Cannon Air Force Base (CAFB)

EPA ID#: NM7572124454
New Mexico ID#: 2398
Permit Issued: December 19, 2018
Permit Effective: January 18, 2019


The links below provide the index of records and links to records that are available electronically. Some records within the index may not be available electronically. If seeking such document(s) please submit an Inspection of Public Records Act (IPRA) Records Request indicating the document(s) you are seeking. The Records Request information can be found at the bottom of this webpage under Records Request.
Facility Record Index
Facility Records


Contents

Per- and Poly-Fluorinated Alkyl Substances (PFAS)
Permit
Groundwater Monitoring Report
Corrective Action Complete


Per- and Poly-Fluorinated Alkyl Substances (PFAS)

June 30, 2023Phase 2 PFAs Investigation, Cannon AFB, DB Stephens

June 30, 2022 – Phase 1 PFAs Investigation Cannon AFB, DB Stephens

September 27, 2019Plaintiffs’ Response in Opposition to Defendants’ Motion to Dismiss and Reply in Further Support of Plaintiffs’ Motion for Preliminary Injunction

July 24, 2019Plaintiffs’ Brief in Support of Motion for Preliminary Injunction

July 24, 2019Plaintiffs’ Motion for Preliminary Injunction

July 24, 2019 – Amended Complaint

July 22, 2019 – NMED Request for Extension Approval, DP-873, Cannon Air Force Base

July 8, 2019CAFB Request for Information Cannon Air Force Base

June 4, 2019NMED Request for Information Cannon Air Force Base

March 29, 2019 – NMED Discharge Permit Renewal Application Incomplete; Amended Application Required for Discharge Permit Renewal/Modification, DP-837, Cannon Air Force Base

March 2019 – Air Force Final Site Inspection Report Addendum 01, Cannon Air Force Base, Site Inspection of Aqueous Film Forming Foam (AFFF) Release Areas Environmental Programs Worldwide

March 5, 2019New Mexico Complaint filed with the U.S. District Court for the District of New Mexico

January 11, 2019NMED Information Page on Per- and Poly-Fluoroalkyl Substances Contamination at Cannon Air Force Base, New Mexico

December 7, 2018Air Force response to NMED’s November 30, 2018 Notice of Violation, Cannon Air Force Base, Soil and Groundwater Contamination with Per and Poly-Fluoroalkyl Substances (“PFAS”)

November 30, 2018NMED Notice of Violation, Cannon Air Force Base, Soil and Groundwater Contamination with Per and Poly-Fluoroalkyl Substances (“PFAS”)

October 26, 2018Air Force response to NMED’s September 26, 2018 response to a site inspection report (SI Report) regarding per- and poly-fluoroalkyl substances (PFAS) in soil and groundwater at Cannon Air Force Base

September 26, 2018NMED Soil and groundwater with per- and poly-fluoroalkyl substances (PFAS)

August 22, 2018Site Inspection Report (SI Report)of Aqueous Film Forming Foam (AFFF) Release Area Environmental Programs Worldwide, Cannon Air Force Base, Clovis, New Mexico

September 15, 2017NMED comments on Site Inspection of Aqueous Film Forming Foams (AFFF) Release Areas Environmental Programs Worldwide Installation-Specific Work Plan, Cannon Air Force Base

July 17, 2017Air Force Final Installation-Specific Work Plan, Cannon Air Force Base, New Mexico, Site Inspection of Aqueous Film Forming Foams (AFFF) Release Areas Environmental Programs Worldwide

Corrective Action Only Permit
December 19, 2018 – The New Mexico Environment Department issued the Corrective Action Permit.
Permit
Permit Attachments
Issuance Letter and Response to Comments

Draft Corrective Action Only Permit
December 14, 2017 –
Public Comment Period Extended – NMED issued a public notice to extend to the public comment period of the draft Permit. The extended public comment period concluded on January 22, 2018.
Public Notice (English)
Public Notice (Spanish)
October 6, 2017 – The New Mexico Environment Department issued a public notice proposing the draft Permit for corrective action. The 60-day public comment period ended on December 5, 2017 at 5:00 p.m. The draft Permit, Fact Sheet and Public Notices are provided below.
Public Notice (English)
Public Notice (Spanish)
Fact Sheet
Draft Permit Parts
Draft Permit Attachments 1 through 3

2006 Permit
Permit
Fact Sheet

Groundwater Monitoring Report

January 5, 2019 – 2018 Biennial Groundwater Monitoring Report and Annual Landfill Inspection Report

Corrective Action Complete

August 10, 2017 – The New Mexico Environment Department approved the Class 3 modification for Corrective Action Complete status of six solid waste management units. The public comment period began on May 31, 2017 and ended on July 30, 2017 for this action. The final decision, modified permit tables, public notice, fact sheet/statement of basis, and associated documents are provided below.
Final Decision and modified Permit tables (August 10, 2017)
Public Notice – English
Public Notice – Spanish
Fact Sheet – Statement of Basis
Administrative Record

Draft Permit
Proposed Table 1 – Requiring Corrective Action
Proposed Table 3 – Corrective Action Complete without Controls

July 15, 2016 – Corrective Action Complete
Final Permit Decision Letter
Tables 1, 2 and 3
Fact Sheet – Statement of Basis

January 20, 2015 – Corrective Action Complete
Final Permit Decision Letter
Tables 1, 2, and 3
Fact Sheet – Statement of Basis (September 19, 2014)

March 3, 2006 – No Further Action
Final Permit Decision (March 3, 2006)
Approval Letter (February 27, 2006)
Fact Sheet – Statement of Basis (February 28, 2005)

Public Notices and Hearings

Visit the Public Notices page for more information on current public notices.

Visit the Docketed Matters page for more information on upcoming and current hearings.

Rules and Regulations

State and federal laws and regulations governing hazardous waste in New Mexico are available on the Laws and Regulations page.

Contact us

Ph: 505-476-6000

2905 Rodeo Park Dr. E, Building 1
Santa Fe, NM 87505

A listing of all Bureau staff and contact information is available here.

Back to Top