory, Compliance File CI-6027, NPDES permit No. 0001309, order No. R4-2015-0033, 2017 December 15

Box 303, Folder 5

Northern Drainage Annual Report 401 WQC #12-001, CAO #R4- 2007-0054, and SAA #1600-2003-5052-R5, Santa Susana Field Laboratory, 2017 December 19

Box 303, Folder 6

Northern Drainage Annual Report 401 WQC #12-001, CAO #R4- 2007-0054, and SAA #1600-2003-5052-R5, Santa Susana Field Laboratory, 2017 December 19

Box 303, Folder 7

Northern Drainage Annual Report 401 WQC #12-001, CAO #R4- 2007-0054, and SAA #1600-2003-5052-R5, Santa Susana Field Laboratory, 2017 December 19

Box 304, Folder 1

Northern Drainage Annual 401WQC #12-001, CAO #R4-2007-0054, and SAA #1600-2003-5052-R5, Santa Susana Laboratory, 2017 December 19

Box 304, Folder 2

Fourth Quarter 2017 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018

Box 304, Folder 3

Annual Restoration Monitoring and Maintenance Report Streambed Report Agreement No. 1600-2015-0079-R5 Revision 2, 2017

Box 304, Folder 4

RCRA Facility Investigation Data Summary and Findings Report, 2018 October

Box 304, Folder 5

Standardized Risk Assessment Methodology (SRAM) Work Plan Revision 3, 2018 July

Box 304, Folder 6

Standardized Risk Assessment Methodology (SRAM) Work Plan Revision 3, 2018 July

Box 304, Folder 7

Boeing Report on Annual Groundwater Monitoring, 2017

Box 304, Folder 8

Boeing Report on Annual Groundwater Monitoring, 2017

Box 305, Folder 1

Draft Closure Plans for the U.S. Department of Energy Hazardous Waste Management Facility and Radioactive Materials Handing Facility, 2018 August

Box 305, Folder 2

Boeing Groundwater Monitoring Progress Report First Quarter

Box 305, Folder 3

Boeing Groundwater Monitoring Progress Report Second Quarter

Box 305, Folder 4

Boeing SSFL Quarterly Progress Report, First, Second, Third Quarters, 2018

Box 305, Folder 5

Certificate of Compliance with Department of the Army Nationwide Permit, Permit Numbers SPL-2012-00015, Northern Drainage Restoration and Mitigation Monitoring Project, 2018 January

Box 305, Folder 6

First Quarter 2018 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018 May 15

Box 305, Folder 7

Second Quarter 2018 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018 August 15

Box 305, Folder 8

Fourth Quarter 2018 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018 February 15

Box 305, Folder 9

2018 Annual Restoration Monitoring and Maintenance Report, Streambed Alteration Agreement No. 1600-2015-0079-R5 Revision 2, 2018 December

Box 305, Folder 10

Boeing Groundwater Monitoring Progress Report Third Quarter

Box 306, Folder 1

Third Quarter 2018 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018 November 15

Box 306, Folder 2

Boeing Report on Annual Groundwater Monitoring, 2018

Box 306, Folder 3

Boeing Report on Annual Groundwater Monitoring, 2018

Box 306, Folder 4

Stormwater Pollution Prevention Plan (Version 5 for Compliance with 2015 NPDES Permit), 2018 December

Box 306, Folder 5

Stormwater Pollution Prevention Plan (Version 5 for Compliance with 2015 NPDES Permit), 2018 December

Box 306, Folder 6

Boeing SSFL Quarterly Progress Report, 4th Quarter 2018, 2018 December 3

Box 306, Folder 7

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A Central Areas Unaffiliated with RFI Sites, Santa Susana Field Laboratory, Ventura County, 2017 May

Box 306, Folder 8

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A Central Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 306, Folder 9

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A Central Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 306, Folder 10

RCRA Facility Investigation Data Summary and Findings Report, Boeing RFI Subarea 1A Central Building 359 RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 307, Folder 1

RCRA Facility Investigation Data Summary and Findings Report, Boeing RFI Subarea 1A Central Building 359 RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 307, Folder 2

RCRA Facility Investigation Data Summary and Findings Report, Boeing RFI Subarea 1A Central Building 359 RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 307, Folder 3

RCRA Facility Investigation Data Summary and Findings Report, Boeing RFI Subarea 1A Central Building 359 RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 307, Folder 4

RCRA Facility Investigation Data Summary and Findings Report, Boeing RFI Subarea 1A Central Happy Valley North RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 307, Folder 5

