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
NOD - Notice of Determination
Received
Posted
9/7/1999
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
Linda Hanson
Agency Name
Department of Fish and Game
Contact Types
Lead/Public Agency

Location

Cities
Pleasanton
Counties
Alameda
Cross Streets
SUNOL BOULEVARD
State Highways
680

Notice of Determination

Approving Agency
N/A

Determinations

(1) The project will have a significant impact on the environment
No
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
No
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
Yes
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
No
(3) Mitigated measures were made a condition of the approval of the project
N/A
(4) A mitigation reporting or monitoring plan was adopted for this project
N/A
(5) A Statement of Overriding Considerations was adopted for this project
N/A
(6) Findings were made pursuant to the provisions of CEQA
N/A

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