Report Section Title Author Date Document Reference #
ASERs
2.1 Site Environmental Report for Calendar Year 1959 Atomics International Atomics International 06/24/1960 HDMSE00506970
2.1 Site Environmental Report for the Second Quarter of Calendar Year 1960 Atomics International Atomics International 00/00/1960 HDMSE00507029
2.1 Site Environmental Report for Calendar Year 1960 Atomics International Atomics International 00/00/1961 HDMSE00506995
2.1 Site Environmental Report for the First Quarter of Calendar Year 1961 Atomics International Atomics International 00/00/1961 HDMSE00507062
2.1 Site Environmental Report for the Second Quarter of Calendar Year 1961 Atomics International Atomics International 00/00/1961 HDMSE00507065
2.1 Site Environmental Report for the Third Quarter of Calendar Year 1961 Atomics International Atomics International 00/00/1961 HDMSE00507072
2.1 Site Environmental Report for the Fourth Quarter of Calendar Year 1960 Atomics International Atomics International 00/00/1961 HDMSE00507041
2.1 Site Environmental Report for the Fourth Quarter of Calendar Year 1961 Atomics International Atomics International 00/00/1962 HDMSE00507076
2.1 Site Environmental Report for Calendar Year 1961 Atomics International Atomics International 00/00/1962 HDMSE00507044
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1962 Atomics International Atomics International 00/00/1962 HDMSE00507090
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1962 and Annual Report Atomics International Atomics International 00/00/1963 HDMSE00507118
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1963 Atomics International Atomics International 00/00/1963 HDMSE00507151
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1963 and Annual Report Atomics International Atomics International 00/00/1964 HDMSE00507179
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1964 Atomics International Garcia, R.R., Moore, J.D., Schwering, C.J., Atomics International 00/00/1964 HDMSE00507212
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1964 and Annual Report Atomics International Garcia, R.R., Moore, J.D., Schwering, C.J., Atomics International 00/00/1965 HDMSE00507238
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1965 Atomics International Garcia, R.R., Schwering, C.J., Atomics International 00/00/1965 HDMSE00507268
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1965 and Annual Report Atomics International Moore, J.D., Schwering, C.J., Atomics International 00/00/1966 HDMSE00507292
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1966 Atomics International Moore, J.D., Atomics International 00/00/1966 HDMSE00507332
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1966 and Annual Report Atomics International Moore, J.D., Atomics International 00/00/1967 HDMSE00507357
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1967 Atomics International Moore, J.D., Atomics International 00/00/1967 HDMSE00507388
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1967 and Annual Report Atomics International Moore, J.D., Atomics International 00/00/1968 HDMSE00507411
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1968 Atomics International Moore, J.D., Atomics International 00/00/1968 HDMSE00507437
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1968 and Annual Report Atomics International Moore, J.D., Atomics International 00/00/1969 HDMSE00507460
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1969 Atomics International Moore, J.D., Atomics International 00/00/1969 HDMSE00507492
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1969 and Annual Report Atomics International Moore, J.D., Atomics International 00/00/1970 HDMSE00507515
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1970 Atomics International Moore, J.D., Atomics International 00/00/1970 HDMSE00507547
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1970 and Annual Report Atomics International Moore, J.D., Atomics International 00/00/1971 HDMSE00507570
