2 of 2 pages |
SSFL: 2007 Annual NPDES Discharge Monitoring Report, Volume II (Part 2 of 2) (Ref. SHEA-107050), 2008 February 28
SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-107035), 2008 February 28
SSFL: Submission of Northern Drainage Liquid Oxygen Plan Debris/ Asbestos Removal Action Report (Ref. SHEA-107056), 2008 February 29
SSFL: Submission of Northern Drainage Liquid Oxygen Plan Debris/ Asbestos Removal Action Report (Ref. SHEA-107056), 2008 February 29
SSFL: Radioactive Materials Handling Facility RCRA Facility Investigation Work Plan (Ref. SHEA-107073), 2008 March 7
SSFL: Radioactive Materials Handling Facility RCRA Facility Investigation Work Plan (Ref. SHEA-107073), 2008 March 7
SSFL: Invitational Meeting with the SSFL Storm Water Expert Panel, 2008 March 17
SSFL: Workgroup Meeting Flyer, 2008 March 27
SSFL: March 2008 Update (Rev. 2): Toxicity Reduction Evaluation Work Plan (Ref. SHEA-107107), 2008 March 19
SSFL: March 2008 Update (Rev. 3): Storm Water Pollution Prevention Plan (Ref. SHEA-107106), 2008 March 19
SSFL: March 2008 Update (Rev. 3): Storm Water Pollution Prevention Plan (Ref. SHEA-107106), 2008 March 19
SSFL: March 2008 Update (Rev. 3): Storm Water Pollution Prevention Plan (Ref. SHEA-107106), 2008 March 19
SSFL: March 2008 Update (Rev. 3): Storm Water Pollution Plan (Ref. SHEA-107106), 2008 March 19
EPA: Superfund Eligibility Evolution of SSFL Has Been Completed Flyer, March 2008
SSFL: Workplan Site, Wide Groundwater Characterization Work Plan, Appendix A (Ref. SHEA-106843), April 2006-January 2008
SSFL: Workplan Site, Wide Groundwater Characterization Work Plan, Appendix A (Ref. SHEA-106843), April 2006-January 2008
SSFL: Workplan Site, Wide Groundwater Characterization Work Plan, Appendix A (Ref. SHEA-106843), April 2006-January 2008
SSFL: Third Meeting with the SSFL Storm Water Expert Panel Invitation, 2008 April 17
DTSC: Open House for SSFL and Comment Period on New Investigation Work Plan For Area I Burn Pit Flyer, May 2008
SSFL: RCRA Facility Investigation Work Plan Draft Addendum, Area I Burn Pit, Solid Waste Management Unit 48 (Ref. SHEA-107301), 2008 May 5
SSFL: RCRA Facility Investigation Work Plan Draft Addendum, Area I Burn Pit, Solid Waste Management Unit 48 (Ref. SHEA-107301), 2008 May 5
SSFL: 1st Quarter NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-107339), 2008 May 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
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report Figures and Appendices A-F (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report Figures and Appendices A-F (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report Figures and Appendices A-F (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II- Appendix G, 1 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 2 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 3 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 4 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 4 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: 1st Quarter 2008 NPDES Discharge Monitoring Report Submittal, Volume II-Appendix G, 4 of 4, (Ref. SHEA-107350), 2008 May 14
SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-107393), 2008 May 30
SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-107393), 2008 May 30
SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA- 107393), 2008 May 30
USDOE: Invitation to Attend Upcoming Public Participation Events to Support the Cleanup of Area IV at SSFL, 2008 May 30
USDOE: Environmental Impact Statement, Remediation of Area IV at the SSFL, May 2008-July 2008
USDOE: Toward Cleanup at Santa Susana, A Guide to the Draft Gap Analysis Report, June 2008
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report, 2008 June 1
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report: Text, 2008 June 1
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report: Text, 2008 June 1
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report: Text, 2008 June 1
Office of Environmental Management: Environmental Impact Statement (Area IV SSFL EIS) Appendices: Draft Gap Analysis Report: Text, 2008 June 1
SSFL-Former Shooting Range/Northern Drainage, Clay Target Debris Removal Response to DTSC Comment (Ref. SHEA-107406), 2008 June 3
Office of Environmental Management: Draft Gap Analysis Report Meeting, 2008 June 10
SSFL: Work Plan Site, Wide Groundwater Characterization (Ref. SHEA-106843), 2008 June 14
SSFL: Work Plan Site, Wide Groundwater Characterization (Ref. SHEA-106843), 2008 June 14
U.S. Environmental Protection Agency-Region IX, SSFL Workgroup Meeting Flyer, 2008 June 19
Office of Environmental Management: Draft Gap Analysis Report Meeting, Thomas Johnson, 2008 June 26
Department of Energy: Toward Cleanup at Santa Susana Environmental Impact Statement for Remediation of Area IV Flyer, July 2008
SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14
SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14
SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14
SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14
SSFL: Workplan, Groundwater Interim Measures (Ref. SHEA-107519), 2008 July 14
SSFL: Standard Operation Procedures: Building Feature Evaluation and Sample (Ref. SHEA-107577), 2008 July 29
SSFL: Former Shooting Range Overshot Area Visible Lead Removal Work Plan (Ref. SHEA-107625), 2008 August 11
SSFL: 2nd Quarter and Semi Annual NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-107638), 2008 August 13
SSFL: 2nd Quarter and Semi Annual NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-107638), 2008 August 13
SSFL: Report on Collection of Unfiltered Groundwater Samples (Ref. SHEA-107664), 2008 August 25
SSFL: Report on Quarterly Groundwater Monitoring 2nd Quarter 2008, Volume I (Ref. SHEA-107671), April 2008-2008 August 27
SSFL: Report on Quarterly Groundwater Monitoring 2nd Quarter 2008, Volume I (Ref. SHEA-107671), April 2008-2008 August 27
SSFL: Report on Quarterly Groundwater Monitoring 2nd Quarter 2008, Volume I (Ref. SHEA-107671), 2008 August 27
SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-107679), 2008 August 29
SSFL: Site Environment Report for Calendar Year 2007, September 2008
Department of Toxic and Substance Control: The Draft Group 8 RCRA Facility Investigation Report on SSFL Simi Hills, Ventura County, September 2008
U.S. Environment Protection Agency: Conduct Radiological Background Study Flyer, September 2008
SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19
SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19
SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19
SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19
SSFL: Submittal of RCRA Facility Investigation Group 6 Sampling and Analysis Plan, (Ref. SHEA-107771), 2008 September 19
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
Haley and Aldrich: Site Specific Health and Safety Plan, Northern Drainage Clay Target and Grey Foam Removal of SSFL, 2008 October 8
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
SSFL Work Plan: Phase 2 Groundwater Site Conceptual Model (Ref. SHEA-107862), 2008 October 10
Department of Energy: Invites Your Participation in Scoping the Environmental Impact Statement for Remediation of Area IV of the SSFL, 2008 July 8
SSFL: 4th Meeting with the Stormwater Expert Panel, 2008 July 17
Workgroup Meeting, 2008 November 20
SSFL: Report of Spring Sampling, (Ref. SHEA-107936), 2008 November 3
SSFL: Permit Appeals Record, 2008 November 4
SSFL: Permit Appeals Record, 2008 November 4
SSFL: Permit Appeals Record, 2008 November 4
SSFL: 3rd Quarter 2008 NPDES Discharge Monitoring Report Forms Submittal, (Ref. SHEA-107996), 2008 November 11
Department of Toxic and Substance Control: Public Notice of Permit Appeal Briefing Period Flyer, 2008 December 22
SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume I, Text, Tables, and Figures, (Ref. SHEA-107953), 2008 November 10
SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume I, Text, Tables, and Figures, (Ref. SHEA-107953), 2008 November 10
SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume I, Text, Tables, and Figures, (Ref. SHEA-107953), 2008 November 10
SSFL: Submittal of RFI Report for Group 5 Reporting Area, Volume I, Text, Tables, and Figures, (Ref. SHEA-107953), 2008 November 10
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
EPA: U.S. EPA to Hold Community Meeting on Radiological Background Study, Flyer, November 2008
SSFL: 3rd Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Letter Report, Figures, & Appendices (Ref. SHEA-108012, CA0001309), 2008 November 13
SSFL: Submittal of Replacement Table for Group 6 Sampling and Analytical Plan (SAP) (Ref. SHEA-108035), 2008 November 24
SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-108046), 2008 November 26
EPA, ETEC: Clean Update: Greetings to Santa Susana Community, December 2008
SSFL: Fifth Meeting with the SSFL Stormwater Expert Panel Invitation, 2008 December 4
NASA-SSFL: Draft Group 2 RCRA Facility Investigation Report Submittal, CD Electronic Version of Report, 2009 February 13-2008 December 15
California Environmental Protection Agency, DTSC: Fact Sheet, Runkle Canyon Draft Response Plan Available for Review and Comment, January 2009
SSFL: Workplan Groundwater Interim Measures Addendum (Ref. SHEA-108213), 2009 January 30
SSFL: 4th Quarter, Semi Annual, & Annual 2008 NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-108273), 2009 February 11
SSFL: 4th Quarter, Semi Annual, & Annual 2008 NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-108273), 2009 February 11
SSFL: Response to Comments on Standard Operating Procedures Building Feature Evaluation and Sampling (Ref. SHEA-108275), 2009 February 11
SSFL: Revised Former Shooting Range Overshot Area Visible Lead Shot Removal Work Plan (Ref. SHEA-108284), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Figures, Appendices A & B (Ref. SHEA- 108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix C (Ref. SHEA-108027, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendices D-F (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 1-2 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 3-4 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 5 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 6-8 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 9-10 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 11 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 12-13 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 14 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 15 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 16-17 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 18 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 19-21 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: 4th Quarter 2008 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 22-25 (Ref. SHEA-108287, CA0001309), 2009 February 13
SSFL: Submission of the Joint Quarterly Progress Report (Ref. SHEA-108322), 2009 February 24
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
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
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
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
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
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
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
