FWDA Correspondence Documents

jump over navigation barAerial photo of Fort Wingate.

Click on date for correspondence list.

2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2001
2000
1999
1998
1997
1996
1995
1994

2024

March 22 2024, Army Parcel 3 Sumittal Letter for the 2023 Biennial CAMU Sampling Event Report

March 19 2024, March 19, 2024 NMED Disapproval 2024 Interim Northern Area Groundwater Monitoring Plan

March 19 2024, NMED Approval with Modifications Rev. 1 Groundwater Periodic Monitoring Reports January Through June and July Through December 2021

March 18 2024, Army Submission Letter for the Military Munitions Maps and Table, CY 2023

March 15 2024, Army Parcel 21 Notification to Perform RFI Phase 2 Field Work

March 15 2024, Army P21 Sewer Line Investigation Work Plan Submittal Letter

March 15 2024, Army Parcel 7 Final RFI Report, Revision 1, Response to Disapproval Dated 10/29/2018

March 15 2024, Army Parcel 7 Phase 2 RFI Work Plan Submittal Letter

March 15 2024, Northern Area GW Phase 2 RFI Work Plan Submittal Letter

March 15 2024, Administration Area Soil Vapor Investigation Work Plan Submittal Letter

March 11 2024, Approval with Modifications Groundwater Periodic Monitoring Report January Through June 2022 Revision 1

March 5 2024, Army No Tribal Comments Letter to NMED, July - December 2022 PMR

February 23, 2024, Extension Request for the Submittal of the Phase 2 RFI Work Plan, Revision 2.0

February 23, 2024, Extension Request for the Submittal of the Phase 2 RFI Work Plan

February 20, 2024, Approved Final Hazardous Waste Managment Unit Prograss Status Report 2022 Submittal Letter

February 20, 2024, NMED Approval of the Third Extension Request Parcel 3 Inner Fence Report

February 16, 2024, Third Extension Request for the Parcel 3 Inner Fence Report

February 16, 2024, Notification to NMED of Semi Annual Sampling Event - April 2024

February 8, 2024, NMED Approval Letter Report Downhole Video Inspection for BGMW08

February 7, 2024, Army Submittal Letter, Final Field Summary Report for Abandon and Plug Artesian Wells #68 and #69

February 6, 2024, NMED Approval Final Revision 1 Hazardous Waste Management Unit Progress Status Report, 2022

February 6, 2024, NMED Approval Second Extension Request, Parcel 3 Inner Fence Report

February 1, 2024, 2024 Interim Northern Area GW Monitoring Plan Submittal Letter (v13)

2023

December 7, 2023, Extension Request Letter for the Soil Vapor Plume Work Plan

December 7, 2023, Extension Request Letter for the Submittal of the Phase 2 GW RFI Work Plan

December 7, 2023, Extension Request for the Submittal of the Sewer Line Investigation Work Plan

December 7, 2023, Extension Request for the Submittal of the Parcel 22 Phase 2 RFI Work Plan

December 6, 2023, Response to Comment Letter, January through June 2021 and July through December 2023 Periodic Monitoring Reports

November 28, 2023, Army Notification to Perform Quarterly Static GW Level Measurements, January 2024 Event

November 28, 2023, Army Submittal Letter Final GW Periodic Monitoring Report, July through December 2022

November 27, 2023, NMED Approval Withdraw Request for Final 2023 Interim Northern Area Groundwater Monitoring Plan, Revision 1

November 10, 2023, Withdraw Request for the Final 2023 Interim Northern Area GW Monitoring Plan, Revision 1

November 9, 2023, Final Groundwater Background Evaluation, Revision 2, Army Response to NMED Disapproval dated 10/25/2023

October 30, 2023, Resonse to Approval With Modifications, Final, Revision 2 Interim Measures Completion Report, Parcel 21, Solid Waste Management Unit 1, TNT Leaching Beds, Submittal Section 5.8

October 25, 2023, NMED Disapproval Parcel 3 RFI Groundwater Supplemental Sampling Work Plan

October 25, 2023, NMED Second Disapproval Groundwater Background Evaluation

October 19, 2023, Approval With Modifications Northern Area Groundwater RFI Report, Revision 3

October 19, 2023, Disapproval Groundwater Periodic Monitoring Report January Through June 2022

October 19, 2023, Disapproval HWMU Progress Status Report 2022

October 19, 2023, Response to Approval with Modifications, Final Revision 2 Interim Measures Completion Report, Parcel 21, Solid Waste Management Unit 1 - TNT Leaching Beds

September 23, 2023, Final Igloo Exteriors and Revetments RFI Sampling Work Plan No Tribal Comments Letter to NMED

September 12, 2023, Army GW Letter Report for Downhole Video Inspection for Well BGMW08

July 26, 2023, Notification to Perform Field Work Activities - Abandon and Plug Artesian Wells 68 & 69

August 14, 2023, Email Correspondences Between the Army and NMOSE Regarding Wells 68 & 69, Use of Barafloc

August 15, 2023, Notification to Perform GW Monitoring Field Work, October 2023 Sampling Event

August 21, 2023, Email Correspondences Between the Army and NMOSE Obstruction in Well 68

August 21, 2023, NMOSE Well Plugging Plan of Operations Conditions of Approval

August 24, 2023, NMOSE Revised Well Plugging Plan of Operations Condition of Approval

August 24, 2023, Additional Email Chain Between NMOSE and Army Regarding Well 68 and 69 Revised Condition of Approval

July 18, 2023, 4th Extension Request Parcel 3 Well Replacemnt Installation Field Work and Report

July 13, 2023, Final Igloo Exterior and Revetment RCRA Facility Investigation Sampling Work Plan Submission Letter

July 10, 2023, Abbreviated Southern Area Groundwater Work Plan - No Tribal Comments Letter

June 30, 2023, Army Submittal Letter for the Final Hazardous Waste Management Unit Progress Status Report for CY 2022

June 29, 2023, Army January - June 2022 PMR, No Tribal Comments Letter

June 28, 2023, Army RTC 3rd NOD, Northern Area GW RFI Report, Submittal Letter

June 14, 2023, Annual Igloo Storage Inspection and Inventory Report Submission Letter

June 14, 2023, Response to AWM, Final Interim Measures Report. P21, SWMU 1, TNT Leaching Beds Revision 2, Submittal Letter

May 23, 2023, NMED Disapproval Groundwater Periodic Monitoring Reports Jan - June and July - Dec 2021

May 11, 2023, NMOSE Approval Wells 68/69 Well Plugging Plan of Operations

May 10, 2023, NMED Approval Letter Work Plan for Downhole Video Inspection for Well BGMW08

April 24, 2023, Email Chain Between the Army and NMED Regarding the LOQ/LOD Submission

April 24, 2023, Army Phase 3 LOD/LOQ Submission in Support of Analytical Performance Concerns at FWDA

April 24, 2023, Army Response to NOV Letter Requesting an Acceptable Schedule for Outstanding Document Submittal

April 18, 2023, Submittal Letter Final Parcel 3 Groundwater RFI Supplemental Sampling Work Plan

April 3, 2023, Approval with Modifications, Final Hazardous Waste Management Unit Progress Report, CY 2021

April 3, 2023, Response to Approval with Modifications, Final Revision 2 Interim Measures Completion Report, Parcel 21, Solid Waste Management Unit 1 - TNT Leaching Beds

March 22, 2023, Army Submission Letter for the Military Munitions Maps and Table, CY 2022

March 22, 2023, Email Correspondences Between the Army and NMOSE Regarding Wells 68 & 69

March 13, 2023, Well Plugging Plan of Operation Well 69 Submitted to NMO+I5+E6

March 13, 2023, Well Plugging Plan of Operation Well 68 Submitted to NMOSE

March 13, 2023, Army Transmittal Letter for the January Through June 2022 Periodic Monitoring Report

March 3, 2023, Extension Request for the Parcel 3 HWMU Investigation and Remediation Report

Feb. 28, 2023, NMED letter Extension Request - Response to NMED Response to Status Update Concerning FWDA NOVs and On-Going Remedial Actions

Feb. 24, 2023, Army Letter Interim Response to 2/3/23 NMED Letter Notice of Violation and On-Going Remedial Actions, Extension Request for 3/6/2023 Deadline

Feb. 7, 2023, Notification to Perform Semi-Annual Groundwater Monitoring, April 2023 Sampling Event

Feb. 3, 2023, Response to Status Update Concerning FWDA NOVs and On-Going Remedial Actions

Jan. 13, 2023, Final Periodic Groundwater Monitoring Report, July through December 2021, Tribal Review Period, Fort Wingate Depot Activity, McKinley County, New Mexico. EPA #NM6213820974

2022

Dec. 28, 2022, Additional LOD/LOQ Submission in Support of Analytical Performance Concerns at FWDA

Dec. 28, 2022, Letter Work Plan for the Downhole Inspection for Well BGMW08 per the Approval w/ modifications on the July - December 2020 PMR dated July 25, 2022

Dec. 27, 2022, Final Groundwater Background Evaluation, Army's Response to the New Mexico Enviornment Department Letter of Disapproval dated July 6, 2022

Dec. 19, 2022, Final Northern Area Groundwater RFI Report, Revision 2, Response to NOD 25 July 2022

Dec. 2, 2022, Notification to Perform Quarterly Static Groundwater Level Measurments, January 2023

Nov. 29, 2022, 3rd Extension Request Parcel 3 Well Replacement Installation Field Work

Nov. 15, 2022, Email: Status Update Concerning FWDA NOV's and Ongoing Removal Actions

Oct. 4, 2022, Response to Approval with Modification, Final Groundwater Periodic Monitoring Report, July through December 2020 Revision 2

Sept. 30, 2022, Response to Approval with Modifications, Final Revision 2 Interim Measures Completion Report, Parcel 21, Solid Waste Management Unit 1 - TNT Leaching Beds

Sept. 30, 2022, Final Groundwater Periodic Monitoring Report July through December 2021 Submittal Letter

 Sept. 14, 2022, Final Periodic Groundwater Monitoring Report, January through June 2021, Tribal Review Period

 Aug. 31, 2022, Response to Disapproval, 2023 Interim Northern Area Groundwater Monitoring Plan

Jul. 29, 2022, Notification to Perform Semi-Annual Groundwater Periodic Monitoring at Fort Wingate Depot Activity

Jul. 25, 2022, Approval with Modifications Final Groundwater Periodic Monitoring Report July through December 2020 Revision 2

Jul. 25, 2022, Second Disapproval [Revised] Final Northern Area Groundwater RCRA Facility Investigation Report

Jul. 19, 2022, Disapproval 2023 Interim Northern Area Groundwater Monitoring Plan

Jul. 12, 2022, 2023 Interim Northern Area Groundwater Monitoring Plan, Tribal Review Period

Jun. 28, 2022, Supplemental Correspondence: Final Northern Area Groundwater RCRA Facility Investigation Report, Army's Response to the New Mexico Environment Department Letter of Disapproval dated January 25, 2022 

Jun. 27, 2022, FWDA Notarized Water Discharge NOI, Wells 68 & 69

Jun. 15, 2022,  Landowner Authorization to Perform Abandonment of Artesian Wells #68 and #69

Jun. 15, 2022, Final Work Plan to Abandon and Plug Artesian Wells #68 and #69

Jun. 6, 2022, [Response to] Approval with Modifications Final Revision 2 Interim Measures Completion Report Parcel 21 - Solid Waste Management Unit 1 - TNT Leaching Beds

Jun. 3, 2022, Final Groundwater Periodic Monitoring Report, July through December 2020 Revision 2

Jun. 3, 2022,  Final Groundwater Periodic Monitoring Report, January through June 2021

Jun. 1, 2022, Igloo Storage Inspection and Inventory Reports 

May 25, 2022, Notification to Perform Quarterly Static Groundwater Level Measurements at FWDA

May 18, 2022, Approval - Second Extension Request Parcel 3 Groundwater Background Wells and Replacement Monitoring Wells Installation Work Plan

May 6, 2022, Second Extension Request for the Parcel 3 Well Replacement Installation

May 6, 2022, Final Northern Area Groundwater RCRA Facility Investigation Report, Army's response to the New Mexico Environment Department Letter of Disapproval dated January 25, 2022

Apr. 5, 2022, Approval with Modifications Final Groundwater Periodic Monitoring Report July through December 2020 Revision 1 

Apr. 4, 2022, Response to Comments issued in the Approval with Modifications, Final Revision 2 Interim Measures Completion Report, Parcel 21 - SWMU 1 - TNT Leaching Beds