2.1 Site Environmental Semi Annual Report for the First Half of Calendar Year 1971 Atomics International Moore, J.D., Atomics International 00/00/1971 HDMSE00507602
2.1 Site Environmental Semi Annual Report for the Second Half of Calendar Year 1971 and Annual Report Atomics International Moore, J.D., Atomics International 00/00/1972 HDMSE00507625
2.1 Site Environmental Report for Calendar Year 1972 Atomics International Moore, J.D., Atomics International 00/00/1973 HDMSE00507656
2.1 Site Environmental Report Revision for Calendar Year 1972 Atomics International Heine, W.F., Atomics International 00/00/1973 HDMSE00507690
2.1 Site Environmental Report Addendum for Calendar Year 1972 Atomics International Moore, J.D., Atomics International 00/00/1973 HDMSE00507687
2.1 Site Environmental Report for Calendar Year 1973 Atomics International Moore, J.D., Atomics International 00/00/1974 HDMSE00507692
2.1 Site Environmental Report for Calendar Year 1974 Atomics International Moore, J.D., Atomics International 00/00/1975 HDMSE00507722
2.1 Site Environmental Report for Calendar Year 1975 Atomics International Moore, J.D., Atomics International 00/00/1976 HDMSE00507764
2.1 Site Environmental Report for Calendar Year 1976 Atomics International Moore, J.D., Atomics International 00/00/1977 HDMSE00507811
2.1 Site Environmental Report for Calendar Year 1977 Atomics International Moore, J.D., Atomics International 4/00/1978 HDMSE00507861
2.1 Site Environmental Report for Calendar Year 1978 Energy Systems Group Moore, J.D., Atomics International 4/00/1979 HDMSE00507909
2.1 Site Environmental Report for Calendar Year 1979 Energy Systems Group Moore, J.D., Atomics International 04/25/1980 HDMSE00507967
2.1 Site Environmental Report for Calendar Year 1980 Energy Systems Group Moore, J.D., Atomics International 05/27/1981 HDMSE00508022
2.1 Site Environmental Report for Calendar Year 1981 Energy Systems Group Moore, J.D., Atomics International 07/15/1982 HDMSE00508076
2.1 Site Environmental Report for Calendar Year 1982 Energy Systems Group Moore, J.D., Atomics International 6/00/1983 HDMSE00508134
2.1 Site Environmental Report for Calendar Year 1983 Energy Systems Group Moore, J.D., Atomics International 3/00/1984 HDMSE00508192
2.1 Site Environmental Report for Calendar Year 1984 Rocketdyne Moore, J.D., Atomics International 00/00/1985 HDMSE00508256
2.1 Site Environmental Report for Calendar Year 1985 Rocketdyne Moore, J.D., Rocketdyne 4/00/1986 HDMSE00508347
2.1 Site Environmental Report for Calendar Year 1986 Rocketdyne Moore, J.D., Rocketdyne 3/00/1987 HDMSE00508418
2.1 Site Environmental Report for Calendar Year 1987 Rocketdyne Moore, J.D., Rocketdyne 3/00/1988 HDMSE00508495
2.1 Site Environmental Report for Calendar Year 1988 Rocketdyne Moore, J.D., Rocketdyne 5/00/1989 HDMSE00508569
2.1 Site Environmental Report for Calendar Year 1989 Rocketdyne Moore, J.D., Rocketdyne 5/00/1990 HDMSE00508649
2.1 Site Environmental Report for Calendar Year 1990 Rocketdyne Radiation Protection and Health Physics Services, Environmental Protection 06/20/1991 HDMSE00508770
2.1 Site Environmental Report for Calendar Year 1991 Rocketdyne Radiation Protection and Health Physics Services, Environmental Protection 12/03/1992 HDMSE00508857
2.1 Site Environmental Report for Calendar Year 1992 Rocketdyne Radiation Protection and Health Physics Services, Environmental Protection 12/14/1993 HDMSE00508948
2.1 Site Environmental Report for Calendar Year 1993 Rocketdyne Radiation Protection and Health Physics Services, Environmental Protection 10/21/1994 HDMSE00509052
2.1 Site Environmental Report for Calendar Year 1994 Rocketdyne Radiation Protection and Health Physics Services, Environmental Protection 09/30/1995 HDMSE00509155
2.1 Site Environmental Report for Calendar Year 1995 Rocketdyne Boeing 07/30/1996 HDMSE00509259