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Letter Report & Figures (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Tables (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Section 1 (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 2-3 (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 4-5 (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 6-7 (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 8-9 (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Section 10 (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 11-12 (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 13-14 (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 15-16 (Ref. SHEA-108287, CA0001309), 2009 February 27
SSFL: Annual Report 2008 NPDES Discharge Monitoring Report: Sections 17-19 (Ref. SHEA-108287, CA0001309), 2009 February 27
Happy Valley Information Update: Consent Agreement Number P1-99/199-003 (Ref. 99RC4802), 1999 September 16
SSFL: Community Meeting Invitation: Area IV, 2006 June 29
California Environmental Protection Agency, DTSC: Fact Sheet, July 2006
EPA-SSFL Workgroup Meeting Invitation, 2006 October 5
California Environmental Protection Agency: DTSC, Public Comment Period Extension, Draft Group 6 RCRA Facility Investigation Report, 2007 June 26-2007 August 25
EPA-SSFL Workgroup Meeting Invitation, 2008 February 26
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Text, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Text, Sections 1-4, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Text, Sections 5-9, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Tables, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Tables, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Figures, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Figures, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report, Volume I, Figures, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix A, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix A, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix A, 2009 February 27
SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume II, Appendix A, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume II, Appendix B, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix C, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix C, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix D, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix D, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix D, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix D, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix E, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix E, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume III, Appendix E, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Investigation Report: Volume IV, Appendix F, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Investigation Report: Volume IV, Appendix F, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Investigation Report: Volume IV, Appendix F, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix F, 2009 February 27
SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix G, 2009 February 27
SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix G, 2009 February 27
SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix G, 2009 February 27
SSFL: Group 1A, Northeastern portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix G, Figures, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix H, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix H, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix H, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume IV, Appendix H, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix I, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix I, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix I, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix I, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix J, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix K, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix L, 2009 February 27
SSFL: Group 1A, Northeastern Portion of Area I RCRA Facility Investigation Report: Volume V, Appendix M, 2009 February 27
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
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Submittal & Sections 1-8 (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Tables (1 of 2) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Tables (2 of 2) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (1 of 5) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (2 of 5) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (3 of 5) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (4 of 5) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume I, Figures (5 of 5) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendix A (1 of 2) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendix A (2 of 2) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendix B (1 of 2) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendix B (2 of 2) (Ref. SHEA-108388), 2009 March 13
SSFL: Group 10, Southern Undeveloped Area RCRA Facility Investigation Report: Volume II, Appendices C-E (Ref. SHEA-108388), 2009 March 13
Department of Toxic Substances Control, SSFL: Notice of Public Comment Period, Group 5 RCRA Facility Investigation Report, 2009 March 16-2009 May 14
Addendum to Revised Former Shooting Range Overshot Area Visible Lead Shot Removal Work Plan (File Number 40080-438), 2009 March 30
EPA, ETEC: Clean Update: DOE Receives Full Funding for EPA Radiological Study, April 2009
Department of Toxic Substances Control, SSFL: Notice of Public Comment Period, Group 2 RCRA Facility Investigation Report, 2009 April 20-2009 June 4
Department of Energy: Department of Energy to Provide Environmental Protection Agency with $38 Million in Recovery Act Funding for SSFL, Flyer, 2009 April 27
SSFL: Feasibility Study Work Plan (Ref. SHEA-108548), 2009 April 21
SSFL: Feasibility Study Work Plan (Ref. SHEA-108548), 2009 April 21
RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29
RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29
RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29
RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29
RCRA Facility Investigation Group 4 Sampling and Analysis Plan (Ref. SHEA-108605), 2009 April 29
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
California Regional Water Quality Control Board Los Angeles Region: Monitoring and Reporting Program Number 6027 (NPDES: CA0001309), Revised, 2009 May 8
California Regional Water Quality Control Board Los Angeles Region: Order Number R4-2009-0058, Water Discharge Requirements (NPDES: CA0001309), Revised, 2009 May 8
California Regional Water Quality Control Board Los Angeles Region: Order Number R4-2009-0058, Water Discharge Requirements (NPDES:CA0001309), Revised, 2009 May 8
1st Quarter, Quarterly and Monthly 2009 NPDES Discharge Monitoring Report Forms Submittal (Ref. SHEA-108674, CA0001309), 2009 May 15
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
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix C, Sections 4-7, (Ref. SHEA-108287, CA0001309), 2009 May 15
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
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix F (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 1 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 2 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: volume I, Appendix G, Section 2 (2 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 3 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 4 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 4 (2 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 5-6 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 7 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 8-9 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 10-12 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 13-15 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 16 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 17-19 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 20 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 21 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 22-24 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report, Volume I, Appendix G, Section 25 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 26-28 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 29-30 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 31-32 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 33 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 34-37 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 38 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15
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
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 40 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15
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
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 41-42 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 43 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 44 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 45-48 (Ref. SHEA-108287, CA0001309), 2009 May 15
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Section 49 (1 of 2) (Ref. SHEA-108287, CA0001309), 2009 May 15
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
SSFL: 1st Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Appendix G, Sections 50-53 (Ref. SHEA-108287, CA0001309), 2009 May 15
California Regional Water Quality Control Board: National Pollutant Discharge Elimination System Permit (Order R4-2009-0058, NPDES CA0001309, CI 6027), 2009 May 19
Submission of the Joint Quarterly Progress Report (Ref. SHEA-108712), 2009 May 27
SSFL Workgroup Meeting Invitation, 2009 May 28
Former Shooting Range Debris Removal Action (File Number 20080-436), 2009 May 28
Former Shooting Range Debris Removal Action (File Number 20080-436), 2009 May 28
Former Shooting Range Debris Removal Action (File Number 20080-436), 2009 May 28
Former Shooting Range Debris Removal Action (File Number 20080-436), 2009 May 28
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
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
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
Treatability Study Workplans (Ref. SHEA-108736), 2009 June 1
Treatability Study Workplans (Ref. SHEA-108736), 2009 June 1
Treatability Study Workplans (Ref. SHEA-108736), 2009 June 1
SSFL: Draft, Group 3 Remedial Investigation Report, NASA Submittal, 2009 June 3
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
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
Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Submittal, 2009 June 23
Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Sections 1-9, 2009 June 23
Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Tables, 2009 June 23
Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Figures, 2009 June 23
Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume I, Figures, 2009 June 23
Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume II, Appendices A & B, 2009 June 23
Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume II, Appendices C & D, 2009 June 23
Group 7: Northern Portion of Area IV RCRA Facility Investigation Report: Volume II, Appendices E-G, 2009 June 23
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
California Regional Water Quality Control Board: Comments on Storm Water Pollution Prevention Plan for Interim Source Removal Action, 2009 July 30
