fort mcclellan, alabama index.pdf · assessment of fort mcclellan, alabama records ... historical...

48
Fort McClellan, Alabama Administrative Record Information Repository Index As of April 2018 To view records online - Go To www.mcclellan.army.mil/AdminRec.asp To view hardcopy visit - McClellan Center Library 100A Gamecock Drive Building 3181, Room 1153 Point of Contact: Melinda Harvey Telephone: 256-238-9352 (JSU shelf number indicated after title.) Contact person at Fort McClellan Transition Force Brenda Cunningham, Telephone: 256-848-3539 Email: [email protected]

Upload: phungkhanh

Post on 16-Mar-2018

254 views

Category:

Documents


12 download

TRANSCRIPT

Page 1: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

Fort McClellan, Alabama

Administrative Record Information Repository Index

As of April 2018

To view records online -

Go To www.mcclellan.army.mil/AdminRec.asp

To view hardcopy visit -

McClellan Center Library 100A Gamecock Drive

Building 3181, Room 1153

Point of Contact: Melinda Harvey

Telephone: 256-238-9352 (JSU shelf number indicated after title.)

Contact person at Fort McClellan Transition Force Brenda Cunningham, Telephone: 256-848-3539

Email: [email protected]

Page 2: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

2

Table of Contents

NEPA Documents ....................................................................................................................................... 3 Preliminary Assessments (PA) ................................................................................................................... 3 Site Investigations (SI) ............................................................................................................................... 4 Remedial Investigations (RI) / Feasibility Studies (FS) / Engineering Evaluation/Cost Analysis (EE/CA) .............................................................................................................. 16 Remedial Actions (RA) / Removal Responses (RR) .................................................................................... 23 Decision Documents (DD) / Records of Decision (ROD) / Action Memorandums (AM) ........................... 26 Resource Conservation and Recovery Act (RCRA) Documents ................................................................. 32 Munitions Responses ................................................................................................................................ 32 Site Closeout Documents .......................................................................................................................... 33 Community Relations ................................................................................................................................ 34 Restoration Advisory Board (RAB)............................................................................................................. 34 Land Use Control Assurance Plan (LUCAP) ................................................................................................ 35 BRAC (Base Realignment and Closure) Cleanup Team (BCT) .................................................................... 35 Findings of Suitability to Transfer (FOST) / Findings of Suitability for Early Transfer (FOSET) / Findings of Suitability to Lease (FOSL) / Environmental Condition of Property (ECOP) Documents .......................... 35 Miscellaneous ............................................................................................................................................ 37 Installation Wide Work Plans .................................................................................................................... 38 Reference Documents ............................................................................................................................... 38 McClellan Development Authority (MDA)/Matrix Documents ................................................................ 38 Transfer Documents. ................................................................................................................................. 46

Page 3: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

3

NEPA Documents Final Environmental Impact Statement for the Disposal and Reuse of Fort McClellan, Alabama, Description of Proposed Action and Alternatives (DOPAA). Prepared by Parsons Engineering Science, Inc., Harland Bartholomew and Associates, Inc., April 25, 1997. JSU Book V105 Final Environmental Impact Statement, Disposal and Reuse. Prepared by U.S. Army Corps of Engineers Mobile District, VOL I and VOL II, August 1998, and associated Record of Decision dated June 1999. JSU Books V66 and V67 Draft Environmental Assessment for the Proposed Decommissioning Plan for the Burial Mound, dated October 4, 1999. Filed in the sleeve of the Decommissioning Plan for the Burial Mound Volume I. JSU Book V54. Preliminary Assessments (PA) U.S. Department of the Army Office of the Project Manager for Chemical Demilitarization and Installation Restoration, Installation Assessment of Fort McClellan, Alabama Records Evaluation Report No. 110, Volume I, April 1977. JSU Book V1 U.S. Army Toxic and Hazardous Material Agency, Reassessment of Fort McClellan, Anniston, Alabama, Report No. 110A. Prepared by Environmental Science and Engineering, Incorporated, 1984. JSU Book V2 U.S. Army Environmental Hygiene Agency, Hazardous Waste Consultation No. 37-26-1649-88, 8-12 December 1986. JSU Book V3 U.S. Army Toxic and Hazardous Materials Agency, Enhanced Preliminary Assessment Fort McClellan, Alabama, Volumes I and II. Prepared by Roy F. Weston, Inc., December 1990. JSU Books V429 and V430 U.S. Army Environmental Hygiene Agency, Industrial Radiation Consultation No. 27-43-EU66-93, U.S. Army Chemical School and Military Police Center and Fort McClellan, Fort McClellan, Alabama, 30 March - 2 April 1993, dated 27 July 1993. JSU Book V39 Final Background Metals Survey Work Plan. Prepared by Science Applications International Corporation, July 1997. JSU Book V4 U.S. Army Environmental Center, Final Environmental Baseline Survey, VOL I & II, Fort McClellan, Alabama. Prepared by Environmental Science & Engineering, Inc, January 1998 Attachments: Letter, ADEM, dated May 27, l998, RE: Final Environmental Baseline Survey (January 1998) Base Realignment and Closure Program, Fort McClellan, Alabama, Christopher L. Johnson, signatory. Letter, USEPA, dated Jun 8, 1998, RE: Environmental Baseline Survey, Bart Reedy, signatory. JSU Books V61 and V62 Final Background Metals Survey Report. Prepared for U.S. Army Corps of Engineers. Prepared by Science Applications International Corporation, July 1998. JSU Book V11 Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study Area. Prepared by Lockheed Martin Energy Research Corporation, Geographic Information Science and Technology, Oak Ridge National Laboratory, August 1998. JSU Book V47 Historical Aerial Photograph Investigation of Chemical Training Areas at Fort McClellan, Alabama. Prepared by Geographic Information Science and Technology Group, Oak Ridge National Laboratory, March 1999. JSU Book V51 Final UST Summary Report, Volume 1 of 3, Text, Tables and Figures; Volume 2 of 3, Appendix A; and Volume 3 of 3, Appendices B-E. Prepared by International Technology Corporation, April 1999. JSU Books V5, V6, and V7 Human Health and Ecological Screening Values and PAH Background Summary Report. Prepared by International Technology Group, July 2000. JSU Book V135. Final U.S. Department of Defense Base Realignment and Closure Ordnance, Ammunition and Explosives Chemical Warfare Materials, Archives Search Report, Findings. Prepared by U.S. Army Corps of Engineers, St. Louis District, Revision 1, September 2001. JSU Book V292 Final U.S. Department of Defense Base Realignment and Closure Ordnance, Ammunition and Explosives Chemical Warfare Materials, Archives Search Report, Maps. Prepared by U.S. Army Corps of Engineers, St. Louis District, Revision 1, September 2001. JSU Book V300

Page 4: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

4

Final U.S. Department of Defense Base Realignment and Closure Ordnance, Ammunition and Explosives Chemical Warfare Materials, Archives Search Report, Conclusions and Recommendations. Prepared by U.S. Army Corps of Engineers, St. Louis District, Revision 1, September 2001. JSU Book V299 Final Report Radiological Historical Assessment Main Post. Prepared by U.S. Army Corps of Engineers, St. Louis District, December 2001. JSU Book V302 Final Report Radiological Historical Assessment Pelham Range. Prepared by U.S. Army Corps of Engineers, St. Louis District, December 2001. JSU Book V305 Final Revision 1 Perchlorate Addendum to the Human Health and Ecological Screening Values and PAH Background Summary Report. Prepared by IT Corporation, September 2004, and located in the sleeve of the Human Health and Ecological Screening Values and PAH Background Summary Report. Prepared by International Technology Group, July 2000. JSU Book V135 Final CTT Inventory Report, Closed, Transferring and Transferred Range and Site Inventory, Fort McClellan BRAC Property. Prepared by URS Corporation, 25 June 2003. JSU Book V518 Final Range Crosswalk. Prepared by The Shaw Group, Inc., February 5, 2009. JSU Book V602 Site Investigations (SI) Final Task Order 1 Sampling and Analysis Plan. Prepared by Science Applications International Corporation, March 20, 1992. JSU Book V13 Final U.S. Army Environmental Center, Site Investigation Report, Volumes I and II. Prepared by Science Applications International Corporation, August 31, 1993. JSU Books V14 and V15 Technical Memorandum, Site Inspections (SI), Soil Gas Technical Memorandum and Attachments. Prepared by Environmental Science & Engineering, Inc., November 25, 1996. JSU Book V441 Final Site Investigation Work Plan. Prepared by QST Environmental Inc, March 1998. JSU Book V19 Final Site Investigation Quality Assurance Project Plan. Prepared by QST Environmental Inc, March 1998. JSU Book V20 Final Site Investigation Health and Safety Plan. Prepared by QST Environmental Inc. March 1998. JSU Book V21 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, GSA Area and Surrounding Warehouses (Parcels 151, 2, 4, 67, 69, 238, 129, 111, 91, and 128), Waste Chemical Storage Area (Parcels 87, 10, and 135), Former Fire Training Pit (Parcel 77). Also known as Package 2. Prepared by International Technology Corporation, August 1998. JSU Book V22 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Former Transformer at Building 3798 (Parcel 57Q). Prepared by International Technology Corporation, September 1998. JSU Book V24 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Motor Pool Area 3100, 13th Avenue (Parcels 146, 212, 24, 25, and 73), Autocraft Shop/Former DPDO Building 1800 (Parcels 100, 20, and 47), Former Motor Pool Area 1800/1900 (Parcels 145 and 52). Also known as Package 3. Prepared by International Technology Corporation, September 1998. JSU Book V23 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, 11th Chemical Motor Pool Areas: Building 3299 (Parcel 29), Building 3298 (Parcel 30), and building 3262 (Parcel 74); Old Hospital (Parcel 95); Former Motor Pool Area 2000 (Parcel 144); and Former Gas Station Area (Parcel 137). Also known as Package 1. Prepared by International Technology Corporation, September 1998. JSU Book V25 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Former Decontamination Complex Building 1271 (Parcels 93, 46, 140, and 70), Former Motor Pool Area 1300 (Parcels 148 and 16), Former Motor Pool Area 600 (Parcels 149 and 136), Motor Pool Area 800 (Parcels 164, 11, 68, and 12), Former Gas Mask Test Chambers (Parcels 195, 196, and 198). Also known as Package 4. Prepared by International Technology Corporation, October 1998. JSU Book V26

Page 5: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

5

Final Site Investigations Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Range 24A Fog Oil Drum Storage (Parcel 88), Range 24A Multi-Purpose Range (Parcel 108), Smoke Area BVZ (Parcel 124), Smoke Area S (Parcel 106), Smoke Area R (Parcel 105), Stump Dump (Parcel 82), Old Incinerator Building 5710 (Parcel 125), Former Smoke Area Choccolocco Corridor (Parcel 107), Former Smoke Area South Slope Morgan Mountain (Parcel 159). Also known as Package 6. Prepared by International Technology Corporation, October 1998. JSU Book V27 Final Site Investigations Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Directorate of Engineering and Housing (DEH) Compound (Parcels 64 and 1), Motor Pool Area 3100 S of 23rd Street (Parcels 147, 72, 27 and 28), Post Garbage Dump North of Reilly Airfield (Parcel 126), Training Aids Building 267 (Parcel 166), Former Chemical Laundry and Motor Pool Area 1500 (Parcels 94, 132, 133, and 134). Also known as Package 5. Prepared by International Technology Corporation, October 1998. JSU Book V28 Final Site Investigations Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Former Quartermasters Gasoline Storage Area (Parcel 130), Former Fuel Yard (Parcel 131). Also known as Package 4b. Prepared by International Technology Corporation, November 1998. JSU Book V29 Final Site Investigations Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Motor Pool Area 1300 (Parcel 143), Washrack, Building 1224 (Parcel 168), Small Weapons Cleaning and Storage Compound, Building 1378 (Parcel 174), Former Motor Pool Area 1000 (Parcels 150, 13, and 139). Also known as Package 9. Prepared by International Technology Corporation, November 1998. JSU Book V30 Final Site Investigations Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments DRMO Area (Parcel 85), Fill Area North of Landfill No. 2 (Parcel 230) Cleared Area with Mound, Choccolocco Corridor (Parcel 237). Also known as Package 15. Prepared by International Technology Corporation, December 1998. JSU Book V31 Final Site Investigations Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments Golf Course (Parcel 178), Former Printing Plant, Building 1060 (Parcel 172), Bulk Storage Area, Building 296 (Parcel 60). Also known as Package 10. Prepared by International Technology Corporation, December 1998. JSU Book V32 Final Site Investigations Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments Former Printing Plant, Building 144 (Parcel 171); Former Printing Plant, Building 143 Basement (Parcel 138); Printing Plant, Building 3183 (Parcel 162); Former Personnel Decontamination Station at Building 3185 (Parcel 179); Former Fog Oil Drum Storage Area West of the Skeet Range (Parcel 122); Trenches West of Remount Creek (Parcel 228). Also known as Package 12. Prepared by International Technology Corporation, December 1998. JSU Book V33 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Fill Area East End Reilly Airfield (Parcel 227), Fill Area Northwest of Reilly Airfield (Parcel 229), Drain Field (Building T-459) (Parcel 236Q), Fill Area at Range 30 (Parcel 231). Also known as Package 8. Prepared by International Technology Corporation, December 1998. JSU Book V34 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Former Ordnance Motor Repair Area (Parcels 75, 41, 42, 5, 6 and 66). Also known as Package 14. Prepared by International Technology Corporation, December 1998. JSU Book V35 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Fill Area b (Parcel 233). Also known as Package 7. Prepared by International Technology Corporation, December 1998. JSU Book V36 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Trenches Near Range 20 Firing Line (Parcels 239 and 240), Ground Scar with Trenches at Driving Course (Parcel 200). Also known as Package 11. Prepared by International Technology Corporation, December 1998. JSU Book V37 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Former Printing Plant, Building 2051 (Parcel 173), Former Washrack, Building 1740, Soldier’s Chapel (Parcel 127), Range 16 AST (Parcel 177). Also known as Package 13. Prepared by International Technology Corporation, December 1998. JSU Book V38

Decommissioning Plan for the Radiological Laboratories and Alpha Field at the U.S. Army Chemical School, Fort McClellan, Alabama. Prepared by Health Physics Office, U.S. Army Chemical School dated March 1999. JSU Book V60

Page 6: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

6

Final Baseline Environmental Investigation, Site-Specific Field Sampling Plan and Site-Specific Safety and Site-Specific Safety and Health Plan Attachments for the Chemical Defense Training Facility (Parcel 126-CWM). Prepared by IT Corporation, May 1999. JSU Book V12 Final Site Investigations, Site-Specific Field Sampling Plan Addendums to the QST Environmental, Inc. Final Site Investigation Work Plan for the Boiler Plant No. 4 (Parcel 101); Former Incinerators (Parcel 96); and Ground Scar South of Building 3134 (Parcel 153) and QST Ground Scar and Boiler Plant Sites, Site-Specific Safety and Health Plan Addendum. Prepared by IT Corporation, September 1999. JSU Book V93 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments for Underground Storage Tank Closure Assessments. Prepared by IT Corporation, September 1999. JSU Book V100 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Ammunition Supply Point and Building 4416 (Parcels 197 and 199), Washrack, Building 351 (Parcel 170). Prepared by IT Corporation, September 1999. JSU Book V102 Final Site Investigations, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Area 1600 Motor Pool (Parcels 163, 17, 18, 19, 71, 503, and 504). Prepared by IT Corporation, September 1999. JSU Book V103 Final Site Investigation, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Trenches West of Iron Mountain Road (Parcel 500). Prepared by IT Corporation, October 1999. JSU Book V101 Final Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments Buildings South of Reilly Airfield (Parcel 501). Prepared by IT Corporation, October 1999. JSU Book V98 Final Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments for the Relative Risk Screening for the Former Security Operation Test Sites, Parcel 102(7); the Anniston Army Depot, Former Shell Tapping Area, Parcel 208(7); and the Former Agent Training Area, Range K, Parcel 203(7). Prepared by IT Corporation, November 1999. JSU Book V634 Final Site Investigation, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments, Site Investigation at Area M2, Subsection of Area 45. Prepared by IT Corporation, March 2000. JSU Book V123 Final Survey Report Radiological Laboratories Building 1081. The Addendums are filed in the sleeve of this document. Prepared by U.S. Army Chemical School Health Physics Office, Fort Leonard Wood, MO March 2000. JSU Book V158 Commodity Site Survey Report, Fort McClellan, Anniston, Alabama. Prepared by Allied Technology Group, March 2000. Filed in the sleeve of this document is the letter Transmittal and Explanation of Amendment to License No. 01-02861-05 (Reference Control No 258979, Docket No. 030-17584). JSU Book V125 Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, Site Specific Unexploded Ordnance Safety Plan Attachments, Hand Grenade Range 32, Parcel 90Q-X. Prepared by IT Corporation, August 2000. JSU Book V143 Final Site Investigation, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan, Site Specific Unexploded Ordnance Safety Plan Attachments, Impact Area Near Stump Dump, Parcel 135Q-X. Prepared by IT Corporation, August 2000. JSU Book V144 Final Baseline Environmental Investigation Report, Chemical Defense Training Facility Parcels 126Q-CWM, 62(2), 59(7), and 104(7). Prepared by IT Corporation, August 2000. JSU Book V142 Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former Mock Village at Yahoo Lake, Parcel 130Q-X. Prepared by IT Corporation, September 2000. JSU Book V146 Final Site Investigation Report, Former Fire Training Pit, Parcels 77(7), 7(7), and 170(7). Prepared by IT Corporation, September 2000. JSU Book V148 Report of Investigation of DEH Work Sites, Fort McClellan. Prepared by Zapata Engineering, September 2000. JSU Book V151

