1

CLL 2014 documents

Dates listed for these documents reflect the actual date of the document, not the date it was posted to this website.

December

December 15 - Letter from Cotter: Notification of Contractors Qualifications

December 10 - 3rd Quarter 2014 Monitoring Report for Well Owners with Well 144 2nd Quarter Update

December 9 - Amendment 54. This is a PDF Portfolio, download and open with Adobe to view.

November

November 24 - 3rd Quarter 2014 Water Monitoring Data

November 19 - 2014 Area of Notification - CRS 25-11-107

November 17 - Letter to Cotter: Inspection Results from September 23-24, 2014 Inspection. This is a PDF Portfolio, download and open with Adobe to view.

November 16 - Letter to Cotter: 2014 1st Half Semiannual Effluent Report Acceptance

November 11 - Letter from Cotter:  2014 Notification Letter to Well Owners

November 6 - Letter to Cotter: Semi-Annual Review of Well Permits Report Acceptance

November 6 - Letter to Cotter: 2nd Quarter 2014 Water Monitoring Reports for Well Owners Acceptance Report

November 6 - Letter to Cotter: 2nd Quarter 2014 Water Monitoring  Data

October

October 27 - Letter from Cotter: Annual Report 2013 - response to state comments

September

September 22 - ATSDR Public Health Assessment for Lincoln Park Superfund Site

September 15 - Letter to Cotter: Consent Decree Force Majeure Response

September 12 - Letter from Cotter: Annual Surety Update - letter only 

September 12 - 2nd Quarter 2014 Water Monitoring Reports for Well Owners

September 11 - Letter to Cotter: 2013 Annual Report Response

September 11 - Semiannual Review of Well Permits

September 8 - Letter from Cotter: More Release at Soil Conservation Service (SCS) Dam Details

September 4 - Letter from Cotter: Release at Soil Conservation Service (SCS) Dam Pool Details

August

August 29 - Letter from Cotter: Consent Decree Force Majeure Notification

August 29 - Letter from Cotter: Semiannual Effluent Report 1st Half of 2014

August 29 - Performance Report - Quality Assurance Program (QAP)

August 22 - 2nd Quarter Water Monitoring Data

August 15 - Letter to Cotter: 1st Quarter 2014 Water Monitoring Reports for Well Owners

August 15 - Letter to Cotter: Mill Impoundment Inventory

August 15 - Letter to Cotter: 1st Quarter 2014 Water Monitoring Report

August 10 - Letter from Cotter: Spill and Release Reporting Requirements Under CRS 25-11-107(5)(k)

August 5 - Letter to Cotter: Response to Request for Senate Bill 14-192 Guidance

July

July 26 - Letter from Cotter: Request for Senate Bill 14-192 Guidance

July 22 - Letter to Cotter: Final response to Restricted Area Change

July 17 - Radon Flux Monitoring Locations - Primary and Secondary Impoundments and Data

July 16 - Amendment 54 and Decision Analysis Drafts. This is a PDF Portfolio, download and open with Adobe to view.

July 16 - Agreement Regarding Licensing and Remedial Requirements

July 16 - Administrative Settlement Agreement and Order on Consent for Remedial Investigation/Feasibility Study

July 11 - Letter from Cotter:  Cotter Canon City Milling Facility Impoundment Inventories

June

June 30 - 2013 Environmental and Occupational Performance Report, ALARA Review and Annual Report on Remedial Action Plan Activities. This is a Portfolio; download and open with Adobe to view.

June 27 - Letter From Cotter:  Annual Surety Update

June 26 - Molybdenum Concentrations Above Cleanup Goal of 0.1 mg/L

June 26 - Uranium Concentrations in Ground Water Above Standard of 0.03 mg/L

June 13 - 1st Quarter 2014 Water Monitoring Reports for Well Owners

May

May 28 - 1st Quarter Water Monitoring Data

May 28 - Letter to Cotter: Response to Cotter - request for more information, radon data

May 9 - Letter to Cotter: 2013 2nd Half Semiannual Effluent Report

May 9 - Letter to Cotter: 2013 2nd Half Semiannual Performance Report

May 7 - Letter from Cotter: Response to state request for more information letter

March

March 28 - Letter to Cotter: 4th Quarter 2013 Water Monitoring Reports for Well Owners

March 14 - Well Permit Semi-Annual Review

March 13 - Letter from Cotter: Response to state request for more information letter dated January 23, 2014 

March 7 - Letter to Cotter:  Request for more information regarding changing restricted area

February

February 28 - Semiannual Effluent Report 2nd Half of 2013

February 28 - Performance Report 2nd Half of 2013

February 28 - Letter From Cotter:  License Modification Request 53

February 20 - 4th Quarter Water Quality Analysis. This is a PDF Portfolio, download and open with Adobe to view.

February 10 - Letter to Cotter: Results of Routine Inspection

February 7 - Inspection Report

January

January 23 - Letter to Cotter:  Acceptance of 2012 ALARA Report Section 8 Update

January 23 - Letter to Cotter:  Radon Data - request for more information

January 13 - Letter to Cotter:  3rd Quarter 2013 Water Quality Report Acceptance

January 10 - Letter from Cotter:  Radioactive Material License Amendment Request

January 8 - SOP - Alkalinity by Titration 4-2 (proposed changes highlighted) with Procedure Revision Request. This is a PDF Portfolio, download and open with Adobe to view.