Chemours Oakley Facility (formerly DuPont Oakley), Post Closure Permit Renewal

6 Documents in Project

Summary

SCH Number
2011092013
Lead Agency
Department of Toxic Substances Control
Document Title
Chemours Oakley Facility (formerly DuPont Oakley), Post Closure Permit Renewal
Document Type
NOD - Notice of Determination
Received
Posted
10/27/2022
Document Description
The California Department of Toxic Substances Control (DTSC), pursuant to authority granted under Division 4.5, California Code of Regulations, Title 22, Chapter 20, proposes to renew the Post Closure Permit for the Oakley Site Hazardous Waste Facility. In 1983, DuPont closed six ponds and basins (i.e., Ponds A, B and C, the Emergency Basin, and the East and West Basins) in accordance with a closure plan approved by Central Valley Regional Water Quality Control Board, and DTSC, for ten years. The property contains the six closed ponds and basins from the former hazardous waste facility that have been maintained under a Post Closure Permit issued by DTSC on December 7, 2011, which is currently due for renewal. The Permit outlines three primary functions: inspection, groundwater monitoring of specified monitoring wells, and reporting. No physical changes to the site are proposed in this Post Closure Permit Renewal.

Contact Information

Name
Xoung Ton
Agency Name
Department of Toxic Substances Control
Job Title
Hazardous Substances Engineer
Contact Types
Lead/Public Agency

Location

Cities
Oakley
Counties
Contra Costa
Regions
San Francisco Bay Area
Other Location Info
6000 Bridgehead Road, Oakley, CA 94561

Notice of Determination

Approving Agency
Department of Toxic Substances Control
Approving Agency Role
Lead Agency
Approved On
County Clerk
Contra Costa
Final Environmental Document Available at
Department of Toxic Substances Control Permitting Division 8800 Cal Center Drive Sacramento, CA 95826

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
No
(5) A Statement of Overriding Considerations was adopted for this project
No
(6) Findings were made pursuant to the provisions of CEQA
No

Attachments

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 New Search Print