1

CLL 2019 documents

#FFFFFF

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

December

December 11 - Letter to CLL: Approval letter for the 2018 Annual Report 

November

November 27 - Second CLL response to CDPHE comments on the 2018 Annual Report. This is a PDF Portfolio, download and open with Adobe to view.

November 26 - Third Quarter 2019, water quality report for well owners

November 15 - Letter to CLL: Second request for additional information for 2018 Annual Report 

November 15 - Letter to CLL: Response to October 4 and 29 spills 

November 5 - Letter from CLL: Spill report

October

October 25 - CLL Response to CDPHE Comments on the 2018 Annual Report. This is a PDF Portfolio, download and open with Adobe to view. 

October 17 - Inspection Report 

October 17 - Notice of inspection result

October 15 - Third Quarter 2019 Progress Report  
                    Third Quarter 2019 Progress Report sample packets. This is a PDF Portfolio, download and open with Adobe to view. 

October 15 - Radiation Protection Program Procedure Updates. This is a PDF Portfolio, download and open with Adobe to view.

October 11 - Letter from CLL: Spill report

October 1 - Second Quarter 2019, water quality report for well owners

September

September 30 - Letter from CLL: Subcontractor notification. This is a PDF Portfolio, download and open with Adobe to view.

September 12 - Letter to CLL: Request for additional information for 2018 Annual Report

September 12 - Letter to CLL: Response to Annual Surety Update

September 12 - Letter to CLL: Response to 4th Quarter 2018 water quality reports for well owners, 1st Quarter 2019 water quality reports for well owners, and First Half 2019 Semi-Annual Well Permit Review

September 11 - Early agency response for Soil Excavation and Evaporation Pond Construction Removal Action Work Plan

August

August 8 - August spill report

August 8 - First Half 2019, Semi-Annual Well Permit Review

August 2 - Agency approval of Removal Site Evaluation Work Plan for Trichloroethene in Groundwater and Soil - Including the cover letter, EPA crosswalk, and the final work plan. This is a PDF Portfolio, download and open with Adobe to view

July

July 30 - Removal Action Work Plan: Soil Excavation and Evaporation Pond Construction. This is a PDF Portfolio, download and open with Adobe to view.

July 25 - First Quarter 2019, Water Quality Report for Well Owners - submitted on August 7

July 25 - Fourth Quarter 2018, Water Quality Report for Well Owners - submitted on August 7

July 15 - Second Quarter 2019 Progress Report    
              Second Quarter 2019 Progress Report sample packets. This is a PDF portfolio, please download to view. 

July 12 - Letter from CLL: Annual Surety Update

July 12 - Revised Removal Site Evaluation Work Plan for Trichloroethene in Groundwater and Soil - Including the cover letter, EPA crosswalk, and red-lined version. This is a PDF Portfolio, download and open with Adobe to view.

June

June 25 - 2018 Annual Report. This is a PDF Portfolio, download and open with Adobe to view.

June 25 - Letter to CLL: Response to Third Quarter 2018 Water Report, Third Quarter 2018 Water Quality Reports for Well Owners, Second Half 2018 Semi-Annual QA Report, and Second Half 2018 Semiannual Well Permit Review

June 24 - Agency response to the Revised TCE Removal Site Evaluation Work Plan - Including the cover letter and EPA crosswalk

June 21 - Revised agency process for removal action request and authorization

June 5 - Revised Evaluation Work Plan for Trichloroethene in Groundwater and Soil - Including the cover letter, EPA crosswalk, and red-lined version. This is a PDF Portfolio, download and open with Adobe to view.

May

May 6 - Agency response to the TCE Removal Site Evaluation Work Plan - Including the cover letter, EPA crosswalk, and CAG comments

May 6 - Agency process for removal action request and authorization

April

April 16 - Removal Site Evaluation for Soil Excavation and Evaporation Pond Construction 

April 16 - Pre-remedial investigation coal well sampling notification 

April 4 - First Quarter 2019 Progress Report

April 1 - Removal Site Evaluation Work Plan for Trichloroethene in Groundwater and Soil. This is a PDF Portfolio, download and open with Adobe to view.

March

March 19 - Agency approval of the Data Summary Technical Assessment (DSTA) - Including the cover letter, EPA crosswalk, and response to the CAG comments

February 

February 28 - Second Half 2018 Semiannual Quality Assurance (QA) Report 

February 28 - Second Half 2018 Semiannual Well Permit Review 

February 25 - EPA Letter to CLL: Notice of Effective Date for the First Amendment to AOC  

February 20 - Data Summary Technical Assessment (DSTA), February 2019 Revision - including the cover letter, EPA crosswalk and the DSTA

February 15 - Agency response to the Data Summary Technical Assessment (DSTA) - Including the cover letter, EPA crosswalk, and response to the CAG comments

February 11 - Letter to CLL: SCS Barrier Pumpback Pumps 

February 8 - Third Quarter 2018 Water Quality Report for Well Owners

January

January 25 - Data Summary Technical Assessment (DSTA) January 2019 Revision. This is a PDF Portfolio, download and open with Adobe to view.
  Includes: 
         Cover Letter, Data Summary Technical Assessment Report - Clean and Red-lined pages
         EPA Crosswalk 
         Appendix A - January 2019 Additions Only 
         Appendix B 
         Appendix C 
         Figures
         Tables

January 25 - Letter to CLL: response to silted in monitoring well

January 25 - Radioactive Materials License Amendment 58
                   Radioactive Materials License Amendment 58 amendment cover letter
                   Radioactive Materials License Amendment 58 decision analysis

January 15 - Fourth Quarter 2018 Progress Report

January 4 - Letter from CLL: SCS Barrier Pumpback Pumps Maintenance