Holloman Air Force Base (HAFB)
EPA ID#: NM6572124422
New Mexico ID#: 2392
Permit Issued: February 24, 2004
Permit Effective: March 25, 2004
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 Renewal Application (February 26, 2015)
Open Detonation Permit
Corrective Action Complete / No Further Actions
Container Storage Unit
Hazardous Waste Facility Permit for Container Storage (February 24, 2004)
Per- and Polyfluorinated Alkyl Substances (PFAS)
June 30, 2023 – Phase 2 PFAs Investigation, Holloman AFB, DB Stephens
June 30, 2022 – Phase 1 PFAs Investigation Holloman AFB, DB Stephens
March 5, 2019 – New Mexico Complaint filed with the U.S. District Court for the District of New Mexico
February 6, 2019 – Notice of Violation, Holloman Air Force Base, Groundwater Contamination with Per and Poly-Fluoralkyl Substances, Groundwater Discharge Permit #1127
November 2018 – Site Inspection Report of Aqueous Film Forming Foam (AFFF) Release Areas Environment Programs Worldwide, Holloman Air Force Base, New Mexico
Permit Renewal Application (February 26, 2015)
Holloman Air Force Base submitted a permit renewal application to the New Mexico Environment Department on February 26, 2015.
Holloman Air Force Base public notice of permit renewal (February 24, 2015)
Permit Renewal Public Notice (October 6, 2006)
No Further Actions / Corrective Action Complete
May 9, 2023 – NMED issued an approval for the Corrective Action Complete for two SWMUs as public noticed on February 23, 2023. No public comment was received on this action. The approval letter and updated tables to the Permit are provided below.
Approval Letter and Final Appendix 4-A – Tables A, B, and C
February 23, 2023 – NMED issued a public notice and Fact Sheet/Statement of Basis for consideration of Corrective Action Complete for two solid waste management units and areas of concern. The public notice period concluded on April 25, 2023.
Public Notice (English)
Public Notice (Spanish)
Fact Sheet / Statement of Basis
May 20, 2022 – NMED issued an approval for the Corrective Action Complete for 13 SWMUs and AOCs as public noticed on March 28, 2022.
Approval Letter and Final Appendix 4-A – Tables A, B, and C
January 28, 2022 – NMED issued a public notice and Fact Sheet/Statement of Basis for consideration of Corrective Action Complete for 13 solid waste management units and areas of concern. The public notice period concluded on March 28, 2022.
Public Notice (English)
Public Notice (Spanish)
Fact Sheet / Statement of Basis
October 19, 2018 – NMED issued an approval for the Corrective Action Complete for 12 SWMUs and AOCs as public noticed on June 21, 2018.
Approval Letter and Final Appendix 4-A – Tables A, B, and C
June 21, 2018 – NMED issued a public notice and Fact Sheet/Statement of Basis for consideration of Corrective Action Complete for 12 solid waste management units and areas of concern. The public comment period concluded on August 20, 2017.
Fact Sheet / Statement of Basis
Administrative Record Index (References)
Draft Permit
Appendix 4-A – Tables A, B and C (redline)
Class 3 Permit Modification for Corrective Action Complete (May 12, 2017)
NMED issued a final determination for 32 solid waste management units and areas of concern. NMED received comments from the permittee on the action. Following is the letter and response to comments and the revised permit tables.
Approval letter and response to comments
Permit
January 25, 2017 – NMED issued a public notice and Fact Sheet/Statement of Basis for consideration of Corrective Action Complete for 32 solid waste management units and areas of concern. The public comment period concluded at 5:00 PM MST on March 26, 2017.
Public Notice
Fact Sheet / Statement of Basis
Draft Permit
Tables A, B and C
Class 3 Permit Modification for Corrective Action Complete (October 29, 2012)
Final Decision Letter to HAFB (March 12, 2013)
Interested Citizen Letter and Public Notice
Fact Sheet / Statement of Basis
Draft Permit
Table A
No Further Action (September 30, 2005)
Final Decision Letter to HAFB (November 29, 2005)
Interested Citizen Letter – Approval Notification (November 29, 2005)
Interested Citizens Letter and Public Notice
Fact Sheet – Statement of Basis
Draft Permit
Tables A and B
January 5, 2015 – Approval of Closure of Container Storage Unit
The Container Storage Unit was approved for closure. The February 24, 2004 Hazardous Waste Facility Permit for Container Storage is still in effect for Permit Part 4, Corrective Action.
Container Storage Permit
Signature Page
Part 1 General Permit Conditions
Part 2 General Facility Conditions
Part 3 Storage of Hazardous Waste in Containers
Appendix 4-A Table A SWMUs and AOCs Requiring Corrective Action
Appendix 4-A Table B SWMUs and AOCs Not Requiring Corrective Action
Appendix 4-A Table C SWMUs and AOCs with Corrective Action Complete with Controls
Appendix 4-B RCRA Facility Investigation (RFI) Outline
Appendix 4-C Corrective Measure Study Outline
Appendix 4-D Schedule of Compliance for Newly Identified SWMUs and AOCs
Appendix 4-E NFA Compliance Schedule for Sites Listed in Table A
Appendix 4-F Action Levels and Cleanup Levels
Part 5 Organic Air Emission Requirements
Attachment A Authorized Waste
Attachment B General Facility Description
Attachment C Container Storage Unit Design and Operation
Attachment D Waste Analysis Plan
Attachment F Inspection Plan
Attachment G Preparedness and Prevention Procedures
Attachment H Contingency Plan
Attachment I Manifesting, Record Keeping and Reporting
Attachment J Personnel Training
Attachment L Corrective Action for Solid Waste Management Units