File Name
Category
Uploaded
Report of Sampling Activities_1-15-2002.pdf
Report of sampling activities performed by United Park City Mines (the former owner) dated January 15, 2002.
Data
7/30/2018
3030 KB
Download
2016 0912 Executed Mazeppah AOC.PDF
Signed Administrative Order on Consent between Redus Park City LLC and EPA dated September 12, 2016.
AOC
7/30/2018
3233 KB
Download
Mazeppah Work Plan.pdf
Work Plan and ARARs attached to Administrative Order on Consent dated September 12, 2016.
AOC
8/13/2018
2985 KB
Download
QAPP_revised_Mazeppah_Mine_Waste_Site_ufp_worksheets_8-2017.pdf
Quality Assurance Project Plan developed by Redus Park City LLC to support their removal efforts dated August, 2017.
Plan
7/30/2018
6222 KB
Download
Maqzeppah SAP.pdf
Quality Assurance Project Plan developed to support field visit by the EPA's Superfund Technical Assistance and Response Team contractor dated October 9, 2017.
Plan
7/30/2018
3119 KB
Download
Progress Report Mazeppah Mine Waste Site_2-27-2017_complete_red.pdf
Report submitted by Redus Park City LLC to report progress dated February 27, 2017.
Report
7/30/2018
20400 KB
Download
Final_Text_Tbl_Fig_Report Mazeppah Mine Waste Site 07-11-2018.pdf
Final Report from Redus Park City LLC to EPA dated July 11, 2018.
Report
7/30/2018
7057 KB
Download
Final_AppA_AppB_Report Mazeppah Mine Waste Site 07-11-2018-2.pdf
Appendix A and B to Final Report from Redus Park City LLC to EPA dated July 11, 2018.
Report
7/30/2018
5955 KB
Download
Final_AppC_Report Mazeppah Mine Waste Site 07-11-2018-3.pdf
Appendix C to Final Report from Redus Park City LLC to EPA dated July 11, 2018.
Report
7/30/2018
4621 KB
Download
Final_AppD_AppE_Report Mazeppah Mine Waste Site 07-11-2018-4.pdf
Appendix D and E to Final Report from Redus Park City LLC to EPA dated July 11, 2018.
Report
7/30/2018
6580 KB
Download
EPA Completion Letter 08132018.pdf
Correspondence from EPA to Redus Park City LLC regarding completion of the removal action dated August 13, 2018.
OSC File
8/16/2018
71 KB
Download