Apr. 4, 2022, 2023 Interim Northern Area Groundwater Monitoring Plan, Version 12 

FWDA Parcel 3 Well Installation Project- Approval to move well email, Mar. 23, 2022

FWDA Parcel 3 Well Installation Project- Request to move well email (Maps), Mar. 11, 2022

Landowner Authorization to Install Groundwater Monitoring Wells at Fort Wingate Depot Activity, Feb. 17, 2022

Approval Final Work Plan Inner Fence, Parcel 3 Revision 4.0 Response to Letter of Approval with Modifications, Feb. 11. 2022

Corrective Action Management Unit (CAMU) Biennial Sampling Event, Parcel 3 Closure and Corrective Action Army Response, Feb. 10, 2022

Notification to Perform Semi-Annual Groundwater Periodic Monitoring, Feb. 7, 2022

Final RCRA Facility Investigation Report, Tribal Review Period, No tribal comments, Feb. 2, 2022

Disapproval Final Northern Area Groundwater RCRA Facility Investigation Report, Jan. 25, 2022

Approval Extension Request for Submittal of the Parcel 3 Inner Fence Report, Jan. 15, 2022

Approval with Modifications Final Revision 2 Interim Measures Completion Report Parcel 21 - Solid Waste Management Unit 1 - TNT Leaching Beds, Jan. 18, 2022

Extension Request for Submittal of the Parcel 3 Inner Fence Report, Jan. 13, 2022

Final Groundwater Periodic Monitoring Report, July through December 2020, Jan. 12, 2022

Final Northern Area Groundwater Monitoring Plan, Revision 2, Army's Response, Jan. 12, 2022

Approval with Modifications Corrective Action Management Unit (CAMU) Biennial Soil Sampling Event Parcel 3 Closure and Corrective Action, Jan. 10, 2022

2021

Extension Request for the Parcel 3 Well Replacement Installation, Dec. 6, 2021

Final Groundwater Periodic Monitoring Report, July through December 2020 Tribal Review Period, Dec. 1, 2021

Oct. 26, 2021, Final Interim Northern Area Groundwater Monitoring Plan, Revision 2, Army's Response

Oct. 18, 2021, Final Hazardous Waste Management Unit (HWMU) Progress Status Report 2020 Parcel 3 Army's Response to Comments

Oct. 18, 2021, Final Corrective Action Management Unit (CAMU) Biennial Sampling Event ReportOct. 7, 2021, Approval with Modifications Final Work Plan Inner Fence Parcel 3 Revision 4.0

Oct. 7, 2021, Approval with Modifications Final Work Plan Inner Fence Parcel 3 Revision 4.0

Sept. 30, 2021, Final Groundwater Periodic Monitoring Report, January through June 2020 Disapproval HWB-FWDA-21-001, Army's Responses

Sept. 22, 2021, Final Northern Area Groundwater RCRA Facility Investigation Report

Sept. 20, 2021, Final Groundwater Periodic Monitoring Report, July through December 2019 Revision 1, Approval with Modifications

Aug. 17, 2021, Final Work Plan Inner Fence, Parcel 3, Revision 3.0 Army’s Response to Letter of Disapproval HWB-FWDA-17-001 dated July 1, 2020, FWDA

Aug. 10, 2021, Coordination Efforts Related to Fort Wingate Depot Activity (FWDA)

Aug. 6, 2021, Notification to Perform Semi-Annual Groundwater Periodic Monitoring, Fort Wingate Depot Activity.

Aug. 3, 2021, Final 2022 Interim Northern Area Groundwater Monitoring Plan Revision 2, Army's Response to the Approval with Modifications dated March 8, 2021

Jult 15, 2021, Disapproval for Final Groundwater Periodic Monitoring Report January through June 2020 report dated March 2021

July 6, 2021, Response to Approval with Modifications, Second Response to the Approval with Modifications Response to Approval with Modifications, Final Revision 1, Groundwater Periodic Monitoring Report, July through December 2018, FWDA

July 6, 2021, Response to Approval with Modifications, Final Revision 1 Groundwater Periodic Monitoring Report, January through June 2018, FWDA

July 6, 2021, Disapproval Revised Final Groundwater Background Evaluation, Fort Wingate Depot Activity (FWDA)

July 1, 2021, Final January through June 2020 Periodic Groundwater Monitoring Report, FWDA, no Tribal comments

June 22, 2021, Final Hazardous Waste Management Unit (HWMU) Progress Status Report 2020, Fort Wingate Depot Activity (FWDA)

June 2, 2021, Igloo Storage Inspection and Inventory Reports Annual Report

June 1, 2021, Final Hazardous Waste Management Unit (HWMU) Progress Status Report, 2012-2018, Army’s Responses to the Approval with Modifications dated March 29, 2021

May 27, 2021, Notification to Perform Quarterly Static Groundwater Level Measurements at Fort Wingate Depot Activity (FWDA)

May 24, 2021, Final Groundwater Periodic Monitoring Report, January through June 2019, Revision 2, Army Responses to the New Mexico Environment Department (NMED) Letter of Disapproval dated January 25, 2021

May 24, 2021, Final Groundwater Periodic Monitoring Report, July through December 2019, Revision 1, Army’s Responses to the New Mexico Environment Department (NMED) Letter of Disapproval dated February 1, 2021

May 10, 2021, Evac order issued for Fort Wingate missile launch.

May 10, 2021, Extension Request for Disapproval, Final Work Plan Inner Fence, Parcel 3, Revision 3.0.

May 4, 2021, Request and Appointment for the Hazardous Material Employees Training Certification and Manifest Signature Authorization.

May 3, 2021, Approval Extension Request for the Approval with Modifications, Final Parcel 3 Hazardous Waste Management Unit (HWMU) Progress Status Report for 2019 FWDA.

Apr. 28, 2021, Wingate Program Transfer Notice sent to New Mexico Environmental Department; April 28, 2021 - George Cushman Email.

Apr. 22, 2021, 15-Day Extension Request for the Approval with Modifications, Final Parcel 3 Hazardous Waste Management Unit Progress Status Report for 2019.

Apr. 19, 2021, Response to NMED Letter titled: Response to Approval with Modifications, Final Revision 1 Groundwater Periodic Monitoring Report, January through June 2018 (Reference number HWB-FWDA-19-001).

Apr. 19, 2021, Response to NMED Letter titled: Response to Approval with Modifications, Final Revision 1 Groundwater Periodic Monitoring Report, July through December 2018 (Reference number HWB-FWDA-19-004).

Apr. 7, 2021, Special Use Airspace Controlled Firing Area FWDA.

Mar. 29, 2021, Approval with Modifications Second Response to the Approval with Modifications Response to Approval with Modifications, Final Revision1 GWPMR July through December 2018.

Mar. 29, 2021, Approval with Modifications Final HWMU Progress Status Report 2012-2018, Army's response to NMED letter of Disapproval dated November 20, 2020.

Mar. 25, 2021, Final Groundwater Periodic Monitoring Report January through June 2020, FWDA.

Mar. 15, 2021, Disapproval Final Revision 1 Interim Measures Completion Report Parcel 21 - Solid Waste Management Unit 1 - TNT Leaching Beds.

Mar. 12, 2021, Final Hazardous Waste Management Unit Progress Status Report, 2012 – 2018.
Army’s Response to the New Mexico Environment Department Letter of Disapproval dated November 20, 2020.

Mar. 8, 2021, Approval with Modifications Revised Final 2022 Interim Northern Area Groundwater Monitoring Plan.

Mar. 8, 2021, Response to Approval with Modifications Final HWMU Progress Status Report, 2019 HWMU, Parcel 3, Revision 1.0.

Mar. 1, 2021, Response to Request for Deviation Final Work Plan for the Hazardous Waste Management Unit, Parcel 3 Fort Wingate Depot Activity.

Feb. 22, 2021, Final Groundwater Background Evaluation, Army's Response to the New Mexico Environment Department Letter of Disapproval dated September 15, 2020.

Feb. 16, 2021, Second Response, Approval with Modifications, Response to Approval with Modifications, Final Revision 1 Groundwater Periodic Monitoring Report, July through December 2018

Feb. 12, 2021, Notification to Perform Semi-Annual Groundwater Periodic Monitoring - April 2021

Feb. 1, 2021, Disapproval Final Groundwater Periodic Monitoring Report July through December 2019

Jan. 29, 2021, Approval Response to Approval with Modifications, Final Revision 1, Parcel 3 Groundwater Background Wells and Replacement Monitoring Wells Installation Work Plan

Jan. 25, 2021, Disapproval Final Groundwater Periodic Monitoring Report January through June 2019 Revision 1

2020

Dec. 30, 2020, Revised Final 2022 Interim Northern Area Groundwater Monitoring Plan

Dec. 22, 2020, Approval of Extension Request Final Hazardous Waste Management Unit Status Report 2012 - 2018 Parcel 3 Revision

Dec. 17, 2020, Response to Approval with Modifications, Final Revision 1, Parcel 3 Groundwater Background Wells and Replacement Monitoring Wells Installation Work Plan

Dec. 8, 2020, Approval of Interim Northern Area Groundwater Monitoring Plan, Version 10, Revision 1 Request for Work Plan Deviations

Dec, 8, 2020, Final Hazardous Waste Management Unit Progress Status Report, 2019, Army's Response to the New Mexico Environment Department Letter of Disapproval dated August 28, 2020

Dec. 1, 2020, Approval of Final Groundwater Background Evaluation Revision Extension Request

Nov. 25, 2020, Notification to Perform Quarterly Static Groundwater Level Measurements at Fort Wingate Depot Activity

Nov. 24, 2020, Response to Disapproval, Final Hazardous Waste Management Unit Status Report, 2012 - 2018, Parcel 3 - 120 Day Extension Request

Nov. 24, 2020 Final Groundwater Periodic Monitoring Report, July through December 2019

Nov. 20, 2020, Disapproval Final HWMU Status Report, 2012-2018 HWMU, Parcel 3

Nov. 20, 2020, Approval with Modifications Final Revision 1 Parcel 3 Groundwater Background Wells and Replacement Monitoring Wells Installation Work Plan

Nov. 20, 2020, Final Groundwater Background Evaluation Extension Request, Fort Wingate Depot Activity

Nov. 19, 2020, Response to Comments - Revised Final Groundwater Periodic Monitoring Report - January through June 2019

Nov. 12, 2020, Interim Northern Area Groundwater Monitoring Plan, Version 10, Revision 1 Request for Work Plan Deviations

Nov. 5, 2020, Approval with Modifications Response to Approval with Modifications, Final Revision 1 Groundwater Periodic Monitoring Report, July through December 2018.

Oct. 10, 2020, Response to Approval with Modifications, Final Revision 1 Groundwater Periodic Monitorning Report, July through December 2018.

Sept. 15, 2020, Disapproval Final Groundwater Background Evaluation

Aug. 28, 2020, Disapproval Final Hazardous Waste Management Unit Progress Status Report, 2019 HWMU, Parcel 3

August 5, 2020, [Response to Comments] Approval with Modifications Final Northern Area Background Well Installation & Completion Report

August 3, 2020  Disapproval Final Interim Measures Completion Report Parcel 21 - Solid Waste Management Unit 1 - TNT Leaching Beds

August 3, 2020, Approval with Modifications Final Revision 1 Groundwater Periodic Monitoring Report July through December 2018

July 28, 2020, Access Notification for Parcels 10B, 12, 14, and 25 - Howerton

July 28, 2020, Notification to Perform Semi-Annual Groundwater Periodic Monitoring

July 27, 2020, Disapproval Final 2019 Interim Northern Area Groundwater Monitoring Plan Version 11

July 1, 2020, Disapproval Final Groundwater Periodic Monitoring Report January through June 2019

June 23, 2020, Final Hazardous Waste Management Unit Progress Status Report, 2019 FWDA

June 15, 2020, Response to Final Parcel 3 Groundwater Background Wells and Replacement Monitoring Wells Installation Work Plan Disapproval Letter, FWDA

June 5, 2020. Response to Extension Request for the Parcel 3 Hazardous Waste Management Unit Progress Report for 2019

June 2, 2020, Extension Request for the Parcel 3 Hazardous Waste Management Unit Progress Report for 2019

June 1, 2020, Igloo Storage Inspection and Inventory Reports

May 22, 2020, Access Notification for Parcels 10B, 12, 14, and 25 FWDA

May 22, 2020, Final Hazardous Waste Management Unit Status Report, 2012-2018

May 6, 2020, Approval Final Groundwater Supplemental RFI Work Plan Revision 4, dated March 23, 2018 Request for Work Plan Deviation

Apr. 22, 2020. Final Groundwater Supplemental RFI Work Plan Revision 4, dated March 23, 2018 Request for Work Plan Deviation FWDA

