Appendix B
Major Environmental Restoration Documents

Table B-1   Installation Environmental Restoration Documents

Title Date Phase Applicable Activities Point of Contact
Health and Safety Plans
Health and Safety Plan for the DOE Uranium Lease Management Program, P-GJPO-1553, Revision 0 August 1994 Remediation Uranium Lease Management Program E. Cotter
Health and Safety Plan for the Support of the Phase II Environmental Site Assessment of the EG&G Rocky Flats Oxnard Facility, Oxnard, California, P-GJPO-2202, Revision 0 January 1995 Remediation Small Site--Oxnard Remedial Action Project M. Butherus
Monticello Projects Health and Safety Plan, P-GJPO-908, Revision 0 April 1995 Remediation Large-Site Remedial Actions--Monticello Projects W. Busby
Grand Junction Projects Office Health and Safety Plan, P-GJPO-144, Revision 7 June 1995 Remediation Small Site--GJPORAP M. Butherus
Community Relations Plans
Grand Junction Projects Office Remedial Action Project Community Relations Plan Update, P-GJPO-1235 July 1995 Assessment/ Remediation Small Site--GJPORAP M. Butherus
Monticello Mill Tailings Superfund Site Interim Community Relations Plan Update, P-GJPO-1225 September 1994 Assessment/ Remediation Large-Site Remedial Actions--Monticello Projects W. Busby
Uranium Lease Management Program Public Participation Plan, P-GJPO-1554 June 1995 Program Management Uranium Lease Management Program E. Cotter
Community Relations Plan Update, Monticello Mill Tailings Superfund Site, Monticello Vicinity Properties Superfund Site, P-GJPO-1223 December 1995 Assessment/ Remediation Large-Site Remedial Actions--Monticello Projects W. Busby
Environmental Monitoring Plans
Grand Junction Projects Office Facility, Grand Junction Projects Office Remedial Action Project, Monticello Mill Tailings Site, Environmental Monitoring Plan, P-GJPO-109, Rev.2 November 1995 Assessment/ Remediation Small Site--GJPORAP;
Large-Site Remedial Actions--Monticello Projects
M. Butherus
W. Busby
Records Management Plans
Records Management Plan for the Long Term Surveillance and Maintenance Program, P-GJPO-151 August 1991 LTSM Long-Term Surveillance and Maintenance Program M. Butherus
Uranium Leasing Program Records Management Plan, P-GJPO-1550 May 1993 UL Program Uranium Lease Management Program E. Cotter
Grand Junction Projects Office Remedial Action Project Records Management Plan, P-GJPO-143, Revision 1 December 1993 Assessment/ Remediation Small Site--GJPORAP M. Butherus
Monticello Program Records Management Plan, Revision 1, P-GJPO-910 March 1996 Assessment/ Remediation Large-Site Remedial Actions--Monticello Projects W. Busby
Landlord Program Records Management Plan, P-GJPO-1233 March 1995 Landlord Small Site--GJPORAP A. Garcia
Oxnard Environmental Restoration Project Records Management Plan, P-GJPO-2203 April 1995 Assessment/ Remediation Small Site--Oxnard M. Butherus
Waste Management Records Management Plan--Environmental Services Desk Instruction January 1996 N/A GJPO Site Operations (Landlord) A. Weiner
Quality Assurance Program Plans
GJPO Maintenance Management Program, Quality Assurance Plan, P-GJPO-1206, Revision 0 February 1994 Maintenance Small Site--GJPORAP A. Garcia
Oxnard, Quality Assurance Criteria Incorporated in the Oxnard Work Plan, P-GJPO-2201, Revision 2 January 1995 Assessment/ Remediation Small Site--Oxnard M. Butherus
Long Term Surveillance and Maintenance Program/Quality Assurance Plan, P-GJPO-152, Revision 2 February 1995 LTSM LTSM Program M. Butherus
Quality Assurance Program Plan for the GJPORAP, P-GJPO-141, Revision 6 April 1995 Assessment/ Remediation Small Site--GJPORAP M. Butherus
Monticello Projects Quality Assurance Program Plan, P-GJPO-123, Revision 7 June 1995 Assessment/ Remediation Large-Site Remedial Actions--Monticello Projects W. Busby
Management Plans
Monticello Site Management Plan, P-GJPO-911 March 1995 Assessment/ Remediation Monticello Projects W. Busby
Uranium Lease Management Program Program Management Plan, P-GJPO-1551 January 1994 UL Program Uranium Lease Management Program E. Cotter