2.1 Site Environmental Report for Calendar Year 1996 DOE Operations at Rocketdyne Propulsion & Power Boeing 11/10/1997 HDMSE00509373
2.1 Site Environmental Report for Calendar Year 1997 DOE Operations at Rocketdyne Propulsion & Power Rocketdyne Propulsion & Power 11/23/1998 HDMSE00509504
2.1 Site Environmental Report for Calendar Year 1998 DOE Operations at Rocketdyne Propulsion & Power RD99-115 Boeing 09/22/1999 HDMSe00001572
2.1 Site Environmental Report for Calendar Year 1999 DOE Operations at the Boeing Company Rocketdyne Boeing 9/00/2000 HDMSE00131111
2.1 Site Environmental Report for Calendar Year 2000 DOE Operations at the Boeing Company Rocketdyne Propulsion & Power Boeing 09/10/2001 HDMSe00001767
2.1 Site Environmental Report for Calendar Year 2001 DOE Operations at the Boeing Company Rocketdyne Propulsion & Power Boeing 09/16/2002 HDMSe00001878
2.1 Site Environmental Report for Calendar Year 2002 DOE Operations at the Boeing Company Rocketdyne Propulsion & Power Boeing 9/00/2003 HDMSP00111554
2.1 Site Environmental Report for Calendar Year 2003 DOE Operations at the Boeing Company Rocketdyne Propulsion and Power Boeing 09/17/2004 HDMSP00080795
2.1 Site Environmental Report for Calendar Year 2004 DOE Operations at the Boeing Company Rocketdyne Propulsion & Power Boeing 9/00/2005 HDMSE00510222
2.1 Site Environmental Report for Calendar Year 2005 DOE Operations at the Boeing Company Santa Susana Field Laboratory Boeing 9/00/2006 HDMSP00068373
ORAU / ORISE Studies
2.2 Quality Assurance Manual for the Energy/Environment Systems Division, Environmental Survey and Site Assessment Program, Revision 9 and 10 ORISE 04/30/1995 Not available at time of production
2.2 Verification Survey Plan for the Interim Storage Facility; Buildings T030, T024, T019, T013; And Area Northwest of Buildings T019, T013, T012, and T059; and a Storage Yard West of Buildings T626 and T038 ORISE 09/06/1995 Not available at time of production
2.2 Confirmatory Radiological Survey of the L-85 Reactor Facility Rocketdyne Division Rockwell International Corporation Santa Susana California ORAU 12/00/1986 HDMSP00053812
2.2 Verification Survey Plan for Land Areas Formerly Supporting the Hot Laboratory (T020) and Interim Storage Facility (T654),  ORISE 09/25/1997 Not available at time of production
2.2 Verification Survey of the Interim Storage Facility (T654) Santa Susana Field Laboratory Rockwell International Ventura County California ORISE 11/00/1997 HDMSP00054332
Offsite Groundwater Monitoring Program
2.3 Progress Report: Groundwater Radiological Monitoring, Santa Susana Field Laboratory Groundwater Resources Consultants, Inc. (GRC) 06/10/1989 HDMSE00564281
2.3 Investigation of Naturally Occurring Radionuclides in Rock, Soils and Groundwater, Santa Susana Field Laboratory GRC 06/01/1990 HDMSP00010149
2.3 Letter Report: Proposed Interim Well Construction Plan GRC 08/17/1992 HDMSE00564113
2.3 Sampling and Analysis Plan Hazardous Waste Facility Post-Closure Permit PC-94/95-3-02 Areas I and III Susana Field Laboratory Rockwell International Corporation Rocketdyne Division GRC 06/05/1995 HDMSE00167859
2.3 Sampling and Analysis Plan Hazardous Waste Facility Post-Closure Permit PC-94/95-3-03 Area II Susana Field Laboratory Rockwell International Corporation Rocketdyne Division GRC 06/05/1995 HDMSE00167212
2.3 Groundwater Monitoring Quality Assurance Project Plan Santa Susana Field Laboratory GRC 06/05/1995 HDMSE00167396
2.3 Technical Data Summary, Construction, Testing, and Sampling of Monitor Wells Completed During 1993 and 1994, Santa Susana Field Laboratory, Rockwell International Corporation, Rocketdyne Division, Ventura County, California Volume I GRC 06/15/1995 HDMSE00085606
2.3 Technical Data Summary, Construction, Testing, and Sampling of Monitor Wells Completed During 1993 and 1994, Santa Susana Field Laboratory, Rockwell International Corporation, Rocketdyne Division, Ventura County, California Volume II GRC 06/15/1995 HDMSE00086007