Apr. 14, 2020, Final 2019 Interim Northern Area Groundwater Monitoring Plan, Version 11 at FWDA

Apr. 6, 2020, Final Groundwater Periodic Monitoring Report, July through December 2018, Response to January 30, 2020 Disapproval Letter, FWDA

Mar. 26, 2020, Withdrawal Parcel 9 Igloo Block A Investigation Report, Army Response

Mar. 23, 2020, Final July-December Periodic Groundwater Monitoring Report, No Tribal Comments

Mar. 23, 2020, Final Permittee-Initiated Interim Measures Report for Parcel 21, Tribal Review Period

Mar. 5, 2020 Meeting March 12 at 9 MT - Contact Info for George Cushman

Mar. 2, 2020, Groundwater Periodic Monitoring Report, January through June 2019

Feb. 26, 2020, Disapproval, Final Work Plan Inner Fence Revision 2.0, Parcel 3 (Second) Response to Approval with Modifications

Feb. 25, 2020, Response to Approval with Modifications, Final Revision 1 Groundwater Periodic Report, January through June

Feb. 18, 2020, Access Notification for Parcels 10B, 12, 14 and 25 - Padilla, Turner, Howerton, and Seoutewa 2018

Feb. 18, 2020, Notification to Perform Semi-Annual Groundwater Periodic Monitoring

Feb. 6, 2020, Final Groundwater Supplemental RFI Work Plan Revision 4, dated March 23, 2018 Request for Work Plan Deviations

Feb. 5, 2020, Approval with Modifications Permittee-Initiated Interim Measures Report Parcel 24 - Igloo Block A Revision 2

Feb. 5, 2020, Disapproval Final Parcel 3 Groundwater Background Wells and Replacement Monitoring Wells Installation Work Plan

Jan. 30, 2020, Disapproval Final Groundwater Periodic Monitoring Report July through December 2018

Jan. 27, 2020, Withdrawal Letter Parcel 9 Igloo Block A Investigation Report

Jan. 22, 2020, Approval Letter Work Plan, Downgradient Alluvial Aquifer Investigation & Installation of One Additional Well

Jan. 22, 2020, Approval with Modifications Final Northern Area Background Well Installation and Completion Report

2019

Dec. 27, 2019, Approval with Modifications Final Revision 1 Groundwater Periodic Monitoring Report January through June 2018

Dec. 23, 2019, Final Investigation Report Igloo Block A, Parcel 9 Withdrawal Letter

Dec. 12, 2019, Bench Scale and Pilot Testing Work Plan Withdrawal Letter

Nov. 19, 2019, Access Notification for Parcels 10B, 12, 14 & 25, FWDA, to Turner, Seoutewa, Howerton, and Padilla

Nov. 19, 2019, Notification to Perform Quarterly Static Groundwater Level Measurements at FWDA

Nov. 7, 2019, Disapproval, Final Work Plan Inner Fence Revision 2.0, Parcel 3, [Second] Response to Approval with Modifications

Oct. 23, 2019, Final Northern Area Background Well Installation Completion Report Submittal Letter

Oct. 22, 2019, Final Groundwater Periodic Monitoring Report, January through June 2018, Response to June 14, 2019 Disapproval Letter

Sept. 30, 2019, Standard Operating Procedures (SOP) for notifications related to explosives demolition activities at FWDA

Sept 3, 2019, Approval with Modifications Letter Work Plan Downgradient Alluvial Aquifer Investigation & Installation of One Additional Well Revision 1

Aug. 29, 2019, Additional Information Related to the August 16, 2019 Proposal to Reset Enforceable Schedule and Resolve Programmatic Issues at FWDA

Aug. 22, 2019, Final Revision 1 Parcel 3 Groundwater RCRA Facility Investigation Report

Aug. 22, 2019, Response to Withdrawal Request for the Parcel 22 Permittee-Initiated Interim Measures Work Plan

Aug. 16, 2019, Proposal to Reset Enforceable Schedule and Programmatic Issues at Fort Wingate

Aug. 15, 2019, Response to April 16, 2019 Approval with Modifications Letter Final Revision 1 Groundwater Periodic Monitoring Report July through December 2017

Aug. 12, 2019, Access Notification for Parcels 10B, 12, 14 and 25 (Letters to Turner, Howerton, Padilla, Seoutewa)

Aug. 12, 2019, Notification to Perform Semi-Annual Groundwater Periodic Monitoring

July 22, 2019, Disapproval Permittee-Initiated Interim Measures Report Parcel 24-Igloo Block A, Revision 1

July 12, 2019, Disapproval Final Bench and Pilot Testing Work Plan to Support Future Corrective Measures Study

July 8, 2019, Final Groundwater Periodic Monitoring Report January through June 2018, No Tribal Comments

July 8, 2019, Final Bench and Pilot Testing Work Plan to Support Corrective Measures Study, No Tribal Comments

July 3, 2019, Response to Request for Work Plan and Risk Guidance Deviations - Groundwater Supplemental RFI Work Plan Revision 4

July 3, 2019, Approval with Modifications Final RCRA Facility Investigation Phase 2 Work Plan Parcel 23 Revision 1.0

July 2, 2019, Notices of Violation with Proposed Penalties Re: FWDA RCRA Permit

June 27, 2019, Access Notification for Parcel 10A (Letters to George Padilla, Clayton Seoutewa, Jennifer Turner, and B.J. Howerton)

June 24, 2019, Letter of Authorization Aeronautical Case No. 19-AWP-20NR, Authorization - Controlled Firing Area

June 24, 2019, Final Revision 1 Groundwater Periodic Monitoring Report, July through December 2017, Response to April 16, 2019 Approval with Modifications Letter, Fort Wingate Depot Activity

June 19, 2019, Notification of Anticipated Non-Compliance with Fort Wingate Depot Activity Resource Conservation and Recovery Act (RCRA) Permit, EPA #6213820974-1 and Extension Request

June 19, 2019, Access Notification for Parcel 12 & 14 (Letters to George Padilla, B.J. Howerton, Jennifer Turner, and Clayton Seoutewa)

June 19, 2019, Access notification for Parcel 14 FWDA (Letters to George Padilla, B.J. Howerton, Jennifer Turner, and Clayton Seoutewa)

June 17, 2019, Authorization Letter, WR-07 Application for Permit to Drill a Well with No Water Right, FWDA (Northern Area RFI)

June 14, 2019, Approval with Modifications, Final Rev. 1 Parcel 3 Groundwater RCRA Facility Investigation Report, FWDA

June 14, 2019, Disapproval, Final Groundwater Periodic Monitoring Report January-June 2018

June 13, 2019, Final Groundwater Supplemental RFI Work Plan Rev. 4, dated March 23, 2018: Request for Work Plan and Risk Guidance Deviations

June 6, 2019, Notice of Proposed Penalty

June 6, 2019, Notice of Violation with Proposed Penalties

June 5, 2019, Special Use Airspace - Controlled Firing Area (CFA), FWDA

May 30, 2019, Notification to Perform Quarterly Static Groundwater Level Measurements at Fort Wingate Depot Activity

May 30, 2019, Access Notification for Parcel 14 (Letters to George Padilla, Clayton Seoutewa, Jennifer Turner, and B.J. Howerton)

May 29, 2019, Notification of Submittal of Final Revision 1 Permittee-Initiated Interim Measures Report for Parcel 24 at Fort Wingate Depot Activity

May 21, 2019, Approval with Modifications Final 2017 Interim Facility-Wide Groundwater Monitoring Plan, Version 10 Revision 1, Response to NMED Approval with Modifications Letter dated October 22, 2018

May 14, 2019, Submittal of Supporting Documents - Final Work Plan Inner Fence Revision 2.0, Parcel 3, Response to Approval with Modifications

May 9, 2019, Final Work Plan Inner Fence Revision 2.0, Parcel 3, Response to Approval with Modifications, FWDA, McKinley County, New Mexico, EPA# NM6213820974, HWB-FWDA-17-001

April 26, 2019, Denied Extension Request for the Final RCRA Facility Investigation Report, Parcel 7, Revision 2

April 25, 2019, Minutes of Kick Off Meeting Northern Area GW RFI Including Background Investigation

April 25, 2019, Response to October 31, 2018 Disapproval Letter, Final RCRA Facility Investigation Phase 2 Work Plan, Parcel 23, FWDA, EPA #NM6213820974, HWB-FWDA-18-004

April 18, 2019, Second Extension Request for the Final RCRA Facility Investigation Report, Parcel 7 (Revision 1), FWDA, McKinley County, New Mexico

April 18, 2019, Extension Request for the Parcel 3 Hazardous Waste Management Unit Investigation and Remediation Report FWDA McKinley County, New Mexico EPA# NM6213820974 HWB-FWDA-11-013

April 16, 2019, Notification to Perform Soil Sampling at the Corrective Action Management Unit (CAMU) at Fort Wingate Depot Activity, McKinley County, New Mexico

April 16, 2019, Notification of the new DOD Environmental Laboratory Accreditation Program under Northern Area Groundwater Monitoring, FWDA McKinley County, New Mexico

April 16, 2019, Approval with Modifications Final Revision 1 Groundwater Periodic Monitoring Report July through December 2017 FWDA, McKinley County New Mexico EPA ID# #NM6213820974 HWB-FWDA-18-003

April 11, 2019, Extension Request for the Groundwater Supplemental RCRA Facility Investigation Report FWDA McKinley County, New Mexico EPA# NM6213820974 HWB-FWDA-15-001

April 5, 2019, Response to Item #2 in February 1st NMED Letter; Clarification on submittal dates for multiple documents for FWDA, McKinley County, New Mexico HWB-FWDA-MISC

April 3, 2019. Response to Item #1 in February 1 NMED letter: Clarification on submittal dates for multiple documents, FWDA, McKinley County, New Mexico, HWB-FWDA-MISC

April 1, 2019, Access Notification for Parcel 5A (Letters to George Padilla, Clayton Seoutewa, Jennifer Turner, and BJ Howerton)

April 1, 2019, Facility-Wide Groundwater Periodic Monitoring Report January through June 2018 FWDA, McKinley County, New Mexico

Mar. 29, 2019, Extension Request for the Permittee-Initiated Interim Measures Report Parcel 6 FWDA McKinley County, New Mexico EPA# NM6213820974 HWB-FWDA-16-011

Mar. 27, 2019, Final Parcel 3 Groundwater RCRA Facility Investigation Report, Fort Wingate Depot Activity, McKinley County, New Mexic

Mar. 21, 2019, GW Monitoring Investigation Report (GMIR) Parcel 3, FWDA, McKinley County, New Mexico

Mar. 21, 2019, Interim Facility-wide GW Monitoring Plan (IFGMP) Parcel 3, Fort Wingate Depot Activity, McKinley County, New Mexico

Mar. 20, 2019, Third Extension Request for the Final Permittee-Initiated Interim Measures Report, Parcel 6 (Revision 1.0), FWDA McKinley County, New Mexico

Mar. 20, 2019, Final Interim Measures Work Plan Areas of Concern and Solid Waste Management Units in the Kickout Area, Parcel 3 Withdrawal Letter, Fort Wingate Depot Activity (FWDA), McKinley County, New Mexico, EPA #NM6213820974, HWB-FWDA-18-003

Mar. 4, 2019, Direction to Sample Well 69, Fort Wingate Depot Activity, McKinley County New Mexico, EPA # NM6213820974; HWB-FWDA-18-003

Feb. 27, 2019, Final Groundwater Periodic Monitoring Report, July-December 2017, Response to September 4, 2018 Disapproval Letter, Fort Wingate Depot Activity, McKinley County, New Mexico, EPA #NM6213820974, HWB-FWDA-18-003

Feb. 19, 2019, Notification to Perform Semi-Annual Groundwater Periodic Monitoring FWDA

Feb. 15, 2019, NMED January 24, 2019 Denial of Extension Request for FWDA Parcel 11, RCRA Facility Investigation Phase 2 Work Plan

Feb. 12, 2019, Access Notification for Parcel 5A (Letters to George Padilla, B.J. Howerton, Jennifer Turner, and Clayton Seoutewa)

Feb. 6, 2019, Disapproval Final Permittee-Initiated Interim Measures Report, Parcel 21

Feb. 5, 2019, Disapproval Letter Work Plan Downgradient Alluvial Aquifer Investigation & Installation of One Additional Well

Feb. 1, 2019, Direction to Sample Well 69

Feb. 1, 2019, Clarification on Submittal Dates for Multiple Documents

Jan. 31, 2019, Extension Request for Parcel 3 Groundwater RCRA Facility Investigation Report Revision 1

