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

Department of Energy (DOE) Area IV

RMHF Complex Demolition
Correspondence Publication
Date
File Size

DTSC-approved Plans Publication
Date
File Size
Attachment F2A Select Public Comments August 2020 26.1 MB
Declaration of Bemnet Alemayehu iso Petition for Writ of Mandate August 2020 856 KB
DTSC Individual Responses to Public Comments on RMHF Closure Plans August 2020 4.0 MB
References for DTSC Master Responses to Public Comments on RMHF Closure Plans August 2020 97 KB
DTSC Master Responses to Public Comments RMHF Closure Plans (RCRA Closure Plan and SOP) August 2020 572 KB
DTSC Approval Letter for RMHF August 2020 143 KB
RMHF RCRA Closure Plan Revision 3 August 2020 15.7 MB
DTSC Approval Decommissioning and Demolition Plan RMHF Revision 4 June 2020 166 KB
Radioactive Materials Handling Facility Decommissioning and Demolition Plan Revision 4 June 2020 7.1 MB
RMHF Decommissioning and Demolition Plan Revision 4 20200619 June 2020 7.1 MB
DTSC Approval DOE Standard Operating Procedure for Phase 1 of Demolition of Facilities at RMHF Revision E June 2020 140 KB
DTSC Approval Radioactive Materials Handling Facility SOP Phase 1 June 2020 140 KB
DOE Standard Operating Procedure for Phase 1 of Demolition of Facilities at the RMHF, Area IV, Revision E June 2020 619 KB
Radioactive Materials Handling Facility (RMHF) SOP Phase 1 Revision E June 2020 619 KB
2020.05.12_DTSC Comments on Draft RMHF Closure Plan SOP Demolition Plan May 2020 276 KB
Compilation of Public Comments on Draft Closure Plans 20190711 July 2019 3.3 MB
Reply Declaration Bemnet Alemayehu April 2018 1.2 MB