2.3 Proposed Designs and Methods for Drilling Construction and Testing of Additional Monitor Wells at The Rockwell Internation Corporation GRC 06/28/1995 HDMSE00564305
2.3 Re: Results of Laboratory Analyses for Mercury from Water Samples Collected from BBI Wells GRC 10/19/1995 HDMSE00114541
2.3 Mionske Well Project GRC 06/18/1997 HDMSE00063397
2.3 Data Summary, Monitor Well Drilling, Construction, Testing and Sampling, June 1997 through February 1999 GRC 05/28/1999 HDMSE00082175
2.3 Annual Groundwater Monitoring Report, 1999 Volume I of V GRC 02/28/2000 HDMSE00145141
2.3 Annual Groundwater Monitoring Report, 1999 Volume II of V GRC 02/28/2000 HDMSE00008835
2.3 Annual Groundwater Monitoring Report, 1999 Volume III of V GRC 02/28/2000 HDMSE00144217
2.3 Annual Groundwater Monitoring Report, 1999 Volume IV of V GRC 02/28/2000 HDMSE00009175
2.3 Annual Groundwater Monitoring Report, 1999 Volume V of V GRC 02/28/2000 HDMSE00009836
2.3 Report on Annual Groundwater Monitoring, 2000 Haley & Aldrich (H&A) 02/28/2001 HDMSE00146877
2.3 Report on Annual Groundwater Monitoring 2001, Santa Susana Field Laboratory, Ventura County, California H&A 02/28/2002 HDMSE00147340
2.3 Report on Annual Groundwater Monitoring, 2002 (Part 1 of 2) H&A 02/28/2003 HDMSE00148306
2.3 Report on Annual Groundwater Monitoring, 2002 (Part 2 of 2) H&A 02/28/2003 HDMSE00148541
2.3 Addendum to Report on Annual Groundwater Monitoring, 2002 H&A 03/04/2003 HDMSE00075366
2.3 Report on Annual Groundwater Monitoring, 2003 Part I of II H&A 02/27/2004 HDMSE00076947
2.3 Report on Annual Groundwater Monitoring, 2003 Part II of II H&A 02/27/2004 HDMSE00076207
2.3 Report on Annual Groundwater Monitoring, 2004 Volume I of II H&A 02/28/2005 HDMSE00065990
2.3 Report on Annual Groundwater Monitoring, 2004 Volume II of II H&A 02/28/2005 HDMSE00066311
2.3 Report on Annual Groundwater Monitoring, 2005.  Santa Susana Field Laboratory, Ventura County, California H&A 02/28/2006 HDMSE00099226
2.3 Report on Annual Groundwater Monitoring, 2006 Volume I of II H&A 02/28/2007 HDMSE00102096
2.3 Report on Annual Groundwater Monitoring, 2006 Volume II of II H&A 02/28/2007 HDMSE00101222
2.3 Haley & Aldrich, Inc. Site-Specific Health and Safety Plan H&A 04/16/2007 HDMSE00564037
2.3 Report on Quarterly Groundwater Monitoring, First Quarter 2007, January through March 2007 H&A 05/31/2007 HDMSE00553058
2.3 Report on Quarterly Groundwater Monitoring, Second Quarter 2007, April through June 2007 H&A 08/31/2007 HDMSE00553380
2.3 Report on Quarterly Groundwater Monitoring, Third Quarter 2007, July through September 2007 H&A 11/30/2007 HDMSE00575925
2.3 Review of Detected Constituents in Off-Site Groundwater SSFL H&A 12/00/2007 HDMSE00576257
Springs & Seeps Program
2.4 Spring and Seep Sampling Work Plan. Santa Susana Field Laboratory, Ventura County, California MWH 03/00/2002 HDMSE00564341
2.4 Spring and Seep Sampling and Analysis Report MWH 00/00/2003 HDMSE00017203
2.4 Sampling Results from Springs at and Around the SSFL Boeing 06/13/2007 HDMSE00564368
BBI / SMMC Project (Multi Media Sampling Reports)
2.5 Work Plan for Multi-Media Sampling at the Brandeis-Bardin Institute and the Santa Monica Mountains Conservancy McLaren/Hart, Environmental & Engineering Corp. (McLaren/Hart) 02/00/1992 HDMSe00001320
2.5 Multi-Media Sampling Report for the Brandeis-Bardin Institute and the Santa Monica Mountains Conservancy, Volume I, Final Report McLaren/Hart 03/00/1993 HDMSE00082594
2.5 Work Plan for Additional Soil and Water Sampling at the Brandeis-Bardin Institute and Santa Monica Mountains Conservancy McLaren/Hart 10/00/1993 HDMSe00000348
2.5 Additional Soil and Water Sampling for the Brandies-Bardin Institute and the Santa Monica Mountains Conservancy McLaren/Hart 1/00/1995 HDMSe00000670
Private Home Reports
2.6 Chatsworth Private Home Report P. Rutherford (Rocketdyne) 6/8/1994 HDMSE00558779
2.6 West Hills Private Home Report P. Rutherford (Rocketdyne) 7/8/1994 HDMSE00559557
Area IV RAD Survey
