Click on the boxes in the flow-chart below to view documents from each phase of the process.
Important Notice Accessibility of Older Documents Expires After December 30, 2020
All documents published before January 1, 2020 will no longer be accessible on this website after December 30, 2020. After December 30, 2020 all older documents can be accessed through the project repositories or by direct request to California Department of Toxic Substances Control.
2005-2010
Type | Download | Document Name | Publish Date | Size |
---|---|---|---|---|
![]() |
Click to Download | Site Designation Annual Report 2009 - 2010 | July 1, 2010 | 104.37 KB |
![]() |
Click to Download | Site Designation Annual Report 2008 - 2009 | July 2, 2009 | 148.96 KB |
![]() |
Click to Download | Site Designation Annual Report 2007 - 2008 | July 21, 2008 | 362.13 KB |
![]() |
Click to Download | Site Designation Annual Report 2006 - 2007 | July 13, 2007 | 188.98 KB |
![]() |
Click to Download | Site Designation Annual Report 2005 - 2006 | August 4, 2006 | 1.19 MB |