Chapter 10 References

10.0 REFERENCES

ACHP (Advisory Council on Historic Preservation), 2012a, Traditional Cultural Landscapes in the Section 106 Review Process, Washington, DC (available at http://www.achp.gov/ na_culturallandscapes.html), March 19.

ACHP (Advisory Council on Historic Preservation), 2012b, Native American Traditional Cultural Landscapes and the Section 106 Review Process: Questions and Answers, Washington, DC (available at http://www.achp.gov/na_culturallandscapes.html), July 11.

Applegate, R. B, 1974, “Chumash Placenames,” The Journal of Anthropology Vol. 1, No. 2, University of California Merced Library (available at http://escholarship.org/uc/item/3s34f5ss).

ARB (California Air Resources Board), 2013, Ambient Air Quality Standards, California Environmental Protection Agency (available at http://www.arb.ca.gov/research/aaqs/aaqs2.pdf).

ARB (California Air Resources Board), 2014a, Area Designations Maps/State and National, California Environmental Protection Agency (available at http://www.arb.ca.gov/desig/adm/adm.htm).

ARB (California Air Resources Board), 2014b, Mobile Source Emission Inventory – Categories - EMFAC2014, California Environmental Protection Agency (available at http://www.arb.ca.gov/ msei/categories.htm#emfac2014).

ARB (California Air Resources Board), 2015a, California Air Basin Map, California Environmental Protection Agency (accessed on July 10, 2015, http://www.arb.ca.gov/ei/maps/statemap/ abmap.htm).

ARB (California Air Resources Board), 2015b, Mobile Source Emission Inventory – Categories – Off-road Motor Vehicles – OFFROAD2011 Emissions Model, California Environmental Protection Agency (available at http://www.arb.ca.gov/msei/categories.htm#offroad_motor_vehicles).

ARB (California Air Resources Board), 2017, Air Quality Data (PST) Query Tool, California Environmental Protection Agency (available at http://www.arb.ca.gov/aqmis2/aqdselect.php).

AREVA (AREVA NP Inc.), 2008, Report of Radiological Characterization and Confirmatory Survey Results for the SNAP Environmental Test Facility – Building 4024, Charlotte, North Carolina (available at http://www.etec.energy.gov/Library/Main/SETF_Char_Report_finalr_010908%20_ 2_.pdf), January.

Arnold, R. A., Ph.D., 2012, Habitat Assessment for the Endangered Quinto Checkerspot Butterfly at the NASA-Administered Areas I and II of the Santa Susana Field Laboratory, Final Report, Pleasant Hill, California, April.

ASTM (ASTM International), 2013, Standard Guide for Greener Cleanups, ASTM E2893-13e1, West Conshohocken, Pennsylvania, November.

10-1 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

ATSDR (Agency for Toxic Substances and Disease Registry), 1999, Draft Preliminary Site Evaluation, Santa Susana Field Laboratory (SSFL), Ventura County, California, CERCLIS No. CAD074103771, Agency for Toxic Substances and Disease Registry, Division of Health Assessment and Consultation, Atlanta, Georgia, December 3.

Baldwin, B. G., D. H. Goldman, D. J. Keil, R. Patterson, T. J. Rosatti, and D. H. Wilken, 2012, The Jepson Manual: Vascular Plants of California, Second Edition, University of California Press, Berkeley, California.

Bean, L. J. and C. R. Smith, 1978, “Gabrielino,” Handbook of North American Indians, Vol. 8, California, R. F. Heizer, Ed., Smithsonian Institution, Washington, DC, pp. 538-549.

Birnbaum, C. A., 1994, “Protecting Cultural Landscapes: Planning, Treatment and Management of Historic Landscapes,” Preservation Briefs 36, U.S. Department of the Interior, National Park Service, Cultural Resources, Preservation Assistance (available at http://www.nps.gov/tps/how-to- preserve/briefs/36-cultural-landscapes.htm), September.

Boeing (The Boeing Company), 1999, Memorandum from J. Shao, Radiation Safety, to P. Rutherford, “17th Street Drainage Area Radiation Characterization Surveys and Excavation,” January 18.

Boeing (The Boeing Company), 2000, Area 4020, MARSSIM Final Status Survey Report, RS-00010, August 31.

Boeing (The Boeing Company), 2005, Fact sheet: Boeing Santa Susana Field Laboratory Update The September 2005 Topanga Fire, Environmental Communications Office, November 8.

Boeing (The Boeing Company), 2007a, Sodium Reactor Experiment (SRE) Accident, Santa Susana Field Laboratory, Canoga Park, California, July 2.

Boeing (The Boeing Company), 2007b, Site Environmental Report for Calendar Year 2006 DOE Operations at The Boeing Company Santa Susana Field Laboratory, Area IV, Santa Susana Field Laboratory, Canoga Park, California, September.

Boeing (The Boeing Company), 2007c, 2006 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Canoga Park, California (accessed on July 14, 2014, http://www.boeing.com/boeing/aboutus/environment/santa_susana/ents/monitoring_reports_ archives.page), March 1.

Boeing (The Boeing Company), 2007d, Radioactive Materials Handling Facility Current Radiological Status, Santa Susana Field Laboratory, Canoga Park, California, March 16.

Boeing (The Boeing Company), 2007e, FINAL Combined Summary Report: Radioactive Materials Handling Facility Building Surveys, Santa Susana Field Laboratory, Canoga Park, California, October.

Boeing (The Boeing Company), 2008a, Site Environmental Report for Calendar Year 2007 DOE Operations at The Boeing Company Santa Susana Field Laboratory, Area IV, Santa Susana Field Laboratory, Canoga Park, California, September.

10-2 Chapter 10 – References

Boeing (The Boeing Company), 2008b, Final Consensus Recommendation on a Site Specific Design Storm for Santa Susana Field Laboratory, Boeing Santa Susana Field Laboratory Stormwater Expert Panel (accessed on June 2, 2015, http://www.boeing.com/assets/pdf/aboutus/environment/ santa_susana/ents/ENTS_Expert_Panel_PublicMeeting_050108.pdf), April 30.

Boeing (The Boeing Company), 2008c, 2007 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Canoga Park, California (accessed on July 14, 2014, http://www.boeing.com/boeing/aboutus/environment/santa_susana/ents/monitoring_reports_ archives.page), February 28.

Boeing (The Boeing Company), 2009a, 2008 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Canoga Park, California (accessed on July 14, 2014, http://www.boeing.com/boeing/aboutus/environment/santa_susana/ents/monitoring_reports.page), February 27.

Boeing (The Boeing Company), 2009b, Site Environmental Report for Calendar Year 2008 DOE Operations at The Boeing Company Santa Susana Field Laboratory, Area IV, Santa Susana Field Laboratory, Canoga Park, California, September.

Boeing (The Boeing Company), 2010a, 2009 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Canoga Park, California (accessed on July 14, 2014, http://www.boeing.com/boeing/aboutus/environment/santa_susana/ents/monitoring_reports.page), February 26.

Boeing (The Boeing Company), 2010b, Site Environmental Report for Calendar Year 2009 DOE Operations at The Boeing Company Santa Susana Field Laboratory, Area IV, Santa Susana Field Laboratory, Canoga Park, California, September.

Boeing (The Boeing Company), 2011a, 2010 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Canoga Park, California (accessed on July 14, 2014, http://www.boeing.com/boeing/aboutus/environment/santa_susana/ents/monitoring_reports.page), February 28.

Boeing (The Boeing Company), 2011b, Site Environmental Report for Calendar Year 2010, DOE Operations at the Boeing Company Santa Susana Field Laboratory Area IV, Santa Susana Field Laboratory, Canoga Park, California (accessed on July 14, 2014, http://www.etec.energy.gov/ environmental_and_health/Documents/ASERS/ASER_2011.pdf), September.

Boeing (The Boeing Company), 2012a, Site Environmental Report for Calendar Year 2011 DOE Operations at The Boeing Company Santa Susana Field Laboratory, Area IV, Santa Susana Field Laboratory, Canoga Park, California, September.

Boeing (The Boeing Company), 2012b, 10 CFR 851 Compliance Plan, Santa Susana Field Laboratory, Canoga Park, California, June 8.

Boeing (The Boeing Company), 2012c, 2011 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Canoga Park, California (accessed on July 14, 2014, http://www.boeing.com/boeing/aboutus/environment/santa_susana/ents/monitoring_reports.page), February 27.

10-3 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

Boeing (The Boeing Company), 2013a, 2012 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Canoga Park, California (accessed on July 14, 2014, http://www.boeing.com/boeing/aboutus/environment/santa_susana/ents/monitoring_reports.page), February 26.

Boeing (The Boeing Company), 2013b, Site Environmental Report for Calendar Year 2012 DOE Operations at The Boeing Company Santa Susana Field Laboratory, Area IV, Santa Susana Field Laboratory, Canoga Park, California, September.

Boeing (The Boeing Company), 2014a, Santa Susana Surface Water Monitoring Locations (accessed on July 14, 2014, http://www.boeing.com/boeing/aboutus/environment/santa_susana/ monitoring_locations.page).

Boeing (The Boeing Company), 2014b, 2013 Annual NPDES Discharge Monitoring Report, Ventura County, California (accessed on July 14, 2014, http://www.boeing.com/boeing/aboutus/ environment/santa_susana/ents/monitoring_reports.page), February 26.

Boeing (The Boeing Company), 2014c, Site Environmental Report for Calendar Year 2013 DOE Operations at the Boeing Company Santa Susana Field Laboratory, Area IV, Santa Susana Field Laboratory, Canoga Park, California (available at http://www.etec.energy.gov/environmental_and_health/ ASER.html), June.

Boeing (The Boeing Company), 2014d, Personal communication (email) from P. Rutherford, to T. Rucker, Leidos, Inc., “RE: Radioactivity Data,” with attachments RMHF_B4022_vault 7 block D pre-fixative_732-A_2012-02-07.xlsx; RMHF_B4022_vault 7 Shield Blocks_732-A_2011-10-19.xlsx, December 11.

Boeing (The Boeing Company), 2015a, Transportation Agreement for the Santa Susana Field Laboratory Ventura County, California Between the Boeing Company (Boeing) and the U.S. Government As Represented by the National Aeronautics and Space Administration (NASA) and the Department of Energy (DOE).

Boeing (The Boeing Company), 2015b, Personal communication (email) from D. W. Dassler to J. Wondolleck, CDM Smith; A. J. Lenox, The Boeing Company; and J. Jones, and S. Jennings, U.S. Department of Energy, “Re: Boeing Buildings in Area IV,” April 20.

Boeing (The Boeing Company), 2015c, Personal communication (email) from A. J. Lenox to S. Jennings, U.S. Department of Energy, “RE: Boeing’s Project Paragraph for our cumulative discussion,” November 11.

Boeing (The Boeing Company), 2015d, 2014 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Ventura County, California, February 15.

Boeing (The Boeing Company), 2016a, Letter from S. L. Shestag, Director Environment, Santa Susana Site Executive, to S. Kuehl, Supervisor, Third District County of , M. Englander, Los Angeles City Councilman, and F. Pavley, Senator, 27th District Calabasas, “Re: Letter of December 14, 2015 from Supervisor Kuehl, Councilman Englander, and Senator Pavley to Barbara Lee, Director California Department of Toxic Substances Control,” February 22.

Boeing (The Boeing Company), 2016c, 2015 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Ventura County, California, February 15.

10-4 Chapter 10 – References

Boeing (The Boeing Company), 2017a, Personal communication (email) from A. J. Lenox to S. Jennings and J. Jones, U.S. Department of Energy, Re: update to Boeing’s information for cumulative analysis, June 23.

Boeing (The Boeing Company), 2017b, 2016 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Ventura County, California, February 15.

Boeing (The Boeing Company), 2018, 2017 Annual NPDES Discharge Monitoring Report, Santa Susana Field Laboratory, Ventura County, California, February 15.

Boeing and DOE (The Boeing Company and the U.S. Department of Energy), 2013, Access Agreement, December 20.

Boeing and NASA (The Boeing Company and National Aeronautics and Space Administration), 2011, Northern Drainage Restoration, Mitigation and Monitoring Plan, Santa Susana Field Laboratory, Ventura, California (accessed on November 17, 2014, http://www.boeing.com/assets/pdf/ aboutus/environment/santa_susana/water_quality/tech_reports/tech_rpts_11-10- 05_ND_RMMP_Pt_1_Txt_Tbls_ Figs.pdf), October.

Boice, J. D., Jr., S. S. Cohen, M. T. Mumma, E. D. Ellis, K. F. Eckerman, R. Leggett, B. B. Boecker, A. B. Brill, and B. E. Henderson, 2006a, “Mortality among Radiation Workers at Rocketdyne Atomics International, 1948-1999,” Radiation Research, Number 166, pp. 98-115.

Boice, J. D., Jr., D. E. Marano, S. S. Cohen, M. T. Mumma, W. J. Blot, A. B. Brill, J. P. Fryzek, B. E. Henderson, J. K. McLaughlin, 2006b, “Mortality Among Rocketdyne Workers Who Tested Rocket Engines, 1948-1999,” Journal of Occupational and Environmental Medicine, Vol. 48, Issue 10, pp. 1070-1092, October.

BREEZE Software, 2017, California Emissions Estimator Model User’s Guide, CalEEMOD Version 2016.3.2, November.

Bureau of Street Services, 2018, 2015-2016 Annual Pavement Preservation Program (available at http://bss.lacity.org/resurfacing/FundingSources.html), City of Los Angeles, Los Angeles, California.

Burgesser, T., 2015, Memorandum to K. Roberts and J. Wondolleck, An Evaluation of Chemicals of Natural Origin on Reported Total Petroleum Hydrocarbon Concentrations at the Santa Susana Field Laboratory, October 8.

CA EO (California Executive Order), 2015, Executive Order B-29-15, April 1.

