U.S. flag

An official website of the United States government

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock () or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

Factory Street Lead Site

Documents

All Documents [32]
Categories
File Name Description Category Uploaded Size Download 
RemovalReport-FactoryStreetLeadRemovalSite_CompleteFINAL_UtilityMapRedacted.pdf Final EPA Report for the Factory Street Site Report 2/16/2021 46003 KB Download
Factory Street Closure Flyer 02.26.20.pdf Factory Street Road Closure Flyer Fact Sheet 3/5/2020 356 KB Download
Fig1_VicinityMap.pdf Factory Street Site and Vicinity Map Map 9/4/2019 460 KB Download
2019.12.17_FactoryStreetSiteFactSheet_Final.pdf Updated Factory Street Factsheet - English, Tagalog, and Ilocano Fact Sheet 1/9/2020 2720 KB Download
2019.12.18_FactoryStreetSitePostcard_Final.pdf Factory Street Postcard Update Fact Sheet 1/9/2020 163 KB Download
Factory Street Site Postcard 10-21-19 Final2.pdf Factory Street Postcard Update Fact Sheet 11/15/2019 158 KB Download
FactoryStreetSite FactSheet 10-9-19 Final English.pdf Factory Street FactSheet - English Fact Sheet 11/15/2019 2546 KB Download
FactoryStreetSite FactSheet 10-9-19 Final Tagalog.pdf Factory Street FactSheet - Tagalog Fact Sheet 11/15/2019 2531 KB Download
FactoryStreetSite FactSheet 10-9-19 Final IIocano.pdf Factory Street FactSheet - Ilocano Fact Sheet 11/15/2019 2531 KB Download
Factory Street Lead Site AM Honolulu HI_signed_color.pdf Factory Street Lead Site Action Memorandum Action Memo 8/29/2019 5042 KB Download
Factory Street Lead Site Honolulu HI Ceiling Increase signed.pdf Factory Street Lead Site Ceiling Increase Action Memorandum Action Memo 3/18/2020 481 KB Download
Bank of Hawaii Flyer Final DOH.pdf Community Parking Space at the Bank of Hawaii Fact Sheet 4/14/2020 938 KB Download
Factory Street About the Administrative Record.pdf A description of the administrative record for Factory Street and who to contact with questions. Administrative Record 11/9/2022 79 KB Download
Index to the Administrative Record.pdf Index to the Factory Street Administrative Record Administrative Record 3/18/2020 263 KB Download
Hawaii Department of Health Preliminary Assessment for EPA.pdf Preliminary Assessment of Factory Street site - 1993 Administrative Record 3/18/2020 3350 KB Download
EPA Factory Street Lead Site Assessment Report.pdf Site Assessment for Factory Street - 1994 Administrative Record 3/18/2020 2326 KB Download
Hawaii Department of Health Site Inspection.pdf Site Inspection for Factory Street - 1996 Administrative Record 3/18/2020 4530 KB Download
Superfund Lead-Contaminated Residential Sites Handbook.pdf EPA's Lead Handbook for Residential Sites Administrative Record 3/18/2020 966 KB Download
Letter Requesting and Approving Discontinued Maintenance of Factory Street.pdf Letter Requesting and Approving Discontinued Maintenance of Factory Street, from the City and County of Honolulu to the Hawaii Department of Transportation, August 2017 Administrative Record 3/18/2020 47 KB Download
Hawaii Department of Health Release Notification.pdf Hawaii Department of Health Release Notification, September 26, 2017 Administrative Record 3/18/2020 376 KB Download
Hawaii Department of Health Environmental Hazard Evaluation_Environmental Hazard Management Plan.pdf Hawaii Department of Health Environmental Hazard Evaluation/Environmental Hazard Management Plan, February 2018 Administrative Record 3/18/2020 5953 KB Download
Letter from the Hawaii Department of Health to Factory Street Residents and Owners.pdf Letter from the Hawaii Department of Health to Factory Street Residents and Owners Regarding Emergency Patchwork and Road Maintenance, March 12, 2018 Administrative Record 3/18/2020 123 KB Download
Board of Water Supply Water Meter and Valve Boxes Soil Assessment and Removal Report.pdf City and County of Honolulu Board of Water Supply Water Meter and Valve Boxes Soil Assessment and Removal Report, March 2018 Administrative Record 3/18/2020 7753 KB Download
Letter from the Hawaii Department of Health to the Hawaii Department of Transportation.pdf Letter from the Hawaii Department of Health to the Hawaii Department of Transportation Requesting for Directing Ownership of Factory Street, June 13, 2018 Administrative Record 3/18/2020 29169 KB Download
Letter from GAQS to Hawaii Department of Health Regarding Ownership of Factory Street.pdf Letter from Goodsill, Anderson, Quinn & Stifel LLP to Hawaii Department of Health Regarding Ownership of Factory Street, August 27, 2018 Administrative Record 3/18/2020 2312 KB Download
GAQS Site Investigation report.pdf Goodsill, Anderson, Quinn & Stifel LLP Site Investigation Report, September 2018 Administrative Record 3/18/2020 2551 KB Download
ATSDR Lead ToxFAQ.pdf ATSDR ToxFAQ, Lead, May 2019 Administrative Record 3/18/2020 1263 KB Download
Email from Erwin Kawata on the Board of Water Supply Factory Street Investigation.pdf Email from Erwin Kawata on Board of Water Supply Factory Street Investigation, May 17, 2019 Administrative Record 3/18/2020 5674 KB Download
Email from Kelly Hoffman at Hawaii Department of Health on Elevated Blood Lead Levels near the Site.pdf Email from Kelly Hoffman at Hawaii Department of Health on Elevated Blood Lead Levels near the Site, May 29, 2019 Administrative Record 3/18/2020 429 KB Download
Email from Iris van der Zander from Hawaii Department of Health on ARARs.pdf Email from Iris van der Zander at Hawaii Department of Health on ARARs, June 5, 2019 Administrative Record 3/18/2020 584 KB Download
Hawaii Department of Health Request for Federal Action.pdf Hawaii Department of Health Request for Federal Action, June 10, 2019 Administrative Record 3/18/2020 612 KB Download
Email from Iris van der Zander from Hawaii Department of Health on Source of Lead Contamination.pdf Email from Iris van der Zander at Hawaii Department of Health on the Source of Lead Contamination at the Site, June 24, 2019 Administrative Record 3/18/2020 575 KB Download