CORRESPONDENCE -- ENVIRONMENTAL PROTECTION AGENCY

[2022] [2021] [2020] [2019] [2018] [2017] [ 2016] [2015] [ 2014] [2013] [2012] [2011] [2010] [2009] [2008] [2007] [2006] [2005] [2004] [2003][2002][2001] [2000] [1999] [1998] [1997] [1996] [1995] [1994] [1993]

Date

Correspondence Subject

To

From

2022

 

 

 

August 1, 2022

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

May 9, 2022

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

February 9, 2022

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

January 7, 2022

Period 55 Progress Report

EPA

Parsons

2021

 

 

 

November 8, 2021

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

August 4, 2021

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

May 6, 2021

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

February 8, 2021

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

January 10, 2021

Period 54 Progress Report Submission

EPA

CSSA

2020

 

 

 

November 9, 2020

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

September 18, 2020

Approval of the RCRA Three-Tiered Long-Term Monitoring Network Optimization Evaluation

CSSA

EPA

September 23, 2020

EPA Approval of the 2020 Revised DQOs

CSSA

EPA

September 3, 2020

CSSA Approval Letter for First Five Year Review

CSSA

EPA

August 10, 2020

Quarterly Groundwater Monitoring Notification

EPA

Parsons

May 5, 2020

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

February 3, 2020

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

January 9, 2020

Period 53 Progress Report

EPA

CSSA

2019

 

 

 

November 7, 2019

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

August 8, 2019

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

May 9, 2019

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

February 4, 2019

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

January 8, 2019

Period 52 Progress Report

EPA

Parsons

2018

 

 

 

November 5, 2018

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

October 26, 2018

Approval of Revised Community Relations Plan

CSSA

EPA

October 25, 2018

Community Relations Plan - 2018 Update

EPA

CSSA

August 10, 2018

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

May 9, 2018

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

February 1, 2018

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

January 5, 2018

Approval of the RCRA CMI Report

CSSA

EPA

January 3, 2018

Submission of the Period 51 Progress Report

EPA

CSSA

2017

 

 

 

November 2, 2017

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

September 7, 2017

Submission of the Corrective Measures Implementation Report

EPA

CSSA

August 2, 2017

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

July 10, 2017

Submission of the Period 50 Progress Report

EPA

CSSA

May 2, 2017

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

February 2, 2017

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

January 13, 2017

PFAS Sampling Results

EPA

Parsons

January 5, 2017

Submission of the Period 49 Progress Report

EPA

CSSA

2016

 

 

 

November 2, 2016

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

September 28, 2016

Approval of the 2016 Construction Quality Assurance Plan

CSSA

EPA

August 16, 2016

Submission of Construction Quality Assurance Plan

EPA

Parsons

August 3, 2016

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

July 6, 2016

Submission of the Period 48 Progress Report

EPA

CSSA

May 5, 2016

EPA Approval of the 2016 DQO's/Metals Evaluation

CSSA

EPA

May 3, 2016

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

April 29, 2016

EPA Approval of the 2016 LTMO Evaluation

CSSA

EPA

January 11, 2016

Transmittal Letter for Three-Tiered Groundwater Long-Term Monitoring Optimization Evaluation

EPA

CSSA

March 11, 2016

Approval of the RCRA Corrective Measures Implementation Program Plan

CSSA

EPA

March 11, 2016

Approval of the RCRA Corrective Measures Design Report

CSSA

EPA

2015

 

 

 

November 24, 2015

Corrective Measures Design (CMD) Report

EPA

CSSA

November 6, 2015

Quarterly Groundwater Monitoring Report Notification

EPA

Parsons

November 5, 2015

Corrective Measures Implementation Program Plan

EPA

CSSA

August 11, 2015

Quarterly Groundwater Sampling Notification

EPA

Parsons

July 1, 2015

Submittal of the Period 46 Progress Report

EPA

CSSA

January 22, 2015

Approval of the RCRA Corrective Measures Study Report

CSSA

EPA

January 5, 2015

Transmittal Letter for Period 45 Progress Report

EPA

CSSA

2014

 

