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.
2010-Present
Type | Download | Document Name | Publish Date | Size |
---|---|---|---|---|
![]() |
Click to Download | Site Designation Annual Report 2010 - 2011 (Originally Published 7/18/2011) | December 8, 2020 | 199.68 KB |
![]() |
Click to Download | Site Designation Annual Report 2013 - 2014 (Originally Published 8/8/2014) | December 8, 2020 | 259.16 KB |
![]() |
Click to Download | Site Designation Annual Report 2014 - 2015 (Originally Published 7/28/2015) | December 8, 2020 | 240.26 KB |
![]() |
Click to Download | Site Designation Annual Report 2015 - 2016 (Originally Published 8/11/2016) | December 8, 2020 | 241.85 KB |
![]() |
Click to Download | Site Designation Annual Report 2017 - 2018 (Originally Published 8/9/2018) | December 8, 2020 | 227.03 KB |
![]() |
Click to Download | Site Designation Annual Report 2019 - 2020 | August 4, 2020 | 359.02 KB |
![]() |
Click to Download | Site Designation Annual Report 2018 - 2019 | July 26, 2019 | 233.87 KB |
![]() |
Click to Download | Site Designation Annual Report 2016 - 2017 | September 13, 2017 | 233.86 KB |
![]() |
Click to Download | Site Designation Annual Report 2012 - 2013 | July 15, 2013 | 219.51 KB |
![]() |
Click to Download | Site Designation Annual Report 2011 - 2012 | July 12, 2012 | 236.92 KB |