Sodium Reactor Experiment Document Library, SSFL: Volume I, Document 1, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 2-3, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume I, Document 4, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 5-10, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 11-21, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 22-24, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 25-30, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume I, Documents 31-32, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume II, Document 33, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume II, Document 33, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume II, Documents 34-36, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume II, Documents 37-41, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume II, Document 42, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume II, Document 42, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume II, Documents 43-46, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume II, Documents 47-48, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 49, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 49, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume III, Documents 50-57, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume III, Documents 58-60, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume III, Documents 61-66, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 67, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 67, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 67, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume III, Document 67, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume IV, Documents 68-71, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume IV, Document 72, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume IV, Document 73, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume IV, Documents 74-77, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume IV, Documents 78-81, August 2009
Sodium Reactor Experiment Document Library, SSFL: Volume IV, Document 82, August 2009
ETEC: Clean Update: DOE Begins Surveys to Protect Biological, Cultural Resources, August 2009
Work Plan for Evaluation of Potential Off-Site Debris Areas, SFL (File Number 20080-188/288/388), 2009 August 4
DOE News: SRE Workshop Flyer, 2009 August 12
SSFL: 2nd Quarter, Quarterly, Monthly, & Semi-Annually 2009 NPDES Discharge Monitoring Report (Ref. SHEA-108971, CA0001309), 2009 August 14
SSFL: 2nd Quarter 2009 NPDES Discharge Monitoring Report: Volume I, Letter Report, Figures, & Appendices (Ref. SHEA-108971, CA0001309), 2009 August 14
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
DTSC-SSFL: Public Notice, Draft Consent Order with DOE and NASA, Public Comment Period, 2009 August 19-2009 September 18
Offsite Data Evaluation Report Errata Package (Ref. SHEA-109002), 2009 August 19
Submission of the Joint Quarterly Progress Report (Ref. SHEA-109019), 2009 August 27
Status Report Interim Source Removal Action Outfalls 008 & 009, NPDES CA0001309, CI-6027, 2009 August 28
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
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
Corrected Figure 2-7 for Group 4 Sampling and Analytical Plan (Ref. SHEA-109030), 2009 August 31
SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Text (Ref. SHEA-109029), 2009 September 8
SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Tables (Ref. SHEA-109029), 2009 September 8
SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Figures (1 of 2) (Ref. SHEA-109029), 2009 September 8
SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Figures (2 of 2) (Ref. SHEA-109029), 2009 September 8
SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Appendices A-C (Ref. SHEA-109029), 2009 September 8
SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Appendices D & E (Ref. SHEA-109029), 2009 September 8
SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Appendices F & G (Ref. SHEA-109029), 2009 September 8
SSFL: Group 1B, Southern Portion of Area I RCRA Facility Investigation Report: Appendices H-J (Ref. SHEA-109029), 2009 September 8
2008 Site Environmental Report for the Energy Technology Engineering Center: SSFL Area IV, 2009 September 18
SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2009-2009 September 25
SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2009-2009 September 25
SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2009-2009 September 25
SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2008-2009 September 25
SSFL, Update (Rev. 4): Storm Water Pollution Prevention Plan (Ref. SHEA-109164), September 2009-2009 September 25
Onsite Trash/Debris Housekeeping Project (Ref. SHEA-109198), 2009 October 8
Annual Operation and Maintenance and Infiltration Monitoring Report for the Former Sodium Disposal Facility (FSDF) Interim Measures (Ref. SHEA-109200), 2009 October 8
DTSC, Notice of Public Comment Period: The Group 3 Remedial Investigation (RI) Report SSFL, 2009 October 21-2009 December 4
SSFL: 3rd Quarter, Quarterly, & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13
SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13
SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13
SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13
SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13
SSFL: 3rd Quarter, Quarterly & Monthly 2009 NPDES Discharge Monitoring Report (Ref. SHEA-109331, CA0001309), 2009 November 13
SSFL: 3rd Quarter 2009 NPDES Discharge Monitoring Report Submittal (Ref. SHEA-109336, CA0001309), 2009 November 13
Joint Quarterly Progress Report (Ref. SHEA-109360), 2009 November 23
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
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
Workplan for Implementation of the Site-Wide Groundwater Monitoring Program (Ref. SHEA-109501), 2010 January 12
Department of Toxic Substances Control DTSC-SSFL: Notice of Public Comment Period, Groups 1A and 10 RCRA Facility Investigation Report, 2009
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
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
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
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
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
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
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)
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)
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)
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)
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)
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)
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)
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Sections 1-4 (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Sections 5-6 (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 (1 of 2) (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 (2 of 2) (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 8 (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Sections 9-11 (Ref. SHEA-109409 and SHEA-109691), December 2009
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
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
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
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
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
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
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
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
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 1, Plates 7-18to 7-20 (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 2 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 2 Appendices B-D (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 2 Appendix E and Section 4 (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix B (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix C (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix D (Ref. SHEA-109409 and SHEA-109691)
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix H (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendices I-L (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix M (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix N (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix P (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 4 Appendix P (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 6 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix A (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendices B-C (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix D (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix G (Ref. SHEA-109409 and SHEA-109691), December 2009
Draft Site-Wide Groundwater Remedial Investigation Report: Transmittal and Section 7 Appendix G (Ref. SHEA-109409 and SHEA-109691), December 2009
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
Draft Site-Wide Water Quality Sampling and Analysis Plan, Revision 1 (Reference SHEA 109490, File number 20080/M489), December 2009
Draft Site-Wide Water Quality Sampling and Analysis Plan, Revision 1 (Reference SHEA 109490, File number 20080/M489), December 2009
Department of Toxic Substances Control, SSFL: Notice of Public Comment Period, Site-Wide Groundwater WQSAP, 2010
Department of Toxic Substances Control, SSFL: Notice of Public Comment Period, Site-Wide Group 7 RCRA Facility Investigation Report, 2010
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
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
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
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
Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15
Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15
Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15
Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15
Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15
Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15
Fourth Quarter 2009 NPDES Discharge Monitoring Report (Reference SHEA-109597, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 15
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
Submission of the Joint Quarterly Progress Report, SSFL, (Reference SHEA-109651), 2010 February 24
Revised "Standard Operating Procedures: Building Demolition Debris Characterization and Management," SSFL (Reference SHEA-10649), 2010 February 24
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
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
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
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
2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26
2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26
2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26
2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26
2009 Annual NPDES Discharge Monitoring Report (Reference SHEA-109657, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26
Annual 2009 NPDES Discharge Monitoring Report Forms Submittal SSFL (Reference SHEA-109656, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26
Annual 2009 NPDES Discharge Monitoring Report Forms Submittal SSFL (Reference SHEA-109656, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 2010