 

 

December 4, 2014

Approval of the Final RCRA Facility Investigation Report

CSSA

EPA

November 11, 2014

Quarterly Groundwater Sampling Notification

EPA

CSSA

October 2, 2014

Corrective Measures Study Report

EPA

CSSA

August 14, 2014

Submission of the RCRA Facility Investigation (RFI) Report

EPA

CSSA

August 4, 2014

Quarterly Groundwater Sampling Notification

EPA

CSSA

July 25, 2014

Approval of the CSSA RFI Workplan

CSSA

EPA

July 2, 2014

Submittal of the Period 44 Progress Report

EPA

Parsons

May 1, 2014

Quarterly Groundwater Sampling Notification

EPA

Parsons

April 21, 2014

EPA Approval of the Baseline Risk Assessment

EPA

Parsons

February 14, 2014

Quarterly Groundwater Sampling Notification

EPA

Parsons

2013

 

 

 

August 7, 2013

Quarterly Groundwater Sampling Notification

EPA

Parsons

July 10, 2013

Submittal of the Period 42 Progress Report

EPA

Parsons

May 14, 2013

Quarterly Groundwater Sampling Notification

EPA

Parsons

February 7, 2013

Quarterly Groundwater Sampling Notification

EPA

Parsons

January 10, 2013

Submittal of the Period 41 Progress Report

EPA

Parsons

2012

 

 

 

August 3, 2012

Quarterly Groundwater Sampling Notification

EPA

Parsons

July 10, 2012

Submittal of the Period 40 Progress Report

EPA

Parsons

May 2, 2012

Quarterly Groundwater Sampling Notification

EPA

Parsons

February 29, 2012

Memo regarding CSSA North Pasture Fencing

CSSA

EPA

February 13, 2012

Memo on Plume Map Development

EPA

CSSA

January 3, 2012

Submittal of the Period 39 Progress Report

EPA

Parsons

2011

 

 

 

August 3, 2012

Quarterly Groundwater Sampling Notification

EPA

Parsons

November 1, 2011

Quarterly Groundwater Sampling Notification

EPA

Parsons

August 4, 2011

Quarterly Groundwater Sampling Notification

EPA

Parsons

June 30, 2011

Submittal of the Period 38 Progress Report

EPA

CSSA

April 27, 2011

Notification of groundwater monitoring activities

EPA

Parsons

February 16, 2011

Approval of the Three-Tiered LTMO and DQOs for the Groundwater Monitoring Program

CSSA

EPA

February 1, 2011

Quarterly Groundwater Sampling Notification

EPA

Parsons

January 10, 2011

Submittal of the Period 37 Progress Report

EPA

CSSA

2010

 

 

 

November 23, 2010

Three-Tiered Groundwater LTMO and Data Quality Objectives for the Groundwater Monitoring Program

EPA

Parsons

November 1, 2010

December 2010 Quarterly Groundwater Sampling Notification

EPA

Parsons

January 7, 2010

Submittal of the Period 35 Progress Report

EPA

CSSA

2009

 

 

 

July 2009

Period 34 Progress Report

EPA

CSSA

January 9, 2010

Submittal of the Period 33 Progress Report

EPA

CSSA

2008

 

 

 

July 2008

Period 32 Progress Report

EPA

CSSA

January 2008

Period 31 Progress Report

EPA

CSSA

2007

 

 

 

July 5, 2007

Submittal of the Period 30 Progress Report

EPA

CSSA

2006

 

 

 

May 1, 2006

Submittal of the 28th Quarterly Progress Report

EPA

CSSA

January 30, 2006

Submittal of the Final Hydrogeologic Conceptual Site Model

EPA

CSSA

2005

 

 

 

November 4, 2005

Submittal of the 26th Quarterly Progress Report

EPA

CSSA

August 5, 2005

Submittal of the 25th Quarterly Progress Report

   

EPA

CSSA

May 2, 2005

Submittal of the 24th Quarterly Progress Report

EPA

CSSA

January 31, 2005

Submittal of the 23rd Quarterly Progress Report

EPA

CSSA

2004

 