California Department of Conservation, 1998, State of California Seismic Hazards Zones – Calabasas Quadrangle, Official Map, Division of Mines and Geology, February 1.

California Department of Conservation, 2015, Division of Oil, Gas and Geothermal Resources Well Finder.

California Department of Finance, 2018, Total Population Projections for California and Counties, 2010-2060 (1-year increments), Report P-1 (County), (available at http://www.dof.ca.gov/research/demographic/ reports/projections/P-1/), Sacramento, California.

10-5 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

California Energy Commission, 2012, Our Changing Climate 2012 Vulnerability and Adaptation to the Increasing Risks from Climate Change in California, A Summary Report on the Third Assessment from the California Climate Center (available at http://www.climatechange.ca.gov/adaptation/ third_assessment/), July.

California EPA (California Environmental Protection Agency), 2009a, Letter from L. Adams, Secretary of Environmental Protection to L. Jackson, Administrator, U.S. Environmental Protection Agency, February 24.

CalPIF (California Partners in Flight), 2002, The Oak Woodland Bird Conservation Plan: A Strategy for Protecting and Managing Oak Woodland Habitats and Associated Birds in California, Version 2.0, Point Reyes Bird Observatory, Stinson Beach, California (available at http://www.prbo.org/calpif/ plans.html).

CalPIF (California Partners in Flight), 2004, The Coastal Scrub and Chaparral Bird Conservation Plan: A Strategy for Protecting and Managing Coastal Scrub and Chaparral Habitats and Associated Birds in California, Version 2.0, PRBO Conservation Science, Stinson Beach, California (available at http://www.prbo.org/calpif/plans.html).

Caltrans (California Department of Transportation), 2012, 2012 Annual Average Daily Truck Traffic on the California State Highway System, Traffic Data Branch, prepared in cooperation with the U.S. Department of Transportation, Federal Highway Commission (available at http://traffic- counts.dot.ca.gov/docs/2012_aadt_truck.pdf).

Caltrans (California Department of Transportation), 2013, 2013 Traffic Volumes on the California State Highway System, Division of Traffic Operations, Sacramento, California (available at http://traffic- counts.dot.ca.gov/2013all/).

Caltrans (California Department of Transportation), 2018a, District 7 - Projects (accessed on September 4, 2018, http://www.dot.ca.gov/d7/#tab3).

Caltrans (California Department of Transportation), 2018b, District 7 – Projects - US-101 Liberty Canyon Wildlife Crossing (accessed on September 4, 2018, http://www.dot.ca.gov/d7/projects/ libertycanyon/).

Cameron, J. S., 1963, Simi Grows Up The Story of Simi, Ventura County, California, Anderson, Ritchie & Simon, Simi, California.

Carroll, J. W., J. M. Marzec, and A. M. Stelle, 1982, RMDF Leach Field Decontamination Final Report, Rockwell International, Atomics International Division, September 15.

CBCMP (California Breast Cancer Mapping Project), 2012, California Breast Cancer Mapping Project: Identifying Areas of Concern in California (available at http://www.cehtp.org/file/ cbcmp_report_final_pdf), November.

CDC (Centers for Disease Control and Prevention), 2008, “Deaths: Preliminary Data for 2006,” M. P. Heron, D. L. Hoyert, J. Xu, C. Scott, B. Tejada-Vera, National Vital Statistics Reports, Vol. 56, No. 16, Atlanta, Georgia (available at http://www.cdc.gov/nchs/data/nvsr/nvsr56/ nvsr56_16.pdf), June 11.

10-6 Chapter 10 – References

CDC (Centers for Disease Control and Prevention), 2014, Sources of Valley Fever (Coccidioidomycosis), Atlanta, Georgia (accessed on May 5, 2015, http://www.cdc.gov/fungal/diseases/coccidioidomycosis/ causes.html), May 14.

CDC (Centers for Disease Control and Prevention), 2015, “Deaths: Leading Causes for 2012,” M. P. Heron, National Vital Statistics Reports, Vol. 64, No. 10, Atlanta, Georgia, August 31.

CDC (Centers for Disease Control and Prevention), 2016, “Deaths: Leading Causes for 2013,” M. P. Heron, National Vital Statistics Reports, Vol. 65, No. 2, Atlanta, Georgia, February 16.

CDC (Centers for Disease Control and Prevention), 2016b, “Deaths: Leading Causes for 2014,” M. P. Heron, National Vital Statistics Reports, Vol. 65, No. 5, Atlanta, Georgia, June 30.

CDC (Centers for Disease Control and Prevention), 2017, “Deaths: Leading Causes for 2015,” M. P. Heron, National Vital Statistics Reports, Vol. 66, No. 5, Atlanta, Georgia, November 27.

CDC (Centers for Disease Control and Prevention), 2018, “Deaths: Leading Causes for 2016,” M. P. Heron, National Vital Statistics Reports, Vol. 67, No. 6, Atlanta, Georgia, July 26.

CDFW (California Department of Fish and Wildlife), 2010, List of Vegetation Alliances and Associations, Vegetation Classification and Mapping Program, California Department of Fish and Game, Sacramento, California, September.

CDFW (California Department of Fish and Wildlife, formerly California Department of Fish and Game [CDFG]), 2015, “Full Condensed Report for Selected Elements,” Natural Diversity Database, (updated February 1, 2015), Sacramento, California, 9 Quad search report generated February 12.

CDFW (California Department of Fish and Wildlife, formerly California Department of Fish and Game [CDFG]), 2015, “Full Condensed Report for Selected Elements,” Sacramento, California, 9 Quad search report generated August 26.

CDFW (California Department of Fish and Wildlife), 2016, California Natural Diversity Data Base (CNDDB), RareFind 5, Report of occurrences for SSFL and vicinity, including detailed occurrence reports for Astragalus brauntonii and Deiandra minthornii, (accessed on June 23, 2016, http://www.dfg.ca.gov/biogeodata/cnddb/).

CDFW (California Department of Fish and Wildlife), 2017, California Laws Protecting Native Plants (available at https://www.wildlife.ca.gov/Conservation/Plants/Laws), October 10.

CDM Smith, 2012, Worker Safety and Health Program for Chemical Data Gap Investigation Phase 3 Soil Chemical Sampling at Area IV, Santa Susana Field Laboratory, Ventura County, California, Denver, Colorado, April.

CDM Smith, 2015a, Final RCRA Facility Investigation (RFI) Groundwater Work Plan, Portions of Area IV under DOE Responsibility, Santa Susana Field Laboratory, Ventura County, California, November 9.

CDM Smith, 2015b, Soil Treatability Studies, Area IV Santa Susana Field Laboratory, Ventura County, California, Version 2, Denver, Colorado, September.

CDM Smith, 2015c, Santa Susana Field Laboratory Former Sodium Disposal Facility Groundwater Interim Measures Implementation Plan September 2015 DRAFT, Denver, Colorado, September.

10-7 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

CDM Smith, 2016b, Personal communication (email) from J. Wondolleck to K. Owens, Leidos, Inc., “Area IV Fieldworker Dosimetry Results,” January 26.

CDM Smith, 2017, Chemical Data Summary Report, Santa Susana Field Laboratory, Ventura County, California, Denver, Colorado, May.

CDM Smith, 2018a, Draft RCRA Facility Groundwater Remedial Investigation Report, Area IV, September.

CDM Smith, 2018b, Technical Memorandum “CDM Smith Status Report on Former Sodium Disposal Facility Groundwater Interim Measure (FSDF GWIM) – August 2016 Update,” August 20.

CDM Smith, 2018c, Draft Area IV Groundwater Corrective Measures Study, Santa Susana Field Laboratory, Ventura County, California, September.

CDM Smith, 2018d, Progress Report, Hazardous Materials Storage Area Source Investigation.

CDMG (California Division of Mines and Geology), 1981, Mineral Land Classification of Ventura County, Special Report 145, Parts I, II, and III, Sacramento, California.

CDWR (California Department of Water Resources), 2014, California Water Plan, Update 2013, Vol. 2, Regional Reports, South Coast Hydrologic Region, Southern Region Office, Glendale, California, October.

CEC (California Energy Commission), 2018a, Status of All Projects (accessed on September 4, 2018, http://www.energy.ca.gov/sitingcases/all_projects.html).

CEC (California Energy Commission), 2018b, Renewable Energy Programs (accessed on September 4, 2018, http://www.energy.ca.gov/renewables/renewable_links.html).

Census (U.S. Census Bureau), 2000, Profile of General Demographic Characteristics: 2000, Census 2000 Summary File 1 (SF 1) 100-Percent Data (available at www.factfinder.census.gov).

Census (U.S. Census Bureau), 2010a, Profile of General Population and Housing Characteristics: 2010, 2010 Demographic Profile Data (available at www.factfinder.census.gov).

Census (U.S. Census Bureau), 2010b, 2010 Census Sex by Age Universe: Total Population 2010 Census Summary File 1 (available at www.factfinder.census.gov). do not delete, still in ch3, table 3-49

Census (U.S. Census Bureau), 2010c, Census Glossary (accessed on January 12, 2015, http://www.census.gov/glossary).

Census (U.S. Census Bureau), 2010d, 2010 Census Tract TIGER [Topologically Integrated Geographic Encoding and Referencing]/Line Shapefiles, Geography Division, Geographic Projects Bipanel.

Census (U.S. Census Bureau), 2013, Geography Area Series: County Business Patterns, 2011 Business Patterns (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2014, Geography Area Series: County Business Patterns, 2012 Business Patterns (available at https://factfinder.census.gov).

10-8 Chapter 10 – References

Census (U.S. Census Bureau), 2015, Geography Area Series: County Business Patterns, 2013 Business Patterns (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016a, Total Population, 2012-2016 American Community Survey 5-Year Estimates (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016b, Geography Area Series: County Business Patterns, 2014 Business Patterns (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016c, Comparative Housing Characteristics, 2012-2016 American Community Survey 5-Year Estimates (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016d, Value Owner-occupied Housing Units, 2012-2016 American Community Survey 5-Year Estimates (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016e, Median Value Owner-occupied Housing Units, 2012-2016 American Community Survey 5-Year Estimates (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016f, Selected Economic Characteristics, 2012-2016 American Community Survey 5-Year Estimates (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016g, Median Income in the Past 12 Months (in 2016 Inflation Adjusted Dollars), 2012-2016 American Community Survey 5-Year Estimates (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016h, Hispanic or Latino Origin by Race, Total Population, 2012-2016 American Community Survey 5-Year Estimates (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016i, Poverty Status in the Past 12 Months, 2012-2016 American Community Survey 5-Year Estimates (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2016j, Sex by Age, Total Population, 2012-2016 American Community Survey 5-Year Estimates (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2017a, ZIP Code Business Statistics: Zip Code Business Patterns by Employment Size Class, 2015 Business Patterns (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2017b, ZIP Code Business Statistics: Total for Zip Code, 2015 Business Patterns (available at https://factfinder.census.gov).

Census (U.S. Census Bureau), 2017c, Geography Area Series: County Business Patterns, 2015 Business Patterns, Business Statistics Branch (available at https://factfinder.census.gov), April 20.

CEQ (Council on Environmental Quality), 1981, “Memorandum to Agencies: Forty Most Asked Question’s Concerning CEQ’s National Environmental Policy Act Regulations,” 46 FR 18026, Executive Office of the President, Washington, DC, Federal Register, Vol. 46, March 23, as amended.

CEQ (Council on Environmental Quality), 1997, Environmental Justice Guidance Under the National Environmental Policy Act, Executive Office of the President, Washington, DC, December 10.

10-9 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

CEQ and ACHP (Council on Environmental Quality and Advisory Council on Historic Preservation), 2013, NEPA and NHPA: A Handbook for Integrating NEPA and Section 106, Executive Office of the President, Washington, DC (available at http://energy.gov/sites/prod/files/G-CEQ- NEPA_NHPA_Section_106_Handbook_Mar2013.pdf), March.

CEQ/OPR (Council on Environmental Quality and California Governor’s Office of Planning and Research), 2014, NEPA and CEQA: Integrating Federal and State Environmental Reviews, Executive Office of the President, Washington, DC, and Governor’s Office of Planning and Research, Sacramento, California, February.

CH2M Hill, 2008, Group 5 – Central Portion of Areas III and IV, RCRA Facility Investigation Report, Santa Susana Field Laboratory, Ventura County, California, Volume IX, RFI Site Reports, Appendix T, “Systems for Nuclear Auxiliary Power,” Draft, November.

CH2M Hill, 2009, Draft Group 3 Remedial Investigation Report at the Santa Susana Field Laboratory, Ventura County, California, May.

CH2M Hill, 2015, Results from Bravo Bedrock Vapor Extraction Treatability Study, November.

CH2M Hill, 2016, Final Report of Results of In Situ Chemical Oxidation Field Experiment, Santa Susana Field Laboratory, Ventura County, California, June.

CH2M Hill, 2017, Final Archeological Site Boundary Determinations at NASA-administered Areas I and II, Santa Susana Field Laboratory, Ventura County, California, January.

CHABA (Committee on Hearing, Bioacoustics, and Biomechanics), 1977, Guidelines for Preparing Environmental Impact Statements on Noise, Assembly of Behavioral and Social Sciences, National Research Council, National Academy of Sciences, Washington, DC.

Cherry, J., D. McWhorter, and B. Parker., 2009, Site Conceptual Model for the Migration and Fate of Contaminants in Groundwater at the Santa Susana Field Laboratory, Simi, California, Volume 1, Overview and 20 Site Conceptual Model Elements, Draft, December.

CHP (California Highway Patrol), 2012, “Table 8A Fatal and Injury Collisions by County, City, and Road Classification – 2012,” California Statewide Integrated Traffic Records System (SWITRS), Collison Data (available at http://www.chp.ca.gov/switrs/).

CHP (California Highway Patrol), 2018, Personal communication (email) from A. Lui, Information Services Unit, to T. B. Luttrell, Leidos, Re: crash data, Sacramento, California, February 14.