Annual 2009 NPDES Discharge Monitoring Report Forms Submittal SSFL (Reference SHEA-109656, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26
Annual 2009 NPDES Discharge Monitoring Report Forms Submittal SSFL (Reference SHEA-109656, Compliance File CI-6027 and NPDES Number CA0001309), 2010 February 26
Environmental Protection Agency, Energy Technology Engineering Center: Clean Update: Community Meetings Focus on Cultural, Biological Resources, March 2010
Groundwater Remedial Investigation Data Gap, Sampling and Analysis Plan, SSFL (Reference SHEA-109750), 2010 March 31
Groundwater Remedial Investigation Data Gap, Sampling and Analysis Plan, SSFL (Reference SHEA-109750), 2010 March 31
Regulated Unit Groundwater Monitoring Program Low-Flow Pilot Test Summary SSFL (File Number 20090/M515), 2010 April 14
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Submission of the Joint Quarterly Progress Report SSFL (Reference SHEA-110004), 2010 May 24
Department of Toxic Substances Control: Clarification of Class 2 Permit Modification for Two Post Closure Permits at Santa Susana Field Laboratory, January 2002
Draft Environmental Assessment (EA) for Cleanup and Closure of the Energy Technology Engineering Center, January 2002
Draft Environmental Assessment (EA) for Cleanup and Closure of the Energy Technology Engineering Center, January 2002
Draft Group 9 Remedial Investigation Report, Volume 1, November 2009
Draft Group 9 Remedial Investigation Report, Volume 1, November 2009
Draft Group 9 Remedial Investigation Report, Volume 1, November 2009
Joint Quarterly Progress Report (SHEA-110928), February 2010
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
Regulated Unit Water Quality Analysis Plan, Areas I and III (Post-Closure Permits PC-94/95-3-02) (File Number 20090/M500), April 2010
Regulated Unit Water Quality Analysis Plan, Areas I and III (Post-Closure Permits PC-94/95-3-02) (File Number 20090/M500), April 2010
Regulated Unit Water Quality Analysis Plan, Areas I and III (Post-Closure Permits PC-94/95-3-02) (File Number 20090/M500), April 2010
Regulated Unit Water Quality Analysis Plan, Area II (Post-Closure Permits PC-94/95-3-03) (File Number 20090/M501), April 2010
Regulated Unit Water Quality Analysis Plan, Area II (Post-Closure Permits PC-94/95-3-03) (File Number 20090/M501), April 2010
Regulated Unit Water Quality Analysis Plan, Area II (Post-Closure Permits PC-94/95-3-03) (File Number 20090/M501), April 2010
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
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
Energy Technology Center: Clean Update, June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
RCRA Facility Investigation Group 8 Sampling and Analysis Plan (SHEA-110064), June 2010
Final Phase I Field Sampling Plan for Ground Water, Surface Water, and Sediment: Area IV Radiological Study, July 2010
Final Phase I Field Sampling Plan for Groundwater, Surface Water, and Sediment, Area IV Radiological Study, July 2010
Group 8 Sampling and Analysis Plan: Replacement Pages, July 2010
Annual Operation and Maintenance and Infiltration Monitoring Report (SHA-110320), August 2010
Draft Sampling and Analysis Plan Chemical Soil Background Study, August 2010
Draft Sampling and Analysis Plan Chemical Soil Background Study, August 2010
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
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
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
Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010
Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010
Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010
Second Quarter 2010 NPDES Discharge Monitoring Report (Compliance File CI_6027 and NPDES Number CA0001309) (SHEA-110258), August 2010
Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010
Laboratory-Specific Quality Assurance Project Plan Addendum, TestAmerica Laboratories-Saint Louis Phase I Groundwater Sampling Event, Area IV Radiological Study, August 2010
Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010
Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010
Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010
Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010
Second Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110266), August 2010
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
Quality Assurance Project Plan for Groundwater, Surface Water, and Sediment, Area IV Radiological Study, August 2010
2009 Site Environmental Report for the Energy Technology Engineering Center, September 2010
Joint Quarterly Progress Report (SHEA-110327), September 2010
Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010
Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010
Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010
Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010
Storm Water Pollution Prevention Plan for the Santa Susana Site (Rev 5), October 2010
Toxicity Reduction Evaluation Workplan for SSFL (Rev 3), October 2010
Toxicity Reduction Evaluation Workplan for SSFL (Rev 3), October 2010
Toxicity Reduction Evaluation Workplan for SSFL (Rev 3), October 2010
Work Plan for Evaluation of Potential Off-Site Debris Areas, Revision I (20090M-498A), October 2010
Third Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110541), November 2010
Third Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110541), November 2010
Third Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110541), November 2010
Third Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms Submittal (Compliance File CI-6027 and NPDES Number CA0001309) (SHEA-110541), November 2010
Third Quarter 2010 NPDES Discharge Monitoring Report Submittal (Compliance File CI-6029 and NPDES Number CA0001309) (SHEA-110544), November 2010
Third Quarter 2010 NPDES Discharge Monitoring Report Submittal (Compliance File CI-6029 and NPDES Number CA0001309) (SHEA-110544), November 2010
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
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
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
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
Joint Quarterly Progress Report (SHEA-110607), November 2010
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
Northern Drainage Clay Target Debris Removal Action Report (File Number 20090-148), December 2010
Northern Drainage Clay Target Debris Removal Action Report (File Number 20090-148), December 2010
Northern Drainage Clay Target Debris Removal Action Report (File Number 20090-148), December 2010
Northern Drainage Clay Target Debris Removal Action Report (File Number 20090-148), December 2010
Site-Wide Water Quality Sampling and Analysis Plan (Revision 1) (File Number 20090-456/556/656/M489) (SHEA-110597), December 2010
Site-Wide Water Quality Sampling and Analysis Plan (Revision 1) (File Number 20090-456/556/656/M489) (SHEA-110597), December 2010
Site-Wide Water Quality Sampling and Analysis Plan (Revision 1) (File Number 20090-456/556/656/M489) (SHEA-110597), December 2010
Site-Wide Water Quality Sampling and Analysis Plan (Revision 1) (File Number 20090-456/556/656/M489) (SHEA-110597), December 2010
Closure Plan for Area I and Area III Groundwater Treatment Units, January 2011
Closure Plan for Area I and Area III Groundwater Treatment Units, January 2011
Closure Plan for Area II Groundwater Treatment Units, January 2011
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
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
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
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume II: Appendix G, Part 1 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume II: Appendix G, Part 1 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume II: Appendix G, Part 1 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume II: Appendix G, Part 1 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume III: Appendix G, Part 2 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume III: Appendix G, Part 1 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume III: Appendix G, Part 1 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume III: Appendix G, Part 1 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume IV: Appendix G, Part 3 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume IV: Appendix G, Part 3 of 3, November 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume IV: Appendix G, Part 3 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 4th Quarter 2010, Volume IV: Appendix G, Part 3 of 3, February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011
Discharge Monitoring Report, NPDES Permit CA0001309, Annual Report 2010, (SHEA-110932), February 2011
Fourth Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (SHEA-110878), February 2011
Fourth Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (SHEA-110878), February 2011
Fourth Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (SHEA-110878), February 2011
Fourth Quarter, Quarterly and Monthly 2010 NPDES Discharge Monitoring Report Forms (SHEA-110878), February 2011
2nd Quarter 2010 NPDES Discharge Monitoring Form Correction-010-A, March 2011
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
Draft Remedial Investigation Work Plan for NASA Sites at the Santa Susana Field Laboratory, March 2011
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
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
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
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
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
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
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
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
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
Activities Pursuant to the Post-Closure Permit Quarterly Progress Report, Part I (EPA ID Number CAD 093365435) (SHEA-111179), May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume I: Letter Report, Figures, and Appendices A-F (SHEA-111152), May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume I: Letter Report, Figures, and Appendices A-F (SHEA-111152), May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume I: Letter Report, Figures, and Appendices A-F (SHEA-111152), May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume I: Letter Report, Figures, and Appendices A-F (SHEA-111152), May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume II: Appendix G, Part 1 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume III: Appendix G, Part 2 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011
Discharge Monitoring Report, NPDES Permit CA0001309, 1st Quarter 2011, Volume IV: Appendix G, Part 3 of 3, May 2011
SSFL: Workplan Site, Wide Groundwater Characterization Work Plan, Appendix b
Department of Toxic Substance Control: Notice of Public Comment Period, Draft Agreements in Principle Between the State and DOE and NASA, 2010 September 3
ETEC, Clean Update: AOC Compliance Activities Underway in Area IV, February 2011
ETEC, Groundwater U: Building and Understanding of Groundwater, 2011 March 8
Addendum to Report on Annual Groundwater Monitoring, 2010 Santa Susana Field Laboratory Ventura County, California, April 2011
Department of Toxic Substance Control, SSFL: Notice of Public Comment Period, Group 9 Remedial Investigation Report, 2011 May 2
