CLL 2023 documents

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

How to open PDF portfolios

May

May 25 - First Quarter 2023, water quality report for well owners

May 11 - Letter to CLL: Notice of Apparent Violation

May 4 - Letter to Shadow Hills Golf Holt Partnership LLLP: Activity at Former Shadow Hills Golf Course

April

April 3 - March 2023 newsletter

March

March 31 - Compliance Order

March 21 - EPA Letter to CLL and Cotter: Interim Work Takeover

March 20 - Letter to CLL: Acknowledgement of Reply to Notice of Apparent Violation

March 14 - Letter to CDPHE: Response to Notice of Apparent Violation

March 10 - Email from CLL: Response to Request for Information. This is a PDF Portfolio, download and open with Adobe to view

March 9 - Letter to CLL: Request for Information

March 2 - Letter to CLL: Notice of Apparent Violation

February

February 28 - Letter to CLL: Agency Response to draft Remedial Investigation Feasibility Study Work Plan and Uniform Federal Policy Quality Assurance Project Plan (UFP-QAPP), OU2 Groundwater and OU3. This is a PDF Portfolio, download and open with Adobe to view

February 28 - Letter from CLL: Follow-up response to notice of apparent violation

February 28 - Letter to CDPHE: Notice of resignation of RSO and ARSO positions of record

February 28 - Letter to CLL: Approval of the 2021 Annual Report

February 15 - Fourth Quarter 2022, water quality report for well owners

January

January 13 - 2021 Annual Report, January 2023 revision. This is a PDF Portfolio, download and open with Adobe to view. (Final Version)

January 12 - Second Half 2022, Semi-Annual Well Permit Review

January 10 - Fourth quarter 2022 progress report

January 10 - Fourth quarter 2022 progress report sample packets . This is a PDF Portfolio, download and open with Adobe to view.