RCRA Facility Investigation Data Summary and Findings Report, Boeing RFI Subarea 1A Central Happy Valley North RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 308, Folder 1

RCRA Facility Investigation Data Summary and Findings Report Data Summary and Findings Report Boeing SFI Subarea 1A Central Advanced Propulsion Test Facility RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 308, Folder 2

RCRA Facility Investigation Data Summary and Findings Report Data Summary and Findings Report Boeing SFI Subarea 1A Central Advanced Propulsion Test Facility RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 308, Folder 3

RCRA Facility Investigation Data Summary and Findings Report Data Summary and Findings Report Boeing SFI Subarea 1A Central Advanced Propulsion Test Facility RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 308, Folder 4

RCRA Facility Investigation Data Summary and Findings Report Data Summary and Findings Report Boeing SFI Subarea 1A Central Advanced Propulsion Test Facility RFI Site Santa Susana Field Laboratory, Ventura County, California, 2017 May

Box 308, Folder 5

Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory - Summary, 2018 November

Box 308, Folder 6

Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory - Volume I Book 1 - Ch1-3, 2018 November

Box 309, Folder 1

Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory - Volume I Book 2 - Ch 4-14, 2018 November

Box 309, Folder 2

Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory - Volume 2 Book 1 - Appendices A-G, 2018 November

Box 309, Folder 3

Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory - Volume 2 Book 2 - Appendices H-M, 2018 November

Box 309, Folder 4

Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory - Volume 3 Book 1 - Comment Response Document (Sections 1, 2, 3 (Pages 3-1 through 3-524)), 2018 November

Box 310, Folder 1

Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory - Volume 3 Book 2 - Comment Response Document (Section 3 (Pages 3-525 through 3-1, 108)), 2018 November

Box 310, Folder 2

Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory - Volume 3 Book 3 - Comment Response Document (Section 3 (Pages 3-1, 109 through 3-1, 675)), 2018 November

Box 310, Folder 3

SSFL NASA Area I LOX and Area II, Groundwater Monitoring Report Annual 2018, 2019 February

Box 310, Folder 4

SSFL NASA Area I LOX and Area II, Groundwater Monitoring Report Annual 2018, 2019 February

Box 311, Folder 1

SSFL NASA Area II Post-Closure Permit PC-94/95-3-03 2018 Post-Closure Permit Annual Groundwater Monitoring Report, 2019 February

Box 311, Folder 2

SSFL NASA Area II Post-Closure Permit PC-94/95-3-03 2018 Post-Closure Permit Annual Groundwater Monitoring Report, 2019 February

Box 311, Folder 3

RCRA Post-Closure Permit First Quarter 2019 Quarterly Progress Report, 2019 April

Box 311, Folder 4

Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 1, 2019 May

Box 311, Folder 5

Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 1, 2019 May

Box 311, Folder 6

Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 1, 2019 May

Box 312, Folder 1

Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 2, 2019 May

Box 312, Folder 2

Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 2, 2019 May

Box 312, Folder 3

First Quarter 2019 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2019 May 15

Box 312, Folder 4

First Quarter 2019 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2019 May 15

Box 312, Folder 5

Boeing Groundwater Monitoring Progress Report, 1st Quarter, 2019 Santa Susana Field Laboratory, Ventura County, California, 2019 May 28

Box 313, Folder 1

RCRA Post-Closure Permit Second Quarter 2019 Quarterly Progress Report, 2019 June

Box 313, Folder 2

SSFL NASA Area I LOX and Area II, Groundwater Monitoring Report Second Quarter 2019, 2019 August

Box 313, Folder 3

Second Quarter 2019 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2019 August 15

Box 313, Folder 4

Boeing Groundwater Monitoring Progress Report, Second Quarter, 2019 Santa Susana Field Laboratory, Ventura County, California Post-Closure Permit No. PC-94/95-3-02, 2019 August 26

Box 313, Folder 5

Stormwater Pollution Prevention Plan (Version 6 for Compliance with 2015 NPDES Permit) Santa Susana Field Laboratory Compliance File C1-6027 and NPDES Permit No. CA 001309 order No. R4-2015-0033, 2019 September 27

Box 313, Folder 6

Stormwater Pollution Prevention Plan (Version 6 for Compliance with 2015 NPDES Permit) Santa Susana Field Laboratory Compliance File C1-6027 and NPDES Permit No. CA 001309 order No. R4-2015-0034, 2019 September 27

Box 313, Folder 7

RCRA Post-Closure Permit Third Quarter 2019 Quarterly Progress Report, 2019 October 14