DOE Supporting Documents Publication
Date
File Size
DOE Draft HWMF Closure Plan Phase 1 Completion Report Revision 1 May 2022 2.9 MB
RMHF Phase 1 Closure Plan Completion Report for Buildings 4021, 4022, and 4621 November 2021 319.2 MB
Draft RMHF Phase I Closure Plan Completion Report July 2021 2.5 MB
CEQA Final Notice of Exemption- Hazardous Waste Management Faciltiy October 2020 162 KB
DOE No Effects Determination Memorandum Phase 1 Building Demolition RMHF August 2020 6.4 MB
DTSC Approval Letter for Waste Management plan for ETEC Revision 3 August 2020 133 KB
DOE Pre-Demolition Biological Clearance Survey for RMHF Buildings 4021, 4022, and 4621 August 2020 August 2020 2.9 MB
Pre-Demolition Biological Clearance Survey for RMHF Buildings 4021, 4022 and 4621 August 2020 2.9 MB
Waste Management Plan Energy Technology Engineering Center Revision 3 August 2020 1.1 MB
DTSC Approval DOE No Effects Determination Memo for Phase 1 Demolition RMHF and Pre-Demo Bio Clearance Survey for RMHF July 2020 137 KB
DTSC Approval Letter Monitoring and Inadvertent Discovery Plan July 2020 137 KB
RMHF Demolition July 20th 2020 DTSC Site Visit Report July 2020 1.6 MB
DOE Cover Letter Report on Air Monitoring, Area IV, Seventh Quarter and Annual Summary, July 2020 July 2020 27 KB
RMHF Demolition and Disposal Schedule 7-7-2- Base 1 July 2020 174 KB
DOE No Effects Determination Memo for Phase 1 Demolition RMHF and Pre-Demo Bio Clearance Survey for RMHF July 2020 July 2020 6.4 MB
Q7 and Annual Air Monitoring Report Area IV July 2020_R1 July 2020 7.5 MB
Storm Water Pollution Prevention Plan for RMHF Phase 1 Decommissioning and Demolition July 2020 10.0 MB
DTSC Comments on Waste Management Plan, Energy Technology Engineering Center, Revision 2 June 2020 175 KB
Cover Letter for DOE’s No Effects Determination Memorandum June 2020 142 KB
DOE Cover Letter No Effects Memo for Building Demolition at RMHF     June 2020 142 KB
Order on Consent for Interim Response Action at the RMHF Complex May 2020 2.5 MB
ETEC Abatement Closeout Report for 19 DOE Buildings in Area IV May 2020 28.0 MB
Report on Annual Groundwater Monitoring, Area IV, 2019 April 2020 28 KB
Cover Letter DOE ETEC 2019 Annual Groundwater Monitoring Report April 2020 April 2020 28 KB
DOE Area IV 2019 Annual Groundwater Monitoring Report Revision 1 April 2020 13.0 MB
Monitoring and Inadvertent Discovery Plan for Tribal and Archaeological Monitors February 2020 5.6 MB
DOE Report on Air Monitoring, Area IV, Seventh Quarter and Annual Summary December 2019 16.4 MB
Boeing Baseline Air Monitoring 4th Quarter Report (January 15, 2019-April 14, 2019) and Annual Report November 2019 6.4 MB
DTSC Letter on Requirements for DOE SOP for Demolition of Facilities in Area IV Revision C October 2019 3.1 MB
Signed DOE Order on Consent for Interim Response Action at RMHF with DN October 2019 2.5 MB
Quality Assurance Program Plan Energy Technology Engineering Center Revision 5 September 2019 1.1 MB
SSFL Migration of Contaminated Groundwater Under Control August 2019 12.4 MB
DOE GW RFI Approval Letter July 2019 6.2 MB
69000 NASA 4Q Baseline Annual Air Monitoring Report July 2019 24.1 MB
NASA 4Q Baseline Annual Air Monitoring Report July 2019 24.1 MB
DOE Annual Site Environmental Report 2018 Energy Technology Engineering Center April 2019 12.0 MB
ETEC RMHF and Building 4024 Hazardous Building Materials Survey Report January 2019 9.1 MB
Hazardous Building Materials Survey RAD Buildings in ETEC January 2019 January 2019 9.1 MB
DOE Area IV Seeps Memo Spring 2018 September 2018 930 KB
DOE Final Environmental Impact Statement for Remediation of Area IV and NBZ 2018 August 2018 10.5 MB
US Fish and Wildlife Service Biological Opinion 2018 August 2018 19.0 MB
Closure Demolition Poster August 2018 582 KB
Draft Closure Plan Rev Com Update Final August 2018 200 KB
Final DRAFT Closure Plans PN Extension August 2018 243 KB
HWMF Map Poster August 2018 1.8 MB
RMHF Map Poster August 2018 1.7 MB
SSFL Community Aerial Poster August 2018 623 KB
SSFL DOE Draft Closure Plan Community Update August 2018 683 KB
SSFL DOE Draft Closure Plan Public Notice August 2018 168 KB
DOE Report on Quarterly Groundwater Monitoring, Area IV, First Quarter June 2018 5.5 MB
DOE Area IV Seeps Memo Spring 2017 January 2018 3.9 MB
SSFL Community Fact Sheet on the Brandeis Bardin Campus May 2017 492 KB
Programmatic Agreement Between the USDOE and CA SHPO Regarding the Proposed Cleanup of SSFL January 2017 3.3 MB
DOE Area IV Seeps Memo Spring 2016 August 2016 1.2 MB
Class 1 Permit Modification Request for RMHF December 2015 3.1 MB
HWMF Closure Plan Rev 0 Receipt Letter DTSC to DOE August 2015 650 KB
RMHF Closure Plan Rev 0 Receipt Letter DTSC to DOE August 2015 661 KB
RMHF Closure Plan Rev 0 Receipt Letter DTSC to DOE August 2015 661 KB
67592 HWMF Closure Plan Rev 0 Receipt Letter DTSC to DOE 082815 August 2015 650 KB
66712 HWMF Closure Plan Rev 0 Final 8.17.1 August 2015 17.1 MB
66714 HWMF Closure Plan Final Letter 8.17.15 August 2015 258 KB
HWMF Closure Plan Final Letter August 2015 258 KB
HWMF Closure Plan Rev 0 Final August 2015 17.1 MB
DOE to DTSC RCRA Closure Plan RMHF Letter Final August 2015 263 KB
66711_DOE_to_DTSC_RCRA_Closure_Plan_RMHF_Letter_Final_8.13.15 August 2015 263 KB
RMHF RCRA Closure Plan Revision 0 August 2015 3.4 MB
66713 HWMF Closure Plan Final Appendix B_F July 2015 15.4 MB
DOE Cover Letter Report on Air Monitoring, Area IV, Seventh Quarter and Annual Summary, July 2020 July 2015 27 KB
HWMF Closure Plan Final Appendix B-F July 2015 15.4 MB
HWMF Closure Plan Final Appendix B-F July 2015 15.4 MB
RMHF RCRA Closure Plan Rev 0 (final) July 2015 3.4 MB
RMHF 2014 Class 1 Permit Mod Change in Operator Approval Letter January 2015 574 KB
Air Dispersion Evaluation Approach for Other Boeing Sources September 2014 1.2 MB
Cancer Occurrence in Offsite Neighborhoods Near SSFL by Thomas Mack 2014 January 2014 3.4 MB
Update Regarding OffSite Investigations January 2014 285 KB
Final Radiological Characterization of Soils December 2012 24.6 MB
Final HSA-7-3-NBZ_TM_Attachment A Incidents No Release Redacted October 2012 714 KB
Final Technical Memorandum Subarea HSA-7, Subarea HSA-3, Subarea Northern Buffer Zone Historical Site Assessment-Redacted October 2012 3.5 MB
Response to Comments on Draft HSA-7/3/NBZ Technical Memorandum August 2011 549 KB
Draft Site-Wide Groundwater Remedial Investigation Report-Section 2 Appendices December 2009 23.3 MB
Seeps and Springs Update and Recommendations dated June 27 2008 June 2008 7.5 MB
M461 Review of Detected Constituents in Off-Site Groundwater SSFL February 2007 4.1 MB
2007 Consent Order for Corrective Action January 2007 2.5 MB
2007 Consent Order for Corrective Action January 2007 2.5 MB
Building 4022 Vault 4 Survey January 2006 14.4 MB
Building 4022 Vault 7 Survey January 2006 13.3 MB
Building 4022 Vault 1 Survey January 2005 27.2 MB
Building 4022 Vault 5 Survey January 2005 15.1 MB
Building 4022 Vault 3 Survey January 2004 13.1 MB
Building 4022 Vault 6 Survey January 2004 12.8 MB
Building 4022 Vault 2 Survey January 2003 4.7 MB
ATSDR Draft Preliminary Site Evaluation SSFL 1999 December 1999 572 KB

