Back to Home Page
Department of Toxic Substances Control 
Home Site Map Contact Us
 
 

California Environmental Quality Act (CEQA)

Sitewide CEQA Documents
  Publication
Date
File Size
Preliminary SSFL Transportation Routes Map August 2014 2.4 MB
SSFL Transportation Options Study - Public Meetings - August 2014 August 2014 2.7 MB
SSFL Public Comment Period Extension for the Notice of Preparation Draft PEIR January 2014 41 KB
SSFL Scoping Meeting Presentation - December 2013 December 2013 2.7 MB
CEQA/Scoping Meeting FAQ's November 2013 55 KB
Notice of Preparation (NOP) November 2013 796 KB
State Clearinghouse NOP Transmittal Document November 2013 629 KB
Santa Susana Field Laboratory Draft Environmental Impact Report Public Scoping Meetings Flier November 2013 294 KB
July 2013 Request for Qualifications R-1314-02 July 2013 54 KB
Proposed SSFL CEQA Approach - Sept 2012 September 2012 32 KB
CEQA Complaince with the 2007 Consent Order for Corrective Action: Docket No. P3-07/08-003 & Administrative Order on Consent for Remedial Action: Docket No. HSA-CO 10/11-037 November 2011 137 KB
CEQA Complaince with the 2007 Consent Order for Corrective Action: Docket No. P3-07/08-003 & Administrative Order on Consent for Remedial Action: Docket No. HSA-CO 10/11-038 November 2011 66 KB
CEQA Compliance with the 2007 Consent Order for Corrective Action: Docket No. P3-07/08-003 November 2011 667 KB
^Top^