1 - 25 of 66
Number of results to display per page
TitleDateFile Number
1 Mine tailings corrective action, Salt Lake County, Mountain View Golf Course, Bingham Creek culvert, 8410 South 2700 West, West Jordan, Utah; Public health assessment for Kennecott (south zone), Copperton, Salt Lake County, Utah; Enforcement Action Memorandum issued June 8, 1995, "to request and document approval of the proposed lead removal action at residential subdivisions of the Bingham Creek Channel site, West Jordan, Utah1995; 1996; 19972107_005_004
2 Sampling data, Bingham Creek Superfund cleanup project, 1996-19981996; 1997; 19982107_008_002
3 Kennecott Utah Copper Corporation north facilities soils and wastewater treatment plant ponds site removal action SSID #4B: miscellaneous sampling reports and addenda from Magna and Bonneville areas1994; 1995; 1996; 1997; 1998; 20022107_008_004
4 Kennecott Utah Copper Corporation north facilities soils and wastewater treatment plant ponds site removal action SSID #4B, Magna area post removal and reclamation report [Part 1]1996; 19972107_009_003
5 Kennecott Utah Copper Corporation north facilities soils and wastewater treatment plant ponds site removal action SSID #4B, Magna area post removal and reclamation report [Part 2]1996; 19972107_009_004
6 Kennecott Utah Copper Corporation north facilities soils and wastewater treatment plant ponds site removal action SSID #4B, Arthur area post removal and reclamation report [Part 1]1996; 19972107_009_005
7 Kennecott Utah Copper Corporation north facilities soils and wastewater treatment plant ponds site removal action SSID #4B, Arthur area post removal and reclamation report [Part 2]1996; 19972107_009_006
8 Kennecott North End Technical Review Committee records, 1996-19971970-04; 1996; 19972107_011_001
9 Wastewater treatment plant site characterization and sludge stabilization study1995; 1996; 1997; 19982107_012_004
10 Inorganic analysis reports for Kennecott sites: electrolyte purification building, wastewater treatment plant pond B1996; 19972107_013_003
11 Miscellaneous papers concerning reclamation projects on Kennecott north area sites1983; 1989; 1995; 1996; 1997; 1999; 20022107_013_004
12 North facilities soils and wastewater treatment plant ponds site, removal action SSID#4B: Refinery area site summaries and characterization sampling reports [part 2]19972107_013_007
13 Historic sites and potential source fact sheets [1]1992; 1993; 1994; 1995; 1996; 19972107_015_001
14 Historic sites and potential source fact sheets [2]1996; 19972107_015_002
15 Miscellaneous Kennecott reports and correspondence on environmental cleanup, 1995-20021995; 1996; 1997; 1998; 1999; 20022107_016_006
16 Environmental Protection Agency correspondence 1994 - 19971994; 1995; 1996; 19972107_018_002
17 Environmental Protection Agency correspondence and reports, 1996 - 19981996; 1997; 19982107_018_006
18 Environmental Protection Agency correspondence and data, 1995 - 20011994; 1995; 1996; 1997; 2001; 20022107_018_009
19 Environmental Protection Agency Superfund documents, 1984 - 19981984; 1994; 1995; 1997; 19982107_019_005
20 Environmental issues clippings, 1993 - 20041993; 1994; 1995; 1996; 1997; 1998; 1999; 2000; 2001; 2002; 2003; 20042107_020_001
21 Butterfield Canyon ecological risk assessment: a supplement to the September 1996 ecological risk assessment, northern Oquirrh Mountains19972107_021_001
22 Environmental Protection Agency Region 8 correspondence and documents concerning soil contamination, 1995 - 19981995; 1996; 1997; 19982107_021_002
23 Environmental Protection Agency Region 8 correspondence and documents concerning South Jordan evaporation ponds Superfund site, 1994-20031987; 1994; 1997; 20032107_021_005
24 Environmental Protection Agency correspondence concerning South Jordan evaporation ponds, 1993-19971965; 1966; 1993; 1994; 1995; 19972107_022_001
25 Correspondence and documentation for public meetings, workshops, and task force meetings on Kennecott Superfund sites, 1990-19971990; 1991; 1995; 1996; 19972107_022_002
1 - 25 of 66