Jan. 31, 2019, Approved Extension Request for the Permittee- Initiated Interim Measures Report Parcel 6 Revision 1

Jan. 16, 2019, Second Extension Request for the Final Groundwater Periodic Monitoring Report July through December 2017 Revision 1

Jan. 15, 2019, No Tribal Comments Permittee Initiated Interim Measures Report Parcel 21

Jan. 14, 2019, Approved Extension Request for the RCRA Facility Investigation Report Parcel 9 Igloo Block A

Jan. 14, 2019, Approved Extension Request for the 2017 Interim Facility-Wide Groundwater Monitoring Plan, Version 10, Revision 1 FWDA

Jan. 11, 2019, Third Extension Request for the Final RCRA Facility Investigation Phase 2 Work Plan, Parcel 11, Revision 1.0

Jan. 11, 2019, Second Extension Request for the Final Permittee-Initiated Interim Measures Report Parcel 6 Revision 1.0

Jan. 8, 2019, Notification of Informational Conference Call on Proposed Revisions to the Hazardous Waste Permit and Corrective Action Fee Regulations, 20.4.2 NMAC

Jan. 3, 2019, Access notification for Parcel 14 (Letter to Ms. George Padilla)

Jan. 3, 2019, Access notification for Parcel 14 (Letter to Clayton Seoutewa)

Jan. 3, 2019, Access notification for Parcel 14 (Letter to B.J. Howerton)

Jan. 3, 2019, Access notification for Parcel 14 (Letter to Jennifer Turner)

Jan. 3, 2019, Notification to Perform Semi-Annual Groundwater Periodic Monitoring FWDA

2018

Dec. 22, 2018, Back When: December 21, 1955

Dec. 20, 2018, Rejection, Final Investigation Report Igloo Block A, Parcel 9, Fort Wingate Depot Activity, McKinley County, New Mexico

Dec. 20, 2018, Approval with Modifications, Final 2017 Interim Facility-wide Groundwater Monitoring Plan Version 10 Revision 1, Fort Wingate Depot Activity, McKinley County, New Mexico

Dec. 13, 2018, Second Extension Request for the Final RCRA Facility Investigation Phase 2 Report Parcel 21

Dec. 12, 2018,Withdrawal Request for the Final Permittee-Initiated Interim Measures Work Plan Parcel 22 Revision 1.0

Dec. 7, 2018, Disapproval Final RCRA Facility Investigation Report Parcel 13

Dec. 6, 2018, No Tribal Comments for the Final Permittee- Initiated Interim Measures Report for Parcel 24

Dec. 5, 2018, Approved Extension Request for Revised Final Groundwater Periodic Monitoring Report July through December 2017

Dec. 3, 2018, 2018 RAB Interest Survey News Release: U.S. Army Fort Wingate Depot Activity Announces Public Interest Survey for Participation in Reactivating a Restoration Advisory Board

Nov. 21, 2018, Extension Request for the Final Groundwater Periodic Monitoring Report July through December 2017, Version 2

Nov. 19, 2018, Approved Extension Request for Revised Final RCRA Facility Investigation Report Parcel 22 and Phase 2 RCRA Facility Investigation Work Plan Parcel 22

Nov. 19, 2018, Disapproval Final Permittee-Initiated Interim Measures Report Parcel 24- Igloo Block A

Nov. 7, 2018, Disapproval Final Permittee-Initiated Interim Measures Report Parcel 6, Revision 1

Nov. 5, 2018, No Tribal Comments Final RFI Report Parcel 13, FWDA

Oct. 31, 2018 Final Igloo Interior Work Plan Parcel 4 AOC 29 Igloo Block C

Oct. 31, 2018 Final RCRA Facility Investigation Report Parcel 22 Revision 3.0 and the Phase 2 RCRA Facility Investigation Work Plan Parcel 22 Extension Request

Oct. 31, 2018, Disapproval Final RCRA Facility Investigation Phase 2 Work Plan Parcel 23

Oct. 29, 2018, Disapproval Final RCRA Facility Investigation Report Parcel 7 Revision 1

Oct. 25, 2018, No Tribal Comments Final Groundwater Periodic Monitoring Report July through December 2017

Oct. 24, 2018, Approved Extension Request for Parcel 3 Inner Fence Work Plan

Oct. 24, 2018, No Tribal Comments Final RCRA Facility Investigation Phase 2 Work Plan Parcel 23

Oct, 22, 2018, No Tribal Comments Final Parcel 3 Groundwater RCRA Facility Investigation Report

Oct. 22, 2018, Approval with Modifications Final 2017 Interim Facility Wide Groundwater Monitoring Plan Version 10 Revision 1

Oct. 17, 2018, Disapproval Final Parcel 3 Groundwater RCRA Facility Investigation Report

Oct. 17, 2018, Disapproval Final RCRA Facility Investigation Phase 2 Work Plan Parcel 11 Rev 1

Oct. 17, 2018, Extension Request Revised Final Work Plan Inner Fence Parcel 3 FWDA

Oct. 11, 2018, Another Ceremony Honors Slain Soldier

Oct. 2, 2018, Approved Extension Request for Northern Area Alluvial Aquifer Investigation and Well Installation Work Plan

Oct. 2, 2018, Rejection Final Investigation Report Igloo Block A Parcel 9

Sept. 26, 2018, Disapproval Final Igloo Interior Work Plan Parcel 4, AOC 29, Igloo Block C

Sept. 24, 2018, Extension Request for the Letter Work Plan FWDA Northern Area Groundwater Monitoring Downgradient Alluvial Aquifer Investigation McKinley County New Mexico and Letter Work Plan to Install One Additional Bedrock Monitoring Well East of TMW39D

Sept. 18, 2018, Approval with Modifications Final Work Plan Inner Fence, Parcel 3 Revision 2.0

Sept. 13, 2018, Permittee Initiated Interim Measures Report Parcel 21 Submission Notification

Sept. 12, 2018, Gallup Marks 17th Anniversary of Sept. 11 in Solemn Ceremony

Sept. 4, 2018, Disapproval Groundwater Periodic Monitoring Report July through December 2017

Sept, 4, 2018, Notification to Perform Semi-Annual Groundwater Periodic Monitoring FWDA

Sept. 4, 2018, Access Notification for Parcel 14

Aug. 30, 2018, Notification of Submittal of Final Permittee-Initiated Interim Measures Report for Parcel 24

Aug. 29, 2018, Approved Extension Request for Revised RCRA Facility Investigation Work Plan Parcel 2

Aug. 29, 2018, Approved Extension Request for Revised RCRA Facility Investigation Work Plan Parcel 9

Aug. 20, 2018, Extension Request for Final RCRA Facility Investigation Work Plan Parcel 2 Revision 2 FWDA

Aug. 20, 2018, Extension Request for Final RCRA Facility Investigation Work Plan Parcel 9 Revision 2 FWDA

Aug. 16, 2018, Approval with Modifications Groundwater Periodic Monitoring Report July through December 2015

Aug. 10, 2018, Approved Fourth Extension Request for Parcel 19 RFI Work Plan FWDA

Aug. 3, 2018, RCRA Facility Investigation Report Parcel 13

Aug. 1, 2018 Permittee Initiated Interim Measures Report Parcel 6 Response to August 21 2017 Disapproval Letter FWDA

Jul 30, 2018, Extension Request for the RCRA Facility Investigation Work Plan Parcel 19

Jul 30, 2018, Final Work Plan Inner Fence Parcel 3 Revision 1.0, Response to February 7, 2018 Disapproval Letter FWDA

Jul. 24, 2018, RCRA Facility Investigation Phase 2 Work Plan Parcel 23

Jul 24, 2018, Final 2017 Interim Facility-Wide Groundwater Monitoring Plan Version 10, Response to November 30, 2017 Disapproval Letter FWDA

Jul 20, 2018, Final RCRA Facility Investigation Phase 2 Work Plan, Parcel 11 Army's Response to Comments, Disapproval Letter Dated December 6, 2016 HWB-FWDA-15-018

Jul 19, 2018, Approval-Response to Final Groundwater Supplemental RCRA Facility Investigation Work Plan Revision 4, Army's Response to Comments New Mexico Environment Department Approval with Modifications Letter Dated April 18, 2018

Jul 13, 2018, Groundwater Periodic Monitoring Report July through December 2017

July 13, 2018, Final Interior Igloo Work Plan Parcel 4 Area of Concern 29 and Igloo Block C Submission FWDA

July 9, 2018, Final Groundwater Supplemental RCRA Facility Investigation Work Plan Revision 4 Approval with Modifications Army's Response to Comments FWDA

June 27, 2018, Response to August 22, 2017 Disapproval Letter, Final RCRA Facility Investigation Report Parcel 7 FWDA

June 26, 2018, Disapproval Revocation of Approval with Modifications Response to Final Groundwater Supplemental RCRA Facility Investigation Work Plan Revision 4 Army's Response to Comments New Mexico Environment Department Approval with Modifications Letter Dated April 18, 2018

June 26, 2018, Parcel 3 Groundwater RCRA Facility Investigation Report Submission

June 20, 2018, Approved Extension Request RCRA Facility Investigation Report Parcel 13 FWDA

June 14, 2018, Approved Extension Request Parcel 21 Phase 2 RCRA Facility Investigation Report FWDA

June 13, 2018, Igloo Storage Inspection and Inventory Reports FWDA

June 12, 2018, Notification to Perform Quarterly Groundwater Elevation Monitoring

June 12, 2018, Access Notification for Parcel 14 FWDA

June 11, 2018, Extension Request for the Final RCRA Facility Investigation Parcel 13

June 8, 2018, Summary Report of Historical Information Parcel 9 FWDA

June 7, 2018, Approved Fifth Extension Request for Parcel 22 Revised Permittee-Initiated Interim Measures Work Plan

June 7, 2018, Approved Second Extension Request Final Permittee-Initiated Interim Measures Report Parcel 6 Area of Concern 28 SWMU 8 Former Building 537, SWMU 20 Feature 4 (Areas A and B) and Locomotive

June 7, 2018, Extension Request for the Final RCRA Facility Investigation Phase 2 Report Parcel 21

May 24, 2018, Approved Second Extension Request Parcel 3 Groundwater RCRA Facility Investigation Report FWDA

May 22, 2018, Recognizing Sundance Consulting Inc.

May 22, 2018, Final Groundwater Supplemental RCRA Facility Investigation Work Plan Revision 4, Army's Response to Comments, New Mexico Environment Department Approval with Modifications Letter Dated April 18, 2018 Reference Number HWB-FWDA-15-001 FWDA

May 22, 2018, Extension Request for the Final Permittee-Initiated Interim Measures Work Plan Parcel 22 (Revision 1.0) FWDA

May 22, 2018, Extension Request for the Final Permittee-Initiated Interim Measures Report Parcel 6 (Revision 1.0) FWDA

May 16, 2018, Army Extension Request Final Parcel 3 Groundwater RCRA Facility Investigation Report Extension Request FWDA

May 10, 2018, Disapproval Final RCRA Facility Investigation Report Parcel 22 Revision 2.0

May 9, 2018, Approved Second Extension Request Parcel 11 Phase 2 RCRA Facility Investigation Work Plan FWDA

May 1, 2018, Approved Second Extension Request Final 2017 Interim Facility-Wide Groundwater Monitoring Plan Version 10

May 1, 2018, Approved Second Extension Request Parcel 3 RCRA Facility Investigation Work Plan FWDA

April 25, 2018, Army Extension Request for the Final RCRA Facility Investigation Phase 2 Work Plan Parcel 11 Revision 1.0 FWDA

April 18, 2018, Army Extension Request for the RFI Work Plan Parcel 3

April 18, 2018, Approval with Modifications Final Groundwater Supplemental RCRA Facility Investigation Work Plan Revision 4 FWDA

April 17, 2018, Army Extension Request for the Final 2017 Interim Facility-Wide Groundwater Monitoring Plan Version 10 FWDA

April 17, 2018, March 8, 2018 Disapproval- Correction of Submittal Data Final RCRA Facility Investigation Work Plan Parcel 9 Revision 1 FWDA

April 3, 2018, Approved Third Extension Request Final Parcel 20 RCRA Facility Investigation Work Plan FWDA

April 3, 2018, Approved Extension Request Final Permittee-Initiated Interim Measures Report Parcel 6 Area of Concern 28, SWMU 8 Former Building 537, SWMU 20 Feature 4 (Areas A and B), and Locomotive

April 3, 2018, Approved Second Extension Request Final RCRA Facility Investigation Report Parcel 6 FWDA