Box 313, Folder 8

Draft Supplemental Environmental Impact Statement for Soil Cleanup Activities at the Santa Susana Field Laboratory, 2019 October 25

Box 313, Folder 9

Update to Fourth Quarter 2018 NPDES Discharge Monitoring Report Compliance File C1-6027 AND NPDES No. 0001309 Santa Susana Field Laboratory Ventura County, California, 2019 November 07

Box 313, Folder 10

Third Quarter 2019 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2019 November 19

Box 313, Folder 11

SSFL NASA Area I LOX and Area II Groundwater Monitoring Report Third Quarter 2019, 2019 November

Box 314, Folder 1

Boeing Groundwater Monitoring Progress Report, Third Quarter, 2019 Santa Susana Field Laboratory, Ventura County, California, 2019 November 25

Box 314, Folder 2

[SHEA - 1159567] 2018 Annual Restoration Monitoring & Maintenance Report, Streambed Alteration Agreement No. 1600-2015-0079-R5 Revision 2, Santa Susana Field Laboratory, Ventura County, California, 2019 December 17

Box 314, Folder 3

Fourth Quarter 2019 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA-0001309 Santa Susana Field Laboratory Ventura County, California, 2020 February 17

Box 314, Folder 4

Boeing Report on Annual Groundwater Monitoring 2019 Santa Susana Field Laboratory, Ventura County, California, 2020 February 24

Box 314, Folder 5

Boeing Report on Annual Groundwater Monitoring 2019 Santa Susana Field Laboratory, Ventura County, California, 2020 February 24

Box 314, Folder 6

Boeing Groundwater Monitoring Progress Report 1st Quarter, 2020 Santa Susana Field Laboratory, Ventura County, California, 2020 May 29

Box 314, Folder 7

Boeing Groundwater Monitoring Progress Report 1st Quarter, 2020 Santa Susana Field Laboratory, Ventura County, California, 2020 May 29

Box 314, Folder 8

First Quarter 2020 NPDES Discharge Monitoring Report, Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2020 June 05

Box 314, Folder 9

First Quarter 2020 NPDES Discharge Monitoring Report, Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2020 June 05

Box 315, Folder 1

Final Supplemental Environmental Impact Statement for Soil Cleanup Activities at the Santa Susana Field Laboratory, 2020 July 24

Box 315, Folder 2

Second Quarter 2020 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2020 August 26

Box 315, Folder 3

Boeing Groundwater Monitoring Progress Report Second Quarter, 2020 Santa Susana Field Laboratory, Ventura County, California, 2020 August 28

Box 315, Folder 4

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Areas Unaffiliated with RFI Sites Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 315, Folder 5

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 315, Folder 6

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 315, Folder 7

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Happy Valley South RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 316, Folder 1

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Happy Valley South RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 316, Folder 2

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Happy Valley South RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 316, Folder 3

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Happy Valley South RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 316, Folder 4

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Canyon RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 317, Folder 1

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Canyon RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 317, Folder 2

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Canyon RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 September

Box 317, Folder 3

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Laser Engineering Test Facility/Component Test Laboratory 1 RFI Site Santa Susana Field Laboratory, Ventura, County, California, 2020 September

Box 317, Folder 4

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Laser Engineering Test Facility/Component Test Laboratory 1 RFI Site Santa Susana Field Laboratory, Ventura, County, California, 2020 September

Box 317, Folder 5

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Laser Engineering Test Facility/Component Test Laboratory 1 RFI Site Santa Susana Field Laboratory, Ventura, County, California, 2020 September

Box 317, Folder 6

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Laser Engineering Test Facility/Component Test Laboratory 1 RFI Site Santa Susana Field Laboratory, Ventura, County, California, 2020 September

Box 318, Folder 1

Clean Water Act Section 401 Water Quality Certification and Order (File Number 18-129) Annual Report Santa Susana Field Laboratory, Ventura County, California, 2020 September 11

Box 318, Folder 2

RCRA Facility Investigation Data Summary and Findings Report Former Rocketdyne-Atomics International Rifle and Pistol Club Shooting Range Investigation Area Santa Susana Field Laboratory, Ventura County, California, 2020 October

Box 318, Folder 3

Third Quarter 2020 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2020 November

Box 318, Folder 4

Boeing Groundwater Monitoring Progress Report Third Quarter 2020 July through September 2020, Santa Susana Field Laboratory, Ventura County, California, 2020 November 25

Box 318, Folder 5

Volume 1 NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 318, Folder 6

Volume 1 NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 318, Folder 7

Volume 1 NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 319, Folder 1

Volume 1 NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 319, Folder 2

Volume 2, Appendix A Former LOX Plant AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 319, Folder 3

