CLL 2025 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
December
- December 11 - Resubmission letter: Revised Sitewide Background Study and OU2/OU3 RI QAPP.
- December 11 - Revised Sitewide Background Study and OU2/OU3 RI QAPP.
November
October
- October 24 - Preliminary Conceptual Site Model developed by CDM-Smith.
- October 10 - Agency response re: Extension request letter for Revised Sitewide Background Study, OU2/3 RI/FS QAPP.
- October 9 - Radiation Control Program contracted third quarter 2025 progress report and sample packets. This is a PDF Portfolio, download and open with Adobe to view.
- October 8 - Agency response re: CAG extension request for OU1 QAPP public comment period.
September
- September 24 - CAG Extension Request re: OU1 QAPP Public Comment Period.
- September 18 - Extension request letter re: Revised Sitewide Background Study, OU2/3 RI/FS QAPP.
- September 15 - Second quarter 2025, water quality report for well owners.
- September 12 - Unresolved Agency Comments re: Quality Assurance Project Plan for the Sitewide Background Study and OU2/OU3 RI QAPP.
- September 11 - 2024 Annual Report, September 2025 Revision (Final version).
- September 8 - Leak Notification, Seepage Collection Sump.
- September 4 - Operable Unit 1 Quality Assurance Project Plan Submission Letter.
- September 4 - Operable Unit 1 Quality Assurance Project Plan. This is a PDF Portfolio, download and open with Adobe to view.
- September 4 - Missing Tables From Operable Unit 1 Quality Assurance Project Plan.
August
- August 29 - Complaint, Fremont County District Court, CDPHE v. CLL
- August 22 - 2024 Annual Report - August 2025 Revision. This is a PDF Portfolio, download and open with Adobe to view.
- August 22 - Agency Response re: Extension request to establish financial assurance for the P1RAQAPP.
- August 19 - Extension request re: deadline to establish financial assurance for the P1RAQAPP.
- August 5 - Sitewide Background Study and OU2/OU3 RI QAPP resubmittal letter.
- August 5 - Sitewide Background Study and OU2/OU3 RI QAPP.
July
- July 22 - 2024 Annual Report Comments.
- July 21 - Agency response re: Extension request for establishing financial assurance for the P1RA QAPP.
- July 18 - Extension request re: Financial Assurance for the P1RA QAPP.
- July 17 - First quarter 2025, water quality report for well owners.
- July 15 - Technical Memorandum re: Q2 2025 Quarterly Progress Report.
- July 15 - Radiation Control Program contracted second quarter 2025 progress report and sample packets. This is a PDF Portfolio, download and open with Adobe to view.
- July 9 - Agency response to public comments on sitewide background study and OU2/3 RI/FS.
- July 9 - Agency review and approval re: basis of estimate for P1RA financial assurance.
- July 8 - First Half 2025 Semi-Annual Well Permit Review - Cover Letter Only.
- July 3 - Phase 1 Risk Assessment Financial Assurance Submittal Letter.
- July 2 - Tech memo re: Phase 1 Risk Assessment Financial Assurance.
- July 2 - Agency response letter re: Extension request for OU1 RI/FS QAPP.
June
- June 30 - 2024 annual report.
- June 27 - Extension request letter re: OU1 RI/FS QAPP
- June 23 - Compliance Order on Consent, Number 25-06-16-01.
- June 10 - Northern Lots Area technical memo.
- June 10 - Transmittal Letter for Technical Memorandum Northern Lots Area.
- June 6 - Agency response re: extension request letter.
- June 4 - Extension request letter re: Sitewide background study and OU2/OU3 QAPP.
May
- May 22 - Agency approval letter re: Phase 1 Risk Assessment QAPP submission.
- May 15 - Phase 1 Risk Assessment QAPP.
- May 8 - Agency comments re: QAPP for sitewide background study and OU2/3 RI.
- May 6 - Agency response letter re: OU1 RI/FS QAPP extension request.
- May 1 - Extension request letter for OU1 RI/FS QAPP.
April
- April 30 - Fourth quarter 2024, water quality report for well owners.
- April 17 - P1 RA QAPP Accepted Changes Letter.
- April 15 - Radiation Control Program contracted first quarter 2025 progress report and sample packets. This is a PDF Portfolio, download and open with Adobe to view.
- April 2 - DOE Approval letter for CDPHE Title X Reimbursement Claim - Year 2023.
March
- March 31 - -Submittal letter - Quality Management Plan Rev.1.
- March 26 - Quality Management Plan, Rev. 1; Lincoln Park Superfund Site.
- March 19 - Revised Phase 1 Risk Assessment QAPP. This is a .pdf portfolio. Download to your computer and view with Adobe.
- March 19 - Submittal letter - Revised Phase 1 Risk Assessment QAPP.
- March 17 - CDPHE and EPA response letter to CAG-only comments re public scoping process.
- March 17 - Agency letter to Cotter re Public Scoping Process.
- March 6 - EPA Region 8 Quality Management Plan Crosswalk (QA S-1).
- March 6 - Cover Letter - Re: Quality Management Plan Rev. 1.
- March 5 - Sitewide Background Study and OU2_OU3 RI QAPP. This is a .pdf portfolio. Download to your computer and view with Adobe.
- March 5 - Sitewide Background Study and OU2_OU3 RI QAPP.
- March 4 - EPA response to Community members of the Lincoln Park/Cotter Community Advisory Group request an EPA work takeover.
- March 4 - Letter from CDPHE: Re, Community members of the Lincoln Park/Cotter Community Advisory Group request an EPA work
takeover for CERCLA compliance at the Cotter site.
February
- February 18 - Quality Assurance Project Plan for the Phase I Risk Assessment, Rev. 0.
- February 17 - Quality Management Plan, Rev.1.
- February 3 - Letter to the agencies: Community members of the Lincoln Park/Cotter Community Advisory Group comments regarding the public scoping process.
January
- January 27 - Second Half 2024 Semi-Annual Well Permit Review - Cover Letter Only.
- January 24 - 2023 Annual Report, January 2025 Revision. This is a PDF portfolio, download and open with Adobe to view. (Final version)
- January 28 - Phase 1 Risk Assessment QAPP
- January 28 - Letter to CDPHE: Submission of Revised Phase 1 Risk Assessment QAPP Appendices A and B; Lincoln Park Superfund Site Cañon City, Fremont County, Colorado EPA ID No. COD042167858.
- January 21 - Letter to the agencies re: proposal for EPA work takeover
- January 14 - Radiation Control Program contracted fourth quarter 2024 progress report and sample packets. This is a PDF Portfolio, download and open with Adobe to view.