Page 7: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

7

Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments for Chemical Warfare Material Site Training Area T-31, Parcels 184(7) and 185(7). Prepared by IT Corporation, September 2000. JSU Book V149 Final Site Specific Field Sampling Plan Addendum, Supplemental Site Investigation, Former Motor Pool Area 3100, Parcels (146(7), 212(7), 24(7), and 73(7). Prepared by IT Corporation, September 2000. JSU Book V150 Final Site-Specific Field Sampling Plan Addendum, Supplemental Site Investigation, Former Washrack, Building 1740, Soldier’s Chapel Parcel 127(7). Prepared by IT, September 2000. JSU Book V410 Chemical Decontamination Training Facility (CDTF) Reconnaissance Report. Prepared by Foster Wheeler Environmental, 17 October 2000. JSU Book V688 Final Site Investigation Report, Range 16 AST, Parcel 177(7). Prepared by IT Corporation, October 2000. JSU Book V154 Final Site Investigation, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments for Chemical Warfare Material Sites – Agent ID Area (Parcel 509), Training Area T-6 (Naylor Field) (Parcel 183), Blacktop Training Area (Parcel 511), Fenced Yard in Blacktop Area (Parcel 512), Dog Training Area (Parcel 513), Dog Kennel Area (Parcel 516), Training Area T-5 (Parcel 182), Former Detection and Identification Area (Parcel 180), Old Burn Pit (Parcel 514), CBR Proficiency Area (Parcel 517), and Old Toxic Training Area (Parcel 188). Prepared by IT Corporation, October 2000. JSU Book V153 Final Site Investigation Report, Former Printing Plant, Building 143 Basement, Parcel 138(7) and the UST at the Administration Building, Building 143, Parcel 37(7). Prepared by IT Corporation, October 2000. JSU Book V152 Final Site Investigation Report, Former Transformer Near Building 3798, Parcel 57Q. Prepared by IT Corporation, October 2000. JSU Book V155 Final Site Investigation Report, Former Printing Plant, Building 144, Parcel 171(7). Prepared by IT Corporation, October 2000. JSU Book V157 Final Radiological Status Report. Prepared by Allied Technology Group Inc., October 2000. JSU Book V160 Final Site Investigation Report, Old Hospital, Parcel 95(7). Prepared by IT Corporation, October 2000. JSU Book V163 Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments. Range 29, Former Weapons Demonstration Range, Parcel 87Q-X, Former Rifle Ranges, Parcels 110Q, and Former Impact Area, Parcel 239 Q-X. Prepared by IT Corporation, November 2000. JSU Book V166 Final Site Investigation, Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments for Site Investigation at Former Trap and Skeet Range Parcel 127Q. Prepared by IT Corporation, November 2000. JSU Book V177 Final Site Investigation Report, Trenches Near Range 20 Firing Line, Parcels 239(7) and 240(7). Prepared by IT Corporation, November 2000. JSU Book V167 Final Site Investigation Report, Buildings South of Reilly Airfield, Parcel 501(7). Prepared by IT Corporation, November 2000. JSU Book V165 Final Site Investigation Report, Area M2, Subsection of Area 45. Prepared by IT Corporation, November 2000. JSU Book V164 Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments. Ranges West of Iron Mountain Road, Parcels 181(7), 194(7), 518(7), 73Q-X, 91Q-X, 114Q-X, 115Q, 116Q-X, 117Q-X, 129Q-X, 151Q, 200Q, 201Q, 228Q, 229Q-X, 231Q, 232Q-X, Washington Tank Range, and 1950 Rocket Launcher Range. Prepared by IT Corporation, December 2000. JSU Book V168 Final Site Investigation Report, Former Smoke Area, Choccolocco Corridor, Parcel 107(7). Prepared by IT Corporation, December 2000. JSU Book V178 Final Site Investigation Report, Former Printing Plant, Building 3183, Parcel 162(7). Prepared by IT Corporation, January 2001. JSU Book V180

Page 8: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

8

Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Artillery and Mortar Impact Areas South of Bains Gap Road, Parcels 138Q-X, 139Q-X, 140Q-X, 141Q-X and 142Q-X. Prepared by IT Corporation, January 2001. JSU Book V181 Final Site Investigation Report, Former Printing Plant Building 2051, Parcel 173(7). Prepared by IT Corporation, January 2001. JSU Book V183 Final Site Investigation Report, Old Incinerator Building 5710, Parcel 125(7) Prepared by IT Corporation, January 2001. JSU Book V186 Final Site Investigation Report, Former Quartermaster’s Gasoline Storage Area, Parcel 130(7). Prepared by IT Corporation, January 2001. JSU Book V185 Final Site Investigation Report, Former Smoke Area, South Slope of Morgan Mountain, Parcel 159(7) Prepared by IT Corporation, February 2001. JSU Book V192 Final Site Investigation Report, Directorate of Engineering and Housing (DEH) Compound, Parcels 64(7) and 1(7). Prepared by IT Corporation, February 2001. JSU Book V191 Final Site Investigation Report, DRMO Area, Parcel 85(7). Prepared by IT Corporation, February 2001. JSU Book V188 Final Site Investigation Report, Former Motor Pool Area 1800/1900 Parcels 145(7) and 52(7) and the UST at the Bowling Alley, Building 1928, Parcel 48(7) Prepared by IT Corporation, February 2001. JSU Book V189 Final Site Investigation Report, Ammunition Supply Point and Building 4416, Parcels 197(7) and 199(7). Prepared by IT Corporation, February 2001. JSU Book V444 Final Site Investigation, Site-Specific Field Sampling plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Range I, Parcel 201(7). Prepared by IT Corporation, February 2001. JSU Book V194 Final Site Investigation Report, Former Motor Pool Area 600, Parcels 149(7) and 136(7), Prepared by IT Corporation, February 2001. JSU Book V198 Final Underground Storage Tank Closure Assessment Report. Prepared by IT Corporation, February 2001. JSU Book V190 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Former Rifle Grenade Range North of Washington Ranges, Parcel 221Q-X. Prepared by IT Corporation, February 2001. JSU Book V195 Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachment, Forestry Compound – Pelham Range, Parcel 84(7). Prepared by IT Corporation, February 2001. JSU Book V225 Final Site Investigation Report, Former Gas Mask Test Chambers, Parcels 195(7), 196(7) and 198(7). Prepared by IT Corporation, February 2001. JSU Book V193 Final Site Investigation Report, Former Personnel Decontamination Station at Building 3185, Parcel 179(7). Prepared by IT Corporation, February 2001. JSU Book V196 Final Site Investigation Report, Former Smoke Area R, Parcel 105(6). Prepared by IT Corporation, February 2001. JSU Book V197 Final Site Investigation Report, Bulk Storage Area, Building 296, Parcel 60(6). Prepared by IT Corporation, March 2001. JSU Book V201 Final Site Investigation Report, Former Smoke Area S, Parcel 106(6). Prepared by IT Corporation, March 2001. JSU Book V208 Final Site Investigation Report, Former Fog Oil Storage Area, West of the Skeet Range, Parcel 122(7). Prepared by IT Corporation, March 2001. JSU Book V199 Final Site Investigation Report, Former Smoke Area BVZ, Parcel 124(7). Prepared by IT Corporation, March 2001. JSU Book V200

Page 9: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

9

Final Site Investigation Report, Motor Pool Area 1300, Parcel 143(7). Prepared by IT Corporation, March 2001. JSU Book V209 Final Site-Specific Field Sampling Plan Addendum, Site Investigation at Ranges West of Iron Mountain Road, Parcel 181(7), 518(7), 73Q-X, 91Q-X, 114Q-X, 115Q, 116Q-X, 117Q-X, 1290Q-X, 151Q, 200Q, 228Q, 229Q-X, 231Q, 232Q, Washington Tank Range and 1950 Rocket Launcher Range. Prepared by IT Corporation, March 2001. JSU Book V443 Final Site Investigation Report, Washrack, Building 1224, Parcel 168(7). Prepared by IT Corporation, March 2001. JSU Book V203 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific, Unexploded Ordnance Safety Plan Attachments, Range 4A Fog Oil Storage Area – Pelham Range, Parcel 123(6). Prepared by IT Corporation, March 2001. JSU Book V210 Final Site Investigation Report, Drain Field (Building T-459), Parcel 236(Q). Prepared by IT Corporation, March 2001. JSU Book V207 Final Site Investigation Report, Former Motor Pool Area 2000, Parcels 144(7) and 137(7). Prepared by IT Corporation, March 2001. JSU Book V211 Final Site Investigation Report Former Motor Pool Area 1300, 4th Avenue, Parcels 148(7) and 16(7). Prepared by IT Corporation, March 2001. JSU Book V212 Final Site Investigation Report, Former Fuel Yard, Parcel 131(7). Prepared by IT Corporation, March 2001. JSU Book V204 Final Site Investigation Report, Former Motor Pool Area 1000. Parcels 150(7), 13(7), and 139(7). Prepared by IT Corporation, March 2001. JSU Book V206 Final Site Investigation Report, Former Motor Pool Area 3100, 23rd Street, Parcels 147(7), 28(7) and 72(7). Prepared by IT Corporation, March 2001. JSU Book V205 Final Site Investigation Report, Small Weapons Storage and Cleaning Compound, Building 1378, Parcel 174(7). Prepared by IT Corporation, March 2001. JSU Book V216 Final Site Investigation Report, Former Motor Pool Area 800, Parcels 164(7), 11(7), 12(7), and 68(7). Prepared by IT Corporation, April 2001. JSU Book V220 Final Site Investigation Report, Motor Pool Area 1600, Parcels 163(7), 17(7), 18(7), 19(7), 71(7), 503(7), and 504(7). Prepared by IT Corporation, April 2001. JSU Book V219 Final Site Investigation Report, Former Printing Plant, Building 1060, Parcel 172(7). Prepared by IT Corporation, April 2001. JSU Book V237 Final Site-Investigation Report Trenches West of Remount Creek, Parcel 228(7). Prepared by IT Corporation, April 2001. JSU Book V221 Final Site Investigation Report Cleared Area with Mound, Choccolocco Corridor, Parcel 237(7). Prepared by IT Corporation, April 2001. JSU Book V222 Final Site Investigation Report Ground Scar with Trenches at Driving Course Parcel 200(7). Prepared by IT Corporation April 2001. JSU Book V217 Final Site Investigation Report Former Waste Chemical Storage Area, Parcels 87(7) and 135(7). Prepared by IT Corporation, May 2001. JSU Book V230 Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Range 24 Lower Parcel 81Q. Prepared by IT Corporation, June 2001. JSU Book V236 Final Site Investigation Report, Boiler Plant No. 2, Bldg 2278, Parcels 23(7) and 226(7). Prepared by IT Corporation, June 2001. JSU Book V251

Page 10: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

10

Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Former Pistol Range South of Range 25, Parcel 224Q, Former Machine Gun Range, Parcel 226Q and Former Pistol Range, Parcel 227Q. Prepared by IT Corporation, June 2001. JSU Book V249 Final Site-Investigation Report Chemical School Laboratory Sump, Bldgs 2281 and 2282, Parcels 90(7) and 225(7). Prepared by IT Corporation, June 2001. JSU Book V248 Final Site Investigation Report, Boiler Plant No. 1, Building 3176, Parcels 26(7) and 89(7). Prepared by IT Corporation, June 2001. JSU Book V250 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Safety and Health Plan and Site-Specific Unexploded Ordnance Safety Plan Attachments, former Personnel and Equipment Decontamination Station-Pelham Range, Parcel 206(7). Prepared by IT Corporation, June 2001. JSU Book V255 Final Site Investigation Report, Former Incinerators, Bldgs 4428 and 4430, Parcel 96(7). Prepared by IT Corporation, June 2001. JSU Book V256 Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-specific Unexploded Ordnance Safety Plan Attachments Range 24 Upper, Parcel 80Q. Prepared by IT Corporation, June 2001. JSU Book V235 Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Possible Range, Parcel 237Q-X and Impact Area, Parcel 238Q-X, Choccolocco Corridor. Prepared by IT Corporation, June 2001. JSU Book V234 Final Site Investigation Report, Golf Course, Parcels 178(7), 83(7), and 141(7). Prepared by IT Corporation, June 2001. JSU Book V233 Final Site Investigation Report, Boiler Plant No. 3, Building 1076, Parcels 14(7) and 235(7). Prepared by IT Corporation, June 2001. JSU Book V231 Final Site Investigation Report, Boiler Plant No. 4, Building 1876 Parcels 101(7) and 236(7). Prepared by IT Corporation, June 2001. JSU Book V243 Final Site-Investigation Report, Autocraft Shop/Former DPDO and Former Motor Pool Area 2100 North of DPDO Parcels 100(7), 20(7), 47(7), 152(7), and 241(7). Prepared by IT Corporation, June 2001. JSU Book V242 Final Site-Investigation Report, Ground Scar South of Building 3134, Parcel 153(7). Prepared by IT Corporation, June 2001. JSU Book V244 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan and Site-Specific Unexploded Ordnance Safety Plan Attachments, Former Probable Range Parcel 247Q-X. Prepared by IT Corporation, June 2001. JSU Book V245 Final Site-Specific Work Plan for the Groundwater Investigation at the Burial Mound at Rideout Field, Parcel 202Q-RD- Pelham Range. Prepared by IT Corporation, June 2001. JSU Book V421 Final Site Investigation Report, Former Sandel Flamethrower Range Parcel 97(7). Prepared by IT Corporation, July 2001. JSU Book V247 Final Site Investigation Report, Ground Scar at South end of Confidence Course, Parcel 158(7). Prepared by IT Corporation, July 2001. JSU Book V246 Final Site Investigation Report, Ground Scar Near the Ammunition Supply Point, parcel 156(7). Prepared by IT Corporation, July 2001. JSU Book V261 Final Site Investigation Report, 11th Chemical Motor Pool Area, Parcels 29(7), 30(7), and 74(7). Prepared by IT Corporation, July 2001. JSU Book V260 Final Site Investigation Report, Impact Area Near Stump Dump, Parcel 135Q-X. Prepared by IT Corporation, August 2001. JSU Book V273

Page 11: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

11

Final Site Investigation Report, Contractor Laydown Area and Former Tar Plant, Parcels 86(7), 99(7), and 32(7). Prepared by IT Corporation, August 2001. JSU Book V274 Final Site Investigation Report, Hand Grenade Range, Range 32, parcel 90Q-X. Prepared by IT Corporation, August 2001. JSU Book V271 Final Site-Specific Sampling Plan, Site Specific Safety and Health Plan, Site-Specific Unexploded Ordnance Safety Plan Attachments, Site Investigation at Range 25, Known Distance Range, Parcel 83Q and Impact Area, Parcel 118Q-X. Prepared by IT Corporation, August 2001. JSU Book V272 Revised Quarterly Sampling Plan October 2001 and January 2002, Former Base Service Station, Building 2109, parcels 21(7) and 22(7). Prepared by IT Corporation, September 17, 2001. JSU Book V437 Final Supplemental Site Investigation, Site-Specific Field Sampling Plan Addendum and Site-Specific Safety and Health Plan Attachment Former Decontamination Complex, Parcels 93(7), 46(7) and 70(7). Prepared by IT Corporation, September 2001. JSU Book V280 Final Site Investigation Report, Former Ordnance Motor Repair Area, Parcels 75(7), 5(7), 6(7), 41(7) and 42(7). Volume I of II, Text and Appendices A-E; and Volume II of II, Text and Appendixes F-I. Prepared by IT Corporation, September 2001. JSU Books V283 and V278

Final Site Investigation Report, Training Aids Building (Building 267), Parcel 166(7). Prepared by IT Corporation, September 2001. JSU Book V282 Final Site Investigation Report, Trenches West of Iron Mountain Road, Parcel 500(7). Prepared by IT Corporation, September 2001. JSU Book V281 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan and Site-Specific Unexploded Ordnance Safety Plan Attachments, Range 23A, Multipurpose Range, Parcel 109(7)/152Q-X. Prepared by IT Corporation, October 2001. JSU Book V279 Supplemental Groundwater Sampling for Volatile Organic Compounds Former Washrack, Building 1740, Soldier's Chapel, Parcel 127(7). Prepared by IT Corporation, October 2001. Filed in sleeve of Site-Specific Field Sampling Plan Addendum dated September 2000. JSU Book V410 Final Site Investigation Report, Ground Scar with Small Pit North of Landfill No. 3, Parcel 155(7). Prepared by IT Corporation, November 2001. JSU Book V290 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Area North of Military Operations in Urban Terrain (MOUT) Site. Prepared by IT Corporation, December 2001. JSU Book V297 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan and Site-Specific Unexploded Ordnance Safety Plan Attachments. Former Rifle/Machine Gun Range, Parcel 99Q. Prepared by IT Corporation, December 2001. JSU Book V294 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Station No. 6, Subsection of Former Toxic Gas Area - Pelham Range, Parcel 211(7). Prepared by IT Corporation, December 2001. JSU Book V293 Final Site-Specific Field Sampling Plan, Site-Specific and Health Plan, and Site Specific, Unexploded Ordnance Safety Plan Attachments. Small Arms Impact Area, South of the Former Prisoner of War Training Facility, Former Rifle/Machine Gun Ranges, Parcels 100Q and 101Q. Prepared by IT Corporation, January 2002. JSU Book V306 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments. Former Rifle/Machine Gun Range, Parcel 98Q. Prepared by IT Corporation, January 2002. JSU Book V296 Final Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments. Impact Area, North-Central Main Post, Parcel 132Q-X. Prepared by IT Corporation, January 2002. JSU Book V295 Final Revision 1 Site Investigation Report Ground Scar South of the Autocraft Shop, Parcel 157(7). Prepared by IT Corporation, January 2002. JSU Book V311

Page 12: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

12

Final Site Investigation Report Range 29, Former Weapons, Demonstration Range, Parcel 87Q-X, Former Rife Ranges, Parcels 110Q and111Q, and Former Impact Area, Parcel 239Q-X. Prepared by IT Corporation, January 2002. JSU Book V307 Final Site Investigation Site-Specific Sampling Plan, Site Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Former Rifle/Machine Gun Ranges, Parcel 100Q, and 101Q. Prepared by IT Corporation, January 2002. JSU Book V308 Final Site-Specific Field Safety and Health Plan and Site-Specific Unexploded Ordnance Safety Plan Attachments, Former Tank Ranges, Parcel 92Q-X and 93Q-X Former Grenade Range, parcel 107Q-X and Impact Areas, Parcels 133Q-X and 134 Q-X. Prepared by IT Corporation. January 2002. JSU Book V310 Final Site Investigation, Site-Specific Field Sampling Plan, Site –Specific Safety and Health Plan and Site-Specific Unexploded Ordnance Safety Plan Attachments, Range 30, Confidence Course (Firing Line), Parcel 88Q, former Rifle/Machine Gun Range, Parcel 102Q, Former Grenade Range/Area, Parcel 106Q-X, Tank sub-Caliber/Carbine Transition/Machine Gun Range (OA-08) Grenade Court (OA-15) Unnamed Small Arms Range. Prepared by IT Corporation, January 2002. JSU Book V309 Final Revision 1 Site Investigation Report Ground Scar with Trenches at Littlebrant Drive, Parcel 154(7). Prepared by IT Corporation, January 2002. JSU Book V301 Site Investigation at the Impact Area for Parcels 103Q and 88Q. Prepared by IT Corporation February 26, 2002. JSU Book V317 Final Site Investigation Report Forestry Compound – Pelham Range, Parcel 84(7). Prepared by IT Corporation, March 2002. JSU Book V331 Final Site Investigation Report Former Trap and Skeet Range, Parcel 127Q. Prepared by IT Corporation, March 2002. JSU Book V330 Draft Final Site Investigation and Fill Area Definition Report, Landfills and Fill Areas Parcels 78(6), 79(6), 80(6), 81(5), 175(5), 230(7), 227(7), 126(7), 229(7), 231(7), 233(7), and 82(7), Volume 1 of 4 – Text, Tables, and Figures; Volume 2 of 4 – Appendices A through B; Volume 3 of 4 – Appendices C through D; and Volume 4 of 4 – Appendices E-L. Prepared by IT Corporation, March 2002. JSU Books V333, V334, V335, and V336. Final Amendment 01 to Final Work Plan/Site Safety Submission, Fort McClellan, Alabama, for Pelham Range Site Investigation (Lima Pond, Old Water Hole, and Former Decontamination Area South of Toxic Gas Area). Prepared by Parsons Engineering Science, Inc., March 2002. JSU Book V325. Also filed in the sleeve of this document is the Preoperational Survey Report for Site Investigation Operations to Establish and Characterize Presence of Chemical Warfare Materiel and/or Chemical Agent on Pelham Range, Anniston, Alabama. Final Site Investigation Report 24 Lower, Parcel 81Q. Prepared by IT Corporation, March 2002. JSU Book V340 Final Site Investigation Report Former Personnel and Equipment Decontamination Station, Parcel 206(7). Prepared by IT Corporation, March 2002. JSU Book V339 Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Impact Area, Parcel 136Q-X. Prepared by IT Corporation, March 2002. JSU Book V350 Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former Rifle/Machine Gun Range, Parcel 104Q. Prepared by IT Corporation, March 2002. JSU Book V348 Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former 81mm Mortar Range, Parcel 137Q-X. Prepared by IT Corporation, April 2002. JSU Book V351 Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Range, Choccolocco Corridor, Parcel 143Q. Prepared by IT Corporation, April 2002. JSU Book V349