2.7 Area IV Radiological Characterization Survey Final Report Volume I Rockwell 08/00/1996 HDMSE00030423
2.7 Area IV Radiological Characterization Survey Final Report Volume II Rockwell 08/00/1996 HDMSE00030951
2.7 Area IV Radiological Characterization Survey Final Report Volume III Rockwell 08/00/1996 HDMSE00031374
2.7 Area IV Radiological Characterization Survey Final Report Volume IV Rockwell 08/00/1996 HDMSE00031876
Rocketdyne Rec Center Study
2.8 Investigation on the 137Cs Content of Soil Collected from the Boeing North America Inc Employees Recreational and Fitness Center in Canoga Park (CA) Hamilton, Terry F (Health & Ecological Assessments Division of Lawrence Livermore) 06/20/1997 HDMSt00023263
Bell Canyon Study
2.9 Bell Canyon Residence Sampling, Soil Sampling Work Plan, Santa Susana Field Laboratory, Ventura County, California. Volume I  Ogden Environmental and Energy Services Co., Inc. (Ogden) 06/01/1998 HDMSE00563770
2.9 Bell Canyon Residence Sampling,  Soil Sampling Work Plan, Santa Susana Field Laboratory, Ventura County, California. Volume II Ogden 06/01/1998 HDMSE00563368
2.9 Bell Canyon Area Soil Sampling Report, Santa Susana Field Laboratory, Ventura County, California Ogden 10/00/1998 HDMSE00086770
FSDF Offsite Sampling
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Volume 1 ICF Kaiser Engineers 08/15/1997 HDMSE00265752
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Volume 2 ICF Kaiser Engineers 08/15/1997 HDMSE00265965
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Volume 3 ICF Kaiser Engineers 08/15/1997 HDMSE00266611
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Volume 4 ICF Kaiser Engineers 08/15/1997 HDMSE00140407
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Volume 5 ICF Kaiser Engineers 08/15/1997 HDMSE00267193
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Figure 1 Rocketdyne Santa Susana Field Laboratory Site Location Map ICF Kaiser Engineers 08/15/1997 HDMSE00267741
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Figure 2 Rocketdyne Santa Susana Field Laboratory Former Sodium Disposal Facility Location ICF Kaiser Engineers 08/15/1997 HDMSE00267742
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Figure 3 FSDF Topographic Map ICF Kaiser Engineers 08/15/1997 HDMSE00267743
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Figure 4 FSDF Study Area Boundaries with Sampling Grids and Sample  ICF Kaiser Engineers 08/15/1997 HDMSP00024319
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Figure 5 Rocketdyne Santa Susana Field Laboratory Onsite Background Soil Sampling Locations ICF Kaiser Engineers 08/15/1997 HDMSE00267744
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Figure 6 FSDF Detail Map Mercury Concentration Map ICF Kaiser Engineers 08/15/1997 HDMSE00267745
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Figure 7 FSDF Detail Map PCB Concentration Map ICF Kaiser Engineers 08/15/1997 HDMSE00267746
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Figure 8 FSDF Detail Map Total TCDD-TEQ ICF Kaiser Engineers 08/15/1997 HDMSE00267747
2.10 Former Sodium Disposal Facility Santa Susana Field Laboratory Characterization Report Figure 9 Watershed Area Chemical Concentrations in Sediment ICF Kaiser Engineers 08/15/1997 HDMSE00267748
2.10 Interim Measures Workplan for Soil Cleanup at the Former Sodium Disposal Facility Santa Susana Field Laboratory Volume I IT 07/09/1999 HDMSE00206417
2.10 Interim Measures Workplan for Soil Cleanup at the Former Sodium Disposal Facility Santa Susana Field Laboratory Volume II IT 07/09/1999 HDMSE00172438
2.10 Interim Measures Workplan for Soil Cleanup at the Former Sodium Disposal Facility Volume III DTSC and CEQA Documents IT 03/17/2000 HDMSP00028117
2.10 Interim Measure Implementation Report Former Sodium Disposal Facility Santa Susana Field Laboratory -Drawing 1 Comparison of Work Plan Excavations and Actual Excavations IT 05/13/2002 HDMSE00268041
