File Name
Category
Uploaded
Canyon Creek ARR Text Figures and Tables.pdf
CDPHE Site Assessment report by the Colorado Department of Public Health and Environment dated October 26, 2000.
Report
5/13/2015
7270 KB
Download
Initial Assessment 10182015.pdf
EPA preliminary Removal Assessment by the On-Scene Coordinator dated October 18, 2015.
Report
9/24/2017
223 KB
Download
Initial Assessment 11042015.pdf
EPA updated Removal Assessment provided by the On-Scene Coordinator dated November 4, 2015.
Report
9/24/2017
73 KB
Download
AOC filed.pdf
EPA/Caldera Administrative Order on Consent that was filed with the Court on July 31, 2017.
AOC
10/4/2017
15421 KB
Download
State Concurrence 08222017.pdf
CDPHE Concurrence for a CERCLA Removal Action provided by the Colorado Department of Public Health and Environment dated August 22, 2017.
Concurrence
11/12/2017
738 KB
Download
CampBird_101415.MDB
EPA data file of Scribe sampling and monitoring data provided by the Superfund Technical Assistance and Response Team.
Database
10/14/2015
7344 KB
Download
Removal Objectives 12212016.pdf
EPA updated Removal Objectives provided by the On-Scene Coordinator dated December 21, 2016.
Report
9/24/2017
712 KB
Download
Removal Objectives 12062016.pdf
EPA updated Removal Objectives provided by the On-Scene Coordinator dated December 6, 2016.
Report
9/24/2017
571 KB
Download
Removal Objectives 12042016.pdf
EPA updated Removal Objectives provided by the On-Scene Coordinator dated December 4, 2016.
Report
9/24/2017
556 KB
Download
Removal Objectives 11172016.pdf
EPA updated Removal Objectives provided by the On-Scene Coordinator dated November 17, 2016.
Report
9/24/2017
621 KB
Download
Site Update 09122018.pdf
EPA Site Update provided by the On-Scene Coordinator dated September 12, 2018.
Site Update
9/12/2018
64 KB
Download
Site Update 08012018.pdf
EPA Site Update provided by the On-Scene Coordinator dated August 1, 2018.
Site Update
8/2/2018
64 KB
Download
Site Update 06082018.pdf
EPA Site Update provided by the On-Scene Coordinator dated June 8, 2018.
Site Update
6/11/2018
63 KB
Download
Site Update 12012017.pdf
EPA Site Update provided by the On-Scene Coordinator dated December 1, 2017.
Site Update
12/1/2017
94 KB
Download
Site Update 10092017.pdf
EPA Site Update provided by the On-Scene Coordinator dated October 9, 2017.
Site Update
10/15/2017
51 KB
Download
Site Update 10022017.pdf
EPA Site Update provided by the On-Scene Coordinator dated October 2, 2017.
Site Update
10/3/2017
414 KB
Download
Site Update 09252017.pdf
EPA Site Update provided by the On-Scene Coordinator dated September 25, 2017.
Site Update
9/24/2017
316 KB
Download
Site Update 09182017.pdf
EPA Site Update provided by the On-Scene Coordinator dated September 18, 2017.
Site Update
9/24/2017
314 KB
Download
Site Update 09112017.pdf
EPA Site Update provided by the On-Scene Coordinator dated September 11, 2017.
Site Update
9/12/2017
235 KB
Download
Site Update 08072017.pdf
EPA Site Update provided by the On-Scene Coordinator dated August 7, 2017.
Site Update
8/7/2017
72 KB
Download
Mine Categorization Memo 07062016.pdf
EPA Mine Categorization Memo provided by the On-Scene Coordinator dated July 6, 2016 .
Memo
9/24/2017
542 KB
Download
AOC Work Plan 08222017.pdf
EPA/Caldera updated Work Plan prepared for the Administrative Order on Consent dated August 22, 2017.
Work Plan
9/24/2017
556 KB
Download
AOC Work Plan Attachment 08222017.pdf
EPA/Caldera updated Work Plan Attachment prepared for the Administrative Order on Consent dated August 22, 2017.
Work Plan
9/24/2017
5533 KB
Download
AOC Work Plan 08142017.pdf
EPA/Caldera updated Work Plan prepared for the Administrative Order on Consent dated August 14, 2017.
Work Plan
9/24/2017
555 KB
Download
AOC Work Plan 07072017.pdf
EPA/Caldera updated Work Plan prepared for the Administrative Order on Consent dated July 7, 2017.
Work Plan
9/24/2017
550 KB
Download
AOC Work Plan Attachment 07072017.pdf
EPA/Caldera initial Work Plan Attachment prepared for the Administrative Order on Consent dated July 7, 2017.
Work Plan
9/24/2017
4318 KB
Download
AOC Work Plan 05302017.pdf
EPA/Caldera initial Work Plan prepared for the Administrative Order on Consent dated May 30, 2017.
Work Plan
9/24/2017
413 KB
Download
2017 1001 Phase 1 Final Design Deliverable.pdf
Caldera Phase 1 design documentation provided by the property owner.
Work Plan
10/4/2017
4442 KB
Download
2017 0915 Project Schedule and Restoration Material Estimates.pdf
Caldera schedule and restoration materials estimates provided by property owner.
Work Plan
10/4/2017
218 KB
Download
START Sampling Plan 05202015.pdf
EPA Sampling and Analysis Plan provided by the Superfund Technical Assistance and Response Team dated May, 20, 2015 .
SAP
9/24/2017
2140 KB
Download
Camp Bird SAP-QAPP Addendum 1.pdf
EPA Sampling and Analysis Plan Addendum provided by the Superfund Technical Assistance and Response Team dated July 18, 2017.
SAP
11/17/2016
51 KB
Download
START Trip Report 10182015.pdf
EPA Trip Report provided by the Superfund Technical Assistance and Response Team dated October 18, 2015 .
Report
9/24/2017
5427 KB
Download
CampBird Admin Record Documents.xlsx
List of Admin Record Documents
Admin Record
6/12/2018
10 KB
Download