Page 13: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

13

Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former Range 40, Parcel 94Q, and Range, Choccolocco Corridor, Parcel 146Q. Prepared by IT Corporation, April 2002. JSU Book V347 Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former Range 43, Parcel 97Q, Range, Choccolocco Corridor, Parcel 144Q-X and Impact Area, Choccolocco Corridor, Parcel 147Q-X. Prepared by IT Corporation, April 2002. JSU Book V346 Final Site Investigation Report Possible Range, Parcel 237Q-X and Impact Area Parcel 238Q-X, Choccolocco Corridor. Prepared by IT Corporation, April 2002. JSU Book V345 Final Site Investigation Report Range 4A Fog Oil Storage Area, Parcel 123(6). Prepared by IT Corporation, April 2002. JSU Book V356 Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Range 31: Weapons Demonstration Range, Parcel 89Q-X, and Former Defendum Field Firing Range No. 2, Parcel 215Q. Prepared by IT Corporation, April 2002. JSU Book V355 Final Site Investigation Site-Specific Safety and Health Plan Former Range 42, Parcel 96Q; Range, Choccolocco Corridor, Parcel 145Q-X; and Impact Area, Choccolocco Corridor, Parcel 148Q-X. Prepared by IT Corporation, April 2002. JSU Book V357 Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former Range 41, Parcel 95Q and Impact Area, Choccolocco Corridor, Parcel 131Q-X. Prepared by IT Corporation, April 2002. Also in sleeve of report is a letter from IT Corporation, subject: Additional Soil Samples at Former Range 41, Parcel 95Q and Impact Area, Choccolocco Corridor, Parcel 131Q-X, dated July 3, 2002. JSU Book V354 Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former Mortar Firing Point, Parcel 105Q-X and Former Defendam Range (Eastern), Parcel 225Q. Prepared by IT Corporation, April 2002. JSU Book V352 Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former 37mm Antitank Range, Parcel 230Q-X and Former Rifle Range, Parcel 149Q. Prepared by IT Corporation, April 2002. JSU Book V353 Final Site Investigation Report for Range I, Parcel 201(7). Prepared by IT Corporation, April 2002. JSU Book V360 Final Site Investigation Report, Former Security Operational Test Site, Parcel 102(7). Prepared by IT Corporation, May 2002. JSU Book V361 Final Site Investigation Report, Artillery and Mortar Impact Areas South of Bains Gap Road Parcels 138Q-X, 139Q-X, 140Q-X, 141Q-X, and 142Q-X. Prepared by IT Corporation, May 2002. JSU Book V366 Final Site Investigation Report Anniston Army Depot, Former Shell Tapping Area Parcel 208(7). Prepared by IT Corporation, May 2002. JSU Book V369 Final Site Investigation Report for Former Probable Range, Parcel 247Q-X. Prepared by IT Corporation, June 2002. Filed in the sleeve of this SI - Results of Soil Samples Collected Near Drums at the Former Probable Range, Parcel 247Q-X, prepared by Shaw Environmental, Inc., May 15, 2003. JSU Book V372 Final Site Investigation Report for Ranges South of Range 25, Parcels 224Q, 226Q and 227Q. Prepared by IT Corporation, June 2002. JSU Book V375 Final Site Investigation Report, Agent ID Area, Parcel 509(7). Prepared by IT Corporation, June 2002. JSU Book V373 Draft Final Site Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former Decontamination Training Area South of the Toxic Gas Area, Parcel 207(7). Prepared by IT Corporation, July 2002. JSU Book V484

Page 14: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

14

Draft-Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former Toxic Gas Area – Pelham Range, Parcel 211(7). Prepared by IT Corporation August 2002. JSU Book V426 Final Site Investigation Report for Pelham Range Sites for Recovered Chemical Warfare Material (RCWM) Lima Pond, Old Water Hole, and Former Decontamination Area South of Toxic Gas Area. Prepared by Parsons, September 2002. JSU Book V383 Draft Final Site Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Cane Creek Training Area, Parcel 510(7). Prepared by IT Corporation, September 2002. JSU Book V414 Airborne Radiological Survey – Main Post and Pelham Range Walkover Radiological Survey at Rideout Field and Anomaly Surveys on Main Post and Pelham Range Groundwater Investigation – Burial Mound at Rideout Field. Prepared by IT Corporation, October 2002. JSU Book V492 Final Sampling Summary Report for the Blue Hole, Training Area 6C, Revision I. Prepared by IT Corporation, December 2002. JSU Book V394 Final, Revision 3, Site Investigation Report, GSA Warehouse Area, Parcels 151(7), 2(7), 3(7), 4(7), 67(7), 69(7), 91(7), 111(7), 128(7), 129(7) and 238(7), Volume I of II, Text and Appendices A-E, and Volume II of II, text Appendices F-I. Prepared by IT Corporation, December 2002. JSU Books V313 and V314 Draft Site Investigation Report Area North of MOUT Site. Prepared by IT Corporation, January 2003. JSU Book V575 Draft Site Investigation Report Impact Area North-Central Main Post, Parcel 132Q-X. Prepared by IT Corporation, February 2003. JSU Book V541 Draft Site Investigation Report Former Base Service Station, Building 2109 Parcels 21(7) and 22(7). Prepared Shaw Environmental, Inc., March 2003. JSU Book V576 Final Site Investigation Report, Former Rifle/Machine Gun Range, Parcel 99Q. Prepared by IT Corporation, March 2003. JSU Book V404 Final Site Investigation Report, Impact Area, Parcel 136Q-X. Prepared by Shaw Environmental, Inc., March 2003. JSU Book V406 Final Site Investigation Report, Old Toxic Training Area, Parcel 188(7). Prepared by Shaw Environmental, Inc., March 2003. JSU Book V405 Final Water Supply Well Report for Pelham Range, Revision 1. Prepared by Shaw Environmental, Inc., May 21, 2003. JSU Book V412 Final Site Investigation Report, CBR Proficiency Area, Parcel 517(7). Prepared by Shaw Environmental, July 2003. JSU Book V446 Draft Site Investigation Report Impact Area South of Prisoner-of-War Training Facility Former Rifle/Machine Gun Ranges Parcels 100Q and 101Q. Prepared by Shaw Environmental, Inc., September 2003. JSU Book V542 Final Site Investigation Report, Former Mock Village at Yahoo Lake, Parcel 130Q-X. Prepared by Shaw Environmental, November 2003. JSU Book V454 Final Site Investigation Report, Former Decontamination Complex, Parcels 93(7), 46(7), 70(7), and 140(7), Volume I of II: Text and Appendices A-B, and Volume II of II: Appendices C-J. Prepared by Shaw Environmental December 2003. JSU Books V463 and V464 Draft Site Investigation Report Training Area T-31 Parcels 184(7) and 185(7). Prepared by Shaw Environmental, Inc., December 2003. JSU Book V543 Final Site Investigation Report, Former Range 41, Parcel 95Q and Impact Area, Choccolocco Corridor, Parcel 131Q-X. Prepared by Shaw Engineering, January 2004. JSU Book V465 Final Site Investigation Report, Range 23A, Multipurpose Range Parcel 109(7)/152Q-X. Prepared by Shaw Environmental, January 2004. JSU Book V469

Page 15: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

15

Final Site Investigation Report, Former Range 40, Parcel 94Q and Range, Choccolocco Corridor, Parcel 146Q. Prepared by Shaw Environmental, February 2004. JSU Book V470 Final Site Investigation Report, Former Range 42, Parcel 96Q; Range, Choccolocco Corridor, Parcel 145Q-X; and Impact Area, Choccolocco Corridor, Parcel 148Q-X. Prepared by Shaw Environmental, March 2004. JSU Book V476 Final Site Investigation Report Former Range 43, Parcel 97Q; Range, Choccolocco Corridor, Parcel 144Q-X; and Impact Area, Choccolocco Corridor, Parcel 147Q-X. Prepared by Shaw Environmental, April 2004. JSU Book V481 Final Site Investigation Report, Sinkholes at Pelham Range. Prepared by Shaw Environmental, Inc., May 2004. JSU Book V490 Final Site Investigation Report Range, Choccolocco Corridor, Parcel 143Q. Prepared by Shaw Environmental, Inc., June 2004. JSU Book V491 Final Concrete Monument Installation Report, Stump Dump, Parcel 82(7). Prepared by Shaw Environmental, Inc., August 19, 2004. JSU Book V496 Final Revision 1 Site Investigation Report, Former Toxic Gas Area Pelham Range, Parcel 211(7) and Former Decontamination Training Area South of the Toxic Gas Area, Parcel 207(7). Prepared by Shaw Environmental, September 2004. JSU Book V466 Final Site Investigation Report Former Washrack, Building 1740, Soldier’s Chapel Parcel 127(7). Prepared by Shaw Environmental, October 2004. JSU Book V500 Final Site Investigation Report, Former Motor Pool Area 3100, Parcels 146(7), 212(7), 24(7), 25(7), and 73(7). Prepared by Shaw Environmental, February 2005. JSU Book V504 Letter Work Plan for Investigation of AWWSB Tank Sites Near BBGR Ranges. Prepared by Shaw Environmental, Inc., July 19, 2005. JSU Book V509 Final Site Investigation Report for the Fill Area West of Range 19 Parcel 233(7). Prepared by Shaw Environmental, Inc., July 2005. JSU Book V508 Final Site Investigation Report Former Rifle/Machine Gun Range, Parcel 104Q. Prepared by Shaw Environmental, Inc., August 2005. JSU Book V516 Final Site Investigation Report Ranges West of Iron Mountain Road Parcels 73Q-X, 91Q-X, 115Q, 116Q-X, 117Q-X, 129Q-X, 151Q, 181(7), 194(7)/518(7), 200Q, 201Q, 228Q, 229Q-X, 231Q, 232Q-X., Washington Tank Range, and 1950 Rocket Launcher Range. Volume I of IV: Text Tables, and Figures, Volume II of IV: Appendices A and B; Volume II of IV: Appendices C through F; Volume IV of IV: Appendices G through J. Prepared by Shaw Environmental, Inc., August 2005. JSU Books V512, V513, V514 and V515 Final Site Investigation Report Former Rifle/Machine Gun Ranges (Firing Line Areas) Parcels 100Q and 101Q. Prepared by Shaw Environmental, Inc., September 2005. JSU Book V517 Final Site Investigation Report Fill Area at Range 30, Parcel 231(7). Prepared by Shaw Environmental, Inc, September 2005. JSU Book V521 Supplemental Soil Sampling at Former Tank Ranges, Parcel 92Q-X and 93Q-X, Former Grenade Range, Parcel 107Q-X, and Impact Areas, Parcels 133Q-X and 134Q-X. Prepared by Shaw Environmental, Inc., March 26, 2006. JSU Book V551 Final Site Investigation Report for AWWSB Tank Sites Near Baby Bains Gap Road Ranges. Prepared by Shaw Environmental, Inc., July 17, 2006. JSU Book V528 Final Site Investigation Report for Range 31: Weapons Demonstration Range, Parcel 89Q-X and Former Defendum Field Firing Range No. 2, Parcel 215Q. Prepared by Shaw Environmental, Inc., August 2006. JSU Book V533 Final Site Investigation Report Range 30, Confidence Course (Firing Line), Parcel 88Q; Former Rifle/Machine Gun Range, Parcel 102Q; Former Grenade Range/Area, Parcel 106Q-X; Tank Sub-Caliber/Carbine Transition/Machine Gun Range (OA-08); Grenade Court (OA-15); Unnamed Small Arms Range. Prepared by Shaw Environmental, Inc., October 2006. JSU Book V547

Page 16: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

16

Final Site Investigation Report Stump Dump, Parcel 82(7). Prepared by Shaw Environmental, Inc., October 2006. JSU Book V548 Final Site Investigation Report Former Rifle/Machine Gun Range, Parcel 98Q. Prepared by Shaw Environmental, Inc., October 2006. JSU Book V581 Final Site Investigation Report Former Mortar Firing Point, Parcel 105Q-X and Former Defendam Range (Eastern), Parcel 225Q. Prepared by Shaw Environmental, Inc., November 2006. JSU Book V582 XRF Soil Sampling at OA-03, Former Pistol Range. Prepared by Shaw Environmental, Inc., December 20, 2007. JSU Book V572 Results of XRF Soil Sampling at OA-03, Former Pistol Range. Prepared by Shaw Environmental, Inc., June 4, 2008. JSU Book V586 Final Site-Specific Work Plan Site Investigation on Portions of Range 29 Located on U.S. Fish & Wildlife Service Property. Prepared by Shaw Environmental, Inc., November 2009. JSU V615 Letter Work Plan for XRF Delineation Sampling on Portions of Range 29 Located on U.S. Fish & Wildlife Service Property. Prepared by Shaw Environmental, Inc., August 17, 2010. JSU Book V623 Final Rev 1 Site Investigation Report Former Tank Ranges, Parcels 92Q-X and 93Q-X, Former Grenade Range, Parcel 107Q-X, and Impact Areas, Parcels 133Q-X and 134Q-X. Prepared by Shaw Environmental, Inc., March 2012. JSU Book V584 Final Site Investigation Report Portions of Range 29 Located on U.S. Fish & Wildlife Service (USFWS) Property. Prepared by Shaw Environmental, Inc., August 2013. JSU Book V740 Letter Work Plan for Monitoring Well Abandonments on Portions of Range 26 and Range 29 located on U.S. Fish & Wildlife Service (USFWS) Property. Prepared by Shaw Environmental, Inc., January 15, 2014. JSU Book V748 Final Fort McClellan, AL, South Branch Cane Creek MEC Recon Letter Report. Prepared by Huntsville Corp of Engineers, December 15, 2016. JSU Book V862. Remedial Investigations (RI) / Feasibility Studies (FS) / Engineering/Evaluation Cost Analysis (EE/CAs) Final U.S. Army Environmental Center, Remedial Investigation and Feasibility Study Work Plan. Prepared by Science Applications International Corporation, April 6, 1994. JSU Book V432 Final U.S. Army Environmental Center, Remedial Investigation and Feasibility Study Health and Safety Plan. Prepared by Science Applications International Corporation, April 6, 1994. JSU Book V431 Final U.S. Army Environmental Center, Remedial Investigation and Feasibility Study Sampling and Analysis Plan, Volumes I, II, III and IV. Prepared by Science Applications International Corporation, April 6, 1994. JSU Books V433, V434, V435, and V436 Work Plan Radiological Remediation of Fort McClellan Hot Cell and Grounds, Anniston, Alabama. Prepared by Allied Technology Group, Inc, December 1994. JSU Book V53 Draft Site-Specific Field Sampling Plan Attachment Long-Term Monitoring Program at Landfills No. 1, 2, and 3. Prepared by IT Corporation, December 1997. JSU Book V18 Final Supplemental Remedial Investigation Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments for the Fenced Area at Range J – Pelham Range (Parcel 202). Prepared by International Technology Corporation, November 1998. JSU Book V42 Final Work Plans for Eastern Bypass EE/CA. Prepared by Zapata Engineering, PA, December 1998. JSU Book V43 Final Long-Term Monitoring Program, First Quarterly Report for Landfills No. 1, 2, and 3, April 1999. JSU Book V91 Decommissioning Plan, Phase II, ‘Burial Mound’, Volumes I and II. Prepared by Allied Technology Group, Inc, September 9, 1999. JSU Books V54 and V55. Also filed in the sleeve of Volume I is the Draft Environmental Assessment for the Proposed Decommissioning Plan for the Burial Mound, dated October 4, 1999 and the Public Meeting Announcement.

Page 17: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

17

Final Engineering Evaluation/Cost Analysis, Fill Area Definition Work Plan, Parcels 78(6), 79(6), 80(6), 81(5), 175(5), 230(7), 227(7), 229(7), 126(7), 231(7), 233(7) and 82(7). Prepared by International Technology Corporation, February 2000. JSU Book V119 Final Engineering Evaluation/Cost Analysis (EE/CA) Proposed Eastern Bypass. Prepared by Zapata Engineering, April 2000. JSU Book V277. Also filed in the sleeve of this document is the Action Memorandum for the Eastern Bypass. Final Engineering Evaluation/Cost Analysis Report, M2 Parcel. Prepared by U.S. Army Engineering and Support Center, Huntsville, AL, June 2000. JSU Book V422. Also filed in the sleeve of this document are the Action Memorandum and ADEM and EPA concurrence letters. Final Remedial Investigation / Baseline Risk Assessment Report, Volumes I and II. Prepared by Science Applications International Corporation, July 2000. JSU Books V130 and V131 Final Supplemental Remedial Investigation, Site-Specific Field Sampling Plan, Site-Specific Unexploded Ordnance Safety Plan Attachments for Training Area T-38, Former Technical Escort Reaction Area, Parcel 186(6). Prepared by IT Group, August 2000. JSU Book V140 Reconnaissance Findings, Conceptual Plan, and Proposed Scope of Work for EE/CA Sampling. Prepared by Foster Wheeler Environmental, August 2000. Also included is Fact Sheet prepared by U.S. Army Engineering and Support Center, Huntsville by Foster Wheeler Environmental, August 25, 2000. JSU Book V445 Final Site-Specific Ordnance and Explosives Work Plan Fill Area North of Landfill No. 2, Parcel 230(7); Fill Area at Range 30, Parcel 231 (7); and Fill Area West of Iron Mountain Road and Range 19, Parcel 233(7) For Support of Construction Activities. Prepared by IT Corporation, Rev 1, August 2000. JSU Book V565 Final Work Plan / Site Safety Submission, Volume I – Work Plan; Volume II – Site Safety and Health Plan; and Volume III – Agency Plans, Chemical Warfare Materiel Site EE/CA. Prepared by Parsons Engineering Science, Inc. September 2000. JSU Books V174, V175, and V176 Final Site-Specific Field Sampling Plan Addendum, Remedial Investigation Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by IT Corporation September 2000. JSU Book V145 Final Supplemental Remedial Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Ranges Near Training Area T-24A, Parcels 187(7), 112Q, 113 Q-X, 213Q, and 214Q. Prepared by IT Corporation, September 2000, Revision 1. JSU Book V159 Final Site-Specific Field Sampling Plan Addendum, Remedial Investigation, Former Base Service Station, Building 2109, Parcels 21(7) and 22(7). Prepared by IT Corporation, September 2000. JSU Book V423 Final Site-Specific Work Plan Addendum for the Supplemental Remedial; Investigation for the Fenced Area at Range J-Pelham Range, Parcel 202(7). Prepared by IT Corporation, November 3, 2000. JSU Book V420 Work Plan for Airborne Gamma Radionuclide Survey of Fort McClellan (Main Post and Pelham Range), Anniston, Alabama. Prepared by Fugro Airborne Surveys Corporation, November 6, 2000. JSU Book V419 Final Remedial Investigation, Site-Specific Field Sampling Plan Addendum and Small Weapons Repair Shop, Parcel 66(7). Prepared by IT Corporation, November 2000. JSU Book V411 Final Site-Specific Work Plan, Alpha Area, Ordnance and Explosives Response. Prepared by Foster Wheeler Environmental Corporation, March 2001. JSU Book V266 Final Remedial Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Range K, Former Agent Training Area, Parcel 203(7). Prepared by IT Corporation, March 2001. JSU Book V202 Final Site-Specific Work Plan Bravo Area, Engineering Evaluation/Cost Analysis Ordnance and Explosive Response. Prepared by Foster Wheeler Corporation, April 2001. JSU Book V227 Final Site-Specific Groundwater Monitoring Well Installation and Field Sampling Plan Attachment and Site-specific Safety and Health Plan Attachment, Landfill No. 3, Parcel 80(6). Prepared by IT Corporation, April 2001. JSU Book V218

