KAISER CENTER FOR TECHNOLOGY SITE

2 Documents in Project

Summary

SCH Number
1998082062
Lead Agency
Department of Toxic Substances Control
Document Title
KAISER CENTER FOR TECHNOLOGY SITE
Document Type
NEG - Negative Declaration
Received
Document Description
APPROVAL OF A REMOVAL ACTION WORKPLAN FOR EXCAVATION OF PCB AFFECTED SOIL FROM THE COW POND SITE LOCATED WEST OF THE KAISER CENTER FOR TECHNOLOGY.

Contact Information

Name
THOMAS TSE
Agency Name
DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Contact Types
Lead/Public Agency

Location

Cities
Pleasanton
Counties
Alameda
Cross Streets
SUNOL BOULEVARD
State Highways
680

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW), California Department of Health Care Services (DHCS), California Department of Parks and Recreation, California Department of Transportation, District 4 (DOT), California Highway Patrol, California Native American Heritage Commission (NAHC), California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB), California State Lands Commission (SLC), Department of Health Services (Toxic)., Resources Agency

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