Plans under DTSC review - review completed Publication
Date
File Size
DTSC Response to NorthWind Response to Comments (8/17) NorthWind Portage HASP 20200817 August 2020 93 KB
NorthWind Response to Comments (8/17) NorthWind Portage Health and Safety Plan 20200817 August 2020 183 KB
DTSC Review of Health and Safety Plan Revision 4 20200731 July 2020 2.5 MB
DTSC Review of North Wind COVID 19 Protocols 20200731 July 2020 2.9 MB
DTSC Comments on ETEC Waste Management Plan Revision 2 June 2020 175 KB
DTSC Approval Decommissioning and Demolition Plan RMHF Revision 4 June 2020 166 KB
DOE ETEC RMHF Building Demolition and Disposal Schedule-Phase 1 - Above Ground Portions of Structures June 2020 179 KB
Health and Safety Plan ETEC Revision 4 May 2020 374 KB
Radioactive Materials Handling Facility (RMHF) D&D Plan Revision 1 January 2020 7.1 MB
Radioactive Materials Handling Facility (RMHF) SOP Revision 8 January 2020 467 KB
Radiological Control Manual Revision 0 February 2019 777 KB
Waste Management Plan Energy Technology Engineering Center Revision 2 February 2019 1.1 MB

SSFL RMHF Community Updates and Work Notices Publication
Date
File Size
SSFL Community Meeting Presentation Video for AOC for Interim Response Action at RMHF November 2020 65 KB
Press Release for the Amendment to Order on Consent for Interim Response Action at the RMHF November 2020 162 KB
Community Update for the Amendment to Order on Consent for Interim Response Action at the RMHF November 2020 598 KB
SSFL RMHF Work Notice for Demolition of RMHF RCRA-Interim Status Buildings August 2020 624 KB
Community Update: SSFL RMHF Order on Consent Interim Response Corrective Action Begins July 2020 148 KB
SSFL RMHF Work Notice for Deactivation of RMHF Buildings July 2020 522 KB
RMHF Order on Consent Community Meeting Presentation June 11 2020 June 2020 3.0 MB
Community Update: Order on Consent Requires Removal of Ten Buildings at RMHF Complex May 2020 395 KB

^Top^