Page 18: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

18

Final Explosives Safety Site Plan and Safety Submission for the Interim Holding Facility. Prepared by Parsons Engineering Science, Inc., May 2001. JSU Book V326 Site-Specific Field Sampling Plan Addendum for the Supplemental Remedial Investigation for the Fenced Area at Range J-Pelham Range, Parcel 202(7). Prepared by IT Corporation, June 15, 2001. JSU Book V424 Final Site Characterization, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments, Ranges at Iron Mountain Road and Ranges at Bains Gap Road: Skeet Range, Parcel 69, (Q), Range 19, Parcel 75(Q), Range 13, Parcel (71Q), Range 12, Parcel (70Q), Range 21, Parcel 77(Q), Range 27, Parcel 85 (Q). Prepared by IT Corporation, August 2001. JSU Book V270 Revised Site-Specific Field Sampling Plan Addendum for the Supplemental Remedial Investigation at Training Area T-38, Former Technical Escort Reaction Area, Parcel 186(6). Prepared by IT Corporation, August 14, 2001. JSU Book V460 Final Engineering Evaluation/Cost Analysis M1.01 Parcel. Prepared by Foster Wheeler Environmental Corporation, 14 December 2001. JSU Book V285 Site Specific Field Sampling Plan for the Remedial Investigation at Landfill No. 3, Parcel 80(6). Prepared by IT Corporation, January 2002. JSU Book V645 Final Engineering Evaluation /Cost Analysis, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments at the Baby Bains Gap Road Ranges, Range 18 Down Range Feedback, (Known Distance) Range, Parcel, Range 20, Infiltration Course, Parcel 76Q-X, Range 23, Trainfire (Record) Range, Parcel 79Q, Range 25, Known Distance Range,, Parcel 83Q, Range 26, Life Fire and Maneuver Range, Parcel 84Q-X, Main Post Impact Area, Parcel 118Q-X, and former Range 25 East, Parcel 223Q. Prepared by IT Corporation, January 2002. JSU Book V304 Final Site-Specific Work Plan M1.01 Parcel & M3 Miscellaneous Property Ordnance and Explosives Response. Prepared by Foster Wheeler Environmental Corporation, 19 February 2002. JSU Book V329 Final Site-Specific Work Plan Charlie Area Engineering Evaluation/Cost Analysis Ordnance and Explosives Response. Prepared by Foster Wheeler Environmental Corporation, 28 February 2002. JSU V328 Site-Specific Work Plan for the Supplemental Remedial Investigation of Range L – Lima Pond, Pelham Range, Parcel 204(7). Prepared by IT Corporation, March 6, 2002. JSU Book V332 Draft Final Engineering Evaluation/Cost Analysis Landfills and Fill Areas Parcels 78(6), 79(6), 80(6), 81(5), 175(5), 230(7), 227(7), 126(7), 229(7), 231(7), 233(7) and 82(7). Prepared by IT Corporation, March 2002. Filed in the sleeve of this document is a letter to Lee Coker, US Corps of Engineers, Mobile District, from Jeanne Yacoub, Shaw Environmental regarding Asphalt Removal at the Fill Area at Range 30, Parcel 231(7), dated August 11, 2003. JSU Book V327 Final Screening-Level Ecological Risk Assessment for Iron Mountain Road Ranges. Prepared by IT Corporation, May 2002. JSU Book V370 Draft Remedial Investigation Report Small Weapons Repair Shop Parcel 66(7). Prepared by IT Corporation, May 2002. JSU Book V536 Draft Remedial Investigation Report Former Chemical Laundry and Motor Pool Area 1500 Parcel 94(7) Volume I Text, Tables and Figures, Volume II Appendices A-M. Prepared by IT Corporation, May 2002. JSU Books V365(I) and V365(II) Final Work Plan Site-Specific Drum Removal and Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments to the Remedial Investigation Field Sampling Plan at Range K, Former Agent Training Area, Parcel 203(7). Prepared by IT Corporation, June 2002. JSU Book V374 Final Chemical Warfare Materiel (CWM) Engineering Evaluation/Cost Analysis (EE/CA). Prepared by Parsons Engineering Science, Inc., June 2002. JSU Book V371 Draft Final Supplemental Remedial Investigation Site-Specific Field Sampling Plan Addendum, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Old Water Hole – Pelham Range, Parcel 205(7). Prepared by IT Corporation, July 2002. JSU Book V397

Page 19: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

19

Final Data Evaluation Report and Screening Level Ecological Risk Assessment Bains Gap Road Ranges. Range 24 Upper, Parcel 80Q; Range 21, Parcel 77 Q; Range 22, Parcel 78Q; Former Mortar Range (Firing Line), Parcel 109; Range 27, Parcel 85Q. Volume I of III: Text and Appendices A-E; Volume II of III: Appendix F; and Volume III of III, Appendices G-I. Prepared by IT Corporation, August 2002. JSU Books V380, V381, and V382 Draft Site-Specific Field Sampling Plan Addendum II for the Remedial Investigation (Source Area) at Ranges Near Training Area T-24A, Parcel 187(7), 112Q, 113Q-X, 213Q, and 214Q. Prepared by IT Corporation, August 23, 2002. JSU Book V398 Draft Site-Specific Field Sampling Plan Addendum II for the Remedial Investigation (Source Area) at Training Area T-38, Former Technical Escort Reaction Area, Parcel 186(6). Prepared by IT Corporation, August 26, 2002. JSU Book V399 Draft Remedial Investigation Site-Specific Field Sampling Plan Addendum III for the Remedial Investigation (Horizontal Extent-Surface Soil and Groundwater) at Ranges Near Training Area T-24A Parcels 187(7), 112Q, 113Q-X, 213Q, and 214Q. Prepared by IT Corporation, October 2002. JSU Book V400 Draft Remedial Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Training Area T-5 Sites, Parcels 180(7), 182(7), 511(7), 512(7), 513(7), 514(7), and 516(7). Prepared by IT Corporation, October 2002. JSU Book V415 Draft Remedial Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Training Area T-6 (Naylor Field), Parcel 183(6). Prepared by IT Corporation, October 2002. JSU Book V416 Final, Revision 1 Baseline Ecological Risk Assessment Problem Formulation for Small Arms Ranges at Iron Mountain Road. Prepared by IT Corporation, November 2002. JSU Book V389 Final Baseline Ecological Risk Assessment Study Design for Iron Mountain Road Ranges. Prepared by IT Corporation, November 2002. JSU Book V390 Draft Focused Feasibility Study Small Weapons Repair Shop Parcel 66(7). Prepared by IT Corporation, November 2002. JSU Book V537 Draft Site-Specific Field Sampling Plan Addendum III for the Remedial Investigation at Landfill No. 3, Parcel 80(6). Prepared by IT Corporation, November 2002. JSU Book V566 Draft Remedial Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former Large Caliber Weapons Range, Parcel 114Q-X. Prepared by IT Corporation, January 2003. JSU Book V574 Draft Remedial Investigation Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former 81mm Mortar Range, Parcel 37Q-X. Prepared by IT Corporation, February 2003. JSU Book V485 Draft Remedial Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Former 37mm Antitank Range, Parcel 230Q-X and Former Rifle Range, Parcel 149Q. Prepared by IT Corporation, February 2003. JSU Book V539 Draft Remedial Investigation, Site-Specific Field Sampling Plan, Site-Specific Safety and Health Plan, and Site-Specific Unexploded Ordnance Safety Plan Attachments Impact Area for Range 30, Parcel 88Q and Former Rifle/Machine Gun Range, Parcel 103Q. Prepared by IT Corporation, February 2003. JSU Book V538 Draft Focused Feasibility Study Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by IT Corporation, February 2003. JSU Book V540 Final – Revision 1 Baseline Ecological Risk Assessment Problem Formulation and Study Design for the Baines Gap Road Ranges. Prepared by Shaw Environmental, Inc., April 2003. JSU Book V408

Page 20: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

20

Final Landfill Gas Investigation Field Sampling Plan, Health and Safety Plan, and Unexploded Ordnance Safety Plan, Landfills and Fill Areas Parcels 78(6), 79(6), 80(6), 227(7), 126(7), 229(7), and 82(7). Prepared by Shaw Environmental, Inc., May 2003. JSU Book V567 Draft Remedial Investigation Site-Specific Field Sampling Plan and Site-Specific Safety and Health Plan Attachments Former Choccolocco Corridor Ranges: Former Range 40, Parcel 94Q, and Range, Choccolocco Corridor, Parcel 146Q; Former Range 41, Parcel 95Q and Impact Area, Choccolocco Corridor, Parcel 131Q-X; Former Range 42, Parcel 96Q, range, Choccolocco Corridor, Parcel 145Q-X, and Impact Area, Choccolocco Corridor, Parcel 148Q-X; and Former Range 43, Parcel 97Q, Range, Choccolocco Corridor, Parcel 144Q-X, and Impact Area, Choccolocco Corridor, Parcel 147Q-X. Prepared by Shaw Environmental, May 2003. JSU Book V487 Results of Well and Spring User Survey North of Landfill No.3, Parcel 80(6). Prepared by Shaw Group, June 2, 2003. Included is Revision Table 1 dated June 13, 2003. JSU Book V417 Final Engineering Evaluation/Cost Analysis Alpha Area of the Redevelopment Area. Prepared by Foster Wheeler Environmental Corporation, September 2003. JSU Book V449. Also filed in the sleeve of this document is the Notification of Intent. Draft Site-Specific Work Plan Remedial Investigation, Addendum IV Ranges Near Training Area T-24 Alpha Parcels 88(7), 108(7), 112Q, 113Q-X, 123Q, 187(7), 213Q, and 214Q. Prepared by Shaw Environmental, Inc., October 2003. JSU V618 Report of Finding Training Area T-6 (Naylor Field), Parcel 183(6) and Cane Creek Training Area, Parcel 510-(7), Volume I of II: Text, Tables, and Figures; and Volume II of II: Appendices A-G. Prepared by Shaw Environmental, January 2004. JSU Books V467 and V468 Report of Findings, Training Area T-38, Former Technical Escort Reaction Area, Parcel 186(6), Volume I of III: Text, Tables, and Figures; Volume II of III: Appendices A-C; and Volume III of III: Appendices D-K. Prepared by Shaw Environmental, February 2004. JSU Books V471, V472, and V473 Draft Site-Specific Work Plan Supplemental Remedial Investigation Training Area T-5 Sites, Parcels 180(7), 182(7), 511(7), 512(7), 513(7), 514(7), and 516(7). Prepared by Shaw Environmental, February 2004. JSU Book V475 Report of Findings, Landfill No. 3, Parcel 80(6), Volume I of IV: Text, Tables, and Figures; Volume II of IV: Appendix A; Volume III of IV: Appendices B through F; and Volume IV of IV: Appendices G and H. Prepared by Shaw Environmental, April 2004. JSU Books V477, V478, V479, and V480 Final Supplemental RI Results, Range L – Lima Pond, Parcel 204(7). Prepared by Shaw Environmental, Inc., April 26, 2004. JSU Book V486 Final Supplemental RI Results for the Old Water Hole – Pelham Range, Parcel 205(7). Prepared by Shaw Environmental, May 3, 2004. JSU Book V488 Final Site-Specific Work Plan Choccolocco Corridor Ranges. Prepared by Shaw Environmental, May 2004. JSU Book V489 Final Addendum to the Final Site-Specific Work Plan Bravo Area, Engineering Evaluation/Cost Analysis Ordnance and Explosive Response. Prepared by Foster Wheeler Corporation, June 2004. Filed in the sleeve of the Final Site-Specific Work Plan Bravo Area, Engineering Evaluation/Cost Analysis Ordnance and Explosive Response dated April 2001. JSU Book V227 Final Sign Installation Report, Choccolocco Corridor Ranges, Parcels 94Q, 95Q, 96Q, and 97Q. Prepared by Shaw Environmental, Inc., August 19, 2004. JSU Book V495 Final Remedial Investigation Report, Range K, Former Agent Training Area Parcel 203(7). Volume I of II: Test, Tables and Figures. Volume II of II: Appendices A through I. Prepared by Shaw Environmental, Inc., August 2004. JSU Books V497 and V498. Final Revision 1 Remedial Investigation Report Range J – Pelham Range, Parcel 202(7) Volumes I and II. Prepared by Shaw Environmental, September 2004. JSU Books V451 and V452 Final Site-Specific Work Plan OE Site Characterization for M1.01 Parcel and M3 Miscellaneous Properties on Fort McClellan, AL. Prepared by Tetra Tech FW, Inc, December 2004. JSU Book V501

Page 21: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

21

Draft-Final Engineering Evaluation/Cost Analysis for the Charlie Area. Prepared by Tetra Tech FW, Inc., December 2004. JSU Book V833 Draft Remedial Investigation Report Training Area T-5 Sites, Parcels 180(7), 182(7), 511(7), 512(7), 513(7), 514(7), and 516(7). Volume I of III: Text, Tables, and Figures; Volume II of III: Appendices A through E; and Volume III of III: Appendices F through I. Prepared by Shaw Environmental, Inc., January 2005. JSU Books V577, V578 and V579 Draft Final Engineering Evaluation/Cost Analysis Bravo Area of the Redevelopment Area Fort McClellan, Alabama. Prepared by Tetra Tech, Inc., July 2006. JSU Book V580 Final Baseline Ecological Risk Assessment Problem Formulation and Study Design for the Baby Bains Gap Road Ranges. Prepared by Shaw Environmental, Inc. August 2006. JSU Book V532 Groundwater Sampling at Ranges Near Training Area T-24A. Prepared by Shaw Environmental, Inc., September 6, 2006. JSU Book V534 Final SLERA for Ranges Near Training Area T-24A, Parcels 187, 88(6), 108(7)/82Q-X, 112Q, 113Q-X, 213Q, and 214Q. Prepared by Shaw Environmental, Inc., January 3, 2007. JSU Book V598 Groundwater Sampling Summary Ranges Near Training Area T-24A Parcels 187(7), 88(6), 108(7)/82Q-X, 112Q, 113Q-X, 213Q, and 214Q. Prepared by Shaw Environmental, Inc., May 2007. JSU Book V555 Letter Work Plan for Monitoring Well Installation and Groundwater Sampling at the Skeet Range, parcel 69Q and Bains Gap Road (BGR) Ranges. Prepared by Shaw Environmental, Inc., October 2007. JSU Book V570 Final Revision 1 Remedial Investigation Former 81mm Mortar Range, Parcel 137Q-X. Prepared by Shaw Environmental, Inc., April 2008. JSU Book V556 Final Baseline Ecological Risk Assessment Problem Formulation and Study Design Former Choccolocco Corridor Ranges. Prepared by Shaw Environmental, Inc. August 2008. JSU Book V599 Final Baseline Ecological Risk Assessment Problem Formulation and Study Design for the Ranges Near Training Area T-24A. Prepared by Shaw Environmental, Inc., February 2009. JSU Book V600 Final Engineering Evaluation/Cost Analysis (EE/CA) Iron Mountain Road Addition. Prepared by U.S. Army Corps of Engineers, Engineering and Support Center, Huntsville, Alabama, July 2008. Also filed in the sleeve of this document are the Notification of Intent and Public Meeting dated Nov 13, 16, 2008, Notice of Public Meeting dated Dec 4, 7, 2008, and the Notification of Signature dated June 2009. JSU Book V587 Letter Work Plan for Drum Sampling at Range T-24. Prepared by Shaw Environmental, May 18. 2009. JSU Book V592 Final Remedial Investigation Report Iron Mountain Road Ranges. Skeet Range, Parcel 69Q; Range 19, Parcel 75Q; Range 13, Parcel 71Q; Range 12, Parcel 70Q; Former Rifle Grenade Range at Skeet Range, Parcel 222Q-X; and Former Rifle Grenade Range North or Washington Ranges, Parcel 221Q-X, Volumes I through IV. Prepared by Shaw Environmental, Inc., May 2009. JSU Book V594, V595, V596, V597 Letter Work Plan for Monitoring Well Installation and Groundwater Sampling at the Ranges Near Training Area T-24A, Parcels 187(7), 88(6), 108(7)/82Q-X, 112Q, 113Q-X, and 214Q. Prepared by Shaw Environmental, Inc., July 13, 2009. JSU Book V605 Letter Work Plan for Oil/Water Separator Sampling at Range T24A. Prepared by Shaw Environmental, Inc., December 9, 2009. JSU Book V616 Explosive Site Plan Charlie Area Supplemental MEC Sampling, Fort McClellan, AL. Prepared by U.S. Army Engineering Center, Huntsville, December 2009. JSU Book V617 Final Remedial Investigation Report, Bains Gap Road Ranges; Range 24 Upper, Parcel 80Q, Range 21, Parcel 77Q, Range 22, Parcel 78Q, Former Mortar Range, Parcel 109Q, and Range 27, Parcel 85Q, Volumes I - IV. Prepared by Shaw Environmental, Inc., April 2009. JSU Books V610, V611, V612, and V613