SSFL: First Quarter, Quarterly and Monthly 2011 NPDES Discharge Monitoring Report Forms Submittal, Compliance File CI-6027 and NPDES No. CA0001309, 2011 May 13
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
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
ETEC, Clean Update: "Groundwater U" Winds Up, June 2011
Closure Plan GWTU, Text Section, Replacement Pages: Closure Plan for Area I-III Groundwater Treatment Units, June 2011
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
Department of Toxic Substances Control: Public Comments Sought Santa Susana Field Laboratory Drafts Site-Wide Groundwater Remedial Investigation Report, July 2011
Radiological Background Study Report Santa Susana Field Laboratory Ventura County, California, July 2011
SSFL: First Quarter 2011 Errata, NPDES Discharge Monitoring Report 011A, Compliance File CI-6027 and NPDES No. CA0001309, 2011 August 11
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
SSFL, Second Quarter 2011 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report, Figures, & Appendices (Ref. SHEA-111376), 2011 August 12
Reasonable Potential Analysis Errata, Outfall 019, Compliance File CI-6027, NPDES Permit No. CA0001309, 2011 August 22
The Boeing Company: Save the Date! Meeting with the Santa Susana Field Laboratory Surface Water Expert Panel, 2011 August 25
Submission of the Joint Quarterly Progress Report Santa Susana Field Laboratory Surface Water Expert Panel, 2011 August 25
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
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
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
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
Site Environment Report for Calendar Year 2010, DOE Operations at The Boeing Company Santa Susana Field Laboratory Area IV, 2011 September 6
Final Radiological Background Study Report Santa Susana Field Laboratory Ventura County, California, October 2011
Final Radiological Background Study Report Santa Susana Field Laboratory Ventura County, California, October 2011
Department of Toxic Substance Control: Meeting Postponed, 2011 October 28
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
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
SSFL: Third Quarter, Quarterly and Monthly 2011 NPDES Discharge Monitoring Report Forms Submittal, Compliance File CI-6027 and NPDES No. CA0001309, 2011 November 8
SSFL: Third Quarter, Quarterly and Monthly 2011 NPDES Discharge Monitoring Report Forms Submittal, Compliance File CI-6027 and NPDES No. CA0001309, 2011 November 8
SSFL: Third Quarter 2011 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report, Figures, & Appendices (Ref. SHEA-111602), 2011 November 15
SSFL: Third Quarter 2011 NPDES Discharge Monitoring Report Submittal, Volume I: Letter Report, Figures, & Appendices (Ref. SHEA-111602), 2011 November 15
Submission of the Joint Quarterly Progress Report Santa Susana Field Laboratory, Ventura County, California, 2011 November 28
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
Final Geophysical Investigation Report Area IV Radiological Study Santa Susana Field Laboratory Ventura County, California, Volume 1 of 2, 2011 December 2
Final Geophysical Investigation Report Area IV Radiological Study Santa Susana Field Laboratory Ventura County, California, Volume 2 of 2, Figures, 2011 December 2
Final Geophysical Investigation Report Area IV Radiological Study Santa Susana Field Laboratory Ventura County, California, Volume 2 of 2, Figures, 2011 December 2
Final Geophysical Investigation Report Area IV Radiological Study Santa Susana Field Laboratory Ventura County, California, Volume 2 of 2, Figures, 2011 December 2
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
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
Site-Wide Low-Flow Implementation Summary Santa Susana Field Laboratory Ventura County, California, 2011 December 22
Fourth Quarter 2011 NPDES Discharge Monitoring Report Submittal: Santa Susana Site, Volume I: Letter Report, Figures, & Appendices, 2012 February 13
Fourth Quarter 2011 NPDES Discharge Monitoring Report Submittal: Santa Susana Site, Volume I: Letter Report, Figures, & Appendices, 2012 February 13
Fourth Quarter 2011 NPDES Discharge Monitoring Report Submittal: Santa Susana Site, Volume I: Letter Report, Figures, & Appendices, 2012 February 13
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
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
Submission of the Joint Quarterly Progress Report Santa Susana Field Laboratory, Ventura County, California (Ref. SHEA-111834), 2012 February 28
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
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
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
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
ETEC, Clean Update: Closing in on Area IV Contaminations at Santa Susana Field Laboratory, March 2012
Final Quality Assurance Project Plan for Soil Sampling Area IV Radiological Study, Santa Susana Field Laboratory Ventura County, California Revision 01, 2012 March 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
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
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
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
Work Plan for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV Santa Susana Field Laboratory Ventura County, California, April 2012
Work Plan for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV Santa Susana Field Laboratory Ventura County, California, April 2012
Work Plan for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV Santa Susana Field Laboratory Ventura County, California, April 2012
Department of Toxic Substances Open House Santa Susana Field Laboratory, 2012 April 20
Closure Report and Certification for Area I & Area III Groundwater Treatment Units Santa Susana Field Laboratory, 2012 April 26
SSFL Community Engagement Opportunity: Community-Built Alternatives for the DOE SSFL Area IV Environmental Impact Statement, May 2012
First Quarter 2012 NPDES Discharge Monitoring Report Submittal: Santa Susana Site Volume I: Letter Report, Figures, & Appendices, 2012 May 11
First Quarter 2012 NPDES Discharge Monitoring Report Submittal: Santa Susana Site Volume I: Letter Report, Figures, & Appendices, 2012 May 11
First Quarter 2012 NPDES Discharge Monitoring Report Submittal: Santa Susana Site Volume I: Letter Report, Figures, & Appendices, 2012 May 11
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
Submission of the Joint Quarterly Progress Report, Santa Susana Field Laboratory, Ventura County, California, 2012 May 29
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
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
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
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
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
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
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
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
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
Northern Drainage Restoration, Mitigation and Monitoring Plan, Santa Susana Field Laboratory Ventura County, California, 2011 October 5
Northern Drainage Restoration, Mitigation and Monitoring Plan, Santa Susana Field Laboratory Ventura County, California, 2011 October 5
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
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
4 th Quarter 2011 NPDES Discharge Monitoring Report Form Re-Submittal: 019-A, Santa Susana Field Laboratory, 2012 July 12
Department of Toxic Substances Control: Fact Sheet, August 2012
Second Quarter, Quarterly and Monthly 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2012 August 6
Second Quarter, Quarterly and Monthly 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2012 August 6
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter 2012, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14
Groundwater Monitoring Progress Report, Second Quarter 2012, Santa Susana Field Laboratory Ventura County, California, 2012 August 22
Submission of the Joint Quarterly Progress Report, Santa Susana Field Laboratory, Ventura County, California, 2012 August 27
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
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
Site Environmental Report for the Calendar Year 2011 DOE Operations at the Boeing Company Santa Susana Field Laboratory Area IV, 2012 September 21
Northern Drainage Final Completion Report, Santa Susana Field Laboratory Ventura County, California, 2012 October 29
Santa Susana Field Laboratory Sitewide Stormwater Pollution Prevention Plan, 2012 October 31
Santa Susana Field Laboratory Sitewide Stormwater Pollution Prevention Plan, 2012 October 31
EPA Radiological Characterization Study Results, November 2012
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 3 rd Quarter 2012, 2012 November 14
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 3 rd Quarter 2012, 2012 November 14
Third Quarter, Quarterly and Monthly 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2012 November 15
Third Quarter, Quarterly and Monthly 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2012 November 15
Santa Susana Field Laboratory Project Community Advisory Group Membership Invitation, 2012 November 16
Submission of the Joint Quarterly Progress Report, 4 th Quarter 2012, Santa Susana Field Laboratory, Ventura County, California, 2012 November 28
Groundwater Monitoring Progress Report: Third Quarter 2012, July through September, 2012 November 27
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
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
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
Fourth Quarter, Monthly, Quarterly and Semi-Annual 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2013 February 8
Fourth Quarter, Monthly, Quarterly and Semi-Annual 2012 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2013 February 8
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 4 th Quarter 2012, 2013 February 14
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 4 th Quarter 2012, 2013 February 14
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
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
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 Annual Report 2012, 2013 February 26
Submission of the Joint Quarterly Progress Report, 1 st Quarter 2013, Santa Susana Field Laboratory, Ventura County, California, 2013 February 28
Santa Susana Field Laboratory: In Situ Chemical Oxidation (ISCO) Work Plan and CEQA Initial Study, March 2013
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
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
Community Update: "You're Invited to Attend an Information Update for the Santa Susana Field Laboratory Cleanup", 2013 April 17
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 1 st Quarter 2013, 2013 May 15
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 1 st Quarter 2013, 2013 May 15
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 1 st Quarter 2013, 2013 May 15
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 1 st Quarter 2013, 2013 May 15
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
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
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
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