City of Agoura Hills, 2018, Palo Comado Canyon Road Interchange (At Chesebro) (accessed on September 4, 2018, http://www.ci.agoura-hills.ca.us/government/departments/public-works- engineering/palo-comado-canyon-road-interchange-at-chesebro-).

City of Calabasas, 2018, Lost Hills Interchange Improvement Project (accessed on September 4, 2018, http://www.cityofcalabasas.com/departments/traffic/lost-hills-interchange.html).

City of Industry, 2008, Final Puente Hills Intermodal Facility Final Environmental Impact Report, Vol. 1, State Clearinghouse No. 20006021097 (available at http://lacsd.org/solidwaste/wbr/phimf/ default.asp), May.

10-10 Chapter 10 – References

City of Industry, 2009, Addendum to the Puente Hills Intermodal Facility Environmental Impact Report, State Clearinghouse No. 2006021097 (available at http://lacsd.org/solidwaste/wbr/phimf/default.asp), February.

City of Los Angeles, 2001, The Citywide General Plan Framework, An Element of the City of Los Angeles General Plan, Los Angeles City Planning Department (accessed on April 29, 2015, http://planning.lacity.org/), August 8.

City of Los Angeles, 2006, L.A. CEQA Thresholds Guide: Your Resource for Preparing CEQA Analyses in Los Angeles, Section I, “Noise,” (accessed on July 31, 2014, http://www.environmentla.org/ programs/Thresholds/Complete%20Threshold%20Guide%202006.pdf).

City of Los Angeles, 2017, Year-End (Fourth) Financial Status Report, 2016-2017 Budget, CAO File No. 0116-00001-0000, Office of the City Administrative Officer (available at http://cao.lacity.org/budget/20170531FSR4.pdf), Los Angeles, California, May 31.

City of , 2012, Simi Valley General Plan Environmental Impact Report, Vol. I, Final EIR, (accessed on August 21, 2015, http://www.simivalley.org/Modules/ShowDocument. aspx?documentid=6886), June.

City of Thousand Oaks, 2017, Route 101/23 Interchange Improvement Project (accessed on September 4, 2018, https://www.toaks.org/departments/public-works/construction/101-23- interchange).

City of Ventura, 2013, Economic Development Strategy 2013-2018 (available at http://www.cityof ventura.net/files/file/comm-develop/Economic%20Development/Economic%20Information-Data %20Book/EDstrategy_adopted%281%29.pdf), March 11.

Clean Harbors (Clean Harbors Environmental Services), 2014a, Personal communication (email) from M. Atkinson to G. Roles, Leidos, Inc., “RE: Clean Harbors Facility Information,” May 8.

Clean Harbors (Clean Harbors Environmental Services), 2014b, Personal communication (email) from M. Atkinson to G. Roles, Leidos, Inc., “RE: Clean Harbors Facility Information,” May 8.

Clean Harbors (Clean Harbors Environmental Services), 2014c, Personal communication (email) from M. Atkinson to G. Roles, Leidos, Inc., “RE: Clean Harbors Facility Information,” May 8.

Clean Harbors (Clean Harbors Environmental Services), 2014d, Transportation and Disposal, Westmorland, California Facility Facts (available at http://clark.cleanharbors.com/ttServerRoot/ Download/12543_FINAL_Westmorland_CA_Facility_FS_010507.pdf).

Clean Harbors (Clean Harbors Environmental Services), 2015, Personal communication (email) from M. Atkinson to G. Roles, Leidos, Inc., “RE: Questions about the Buttonwillow and Westmorland facilities,” August 31.

Clean Harbors (Clean Harbors Environmental Services), 2017, Personal communication (email) from G. P. Cebula to G. Roles, Leidos, Inc., “RE: Clean Harbors Capabilities – US Department of Energy WIN ID# US28656,” October 20.

10-11 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

CMWD (Calleguas Municipal Water District), 2011, 2010 Urban Water Management Plan, Black & Veatch (available at http://www.calleguas.com/images/docs-water-resources-and-quality/ cmwd2010uwmpfinal.pdf), May.

CMWD (Calleguas Municipal Water District), 2014, A Resolution of the Board of Directors of Calleguas Municipal Water District Appealing for Implementation of Extraordinary Conservation Efforts and a Minimum 20 Percent Reduction in Water Use Within its Service Area in Consideration of Historic Drought Conditions, Resolution No. 1845 (available at http://www.calleguas.com/images/docs-water-resources-and- quality/bay-delta-conservation/CMWD_BDCP_Support_Res070214.pdf), July 2.

CMWD (Calleguas Municipal Water District), 2015, 2015 Urban Water Management Plan – Final, B&V Project No. 188535, June.

CMWD (Calleguas Municipal Water District), 2016, Personal communication (email) from C. Johnson, Development Programs Administrator, to G. Roles, Leidos, Inc., “Re: Request for additional information about per-capita water use in Calleguas’ service area,” February 22.

CMWD (Calleguas Municipal Water District), 2017, Calleguas Municipal Water District Board of Directors Meeting Minutes, Thousand Oaks, California, May 17.

CNPS (California Native Plant Society), 2015, “Astragalus brauntonii,” Inventory of Rare, Threatened, and Endangered Plants of California (online edition, v8-02), Rare Plant Program (accessed on October 16, 2015, http://www.rareplants. cnps.org), Sacramento, California.

CNPS (California Native Plant Society), 2016, Rare Plant Program, Inventory of Rare and Endangered Plants, online edition: v8-02 (accessed on August 5, 2016, http://www.rareplants.cnps.org, Sacramento, California.

Cochran, T. B., 2009, Sodium Reactor Experiment Fuel Meltdown-July 1959, SRE [Sodium Reactor Experiment] Workshop August 29, 2009, Natural Resources Defenses Council, Inc., August 29.

Corbett, R., R. Guttenberg, and D. Gandy, 2015, Phase I Archaeological Survey Santa Susana Field Laboratory Area II and LOX Area I, Ventura County, California, January.

Countess Environmental, 2006, WRAP Fugitive Dust Handbook, prepared for the Governors’ Association (available at http://www.wrapair.org/forums/dejf/fdh/content/ FDHandbook_Rev_06.pdf), Westlake Village, California, September 7.

County of Ventura, 2014, 2014 Locally Important Plant List, Ventura County Planning Division (accessed on December 1, 2014, http://www.ventura.org/rma/planning/pdf/conservation/2014- Locally-Important-Plant-List.pdf).

CPUC (California Public Utilities Commission), 2018a, Current Projects (accessed on September 4, 2018, http://www.cpuc.ca.gov/General.aspx?id=4389).

CPUC (California Public Utilities Commission), 2018b, Gas Company - Aliso Canyon Turbine Replacement Project (accessed on September 4, 2018, http://www.cpuc.ca.gov/ Environment/info/ene/aliso_canyon/aliso_canyon_home.html).

10-12 Chapter 10 – References

CRWQCB (California Regional Water Quality Control Board), 1994, Water Quality Control Plan Los Angeles Region Basin Plan for the Coastal Watersheds of Los Angeles and Ventura Counties, Monterey Park, California, June.

CRWQCB (California Regional Water Quality Control Board), 2007, Letter from D. Hung, Chief, Watershed Regulatory Section, to T. Gallacher, Director, SSFL Safety, Health and Environmental Affairs, The Boeing Company, “National Pollutant Discharge Elimination System Permit (NPDES) (Order No. R4-2007-0055 and Cease and Desist Order (Order No. R4-2007-0056) for the Boeing Company, Santa Susana Field Laboratory, Canoga Park, NPDES No. CA0001309, CI No. 6027,” November.

CRWQCB (California Regional Water Quality Control Board), 2014, Water Quality Control Plan Los Angeles Region, September 11.

CSLC (California State Lands Commission), 2014, State Oil and Gas Leases (A Report to the California State Lands Commission) (accessed on March 10, 2015, http://www.slc.ca.gov/Reports/ Offshore_Oil_and_Gas_Home_Page.html), April 20.

CSP (Cancer Surveillance Program), 2007, Evaluation of retinoblastoma incidence in children in Los Angeles and Ventura counties, University of Southern California, October 1.

Denning, R., 2009, Assessment of Radioactive Material Release during the Accident at the Sodium Reactor Experiment, SRE [Sodium Reactor Experiment] Workshop, Ohio State University, August 29.

DHS (California Department of Health Services), 1992, Cancer Incidence Near the Santa Susana Field Laboratory, 1978-1989, M. Coye and L. Goldman, March 27.

DHS (U.S. Department of Homeland Security), 2008, Nuclear/Radiological Incident Annex, Federal Emergency Management Agency, Washington, DC, June.

Dibblee, T. W. and H. E. Ehrenspeck, 1992, Geologic Map of the Calabasas Quadrangle, Ventura and Los Angeles Counties, California, Map DF-37, Scale 1:24000, 2008 edition, Ed., J. Minch, Santa Barbara Museum of Natural History, Santa Barbara, California.

DOE (U.S. Department of Energy), 1997a, Final Environmental Assessment for Off-Site Transportation of Low-Level Waste from Four California Sites Under the Management of The U.S. Department of Energy Oakland Operations Office, DOE/EA-1214, Oakland Operations Office, Oakland, California, October.

DOE (U.S. Department of Energy), 1997b, Final Waste Management Programmatic Environmental Impact Statement for Managing Treatment, Storage, and Disposal of Radioactive and Hazardous Waste, Vol. 1, DOE/EIS-0200-F, Office of Environmental Management, Washington, DC, May.

DOE (U.S. Department of Energy), 2003a, Final Environmental Assessment for Cleanup and Closure of the Energy Technology Engineering Center, DOE/EA-1345, National Nuclear Security Administration Service Center, Oakland, California (available at http://www.etec.energy.gov/Regulation/ RegDocs/ETECEA.pdf), March.

DOE (U.S. Department of Energy), 2003b, Estimating Radiation Risk from Total Effective Dose Equivalent (TEDE), ISCORS Technical Report No. 1, Rev. 1, DOE/EH-412/0015/0802, Office of Environmental Policy and Guidance, January.

10-13 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

DOE (U.S. Department of Energy), 2003c, Final West Valley Demonstration Project Waste Management Environmental Impact Statement, Appendix D, “Transportation,” DOE/EIS-0337F (available at http://energy.gov/nepa/downloads/eis-0337-draft-environmental-impact-statement), West Valley Area Office, West Valley, New York, December.

DOE (U.S. Department of Energy), 2004, Recommendations for the Preparation of Environmental Assessments and Environmental Impact Statements, Second Edition, Office of NEPA Policy and Compliance, Washington, DC (available at http://energy.gov/sites/prod/files/nepapub/ nepa_documents/RedDont/G-DOE-greenbook.pdf), December.

DOE (U.S. Department of Energy), 2005, Topanga Wildfire Santa Susana Field Laboratory (available at http://www.etec.energy.gov/Library/Main/BoeingSSFLTopangaFireFactSheet.pdf).

DOE (U.S. Department of Energy), 2008, Area IV Santa Susana Field Laboratory Environmental Impact Statement Draft Gap Analysis Report (available at http://www.etec.energy.gov/EIS/Documents/ Full_Report_Draft_Gap_Analysis_Report_Area_IV_SSFL_EIS.pdf), June 1.

DOE (U.S. Department of Energy), 2009, Scoping Comment Responses for the Environmental Impact Statement for Remediation of Area IV of the Santa Susana Field Laboratory (available at http://www.etec.energy.gov/EIS/Documents/SSFL%20Area%20IV%20Final%20Scoping%20CR D.pdf), September 28.

DOE (U.S. Department of Energy), 2010a, Clean Update (newsletter published by the Energy Technology Engineering Center, Area IV, Santa Susana Field Laboratory and available at http://etec.energy.gov/Cleanup/CleanUpdate/CleanUpdate_Mar_10.pdf), March.

DOE (U.S. Department of Energy), 2010b, Occupational Injury and Illness Summary Report 2009 – January Through December, Computerized Accident/Incident Reporting System, Office of Health, Safety and Security, February 18.

DOE (U.S. Department of Energy), 2010c, Community Involvement Plan Area IV Santa Susana Field Laboratory, prepared by CDM Smith and Science Applications International Corporation (available at http://www.etec.energy.gov/EIS/Documents/SSFL_Area_IV_Community_ Involvement_Plan_2- 26-10.pdf), February.

DOE (U.S. Department of Energy), 2011a, Draft Field Report Traffic and Noise Monitoring at Area IV Santa Susana Field Laboratory Ventura County, California, prepared by CDM Smith and Science Applications International Corporation, October.

DOE (U.S. Department of Energy), 2011b, Administrative Change to DOE O 458.1, Radiation Protection of the Public and the Environment, Change 3 (January 15, 2013), Office of Health, Safety and Security, Washington, DC.

DOE (U.S. Department of Energy), 2013a, Final Site-Wide Environmental Impact Statement for the Continued Operation of the Department of Energy/National Nuclear Security Administration Nevada National Security Site and Off-Site Locations in the State of Nevada, Vol. 1, Book 1, DOE/EIS-0426, National Nuclear Security Administration, Nevada Site Office, Las Vegas, Nevada, February.

10-14 Chapter 10 – References

DOE (U.S. Department of Energy), 2013b, Final Tank Closure and Waste Management Environmental Impact Statement for the Hanford Site, Richland, Washington, DOE/EIS-0391, Richland, Washington, November.

DOE (U.S. Department of Energy), 2014a, ETEC: Energy Technology Engineering Center Closure Project (available at http://www.etec.energy.gov/Environmental_and_Health/Worker.html), June.

DOE (U.S. Department of Energy), 2014b, Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory Final Scoping Summary Report (available at http://www.etec.energy.gov/Library/Cleanup_and_Characterization/EIS/Final%20Scoping%20 Summary%20Report%20SSFL%20EIS.pdf), August 6.