Page 22: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

22

Final - Revision 2 Identification of Risk-Based Remedial Goals Iron Mountain Road and Bains Gap Road Ranges. Prepared by Shaw Environmental, Inc., dated April 2010. JSU Book V651 Final Work Plan Addendum for the Engineering Evaluation/Cost Analysis Additional Sampling at Charlie Area. Prepared by EODT, May 2010. JSU Book V621 Final Remedial Investigation Report Former Choccolocco Corridor Ranges Parcels 94Q, 95Q, 96Q, 97Q, 131Q-X, 144Q-X, 145Q-X, 146Q-x, 147Q-X, and 148Q-X. Volumes I – V. Prepared by Shaw Environmental, Inc., August 2010. JSU Books V624, V625, V626, V627 and V628. Final Site-Specific Work Plan Supplemental RI Sampling at the Baby Bains Gap Road Ranges. Prepared by Shaw Environmental, Inc., January 2011. JSU Book V635 Final Remedial Investigation Report Ranges Near Training Area T-24A Parcels 187(7), 88(6), 108(7)/82Q-X, 112Q, 113Q-X, 213Q, and 214Q. Volumes I-VI. Prepared by Shaw Environmental, Inc., August 2011. JSU Books V639, V640, V641, V642, V643, V644 Final Focused Feasibility Study Former 81mm Mortar Range, Parcel 137Q-X. Prepared by Shaw Environmental, Inc., January 2012. JSU Book V654 Final Revision 1 Remedial Investigation Report for the Baby Bains Gap Road Ranges Range 18, Parcel 74Q, Range 20, Parcel 76Q-X; Range 23, Parcel 79Q; Range26, Parcel 84Q-X; Range 25, Parcels 83Q and 118Q-X; Range 25 East, Parcel 223Q; Range 28, Parcel 86Q; Area of Further Investigation for Ranges South of Range 25, Parcels 224Q and 226Q; and Probable Impact Area for Parcel 227Q. Volumes I thru V. Volume I – Text, Tables, and Figures. Volume II –Appendix A through F; Volume III – Appendix G; Volume IV – Appendix H; and Appendix V – Appendices I through K. Prepared by Shaw Environmental, Inc., September 2012. JSU Books V655, V656, V657, V658 and V659. Also filed in the sleeve of Volume I, JSU Book V655, is the Decision Document dated February 2013. Final Focused Feasibility Study Bains Gap Road Ranges Range 24 Upper, Parcel 80Q; Range 21, Parcel 77; Range 22, Parcel 78Q and Former Mortar Range, Parcel 109Q; and Range 27, Parcel 85Q. Prepared by Shaw Environmental, Inc., January 2013. JSU Book V691 Final Focused Feasibility Study Former Choccolocco Corridor Ranges Parcels 94Q, 95Q, 96Q, 97Q, 131Q-X, 144Q-X, 145Q-X, 146Q, 147Q-X, and 148Q-X. Prepared by Shaw Environmental, Inc., April 2013. Also filed in the sleeve of this document is a letter from the Alabama Forestry Commission dated March 13, 2013. JSU Book V693 Final Proposed Plan Bains Gap Road Ranges. Prepared by Shaw Environmental, Inc., May 2013. Also filed in the sleeve of this document is the Notice and Proof of Publication. JSU Book V694 Final Proposed Plan Former Choccolocco Corridor Ranges. Prepared by Shaw Environmental, Inc., May 2013. Also filed in the sleeve of this document is the Notice and Proof of Publication. JSU Book V695 Final Proposed Plan Former 81mm Mortar Range, Parcel 137Q-X. Prepared by Shaw Environmental, Inc., May 2013. Also filed in the sleeve of this document is the Notice and Proof of Publication. JSU Book V696 Final Focused Feasibility Study Ranges Near Training Area T-24A Parcels 187(7), 88(6), 108(7)/82Q-X, 112Q, 113Q-X, 213Q, and 214Q. Prepared by Shaw Environmental, Inc., January 2014. JSU Book V749 Final Proposed Plan Ranges Near Training Area T-24A. Prepared by Shaw Environmental, Inc., February 2014. Also filed in the sleeve of this document is the Notice and Proof of Publication. JSU Book V751 Final Revision 1 Work Plan Charlie Area RI/FS. Prepared by AECOM, August 18, 2014. JSU Book V796 Final Engineering Evaluation/Cost Analysis (EE/CA) Work Plan for Investigation of McDaniel’s Pond. Prepared by CB&I Federal Services LLC, January 2017. JSU Book V859. Final Engineering Evaluation/Cost Analysis for McDaniel’s Pond. Prepared by CB&I Federal Services LLC, July 2017. JSU Book V867 Also filed in the sleeve of this document is the Action Memorandum, Proof of Publication and Article. Final Remedial Investigation Report Charlie Area. Prepared by AECOM, September 15, 2017. JSU V875

Page 23: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

23

Remedial Actions (RA) / Removal Responses (RR)

Final Radiological Remediation of Building 3192 Hot Cell and Grounds and Building 31 'Military Police Museum', Fort McClellan, Anniston, Alabama. Prepared by Allied Technology Group, December 1996. Volume I – Appendix A-I; Volume II – Appendix J-L; Volume III – Appendix M-Q; Volume IV – Appendix R-W. Filed in the sleeve of the Volume I is a letter from the U.S. Nuclear Regulatory Commission, Region II, Atlanta Federal Center, Atlanta, GA, Subject: Termination of License No. 01-02861-0401-02861-04 (Reference: Control No 257737; Docket No. 030-14759030-14759), dated October 19, 1996. JSU Books V56, V57, V58, V58A and V59 Final Removal Action Work Plan, Indoor Pistol Ranges at Buildings 141 and 143, (Parcels 16Q and 217Q). Prepared by International Technology Corporation, January 1999. JSU Book V41 Parade Ground Geophysical Investigation and Removal. Prepared by Zapata Engineering, P.A., June 1999. JSU Book V104 Work Plan for Surface to One-Foot Subsurface Ordnance and Explosives Construction Support, proposed Eastern Bypass. Prepared by EODT, dated July 1999. JSU Book V120 Final Removal Action Completion Report, Indoor Pistol Ranges at Buildings 141 and 143, (Parcels 16Q and 217Q). Prepared by International Technology Corporation, January 2000. JSU Book V118 Final Work Plan, Underground Storage Tank (UST) Removals and Closure Reports. Prepared by IT Corporation, Rev 1, July 2000. JSU Book V137. Also filed in the sleeve of this document is the Final Addendum to the July 2000 Work Plan, Underground Storage Tank (UST) Removals and Closure Reports for Removal of Three USTs (Parcels 24(7), 25(7), and 212(7)) at the Motor Pool Area 3100, Parcel 146(7). Prepared by IT Corporation, October 4, 2002 Final M2 Parcel Ordnance and Explosives Removal Action Work Plan. Prepared by Foster Wheeler Environmental Corporation, 28 July 2000. JSU Book V139 Final Explosives Safety Submission, M2 Parcel Ordnance and Explosives Removal Action. Prepared by Foster Wheeler Environmental Corporation, 11 July 2000. JSU Book V438 Final Ordnance and Explosives Final Removal Action Report, M2 Parcel. Prepared by Foster Wheeler Environmental Corporation, 29 November 2000. JSU Book V252 Final Site-Specific Work Plan Ordnance and Explosives Disposal Support. Prepared by Foster Wheeler Environmental Corporation, May 10, 2001. JSU Book V241 Final Remedial Work Plan for Former Washrack, Building 1740, Soldiers Chapel Parcel 127(7). Prepared by IT Corporation, October 2001. JSU Book V442 Explosive Siting Plan, Ordnance and Explosives Disposal Support. Prepared by Foster Wheeler Environmental Corporation, October 11, 2001. JSU Book V289 Final Removal Report Ordnance and Explosives Surface Clearance for Construction Support, Proposed Eastern Bypass. Prepared by EODT, October 2001. JSU Book V275 Final Conventional Explosives Safety Submission Ordnance and Explosive (OE) Removal Action Eastern Bypass. Prepared by Foster Wheeler Environmental Corporation, October 2001. This binder includes all approval letters, corrections to ESS and Amendments 1 through 8. JSU Book V557 Final Underground Storage Tank Removal Closure Reports. Prepared by IT Corporation, November 2001. JSU Book V287 Final M1.01 Parcel Explosives Safety Submission, Ordnance and Explosives Response. Prepared by Foster Wheeler Environmental Corporation, 12 February 2002. JSU Book V315 Final Radiological Status Report for Pelham Range “Burial Mound”. Prepared by Allied Technology Group, Inc., October 2002. JSU Book V393

Page 24: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

24

Final Site-Specific Work Plan, Ordnance and Explosives (OE) Removal Action Eastern Bypass Revision 3. Prepared by Foster Wheeler Environmental Corporation, October 2002. Included in original document is Final Amendment 1 to Revision 3. Prepared by Foster Wheeler, March 26, 2003. JSU Book V388 Final Site Specific Final Report M1.01 Parcel and M3 Miscellaneous Property. Prepared by Foster Wheeler Environmental Corporation, March 2003. JSU Book V403 Final Conventional Explosives Safety Submission Ordnance and Explosives (OE) Removal Action for the Choccolocco Area, U.S. Fish and Wildlife Land Transfer of Fort McClellan, Alabama. Prepared by Foster Wheeler Environmental Corporation, August 2003. JSU Book V447 Also included are Amendment 1, dated January 2004; Amendment 2, dated August 2005, and Correction 1 to Amendment 2, dated November 2005; Amendment 3, dated December 2008; Amendment 4, dated June 2009; Amendment 5, dated December 2011; Amendment 6, dated February 2012; Amendment 7, dated April 2016; and Correction 1 to Amendment 7, dated August 2016. Final Site Specific Work Plan Ordnance and Explosives (OE) Removal Action for the U.S. Fish and Wildlife Land Transfer of Fort McClellan, Alabama. Prepared by Foster Wheeler Environmental Corporation, September 2003. JSU Book V450 Geophysical Prove-Out (GPO) Report, Eastern Bypass “Y” Junction, Task Order 0019, Ordnance and Explosive Response. Prepared by Foster Wheeler Environmental, August 13, 2003. Filed in the sleeve of Final Site-Specific Work Plan. OE Removal Action Eastern Bypass Revision 3 dated October 2002. JSU Book V388. Final Site-Specific Work Plan 3X Scrap Removal Training Area T-38, Former Technical Escort Reaction Area, Parcel 186(6) Training Area T-24A, Former Chemical Munitions Disposal Area, Parcel 187(7). Prepared by Shaw Environmental, Inc., October 2003. JSU Book V453 Final Conventional Explosives Safety Submission Ordnance and Explosives (OE) Removal Action for the Water Tanks Construction Sites in the Bravo Area. Prepared by Foster Wheeler Environmental Corporations, November 2003. JSU Book V457 Final Site-Specific Work Plan, Concrete Monument Installation, Stump Dump, Parcel 82(7). Prepared by Shaw Environmental, April 13, 2004. JSU Book V482 Final Revision 2 of the Final Site-Specific Work Plan Ordnance and Explosives (OE) Removal Action for the Water Tank Construction Sites in the Bravo Area. Also includes Final Revision 2 to add the Dog Kennels. Prepared by Foster Wheeler Environmental Corporation, May 2004. JSU Book V462 Explosives Safety Submission (ESS) Fort McClellan, Bravo Area, Dog Kennel Sites. Prepared by Huntsville Center Corps of Engineers, May 2004. JSU Book V585. Final Letter Report, Time Critical Removal, Bravo Area Dog Kennels, Ordnance and Explosive Response at Fort McClellan, Alabama. Prepared by Foster Wheeler, June 2004. JSU Book V494 Final Site-Specific Work Plan Addendum: 3X Scrap Removal, Training Area T-38, Former Technical Escort Reaction Area, Parcel 186(6) and Training Area T-24A, Former Chemical Munitions Disposal Area, Parcel 187(7). Prepared by Shaw Environmental, July 20, 2004. Filed in the sleeve of the Work Plan dated October 2003. JSU Book V453 Draft Soil Remediation Interim Removal Action Work Plan, Safety and Health Plan, Iron Mountain Road Ranges on ALDOT EBC Property; Skeet Range, Parcel 69Q; Range 12, Parcel 70Q; Range 13, Parcel 71Q. Prepared by Shaw Environmental, Inc., August 2004. JSU Book V544 Construction Work Plan Soil Removal and Disposal in Fuel Pipe Trench at the Former POL Point near Bldg 265, Parcel 4. Prepared by Shaw Environmental, Inc., September 2004. JSU Book V499 Revised Final Site Specific Work Plan Amendment 2, Eastern Bypass OE Removal Area. Prepared by TetraTech FW, Inc., May 2005. JSU Book V506 Final Closure Report 3X Scrap Removal, Training Area T-38, Former Technical Escort Reaction Area, Parcel 186(6), Training Area T-24A, Former Chemical Munitions Disposal Area, Parcel 187(7). Prepared by Shaw Environmental, Inc., June 2005. JSU Book V507

Page 25: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

25

Sample Results for Former AST at Range 13, Parcel 176(7). Prepared by Shaw Environmental, Inc., August 16, 2005. JSU Book V511 This document is filed in the sleeve of the Final Removal Action Iron Mountain Road Ranges Soil Remediation on ALDOT Eastern Bypass Corridor Property dated March 2006. JSU Book V522 Final Site Specific Work Plan for MEC Removal Action Along Bains Gap Road. Prepared by TetraTech EC., Inc., December 2005. JSU Book V545 Letter Work Plan – Range 12 Supplemental Soil Removal Erosion Control. Prepared by Shaw Environmental, Inc., January 24, 2006. JSU Book V520 Final Removal Action Report Iron Mountain Road Ranges Soil Remediation on ALDOT Eastern Bypass Corridor Property. Prepared by Shaw Environmental, Inc., March 2006. JSU Book V522. Also filed in the sleeve of this document is the Sampling Results for Former AST at Range 13, dated August 16, 2005. Site Specific Final Report Eastern Bypass OE Removal. Prepared by Foster Wheeler, Revised April 2006. JSU Book V493 Final Site Specific Final Report Water Tank Construction Sites, Bravo Area. Prepared by Tetra Tech EC, Inc., May 2006. JSU Book V524 Final Site Specific Final Report Addendum Construction Debris Removal Area of the Eastern Bypass. Prepared by Tetra Tech EC, Inc., May 2006. JSU Book V525 Final Site Specific Final Report Bains Gap Road MEC Removal Action. Prepared by Tetra Tech EC, Inc., July 2006. JSU Book V546 Final Letter Report Site Characterization M1.01 Parcel and M3 Miscellaneous Properties, Ordnance and Explosive Response, November 2006. Prepared by Tetra Tech EC, Inc., November 2006. Filed in the sleeve of the Final Site Specific Final Report M1.01 Parcel and M3 Miscellaneous Property. Prepared by Foster Wheeler Environmental Corporation, March 2003. JSU Book V403 Letter Report TO20 Phase 1, Fort McClellan Alabama (Installation of Gates and Barriers in the Charlie Area). Prepared by Tetra Tech EC, Inc., April 9, 2007. JSU Book V552 Final Site Specific Final Report Eastern Bypass “Y” Area Junction. Prepared by Foster Wheeler Environmental Corporation, May 2007. JSU Book V563. Also filed in the sleeve of this document is the removal action notice dated February 3, 2003. Final Site Specific Final Report FWS Land Transfer Area (Roads, Firebreaks, and High Use Areas). Prepared by Tetra Tech FW, Inc., December 2007. JSU Book V573 Final Work Plan Remedial Action in Charlie Area for Four Lead Removal Sites. Prepared by Tetra Tech EC, Inc., February 2009. JSU Book V591. Filed in the sleeve of this document is the Final Work Plan Amendment dated October 2009. Final Work Plan Addendum 7. Construct Support for Iron Mountain Road Extension. Prepared by US Army Environmental, Inc., 8 June 2009. JSU Book V603. Also filed in the sleeve of this document on CD (no hardcopy available) is a copy of the Final Work Plan MEC Support at South Atlantic Division FUDS within South Atlantic Division Geographic Area, dated 11 January 2007. Final Interim Removal Action Work Plan Range 20 Soil Remediation on USFWS Property. Prepared by Shaw Environmental, July 2009. Filed in the sleeve of this document is the Addendum to the Final Interim Removal Action Work Plan, Range 20 Soil Remediation on USFWS Property, dated August 19, 2009. JSU V601 Site Specific Final Report Construction Support for Iron Mountain Road Extension, Fort McClellan, AL. Prepared by USA Environmental, Inc., October 2009. JSU Book V607 Letter Work Plan – Range 12 Supplemental Soil Removal and Erosion Control. Prepared by Shaw Environmental, Inc., May 26, 2009. JSU Book V604 Range 12 Supplemental Soil Removal and Erosion Control Report. Prepared by Shaw Environmental, Inc., August 2009. JSU Book V614 Stormwater Erosion Control Plan for Range 20. Prepared by Shaw Environmental, Inc., August 26, 2010. JSU Book V632

Page 26: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

26

Site Specific Final Report Remedial Action at Selected Sites within the Charlie Area. Prepared by Tetra Tech EC, Inc., March 2011. JSU Book V636 Final Interim Removal Action Report Range 20, Infiltration Course, Parcel 76 Q-X Soil Remediation on U.S. Fish and Wildlife Service Property. Prepared by Shaw Environmental, Inc., August 2011. JSU Book V638 Final Performance-Based Quality Assurance Surveillance Plan (QASP) for Munitions and Explosives of Concern (MEC) Removal Action Charlie Area. Prepared by UXB-KERMRON Remediation Services, LLC, August 30, 2012. JSU Book V665 Final Rev 1 Interim Removal Action at 19 U.S. Fish and Wildlife Service Priority Sectors within Charlie Area. Prepared by UXB-Kemron Remediation Services, LLC, March 2013. JSU Book V692 Final Project Management Plan and Quality Assurance Surveillance Plan Environmental Remediation Services at Four Sites. Prepared by HydroGeoLogic, Inc., January 2015. JSU Book V809 Region 4 Intra-Service Section 7 Biological Evaluation Form. Prepared by U.S. Fish and Wildlife Service, March 17, 2015. JSU Book V835 Final Remedial Action Work Plan, Environmental Remediation Services at Four Sites. Prepared by HydroGeoLogic, Inc., April 2015. JSU Book V803 Final Amendment to 2012 MEC Safety Support Work Plan, Environmental Remediation Services at Four Sites. Prepared by HydroGeoLogic, Inc., April 2015. JSU Book V804 Final Construction Best Management Practices Plan, Environmental Remediation Services at Four Sites. Prepared by HydroGeoLogic, Inc., April 2015. JSU Book V805 Final Uniform Federal Policy Quality Assurance Project Plan Munitions Response and Five-Year Review. Prepared by Zapata Inc., July 2016. JSU Book V841 Final Remedial Action Completion Report for Soil Contamination Ranges Near Training Area T-24A. Prepared by HydroGeologic, Inc., February 2017. JSU Book V864 Final Explanation of Significant Differences to the Record of Decision Ranges Near Training Area T-24A. Prepared by HydroGeoLogic, Inc., May 2017. JSU Book V865 Area 12 Letter Report, Former Fort McClellan, Prepared by Zapata, June 12, 2017. JSU Book V868 Also included in this document is the Data Quality Verification Memorandum, Subject: Former Fort McClellan Area 12 Removal, Anniston AL, dated 14 June 2017. ADEM Oversight of Charlie Area Removal Action on March 8, 2017. Prepared by ADEM May 12, 2017. JSU Book V869 Also filed with this document is the Army’s Response to ADEM dtd Jun 29, 2017. Work Plan for Sediment Removal, McDaniel Pond. Prepared by TDR Construction Company, Inc., September 2017. JSU Book V871 Final August 2015 Quarterly Sampling Letter Report Quarter 1 Monitored Natural Attenuation Groundwater Sampling at the Ranges Near Training Area T-24A. Prepared by HydroGeoLogic, Inc., December 2017. JSU Book V872 Final November 2015 Quarterly Sampling Letter Report Quarter 2 Monitored Natural Attenuation Groundwater Sampling at the Ranges Near Training Area T-24A. Prepared by HydroGeoLogic, Inc., December 2017. JSU Book V873 Final February 2016 Quarterly Sampling Letter Report Quarter 3 Monitored Natural Attenuation Groundwater Sampling at the Ranges Near Training Area T-24A. Prepared by HydroGeoLogic, Inc., December 2017. JSU Book V874 Final Maintenance of Erosion Control Features and Vegetation Letter Report of Activities, Year 3, Event 1. Former 81MM Mortar Range, Bains Gap Road Ranges, Former Choccolocco Corridor Ranges, and Ranges Near Training Area T-24A. Prepared by HydroGeoLogic, Inc., January 2018. JSU Book V879 Final Remedial Action Completion Report Former 81-Millimeter Mortar Range. Prepared by HydroGeoLogic, Inc., January 2018. JSU Book V895