Groundwater Monitoring Progress Report First Quarter 2013 January through March 2013, Santa Susana Field Laboratory Ventura County, California, 2013 May 29
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
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Transmittal: Final Subarea 1A North, Master RFI Data Gap Work Plan Addenda, 2013 June 28
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
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
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
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
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
Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 10, August 2013
Revised Technical Memorandum Phase 3 Chemical Data Gap Investigation and Radionuclide Sampling Results Drainage Sediment Sampling in Area III, August 2013
Revised Technical Memorandum Phase 3 Chemical Data Gap Investigation and Radionuclide Sampling Results Drainage Sediment Sampling in Area III, August 2013
Santa Susana Field Laboratory Discharge Monitoring Report NPDES Permit CA0001309 2 nd Quarter, 2013 August 15
Second Quarter, Quarterly, Monthly and Semi-Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2013 August 15
Second Quarter, Quarterly, Monthly and Semi-Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2013 August 15
Groundwater Monitoring Progress Report Second Quarter 2013 April through June 2013, Santa Susana Field Laboratory Ventura County, California, 2013 August 27
Submission of the Joint Quarterly Progress Report, 3 rd Quarter 2013, Santa Susana Field Laboratory, Ventura County, California, 2013 August 28
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
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
Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory, Ventura County, California, Boeing RFI Site, September 2013
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
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
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
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
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
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
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
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
Site Environmental Report for Calendar Year 2012 DOE Operations at the Boeing Company Santa Susana Field Laboratory, Area IV, September 2013
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
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
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
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
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
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
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
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
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
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
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
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
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report Appendices A through D, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A through D, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix E, F, and G, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix E, F, and G, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix E, F, and G, Subarea 5B in Area IV, October 2013
Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix E, F, and G, Subarea 5B in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 1 - Report and Appendices A though D, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 3 - Appendix F, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013
Revised - Phase 3 Chemical Data Gap Investigation Sampling Results Volume 2 - Appendix E, Subarea 5C in Area IV, October 2013
Stormwater Pollution Prevention Plan for the Boeing Company, SSFL, Revision 8, November 2013
Stormwater Pollution Prevention Plan for the Boeing Company, SSFL, Revision 8, November 2013
Third Quarter, Quarterly, Monthly 2013 NPDES Discharge Monitoring Report Submittal, November 2013
Third Quarter, Quarterly, Monthly 2013 NPDES Discharge Monitoring Report Submittal, November 2013
Third Quarter, Quarterly, Monthly 2013 NPDES Discharge Monitoring Report Submittal, November 2013
Third Quarter 2013 NPDES Discharge Monitoring Report, Compliance File C1-6027 and NPDES No. CA0001309, 2013 November 11
Evaluation of Photoremediation of Soil Contaminants, Soil Treatability Studies, Area IV Santa Susuana Field Laboratory, 2013 November 15
California Department of Toxic Substance Control, Notice of Preparation for a Draft Program Environmental Impact Report, Santa Susana Field Laboratory Site, Ventura County, California
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
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
Evaluation of Natural Attenuation of Soil Contaminants, Soil Treatability Studies, Area IV, Santa Susana Field Laboratory, Ventura County, California, 2013 November 25
Master Work Plan, Soil Treatability Studies, Area IV, Santa Susana Field Laboratory, Ventura County, California, 2013 November 26
Evaluation of Partitioning of Soil Contaminants, Soil Treatability Studies, Area IV, Santa Susana Field Laboratory, Ventura County, California, December 2013
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3
Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3
Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3
Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3
Report on Annual Groundwater Monitoring, 2013, Santa Susana Field Laboratory, Ventura County, California, 2014 January 3
Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2014 February 10
Fourth Quarter, Quarterly, Monthly, and Semi-Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2014 February 10
Annual 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2014 February 10
Fourth Quarter, Quarterly, Monthly, and Semi-Annual, 2013 NPDES Discharge Monitoring Report Forms Submittal, Santa Susana Field Laboratory, 2014 February 10
2013 Annual NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA001309, The Boeing Company, Ventura County, California, 2014 February 26
2013 Annual NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, The Boeing Company, Ventura County, California, 2014 February 26
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 3 and Subarea 6, December 2013
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 3 and Subarea 6, December 2013
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 3 and Subarea 6, December 2013
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 Subarea 3 and Subarea 6, December 2013
Evaluation of Bioremediation of Soil Containments Soil Treatability Studies Area IV Santa Susana Field Laboratory Ventura County, California, 2014 March 14
Evaluation of Mercury Contamination Soil Treatability Studies Area IV Santa Susana Field Laboratory Ventura County, California, 2014 March 27
Groundwater Monitoring Progress Report First Quarter 2014 Santa Susana Field Laboratory Ventura County, California, 2014 May 23
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 3 of 3 Subarea 5D and Subarea 8, May 2014
DOE Operations at the Boeing Company Santa Susana Field Laboratory Area IV, 2014 June 16
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
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
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
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
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
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
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
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
Second Quarter, Quarterly, Monthly, and Semi-Annual 2014 NPDES Discharge Monitoring Report Forms Submittal Santa Susana Field Laboratory, 2014 August 15
Second Quarter 2014 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES NO. CA0001309 Ventura County, California, 2014 August 15
Groundwater Monitoring Progress Report Second Quarter 2014 Santa Susana Field Laboratory Ventura County, California, 2014 August 26
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
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
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
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
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
Departamento de Control de Sustancias Tóxicas, 2012 November 16
Department of Toxic Substances Control, 2012 November 16
Submission of the Joint Quarterly Progress Report, 1st Quarter 2013, May 2013
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
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
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
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
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
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
Northern Drainage Restoration, Mitigation and Monitoring Plan, Santa Susana Field Laboratory Ventura County, California, 2011 October 5
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 3 and Subarea 6 in Area IV, 2012 August 14
Technical Memorandum Co-Located Chemical Sampling Results at Historical Site Assessment Subarea 7 in Area IV, 2012 August 14
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
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
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
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
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan Ventura County, California, Boeing RFI Subarea 1A North, 2013 June 24
Addendum to Master RCRA Facility Investigation Data Gap Work Plan, Santa Susana Field Laboratory Ventura County, California, Boeing RFI Subarea 10, August 2013
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
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
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
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
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
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
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
Submission of the Joint Quarterly Progress Report, 1st Quarter 2014, 2014 February 28
Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014
Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014
Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014
Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014
Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014
Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014
Final Standardized Risk Assessment Methodology (SRAM), Revision 2 Addendum, August 2014
Air Dispersion Evaluation Approach for Other Boeing Sources, 2014 September 24
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 7 and Northern Buffer Zone, October 2014
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 Subarea 7 and Northern Buffer Zone, October 2014
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
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
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
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
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
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
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
Air Dispersion Evaluation Report for Advanced Propulsion Testing Facility Area RFI Site, 2014 October 1