 

 

August 6, 2004

TCEQ Request that EPA requires CSSA to submit a corrective action plan for long-term cleanup

EPA

TCEQ

July 23, 2004

Submittal of the 21st Quarterly Progress Report

EPA

CSSA

February 18, 2004

Submittal of the Data Quality Objectives (revised November 2003) for review by EPA and TCEQ

EPA

CSSA

February 6, 2004

Submittal of the 19th Quarterly Progress Report

EPA

CSSA

2003

 

 

 

November 10, 2003

Submittal of the 18th Quarterly Progress Report

EPA

CSSA

August 11, 2003

Submittal of the 17th Quarterly Progress Report  

EPA

CSSA

May 13, 2003

Notification of soil sampling activities at CSSA

EPA

Parsons

March 11, 2003

Proposed management of drilling fluids to be generated on private lands

EPA

Parsons

February 10, 2003

Submittal of the 15th Quarterly Progress Report

   

EPA

CSSA

2002

 

 

 

November 6, 2002

Submittal of the 4th Quarterly Progress Report

EPA

CSSA

October 17, 2002

CSSA Order on Consent Deliverable Review

CSSA

EPA

August 26, 2002

Letter requesting approval to proceed in September 2002 under the provisions of the DQOs submitted April 22, 2002

EPA

Parsons

August 14, 2002

Submittal of the August 2002 Environmental Encyclopedia update documents

EPA

Parsons

August 1, 2002

Submittal of the 13th Quarterly Progress Report

EPA

CSSA

June 28, 2002

Submittal of Waste Management Plan for incorporation to 3008(h) Administrative Order

EPA

CSSA

April 30, 2002

Submittal of the 12th Quarterly Progress Report

EPA

CSSA

April 22, 2002

Submittal of Data Quality Objectives for review by EPA and TNRCC regulators

EPA

CSSA

2001

 

 

 

December 31, 2001

Environmental Encyclopedia Update to Include Revised Risk Assessment Technical Approach Document, Spill Prevention, Control and Countermeasures Plan, and Soil Vapor Extraction Test Report for SWMU B-3

EPA

CSSA

December 26, 2001

Submittal of June 2001 Quarterly Groundwater Monitoring Report

EPA

CSSA

November 5, 2001

Submittal of 10th Quarterly Progress Report

EPA

CSSA

September 20, 2001

Submittal of Final Water Well Survey Report

EPA

CSSA

August 6, 2001

Submittal of Final December 2000 and March 2001 Groundwater Monitoring Reports and Minutes from TIM #4 and TIM #5

EPA

CSSA

August 1, 2001

Submittal of the Ninth Quarterly Progress Report

EPA

CSSA

June 15, 2001

Use of Well 16 Groundwater for the PIMS Demonstration Site at CSSA

CSSA

EPA

June 14, 2001

Submittal of September 5, 2000 minutes of TIM #4, under RL 74

EPA

CSSA

May 29, 2001

Environmental Encyclopedia Update, Phytoremediation Treatability Study Report

EPA

CSSA

May 10, 2001

Submittal of the Eighth Quarterly Progress Report

EPA

CSSA

April 5, 2001

Environmental Encyclopedia Update, Revisions 10 and 11

EPA

CSSA

February 22, 2001

Environmental Encyclopedia Update, Revision 9

EPA

CSSA

February 15, 2001

Environmental Encyclopedia Update, Revision 8

EPA

CSSA

February 5, 2001

Submittal of Seventh Quarterly Progress Report

EPA

CSSA

2000

 

 

 

December 5, 2000

Second and Third Quarterly Groundwater Monitoring Event Reports

EPA

CSSA

August 15, 2000

Comments regarding RL83 SAP

CSSA

EPA

August 3, 2000

Submittal of Fifth Quarter Progress Report, Risk Assessment Technical Approach, Cluster Well Work Plan, Building 40 Closure Plan, Soil Gas Survey Reports, and Volume 1 CD-ROM

