Welcome to the Department of Toxic Substances Control

What's New

Documents posted since 1/3/2009.

You can sort this list by clicking "Document Title" or "Posting Date."

Document Title Posting Date
1 800 Got Junk - Consent Order 2008 01/16/2009
American Metal Bearing - Consent Order 01/16/2009
California Carbon - Consent Order 2009 01/16/2009
ECS Refining (All Metals) - Enforcement Order 2009 01/16/2009
TN Associates - Consent Order 2009 01/16/2009
Williams Removal Service - Consent Order 2008 01/16/2009
Hitachi - Documents for Public Comment Period for Corrective Action 01/15/2009
Hitachi - Final Remedy Completion Report 01/15/2009
Hitachi - Final Statement of Basis 01/15/2009
Hitachi - Negative Declaration Addendum 01/15/2009
Hitachi - Review of Final Remedy Completion Report 01/15/2009
Hitachi Global Storage Technologies - Fact Sheet: Corrective Action Determination on the Chloroform Release Area Is Available for Public Comment 01/15/2009
Hitachi Global Storage Technologies - Public Notice: Corrective Action Determination on the Chloroform Release Area Is Available for Public Comment 01/15/2009
SB 14 SB 1916 Statute 01/15/2009
Evergreen Oil, Inc. - Permit Petition for Review 01/14/2009
Evergreen Oil, Inc. Davis - Permit Stay Letter 01/14/2009
Northrup Grumman - Public Notice:  DTSC issues 90-day Emergency Permit 01/14/2009
Runkle Canyon - Fact Sheet:  Draft Response Plan Available for Comment 01/14/2009
Runkle Canyon - Public Notice:  Draft Response Plan Available for Comment 01/14/2009
Special Devices - Fact Sheet:  Investigation Report Approved 01/14/2009
Proposed Amendments to Regulations for Mandatory Munitions Rule Adoptions; R-2005-08 01/13/2009
Cleanup Guidance:  Abandoned Mine Lands Site Discovery Process 01/12/2009
ECS Refining Final Negative Declaration 01/12/2009
ECS Refining Final Permit Transmittal Letter to Facility 01/12/2009
ECS Refining Final Standardized Permit 01/12/2009
ECS Refining Memo of Changes from Draft to Final Permit  01/12/2009
ECS Refining Notice of Final Permit Decision 01/12/2009
Updates to Permit-by-Rule Notification for Permanent Household Hazardous Waste Facilities Form DTSC 1094B 01/12/2009
A&M Metal - Consent Order 2008 01/09/2009
Boeing Company - Consent Agreement 01/09/2009
Department of Energy - Consent Agreement 01/09/2009
Heraeus Metal - Consent Order 2008 01/09/2009
MFMS Compliance Workshop Jan 14 2009 agenda 01/09/2009
Oil Conservation - Stipulation and Order 2008 01/09/2009
2007 Ceased Operating and Closure Costs Forms 01/08/2009
2008 Annual Facility Report Forms 01/08/2009
REA I Application for Initial Registration 01/07/2009
Wyle Labs - Project Status Update: 01/05/09 01/06/2009
Wyle Labs - Project Status Update: 12/26/08 01/06/2009
Aerojet - Public Notice: Proposed Permit Renewal 01/05/2009
Aerojet Draft Post Closure Permit 01/05/2009
Aerojet Draft Post Closure Permit Notice of Exemption 01/05/2009
Aerojet Draft Treatment and Storage Permit 01/05/2009
Aerojet Draft Treatment and Storage Permit Notice of Exemption 01/05/2009
Aerojet Facility - Fact Sheet: Proposed Permit Renewal Available for Review 01/05/2009
Aerojet Technical Completeness Letter 01/05/2009
Annual Fee Summary 01/05/2009
Deb Goldblum Biography 01/05/2009
Loan Policies and Procedures Manual 01/05/2009
Michael Gill Biography 01/05/2009
Robert Noel de Tilly biography 01/05/2009
 
 
Copyright © 2007 State of California