Resubmitting of Air Dispersion Evaluation Report for Advanced Propulsion Testing Facility Area RFI Site, 2014 October 8
Addenda to the Master RCRA Facility Investigation (RFI) Data Gap Work Plan - Iteration 2, Boeing RFI Subarea 1B North, 2014 October 13
Third Quarter 2014 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2014 November 15
Groundwater Monitoring Progress Report, Third Quarter 2014, Post-Closure Permit No. PC-94/95-3-02, 2014 November 24
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
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
Vapor Intrusion Assessment, Boeing RFI Subarea 5/9 North, 2014 December 5
Vapor Intrusion Assessment, Boeing RFI Subarea 5/9 South, 2014 December 5
Addendum to Master RFI Data Gap Work Plan - Iteration 2, Boeing RFI Subarea 1B Southwest, Component Test Laboratory - V RFI Site, 2015 January 13
Addenda to Master RCRA Facility Investigation Data Gap Work Plan - Iteration 2, Boeing RFI Subarea 1B Southwest, 2015 January 14
Sanitary Sewer System Assessment for Boeing RFI Subareas, 2015 January 15
Vapor Intrusion Assessment, Boeing RFI Subarea 5/9 South, 2015 February 10
Vapor Intrusion Assessment, Boeing RFI Subarea 5/9 North, 2015 February 10
Vapor Intrusion Assessment, Boeing RFI Subarea 1A Central, 2015 February 12
Fourth Quarter 2014 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2015 February 15
Report on Annual Groundwater Monitoring, 2014, 2015 February 20
Report on Annual Groundwater Monitoring, 2014, 2015 February 20
Report on Annual Groundwater Monitoring, 2014, Post-Closure Permit No. Pc-94/95-3-02, 2015 February 23
Report on Annual Groundwater Monitoring, 2014, Post-Closure Permit No. Pc-94/95-3-02, 2015 February 23
2014 Annual NPDES Discharge Monitoring Report, Compliance File C1-6027 and NPDES No. CA0001309, 2015 February 27
2014 Annual NPDES Discharge Monitoring Report, Compliance File C1-6027 and NPDES No. CA0001309, 2015 February 27
Submission of the Joint Quarterly Progress Report, 1st Quarter 2015, 2015 February 27
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 1 of 2 - Report and Appendix A, Subarea 5A, March 2015
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through F Subarea 5A, March 2015
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through F Subarea 5A, March 2015
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through F Subarea 5A, March 2015
Technical Memorandum Phase 3 Chemical Data Gap Investigation Sampling Results - Volume 2 of 2 - Appendix B through F Subarea 5A, March 2015
Revised Report - Summary of Pre-Injection Drilling and Testing Phase In Situ Chemical Oxidation Field Experiment, 2015 March 26
Report on Annual Groundwater Monitoring Area IV, 2014, April 2015
Report on Annual Groundwater Monitoring Area IV, 2014, April 2015
Vapor Intrusion Assessment, Boeing RFI Subarea 1B Southeast, 2015 April 23
Vapor Intrusion Assessment, Boeing RFI Subarea 1B Southwest, 2015 April 23
Vapor Intrusion Assessment Technical Memorandum, 2015 April 24
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
First Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 and No. CA0001309, 2015 May 15
Groundwater Monitoring Progress Report First Quarter 2015 January through March 2015, 2015 May 22
Groundwater Monitoring Progress Report, First Quarter 2015, Post-Closure Permit No. PC-94/95-3-02, 2015 May 26
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
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
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
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
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
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
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
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
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
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
Initial Toxicity Reduction Evaluation Work Plan, Compliance File C1-6027, NPDES No. CA0001309, Order No. R4-2015-0033, 2015 June 30
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
Second Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2015 August 15
Third Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2015 November 15
Groundwater Monitoring Progress Report, Third Quarter 2015, Post-Closure Permit No. PC-94/95-3-02, 2015 November 23
Northern Drainage 2015 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, December 2015
Northern Drainage 2015 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, December 2015
Northern Drainage 2015 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, December 2015
Fourth Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2016 February 15
Report on Annual Groundwater Monitoring, 2015, 2016 February 22
Report on Annual Groundwater Monitoring, 2015, 2016 February 22
Report on Annual Groundwater Monitoring, 2015, 2016 February 22
Report on Annual Groundwater Monitoring, 2015, 2016 February 22
Revision 1, Second Quarter 2015 NPDES Discharge Monitoring Report Compliance File CI-6027 NPDES No. CA0001309, 2016 May 03
First Quarter 2016 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA0001309, 2016 May 15
Groundwater Monitoring Progress Report, First Quarter 2016, Post-Closure Permit No. PC-94/95-3-02, 2016 May 27
Report on Annual Groundwater Monitoring Area IV, 2015, June 2016
Report on Annual Groundwater Monitoring Area IV, 2015, June 2016
Second Quarter 2016 NPDES Discharge Monitoring Report, Compliance File CI-6027 and NPDES No. CA0001309, 2016 August 15
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
Groundwater Monitoring Progress Report, Second Quarter 2016, Post-Closure Permit No. PC-94/95-3-02, 2016 August 24
Report on Quarterly Groundwater Monitoring Area IV, First Quarter 2016, September 2016
Report on Quarterly Groundwater Monitoring Area IV, First Quarter 2016, September 2016
Northern Drainage 2016 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, SAA #1600-2003-5052-R5, December 2016
Northern Drainage 2016 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, SAA #1600-2003-5052-R5, December 2016
Northern Drainage 2016 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, SAA #1600-2003-5052-R5, December 2016
Northern Drainage 2016 Annual Report 401 WQC #12-001, CAO #R4-2007-0054, SAA #1600-2003-5052-R5, December 2016
Reclaimed Water System Assessment for Boeing RFI Subareas, 2015 June 22
Third Quarter 2016 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA 0001309 Santa Susana Field Laboratory, 2016 November 15
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
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
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
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
Fourth Quarter 2016 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA 0001309 Santa Susana Field Laboratory, 2017 February 15
Report on Annual Groundwater Monitoring, 2016 Santa Susana Field Laboratory, 2017 February 27
First Quarter 2017 NPDES Discharge Monitoring Report Compliance, File CI-6027 and NPDES No. CA 0001309 Santa Susana Field Laboratory, 2017 May 15
First Quarter 2017 Boeing Groundwater Monitoring Report, Santa Susana Field Laboratory, 2017 May 30
Boeing Site Wide Groundwater RCRA Facility Investigation Report, Santa Susana Field Laboratory, 2017 June 8
Boeing Site Wide Groundwater RCRA Facility Investigation Report, Santa Susana Field Laboratory, 2017 June 8
Boeing Site Wide Groundwater RCRA Facility Investigation Report, Santa Susana Field Laboratory, 2017 June 8
Final Report, Laboratory Evaluation of Biostimulation to Treat Chlorinated Ethenes in the Chatsworth Formation, Santa Susana Field Laboratory, 2017 July 10
Second Quarter 2017 NPDES Discharge Monitoring Report Compliance File CI- 6027 and NPDES No. CA 0001309, Santa Susana Field Laboratory, 2017 August 9
Second Quarter 2017 NPDES Discharge Monitoring Report Compliance File CI- 6027 and NPDES No. CA 0001309, Santa Susana Field Laboratory, 2017 August 11
Boeing Groundwater Monitoring Progress Report, Second Quarter, 2017 Santa Susana Field Laboratory, 2017 August 29
California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, 2017 September
California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, 2017 September
California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017
California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017
California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017
California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017
California Department of Toxic Substances Control Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, September 2017
Santa Susana Field Laboratory Draft Program Environmental Impact Report and Draft Program Management Plan, Public Notice, September 2017
Third Quarter 2017 NPDES Discharge Monitoring Report Compliance File CI-6027 and NPDES No. CA 0001309 Santa Susana Field Laboratory, 2017 November 15
Boeing Groundwater Monitoring Progress Report, Third Quarter 2017 Santa Susana Field Laboratory, 2017 November 27
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
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
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
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
Northern Drainage Annual 401WQC #12-001, CAO #R4-2007-0054, and SAA #1600-2003-5052-R5, Santa Susana Laboratory, 2017 December 19
Fourth Quarter 2017 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018
Annual Restoration Monitoring and Maintenance Report Streambed Report Agreement No. 1600-2015-0079-R5 Revision 2, 2017
RCRA Facility Investigation Data Summary and Findings Report, 2018 October
Standardized Risk Assessment Methodology (SRAM) Work Plan Revision 3, 2018 July
Standardized Risk Assessment Methodology (SRAM) Work Plan Revision 3, 2018 July
Boeing Report on Annual Groundwater Monitoring, 2017
Boeing Report on Annual Groundwater Monitoring, 2017
Draft Closure Plans for the U.S. Department of Energy Hazardous Waste Management Facility and Radioactive Materials Handing Facility, 2018 August
Boeing Groundwater Monitoring Progress Report First Quarter
Boeing Groundwater Monitoring Progress Report Second Quarter
Boeing SSFL Quarterly Progress Report, First, Second, Third Quarters, 2018
Certificate of Compliance with Department of the Army Nationwide Permit, Permit Numbers SPL-2012-00015, Northern Drainage Restoration and Mitigation Monitoring Project, 2018 January
First Quarter 2018 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018 May 15
Second Quarter 2018 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018 August 15
Fourth Quarter 2018 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018 February 15
2018 Annual Restoration Monitoring and Maintenance Report, Streambed Alteration Agreement No. 1600-2015-0079-R5 Revision 2, 2018 December
Boeing Groundwater Monitoring Progress Report Third Quarter
Third Quarter 2018 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309, 2018 November 15
Boeing Report on Annual Groundwater Monitoring, 2018
Boeing Report on Annual Groundwater Monitoring, 2018
Stormwater Pollution Prevention Plan (Version 5 for Compliance with 2015 NPDES Permit), 2018 December
Stormwater Pollution Prevention Plan (Version 5 for Compliance with 2015 NPDES Permit), 2018 December
Boeing SSFL Quarterly Progress Report, 4th Quarter 2018, 2018 December 3
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
RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A Central Santa Susana Field Laboratory, Ventura County, California, 2017 May
RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A Central Santa Susana Field Laboratory, Ventura County, California, 2017 May
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
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
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
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
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
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
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
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
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
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
Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory - Summary, 2018 November
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
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
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
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
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
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
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
SSFL NASA Area I LOX and Area II, Groundwater Monitoring Report Annual 2018, 2019 February
SSFL NASA Area I LOX and Area II, Groundwater Monitoring Report Annual 2018, 2019 February
SSFL NASA Area II Post-Closure Permit PC-94/95-3-03 2018 Post-Closure Permit Annual Groundwater Monitoring Report, 2019 February
SSFL NASA Area II Post-Closure Permit PC-94/95-3-03 2018 Post-Closure Permit Annual Groundwater Monitoring Report, 2019 February
RCRA Post-Closure Permit First Quarter 2019 Quarterly Progress Report, 2019 April
Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 1, 2019 May
Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 1, 2019 May
Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 1, 2019 May
Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 2, 2019 May
Final NASA Soil Data Summary Report for Santa Susana Field Laboratory Volume 2, 2019 May
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
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
Boeing Groundwater Monitoring Progress Report, 1st Quarter, 2019 Santa Susana Field Laboratory, Ventura County, California, 2019 May 28
RCRA Post-Closure Permit Second Quarter 2019 Quarterly Progress Report, 2019 June
SSFL NASA Area I LOX and Area II, Groundwater Monitoring Report Second Quarter 2019, 2019 August
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
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
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
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
RCRA Post-Closure Permit Third Quarter 2019 Quarterly Progress Report, 2019 October 14
Draft Supplemental Environmental Impact Statement for Soil Cleanup Activities at the Santa Susana Field Laboratory, 2019 October 25
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
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
SSFL NASA Area I LOX and Area II Groundwater Monitoring Report Third Quarter 2019, 2019 November
Boeing Groundwater Monitoring Progress Report, Third Quarter, 2019 Santa Susana Field Laboratory, Ventura County, California, 2019 November 25
[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
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
Boeing Report on Annual Groundwater Monitoring 2019 Santa Susana Field Laboratory, Ventura County, California, 2020 February 24
Boeing Report on Annual Groundwater Monitoring 2019 Santa Susana Field Laboratory, Ventura County, California, 2020 February 24
Boeing Groundwater Monitoring Progress Report 1st Quarter, 2020 Santa Susana Field Laboratory, Ventura County, California, 2020 May 29
Boeing Groundwater Monitoring Progress Report 1st Quarter, 2020 Santa Susana Field Laboratory, Ventura County, California, 2020 May 29
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
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
Final Supplemental Environmental Impact Statement for Soil Cleanup Activities at the Santa Susana Field Laboratory, 2020 July 24
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
Boeing Groundwater Monitoring Progress Report Second Quarter, 2020 Santa Susana Field Laboratory, Ventura County, California, 2020 August 28
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
RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Santa Susana Field Laboratory, Ventura County, California, 2020 September
RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A South Santa Susana Field Laboratory, Ventura County, California, 2020 September
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
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
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
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
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
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
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
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
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
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
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
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
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
Third Quarter 2020 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2020 November
Boeing Groundwater Monitoring Progress Report Third Quarter 2020 July through September 2020, Santa Susana Field Laboratory, Ventura County, California, 2020 November 25
Volume 1 NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 1 NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 1 NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 1 NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 2, Appendix A Former LOX Plant AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 2, Appendix A Former LOX Plant AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 3, Appendix B B204/ELV AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 3, Appendix B B204/ELV AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 4, Appendix C Alfa/Bravo AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 4, Appendix C Alfa/Bravo AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 5, Appendix D Coca/Delta AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
Volume 5, Appendix D Coca/Delta AIG Data Evaluation NASA Groundwater RFI Report Santa Susana Field Laboratory, Ventura County, California, 2020 November
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
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
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
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
RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North Santa Susana Field Laboratory, Ventura County, California, 2020 December
RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North Santa Susana Field Laboratory, Ventura County, California, 2020 December
RCRA Facility Investigation Data Summary and Findings Report Boeing RFI Subarea 1A North Santa Susana Field Laboratory, Ventura County, California, 2020 December
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
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
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
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
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
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
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
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
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
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
Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2020, 2021 February
Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2021, 2021 February
Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2022, 2021 February
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
First Quarter 2021 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2021 May
First Quarter 2021 NPDES Discharge Monitoring Report Compliance File C1-6027 and NPDES No. CA0001309 Santa Susana Field Laboratory Ventura County, California, 2021 May
Second Quarter 2021 NPDES DMR Compliance File c1-6027 and NPDES No. CA0001309 The Boeing Company, Ventura County, California, 2021 August 13
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
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
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
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
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
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
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
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
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
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
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
Boeing Final Groundwater RCRA Facility Investigation Report Santa Susana Field Laboratory, Ventura County, California, 2021 October 5
Boeing Final Groundwater RCRA Facility Investigation, Report Santa Susana Field Laboratory, Ventura County, California, 2021 October 5
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
Boeing Groundwater Monitoring Progress Report, Third Quarter 2021 Santa Susana Field Laboratory, Ventura County, California, 2021 November 30
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
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
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
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
Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2021, 2022 February
Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2022, 2022 February
Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2023, 2022 February
Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2024, 2022 February
Santa Susana Field Laboratory Ventura County, California Boeing Report on Annual Groundwater Monitoring, 2025, 2022 February
Boeing Groundwater Monitoring Progress Report, First Quarter, 2022 Santa Susana Field Laboratory, Ventura County, California, 2022 May 26
Boeing Groundwater Monitoring Progress Report, Second Quarter 2022, Santa Susana Field Laboratory, Ventura County, California, 2022 August 31
Final Bedrock Vapor Extraction Pilot Study Work Plan Component Test, Laboratory III, Santa Susana Field Laboratory, Ventura County, California, 2022 November 22
Final Bedrock Vapor Extraction Pilot Study Work Plan Component Test, Laboratory III, Santa Susana Field Laboratory, Ventura County, California, 2022 November 22
Boeing Groundwater Monitoring Progress Report, Third Quarter, 2022 Santa Susana Field Laboratory, Ventura County, California, 2022 November 30
Air Monitoring Quarterly Report for Third Quarter 2022 for Boeing Air Monitoring Locations, Santa Susana Field Laboratory, Ventura County, California, 2022 November 30
Final Soil Vapor Extraction Pilot Study Work Plan, Instrument and Equipment Laboratory, Santa Susana Field Laboratory, Ventura County, California, 2022 December 22
Final Soil Vapor Extraction Pilot Study Work Plan, Instrument and Equipment Laboratory, Santa Susana Field Laboratory, Ventura County, California, 2022 December 22
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
Large Home Range Receptor Ecological Risk Assessment Report Santa Susana Field Laboratory, Ventura County, California, 2023 February 3
2 of 2 pages |