*WITHDRAWN* Class 2 Permit Modification for the Chemours Oakley Site Post-Closure Permit

6 Documents in Project

Summary

SCH Number
2011092013
Lead Agency
Department of Toxic Substances Control
Document Title
*WITHDRAWN* Class 2 Permit Modification for the Chemours Oakley Site Post-Closure Permit
Document Type
NOD - Notice of Determination
Received
Posted
4/13/2020
Document Description
*WITHDRAWN PER LEAD REQUEST* The California Department of Toxic Substances Control (DTSC) adopted an Addendum to the previous Negative Declaration and approved the modifications of the Hazardous Waste Facility Post-Closure Permit (PCP), which includes a general permit provision change to reflect the change in property by defining the area subject to the PCP as the area immediately around the closed former ponds and basins; revising the security procedures to eliminate the requirement for a security guard and increasing the frequency of fence inspections to one time per week; and revising recordkeeping to reflect that records will be available via an electronic repository rather than at the Site. The property contains six closed ponds and basins from the former hazardous waste facility that have been maintained under a PCP issued by DTSC on December 7, 2011. Although the property ownership has been transferred from The Chemours Company FC, LLC to NP OAKLEY, LLC, the PCP and its requirements for management and care of the closed ponds and basins will remain with Chemours.

Contact Information

Name
Gary Hammond
Agency Name
Department of Toxic Substances Control
Contact Types
Lead/Public Agency

Name
Agency Name
Department of Toxic Substances Control
Contact Types
Project Applicant

Location

Cities
Oakley
Counties
Contra Costa
Cross Streets
6000 Bridgehead Road

Notice of Determination

Approving Agency
Department of Toxic Substances Control
Approving Agency Role
Lead Agency
Approved On

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
No
(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
No
(6) Findings were made pursuant to the provisions of CEQA
No

Attachments

Environmental Document

Disclaimer: The Governor’s Office of Planning and Research (OPR) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, 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. For more information, please visit OPR’s Accessibility Site.

Download CSV Download All Attachments New Search Print