DOE (U.S. Department of Energy), 2015a, Final Surplus Plutonium Disposition Supplemental Environmental Impact Statement, Vol. 1, Chapter 4, Table 4-48, DOE/EIS-0283-S2, Washington, DC, April.

DOE (U.S. Department of Energy), 2015b, Executive Order 13693 – Planning for Federal Sustainability in the Next Decade, Memorandum for Distribution from M. Gilbertson, Deputy Assistant Secretary for Site Restoration, Washington, DC, September 10.

DOE (U.S. Department of Energy), 2016, Letter from J. Jones to R. Leclerc, DTSC Division Chief, Brownfield & Environmental Restoration Program, Re: Identification of Backfill Soils Available to be used by the Department of Energy at the Santa Susana Field Laboratory, December 21.

DOE (U.S. Department of Energy), 2017a, Letter from M. Gilbertson, Acting Associate Principal Deputy Assistant Secretary for Regulatory and Policy Affairs, to Ms. B. Lee, Director, Department of Toxic Substances Control, Re: meeting request to discuss mutual acknowledgement that the comprehensive cleanup of soils and groundwater in Area IV by 2017 will not occur, June 29.

DOE (U.S. Department of Energy), 2017b, Letter from J. Jones, Director of DOE ETEC, to R. Leclerc, Department of Toxic Substances Control, Division Chief, Brownfield & Environmental Restoration Program, “Identification of Backfill Soils Available to be used by the Department of Energy at the Santa Susana Field Laboratory, December 21.

DOE (U.S. Department of Energy), 2018a, Santa Susana Field Laboratory Simi Valley, California, Biological Assessment Reference Document, October 2018.

DOE (U.S. Department of Energy), 2018b, Soil Remediation Excavation Rates Review and Recommendation at Energy Technology Engineering Center (ETEC), Ventura County California, EMCBC Office of Cost Estimating, May 1.

DOI (U.S. Department of the Interior), 1998, Guidelines for Evaluating and Documenting Traditional Cultural Properties, National Register Bulletin 38, National Park Service (available at http://www.nps.gov/ nr/publications/bulletins/pdfs/nrb38.pdf).

DOI (U.S. Department of the Interior), 2017, Memorandum to Secretary, Deputy Secretary, Assistant Secretary for Land and Minerals Management, Assistant Secretary for Fish and Wildlife and Parks, from D. H. Jorjani, Office of the Solicitor, Re: The Migratory Bird Treaty Act Does Not Prohibit Incidental Take, Washington, DC, December 22.

10-15 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

DOT (U.S. Department of Transportation), 2012, 2012 Emergency Response Guidebook, RAMREG-12-2008, Pipeline and Hazardous Materials Safety Administration, Washington, DC.

DTSC (State of California Department of Toxic Substances Control), 1999a, Health Studies at Santa Susana Field Laboratory, Expert Panel Review, M. Petreas, Hazardous Materials Laboratory, June 20.

DTSC (State of California Department of Toxic Substances Control), 1999b, Rocketdyne Inquiry, Summary of Findings and Report, California Environmental Protection Agency (available at http://www.etec.energy.gov/environmental_and_health/Documents/CancerStudies/Rocketdyne_ Inquiry_Report.pdf), August.

DTSC (State of California Department of Toxic Substances Control), 2007, The State of California Environmental Protection Agency, Department of Toxic Substances Control, The Boeing Company, the National Aeronautics and Space Administration, and the Department of Energy, In the Matter of: Santa Susana Field Laboratory, , Ventura County, California, Consent Order for Corrective Action, Docket No. P3-07/08-003, Health and Safety Code Section 25187, August 16.

DTSC (State of California Department of Toxic Substances Control), 2009, Interim Advisory for Green Remediation (available at http://www.dtsc.ca.gov/OMF/upload/GRT_Draft_-Advisory_- 20091217_ac1.pdf), December.

DTSC (State of California State of California Department of Toxic Substances Control), 2010a, The State of California Environmental Protection Agency, Department of Toxic Substances Control and the United States Department of Energy, In the Matter of: Santa Susana Field Laboratory, Simi Hills, Ventura County, California, Administrative Order on Consent for Remedial Action, Docket No. HSA-CO 10/11-037, Health and Safety Code Sections 25355.5(a)(1)(B), 58009 and 58010, December 6.

DTSC (State of California Department of Toxic Substances Control), 2010b, The State of California Environmental Protection Agency, Department of Toxic Substances Control and the United States National Aeronautics and Space Administration, In the Matter of: Santa Susana Field Laboratory, Simi Hills, Ventura County, California, Administrative Order on Consent for Remedial Action, Docket No. HSA-CO 10/11-038, Health and Safety Code Sections 25355.5(a)(1)(B), 58009 and 58010, September 3.

DTSC (State of California Department of Toxic Substances Control), 2012, Memorandum from K. C. Ting, J. Quinn, C. Wortham, and M. Sam, Environmental Chemistry Laboratory, Technical Advisory Team, to Mark Malinowski, DTSC SSFL Project Manager, October 30.

DTSC (State of California Department of Toxic Substances Control), 2013a, Draft Provisional Radiological Look-Up Table Values (available at http://www.dtsc-ssfl.com/files/lib_look- uptables/radiological/66513_65861_Draft_Provisional_Radiological_Look-Up_Table_Values_1-30- 13.pdf), January.

DTSC (State of California Department of Toxic Substances Control), 2013b, Chemical Look-Up Table Technical Memorandum, Santa Susana Field Laboratory, Ventura, California, June 11.

DTSC (State of California Department of Toxic Substances Control), 2013c, Letter from M. Malinowski, Santa Susana Field Laboratory Program Manager, to D. Dassler, The Boeing Company, “Re: Department of Toxic Substances Control Approval to Implement the Groundwater Interim Measures Work Plan, Santa Susana Field Laboratory, Ventura County, California,” March 12.

10-16 Chapter 10 – References

DTSC (California Department of Toxic Substances Control), 2017a, Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, Ventura County, California, SCH# 2013111068, September.

DTSC (California Department of Toxic Substances Control), 2017b, Draft Program Environmental Impact Report for the Santa Susana Field Laboratory, Ventura County, California, SCH# 2013111068, Appendix H “Traffic Study,” September.

DTSC (California Department of Toxic Substances Control), 2017c, Letter from M. Malinowski, Chief, Santa Susana Field Laboratory and Northern California Schools Branch, to P. Zorba, NASA, M. Zeller, Boeing, J. Jones, U.S. Department of Energy, Re: Approval of the Final Baseline Air Monitoring Work Plan and Response to Comments for the Santa Susana Field Laboratory, Ventura County, California, November 14.

DTSC (California Department of Toxic Substances Control), 2017d, Memorandum from L. Rainey, P.G., Senior Engineering Geologist, Geological Services Branch, to M. Malinowski, Branch Chief, Santa Susana Field Laboratory and Northern California Schools, Re: Review of Radiological and Chemical Data from Investigations Conducted at and Near the Santa Susana Field Laboratory and the American Jewish University – Brandeis Bardin Campus, May 2.

DTSC (California Department of Toxic Substances Control), 2018a, Total Petroleum Hydrocarbons Fact Sheet, SSFL What’s New - SSFL Bi-Annual Update Meeting - April 10, 2018 (available at www.dtsc.ca.gov/sitecleanup/Santa_Susana_Field_Lab/ssfl_whats_new.cfm).

DTSC (State of California Department of Toxic Substances Control), 2018b, Your EnviroStor, (accessed on September 4, 2018, https://www.dtsc.ca.gov/Other/your-envirostor.cfm).

Ecology and Environment, 1989, Summary Review of Preliminary Assessment/Site Inspections of Rockwell International Santa Susana Field Laboratory, July 19.

Edwards, R. D., D. F. Rabey, and R. W. Kover, 1970, Soil Survey, Ventura Area, California, U.S. Department of Agriculture, Soil Conservation Service, in cooperation with the University of California Agricultural Experiment Station, April.

EMC (Environmental Monitoring Company, Inc.), 2012, The Boeing Company Area 4 Meteorological Monitoring Program Annual Report, January – December 2011, Paso Robles, California, January.

EMC (Environmental Monitoring Company, Inc.), 2013, The Boeing Company Area 4 Meteorological Monitoring Program Annual Report, January – December 2012, Paso Robles, California, January.

Environ (Environ International Corporation and the California Air Districts), 2013, CalEEMod California Emissions Estimator Model User’s Guide, Version 2013.2 (available at http://www.caleemod.com), July.

EPA (U.S. Environmental Protection Agency), 1974, Information on Levels of Environmental Noise Requisite to Protect Public Health and Welfare with an Adequate Margin of Safety, EPA Report 550/9-74-004, Office of Noise Abatement and Control (accessed on July 31, 2014, http://www.nonoise.org/ library/levels74/levels74.htm), March.

10-17 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

EPA (U.S. Environmental Protection Agency), 1981, Noise Effects Handbook: A Desk Reference to Health and Welfare Effects of Noise, EPA Report 550/9-82-106, Office of Noise Abatement and Control (accessed on July 31, 2014, http://www.nonoise.org/library/handbook/handbook.htm), July.

EPA (U.S. Environmental Protection Agency), 1989, Risk Assessment Guidance for Superfund, Volume 1, Human Health Evaluation Manual (Part A) Interim Final, EPA/540/1-89/002, Office of Emergency and Remedial Response, December.

EPA (U.S. Environmental Protection Agency), 1991, Memorandum from D. R. Clay, Assistant Administrator, to Directors, Waste Management Division, Regions I, IV, V, VII, VIII; Director, Emergency and Remedial Response Division, Region II; Directors, Hazardous Waste Management Division, Regions III, VI, IX; Director, Hazardous Waste Division, Region X, Re: Role of the Baseline Risk Management in Superfund Remedy Selection Decisions, OSWER Directive 9355.0-30, Washington, DC, April 22.

EPA (U.S. Environmental Protection Agency), 1996, EPA Environmental Engineering Sourcebook, J. R. Boulding, Ed., Ann Arbor Press, Chelsea, Michigan.

EPA (U.S. Environmental Protection Agency), 1999, Consideration of Cumulative Impacts in EPA Review of NEPA Documents, EPA 315-R-99-002, Office of Federal Activities, Washington, DC, May.

EPA (U.S. Environmental Protection Agency), 2003a, Site Inspection Report Energy Technology Engineering Center/Area IV, Simi Hills, California, EPA ID No. CA3830090001, September.

EPA (U.S. Environmental Protection Agency), 2003b, EPA Concludes Superfund Evaluation of ETEC Area IV, Region IX, December.

EPA (U.S. Environmental Protection Agency), 2006a, Compilation of Air Pollutant Emission Factors, AP-42, Vol. I, Section 13.2.4, Aggregate Handling and Storage Piles (available at http://www.epa.gov/ttn/chief/ap42/ch13/final/c13s0204.pdf).

EPA (U.S. Environmental Protection Agency), 2006b, Compilation of Air Pollutant Emission Factors, AP-42, Vol. I, Section 13.2.5, Industrial Wind Erosion (available at http://www.epa.gov/ttn/ chief/ap42/ch13/final/c13s0205.pdf).

EPA (U.S. Environmental Protection Agency), 2007a, Preliminary Assessment/Site Inspection Report Santa Susana Field Laboratory Simi Valley California, EPA ID No.: CAN000908498 (accessed on November 12, 2014, http://www.epa.gov/region9/superfund/santasusana/SSFL-PASI-report-r2- complete.pdf), November 30.

EPA (U.S. Environmental Protection Agency), 2007b, Remedial Site Assessment Decision – EPA Region IX, EPA ID: CAN000908498, Site Name: SSFL: Santa Susana Field Laboratory, November 30.

EPA (U.S. Environmental Protection Agency), 2009a, Biological Assessment for the Santa Susana Field Laboratory Area IV Radiological Study, Ventura County, California, Region 9, , California, USEPA, December 11.

10-18 Chapter 10 – References

EPA (U.S. Environmental Protection Agency), 2009b, Principles for Greener Cleanups, Office of Solid Waste and Emergency Response, Washington, DC, August 27.

EPA (U.S. Environmental Protection Agency), 2010, Biological Assessment for the Santa Susana Field Laboratory Area IV Radiological Study, Ventura County, California, Region 9, San Francisco, California, February 12.

EPA (U.S. Environmental Protection Agency), 2011, Compilation of Air Pollutant Emission Factors, AP-42, Volume I, Section 13.2.1, Paved Roads (available at http://www.epa.gov/ttn/chief/ap42/ ch13/final/c13s0201.pdf).

EPA (U.S. Environmental Protection Agency), 2012, Fact sheet: Santa Susana Field Laboratory, EPA Radiological Characterization Study Results, San Francisco, California, November.

EPA (U.S. Environmental Protection Agency), 2014, Memorandum from D. Stalcup, Acting Director, Assessment and Remediation Division, to Superfund National Policy Managers, Regions 1-10, Re: Human Health Evaluation Manual, Supplemental Guidance: Update of Standard Default Exposure Factors, OSWER Directive 9200.1-120, Washington, DC, February 6.

EPA (U.S. Environmental Protection Agency), 2015a, The Green Book Summary Nonattainment Area Population Exposure Report (available at http://www.epa.gov/air/oaqps/greenbk/index.html), October 1.

EPA (U.S. Environmental Protection Agency), 2015b, Prevention of Significant Deterioration Basic Information (accessed on May 14, 2015, http://www.epa.gov/nsr/psd.html).

EPA (U.S. Environmental Protection Agency), 2015c, General Conformity De Minimis Levels (accessed on May 14, 2015, http://www.epa.gov/air/genconform/deminimis.html).

EPA (U.S. Environmental Protection Agency), 2015d, Integrated Risk Information System (available at http://www2.epa.gov/iris).

EPA (U.S. Environmental Protection Agency), 2018a, PRG User’s Guide, Washington, DC.

