MCPHAIL'S SITE - REMOVAL ACTION WORKPLAN

Summary

SCH Number
1998062039
Lead Agency
Department of Toxic Substances Control
Document Title
MCPHAIL'S SITE - REMOVAL ACTION WORKPLAN
Document Type
NEG - Negative Declaration
Received
Document Description
SOIL REMOVAL, ON-SITE CONSOLIDATION AND CAPPING OF THE CONSOLIDATION AREA.

Contact Information

Name
JACINTO SOTO
Agency Name
DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Contact Types
Lead/Public Agency

Location

Cities
Petaluma
Counties
Sonoma
Cross Streets
CAUFIELD STREET
Parcel #
005-0600-15
State Highways
101
Railways
SANTA FE
Airports
NAPA AIRPORT

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
Air Resources Board, California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW), California Department of Health Care Services (DHCS), California Department of Transportation, District 4 (DOT), California Highway Patrol, California Native American Heritage Commission (NAHC), California Regional Water Quality Control Board, North Coast Region 1 (RWQCB), California State Lands Commission (SLC), Resources Agency, Resources, Recycling and Recovery

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print