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, 2023 – Phase 2 PFAs Investigation, Cannon AFB, DB Stephens
June 30, 2022 – Phase 1 PFAs Investigation Cannon AFB, DB Stephens
September 27, 2019 – Plaintiffs’ Response in Opposition to Defendants’ Motion to Dismiss and Reply in Further Support of Plaintiffs’ Motion for Preliminary Injunction
July 24, 2019 – Plaintiffs’ Brief in Support of Motion for Preliminary Injunction
July 24, 2019 – Plaintiffs’ 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, 2019 – CAFB Request for Information Cannon Air Force Base
June 4, 2019 – NMED Request for Information Cannon Air Force Base
March 5, 2019 – New Mexico Complaint filed with the U.S. District Court for the District of New Mexico
January 11, 2019 – NMED Information Page on Per- and Poly-Fluoroalkyl Substances Contamination at Cannon Air Force Base, New Mexico
November 30, 2018 – NMED Notice of Violation, Cannon Air Force Base, Soil and Groundwater Contamination with Per and Poly-Fluoroalkyl Substances (“PFAS”)
September 26, 2018 – NMED Soil and groundwater with per- and poly-fluoroalkyl substances (PFAS)
August 22, 2018 – Site Inspection Report (SI Report)of Aqueous Film Forming Foam (AFFF) Release Area Environmental Programs Worldwide, Cannon Air Force Base, Clovis, New Mexico
September 15, 2017 – NMED comments on Site Inspection of Aqueous Film Forming Foams (AFFF) Release Areas Environmental Programs Worldwide Installation-Specific Work Plan, Cannon Air Force Base
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
January 5, 2019 – 2018 Biennial Groundwater Monitoring Report and Annual Landfill Inspection Report
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)