Page 27: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

27

Final Annual Groundwater Monitoring Report Ranges Near Training Area T-24A. Prepared by HydroGeoLogic, Inc., February 2018. JSU Book V896 Decision Documents (DD) / Records of Decision (ROD) / Action Memorandums (AM) -- NOTE: (DDs are filed within the Site Investigation Report binder; RODs are filed within the sleeve of the Feasibility Study binder; AMs are filed within the sleeve of the Engineering Evaluation/Cost Analysis binder.) Final Record of Decision for the Environmental Statement for the Disposal and Reuse of Fort McClellan, AL, dated June 1999, Filed with the Environmental Impact Statement, Disposal and Reuse dtd August 1998. JSU Book V66 Final Action Memorandum for the M2 Parcel. Prepared by U.S. Engineering and Support Center, Huntsville, AL, August 4, 2000. JSU Book V422. Filed in the sleeve of this document are the Addenda to the Action Memorandum, Notification of Intent and ADEM/EPA concurrence letters. Final Decision Document for the Former Fire Training Pit, Parcels 77(7), 7(7), and 170 (7). Prepared by IT Corporation, September 2000. JSU Book V148 Final Decision Document for Former Printing Plant, Building 144, Parcel 171(7). Prepared by IT Corporation, October 2000. JSU Book V157 Final Decision Document for the Former Printing Plant, Building 143, Basement, Parcel 138(7) and the UST at the Administration Building, Building 143, Parcel 37(7). Prepared by IT Corporation, October 2000. JSU Book V152 Final Decision Document for the Range 16 AST, Parcel 177(7). Prepared by IT Corporation, October 2000. JSU Book V154 Final Decision Document for the Former Transformer Near Building 3798, Parcel, 57Q. Prepared by IT Corporation, October 2000. JSU Book V155 Final Decision Document for the Old Hospital, Parcel 95(7). Prepared by IT Corporation, October 2000. JSU Book V163 Final Decision Document for Area M2, Subsection of Area 45. Prepared by IT Corporation, November 2000. JSU Book V164 Final Decision Document for the Building South of Reilly Airfield, Parcel 501(7). Prepared by IT Corporation, November 2000. JSU Book V165 Final Decision Document for Trenches Near Range 20 Firing Line, Parcels 239(7) and 240(7). Prepared by IT Corporation, November 2000. JSU Book V167 Final Decision Document for the Former Smoke Area, Choccolocco Corridor, Parcel 107(7). Prepared by IT Corporation, December 2000. JSU Book V178 Final Decision Document for the Former Printing Plant, Bldg 3183, Parcel 162(7), Prepared by IT Corporation, January 2001. JSU Book V180 Final Decision Document for the Former Quartermaster's Gasoline Storage Area, Parcel 130(7). Prepared by IT Corporation, January 2001. JSU Book V185 Final Decision Document for the Former Printing Plant, Building 2051, Parcel 173(7). Prepared by IT Corporation, January 2001. JSU Book V183 Final Decision Document for the Old Incinerator Building 5710, Parcel 125(7). Prepared by IT Corporation, January 2001. JSU Book V186 Final Decision Document for the Ammunition Supply Point and Building 4416, Parcels 197(7) and 199(7). Prepared by IT Corporation, February 2001. JSU Book V444 Final Decision Document for the Former Smoke Area R, Parcel 105(6). Prepared by IT Corporation, February 2001. JSU Book V197

Page 28: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

28

Final Decision Document for the Former Indoor Pistol Ranges at Building 141, Parcel 16(Q). Prepared by IT Corporation, February 2001 and Final Decision Document for the Former Indoor Pistol Ranges at Building 143, Parcel 217(Q). Prepared by IT Corporation, February 2001. Both are located in Final Removal Action Completion Report, January 2000. JSU Book V118 Final Decision Document for the Directorate of Engineering and Housing (DEH) Compound Parcels 64(7) and 1(7). Prepared by IT Corporation, February 2001. JSU Book V191 Final Decision Document for the Former Smoke Area, South Slope of Morgan Mountain, Parcel 159(7). Prepared by IT Corporation, February 2001. JSU Book V192 Final Decision Document for the Former Motor Pool Area 1800/1900, Parcels 145(7) and 52(7) and the UST at the Bowling Alley, Building 1928, Parcel 48(7). Prepared by IT Corporation, February 2001. JSU Book V189 Final Decision Document for the DRMO Area, Parcel 85(7). Prepared by IT Corporation, February 2001. JSU Book V188 Final Decision Document for the Motor Pool Area 600 Parcels 149(7) and 136(7). Prepared by IT Corporation, February 2001. JSU Book V198 Final Decision Document for the Former Personnel Decontamination Station at Building 3185, Parcel 179(7). Prepared by IT Corporation, February 2001. JSU Book V196 Final Decision Document for the Former Gas Mask Test Chambers, Parcels 195(7), 196(7), and 198(7). Prepared by IT Corporation, February 2001. JSU Book V193 Final Decision Document for Bulk Storage Area, Building 296, Parcel 60(6). Prepared by IT Corporation, March 200l. JSU Book V201 Final Decision Document for Former Motor Pool Area 2000, Parcels 144(7) and 137(7). Prepared by IT Corporation, March 2001. JSU Book V211 Final Decision Document for Former Fuel Yard, Parcel 131(7). Prepared by IT Corporation, March 200l. JSU Book V204 Final Decision Document for Former Motor Pool Area 3100, 23rd Street, Parcels 147(7), 27(7), 28(7), and 72(7). Prepared by IT Corporation, March 2001. JSU Book V205 Final Decision Document for the Small Weapons Storage and Cleaning Compound, Building 1378, Parcel 174(7). Prepared by IT Corporation, March 2001. JSU Book V216 Final Decision Document for the Former Fog Oil Storage Area West of the Skeet Range, Parcel 122(7). Prepared by IT Corporation, March 2001. JSU Book V199 Final Decision Document for the Former Smoke Area BVZ, Parcel 124(7). Prepared by IT Corporation, March 2001. JSU Book V200 Final Decision Document for Former Smoke Area S, Parcel 106(6). Prepared by IT Corporation, March 2001. JSU Book V208 Final Decision Document for Former Motor Pool Area 1000, Parcels 150(7), 13(7), and 139(7). Prepared by IT Corporation, March 2001. JSU Book V206 Final Decision Document for the Drain Field (Building T-459), Parcel 236(Q). Prepared by IT Corporation, March 2001. JSU Book V207 Final Decision Document for the Underground Storage Tank (UST) Parcels. Prepared by IT Corporation, April 2001. Located in the UST Closure Assessment Report dated February 2001. JSU Book V190 Final Decision Document for the Trenches West of Remount Creek, Parcel 228(7). Prepared by IT Corporation, April 2001. JSU Book V221 Final Decision Document for the Former Printing Plant, Building 1060 Parcel 172(7). Prepared by IT Corporation, April 2001. JSU Book V237

Page 29: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

29

Final Decision Document for the Cleared Area with Mound, Choccolocco Corridor, Parcel 237 (7). Prepared by IT Corporation, April 2001. JSU Book V222 Final Decision Document for the Ground Scar with Trenches at Driving Course, Parcel 200(7). Prepared by IT Corporation, April 2001. JSU Book V217 Final Decision Document for Former Motor Pool Area 800, Parcels 164(7), 11(7), 12(7), and 68(7). Prepared by IT Corporation, April 2001. JSU Book V220 Final Decision Document for Motor Pool Area 1600, Parcels 163(7), 17(7), 19(7), 71(7), 503(7), and 504(7). Prepared by IT Corporation, April 2001. JSU Book V219 Final Decision Document for Motor Pool Area 1300, Parcel 143(7). Prepared by IT Corporation, May 2001. JSU Book V209 Final Decision Document for the Washrack, Building 1224, Parcel 168(7). Prepared by IT Corporation, May 2001. JSU Book V203 Final Decision Document for Former Motor Pool Area 1300, 4th Avenue Parcels 148(7) and 16(7). Prepared by IT Corporation, May 2001. JSU Book V212 Final Decision Document for the Former Incinerators, Building 4428 and 4430, Parcel 96(7). Prepared by IT Corporation, June 2001. JSU Book V256 Final Decision Document for Boiler Plant No. 1, Building 3176, Parcels 26(7) and 89(7). Prepared by IT Corporation, June 2001. JSU Book V250 Final Decision Document for Boiler Plant No. 3, Building 1076, Parcels 14(7) and 235(7). Prepared by IT Corporation, June 2001. JSU Book V231 Final Decision Document for the Chemical School Laboratory Sump, Bldg 2281 and 2282, Parcels 90(7) and 225(7). Prepared by IT Corporation, June 2001. JSU Book V248 Final Decision Document for Boiler Plant No. 2, Building 2278, Parcels 23(7) and 226(7). Prepared by IT Corporation, June 2001. JSU Book V251 Final Decision Document for the Ground Scar South of Building 3134, Parcel 153(7). Prepared by IT Corporation, June 2001. JSU Book V244 Final Decision Document for the Autocraft Shop/Former DPDO and Former Motor Pool Area 2100 North of DPDO, Parcel 100(7), 20(7), 47(7), 152(7), and 241(7). Prepared by IT Corporation, June 2001. JSU Book V242 Final Decision Document for Boiler Plant No. 4, Building 1876, Parcels 101(7) and 236(7). Prepared by IT Corporation, June 2001. JSU Book V243 Final Decision Document for the Golf Course, Parcels 178(7), 83(7), and 141(7). Prepared by IT Corporation, June 2001. JSU Book V233 Final Decision Document for Former Sandel Flamethrower Range, Parcel 97(7). Prepared by IT Corporation, July 2001. JSU Book V247 Final Decision Document for the Ground Scar at South End of Confidence Course, Parcel 158(7). Prepared by IT Corporation, July 2001. JSU Book V246 Final Decision Document for the Ground Scar Near the Ammunition Supply Point, Parcel 156(7). Prepared by IT Corporation, July 2001. JSU Book V261 Final Decision Document for the 11th Chemical Motor Pool Area, Parcels 29(7), 30(7), and 74(7). Prepared by IT Corporation, July 2001. JSU Book V260

Page 30: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

30

Final Action Memorandum for Eastern Bypass dated August 2, 2001 with the Explanation of Significant Differences Eastern Bypass, dated March 11, 2002 and the Explanation of Significant Differences Withdrawal of Requirement to Post Warning Signs along the Eastern Bypass Ordnance and Explosives Site – 2 dated October 5, 2007. JSU Book V277. Also filed with this document are the Notification of Intent, and notices for the two Explanations of Significant Difference. Final Decision Document for the Contractor Laydown Area and Former Tar Plant, Parcels 86(7), 99(7), and 32(7). Prepared by IT Corporation, August 2001. JSU Book V274 Final Decision Document for the Impact Area Near Stump Dump, Parcel 135Q-X. Prepared by IT Corporation, August 2001. JSU Book V273 Final Decision Document for the Hand Grenade Range, Range 32, Parcel 90Q-X. Prepared by IT Corporation, August 2001. JSU Book V271 Final Decision Document for the Former Waste Chemical Storage Area, Parcel 87(7), 10 (7), and 135(7). Prepared by IT Corporation, September 2001. JSU Book V230 Final Decision Document for the Trenches West of Iron Mountain Road, Parcel 500(7). Prepared by IT Corporation, September 2001. JSU Book V281 Final Decision Document for the Training Aids Building (Building 267), Parcel 166(7). Prepared by IT Corporation, September 2001. JSU Book V282 Final Decision Document for the Former Ordnance Motor Repair Area Parcels 75(7), 5(7), 6(7), 41(7), and 42(7). Prepared by IT Corporation, September 2001. JSU Book V283 Final Decision Document for the Ground Scar with Small Pit North of Landfill No. 3 Parcel 155(7). Prepared by IT Corporation, November 2001. JSU Book V290 Final Revision 1 Decision Document for the Ground Scar South of the Autocraft Shop, Parcel 157(7). Prepared by IT Corporation, January 2002. JSU Book V311 Final Revision 1 Decision Document for the Ground Scar with Trenches at Littlebrant Drive Parcel 154(7). Prepared by IT Corporation, January 2002. JSU Book V301 Final Action Memorandum for the M1.01 Parcel dated January 18, 2002. JSU Book V285. Filed in the sleeve of this document is the Notification of Intent. Final Decision Document for Range 24 Lower, Parcel 81Q. Prepared by IT Corporation, March 2002. JSU Book V340 Final Decision Document for the Forestry Compound – Pelham Range, Parcel 84(7). Prepared by IT Corporation, March 2002. JSU Book V331 Final Decision Document for the Former Personnel and Equipment Decontamination Station, Parcel 206(7). Prepared by IT Corporation, March 2002. JSU Book V339 Final Decision Document for Possible Range, Parcel 237Q-X and Impact Area, Parcel 238Q-X, Choccolocco Corridor. Prepared by IT Corporation, April 25, 2002. JSU Book V345 Final Decision Document for the Range 4A Fog Oil Storage Area, Parcel 123(6). Prepared by IT Corporation, May 2002. JSU Book V356 Final Decision Document for the Artillery and Mortar Impact Areas South of Bains Gap Road Parcels 138Q-X, 139Q-X, 140Q-X, 141Q-X, and 142Q-X. Prepared by IT Corporation, May 2002. JSU Book V366 Final Decision Document for Anniston Army Depot, Former Shell Tapping Area Parcel 208(7). Prepared by IT Corporation, May 2002. JSU Book V369 Final Decision Document for Ranges South of Range 25, Parcel 224Q, 26Q, and 227Q. Prepared by IT Corporation, June 2002. JSU Book V375

Page 31: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

31

Final Decision Document for the Agent ID Area, Parcel 509(7), Fort McClellan, Alabama. Prepared by IT Corporation, June 2002. JSU Book V373 Final Decision Document for Former Probable Range, Parcel 247Q-X. Prepared by IT Corporation, June 2002. JSU Book V372 Action Memorandum Chemical Warfare Materiel (CWM) Engineering Evaluation and Cost Analysis (EE/CA), October 18, 2002. JSU Book 371 Final, Revision 3, Decision Document for the GSA Warehouse Area, Parcels 151(7), 2(7), 3(7), 4(7), 67(7), 91(7), 111(7), 128(7), 129(7), and 238(7). Prepared by IT Corporation, December 2002. JSU Book V313 Final Decision Document for the Former Rifle/Machine Gun Range, Parcel 99Q. Prepared by IT Corporation, March 2003. JSU Book V404 Final Decision Document for Old Toxic Training Area Parcel 188(7). Prepared by Shaw Environmental, Inc., March 2003. JSU Book V405 Final Decision Document for the Impact Area, Parcel 136Q-X. Prepared by Shaw Environmental, Inc., March 2003. JSU Book V406 Final Decision Document, CBR Proficiency Area, Parcel 517(7). Prepared by Shaw Environmental, July 2003. JSU Book V446 Action Memorandum for the Storage and Destruction of a Glass Ampoule from the K995 Chemical Agent Identification Set (CAIS), Former Training Area (T38), December 2003. JSU Book V461. Also filed in the sleeve of this document is the Notification of Action. Final Decision Document, Range 23A, Multipurpose Range Parcel 109(7)/152Q-X. Prepared by Shaw Environmental, January 2004. JSU Book V469 Final Decision Document for the Water Supply Wells at Pelham Range. Prepared by Shaw Environmental, May 2004. JSU Book V412 Final Decision Document Old Water Hole – Pelham Range Parcel 205(7). Prepared by Shaw Environmental, May 2004. JSU Book V488 Final Decision Document Range, Choccolocco Corridor, Parcel 143Q. Prepared by Shaw Environmental, Inc., June 2004. JSU Book V491 Final Decision Document Fill Area West of Range 19 Parcel 233(7). Prepared by Shaw Environmental, Inc., July 2005. JSU Book V508 Final Decision Document Former Washrack, Building 1740, Soldier’s Chapel Parcel 127(7). Prepared by Shaw Environmental, July 2005. JSU Book V500 Final Decision Document Former Motor Pool Area 3100, Parcels 146(7), 212(7), 24(7), 25(7), and 73(7). Prepared by Shaw Environmental, July 2005. JSU Book V504 Final Decision Document Ranges West of Iron Mountain Road Parcels 73Q-X, 91Q-X, 115Q, 116Q-X, 117Q-X, 129Q-X, 151Q, 181(7), 194(7)/518(7), 200Q, 201Q, 228Q, 229Q-X, 231Q, 232Q-X., Washington Tank Range, and 1950 Rocket Launcher Range. Prepared by Shaw Environmental, Inc., August 2005. JSU Book V512 Final Decision Document Former Decontamination Complex Parcels 93(7), 46(7), 70(7), and 140(7). Prepared by Shaw Environmental, Inc., August 2005. JSU Book V463 Final Decision Document Former Gas Stations at Motor Pool Area 1500 Parcels 132(7), 133(7), and 134(7). Prepared by Shaw Environmental, Inc., August 2005. Filed in the sleeve of the Final Underground Storage Tank Removal Closure Reports. Prepared by IT Corporation, November 2001. JSU Book V287 Final Decision Document Former Rifle/Machine Gun Range, Parcel 104Q. Prepared by Shaw Environmental, Inc., August 2005. JSU Book V516

Page 32: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

32

Final Decision Document Former Rifle/Machine Gun Ranges (Firing Line Areas) Parcels 100Q and 101Q. Prepared by Shaw Environmental, Inc., September 2005. JSU Book V517 Final Decision Document Portions of Iron Mountain Road Ranges on ALDOT Eastern Bypass Corridor Property. Prepared by Shaw Environmental, Inc., June 2006. JSU Book V522 Final Decision Document for AWWSB Tank Sites Near Baby Bains Gap Road Ranges. Prepared by Shaw Environmental, Inc., July 17, 2006. JSU Book V528 Final Decision Document for Range 31: Weapons Demonstration Range, Parcel 89Q-X and Former Defendam Field Firing Range No. 2, Parcel 215Q. Prepared by Shaw Environmental, Inc., August 2006. JSU Book V533 Final Decision Document Fill Area at Range 30, Parcel 231(7). Prepared by Shaw Environmental, Inc, October 2006. JSU Book V521 Final Decision Document Range 30, Confidence Course (Firing Line), Parcel 88Q; Former Rifle/Machine Gun Range, Parcel 102Q; Former Grenade Range/Area, Parcel 106Q-X; Tank Sub-Caliber/Carbine Transition/Machine Gun Range (OA-08); Grenade Court (OA-15); Unnamed Small Arms Range. Prepared by Shaw Environmental, Inc., October 2006. JSU Book V547 Final Decision Document Stump Dump, Parcel 82(7). Prepared by Shaw Environmental, Inc., October 2006. JSU Book V548 Final Decision Document Former Rifle/Machine Gun Range, Parcel 98Q. Prepared by Shaw Environmental, Inc., October 2006. JSU Book V581 Final Decision Document for Former Mortar Firing Point, Parcel 105Q-X and Former Defendam Range (Eastern), Parcel 225Q. Prepared by Shaw Environmental, Inc., April 2007. JSU Book V582 Action Memorandum for Iron Mountain Road Addition. Prepared by U.S. Army Corps of Engineers Engineering and Support Center, Huntsville, AL, May 2009. JSU Book V587 Final Rev 1 Decision Document for the Former Tank Ranges, Parcels 92Q-X and 93Q-X, Former Grenade Range, Parcel 107Q-X, and Impact Areas, Parcels 133Q-X and 134Q-X. Prepared by Shaw Environmental, Inc., March 2012. JSU Book V584 Final Decision Document Portions of Baby Bains Gap Road Ranges Located on U.S. Fish and Wildlife Service Property. Prepared by Shaw Environmental, Inc., February 2013. JSU Book V655 Final Decision Document Portions of Range 29 on U.S. Fish & Wildlife Service Property. Prepared by Shaw Environmental, Inc., February 2014. JSU Book V740 Final Record of Decision Former Choccolocco Corridor Ranges. Prepared by Shaw Environmental, Inc., April 2014. Also filed in the sleeve of this document is the Notice and Proof of Publication. JSU Book V760 Final Record of Decision Ranges Near Training Area T-24A. Prepared by Shaw Environmental, Inc., May 2014. Also filed in the sleeve of this document is the Notice and Proof of Publication. JSU Book V787 Final Action Memorandum for the Non-Time-Critical Removal Action at McDaniel’s Pond. Prepared by APTIM, July 31, 2017. JSU Book V867 Resource Conservation and Recovery Act (RCRA) Documents Closure Certification for Interim Status Storage Facility. Prepared by Department of Environmental Management, July 16, 1996. JSU Book V646 Sampling and Analysis Plan for Open Burn and Open Detonation Unit, Fort McClellan, Pelham Range, Alabama. Prepared by URS Group, July 2001. JSU Book V258 Site-Specific Health and Safety Plan for the Open Burn and Open Detonation Units, Fort McClellan, Pelham Range, Alabama. Prepared by URS Group, July 2001. JSU Book V262 Quality Assurance Project Plan for the Open Burn Detonation Units, Fort McClellan, Pelham Range, Alabama. Prepared by URS Group, July 2001. JSU Book V259