2.10 Interim Measure Implementation Report Former Sodium Disposal Facility Santa Susana Field Laboratory - Drawing 3 Sample Results FSDF and Upper Channel B IT 05/13/2002 HDMSE00268043
2.10 Interim Measure Implementation Report Former Sodium Disposal Facility Santa Susana Field Laboratory - Drawing 4 Sample Results Channel A over Excavated Area IT 05/13/2002 HDMSE00268044
2.10 Interim Measure Implementation Report Former Sodium Disposal Facility Santa Susana Field Laboratory -Drawing 5 Sample Results Channel C and Lower Channel B IT 05/13/2002 HDMSE00268045
2.10 Interim Measure Implementation Report Former Sodium Disposal Facility Santa Susana Field Laboratory - Drawing 6 Geologic Map of FSDF and Upper Channel B IT 05/13/2002 HDMSE00268046
2.10 Interim Measure Implementation Report Former Sodium Disposal Facility Santa Susana Field Laboratory IT 09/00/2002 HDMSP00120427
Perchlorate Studies
2.11 Happy Valley Interim Measures Work Plan Addendum and Amendment, Happy Valley and Building 359 Areas of Concern, Santa Susana Field Laboratory, Ventura County, California MWH 08/00/2003 HDMSP00110963
2.11 Perchlorate Characterization Work Plan.  Santa Susana Field Laboratory, Ventura County, California MWH 08/00/2003 HDMSE00171775
2.11 Revised RCRA Facility Investigation Work Plan Amendment, Area I and Area II Landfills Investigation Work Plan, SWMU 4.2 and SWMU 5.1, Santa Susana Field Laboratory, Ventura County California MWH 10/16/2003 HDMSE00576116
2.11 Northern Drainage Perchlorate Sampling Results Technical Memorandum. Santa Susana Field Laboratory, Ventura County, California MWH 11/00/2003 HDMSE00049518
2.11 Perchlorate Characterization Work Plan (Revision 1). Santa Susana Field Laboratory, Ventura County, California Volume I MWH 12/00/2003 HDMSE00171847
2.11 Perchlorate Characterization Work Plan (Revision 1). Santa Susana Field Laboratory, Ventura County, California Volume II MWH 12/00/2003 HDMSE00564382
2.11 Perchlorate Characterization Work Plan (Revision 1). Santa Susana Field Laboratory, Ventura County, California Volume III MWH 12/00/2003 HDMSE00564450
2.11 Perchlorate Characterization Work Plan (Revision 1). Santa Susana Field Laboratory, Ventura County, California Volume IV MWH 12/00/2003 HDMSE00564695
OS-9R Report
2.12 Installation and Sampling Activites for the OS-9R Multi-Level Groundwater Monitoring System MWH 5/00/2005 HDMSE00559193
SSFL Soil Background Report       SSFL Soil Background Report
2.13 Soil Background Report Santa Susana Field Laboratory Ventura County California, Final MWH 9/00/2005 HDMSE00018311
2.13 Soil Background Report Santa Susana Field Laboratory Ventura County California, Final, Appendices A and C MWH 9/00/2005 HDMSE00576427
2.13 Soil Background Report Santa Susana Field Laboratory Ventura County California, Final, Appendix B MWH 9/00/2005 HDMSE00018440
Post-Topanga Fire Sampling
2.14 Potential Background Constituent Levels in Storm Water at Boeing's Santa Susana Field Laboratory Flow Science 2/00/2006 HDMSe00000298
Former Leased Area Survey
2.15 Former Leased Area Survey Information, Santa Susana Field Laboratory Boeing 07/31/2007 HDMSE00553821
Northern Drainage Clay Target & LOX Program
2.16 2007 LOX Debris Cleanup Activities Lab Report - 6/19/2007 Pacific Health & Safety 06/19/2007 HDMSE00576986
2.16 Northern Drainage Sampling and Survey Information Boeing 07/06/2007 HDMSE00552573
2.16 2007 LOX Debris Cleanup Activities Lab Report - 8/10/2007 Pacific Health & Safety 08/10/2007 HDMSE00576990
2.16 Report on Former Shooting Range / Northern Drainage Clay Target Debris Removal Work Plan Santa Susana Field Laboratory Ventura County California Part 1 of 2 H&A 08/31/2007 HDMSE00575610
2.16 Report on Former Shooting Range / Northern Drainage Clay Target Debris Removal Work Plan Santa Susana Field Laboratory Ventura County California Part 2 of 2 H&A 08/31/2007 HDMSE00575648
2.16 Santa Susana Field Laboratory Northern Drainage Debris / Asbestos Work Plan Zenco 09/10/2007 HDMSE00576797