April 3, 2018, Approved Second Extension Request Final RCRA Facility Investigation Report for Munitions and Explosives of Concern (MEC) Parcel 22 Solid Waste Management Units 12, 27, 70, & Areas of Concern 88A and 88B FWDA

April 3, 2018, Approved Second Extension Request Final Phase 2 RCRA Facility Investigation Report for Munitions and Explosives of Concern (MEC) Parcel 11 Solid Waste Management Unit (SWMU) 40 and SWMU 10 MEC Removal Action FWDA

March 23, 2018, Notification to Perform Semi-Annual Groundwater Periodic Monitoring FWDA

Mar. 21, 2018, Extension Request Final Phase 2 RCRA Facility Investigation Report for Munitions and Explosives of Concern Parcel 22 Solid Waste Management Units 12, 27, 70 and Areas of Concern 88A and 88B FWDA

Mar. 21, 2018, Extension Request Final RCRA Facility Investigation Work Plan Parcel 20

Mar. 21, 2018, Extension Request Final Phase 2 RCRA Facility Investigation Report for Munitions and Explosives of Concern (MEC) Parcel 11 Solid Waste Management Unit (SWMU) 40 and SWMU 10 MEC Removal Action

Mar. 21, 2018, Extension Request Final RCRA Facility Investigation Parcel 6

Mar. 21, 2018, Army's Response to Comments Final Groundwater Supplemental RCRA Facility Investigation Work Plan Revision 3 FWDA

Mar. 16, 2018, Extension Request Final 2017 Interim Facility-Wide Groundwater Monitoring Plan Version 10 FWDA

Mar. 15, 2018, Extension Request for the Final Permittee-Initiated Interim Measures Report Parcel 6 - Area of Concern 28,
SWMU 8 - Former Building 537, SWMU 20 - Feature 4 (Areas A and B), and Locomotive

Mar. 8, 2018, NMED Disapproval Final RCRA Facility Investigation Work Plan Parcel 9 Revision 1

Feb. 28, 2018, Army Extension Request for the Final 2017 Interim Facility-Wide Groundwater Monitoring Plan Version 10 FWDA

Feb. 16, 2018, Approval with Modification Final Permittee-Initiated Interim Measures Report Parcel 16 Revision 1.0

Feb. 16, 2018, NMED Approval Final Fort Wingate Depot Activity Groundwater Monitoring Northern Area Background Well Installation Letter Work Plan Army Response to Comments, New Mexico Environment Department Approval with Modifications Letter Dated January 29, 2018

Feb. 14, 2018, Authorization Letter, WR-07 Application for Permit to Drill a Well with No Water Right, FWDA

Feb. 9, 2018 Naabi Oks Federal Law Enforcement Contract

Feb. 8, 2018, Extension Request Parcel 3 Groundwater RCRA Facility Investigation Report FWDA

Feb. 7, 2018, Disapproval Final Work Plan Inner Fence Parcel 3 Revision 1.0 FWDA

Feb. 7, 2018, New Mexico Environment Department Approval with Modifications HWB-FWDA-17-008 Final Groundwater Monitoring Northern Area Background Well Installation Letter Work Plan FWDA

Feb. 6, 2018, Disapproval Final RCRA Facility Investigation Work Plan Parcel 2 Revision 1

Feb. 2, 2018, Approval Final Groundwater Periodic Monitoring Report Revision 1 January Through June 2016 (HWB-FWDA-16-013) New Mexico Environment Department Approval with Modifications Letter Dated December 15, 2017 Armys Response Letter FWDA

Feb. 1, 2018, Access Notification for Parcel 14 FWDA

Feb. 1, 2018, Access Notification for Parcel 14 FWDA

Feb.1, 2018, Access Notification for Parcel 14 FWDA

Feb. 1, 2018. Access Notification for Parcel 14 FWDA

Jan. 30, 2018, Extension Request for the Parcel 3 Groundwater RCRA Facility Investigation Report FWDA

Jan. 29, 2018, Approval with Modifications Final Fort Wingate Depot Activity Groundwater Monitoring Northern Area Background Well Installation Letter Work Plan Army Response to Comments New Mexico Environment Department Approval with Modifications Letter Dated December 30, 2017 FWDA

Jan. 25, 2018, Bedrock Background Groundwater Monitoring Well Installation Notification FWDA

Jan. 23, 2018, Army's Response Final Groundwater Periodic Monitoring Report Revision 1 January Through June 2016 (HWB-FWDA-16-013) New Mexico Environmental Department Approval with Modifications Letter Dated December 15, 2017

Jan. 23, 2018, Army Submittal Final 2017 Interim Facility-Wide Groundwater Monitoring Plan Version 10 FWDA

Jan. 23, 2018, NMED Approval- Response to Comments Final Interim Measures Work Plan Parcel 21- Solid Waste Management Unit 1 TNT Leaching Beds

Jan. 18. 2018, An Overview: What is Happening with Our Money?

Jan. 12, 2018, Final Groundwater Periodic Monitoring Report January through June 2015 Revision 1 New Mexico Environmental Department Approval Letter Dated December 5, 2017 (HWB-FWDA-17-0002) Requested Replacement Document Cover Page Noting the October 2017 date, FWDA

Jan. 8, 2018, Final Groundwater Monitoring Northern Area Background Well Installation Letter Work Plan Army Response to Comments New Mexico Environmental Department Approval with Modifications Letter Dated December 30, 2017 FWDA

Jan. 3, 2018, Army Extension Request for Interim Measures Work Plan Areas of Concern and Solid Waste Management Units in the Kickout Area

2017

Dec. 30, 2017, Approval with Modifications Final Fort Wingate Depot Activity Groundwater Monitoring Northern Area Background Well Installation Letter Work Plan

Dec. 22, 2017, Army's Response to March 29, 2017 Disapproval Letter Final Permittee-Initiated Interim Measures Report Parcel 16 FWDA

Dec. 21, 2017, Disapproval Final Groundwater Supplemental RCRA Facility Investigation Work Plan Revision 3 FWDA

Dec. 21, 2017, Effort to Save Old Fort Wingate Buildings Gaining Support

Dec. 18, 2017, Extension Request for the Final Interim Measures Work Plan Areas of Concern and Solid Waste Management Units in the Kickout Area FWDA

Approval with Modifications Final Revision 1 Groundwater Periodic Monitoring Report January Through June 2016, Dec. 15, 2017

Dec. 7, 2017, Submission Letter Final Groundwater Periodic monitoring Report January Through June 2017 FWDA No Tribal Comments

Dec. 6, 2017, Fourth Extension Request for Parcel 23 Phase 2 RCRA Facility Investigation Work Plan FWDA

Dec. 6, 2017, Extension Request for Parcel 7 RCRA Facility Investigation Report FWDA

Dec. 5, 2017, Approval Final Revision 1 Groundwater Periodic Monitoring Report January through June 2015 FWDA

Nov. 30, 2017, NMED Disapproval Final 2017 Interim Facility-Wide Groundwater Monitoring Plan Version 10

Nov. 30, 2017, Fourth Extension Request for Groundwater Background Evaluation FWDA

Nov. 30, 2017, Notification of Permittee-Initiated Interim Measures for Parcel 24/ AOC 18 Igloo Block A at Fort Wingate Depot Activity

Nov. 28, 2017, Groundwater Periodic Monitoring Report January through June 2016, Armys Response to Comments, NMED Disapproval Letter Dated 7 August 2017 FWDA

Nov. 28, 2017, Army's Response to Comments NMED Disapproval Letter Dated October 31, 2017 Final Groundwater Supplemental RCRA Facility Investigation Work Plan Revision 2 FWDA

Nov. 27, 2017, Army's Response to Comments, New Mexico Environmental Department Disapproval Letter Dated August 30, 2017 Parcel 3 Final Work Plan Inner Fence

Nov. 27, 2017, Army's Response to Comments New Mexico Environmental Department Approval with Modifications Letter Dated 31 October 2017 Parcel 21 SWMU 1 Interim Measures Work Plan

Nov. 17, 2017, Army Requesting an Extension on the Final Parcel 7 RCRA Facility Investigation FWDA

Nov. 17, 2017, Army Requesting an Extension on the Final Parcel 23 RFI Work Plan FWDA

Nov. 15, 2017, Army Extension Request for the Final Groundwater Background Evaluation

Nov. 14, 2017, Army Notification of Permittee Initiated Interim Measures for Parcel 21/ SWMU 1 at FWDA

Nov. 8, 2017, NMED Approval with Modifications Groundwater Periodic Monitoring Report January through June 2017

Nov. 3, 2017, NMED Approval with Modifications Groundwater Periodic Monitoring Report July through December 2016 FWDA

Nov. 2, 2017, NMED Clarification Regarding the Parcel 3 Hazardous Waste Management Unit Cleanup of Soil Contamination Outside of the Unit Boundary

Oct. 31, 2017, NMED Disapproval of the Final Groundwater Supplemental RCRA Facility Investigation Work Plan Revision 2 FWDA

Oct. 31. 2017, NMED Approval with Modifications Final Interim Measure Work Plan Parcel 21 Solid Waste Management Unit 1 TNT Leaching Beds FWDA

Oct. 23, 2017, Submission Letter for the Army Draft Parcel 3 Groundwater RCRA Facility Investigation Report ( Southern Area)

Oct. 5, 2017, Submission Letter for the 2017 Interim Facility-Wide Groundwater Monitoring Plan Version 10

Sept 30, 2017, Boom! Building Boom

Sept. 19, 2017, Final Army Submission Facility-Wide Groundwater Periodic Monitoring Report January Through June 2017

Sept. 16, 2017, Fort Wingate: Reveille or Taps?

Sept 12, 2017, Approval Final Corrective Action management Unit (CAMU) Biennial Soil Sampling Event Letter Report FWDA

Aug. 31, 2017, Transmittal of the Final Parcel 2 RCRA Facility Investigation Work Plan Revision 1 FWDA

Aug 30, 2017, NMED Disapproval Final Workplan Inner Fence Parcel 3 FWDA

Aug 29, 2017, Submission Letter for the Facility Wide Groundwater Periodic Monitoring Report July Through December 2016 Submission Conducted in Ocotober 2016 FWDA

Aug 24, 2017, Approved Extension Request for Parcel 16 Permittee Initiated Interim Measures Report FWDA

Aug 21, 2017, NMED Disapproval with Comments Permittee-Initiated Interim Measures Report Parcel 6 Area of Concern 28 SWMU 8 Former Building 537 SWMU 20 Feature 4 ( Areas A and B) and Locomotive FWDA

Aug 17, 2017, Army Extension request for the Revised Parcel 16 Permittee-Initiated Interim Measures Report FWDA

Aug 10, 2017, Off the Beaten Path A Piece of Civil War History Lies in Cubero Cemetery

Aug 9, 2017, Fort Wingate Land Transfer Progresses

Aug 7, 2017, Disapproval for Final RCRA Investigation Report Parcel 7 FWDA

Aug 7, 2017, Disapproval Groundwanter Periodic Monitoring Report January Through June 2016 FWDA

Aug 3, 2017, 9 Parcels Returned to DOI Email with Copy of Wingate LOT Letter

Aug 3, 2017, FWDA Final Letter of Transfer Package 9 Parcels from Army to DOI

Aug 2, 2017,Geophysical Anomaly Map and Email

Aug 2, 2017, Comments from NMED a Third Extension Request for Parcel 19 RFI Work Plan FWDA

Jul 28, 2017, Corrective Action management Unit Biennial Report Final FWDA

Jul 27, 2017, Parcel 3 Letter of Completion CLIN 0044

Feb. 27, 2017, Water Right Summary Report

2015

Jul 01 2015 OEW MEC within the 275 ft. Kickout Area

Jun 29 2015 Regulatory Compliance Storage of Designated Igloos Inspection

Jun_24_2015_P19_Ext_Request

May_21_2015_Final_Army_Work_Plan_Parcel_20_Fort_Wingate_Depot_Activity

Apr_29_2015_Final_P19_NMED_RFI_Work_Plan_Disapproval

Jan_09_2015_TNT_Leaching_Bed_Soil_Boring_Test_Results

Apr_01_2015_Interim_Facility-Wide_Groundwater_Monitoring_Plan_Version_8_Replacement_Pages

Apr_08_2015_GW_NMED_Background_Report_Disapproval

Apr_14_2015_GW_Army_Background_Report_Ext_Request

Apr_15_2015_Real_Estate_Memorandum_Concurrence_of_Transfer_CO

Apr_15_2015_Army_HWMU_Status_Letter

Apr_15_2015_NMED_Disapproval_DAF

Apr_28_2015_Interim_Facility-Wide_Groundwater_Monitoring_Plan_Version_8_Replacement_Pages,_Army