EPA

CSSA

July 11, 2000

Authorization to proceed with IM at SWMU O-1

CSSA

EPA

June 27, 2000

Comment regarding CSSA well completion diagram

CSSA

EPA

June 27, 2000

Request for review of well completion design

EPA

CSSA

May 10, 2000

Submittal of Third and Fourth Quarterly Progress Report

EPA

CSSA

April 18, 2000

Third Quarter Progress Report

EPA

CSSA

February 25, 2000

Responses to EPA Comments

EPA

Parsons ES

January 12, 2000

Approval of Explosives Variances

CSSA

EPA

January 6, 2000

Conditional approval of RFI Work Plan, IM Work Plan, and CRP, and comments

CSSA

EPA

January 5, 2000

Submittal of RFI Rework Work Plan 

EPA

Parsons ES

1999

 

 

 

November 10, 1999

Submittal of Second Quarterly Progress Report

EPA

CSSA/Parsons ES

October 19, 1999

Notification of Investigation Activities

EPA

Parsons ES

October 13, 1999

Request for approval of explosives analyses variances

EPA

Parsons ES

September 1, 1999

Submittal of RFI Work Plan, IM Work Plan, and CRP

EPA

CSSA/Parsons ES

August 25, 1999

Notification of Investigation Activities:  Groundwater Sampling

EPA

Parsons ES

July 30, 1999

Submittal of Description of Current Conditions Report, Quarterly Progress Report, and Environmental Encyclopedia

EPA

Parsons ES

July 12, 1999

Notification of Investigation Activities: Geophysical Surveys at AOCs 47, 48, 56, 58, and 61

EPA

Parsons ES

1998

 

 

 

1997

 

 

 

August 12, 1997

NPDES Discharge monitoring report

EPA

Parsons ES

January 23, 1997

Amendment to Project Plans for Remedial Investigation at B-20

EPA

Parsons ES

1996

 

 

 

May 21, 1996

Submittal of Consent Decree and Consent Order

CSSA

EPA

February 29, 1996

Work Plan and Sample Analysis Plan For Closure of SWMUs

EPA

Parsons ES

February 7, 1996

Sampling Plan for Evaluation of Background Level in Soil Types

EPA

Parsons ES

1995

 

 

 

December 6, 1995

Amendment to Partial Facility Closure Plan, B-20

EPA

Parsons ES

December 1, 1995

Request for response to October 26, 1995 plans of actions for the groundwater evaluation and the B-20 closure project

EPA

Parsons ES

October 31, 1995

Plans of action for the former B-20 OB/OD unit closure and the groundwater evaluation

EPA

Parsons ES

March 15, 1995

Approval of 2nd Time Extension for Revising B-20 Plan for Closure

CSSA

EPA

February 1, 1995

Notification of UXO located during B-20 remedial investigation

EPA

CSSA

February 1, 1995

Notification of additional non-invasive tasks for investigation at Well 16

EPA

CSSA

February 1, 1995

UXO work at B-20

EPA

CSSA

February 1, 1995

Liquid Filled Ampoules At B-23

EPA

CSSA

1994

 

 

 

March 7, 1994

Request for Extension of time for revision to closure plan

EPA

CSSA

January 13, 1994

Approval of request for a time extension for revision of the closure plan for the B-20 OB/OD unit

CSSA

EPA

1993

 

 

 

December 21, 1993

Approval of request for a time extension for revision of the closure plan for the B-20 OB/OD unit

CSSA

EPA

November 8, 1993

Comments Regarding Partial Facility Closure for B-20 (

CSSA

EPA

November 3, 1993

Statistical Basis for Sampling, B-20 OB/OD

CSSA

EPA

August 5, 1993

Nomination of independent audit firm to perform and environmental audit at CSSA

EPA

CSSA

August 4, 1993

Answer re: RCRA Docket No. VI-310-H 

EPA

CSSA

June 30, 1993

Compliant, Compliance Order, and Notice of Opportunity Hearing

CSSA

EPA

May 18, 1993

Comments to Sampling and Analysis Plan, Hydrogeologic Report and Work Plan for Groundwater Contamination (See Volume 6-2.2, Correspondence)

CSSA

EPA