EPA (U.S. Environmental Protection Agency), 2018b, Search for Superfund Sites Where You Live, (accessed on September 4, 2018, https://www.epa.gov/superfund/search-superfund-sites-where- you-live).

EPA and Army (U.S. Environmental Protection Agency and U.S. Army), 2007, Clean Water Act Jurisdiction Following the U.S. Supreme Court’s Decision in Rapanos v. United States and Carabell v. United States, Guidance Memorandum, June 5.

ESA (Environmental Science Associates), 2015a, Personal communication (email) from J. Ricks to S. Enyeart, Leidos, Inc., “Noise measurements,” April 2.

ESA (Environmental Science Associates), 2015b, Personal communication (email) from J. Ricks to S. Enyeart, Leidos, Inc., “Re: SSFL Cumulative MAP,” May 12.

FAA (Federal Aviation Administration), 1985, Aviation Noise Effects, FAA Report EE-85-2, Office of Environment and Energy, Washington, DC (accessed on July 31, 2014, http://www.nonoise.org/ epa/Roll18/roll18doc3.pdf), March.

10-19 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

Farmer, A. M., 1993, “The Effects of Dust on Vegetation – A Review,” Environmental Pollution, Vol. 79, pp. 63-75.

Faulkner, D. K., 2010, Personal communication to T. Mulroy, SAIC, “RE: Site Assessment for Quino Checkerspot Butterfly, Santa Susana Field Laboratory (SSFL) Area IV, Ventura County, California,” conducted under USFWS Permit #TE-838743-5, July 15.

Fenenga, F., 1973, An Archaeological Survey of the Area of Air Force Plant 57, Coca Test Area, Santa Susana Field Laboratory, Ventura County, California, on file under V-211, South Central Coastal Information Center of the California Historical Resources Information System, October.

FHWA (Federal Highway Administration), 2006, FHWA Roadway Construction Noise Model User’s Guide, FHWA-HEP-05-054, Office of Natural and Human Environment (available at http://www.fhwa.dot.gov/environment/noise/construction_noise/rcnm/rcnm.pdf), January.

FICON (Federal Interagency Committee on Noise), 1992, Federal Agency Review of Selected Airport Noise Analysis Issues (accessed on July 31, 2014, http://www.fican.org/pdf/nai-8-92.pdf), August.

FICUN (Federal Interagency Committee on Urban Noise), 1980, Guidelines for Considering Noise in Land Use Planning and Control, NIIS PB83-184838 (available at http://www.nonoise.org/epa/Roll7/ roll7doc20.pdf), Washington, DC, June.

Fidell, S., K. Pearsons, R. Howe, B. Tabachnik, L. Silvati, and D. S. Barber, 1995, “Field study of noise-induced sleep disturbance,” Journal of the Acoustical Society of America, Vol. 98, No. 2, Part 1, pp. 1025–1033, August.

Finegold, L. S., C. S. Harris, and H. E. vonGlerke, 1994, “Community Annoyance and Sleep Disturbance: Updated Criteria for Assessing the Impacts of General Transportation Noise on People,” Noise Control Engineering Journal, Vol. 42, No. 1, pp. 25–30, January–February.

Florer, K., 2017, U.S. Ecology, Personal communication (email) to G. Roles, Leidos, Inc., “RE: SSFL Decommissioning Table 2 for USE,” October 23.

Flow Science (Flow Science, Inc.), 2007, Potential Background Constituent Levels in Storm Water at Boeing’s Santa Susana Field Laboratory, Pasadena, California, June 25.

Forde (Forde Biological Consultants), 2014, California Gnatcatcher (Polioptila californica) Survey, Santa Susana Field Laboratory, Area I and Area III (Soil and Groundwater Remediation Sites) and Southern Undeveloped Land (Borrow Sites), Ventura County, California, July 3.

Galea, M. B., Wojcik, V. and C. Dunn, 2016, “Using Pollinator Seed Mixes in Landscape Restoration Boosts Bee Visitation and Reproduction in the Rare Local Endemic Santa Susana Tarweed, Deinandra minthornii.,” Natural Areas Journal, 36(4):512-522.

Geosyntec, 2012, 2012 BMP Plan Addendum Santa Susana Site, Ventura County, California, prepared with the Santa Susana Site Surface Water Expert Panel, Los Angeles, California, September 28.

Glassow, M. A., L. H. Gamble, J. E. Perry, and G. S. Russell, 2007, “Prehistory of the Northern California Bight and the Adjacent Transverse Ranges,” California Prehistory: Colonization, Culture, and Complexity, T. Jones, K. Klar, Ed., AltaMira Press, Lanham, Maryland, pp. 191–213.

10-20 Chapter 10 – References

Gordon, S., 2014, National Security Technologies, LLC, Personal communication (email) to G. Roles, Leidos, Inc., “RE: Waste from Remediation of SSFL,” April 28.

Gordon, S. J., 2015, National Security Technologies, LLC, Personal communication (email) to G. Roles, Leidos, Inc., “RE: Waste from Remediation of SSFL,” January 12.

Grant, C., 1978, “Eastern Coastal Chumash,” Handbook of North American Indians, Vol. 8, California, R. F. Heizer, Ed., Smithsonian Institution, Washington, DC, pp. 509–519.

GRC (Groundwater Resources Consultants), 1995, Results of Well RD-63 Pilot Extraction Test, RMDF Area, Santa Susana Field Laboratory, Rocketdyne Division, Ventura County, California, May 22.

GRC (Groundwater Resources Consultants), 1997, Results of Well RD-63 Interim Groundwater Extraction Test and Treatment Operations April Through October, 1996, RMDF Area Santa Susana Field Laboratory, January.

GreenFacts, 2015, “Granular activated carbon” (accessed on June 3, 2015, http://www.greenfacts.org/ glossary/ghi/granular-activated-carbon.htm).

Griffith Wildlife Biology, 2010, 2010 California Gnatcatcher Habitat Assessment & Protocol Survey of Potential Habitat Within Santa Susana Field Laboratory Area IV and Northern Buffer Zone, Calumet, Michigan, June 15.

Griffith Wildlife Biology, 2011, 2011 California Gnatcatcher Habitat Assessment & Protocol Survey of Potential Habitat Within Santa Susana Field Laboratory Area IV and Northern Buffer Zone, Calumet, Michigan, July 6.

Griffith Wildlife Biology, 2012, 2012 California Gnatcatcher Habitat Assessment and Protocol Survey of Potential Habitat within the Santa Susana Field Laboratory Area IV and the Northern Buffer Zone, Calumet, Michigan, July 4.

Guevara, R. E., 2014, Valley Fever in Los Angeles County: A Presentation for the Santa Susana Field Laboratory Community Advisory Group, July 23.

Haley and Aldrich (Haley & Aldrich, Inc.), 2010, Site-Wide Water Quality Sampling and Analysis Plan, Santa Susana Field Laboratory Ventura County, California, Revision 1, Tucson, Arizona, December.

Halstrom, S., 2014, EnergySolutions, Personal communication (email) to G. Roles, Leidos, Inc., “FW: Remediation and D&D of SSFL in Simi Valley, California,” May 15.

Harding Lawson (Harding Lawson Associates), 1995, Geophysical and Hydrologic Testing Surveys Rocketdyne Santa Susana Field Laboratory, Ventura County, California, November.

Havens, P., 1997, Simi Valley: A Journey Through Time, Simi Valley Historical Society and Museum, Simi Valley, California.

Headley, L., 2010, “The Visual Modification Class Approach to Preparing NEPA and CEQA Compliant Visual Impact Assessments,” Environmental Monitor, Winter 2010, pp. 11-19.

10-21 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

Hedquist, S. L., L. A. Eillison and A. Laurenzi, 2014, Public Lands and Cultural Resources Protection: A Case Study of Unauthorized Damage to Archaeological Sites on the Tonto National Forest, Arizona, Archaeology Southwest, Tucson, Arizona (available at https://www.archaeologysouthwest.org/ pdf/Advances-D-14-00007.pdf), August.

HESIS (Hazard Evaluation System and Information Service), 2013, Fact sheet: Preventing Work- Related Coccidioidomycosis (Valley Fever), California Department of Public Health, California Department of Industrial Relations, Richmond, California (available at https://www.cdph.ca.gov/ programs/hesis/Documents/CocciFact.pdf), June.

HGL (HydroGeoLogic, Inc.), 2010, Site Management Plan Area IV Radiological Study, Santa Susana Field Laboratory Site, Ventura County California, September 24.

HGL (HydroGeoLogic, Inc.), 2011, Final Radiological Background Study Report, Santa Susana Field Laboratory, Ventura County, California, prepared for the U.S. Environmental Protection Agency, Region 9, October.

HGL (HydroGeoLogic, Inc.), 2012a, Final Historical Site Assessment, Santa Susana Field Laboratory Site, Area IV Radiological Study, Ventura County, California, prepared for the U.S. Environmental Protection Agency, Region 9, Ballston Lake, New York, October.

HGL (HydroGeoLogic, Inc.), 2012b, Final Radiological Characterization of Soils, Area IV and the Northern Buffer Zone, Area IV Radiological Study, Santa Susana Field Laboratory, Ventura County, California, prepared for the U.S. Environmental Protection Agency, Region 9, December 21.

HGL (HydroGeoLogic, Inc.), 2012c, Final Technical Memorandum, Look-up Table Recommendations, Santa Susana Field Laboratory Area IV Radiological Study, prepared for the U.S. Environmental Protection Agency, Region 9, November 27.

HGL (HydroGeoLogic, Inc.), 2012d, Final Groundwater Report, Area IV Radiological Study, Santa Susana Field Laboratory, Ventura County, California, prepared for the U.S. Environmental Protection Agency, Region 9, July 24.

HGL (HydroGeoLogic, Inc.), 2012e, Final Gamma Radiation Scanning Report, Area IV Radiological Study, Santa Susana Field Laboratory, Ventura County, California, prepared for the U.S. Environmental Protection Agency, Region 9, October 17.

HGL and Envicom (HydroGeoLogic Inc., and Envicom Corporation), 2011a, Annual Biological Monitoring Report 2010–2011, Radiological Study of the Santa Susana Field Laboratory Area IV and Northern Buffer Zone, August 8.

HGL and Envicom (HydroGeoLogic Inc., and Envicom Corporation), 2011b, Quarterly Biological Monitoring Report #5, Radiological Study of the Santa Susana Field Laboratory Area IV and Northern Buffer Zone, October 28.

HGL and Envicom (HydroGeoLogic Inc., and Envicom Corporation), 2012, Final Biological Monitoring Report 2010–2012, Radiological Study of the Santa Susana Field Laboratory Area IV and Northern Buffer Zone, October 3.

10-22 Chapter 10 – References

Holland, R. F., 1986, Preliminary Descriptions of the Terrestrial Natural Communities of California, State of California Department of Fish and Game, The Resources Agency, October.

Hubbard, J., 2014, US Ecology, Inc., Personal communication (email) to G. Roles, Leidos, Inc., “RE: SSFL Decommissioning Table 2 for USE,” May 8.

ICRP (International Commission on Radiological Protection), 1977, Recommendations of the International Commission on Radiological Protection, ICRP Publication 26, Annals of the ICRP, Vol. 1 (3). ICRP (International Commission on Radiological Protection), 1983, Cost-Benefit Analysis in the Optimization of Radiation Protection, ICRP Publication 37, Annals of the ICRP, Vol. 10 No 2/3.

IEI (International Epidemiology Institute), 2005, Rocketdyne Worker Health Study, IEI Executive Summary, July 13.

IPCC (Intergovernmental Panel on Climate Change), 2013, Climate Change 2013, The Physical Science Basis, Working Group I Contribution to the Fifth Assessment Report of the Intergovernmental Panel on Climate Change, Cambridge University Press, New York, New York (available at http://www.climatechange2013.org/images/report/WG1AR5_ALL_FINAL.pdf).

ITRC (Interstate Technology and Regulatory Council), 2011a, Technology Overview, Green and Sustainable Remediation: State of the Science and Practice (available at http://www.itrcweb.org/ GuidanceDocuments/GSR-1.pdf), May.

ITRC (Interstate Technology and Regulatory Council), 2011b, Technical Regulatory Guidance, Green and Sustainable Remediation: A Practical Framework (available at http://www.itrcweb.org/ GuidanceDocuments/GSR-2.pdf), November.

Jennings, C. W., and W. A. Bryant, 2010, California Geological Survey 150th Anniversary Fault Activity Map of California (available at http://www.quake.ca.gov/gmaps/FAM/faultactivitymap.html).

Johnson, J. R., 1997, “Chumash Indians in Simi Valley,” Chapter 1, Simi Valley: A Journey Through Time, P. Havens, Simi Valley Historical Society and Museum, Simi Valley, California, pp. 5–21.

Johnson, J. R., 2006, Ethnohistoric Overview for the Santa Susana Pass State Historic Park Cultural Resources Inventory Project, Santa Barbara Museum of Natural History, Santa Barbara, California (available at http://www.parks.ca.gov/pages/21299/files/sspshp%20ethnohistory-complete.pdf), June.

Johnson, J. R., and D. D. Earle, 1990, “ Geography and Ethnohistory,” Journal of California and Great Basin Anthropology, Vol. 12, No. 2, pp. 191-214.

Johnson, P. E. and R. D. Michelhaugh, 2003, Transportation Routing Analysis Geographic Information System (TRAGIS) User’s Manual, ORNL/NTRC-006, Rev. 0, Oak Ridge National Laboratory, National Transportation Research Center, Oak Ridge, Tennessee, June.

Keeling, C. D., 1960, “The Concentration and Isotopic Abundances of Carbon Dioxide in the Atmosphere,” Tellus, Vol. 12, pp. 200-203.

King, C., and J. Parsons, 1999, Archaeological Records of Settlement and Activity in the Simi Hills, Draft, Topanga Anthropological Consultants, Topanga, California, on file under VN-2239, South Central Coastal Information Center of the California State University, Fullerton, Fullerton, California.