Apr_29_2015_P20_Army_Ext_Request

Camu_Log_2015_Update_to_NMED

Dec_23_2015_Parcel_23_New_Mexico_Environment_Department_Extention_Approval

Mar_19_15_Transfer_and_Acceptance_of_DOD_Real_Property_1354_Form,_Wingate,_Parcel_10_B

Feb_02_2015_Army_Final_Work_Plan_Munitions_and_Explosives_of_Concern_Removal_and_Surface_Clearance_Kickout_Area

Feb_05_2015_NMED_Background_Threshold_Value

Feb_10_2015_P16_Army_PIIM_Work_Plan_Cover_Letter

Feb_11_2015_P19_Army_Work_Plan_Submittal

Feb_11_2015_Notification_of_Submittal_of_Final_Interim_measures_Work_Plan_for_Parcel_21

Feb_17_2015_Army_Submittal_Permittee-Initiated_Interim_Measures_Work_Plan_for_Parcel_21

Feb_17_2015_Final_P18_NMED_Approval_Report

Feb_20_2015_P2_Army_Work_Plan_Transmittal

Feb_24_2015_Army_PIIM_Work_Plan_Submittal

Feb_25_2015_NMED_Approval_Class3_Mod

Feb_26_2015_P9_Army_RFI_Work_Plan_Submittal

Feb_26_2015_P23_Army_Submission_Final_NOD

Feb_17_2015_Disapproval_Final_RCRA_Facility_Investigation_Parcel_22_Revision_1.0

Mar_11_15_Fort_Wingate_Depot_Activity_Record_of_Environment_Consideration_Parcel_10B_With_Map

Jan_28_2015_NMED_NOV_Inspections_2014

Mar_06_2015_GW_Army_FWGWMP_Version_8_Submittal

Mar_17_2015_GW_Army_Submittal_GW_Revised_Tech_Memo

Mar_18_2015_P16_NMED_Disapproval_PIIM_Work_Plan

Mar_06_2015_Disapproval_Permittee_Initiated_Interim_Measures_Work_Plan_Parcel_6

May_06_2015_P16_Army_PIIM_Work_Plan_Revision_1.0

May_08_2015_KOA_NMED_Appoval_with_Mods

May_11_2015_NMED_NOV_Resolution

May_12_2015_Emergency_Authorization_to_Destroy_Unstable_Hazardous_Waste

May_14_2015_Approval_Extention_Request_RCRA_Facility_Investigation_Work_Plan_at_Parcel_20

May_15_2015_Well_Plugging_Plan_of_Operations_for_Monitoring_Well_CMW06

May_15_2015_Well_Plugging_Plan_of_Operations_for_Monitoring_Well_CMW20

May_15_2015_Well_Plugging_Plan_of_Operations_for_Monitoring_Well_CMW21

May_16_2015_2000K_Bomb_Legal_Notice

May_18_2015_Revised_Final_Submittal_Parcel_22_RCRA_Facility_Investigation_Version_2.0

May_18_2015_Approval_with_Modifications_Final_Release_Assessment_Report_Parcel_24

May_20_2015_Real_Estate_Approval_Memorandum_014-15

May_20_2015_Real_Estate_Approval_Memorandum_015-15

May_22_2015_Wingate_2Klb_Bomb_Report

May_26_2015_P21_Disapproval_PIIM_Work_Plan

May_29_2015_Fort_Wingate,_New_Mexico,_Exercise_Renewal_Option_for_Permit_Number_DACA_63-4-10-0593

May_29_2015_P16_NMED_PIIM_Work_Plan_Approval

May_29_2015_P6_Approval_with_Modification_PIIM_Work_Plan

May_29_2015_P16_Approval_With_Modification_PIIM_Work_Plan_Revision1

Mar_1_2015_Parcel_10B_Record_of_Environmental_Consideration_Map

Mar_11_2015_Fort_Wingate_Depot_Activity_Record_of_Environmental_Consideration_Parcel_10B

Apr_15_2015_Review_and_Concurrence_of_Transfer_of_Withdrawn_Public_Domain_Land

2014

May_1_2014_Fort_Wingate_Field_Work_Removal_Action_Hazardous_Waste_Management_Unit_Map

Approval Letter for the Permittee-Initiated Interim Measures Report, Parcel 4A, Area of Concern 29, Aug 1, 2014

Approval with Modifications letter for the Facility-Wide Groundwater Periodic Monitoring Report, January through June 2013 - FWDA. July 8, 2014

Approval, Extension Request for the Investigation and Remediation Report Parcel 18, Eastern Landfill-FWDA , June 16, 2014

RCRA Facility Investigation Report Parcel 11, Revision 1 - FWDA , June 3, 2014

Extension Request for the Parcel 22 MEC Investigation Work Plan - FWDA , June 2, 2014

Extension Request for the Parcel 22 Permittee Initiated Interim Measure Work Plan - FWDA , June 2, 2014

Extension Request, for Parcel 22 Revised RFI Report - FWDA , June 2, 2014

Disapproval for the RCRA Facility Investigation Parcel 22 - FWDA , Apr. 28, 2014

Approval Letter for the Corrective Measures Alternative Presumptive Remedy within Parcel 3 and Parcel 21 - FWDA, Apr. 22, 2014

Approval of Well Abandonment - FWDA. Apr. 18, 2014

Final Permittee-Initiated Interim Measures Report for Parcel 4 - FWDA, Apr. 15, 2014

Extension Request letter for Parcel 18 - FWDA , Apr. 9. 2014

Petition for Corrective Action Complete Determination at AOC 44 and SWMU 26 and Removal of Parcel 10B from RCRA Permit, Mar. 4, 2014

Approval Letter for the RCRA Facility Investigation Report Parcel 10B, Feb. 17, 2014

'Groundwater Monitoring Activities, Abandoning four Wells, Parcel 10A and 10B, Feb. 10, 2014 

Approval Letter for the RCRA Final Facility Investigation Report, Parcel 16 - FWDA , Jan. 24, 2014

2013

' Letter of Intent to Approve Correction Action Complete Status for 5 Areas of Concern and Removal of 3 Parcels from the Facility and Removal of 3 Parcels from the Facility Class 3 Permit Modification - FWDA, Dec. 19, 2013

 Notice of Public Comment Period and Opportunity to Request a Public Hearing on a Proposed Modification to the Hazardous Waste Permit for Ft. Wingate Depot Activity - FWDA, Dec. 19, 2013

Evaluation of Background Levels for Arsenic in Soil - FWDA , Dec. 18, 2013

 Fact Sheet for the Notice of Intent to Approve a Class 3 Permit Modification to Grant Corrective Action Complete Status for 5 Areas of Concern & Removal of 3 Land Parcels within the Facility Boundary - FWDA, Dec. 1, 2013

Final RCRA Facility Investigation Report Parcel 10B-Arsenic, Comment Response Letter, Sept. 18, 2013

Approval with Modifications letter for the RCRA Final Facility Investigation Report, Parcel 11 - FWDA, Sept. 17, 2013

Notification of Permittee-Initiated Interim Measures, Parcel 3, Sept. 10, 2013

Notification of Permittee-Initiated Interim Measures, Parcel 4A - FWDA, Sept 10, 2013

Comments response for the Phase 2 Soil Background Report Approval letter dated July 23, 2013, Aug 26, 2013

Approval, Phase 2 Soil Background Report - FWDA , July 23, 2013

Approval letter for the RCRA Facility Investigation Phase 2 Work Plan, Parcel 21, June 20, 2013

Groundwater Monitoring temporarily discontinued, Parcel 3, June 10, 2013

Compliance Evaluation Inspection, Fort Wingate Depot, May 22, 2013

Facility-Wide Groundwater Monitoring Activities, October 2012, May 20, 2013

Disapproval for the RCRA Facility Investigation, Parcel 22 - FWDA. May 10, 2013

'Explosive Safety Submission Approval Request -FWDA, May 8, 2013

'Approval with Modifications for the RCRA Facility Investigation Report, Parcel 10B - FWDA, May 7, 2013

'Extension Request Approval, Parcel 16 RCRA Facility Investigation Report - FWDA, Apr. 19, 2013

Extension Request for the RCRA Facility Investigation Report for Parcel 16 - FWDA, Mar. 28, 2013

'Approval with Modifications for the CAMU Sampling Work Plan HWMU, Parcel 3 - FWDA', Mar 22, 2013

Final RCRA Facility Investigation Report Parcel 11, Revision 1.0 - FWDA, Mar 12, 2013

'Approval with Modifications Investigation & Remediation Work Plan, Parcel 18 Eastern Landfill - FWDA, Mar 1, 2013

'Approved Final with Modifications for the Removal Work Plan HWMU Work Plan and Removal - FWDA, Feb 19, 2013

Approval Request for Area of Contamination for the Hazardous Waste Management Unit Removal Action - FWDA, Feb. 19, 2013

Traditional Cultural Properties Inventory - FWDA, Feb. 6, 2013

'Final Investigation and Remediation Work Plan Parcel18, Eastern Landfill, Revision 1 - FWDA, Feb. 6, 2013

'URS Remediation Activities, Parcel 3 - FWDA, Feb 1, 2013

'2012 version of the Military Munitions Map and Table - FWDA, Jan. 28, 2013

'Facility-Wide Groundwater Monitoring Activities - FWDA, Jan 28, 2013

'Approval with Modification - Final Removal Workplan, HWMU, Parcel 3, Revision 1 - FWDA, Jan. 24, 2013

'Navajo Soil Sampling Response I-25 - FWDA, Jan 16, 2013

'Extension Request Approval for the Phase 2 Soil Background Report - FWDA, Jan 14, 2013

'Extension Request Approval for the Facility-Wide and Off-Site Wells Groundwater Periodic Monitoring Reports - FWDA, Jan. 11, 2013

'Extension Request for the Revised RFI Report for Parcel 11 - FWDA, Jan. 10, 2013

'Release Assessment Report, Parcel 4A - FWDA, Jan. 3, 2013

2012

Installation of Additional Monitoring Wells and Abandonment - FWDA, Dec 28, 2012

Extension Report for the Facility-Wide Groundwater Periodic Monitoring Report April 2012 & the Off-Site Wells PMR - FWDA. ', Dec. 18, 2012

'Extension Request for the Phase 2 Soil Background Report - FWDA, Dec. 13, 2012

'Nationwide Permit 6 Authorization Letter - FWDA, Dec 10, 2012

'Disapproval for the Investigation and Remediation Work Plan Parcel 18, Eastern Landfill - FWDA, Dec. 10, 2012

'Lake Knudson Soil Sampling - FWDA, Nov. 30, 2012

Final Release Assessment Report comment responses for Parcel 4A, Revision 2.0 - FWDA, 10/11/12

Certification of Fence Completion - FWDA, 9/18/12

Extension Request Approval for the Facility-Wide Groundwater Monitoring Plan - FWDA, 9/13/12

RCRA Facility Investigation Report, Parcel 21 (Response to NMED NOD and Phase 2 RFI Work Plan) - FWDA, 8/31/12

Approval - Revised RCRA Facility Investigation Report, Parcel 21 - FWDA, 8/27/12

Additional Extension Request - Interim Measures Facility-Wide Ground Water Monitoring Plan - FWDA, 8/22/12

'Approval with Modification, RCRA Facility Investigation Work Plan, Parcel 16 - FWDA, 8/17/12

Disapproval - Final Removal Work Plan, HWMU, Parcel 3, November 9, 2011 - FWDA, 8/16/12

Disapproval - Final RCRA Facility Investigation Report, Parcel 11 - FWDA, 7/27/12

Approval RCRA Facility Investigation Work Plan, Parcel 13 - FWDA, 7/26/12

'Approval Extension Request for Revised Final Release Assessment Report, Parcel 4A - FWDA, 7/5/12

RCRA Facility Investigation Report, Parcel 21 (Response to NOD RFI Report) - FWDA, 6/27/12

Extension Request Parcel 4A Release Assessment Report - FWDA, 6/20/12

'Storage at Designated Igloos (Inspection & Inventory Reports) - FWDA, 6/18/12

Facility-Wide GroundWater Monitoring Activities from April 2011 thru October 2011 - FWDA, 5/14/12

'Final Parcel 18 RCRA Facility Invesstigation & Remediation Work Plan - FWDA, 5/9/12

'Final Parcel 13 RCRA Facility Investigation Work Plan - FWDA, 5/9/12

'USACE participation approval for the Explosive Safety Submission, Amendment 1 - FWD 4/29/12

Notice of Disapproval, Final Release Assessment Report, Parcel 4A - Revision 1.0-FWDA 4/20/2011