Volume 2, Appendix A Former LOX Plant AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 319, Folder 4

Volume 3, Appendix B B204/ELV AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 319, Folder 5

Volume 3, Appendix B B204/ELV AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 319, Folder 6

Volume 4, Appendix C Alfa/Bravo AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 320, Folder 1

Volume 4, Appendix C Alfa/Bravo AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 320, Folder 2

Volume 5, Appendix D Coca/Delta AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 320, Folder 3

Volume 5, Appendix D Coca/Delta AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November

Box 320, Folder 4

2020 Annual Restoration Monitoring and Maintenance Report, Streambed Alterich Agreement No. 1600-2015-0079-R5 Revision 2, Santa Susana Field Laboratory, Ventura County, California, 2020 December 14

Box 320, Folder 5

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North Areas Unaffiliated with RFI Sites Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 320, Folder 6

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North Area 1 Landfill RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 320, Folder 7

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North Area 1 Landfill RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 320, Folder 8

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 321, Folder 1

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 321, Folder 2

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 321, Folder 3

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North B-1 RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 321, Folder 4

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North B-1 RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 321, Folder 5

RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North B-1 RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 321, Folder 6

RCRA Facility Investigation Data Summary And Findings Report Boeing RFI Subarea 1A North Instrument And Equipment Laboratories RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 322, Folder 1

RCRA Facility Investigation Data Summary And Findings Report Boeing RFI Subarea 1A North Instrument And Equipment Laboratories RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 322, Folder 2

RCRA Facility Investigation Data Summary And Findings Report Boeing RFI Subarea 1A North Instrument And Equipment Laboratories RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 322, Folder 3

RCRA Facility Investigation Data Summary And Findings Report Boeing RFI Subarea 1A North Instrument And Equipment Laboratories RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 322, Folder 4

RCRA Facility Investigation Data Summary And Findings Report Boeing RFI Subarea 1A North Instrument And Equipment Laboratories RFI Site Santa Susana Field Laboratory, Ventura County, California, 2020 December

Box 322, Folder 5

Stormwater Pollution Prevention Plan (Version 7 For Compliance with 2015 NPDES Permit) Santa Susana Field Laboratory 5800 Woolsey Canyon Road Canoga Park, California, 2020 December

Box 322, Folder 6

Stormwater Pollution Prevention Plan (Version 7 For Compliance with 2015 NPDES Permit) Santa Susana Field Laboratory 5800 Woolsey Canyon Road Canoga Park, California, 2020 December

Box 323, Folder 1

Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2020, 2021 February

Box 323, Folder 2

Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2021, 2021 February

Box 323, Folder 3

Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2022, 2021 February

Box 323, Folder 4

Fourth Quarter 2020 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura, County California, 2021 March 16

Box 323, Folder 5

First Quarter 2021 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2021 May

Box 323, Folder 6

First Quarter 2021 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2021 May

Box 323, Folder 7

Second Quarter 2021 NPDES DMR Compliance File c1-6027 and NPDES No. CA0001309 The Boeing Company, Ventura County, California, 2021 August 13

Box 324, Folder 1

RCRA Facility Investigation Data Summary and Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California Volume 1 - Groundwater Evaluation Summary for Boeing Area IV Subareas, 2021 August

Box 324, Folder 2

RCRA Facility Investigation Data Summary and Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California Volume II - Appendix A, SRE RFI Site Groundwater Characterization Subarea, 2021 August

Box 324, Folder 3

RCRA Facility Investigation Data Summary and Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California Volume II - Appendix A, SRE RFI Site Groundwater Characterization Subarea, 2021 August

Box 324, Folder 4

RCRA Facility Investigation Data Summary And Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California Volume III - Appendix B, Northeast Area IV Groundwater Characterization Subarea, 2021 August

Box 324, Folder 5

RCRA Facility Investigation Data Summary And Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California Volume III - Appendix B, Northeast Area IV Groundwater Characterization Subarea, 2021 August

Box 324, Folder 6

RCRA Facility Investigation Data Summary And Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California Volume V - Appendix D. Southwest Area IV Groundwater Characterization Subarea, 2021 August

Box 325, Folder 1

RCRA Facility Investigation Data Summary And Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California Volume V - Appendix D. Southwest Area IV Groundwater Characterization Subarea, 2021 August

Box 325, Folder 2

RCRA Facility Investigation Data Summary And Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California Volume V - Appendix D. Southwest Area IV Groundwater Characterization Subarea, 2021 August

Box 325, Folder 3

RCRA Facility Investigation Data Summary and Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California, Volume IV - Appendix C, Central Area IV Groundwater Characterization Subarea, 2021 August