Page 33: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

33

Closure Report for Open Burn and Open Detonation Unit, Fort McClellan, Alabama. Prepared by URS Group, August 2002. JSU Book V384 Final Record of Decision Bains Gap Road Ranges. Prepared by Shaw Environmental, Inc., April 2014. Also filed in the sleeve of this document is the Notice and Proof of Publication. JSU Book V785 Munitions Responses Final MEC Safety Support Letter Report, Response Event 1 at Ranges Near Training Area T-24A. Prepared by HGL, September 21, 2015. JSU Book V818 MEC Recon Letter Report, Rapid Munitions Response Services, January 9, 2016. Prepared by Zapata, January 18, 2016. JSU Book V825 MEC Safety Support Letter Report, Response Event 2, Bains Gap Road Ranges Environmental Remediation Services at Four Sites. Prepared by HydroGeoLogic, Inc., March 8, 2016. JSU Book V826 MEC Safety Support Letter Report, Response Event 3, Choccolocco Corridor Ranges, Environmental Remediation Services at Four Sites. Prepared by HydroGeologic, Inc., July 13, 2016. JSU Book V850 MEC Safety Support Letter Report, Response Event 4, Choccolocco Corridor Ranges, Environmental Remediation Services at Four Sites. Prepared by HydroGeologic, Inc., July 13, 2016. JSU Book V851 Final MEC Safety Support Letter Reports, Response Events 5, 6 and 7. Environmental Remediation Services at Four Sites. Prepared by HydroGeoLogic, Inc., October 2016. JSU Book V852 Rapid Response Letter Report. Prepared by Zapata, December 2, 2016. JSU Book V860 Rapid Response Letter Report. Prepared by Zapata, December 14, 2016. JSU Book V861 MEC Safety Support Letter Report, Response Event 8 (FINAL), Choccolocco Corridor Ranges, Environmental Remediation Services at Four Sites. Prepared by HydroGeoLogic, Inc., February 28, 2017. JSU Book V863 Site Closeout Documents Statement of Clearance for the M2 Parcel, Fort McClellan, AL, 4 December 2000. JSU Book V741 Statement of Clearance for Ordnance and Explosive Site 1, Fort McClellan, AL, 10 May 2002. JSU Book V742 Statement of Clearance for the M1.01 Parcel and M3 Miscellaneous Property at Fort McClellan, AL, 14 April 2003. JSU Book V743 Monitoring Well Abandonment Report, Army National Guard Sites at Pelham Range. Prepared by Shaw Environmental, Inc., March 2005. JSU Book V505 Statement of Clearance for Water Tank Construction Sites at Fort McClellan, AL, 20 June 2006. JSU Book V744 Letter Work Plan for Monitoring Well Abandonment at Multiple Sites at Fort McClellan. Prepared by Shaw Environmental, Inc., July 12, 2006. JSU Book V527 Monitoring Well Abandonment Report, Multiple Sites. Prepared by Shaw Environmental, Inc., August 2006. JSU Book V530 Letter Work Plan for Monitoring Well Abandonment at the Stump Dump Parcel 82(7). Prepared by Shaw Environmental, Inc., August 31, 2006. JSU Book V531 Statement of Clearance for Bains Gap Road Site at Fort McClellan, AL, 27 Sep 2006. JSU Book V745 Monitoring Well Abandonment Report for Stump Dump, Parcel 82(7). Prepared by Shaw Environmental, Inc., October 2006. JSU Book V535

Page 34: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

34

Letter Work Plan for Monitoring Well Abandonment At Multiple Sites at Fort McClellan (Revision 1). Prepared by Shaw Environmental, Inc., October 24, 2006. JSU Book V549 Monitoring Well Abandonment Report Multiple Sites at Fort McClellan. Prepared by Shaw Environmental, Inc., May 2007. JSU Book V554 Statement of Clearance Ordnance and Explosives of the Eastern Bypass “Y” Area Junction. Prepared by Corps of Engineers, Huntsville Center, September 2007. JSU Book V569 Statement of Clearance for the Ordnance and Explosives Site 2 (OES 2) of the Eastern Bypass at Fort McClellan, AL, 18 December 2007. JSU Book V746 Final First Five-Year Review Report GSA Warehouse Area, Parcels 151(4), 2(4), 3(4), 4(4), 67(4), 69(4), 91(4), 111(4), 128(4), 129(4), and 238(4). Prepared by Shaw Environmental, Inc., October 2009. Also in the sleeve of this document are Notice of Public Meeting and a Notice of Public Review. JSU Book V606 Final Five-Year Review Report. Prepared by U.S. Army Corps of Engineers, January 2010. Also in the sleeve of this document is the Notice of Public Review. JSU Book V620 Letters for Administrative Closure of Mounded Material West of Range 19, Parcel 232(7) and Trenches at Range 19, Parcel 234(7). Prepared by U.S. Army Garrison, September 17, 2001. JSU Book V633 Final Rev 2 Five-Year Review Preliminary Site Analysis and Work Plan. Prepared by UXB-KEMRON Remediation Services, LLC, August 28, 2012. JSU Book V664 Final Record of Decision Former 81mm Mortar Range, Parcel 137Q-X. Prepared by Shaw Environmental, Inc., October 2013. Also filed in the sleeve of this document is the Notice and Proof of Publication. JSU Book V758 Monitoring Well Abandonment Report Portions of Range 26 and Range 29 on U.S. Fish & Wildlife Service Property. Prepared by Shaw Environmental, Inc., February 2014. JSU Book V750 Final Five-Year Review Memorandum for Record. Prepared by U.S. Army Corps of Engineers, August 8, 2014. Also included in this document is the Notice and Proof of Publication. JSU Book V786 Monitoring Well Abandonment Report Bains Gap Road Ranges Environmental Remediation Services at Four Sites. Prepared by HydroGeoLogic, Inc., September 2016. JSU Book V843 Final Monitoring Well Abandonment Report Former Choccolocco Corridor Ranges. Prepared by HydroGeoLogic, Inc., January 2018. JSU V876 Final Monitoring Well Abandonment Report Ranges Near Training Area T-24A. Prepared by HydroGeoLogic, Inc., January 2018. JSU V877 Final Monitoring Well Abandonment Report Former 81-Millimeter Mortar Range. Prepared by HydroGeoLogic, Inc., January 2018. JSU Book V878 Final Five-Year Review Report. Prepared by Zapata Incorporated, January 2018. JSU Book V880 Community Relations Community Relations Plan, Fort McClellan, Alabama. Prepared by J. McKinney Associates for Reisz Engineers, Anniston Alabama. Revised January 2000. JSU Book 392 Final Community Relations Plan, Fort McClellan, Alabama. Prepared by AECOM, September 10, 2014. JSU Book V798 Restoration Advisory Board Minutes – JSU Book V870 1996 - May, June, July, August, September, October, November. 1997 - January, February, March, April, May, June, July, August, September, October, November.

Page 35: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

35

1998 - January, February, March, April, May, June, July, August, September, October. 1999 - January, February, March, April, May, June, July, August, September, October, November. 2000 - January, February, March, April, May, June, July, August, September, October, November. 2001 - January, February, March, April, May, June, July, August, September, October, November. 2002 - January, February, March, April, May, June, July, August, September, November. 2003 - January, February, March, April, May, June, July, August, September, October, November. 2004 - January, April, July, October. 2005 - January, April, July, October. 2006 – January, April, July, October. 2007 – January, April, July, October. 2008 - January, April, July, October. 2009 – January, April, July, October. 2010 – January, April, July, October. 2011 - January meeting was cancelled due to winter storm, no minutes available; April; July meeting was cancelled, no transcript available; October 2012 – January, April, October 2013 - April, October 2014 – April, October 2015 – April, October 2016 – April, October 2017 – April, Transcripts - JSU Book V870 1996 - May, June, July, August, September, October, November. 1997 - January, February, March, April, May, June, July, August, September, October, November. 1998 - January, February, March, April, May, June, July, August, September, October, November. 1999 - January, February, March, April, May, June, July, August, September, October, November. 2000 - February, March, April, May, June, July, August, September, October, November. 2001 - January, February, March, April, May, June, July, August, September, October, November. 2002 - January, February, March, April, May, June, July, August, September, October, November. 2003 - January, February, March, April, May, June, July, August, September, October, November. 2004 - January, April, July, October. 2005 - January, April, July, October. 2006 - January, April, July, October. 2007 – January, April, July, October. 2008 – January, April, July, October. 2009 – January, April, July, October. 2010 – January, April, July, October 2011 – January meeting was cancelled due to winter storm, no transcript available; April; July meeting was cancelled, no transcript available; no transcript for October (did not have court reporter) 2012 – January, April, October 2013 – April, October 2014 – April, October 2015- April, October 2016 – April, October 2017 – April, October Land Use Control Assurance Plan (LUCAP) Memorandum of Agreement (MOA), Land Use Control Assurance Plan (LUCAP). Prepared by U.S. Army, December 12, 2000. JSU Book V276 ALDOT Annual Reports, LUCs, Eastern Bypass dated March 2010. JSU Book V715 BRAC Cleanup Team (BCT) Meeting Minutes – JSU Book V870 1997 - September 23-24, October 29-30, November 19-20, December 18-19 1998 - January 22-23, February 18-19, March 26-27, June 2-5, August 5-6, September 16-17, October 21-23, December 16-17 1999 - January 20-21, February 23-24, March 18-19, April 14-15, May 18-19, June 22-23, September 14-15, November 16 2000 - March 21-22, April 25-26, May 17-18, June 28-29, August 1-2, September 6-7, October 24-25, November 14 15,

Page 36: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

36

December 5-6 2001 - January 10-11, February 5–6, February 13-14, March 27, May 24, June 27-28, July 17-18, August 21-23, September 19-20,

October 22-24, December 5-6 2002 - February 20-21, April 16-18, May 21-22, June 5-6, July 17-18, August 20-21, September 18-19, October 16-17,

November 19-20 2003 - January 15-16, February 11-12, March 24-26, April 22-23, June 12, July 23, September 3 2004 – January 7-8, 2004, February 17-18, March 3 and 8, April 27, May 25, August 11-12, September 28, October 28 2005 – January 25 2006 – February 14-16, September 14 2007 – February 8, May 9-10, November 7, 2007 2008 – May 13-14, August 12-14, October 28-29, December 11-12 2009 – October 8 Finding of Suitability to Transfer (FOST) / Findings of Suitability for Early Transfer (FOSET) / Finding of Suitability to Lease (FOSL) / Environmental Condition of Property (ECOP) Documents Final Finding of Suitability to Transfer (FOST), Building 69, Fire Station, July 29, 1999. JSU Book V110. Also filed in the sleeve of this document is the Notification of Intent. Final Finding of Suitability to Lease (FOSL), Parks and Recreation, August 1999. JSU Book V106. Also filed in the sleeve of this document is ADEM’s concurrence letter. Final Finding of Suitability to Transfer (FOST), Waste Water Treatment Plant Parcel 217(1) dated November 30, 1999. JSU Book V121. Also filed in the sleeve of this document are the Notifications of Intent and Signature. Final Finding of Suitability to Lease (FOSL), JPA Master Lease, Volumes I and II, dated January 6, 2000. JSU Books V114 and V115. Also filed in the sleeve of this document is the Notification of Signature and ADEM’s concurrence letter. Final Finding of Suitability to Transfer (FOST), Credit Union Building 1122 and ATM, dated April 2000. JSU Book V127. Also filed in the sleeve of this document are Notifications of Intent/Signature and ADEM/EPA concurrence letters. Final Findings of Suitability to Lease (FOSL), Veterinary Facility, Building 250 and 254. Addition to Master lease April 2000. JSU Book V126. Also filed in the sleeve of this document is the Notification of Signature and ADEM/EPA concurrence letters. Final Finding of Suitability to Transfer (FOST), JPA E1 Transfer, Volumes I and II, June 2000. JSU Books V128 and V129. Also filed in the sleeve of Volume I of this report are Notifications of Intent/Signature and ADEM and EPA concurrence letters. Final Environmental Condition of Property (ECOP), Former Noble Army Community Hospital Complex, November 2000. JSU Book V239 Final Findings of Suitability to Transfer (FOST), JPA E1.13.501(3) Transfer, December 2000. JSU Book V170. Also filed in the sleeve of this document are Notifications of Intent/Signature and ADEM/EPA concurrence letters. Final Findings of Suitability to Transfer (FOST), JPA E2 Transfer, December 2000. JSU Book V182. Also filed in the sleeve of this document are Notifications of Intent/Signature. Final Findings of Suitability to Transfer (FOST), JPA E7 Transfer, December 2000. JSU Book V171. Also filed in the sleeve of this document are Notifications of Intent/Signature and ADEM/EPA concurrence letters. Final Environmental Condition of Property (ECOP), Department of Justice Center for Domestic Preparedness, January 2001. JSU Book V253 Final Findings of Suitability to Transfer (FOST), Eastern Bypass Tract No. 1, March 2001. JSU Book V226. Also filed in the sleeve of this document are Notifications of Intent/Signature and ADEM and EPA concurrence letters. Final Findings of Suitability to Transfer (FOST), SUPERFOST 1, January 2002. JSU Book V288. Also filed in the sleeve of this document are Notifications of Intent/Signature. Final Findings of Suitability to Transfer (FOST), Parks and Recreation, January 2002. JSU Book V291. Also filed in the sleeve of this document are Notifications of Intent/Signature.

Page 37: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

37

Final Findings of Suitability to Transfer (FOST), SUPERFOST II, October 2002. JSU Book V379. Also filed in the sleeve of this document are Notifications of Intent/Signature. Final Environmental Condition of Property (ECOP), U.S. Fish and Wildlife Service, Mountain Long Leaf National Wildlife Refuge, April 2003. JSU Book V407. Also filed in the sleeve of this document are Notifications of Intent/Signature. Final Findings of Suitability to Transfer (FOST), Eastern Bypass Tract No. 2 and the Western Port of Eastern Bypass Tract No. 3, July 2003. JSU Book V401. Also filed in the sleeve of this document are Notifications of Intent/Signature. Final Findings of Suitability to Transfer (FOST), SUPERFOST No. 3, July 2003. JSU Book V428. Also filed in the sleeve of this document are the Notifications of Intent/Signature. Final Findings of Suitability to Transfer (FOST), GSA Warehouse and Reilly Lake Areas, August 2003. JSU Book V427. Also filed in the sleeve of this document are Notifications of Intent/Signature. Final Findings of Suitability for Early Transfer (FOSET), September 2003. JSU Book V448. Also in the sleeve of this document are Notifications of Intent/Signature. Final Findings of Suitability to Transfer (FOST), Highway 21, April 2004. JSU Book V474. Also filed in the sleeve of this document is the Notification of Intent. Final Finding of Suitability to Transfer (FOST), Water Tank Sites, November 2007. JSU Book V553. Also filed in the sleeve of this document are Notifications of Intent/Signature and Amendment 1. Final Finding of Suitability to Transfer (FOST), Eastern Bypass-Eastern Portion of Tract No. 3, October 2008. JSU Book V588. Also filed in the sleeve of this document are Notifications of Intent/Signature and Amendment 1 to the FOST dated December 2009. Final Finding of Suitability to Transfer (FOST) Eastern Bypass-Iron Mountain Road Addition, January 2011. Also filed in the sleeve of this document are Notification of Intent/Signature. JSU Book V608 Miscellaneous U.S. Army Environmental Center, Final Report, Hazard Ranking System Scoring Results. Prepared by ERMPMC, December 1995. JSU Book V40 Draft Report, Endangered Species Management Plan for Fort McClellan, AL. Prepared by B. William Garland, Directorate of Environment, January 22, 1996. JSU Book V89 Federal Facility Notification and Coordination Letters with Natural Resource Trustees Fort McClellan, AL, dated April 1998. JSU Book V647 Programmatic Agreement among the U.S. Army and the Alabama State Historic Preservation Officer, and Advisory Council on Historic Preservation for the Closure and Disposal of Fort McClellan, Alabama, 1998. Included are the annual reports for calendar year 1999, 2000, 2001, 2002, and 2003. JSU Book V323 Biological Assessment: Disposal and Reuse of Fort McClellan, Alabama. Prepared by 3D/International, Inc, April 1998. JSU Book V87 Integrated Natural Resource Management Plan, 1998-2002. Prepared by Reisz Engineering & Gene Stout and Associates, October 1, 1998. JSU Book V90 Restoration of POW Murals, Remington Hall, Building 51. Prepared by Reisz Engineers, Huntsville, AL, Contract No. DABT02-96-D-0005, Delivery Order 0038, March 1999. JSU Book V112 Final Site-Specific Work Plan for the Lead-Based Paint Risk Assessment. Prepared by IT Corporation, March 2000. JSU Book V122 Historic Context Study: World War II and Cold War Era Buildings and Structures. Prepared by New South Associates, Inc., May 5, 2000. JSU Book V418