'Extension Request Parcel 6 RCRA Facility Investigation Report - FWDA, 4/11/12

Notice of Disapproval, RCRA Facility Investigation Report, Parcel 21 - FWDA, 3/20/2012

'Nationwide Permit Summary - FWDA, Mar. 19, 2012

'Final RCRA Facility Investigation Report, Parcel 10B - FWDA, 3/19/12

'Approval, Phase 2 Soil Background Work Plan - FWDA, 3/16/2012

'Clean Water Act Section 401 Water Quality Certification, Nationwide Permit - FWDA, Mar. 13, 2012

Phase 2 Soil Background Work Plan - FWDA, 1/20/12

'Public Notice & Meeting for Corrective Action Completion (Parcel's 5A,12,&14) - FWDA, 1/17/12

'2012 Regional Conditions in Nationwide Permits in the State of New Mexico - FWDA, 1/1/2012

2011

'Affidavit of Publication Modification Request - FWDA. 10/4/11

'Approval Extension Request Parcel 10B RCRA Facility Investigation Report - FWDA, 9/12/11

RFI Work Plan, Igloo Sampling - FWDA, 9/2/11

'Class 3 Permit Modification Parcels 5A,12,14 AOC's 71,78,82,87,93 - FWDA, 9/1/11

Extension Request Parcel 10B RFI Report - FWDA, 8/24/11

Approval with Modification, Revised RCRA Facility Investigation Work Plan Parcel 6 - FWDA, 8/19/11

Final RCRA Facility Investigation Report Parcel 11 - FWDA. 7/26/11

'Permit Modification Corrective Action Management Unit to the HW Facility Permit - FWDA, 6/27/11

Corrective Action Management Unit Permit Modification Final Decision - FWDA. 6/27/2011

Extension Request Approval Parcel23 RCRA Facility Investigation Report - FWDA, 6/21/11

Monitoring Well Installation and Abandonment Work Plan Proposal Revision - FWDA. 4/21/2011

Removal of Brass Casings Adjacent to Building 530 COMPLETE - FWDA. 4/4/2011

Required Public Notice Class III Modification Request for Corrective Action Complete Determination _ FWDA,  03/17/2011

RCRA Facility Investigation Work Plan - FWDA,  03/03/2011

Pueblo of Zuni Point of Contact for FWDA. 2/28/2011

Notice of Disapproval Monitoring Well Installation and Abandonment Proposal - FWDA,  02/18/2011

Ecological Risk Assessment Work Plan - FWDA,  01/31/2011

Water/decontamination Water Evaporation Tanks Maintenance on Purge - FWDA,  01/25/2011

Extension Request RFI Work Plan Submittal Parcel 6 - FWDA, 1/21/11

Facility-Wide Groundwater Periodic Monitoring Report October 2009 - January 2010, Replacement Pages - FWDA, 1/7/11

2010

Field Sampling Activities at FWDA 12/16/2010

Monitoring Well Installation and Abandonment Proposal - FWDA 12/15/2010

Final Release Assessment Report for Parcel 12 & 14 – FWDA.  12/8/2010.

Extension Request for the Work Plan for Additional Wells - FWDA, 10/27/10

Approval, Solid Background Study and Data Evaluation Report (Version 2) - FWDA, 11/23/10

Final Release Assessment Report Parcel 12 ande 14, NMED Revision - FWDA, 11/16/10

Extension Request Approval, RCRA Facility Investigation Report for Parcel 21 - FWDA, 11/09/10

Notice of Disapproval - Facility-Wide Groundwater Monitoring Periodic Report for Oct. 2009 to Jan. 2010 - FWDA, 11/08/10

Extension Request for submittal of the Parcel 21 RFI Report - FWDA, 11/03/10

Groundwater/Decontamination Water Evaporation Tanks - FWDA, 10/27/10

Second Notice of Disapproval, RFI Work Plan for Parcel 6 - FWDA, 10/21/10

Clarification on Sampling Protocols for Igloo Interiors, 10/01/10

'Approval with Direction, Final of the RCRA Facility Investigation Work Plan for Parcel 10B - FWDA, 9/9/10

Notice of Disapproval Soil Background Study and Data Evaluation Report - FWDA, 08/27/2010

Manifest Regulations, Frequently Asked Questions - FWDA, 08/23/2010

Modification to Remove Parcel 10A from the RCRA Permit - FWDA, 08/04/2010

Approval with Direction Sampling & Analysis Plan Igloo Blocks A,C,D, Parcels 24,9,4,&22 - FWDA, 08/02/2010

Approval with Direction Facility Wide Groundwater Monitoring Periodic Report for April 2009-July2009 - FWDA, 06/09/2010

Sampling and Analysis Plan, Igloo Blocks A,C,and D, Parcels 24, 9, 4 and 22, 05/24/2010

Replacement Pages for Final NMED Revision Parcel 6 RCRA Facility Investigation Work Plan - FWDA, 05/21/2010

Base Realignment & Closure Cleanup Team Meeting Minutes - FWDA, 05/13/2010

Parcel 6 RFI Work Plan - FWDA Email, 05/13/2010

Final-NMED Revision, RCRA Facility Investigation Work Plan Parcel 6 - FWDA, 04/29/2010 

Response to Notice of Disapproval, Class 3 Permit Modification Application OB/OD Corrective Action Management Unit - FWDA 4/26/10

Class 3 Permit Modification Application, CAMU - Revision 4 (Replacement Pages Only) - FWDA,   04/26/2010

Class 3 Permit Modification request to move AOC's 71, 87, and 93 from Table 1 to Table 4 in the RCRA Permit - FWDA, 4/28/2010

Modification to the March 2008  Interim Facility-Wide GroundWater Monitoring Plan-FWDA, 03/01/2010

Facility-Wide Groundwater Periodic Monitoring Report (Corrected Dioxin Comparison Table) for April 2009-July 2009 - FWDA, 03/19/2010

Notice of Deficiency, Final of the Release Assessment Report for Parcel 10_FWDA, 3/9/2010

Second Notice of Deficiency RCRA Facility Investigation Work Plan Parcel 3 _ FWDA,  03/09/2010

Site-Specific Final Report, OB/OD Unit Kickout Investigation Report dated October 2009-FWDA, 3/2/2010

Approval with Modification, Background Study and Data Evaluation (Revised) dated December 2009 Work Plan-FWDA, 3/2/2010

Environmental Performances Standards for CAMU (E-mail)-FWDA,  01/19/2010

Extension Request Revised Class 3 Permit Modification Application, OB/OD Corrective Action Management Unit-FWDA,  01/11/2010

Notice of Disapproval Administrative Completeness Determination, Class 3 Permit Modification Application, OB/OD Corrective Action Management Unit - FWDA,  01/06/2010

2009

Class 1 Permit Modification request to remove Parcel 10A from the RCRA Permit-FWDA, Dec 14, 2009

Extension Request to the Kickout Area for the OB/OD Unit Surface Clearance to comply with the RCRA Permit - FWDA, Nov 24, 2009

Request for Modification for samples collected in 528 Complex (SWMU 27) and the Disassembly Plant and the TPL QA Test Area (SWMU 70) located in Parcel 22, Nov. 23, 2009

Reply regarding modification for samples collected in 528 Complex (SWMU 27) and the Disassembly Plant and the TPL QA Test Area (SWMU 70) located in Parcel 22, Nov. 23, 2009

Notice of Disapproval: Administrative Completeness Determination, Class 3 Permit Modification Application, OB/OD Corrective Action Management Unit, Nov 6, 2009

BRAC Commission authorization for closure of FWDA , Nov 3, 2009

Second Notice of Deficiency: Background Study and Geochemical Evaluation Work Plan (Revised), Oct 30, 2009

Modification to Work Plan for Parcel 11, Bldg 11 sampling, Oct 19.2009

Approval with Direction: Interim Facility-Wide Ground Water Monitoring Report, Oct 15, 2009

Evaluation of Groundwater sampling activities conducted in April and Oct. 2008 and April 2009 - FWDA, Sept 4, 2009

Approval with Modifications: RCRA Facility Investigation Work Plan for Parcel 11, Aug 28, 2009

Disapproval notice for background study and geochemical evaluation work plan. Aug 9, 2009

Due Date for RCRA Facility Investigation Report for Parcel 21, July 31, 2009

Approval with Direction: Release Assessment Report for Parcel 4a, Igloo Block C, July 22, 2009

Correspondence Files Worksheets - FWDA, July 7, 2009

Notice of Disapproval: RCRA Facility Investigation Work Plan For Parcel 22, June 23, 2009

Figure 4-5 Proposed Soil Sampling Locations SWMU 27 Building 528 Complex, June 5, 2009

Parcel 11 RFI Work Plan Field Sampling Correspondence Letter-FWDA, June 5, 2009

Notice of Deficiency: Closure Plan Phase I Work Plan OB/OD, June 5, 2009

Comments on the Draft USACHPPM Document-FWDA, Mar 31, 2009

Classification of Bridges at FWDA, Letter Report, Mar 16, 2009

Removal of Brass Casings Adjacent to Building 530, Mar 16, 2009

Modification to the March 2008 Activity, Interim Facility Wide Ground Water Monitoring Plan-FWDA, Mar 16, 2009

Approval Class 1 Permit Modification to Remove Parcels 4B, 5B & 8 from the RCRA Permit, Fort Wingate Depot Activity, EPA ID# NM6213820974, FWDA-08-006, 3/16/09

Parcel 11 RFI Work Plan Field Sampling SHPO Comment to Comply - FWDA, Mar 12, 2009

Estimated Parcel Transfer Dates - FWDA, Feb 25, 2009

Army Notification of Review of the Draft Kickout Area Delineation Report - FWDA, 2/18/2009

'Approval with Direction Interim Facility-Wide Ground Water Monitoring Report for January, April, July 2008, Fort Wingate Depot Activity, EPA ID# NM6213820974, FWDA-09-001, 2/16/09

Submittal Notification of the RCRA Class 3 Permit Modification Application for the OB/OD CAMU _ FWDA, 2/05/09

'Approval with Direction Release Assessment Report for Parcel 22, Fort Wingate Depot Activity, EPA ID# NM6213820974, FWDA-07-010, 1/22/09

NMED Approval Letter to Remove Parcel 25 from the RCRA Permit-FWDA, 1/06/09

'Modification to Remove Parcel 25 from the RCRA Permit, Fort Wingate Depot Activity, EPA ID# NM6213820974, FWDA-08-004, 1/6/09

2008

'Approval with Modification RCRA Facility Investigation Work Plan Parcel 21 (Final) Fort Wingate Depot Activity, EPA ID# NM6213820974, FWDA-06-003, 12/12/08

Class 1 Permit Modification request to remove Parcels 4B, 5B, and 8 from the RCRA Permit. 12/11/2008

'Extension Request Approval Release Assessment Report for Parcel 4, Fort Wingate Depot Activity, EPA ID# NM6213820974, FWDA-08-005, 11/17/08

'Extension Request Approval RFI Work Plan for Parcel 6 Fort Wingate Depot Activity, EPA ID# NM6213820974, FWDA-08-001 & 08-002, 10/6/08

'Extension Request Approval RFI Work Plan for Parcel 21 Fort Wingate Depot Activity, EPA ID# NM6213820974, FWDA-06-003, 9/4/08

'Approval with Modification RCRA Facility Investigation Work Plan, Parcels, 12,14 & 25, Fort Wingate Depot Activity, EPA ID# NM6213820974, FWDA-08-003, 8/7/08

Release Assessment Request Storm Sewer System for Parcel 11 Fort Wingate Depot Activity EPA ID# NM6213820974 FWDA-07-004, 8/1/08

Army Request to clarification regarding the Kickout Area - FWDA, 7/23/08

NOTICE OF DISAPPROVAL PARCEL 21 RCRA FACILITY INVESTIGATION WORK PLAN, FEBRUARY 7, 2008 FORT WINGATE DEPOT ACTIVITY, MCKINLEY COUNTY, NEW MEXICO EPA ID# NM6213820974 FWDA-06-003 7/8/08

'Parcel 21 Release Assessment Report February 7, 2008, Fort Wingate Depot Activity, McKinley County, New Mexico, EPA ID# NM6213820974, FWDA-07-003, 7/3/08

Army Access to Federal Lands (BIA), Parcel 1 (Pueblo of Zuni) - FWDA , 6/10/2008

NMED Acceptance of the Revised Kickout Investigation Work Plan Dated June 30, 2008.