Box 325, Folder 4

RCRA Facility Investigation Data Summary and Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California, Volume IV - Appendix C, Central Area IV Groundwater Characterization Subarea, 2021 August

Box 325, Folder 5

RCRA Facility Investigation Data Summary and Findings Report Boeing Area IV Groundwater Evaluation Santa Susana Field Laboratory, Ventura County, California, Volume IV - Appendix C, Central Area IV Groundwater Characterization Subarea, 2021 August

Box 325, Folder 6

Boeing Final Groundwater RCRA Facility Investigation Report Santa Susana Field Laboratory, Ventura County, California, 2021 October 5

Box 326, Folder 1

Boeing Final Groundwater RCRA Facility Investigation, Report Santa Susana Field Laboratory, Ventura County, California, 2021 October 5

Box 326, Folder 2

Third Quarter 2021 NPDES Discharge Monitoring Report Compliance File Ci-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory, Ventura County, California, 2021 November 15

Box 326, Folder 3

Boeing Groundwater Monitoring Progress Report, Third Quarter 2021 Santa Susana Field Laboratory, Ventura County, California, 2021 November 30

Box 326, Folder 4

21 Annual Restoration Monitoring and Maintenance Report, Streambed Alteration Agreement No. 1600-2015-0079-R5 Revision 2, Santa Susana Field Laboratory, Ventura County, California, 2021 December 17

Box 326, Folder 5

Stormwater Pollution Prevention Plan (Version 8 for Compliance with 2015 NPDES Permit) Santa Susana Field Laboratory Compliance File C1-6027 and NPDES Permit No. 0001309 Order No. R4-2015-0033, 2021 December 21

Box 326, Folder 6

Stormwater Pollution Prevention Plan (Version 8 for Compliance with 2015 NPDES Permit) Santa Susana Field Laboratory Compliance File C1-6027 and NPDES Permit No. 0001309 Order No. R4-2015-0034, 2021 December 21

Box 326, Folder 7

Stormwater Pollution Prevention Plan (Version 8 for Compliance with 2015 NPDES Permit) Santa Susana Field Laboratory Compliance File C1-6027 and NPDES Permit No. 0001309 Order No. R4-2015-0035, 2021 December 21

Box 327, Folder 1

Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2021, 2022 February

Box 327, Folder 2

Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2022, 2022 February

Box 327, Folder 3

Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2023, 2022 February

Box 327, Folder 4

Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2024, 2022 February

Box 327, Folder 5

Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2025, 2022 February

Box 328, Folder 1

Boeing Groundwater Monitoring Progress Report, First Quarter, 2022 Santa Susana Field Laboratory, Ventura County, California, 2022 May 26

Box 328, Folder 2

Boeing Groundwater Monitoring Progress Report, Second Quarter 2022, Santa Susana Field Laboratory, Ventura County, California, 2022 August 31

Box 328, Folder 3

Final Bedrock Vapor Extraction Pilot Study Work Plan Component Test, Laboratory III, Santa Susana Field Laboratory, Ventura County, California, 2022 November 22

Box 328, Folder 4

Final Bedrock Vapor Extraction Pilot Study Work Plan Component Test, Laboratory III, Santa Susana Field Laboratory, Ventura County, California, 2022 November 22

Box 328, Folder 5

Boeing Groundwater Monitoring Progress Report, Third Quarter, 2022 Santa Susana Field Laboratory, Ventura County, California, 2022 November 30

Box 329, Folder 1

Air Monitoring Quarterly Report for Third Quarter 2022 for Boeing Air Monitoring Locations, Santa Susana Field Laboratory, Ventura County, California, 2022 November 30

Box 329, Folder 2

Final Soil Vapor Extraction Pilot Study Work Plan, Instrument and Equipment Laboratory, Santa Susana Field Laboratory, Ventura County, California, 2022 December 22

Box 329, Folder 3

Final Soil Vapor Extraction Pilot Study Work Plan, Instrument and Equipment Laboratory, Santa Susana Field Laboratory, Ventura County, California, 2022 December 22

Box 329, Folder 4

2022 Annual Restoration Monitoring and Maintenance Report, Streambed, Alteration Agreement No. 1600-2015-0079-R5 Revision 2, Santa Susana Field Laboratory, Ventura County, California, 2022 December 27

Box 329, Folder 5

Large Home Range Receptor Ecological Risk Assessment Report Santa Susana Field Laboratory, Ventura County, California, 2023 February 3

2 of 2 pages
Results page: |<< Previous Next >>|