2.16 2007 LOX Debris Cleanup Activities Lab Report - 9/12/2007 Pacific Health & Safety 09/12/2007 HDMSE00576996
2.16 Email from D. Hambrick, MWH, to G. Abrams, DTSC, regarding Northern Drainage Figures and Tables MWH 10/16/2007 HDMSE00576925
AREVA Study
2.17 Health and Safety Plan for the D&D of the SNAP Environmental Test Facility - Building 4024 AREVA NP Inc. 03/26/2007 HDMSE00575860
2.17 Sample and Analysis Plan for the Radiological Characterization and Confirmatory Sampling of the SNAP Environmental Test Facility - Building 4024 AREVA NP Inc. 03/30/2007 HDMSE00576733
2.17 Survey Package - Report of Radiological Characterization and Confirmatory Survey Results for the SNAP Environmental Test Facility - Building 4024 AREVA NP Inc. 5/3/2007 HDMSE00576812
SSFL RFI Program
2.18 RCRA Facility Investigation Workplan Addendum, Santa Susana Field Laboratory, Ventura County, California Ogden 09/00/1996 HDMSE00018939
2.18 Final RCRA Facility Investigation Shallow Zone Groundwater Investigation Work Plan, Santa Susana Field Laboratory, Ventura County, California.  Ogden 12/00/2000 HDMSE00008007
2.18 RCRA Facility Investigation Work Plan Addendum Amendment, Santa Susana Field Laboratory, Ventura County, California Ogden 06/00/2000 HDMSE00020627
2.18 Work Plan for Additional Field Investigations, Chatsworth Formation Operable Unit, Santa Susana Field Laboratory, Ventura County, California Montgomery Watson 10/00/2000 HDMSE00007831
2.18 Preliminary Radiological Survey of Mercury Contaminated Soils East of the Former SRE Building Department of Health Services, Radiological Health Branch 11/19/2002 HDMSE00564027
2.18 B-1 Area (SWMU 4.1) RCRA Facility Investigation Report Santa Susana Field Laboratory Ventura County California DRAFT MWH 6/00/2003 HDMSE00562487
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization MWH 9/00/2004 HDMSE00014766
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix A MWH 9/00/2004 HDMSE00013613
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix B MWH 9/00/2004 HDMSE00013989
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix C MWH 9/00/2004 HDMSE00014003
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix D MWH 9/00/2004 HDMSE00014051
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix E MWH 9/00/2004 HDMSE00014088
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix F MWH 9/00/2004 HDMSE00014099
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix G  MWH 9/00/2004 HDMSE00014100
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix H MWH 9/00/2004 HDMSE00014416
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix I  MWH 9/00/2004 HDMSE00014430
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix J MWH 9/00/2004 HDMSE00014488
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix K  MWH 9/00/2004 HDMSE00014513
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix L MWH 9/00/2004 HDMSE00014667
2.18 Report of Results Phase I of Northeast Investigation Area Groundwater Characterization - Appendix M MWH 9/00/2004 HDMSE00014692
2.18 Group 8 - Western Portion of Area IV RCRA Facility Investigation Report, Santa Susana Field Laboratory, Ventura County, California (Volume I Text, Tables and Figures) MWH 9/00/2007 HDMSE00564792
2.18 Group 8 - Western Portion of Area IV RCRA Facility Investigation Report, Santa Susana Field Laboratory, Ventura County, California (Volume II, Appendix A and B) MWH 9/00/2007 HDMSE00565011
2.18 Group 8 - Western Portion of Area IV RCRA Facility Investigation Report, Santa Susana Field Laboratory, Ventura County, California (Volume III, Appendix C and D) MWH 9/00/2007 HDMSE00568282
2.18 Group 8 - Western Portion of Area IV RCRA Facility Investigation Report, Santa Susana Field Laboratory, Ventura County, California (Volume IV, Appendix E and F) MWH 9/00/2007 HDMSE00571692
Notes:
ASER = Annual Site Environmental Report
DOE = Department of Energy
ORAU = Oak Ridge Associated Universities
ORISE = Oak Ridge Institute for Science & Education