10-23 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

King, C., and T. C. Blackburn, 1978, “Tataviam,” Handbook of North American Indians, Vol. 8, California, R. F. Heizer, Ed., Smithsonian Institution, Washington, DC, pp. 535–537.

Knight, A., 2001, “Rock Art of the Santa Monica and ,” Santa Barbara Museum of Natural History, Santa Barbara, California, unpublished manuscript on file at Leidos, Inc., Carpinteria, California, July.

Kroeber, A. L., 1925, “The Chumash,” Chapter 37, Handbook of the Indians of California, 1976 edition by Dover Publications, Inc., New York, New York.

Kryter, K. D., 1984, Physiological, Psychological, and Social Effects of Noise, National Aeronautics and Space Administration Reference Publication 1115, Acousis Company, Bodega Bay, California, July.

LA (City of Los Angeles), 2006, L.A. CEQA Thresholds Guide, Your Resource for Preparing CEQA Analyses in Los Angeles.

LADOT (City of Los Angeles Department of Transportation), 2016, Transportation Impact Study Guidelines, December.

LADWP (Los Angeles Department of Water and Power), 2016, Where is California water use decreasing? Water consumption for December 2015 in the Los Angeles Department of Water and Power, (accessed on February 18, 2016, http://projects.scpr.org/applications/monthly-water-use/los- angeles-department-of-water-and-power/).

LAEDC (Los Angeles County Economic Development Corporation, 2012, Policy Booklet 2012-2013, “Strategic Plan for Economic Development” (available at http://laedc.org/wp-content/uploads/ 2012/03/LAEDC-2012-2013-Policy-Booklet.pdf).

LAEDC (Los Angeles County Economic Development Corporation), 2016, Los Angeles County Strategic Plan for Economic Development (available at http://lacountystrategicplan.com), Los Angeles, California.

Landberg, L. C. W., 1965, The Chumash Indians of Southern California, Southwest Museum Papers No. 19, Southwest Museum, Los Angeles, California.

Landis, B., 2007, Surveys and Observations of Braunton’s milkvetch (Astragalus brauntonii) 2006 and 2007, California Native Plant Society, August 31.

LADOT (City of Los Angeles Department of Transportation), 2016, Transportation Impact Study Guidelines, December.

Leidos (Leidos, Inc.), 2015, Extended Phase 1 Testing and National Register of Historic Places Eligibility Recommendations for 10 Archaeological Sites in Area IV of the Santa Susana Field Laboratory, Ventura County, California, November.

Leidos (Leidos, Inc.), 2016, Memorandum from T. Schoenwetter and T. Mulroy to J. Wondolleck, CDM Smith, and S. Jennings, Department of Energy, Re: Protection of Braunton’s Milk Vetch Plants at Santa Susana Field Laboratory Area IV, February 11.

10-24 Chapter 10 – References

Leidos (Leidos, Inc.), 2017, Memorandum from T. Schoenwetter and T. Mulroy to J. Wondolleck, CDM Smith, and S. Jennings, Department of Energy, Re: Distribution and habitat characteristics of Branton’s milk-vetch on SSFL, the likelihood of undiscovered occurrences on SSFL, and the importance of the SSFL, December 8.

Leidos (Leidos, Inc.), 2018a, Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory – Air Emissions Calculation Methods, September 28.

Leidos (Leidos, Inc.), 2018b, Technical Memorandum, “Radionuclide Data Assessment Report for Santa Susana Field Laboratory Area IV Soils for Use in Risk Assessment for the Environmental Impact Statement, April.

Lichvar, R. W., and S. M. McColley, 2008, A Field Guide to the Identification of the Ordinary High Water Mark (OHWM) in the Arid West Region of the United States, A Delineation Manual, ERDC/CRREL TR-08-12, (available at http://www.spk.usace.army.mil/Portals/12/documents/regulatory/pdf/ Ordinary_High_Watermark_Manual_Aug_2008.pdf), August.

Mack, T., 2014, Cancer Occurrence in Offsite Neighborhoods Near the Santa Susana Field Laboratory, presentation at a Santa Susana Field Laboratory Community Meeting, April 9.

Macon, J., 2014, U.S. Department of Energy, Personal communication (email) to G. Roles, Leidos, Inc., with attachment: LedosDataRq.xls: CAIRs data for Boeing operations from 2008 through the first half of 2014, July 16.

Macon, J., 2018, U.S. Department of Energy, Personal communication (email) to G. Roles, Leidos, Inc., Re: CAIRS Data, January 17.

Matsumoto, M. R., and J. Martin, 2015, Summary Report: Santa Susana Field Laboratory (SSFL) Soil Partitioning Treatability Study, University of California, Riverside, Riverside, California, May.

McCawley, W., 1996, The First Angelinos The Gabrielino Indians of Los Angeles, Malki Museum Press, Banning, California, and Ballena Press, Novato, California.

Mealey, M., and N. Brodie, 2005, Santa Susana Pass State Historic Park Cultural Resources Inventory: Archaeology, California State Parks, Southern Service Center, October.

Minch (John Minch and Associates, Inc.), 2012, Final Report Cultural Resource Compliance and Monitoring Results for USEPA’s Radiological Study of the Santa Susana Field Laboratory Area IV and Northern Buffer Zone, Ventura County, California, Mission Viejo, California, December.

Minch (John Minch and Associates, Inc.), 2014, Paleontological Resources Assessment, Boeing Administrative Areas I, III, and Southern Undeveloped Land, Santa Susana Field Laboratory (SSFL), Simi Hills, Ventura County, California, Mission Viejo, California, October.

MWH (MWH Americas, Inc.), 2003, Near-Surface Groundwater Characterization Report, Santa Susana Field Laboratory, Ventura County, California, November.

MWH (MWH Americas, Inc.), 2006a, Draft Report of Results Former Sodium Disposal Facility Groundwater Characterization, Santa Susana Field Laboratory, Ventura County, California, February.

10-25 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

MWH (MWH Americas, Inc.), 2006b, Group 6 – Northeastern Portion of Area IV RCRA Facility Investigation Report, Santa Susana Field Laboratory, Ventura County, California, Vol. 1, Arcadia, California, September.

MWH (MWH Americas, Inc.), 2007a, Appendices C, “Empire State Atomic Development Authority Area (SWMU 7.9),” and D, “Former Sodium Disposal Facility,” Group 8-Western Portion of Area IV, RCRA Facility Investigation Report, Santa Susana Field Laboratory, Volume III – RFI Site Reports, Arcadia, California, September.

MWH (MWH Americas, Inc.), 2007b, Offsite Data Evaluation Report, Santa Susana Field Laboratory, Ventura County, California, Arcadia, California, December.

MWH (MWH Americas, Inc.), 2008 Work Plan (Revision 2), Groundwater Interim Measures, Santa Susana Field Laboratory, Ventura County California, Arcadia, California, July 14.

MWH (MWH Americas, Inc.), 2009a, Group 7 – Northern Portion of Area IV RCRA Facility Investigation Report, Santa Susana Field Laboratory, Ventura County, California, Vol. 1, Arcadia, California, June.

MWH (MWH Americas, Inc.), 2009b, Draft Site-Wide Groundwater Remedial Investigation Report, Santa Susana Field Laboratory, Ventura County, California, December.

MWH (MWH Americas, Inc.), 2012, Stormwater Pollution Prevention Plan for the Santa Susana Site, Revision 7, prepared for The Boeing Company, Santa Susana Site, Arcadia, California, October.

MWH (MWH Americas, Inc.), 2014, Final Standardized Risk Assessment Methodology Revision 2 Addendum, Santa Susana Field Laboratory, Ventura County, California, Pasadena, California, August.

MWH and AMEC (MWH Americas, Inc., and AMEC Earth and Environmental, Inc.), 2005, Addendum to the Biological Conditions Report Santa Susana Field Laboratory Ventura County, California, September.

MWH and Hargis (MWH Americas, Inc., and Hargis + Associates), 2009, Addendum to Revision 2 of the Work Plan for Groundwater Interim Measures, Santa Susana Field Laboratory, Ventura California, February.

MWH Global, Inc., 2009, Biological Report on Braunton’s Milk-Vetch Habitat, Arcadia, California, October 2.

NAHC (Native American Heritage Commission), 2014, Native American Heritage Commission Sacred Lands Inventory, Santa Susana Sacred Sites and Traditional Cultural Landscape.

NAHC (Native American Heritage Commission), 2015, California Indians Language Groups, based on Hinton, Leanne, Flutes of Fire: Essays on California Indian Languages, Berkeley, California, (accessed on June 29, 2015, http://www.parks.ca.gov/?page_id=23548).

NASA (National Aeronautics and Space Administration), 2014a, Final Environmental Impact Statement for Proposed Demolition and Environmental Cleanup Activities at Santa Susana Field Laboratory, Ventura County, California, George C. Marshall Space Flight Center, Huntsville, Alabama, March.

10-26 Chapter 10 – References

NASA (National Aeronautics and Space Administration), 2014b, Record of Decision, Environmental Impact Statement for Proposed Demolition and Environmental Cleanup Activities at Santa Susana Field Laboratory (available at http://www.nasa.gov/sites/default/files/files/SSFL_EIS_ROD.pdf), April.

NASA (National Aeronautics and Space Administration), 2015, Personal communication (email) from A. Elliott, to S. Jennings, U.S. Department of Energy, “Re: Cumulative Analysis for our EIS,” September 24.

NASA (National Aeronautics and Space Administration), 2017a, Personal communication (email) from P. Zorba to S. Jennings, U.S. Department of Energy, Re: Question for NASA on Comment #066-18, October 4.

NASA (National Aeronautics and Space Administration), 2017b, Letter from P. Zorba, NASA SSFL Project Director, to J. Jones, U.S. Department of Energy, Re: Clarification of NASA Backfill Comment on DOE Draft Environmental Impact Statement, Huntsville, Alabama, August 8.

NASA (National Aeronautics and Space Administration), 2018a, Cleanup Overview (accessed on August 15, 2018, https://ssfl.msfc.nasa.gov/cleanup).

NASA (National Aeronautics and Space Administration), 2018b, FieldNOTE, an Update on NASA’s Cleanup Efforts at the Santa Susanna Field Laboratory (accessed on August 15, 2018, https://ssfl.msfc.nasa.gov/files/documents/newsletters/FieldNote-201806.pdf), June.

NASA/Boeing/DOE (National Aeronautics and Space Administration, George C. Marshall Space Flight Center/The Boeing Company/U.S. Department of Energy, Energy Technology and Engineering Center), 2017, Final Baseline Air Monitoring Work Plan, Santa Susana Field Laboratory, Ventura County, California, September.

NASA/SHPO/ACHP (National Aeronautics and Space Administration, the California State Historic Preservation Officer, and the Advisory Council on Historic Preservation), 2014, Programmatic Agreement.

Nasseri, K., 1997, Letter from K. Nasseri, County of Santa Barbara Health Care Services, Tri- Counties Regional Cancer Registry, to P. Lorenz, Ventura County Public Health, September 29.

NCI (National Cancer Institute), 2017, State Cancer Profiles (accessed on December 11, 2017 at https://statecancerprofiles.cancer.gov/).

NCRP (National Council on Radiation Protection and Measurements), 2009, Ionizing Radiation Exposure of the Population of the United States, NCRP Report No. 160, March 3.

Nelson, Y. M., K. Croyle, M. Billings, A. Caughey, M. Poltorak, A. Donald, and N. Johnson, 2014, Feasibility of Natural Attenuation for the Remediation of Soil Contaminants at the Santa Susana Field Laboratory, California Polytechnic State University, San Luis Obispo, California, August 18.

Nelson, Y. M., K. Croyle, M. Billings, and M. Poltorak, 2015a, Natural Attenuation Study for the Santa Susana Field Laboratory Final Report, California Polytechnic State University, San Luis Obispo, California, April 27.

10-27 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

Nelson, Y. M., M. Poltorak, M. Curto, P. Waldburger, A. Koivunen, and D. Dowd, 2015b, Phytoremediation Study for the Santa Susana Field Laboratory Final Report, California Polytechnic State University, San Luis Obispo, California, April 16.

Nelson, Y. M., M. Billings, K. Croyle, C. Kitts, and A. Hamrick, 2015c, Bioremediation Study for the Santa Susana Field Laboratory Final Report, California Polytechnic State University, San Luis Obispo, California, May 7.

Nelson, Y. M., S. Cronin, K. Cochran, and A. Varni, 2015d, Chemical Characterization of Residual Fuel Hydrocarbons in Soils at the Santa Susana Field Laboratory, Final Report, California Polytechnic State University, San Luis Obispo, California, July 31. New York Times, 2016, In Sharp Reversal, California Suspends Water Restrictions, May 18.

Nickens, P. R., S. L. Larralde, and G. C. Tucker, Jr., 1981, A Survey of Vandalism to Archaeological Resources in Southwestern Colorado, Cultural Resources Series, No. 11, prepared for the Bureau of Land Management, Colorado.

NIDIS (National Integrated Drought Information System), 2018, Summary of Drought for California, May 29.

NOAA (National Oceanic and Atmospheric Administration), 2017, Annual Mean Growth Rate of CO2 at Mauna Loa, Hawaii, Earth System Research Laboratory, Global Monitoring Division (available at http://www.esrl.noaa.gov/gmd/ccgg/trends), July.

North Wind (North Wind Incorporated), 2014, personal communication (email) from B. Frazee to S. Jennings, U.S. Department of Energy, “ETEC D&D Waste Quantity Estimates,” November 10.

North Wind (North Wind Incorporated), 2015a, Waste Management Plan, Energy Technology Engineering Center, Santa Susana Field Laboratory, Simi Valley, CA, Revision 0-B, WMP-10784, June 9.

North Wind (North Wind Incorporated), 2015b, Closure Plan, Hazardous Waste Management Facility: Buildings T029 and T133, ETEC, Santa Susana Field Laboratory, Area IV, Ventura County, California, Revision 0, July 16.