OPEN DETONATION OF FIVE 3.5-INCH HIGH EXPLOSIVE (HE) ANTI TANK (AT) ROCKET WARHEADS AND ONSITE TREATMENT/DESENSITIZATION OF 16 BOXES OF ABANDONED ENERGITICS FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 F\\'DA-MISC COMPLETION APPROVAL 6/17/08

OPEN DETONATION OF FIVE 3.5-INCH HIGH EXPLOSIVE (HE) ANTI TANK (AT) ROCKET WARHEADS AND ONSITE TREATMENT/DESENSITIZATION OF 16 BOXES OF ABANDONED ENERGITICS FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-MISC 6/17/08

APPROVAL WITH MODIFICATION KICKOUT INVESTIGATION WORKPLAN, MARCH 23,2008 FORT WINGATE DEPOT ACTIVITY, MCKINLEY COUNTY, NEW MEXICO EPA ID# NM6213820974 FWDA-06-005 6/5/08

NOTICE OF DISAPPROVAL RCRA FACILITY INVESTIGATION WORK PLAN, PARCELS 12, 14 AND 25 FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-08-003 5/30/08

NOTICE OF DEFICIENCY OPEN DETONATION OF FIVE 3.5-INCH HIGH EXPLOSIVE (HE) ANTI TANK (AT) ROCKET WARHEADS FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 F'VDA-MISC 5/12/08

NOTICE OF DEFICIENCY ONSITE TREATMENT/DESENSITIZATION OF 16 BOXES OF ABANDONED ENERGETICS FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 5/12/08

APPROVAL LETTER AUTHORIZATION REQUEST FOR AN EMERGENCY INTERIM MEASURE AT FORT WINGATE DEPOT ACTIVITY (FWDA) EPA ID# NM6213820974 FWDA-06-005 5/6/08

EXTENSION REQUEST APPROVAL RFI WORK PLAN AND RELEASE ASSESSMENT REPORT FOR PARCEL 6 FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-08-001 & FWDA-08-002 4/21/08

APPROVAL INTERIM FACILITY-WIDE GROUND WATER MONITORING PLAN VERSION 2 FORT WINGATE DEPOT ACTIVITY, EPA ID # NM6213820974 FWDA-07-002 4/21/08

REQUST FOR INFORMATION FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-MISC 4/10/08

NOTICE OF DISAPPROVAL KICKOUT AREA DELINEATION WORK PLAN FOR THE OPEN BURN/OPEN DETONATION (OB/OD) UNIT FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-06-005 4/3/08

EXTENSION REQUEST CLOSURE PLAN FOR THE OPEN BURN OPEN DETONATION (OB/OD) UNIT FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-06-004 01/15/08

APPROVAL WITH DIRECTION RELEASE ASSESSMENT REPORT, PARCELS 11, 12, 14 AND 25 DRAFT FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-07-007 1/9/08

2007 (Back to top)

NOTICE OF DISAPPROVAL INTERIM FACILITY WIDE GROUNDWATER MONITORING PLAN VERSION-1 FORT WINGATE DEPOT ACTIVITY, EPA ID # NM6213820974 FWDA-07-002 12/17/07

EXTENSION REQUEST APPROVAL RFI WORKPLAN AND RELEASE ASSESSMENT REPORT FOR PARCEL 21 FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-07-003 & FWDA-06-003 12/03/07

EXTENSION REQUEST RFI WORK PLAN AND RELEASE ASSESSMENT REPORT FOR PARCEL 22 FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-07-009 & FWDA-07-010 11/29/07

ADDENDUM TO: EMERGENCY AUTHORIZATION FOR ONSITE TREATMENT OF UNSTABLE MUNITIONS AND EXPLOSIVES OF CONCERN (MEC) FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 11/7/07

APPROVAL CLASS 1 PERMIT MODIFICATION OPEN BURNING/OPEN DETONATION (OB/OD) CLOSURE PLAN FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA·07·008 10/31/07

EMERGENCY AUTHORIZATION FOR ONSITE TREATMENT OF UNSTABLE MUNITIONS AND EXPLOSIVES OF CONCERN (MEC) FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 10/30/07

EMERGENCY AUTHORIZATION FOR ONSITE TREATMENT OF UNSTABLE MUNITIONS AND EXPLOSIVES OF CONCERN (MEC) FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 10/30/07

Army Access to Federal Lands (BIA), Parcel 1, (Navajo Nation) - FWDA , 10/23/2007

EXTENSION REQUEST FOR THE SUBMITTAL OF THE PARCEL 21 RELEASE ASSESSMENT REPORT FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-07-003 10/22/07

EXTENSION FOR SUBMITTAL OF THE RFI WORK PLAN FOR PARCEL 11 FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-07-004 10/4/07

FEE ASSESSMENT FOR A CLASS 1 PERMIT MODIFICATION FOR THE OB/OD CLOSURE PLAN (LETTER DATED 9/4/07) 9/27/07

NOTICE OF DISAPPROVAL PARCEL 21 RCRA FACILITY INVESTIGATION WORK PLAN AND RELEASE ASSESSMENT REPORT FOR PARCEL 21, FEBRUARY 22,2007 FORT WINGATE DEPOT ACTIVITY, MCKINLEY COUNTY, NEW MEXICO EPA ID# NM6213820974 FWDA-06-003 & FWDA-07-003 9/5/07

APPROVAL WITH MODIFICATION RELEASE ASSESSMENT REPORT PARCEL 21, FEBRUARY 21, 2007 EPA ID# NM6213820974 HWB-FWDA-07-003 8/8/07

NOTICE OF DISAPPROVAL DRAFT INTERIM FACILITY-WIDE GROUNDWATER MONITORING PLAN FORT WINGATE DEPOT ACTIVITY, EPA ID # NM6213820974 FWDA-07-002 7/6/07

EXTENSION REQUEST KICKOUT AREA DELINEATION WORKPLAN FOR THE OPEN BURN OPEN DETONATION (OB/OD) UNIT FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-06-005 7/3/07

EXTENSION REQUEST RFI WORK PLAN FOR PARCEL 11 FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-07-004 6/8/07

REQUEST FOR OF ALL FACILITY WELL LOGS AND WELL CONSTRUCTION DIAGRAMS FORT WINGATE DEPOT ACTIVITY, NEW MEXICO EPA ID# NM6213820974 FWDA-07-002 5/2/07

EXTENSION REQUEST RELEASE ASSESSMENT REPORT FOR THE AOCs IN PARCEL 11 FORT WINGATE DEPOT ACTIVITY, EPA ID# NM6213820974 FWDA-07-005 3/23/07

EXTENSION REQUEST - RFI WORK PLAN FOR PARCEL 11 FORT WINGATE DEPOT ACTIVITY, EPA ID# NM6213820974 FWDA-07-004 3/23/07

EXTENSION REQUEST CLOSURE PLAN FOR THE OPEN BURN OPEN DETONATION (OB/OD) UNIT FORT WINGATE DEPOT ACTIVITY EPA lD# NM62I3820974 FWDA-06-004 2/16/07

 

2006 (Back to top)

CORRECTION EXTENSION REQUEST KICKOUT AREA DELINEATION WORK PLAN FOR THE OPEN BURN OPEN DETONATION (OB/OD) UNIT FORT WINGATE DEPOT ACTIVITY EPA ID# NM6213820974 FWDA-06-005 11/29/06

EXTENSION REQUEST KICKOUT AREA DELINEATION WORK PLAN FOR THE OPEN BURN OPEN DETONATION (OB/OD) UNIT FORT WINGATE DEPOT ACTIVITY EPA ID# Nl\16213820974 FWDA-06-005 11/16/06

Certification of Fence Completion Western Boundary of Parcel 3-FWDA, 9/7/06

SUPPLEMENTAL GROUND WATER INVESTIGATION-ADMINISTRATION AND TNT LEACHING BEDS AREAS (MARCH 24, 2006) FORT WINGATE DEPOT ACTIVITY, EPA ID# NM6213820974 FWDA-06-00l 9/1/06

CORRESPONDENCE RE: HYDROGEOLOGICAL SUMMARY REPORT 6/14/06

NOTICE OF VIOLATION FORT WINGATE DEPOT ACTIVITY, EPA ID# NM6213820974 5/12/06

NOTICE OF VIOLATION FORT WINGATE DEPOT ACTIVITY-RESPONSE, (EPA ID# NM6213820974) 5/12/06

REQUEST FOR COMMENTS ON CHANGES FOR THE ANNUAL UNIT AUDIT FOR CALENDAR YEAR 2005 4/28/06

2005 (Back to top)

FINAL PERMIT DECISION: FORT WINGATE DEPOT ACTIVITY HAZARDOUS WASTE POST-CLOSURE PERMIT FORT WINGATE DEPOT ACTIVITY NM6213820974 12/1/05

POST-CLOSURE CARE PERMIT FORT WINGATE DEPOT ACTIVITY NM6213820974 12/1/05

2004 (Back to top)

RCRA Post Closure Permit Application Signature - FWDA, 4/7/04

2003 (Back to top)

Extension Request, Notice of Deficiency RCRA Post Closure Permit Application-FWDA, 5/2203

2002 (Back to top)

Lead-Based Paint Sample Locations, Detected Concentrations-FWDA, 7/31/02

Issues Concerning Proposed Corrective Action Order-FWDA, 3/22/02

2001 (Back to top)

FWDA Boundary Survey-FWDA, 8/14/01 

Environmental Documentation for Western Boundary Fence Construction-FWDA, 8/13/01 

Final Risk Assessment Technical, OB/OD Areas-FWDA, 3/12/01

2000 (Back to top)

Final Risk Assessment Work Plan (Comments)-FWDA, 11/28/2000

1999 (Back to top)

Demolishing Craters at the OB/OD Unit , FWDA- Final, 11/1/99

Technical Memorandum for Risk Assessment Methodologies-FWDA, 3/9/99

Response of Table of Toxcity Information sent to NMED (Risk Assessment) FWDA, 2/25/99

1998 (Back to top)

'FWDA No Further Action Proposal-Former Missile Test Sites EPA ID# NMD002208627, 10/7/98

FWDA NO FURTHER ACTION PROPOSAL-FORMER MISSILE TEST SITES EPA ID #: NMD002208627, 10/7/98

Proposed Agenda for the Oct. 27-30, 1998 Risk Assessment Completion Planning Meeting-FWDA, 9/20/98

'Fort Wingate Depot Activity, No Further Action Proposal-Former Missile Test Sites, 8/4/98

FORT WINGATE DEPOT ACTIVITY NO FURTHER ACTION PROPOSAL-FORMER MISSILE TEST SITES, 8/4/98

Risk Assessment Completion Meeting-FWDA, 7/6/98

Final RI/FS Report & RCRA Correction Action Program Document-FWDA, 3/19/98

1997 (Back to top)

Decision Document, Interim Remedial Action, Building 5-FWDA, 11/1/97

Post Closure Care Plan Document Submittal - FWDA, 10/24/1997

Document Submittal of Post Closure Care Plan & RI/FS-FWDA. 10/3/97

Addendum to the Explosives Safety Submission for Ordnance Removal and Land Disposal of Specified Sites - FWDA, 7/22/1997

Addendum to the Explosives Safety Submission Removal & Land Disposal of Specific Sites - FWDA, 7/22/1997

Amend Closure Plan Approval - FWDA, 4/10/1997

Army's responses to comments: RI/FS Revised Draft dated March 25, 1995-FWDA 3/16/97

Comment Responses Interim Status Closure Plan - FWDA, 1/24/1997

Revisions to OB/OD Closure Field Program Quality Assurance Project Plan - FWDA, 1/23/1997

Transmittal of Requested Deliverables; Final Interim Status Closure Plan - FWDA, 1/23/1997

Technical Progress Report (Parcels 1,2,3,11,16,20,21) - FWDA, 1/17/1997

Public Notice Responce to Comments - FWDA, 1/14/1997

Updated Version of the RCRA Closure Plan Submittal - FWDA, 1/7/1997

1996 (Back to top)

Lead-Based Paint Inspection Report - Transmittal to NMED Groundwater Protection and Remediation Bureau, 12/17/96

Lead-Based Paint Inspection Report - Transmittal USEPA, 12/17/96

Lead-Based Paint Inspection Report - Transmittal NMED Hazardous and Radioactive Materials Bureau, 12/17/96

Comments specific to the characterization of GroundWater (RI/FS)-FWDA, 7/18/96

1994 (Back to top)

60-Day Extension Request / RCRA Interim Status Closure Plan-FWDA, 3/28/94

Draft Final Remedial Investigation Feasibility Study Report Comments - FWDA, 3/2/94

Draft Remedial Investigation and Feasibility Study (RI/FS) Report - FWDA, 1/26/94


Get Adobe ReaderSome documents are included as Portable Document Format (PDF) Adobe Acrobat features. Please download Acrobat Reader to view them.