North Wind (North Wind Incorporated), 2015c, RCRA Closure Plan, Radioactive Materials Handling Facility, Buildings 4021, 4022, and 4621, ETEC, Santa Susana Field Laboratory, Area IV, Ventura County, California, Revision 0, July 16.

North Wind (North Wind Incorporated), 2015d, Annual Site Environmental Report, Department of Energy, Energy Technology Engineering Center – Area IV (FINAL), Santa Susana Field Laboratory, Idaho Falls, Idaho, May.

North Wind (North Wind Incorporated), 2018, Report on Quarterly Groundwater Monitoring, Area IV, First Quarter 2018, Santa Susana Field Laboratory, Ventura County, California, June.

NPS (National Park Service), 1995, How to Apply the National Register Criteria for Evaluation, National Register Bulletin 15 (available at http://www.nps.gov/nr/publications/bulletins/pdfs/nrb15.pdf).

10-28 Chapter 10 – References

NPS (National Park Service), 1998, P. Parker and T. F. King, Guidelines for Evaluating and Documenting Traditional Cultural Properties, National Register Bulletin 38 (available at https://www.nps.gov/ nr/publications/bulletins/pdfs/nrb38.pdf).

NPS (National Park Service), 2013, Rim of the Valley Corridor Special Resource Study, “Frequently Asked Questions” (accessed on April 20, 2014, http://www.nps.gov/pwro/rimofthevalley/index.htm).

NPS (National Park Service), 2015a, Santa Monica Mountains National Recreation Area, “Current Projects” (accessed on March 10, 2015, http://parkplanning.nps.gov/parkHome.cfm?parkID=341).

NPS (National Park Service), 2015b, SMMNRA Interagency Trail Management Plan (accessed on October 10, 2015, http://parkplanning.nps.gov/projectHome.cfm?projectID=13510).

NPS (National Park Service), 2015c, Redwood National Park/Santa Monica Mountains National Recreation Area Invasive Plant Management Plan Environmental Assessment (accessed on March 11, 2015, http://parkplanning.nps.gov/projectHome.cfm?projectID=44351).

NPS (National Park Service), 2015d, Visitor Center at King Gillette Ranch (accessed on October 10, 2015, http://parkplanning.nps.gov/projectHome.cfm?projectID=23534).

NPS (National Park Service), 2015e, Rim of the Valley Corridor Draft Special Resource Study and Environmental Assessment, Pacific West Regional Office, Park Planning and Environmental Compliance, San Francisco, California, April.

NPS (National Park Service), 2015f, Finding of No Significant Impact, Rim of the Valley Corridor Special Resource Study, Los Angeles and Ventura Counties, California, November.

NPS (National Park Service), 2015g, Rim of the Valley Corridor Special Resource Study & Environmental Assessment Errata, November.

NPS (National Park Service), 2016, Rim of the Valley Corridor Special Resource Study, Final Summary, Park Planning and Environmental Compliance, San Francisco, California, February.

NRC/EPA/DOE/DOD (U.S. Nuclear Regulatory Commission, U.S. Environmental Protection Agency, U.S. Department of Energy, U.S. Department of Defense), 2000, Multi-Agency Radiation Survey and Site Investigation Manual (MARSSIM), NUREG-1575, Rev. 1, EPA 402-R-97-016, Rev 1, DOE/EH-0624, Rev. 1, August.

Ogden (Ogden Environmental and Energy Services Co., Inc.), 1998, Biological Conditions Report Santa Susana Field Laboratory, Ventura County, California, San Diego, California, April.

OHP (Office of Historic Preservation, California Department of Parks and Recreation), 2010, Personal communication (email) from M. W. Donaldson to C. Cooper, U.S. Environmental Protection Agency, “Re: Santa Susana Field Laboratory Area IV Radiological Testing, Ventura County, California,” Sacramento, California, July 15.

OHP (Office of Historic Preservation, California Department of Parks and Recreation), 2015, Letter from C. Roland-Nawi to J. Jones, U.S. Department of Energy, ETEC Director, “RE: Section 106 initiation and APE consultation for Santa Susana Field Laboratory Proposed Action,” Sacramento, California, February 25.

10-29 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

P2 Solutions, 2009, Report on Community Interviews, Community Concerns and Preferences for Public Participation in Cleanup of Area IV, Santa Susana Field Laboratory (available at http://www.etec.energy.gov/EIS/Documents/Community_Interviews.pdf), Idaho Falls, Idaho, February.

P2 Solutions, 2011, Santa Susana Field Laboratory Former Worker Interviews (available at http://etec.energy.gov/Environmental_and_Health/Documents/WorkerHealthFiles/former_Work er_Interview_Final_Report.pdf), Idaho Falls, Idaho, November.

Padre (Padre Associates, Inc.), 2010, Letter-report from S. Powell to P. Costa, The Boeing Company, “Re: Santa Susana Field Laboratory Preliminary Vernal Pool Assessment and Environmental Constraints Analysis for Special-Status Branchiopod Species,” Project No. 1002- 0021, Sacramento, California, April 8.

Padre (Padre Associates, Inc.), 2013, Draft Biological Resources Study for The Boeing Company Santa Susana Field Laboratory Soils and Groundwater Remediation Project, Project No. 1302-2701, Ventura, California, December.

Padre (Padre Associates, Inc.), 2014a, Vernal Pool Branchiopod Habitat Assessment for the Boeing Santa Susana Field Laboratory, Ventura County, California, Project No. 1402-0661, Sacramento, California, August.

Padre (Padre Associates, Inc.), 2014b, Botanical Survey Report for the Boeing Company Santa Susana Field Laboratory Soils and Groundwater Remediation Project, Project No. 1402-0661, Ventura, California, September.

Padre (Padre Associates, Inc.), 2015, Vernal Pool Branchiopod Habitat Assessment for The Boeing Santa Susana Field Laboratory, Ventura County, California, Project No. 1402-0662, Sacramento, California, April.

Payton, W., 2014, Recology Environmental Solutions, Inc., Personal communication (e-mail) to G. Roles, Leidos, Inc., “Re: Contaminated Soil from Southern California,” August 27.

Pearsons, K. S., D. S. Barber, B. G. Tabachnick, and S. Fidell, 1995, “Predicting noise-induced sleep disturbance,” Journal of the Acoustical Society of America, Vol. 97, No. 1, January, pp. 331-338.

Penrod, K., C. R. Cabanero, P. Beier, C. Luke, W. Spencer, E. Rubin, R. Sauvajot, S. Riley, and D. Kamradt, 2006, South Coast Missing Linkages Project: A Linkage Design for the Santa Monica-Sierra Madre Connection, South Coast Wildlands, Idyllwild, California (available at http://www.scwildlands.org/reports/SCML_SantaMonica_SierraMadre.pdf), June.

Pickard, P. S., 2009, Sandia National Laboratories, Sodium Reactor Experiment Accident – July 1959, SRE [Sodium Reactor Experiment] Workshop, August 29.

Post/Hazeltine Associates, 2009, Historic Structures/Sites Report for Area IV of the Santa Susana Field Laboratory, Santa Barbara, California, April 9.

Public Health Institute, 2006, Letter from K. Nasseri, County of Santa Barbara Health Care Services, Tri-Counties Cancer Surveillance Program, “Re: concern about the possible increase in cancer cases in your neighborhood,” Santa Barbara, California, October 10.

10-30 Chapter 10 – References

Recology (Recology Environmental Solutions, Inc.), 2014a, Fact sheet: Hay Road Facility (accessed on November 20, 2014, http://www.recologyhayroad.com/index.htm).

Recology (Recology Environmental Solutions, Inc.), 2014b, Fact sheet: Ostrom Road State-of-the-Art Landfill (accessed on November 20, 2014, http://www.recologyostromroad.com).

Republic Services, 2017, Personal communication (email) from J. Lindsey to G. Roles, Leidos, Inc., “External ECDC and La Paz Information,” November.

Republic Services, 2018, Personal communication from J. Lindsey to G. Roles, Leidos, Inc., “External: ECDC and La Paz Information,” January 8.

Ritz, B., Y. Zhao, A. Krishnadasan, N. Kennedy, H. Morgenstern, 2006, “Estimated effects of hydrazine exposure on cancer incidence and mortality in aerospace workers,” Epidemiology, Vol. 17, Issue 2, pp. 154-161, March.

Rockwell (Rockwell International), 1976, Building 003 Decontamination and Disposition Final Report, AI-ERDA-13158, Canoga Park, California, February.

Rockwell (Rockwell International), 1979, S8ER Facilities Decommissioning Final Report, ESG-DOE-13237, Canoga Park, California, February 28.

Rockwell (Rockwell International), 1982, Radioactive Materials Disposal Facility Leach Field Environmental Evaluation Report, ESG-DOE-13365, Canoga Park, California, February 23.

Rockwell (Rockwell International), 1983, Sodium Reactor Experiment Decommissioning Final Report, ESG-DOE-13403, Canoga Park, California, August 15.

Rockwell (Rockwell International), 1990, Final Decontamination and Radiological Survey of the Old Conservation Yard, Safety Review Report, August 16.

Rockwell (Rockwell International), 1992, Tritium Production and Release to Groundwater at SSFL, Safety Review Report, Canoga Park, California, December 1.

Roderick, K., 2001, The : America’s Suburb, Los Angeles Times Books, Los Angeles, California.

Rogers, V. C., 2016, EnergySolutions, 2016 Annual As-Built Report, Salt Lake City, Utah, November 29.

Rozaire, C. E., 1959, “Pictographs at Burro Flats,” Ventura County Historical Society Quarterly, Vol. 4, No. 2, February, pp. 2-6.

Rucker, T., 2015, Leidos, Technical Memorandum: Evaluation of Naturally Occurring Uranium and Thorium Decay Chain Radionuclides in Santa Susana Field Laboratory Area IV Soils, August.

SAIC (Science Applications International Corporation), 2009a, Fall Biological Survey Report for Santa Susana Field Laboratory Area IV and Northern Undeveloped Areas, Carpinteria, California, November 13.

10-31 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

SAIC (Science Applications International Corporation), 2009b, Characterization of Existing Conditions with Respect to Invasive Non-Native Species and Preliminary Recommendations to Minimize their Spread: Santa Susana Field Laboratory Area IV and Northern Undeveloped Areas, Carpinteria, California, November 16.

SAIC (Science Applications International Corporation), 2010, California Red-legged Frog Habitat Site Assessment at Santa Susana Field Laboratory Area IV and Vicinity, Carpinteria, California, March 25.

San Gabriel Valley Tribune 2017, Waste-by-Rail Plan.

Santa Ynez Band of Chumash Indians, 2014a, Letter from V. P. Armenta, Tribal Chairman, to S. Jennings, NEPA Document Manager, U.S. Department of Energy, “Re: Santa Susana Field Laboratory (SSFL), Area IV and Northern Buffer Zone EIS, Acceptance of invitation to be Cooperating Agency,” Santa Ynez, California, February 9.

Santa Ynez Band of Chumash Indians, 2014b, Personal communication (email) from S. Cohen, Government and Legal Specialist, to S. Jennings, U.S. Department of Energy, “Santa Ynez Chumash Comment opposing restriction of EIS alternatives,” March 12.

Sapere (Sapere Consulting, Inc.), 2005, Historical Site Assessment of Area IV, Santa Susana Field Laboratory, Ventura County, California, May.

Saricks, C. L., and M. M. Tompkins, 1999, State-Level Accident Rates of Surface Freight Transportation: A Reexamination, ANL/ESD/TM-150, Center for Transportation Research, Argonne National Laboratory, Argonne, Illinois, April.

Sawyer, J. O., T. Keeler-Wolf, and J. M. Evans, 2009, A Manual of California Vegetation, Second Edition.

SCAG (Southern California Association of Governments), 2012, Regional Transportation Plan 2012- 2035, Sustainable Communities Strategy Towards a Sustainable Future, Los Angeles, California, April 12.

SCAQMD (South Coast Air Quality Management District), 2017, Final 2016 Air Quality Management Plan, Diamond Bar, California, March.

SCCIC (South Central Coastal Information Center), 2009, “Re: Records Search for the Santa Susana Field Laboratory,” SCCIC #10100.6981, Fullerton, California, December 22.

SCCIC (South Central Coastal Information Center), 2014, Letter from Michele Galaz to Stephen Bryne, SAIC, “Re: Santa Susana Field Laboratory,” SCCIC #14058.219, Fullerton, California, June 10.

Scripps (Scripps Institution of Oceanography), 2014, CO2 Concentration at Mauna Loa Observatory, Hawaii (accessed on January 7, 2015, http://scrippsco2.ucsd.edu/), La Jolla, California.

SDLAC (Sanitation Districts of Los Angeles County), 2014, Fact sheet: Mesquite Regional Landfill (accessed on November 18, 2014, http://www.mrlf.org).

SFWQCB (San Francisco Bay Regional Water Quality Control Board), 2013, 2013 Tier 1 ESLs, California Environmental Protection Agency, Water Boards, Oakland, California, December.

10-32 Chapter 10 – References

SMMC (Santa Monica Mountains Conservancy), 2014, Fact sheet: Upper Las Virgenes Canyon Open Space Preserve (formerly Ahmanson Ranch) (accessed on May 15, 2014).

SMMC (Santa Monica Mountains Conservancy), 2015, Fact sheet: (accessed on April 4, 2015, http://lamountains.com/parks.asp?parkid=53).

SNL (Sandia National Laboratories), 2013, RADTRAN6/RadCat 6 User Guide, SAND2013-8095, Albuquerque, New Mexico, and Livermore, California, September.

South Coast Wildlands, 2008, South Coast Missing Linkages: A Wildland Network for the South Coast Ecoregion (available at http://www.scwildlands.org/reports/SCMLRegionalReport.pdf).

Southern California Edison, 2018a, Presidential Substation Project (accessed on September 4, 2018, https://www.sce.com/wps/portal/home/about-us/reliability/upgrading-transmission/presidential/ !ut/p/b1/hc8xC8IwFATgn5Srr606vlBJXlFLacSaRTJJQKuD-PtNoZNge9vBd8Mpr3rlh_CJt_ COzyHcx-7La7YxbKWDmJNjiK50Zg- CZk8JXBLAnzCW9mflf4jLi0RWazJayJliHlQ1FkCeT2BrsLN1M4KWINTi2DETUE5g5sXr0SNK5 C9_ox2F/dl4/d5/L2dBISEvZ0FBIS9nQSEh/?from=presidential).

Southern California Edison, 2018b, Projects Archive – Ventura County - Moorpark-Newbury 66 kV Subtransmission Line Project (accessed on September 4, 2018, https://www.sce.com/wps/portal/ home/about-us/reliability/upgrading-transmission/moorpark-newbury/!ut/p/b1/hc8xD4IwEAX gn9SDK6jjVcxxHSRNScUuhok0UXQw_n7BsApve8n3hqei6lQc-08a- nd6jv197rG8WakoY51L4wIBsRcMQfho9ASuE4A_IdjaX1T8kWzPVIsH4VYXICbfIRvBlot1UFn YAFov4MBwqm0zA4cg6ODsiRCgXMDKi9ejgySJvrUfg_I!/dl4/d5/L2dBISEvZ0FBIS9nQSEh).

SSFLAP (Santa Susana Field Laboratory Advisory Panel), 2006, Report of the Santa Susana Field Laboratory Advisory Panel, (available at http://www.ssflpanel.org/files/SSFLPanelReport.pdf), October.

Stantec, 2018, Boeing Report on Annual Groundwater Monitoring, 2017, Santa Susana Field Laboratory, February 23.State of California, 2018, Governor Brown Signs Legislation Establishing Statewide Water Efficiency Goals, May 31.

State of California 2018, “Governor Brown Signs Legislation Establishing Statewide Water Efficiency Goals,” Office of the Governor, May 31.

SWRCB (State Water Resources Control Board), 2009, State General Permit for Storm Water Discharges Associated with Construction Activities (accessed on April 16, 2015, http://www.waterboards.ca.gov/ water_issues/programs/stormwater/docs/constpermits/wqo_2009_0009_complete.pdf).

SWRCB (State Water Resources Control Board), 2010, California 2010 303(d) Combined California 2010 303(d) List (accessed on July 14, 2014, http://maps.waterboards.ca.gov/webmap/303d/files/ 2010_USEPA_approv_303d_List_Final_122311wsrcs.xls).

SWRCB (State Water Resources Control Board), 2014, Wastes Allowed for Discharge at Disposal Facilities (accessed on November 14, 2014, http://www.waterboards.ca.gov/water_issues/ programs/land_disposal/walist.shtml).

10-33 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

SWRCB (State Water Resources Control Board), 2016, California Drought, State Water Board Adopts ‘Stress Test’ Approach to Water Conservation Regulation, May 18.

Target (Target Products Ltd.), 2015, Fact sheet: Granular Activated Carbon Filter Media, Burnaby, British Columbia, March.

TRB (Transportation Research Board), 2010, HCM 2010 Highway Capacity Manual, Fifth Edition, National Academies of Science, Washington, DC.

UCCE (University of California Cooperative Extension), 2014, Fact sheet: Climate, Fire, and Habitat in Southern California, Sustainable and Fire Safe Landscapes, California Division of Agriculture and Natural Resources, (accessed on January 1, 2015, http://ucanr.edu/sites/SAFELandscapes/ Fire_in_Southern_California_Ecosystems/).

UCLA (University of California at Los Angeles), 1997, Epidemiologic Study to Determine Possible Adverse Effects to Rocketdyne/Atomics International Workers from Exposure to Ionizing Radiation, UCLA School of Public Health, June.

UCLA (University of California at Los Angeles), 1999, Epidemiologic Study to Determine Possible Adverse Effects to Rocketdyne/Atomics International Workers from Exposure to Selected Chemicals, Addendum Report, UCLA School of Public Health, January.

UM (University of Michigan), 2007, Cancer Incidence in the Community Surrounding the Rocketdyne Facility in Southern California, University of Michigan School of Public Health, Ann Arbor, Michigan, March.

UMTRI (University of Michigan Transportation Research Institute), 2003, Evaluation of the Motor Carrier Management Information System Crash File, Phase One, UMTRI-2003-6, Center for National Truck Statistics, Ann Arbor, Michigan, March.

Urban Crossroads, 2011, Santa Susana Field Laboratory Area IV Traffic Noise Analysis, County of Los Angeles, California, Irvine, California, October 12.

Urban Crossroads, 2012, Santa Susana Field Laboratory Area IV Preliminary Pavement Condition Survey and Potential Pavement Construction Impact Cost Evaluation, Irvine, California, January 13.

URS (URS Corporation), 2012, Final Chemical Soil Background Study Report, Santa Susana Field Laboratory, Ventura County, California, prepared for the California Environmental Protection Agency, Department of Toxic Substances Control, Los Angeles, California, December.

USACE (U.S. Army Corps of Engineers), 1987, Corps of Engineers Wetlands Delineation Manual, Wetlands Research Program Technical Report Y-87-1, Waterways Experiment Station, Vicksburg, Mississippi (available at http://el.erdc.usace.army.mil/elpubs/pdf/wlman87.pdf), January.

USACE (U.S. Army Corps of Engineers), 2008, Regional Supplement to the Corps of Engineers Wetland Delineation Manual: Arid West Region (Version 2.0), Wetlands Regulatory Assistance Program Vicksburg, Mississippi (available at http://www.usace.army.mil/Portals/2/docs/civilworks/ regulatory/reg_supp/trel08-28.pdf), September.

10-34 Chapter 10 – References

USDA (U.S. Department of Agriculture), 2014a, Soil Survey Geographic (SSURGO) Database, Tabular Data Version 8, Map Unit Description, ShE-Saugus Sandy Loam, Natural Resources Conservation Service (available at http://websoilsurvey.nrcs.usda.gov), September 25.

USDA (U.S. Department of Agriculture), 2014b, Soil Survey Geographic (SSURGO) Database, Tabular Data Version 8, Map Unit Description, ZmC-Zamora Loam, Natural Resources Conservation Service (available at http://websoilsurvey.nrcs.usda.gov), September 25.

USDA (U.S. Department of Agriculture), 2014c, Soil Survey Geographic (SSURGO) Database, Tabular Data Version 8, Map Unit Description, ZmD2-Zamora Sandy Loam, Natural Resources Conservation Service (available at http://websoilsurvey.nrcs.usda.gov), September 25.

USDA (U.S. Department of Agriculture), 2014d, Soil Survey Geographic (SSURGO) Database, Tabular Data Version 8, Map Unit Description, SnG-Sedimentary Rock Land, Natural Resources Conservation Service (available at http://websoilsurvey.nrcs.usda.gov),September 25.

USFWS (U.S. Fish and Wildlife Service), 1998a, Draft Recovery Plan for the Least Bell’s Vireo, (Vireo bellii pusillus), Portland, Oregon.

USFWS (U.S. Fish and Wildlife Service), 1998b, Vernal Pools of Southern California Recovery Plan, Portland, Oregon, September.

USFWS (U.S. Fish and Wildlife Service), 1999, Recovery Plan for Six Plants from the Mountains Surrounding the , Portland, Oregon, September.

USFWS (U.S. Fish and Wildlife Service), 2002, Recovery Plan for the California Red-legged Frog (Rana aurora draytonii), Portland, Oregon, May 28.

USFWS (U.S. Fish and Wildlife Service), 2005, Recovery Plan for Vernal Pool Ecosystems of California and Southern Oregon, Portland, Oregon (available at http://ecos.fws.gov/docs/recovery_plans/2006/ 060307_docs/doc531.pdf), December 15.

USFWS (U.S. Fish and Wildlife Service), 2006a, “Endangered and Threatened Wildlife and Plants: Designation of Critical Habitat for Four Vernal Pool Crustaceans and Eleven Vernal Pool Plants,” Federal Register, Vol. 71, No. 28, February 10, pp. 7118-7316.

USFWS (U.S. Fish and Wildlife Service), 2006b, “Endangered and Threatened Wildlife and Plants; Designation of Critical Habitat for Astragalus brauntonii and Pentachaeta lyonii,” Federal Register Vol. 71, No. 219, November 14, pp. 66374-66423.

USFWS (U.S. Fish and Wildlife Service), 2008, Riverside Fairy Shrimp (Streptocephalus woottoni) 5-Year Review: Summary and Evaluation, September.

USFWS (U.S. Fish and Wildlife Service), 2010, Biological Opinion for the Santa Susana Field Laboratory Area IV Radiological Study Project, Ventura County, California, Ventura, California, May 25.

USFWS (U.S. Fish and Wildlife Service), 2018, Memorandum to Service Directorate, from Principle Deputy Director, Re: Guidance on the recent M-Opinion affecting the Migratory Bird Treaty Act, April 11.

10-35 Final Environmental Impact Statement for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory

USGCRP (U.S. Global Change Research Program), 2017, Climate Science Special Report: Fourth National Climate Assessment, Volume I (available at https://science2017.globalchange.gov/downloads/), Washington, DC, November 29.

Ventura County, 2011a, Ventura County General Plan, “Land Use Appendix,” Ventura, California, June 28.

Ventura County, 2011b, 2011-2016 County of Ventura Strategic Plan, 2014 Update (available at http://vcportal.ventura.org/CEO/docs/publications/Strategic_Plan_091311-1.c.pdf), September.

Ventura County, 2015a, Ventura County General Plan Goals, Policies, and Programs, PL 13-0109, Ventura, California (available at http://www.ventura.org/rma/planning/pdf/plans/Goals-Policies-and- Programs.pdf), September 22.

Ventura County, 2015b, Ventura County Non-Coastal Zoning Ordinance, Division 8, Chapter 1 of the Ventura County Ordinance Code, Ventura County Planning Division, Ventura, California (available at https://www.ventura.org/rma/planning/pdf/zoning/VCNCZO_current.pdf), March 24.

Ventura County (Ventura County Register of Deeds), 2017a, Grant Deed of Conservation Easement and Agreement between The Boeing Company and North American Land Trust, recorded in Ventura County (recording number 20170424-00053180-0 1/41), April 24.

Ventura County (Ventura County Register of Deeds), 2017b, Grant Deed of Conservation Easement and Agreement between The Boeing Company and North American Land Trust, recorded in Ventura County (recording number 20171117-00149829-0 1/51), November 15.

Wagner, J. R., and M. Perkins, 2009, 20 Elements of the Santa Susana Field Laboratory Site Conceptual Model of Contaminant Transport, Site Conceptual Model Element 4-1, Draft, Technical Memorandum: Characteristics of Joints at the Santa Susana Field Laboratory, Simi, California, December 10.

Waste Management, 2014, Fact sheet: Altamont Landfill and Resource Recovery Facility, Livermore, California (available at https://www.wmsolutions.com/pdf/factsheet/Altamont_Landfill.pdf).

WCI (Waste Connections, Inc.), 2014a, Personal communication (email) from M. Dufort to G. Roles, Leidos, Inc., “RE: SSFL D&D EIS Information,” May 7.

WCI (Waste Connections, Inc.), 2014b, Personal communication (email) from M. Dufort to G. Roles, Leidos, Inc., “RE: SSFL D&D EIS Information,” May 8.

WCS (Waste Control Specialists LLC), 2016, Our Facilities, Site Capabilities (accessed on June 21, 2016, http://www.westexas.com/facilities/site-capabilities/), Dallas Texas.

Werner, S. M., 2012, Least Bell’s Vireo Protocol Survey of the EPA Radiological Study Area at the Santa Susana Field Laboratory, 2012, Werner Biological Consulting, Ojai, California, July.

WMI (Waste Management, Inc.), 2014, Personal communication (email) from M. Amirseyedian to G. Roles, Leidos, Inc., “RE: Santa Susana Field Laboratory (Simi Valley, CA) – Contaminated Soil,” May 6.

10-36 Chapter 10 – References

WMI (Waste Management, Inc.), 2015, Personal communication (email) from M. Amirseyedian to G. Roles, Leidos, Inc., “RE: McKittrick Waste Treatment Site,” September 3.

WMI (Waste Management, Inc.), 2016, Personal communication (email) from M. Amirseyedian to G. Roles, Leidos, Inc., “RE: McKittrick Waste Treatment Site,” October 11.

WMI (Waste Management, Inc.), 2017, Personal communication (email) from M. Amirseyedian to G. Roles, Leidos, Inc., “RE: Final SSFL Area IV EIS,” October 26.

WRCC (Western Region Climate Center), 2014, Canoga Park Pierce Coll, California (041484), “Period of Record Monthly Climate Summary,” Period of Record: 7/1/1949 to 8/10/2011 (accessed on August 5, 2015, http://www.wrcc.dri.edu/cgi-bin/cliMAIN.pl?ca1484).

Wright, W. E., and C. Perkins, 1990, Research and Surveillance Program, Memorandum to R. L. Holtzer, Environmental Epidemiology and Toxicology Branch, “Re: Cancer incidence rates, L.A. County,” October 10.

Yuan, Y. C., S. Y. Chen, B. M. Biwer, and D. J. LePoire, 1995, RISKIND—A Computer Program for Calculating Radiological Consequences and Health Risks from Transportation of Spent Nuclear Fuel, ANL/EAD-1, Argonne National Laboratory, Argonne, Illinois, November.

Zhao, Y., A. Krishnadasan, N. Kennedy, H. Morgenstern, B. Ritz, 2005, “Estimated effects of solvents and mineral oils on cancer incidence and mortality in a cohort of aerospace workers,” American Journal of Industrial Medicine, Vol. 48, Issue 4, pp. 249-258.

10-37