Page 38: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

38

Final Lead-Based Paint Surveys and Risk Assessments (Phase I). Prepared by IT Corporation, January 2001. JSU Book V187 Final Lead-Based Paint Risk Assessment (Phase II). Prepared by IT Corporation, February 2001. JSU Book V184 Correspondence Regarding Analytical Results from Groundwater Supply Wells Located in the Surrounding Community Fort McClellan, AL, dated May 2001. JSU Book V648 Final Base Realignment and Closure Act Cleanup Plan for Fort McClellan, Alabama. Prepared by IT Corporation, December 2001. JSU Book V298 Environmental Protection Agency (EPA) Oversight Correspondence Fort McClellan, AL, dated February 2002. JSU Book V649 Right of Entry Correspondence Fort McClellan, AL, dated March 2002. JSU Book V650. This book includes the following – - Right of Entry for Survey and Exploration for Environmental Testing, Choccolocco Corridor, dated 18 March 2002. - Right of Entry for Environmental Munitions and Explosives of Concern Reconnaissance, Cane Creek, 2016-002, dated 22 July 2016. - Right of Entry for Environmental Munitions and Explosives of Concern Reconnaissance, Cane Creek, 2016-003, dated 13 July 2016. - Right of Entry for Environmental Munitions and Explosives of Concern Reconnaissance, Cane Creek, 2016-004, dated 22 July 2016. - Right of Entry for Survey and Exploration, Site ID: Inez McDaniel, DACDA01-5-17-0405, dated 6 December 2016. - Right of Entry for Survey and Exploration, Site ID: Scott and Pamela McDaniel, DACA01-5-17-0406, dated 6 December 2016. - Mountain Longleaf National Wildlife Refuge General Activities Special Permit, dated 25 September 2017. Final Wetland Determination, Landfills and Fill Areas. Prepared by Shaw Environmental, April 2003. JSU Book V456 Landfill Gas Investigation Report, Landfills and Fill Areas Parcels 78(6), 79(6), 80(6), 227(7), 126(7), 229(7), and 82(7). Prepared by Shaw Environmental, November 2003. JSU Book V455 Fort McClellan A Popular History by Mary Beth Reed, Charles E. Cantley and J.W. Joseph. Undated, filed in December 2003 area. JSU Book V458 Emergency Administrative Order #04-086-EHW, Consent Order #05-009-CHW and supporting documentation, July 2004. JSU Book V630 Mountain Longleaf National Wildlife Refuge Unanticipated Site Discovery Plan (Archaeological and Historic Sites). Prepared by U.S. Fish and Wildlife Service, October 2013. JSU Book 747 Fact Sheets & Newsletters, February 2018. JSU Book V881 Installation Wide Work Plans Final General Site-Wide Work Plan Ordnance and Explosives Response, Fort McClellan, Alabama. Prepared by Foster Wheeler Environmental Corporation, Huntsville, Alabama, September 14, 2000. JSU Book V147 Revision 3 Draft Installation-Wide Sampling and Analysis Plan Volume I of IV Text; Volume II of IV Appendix A, Installation-Wide Safety and Health Plan; Volume III of IV Appendix B-D, Installation-Wide Quality Assurance Plan Monitoring Well Installation and Maintenance Plan Installation-Wide Management Plan; and Volume IV of IV Appendixes E, Installation-Wide Ordnance and Explosives Management Plan for Support Hazardous, Toxic Radiological Waste Activities and Construction Activities. Prepared by IT Corporation, February 2002. JSU Books V341, V342, V343, and V344 Revision 2 Draft Installation-Wide Work Plan. Prepared by IT Corporation, February 2002. JSU Book V483. Also filed in the sleeve of this document is a Memo from Shaw Environmental, dated March 14, 2005, Subject: Selecting Site-Related Chemical for Human Health and Ecological Risk Assessments for FTMC: Revision 3 with ADEM and EPA’s concurrence letters. Final Work Plan MEC Safety Support. Prepared by UXB-KEMRON Remediation Services, LLC, August 15, 2012. JSU Book V663 Reference Documents U.S. Environmental Protection Agency, Superfund Information Repository Administrative Records: Introduction for Librarians. EPA/520/F-92/001, August 1992. JSU Book V86

Page 39: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

39

U.S. Environmental Protection Agency, Superfund Information Repositories and Administrative Records, EPA/520/F-92/002, August 1992. JSU Book V86 A Fort McClellan National Wildlife Refuge Feasibility Study for the Fort McClellan Local Reuse and Redevelopment Authority. Prepared by W. Peter Conroy, Jacksonville State University, undated. Filed in December 1996 area. JSU Book V86 Munitions Response Terminology letter dated April 21, 2009. JSU Book V753 MDA/Matrix Documents Fort McClellan Comprehensive Reuse Plan, Fort McClellan Reuse and Redevelopment Authority of Alabama Implementation Strategy. Prepared by EDAW, Inc., November 1997. JSU Book V652 Economic Development Conveyance Application. Prepared by Joint Powers Authority, March 2, 2000. JSU Book V653 Site-Wide Digital Geophysical Mapping Quality Assurance Plan. Prepared by Matrix Environmental Services, L.L.L., November 2004. JSU Book V752 Final Supplemental Engineering Evaluation/Cost Analysis Work Plan for Fort McClellan. Prepared by URS Group, February 2005. JSU Book V788 UST Closure Parcel #4 Building 265. Prepared by CDG Engineers and Associates, April 2005. JSU Book V834 Final Engineering and Cost Analysis (EE/CA) Action Memorandum Alpha Area Munitions and Explosives of Concern. Prepared by Matrix Environmental Services, LLC, August 2005. JSU Book V510 Final Land Use Control Effectiveness Report. Prepared by Matrix Environmental Services, LLC, January 2006. JSU Book V519 McClellan Industrial Landfill Semi-Annual Groundwater Sampling Results. Prepared by Matrix Environmental Services, LLC, January 2006. JSU Book V568 Final Resource Conservation Recovery Act Facility Investigation Small Weapons Repair Shop, Parcel 66(7). Prepared by Matrix Environmental Services, L.L.C, February 2006. JSU Book V666 Final Explosives Safety Submission Munitions and Explosives of Concern Remediation ALPHA and BRAVO Munitions Response Areas of McClellan. Prepared by ECC Huntsville Office, March 2006. JSU Book V526 Final Revision 1 Engineering Evaluation/Cost Analysis Landfills and Fill Areas, Landfills 1, 2, 4 and Industrial Landfill, Parcels 78(6), 79(6), 81(5), 175(5), Fill Area North of Landfill 2, Parcel 230(7). Prepared by Matrix Environmental Services, LLC, November 2004, Revised May 2006. JSU Book V559 Final Supplemental Engineering Evaluation/Cost Analysis (EE/CA) Report Alpha Area McClellan, Alabama. Prepared by URS Group, Inc., January 2006. JSU Book V619 Final Resource Conservation Recovery Act Facility Investigation Fill Area East of Reilly Airfield, Parcel 227(7) and Former Post Garbage Dump, Parcel 126(7). Prepared by Matrix Environmental Services, LLC, May 2006. JSU Book V558 Amendment 1 Explosive Safety Submission (Conventional) MEC Remediation at McClellan South of Bains Gap Road. Prepared by ECC, June 2006. JSU Book V702 Final Engineering Evaluation and Cost Analysis (EE/CA) Action Memorandum Bravo Munitions Response Site-1 and Industrial Access Road. Prepared by Matrix Environmental Services, LLC, August 2006. JSU Book V529 Final (Revision 1) Corrective Measures Implementation Plan Landfill 3 and the Fill Area Northwest of Reilly Airfield Parcels 80(6) and 229(7). Prepared by Matrix Environmental Services, LLC, October 2006. JSU Book V806 Final Resource Conservation Recovery Act Facility Investigation Training Area T-38, Former Technical Escort Reaction Area, Parcel 186(6). Prepared by Matrix Environmental Services, LLC, January 2007. JSU Book V560

Page 40: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

40

Amendment 2 Explosives Safety Submission (Conventional) MEC Remediation at McClellan Industrial Access Road. Prepared by Matrix Environmental Services, LLC, February 2007. JSU Book V703 Final (100%) Design Report Landfill Cover Systems Landfill 3 and Fill area Northwest of Reilly Airfield. Prepared by GeoSyntec Consultants, February 2007. JSU Book V893 Final Corrective Measures Implementation Plan Former Small Weapons Repair Shop Parcel 66(7). Prepared by Matrix Environmental Services, LLC, March 2007. JSU Book V667 Final Land Use Control Effectiveness Report. Prepared by Matrix Environmental Services, LLC, Revision 1 April 2007. JSU Book V562 Final Engineering and Cost Analysis (EE/CA) Action Memorandum Bravo Munitions Response Site 2 (MRS-2). Prepared by Matrix Environmental Services, LLC, April 2007. JSU Book V668 Final Corrective Measures Effectiveness Report June 2006 Sampling Event Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental Services, L.L.C., April 2007. JSU Book V810 Final Corrective Measures Effectiveness Report December 2005 Sampling Event Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental Services, L.L.C., April 2007. JSU Book V812 Final (Revised) Corrective Measures Effectiveness Report February 2005 Sampling Event Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental, L.L.C., Aril 2007. JSU Book V811 McClellan Industrial Landfill, Anniston, Alabama Statistical Analysis of Semi-Annual Groundwater Sampling Results March 2007 Groundwater Sampling Event Attachments. Prepared by Matrix Environmental Services, LLC, May 2007. JSU Book V722 Final Resource Conservation Recovery Act Facility Investigation Training Area T-6 (Naylor Field), Parcel 183(6) and Cane Creek Training Area, Parcel 510(7). Prepared by Matrix Environmental Services, LLC, June 2007. JSU Book V564 Technical Memorandum Borrow Area Sources and Landfill 3. Prepared by Matrix Environmental Services, LLC, July 25, 2007. JSU Book V772 Revision 1 to Final Program-Level Work Plan Munitions and Explosives of Concern Remediation Alpha and Bravo Munitions Response Areas of McClellan, Anniston, Alabama. Prepared by Matrix Environmental Services, April 2006, Revised September 2007. JSU Book V571 McClellan Industrial Landfill, Anniston, Alabama Statistical Analysis of Semi-Annual Groundwater Sampling Results September 2007 Groundwater Sampling Event Attachments. Prepared by Matrix Environmental Services, LLC, November 2007. JSU Book V723 Amendment 3 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-3. Prepared by Matrix Environmental Services, LLC, December 2007. JSU Book V704 Final Corrective Measures Effectiveness Report December 2006 Sampling Event Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental Services, LLC, January 2008. JSU Book V622 Final Groundwater Sampling Report, June 2006 Former Washrack, Building 1740 Soldier’s Chapel, Parcel 127(7). Prepared by Matrix Environmental Services, LLC, January 2008. JSU Book V661 Final Corrective Measures Implementation Plan Landfill 1 Parcel 78(6), Landfill 2 Parcel 79(6), Former Post Garbage Dump Parcel 126(7), Fill Area East of Reilly Airfield Parcel 227(7), and Fill Area north of Landfill 2 Parcel 230(7). Prepared by Matrix Environmental Services, LLC, January 2008. JSU Book V892 Annual Landfill Cap Inspection Results Landfill 1. Prepared by Matrix Environmental Services, LLC, February 2008. JSU Book V670 Final Engineering and Cost Analysis (EE/CA) Action Memorandum Bravo Munitions Response Site 3 (MRS-3). Prepared by Matrix Environmental Services, LLC, February 2008. JSU Book V671 Final Document Munitions Response Site 3 Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Bravo Munitions Response Areas of McClellan. Prepared by Matrix Environmental Services, LLC, February 2008. JSU Book V669

Page 41: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

41

Amendment 4 Explosives Safety Submission (Conventional) MEC Remediation Munitions Response Sites at McClellan. Prepared by Matrix Environmental Services, LLC, February 2008. JSU Book V705 2007 Land Use Control Effectiveness Report. Prepared by Matrix Environmental Services, LLC, March 2008. JSU Book V672 Final Corrective Measures Implementation Report Landfill Cover Systems Landfill 3, Parcel 80(6) and Fill Area Northwest of Reilly Airfield, Parcel 229(7). Volumes I and II. Prepared by GeoSyntec Consultations, April 2008. JSU Book V773 and V774 McClellan Industrial Landfill, Anniston, Alabama Statistical Analysis of Semi-Annual Groundwater Sampling Results March 2008 Groundwater Sampling Event Attachments. Prepared by Matrix Environmental Services, LLC, May 2008. JSU Book V724 Final Resource Conservation Recovery Act Facility Investigation Landfill3, Parcel 80(6) and Fill Area Northwest of Reilly Airfield, Parcel 229(7). Prepared by Matrix Environmental Services, LLC, June 2008. JSU Book V660 Draft Final Engineering Evaluation and Cost Analysis (EE/CA) Action Memorandum Bravo Munitions Response Site MRS-6. Prepared by Matrix Environmental Services, LLC, June 2008. JSU Book V673 Amendment 5 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-6. Prepared by Matrix Environmental Services, LLC, July 2008. JSU Book V706 Final Corrective Measures Implementation Plan Training Area T-6 (Naylor Field), Parcel 183(6) and Cane Creek Training Area, Parcel 501(7). Prepared by Matrix Environmental Services, LLC, August 2008. JSU Book V674 Final Corrective Measures Implementation (CMI) Plan for Groundwater Landfill 3, Parcel 80(6) and Fill Area Northwest of Reilly Airfield, Parcel 229(7). Prepared by Matrix Environmental Services, LLC, August 2008. JSU Book V675 McClellan Industrial Landfill, Anniston, Alabama Statistical Analysis of Semi-Annual Groundwater Sampling Results September 2008 Groundwater Sampling Event Attachments. Prepared by Matrix Environmental Services, LLC, November 2008. JSU Book V725 Final Document Munitions Response Site 6 Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Bravo Munitions Response Areas of McClellan, Anniston, Alabama. Prepared by Matrix Environmental Services, LLC, December 2008. JSU Book V589 Amendment 6 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-8. Prepared by Matrix Environmental Services, LLC, February 2009. JSU Book V707 2008 Land Use Control Effectiveness Report. Prepared by Matrix Environmental Services, LLC, March 2009. JSU Book V676 2008 Annual Closure System Report Landfill 3, Parcel 80(6) and Fill Area Northwest of Reilly Airfield, Parcel 229(7). Prepared by Matrix Environmental Services, LLC, March 2009. JSU Book V775 Final Technical Memorandum for the Final Corrective Measures Implementation Plan, Small Weapons Repair Shop, Parcel 66(7). Prepared by Matrix Environmental Services, LLC, March 25, 2009. JSU Book V677 Amendment 7 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-6. Prepared by Matrix Environmental Services, LLC, April 2009. JSU Book V708 McClellan Industrial Landfill, Anniston, Alabama Statistical Analysis of Semi-Annual Groundwater Sampling Results March 2009 Groundwater Sampling Event Attachments. Prepared by Matrix Environmental Services, LLC, May 2009. JSU Book V726 After Action Report MEC Clearance of the 11-Acre Addition. Prepared by Matrix Environmental Services, LLC, June 2009. JSU Book V807 Amendment 8 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-4. Prepared by Matrix Environmental Services, LLC, August 2009. JSU Book V709 Final Groundwater Sampling Report, June 2006 Former Base Service Station, Building 2109 Parcels 21(7) and 22(7). Prepared by Matrix Environmental Services, LLC, October 2009. JSU Book V678

Page 42: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

42

Final Document Munitions Response Site 8 Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Bravo Munitions Response Areas of McClellan. Prepared by Matrix Environmental Services, LLC, November 2009. JSU Book V609 McClellan Industrial Landfill, Anniston, Alabama Statistical Analysis of Semi-Annual Groundwater Sampling Results September 2009 Groundwater Sampling Event Attachments. Prepared by Matrix Environmental Services, LLC, November 2009. JSU Book V727 Amendment 9 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-13. Prepared by Matrix Environmental Services, LLC, January 2010. JSU Book V710 Final Engineering Evaluation and Cost Analysis (EE/CA) Action Memorandum Bravo Munitions Response Site 4 (MRS-4). Prepared by Matrix Environmental Services, LLC, February 2010. JSU Book V679 Final Engineering Evaluation and Cost Analysis (EE/CA) Action Memorandum Bravo Munitions Response Site 8 (MRS-8). Prepared by Matrix Environmental Services, LLC, February 2010. JSU Book V761 2009 Land Use Control Effectiveness Report. Prepared by Matrix Environmental Services, LLC, March 2010. JSU Book V680 Amendment 10 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-12. Prepared by Matrix Environmental Services, LLC, April 2010. JSU Book V711 Final Document Munitions and Explosives of Concern Remediation After Action Report. Munitions Response 1 and Southern Alpha. Prepared by Matrix Environmental Services, LLC, April 2010. JSU Book V822 McClellan Industrial Landfill, Anniston, Alabama Statistical Analysis of Semi-Annual Groundwater Sampling Results March 2010 Groundwater Sampling Event Attachments. Prepared by Matrix Environmental Services, LLC, May 2010. JSU Book V728 Final Corrective Measures Effectiveness Report June 2007 Sampling Event Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental Services, LLC, June 2010. JSU Book V768 Final Document Munitions Response Site 4 Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Bravo Munitions Response Areas of McClellan, Anniston, Alabama. Prepared by Matrix Environmental Services, LLC, August 2010. JSU Book V631 Amendment 11 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-9. Prepared by Matrix Environmental Services, LLC, September 2010. JSU Book V712 Draft Final Engineering Evaluation and Cost Analysis (EE/CA) Action Memorandum Bravo Munitions Response Site 9 (MRS-9). Prepared by Matrix Environmental Services, LLC, September 2010. JSU Book V754 Final Document Munitions Response Sites 12 and 13 Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Alpha and Bravo Munitions Response Areas of McClellan. Prepared by Matrix Environmental Services, LLC, October 2010. JSU Book V681 Final Engineering Evaluation and Cost Analysis (EE/CA) Action Memorandum for Alpha Munitions Response Sites 12 and 13 (MRS-12 and MRS-13). Prepared by Matrix Environmental Services, LLC, October 2010. JSU Book V682

McClellan Industrial Landfill, Anniston, Alabama Statistical Analysis of Semi-Annual Groundwater Sampling Results September 2010 Groundwater Sampling Event Attachments. Prepared by Matrix Environmental Services, LLC, November 2010. JSU Book V729 2009 Annual Closure System Report Landfill 3, Parcel 80(6) and Fill Area Northwest of Reilly Airfield, Parcel 229(7). Prepared by Matrix Environmental Services, LLC, December 2010. JSU Book V776 Modified Cleanup Agreement Between the Alabama Department of Environmental Management and the McClellan Development Authority. Cleanup Agreement No. AL4210020562, dated 2011. JSU Book V689 McClellan Development Authority Environmental Covenants dated 2011. JSU Book V690 Addendum 1 to the Final Corrective Measures Implementation Plan for Groundwater Landfill 3, Parcel 80(6) and Fill Area Northwest of Reilly Airfield, Parcel 229(7). Prepared by Geosyntec Consultants, 18 February 2011. JSU Book V777

Page 43: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

43

2010 Land Use Control Effectiveness Report. Prepared by Matrix Environmental Services, LLC, March 2011. JSU Book V683 Final Groundwater Sampling Report, June 2006; Former Motor Pool Area 3100, Parcels 24(7), 73(7), 212(7), and 146(7). Prepared by Matrix Environmental Services, L.L.C, April 2011. JSU Book V637 Final Document Munitions Response Site 9 Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Bravo Munitions Response Areas of McClellan. Prepared by Matrix Environmental Services, LLC, April 2011. JSU Book V684 McClellan Industrial Landfill, Anniston, Alabama Statistical Analysis of Semi-Annual Groundwater Sampling Results March 2011 Groundwater Sampling Event Attachments. Prepared by Matrix Environmental Services, LLC, dated May 2011. JSU Book V730 Groundwater Monitoring Report, September 2011, McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental Services, LLC, November 2011. JSU Book V731 Corrective Measures Implementation Plan Impact Area, North-Central Main Post, Parcel 132Q-X, Range 31: Weapons Demonstration Range, Parcel 89Q-X and Former Defendum Field Firing Range No. 2, Parcel 215Q. Prepared by Matrix Environmental, December 2011. JSU Book V778 Final Document Munitions Response Site 11 Supplemental Characterization Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Bravo Munitions Response Areas of McClellan. Prepared by Matrix Environmental Services, LLC, February 2012. JSU Book V685 Land Use Control Effectiveness Report – 2011. Prepared by Matrix Environmental Services, LLC, March 2012. JSU Book V686 Amendment 12 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-7. Prepared by Matrix Environmental Services, LLC, May 2012. JSU Book V713 Groundwater Monitoring Report, March 2011, McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental Services, LLC, May 2012. JSU Book V732 Draft Final Engineering Evaluation and Cost Analysis (EE/CA) Action Memorandum Bravo Munitions Response Site 7 (MRS-7). Prepared by Matrix Environmental, May 2012. JSU Book V762 Corrective Measures Effectiveness Report First Year Long-Term Monitoring (May 2011 to February 2012) Former Small Weapons Repair Shop, Parcel 66(7). Prepared by Matrix Environmental, August 2012. JSU Book V716 Annual Inspection of the Range 12 Site, Iron Mountain Road Ranges. Prepared by Matrix Environmental, August 10, 2012. JSU Book V779 Final, Revision 3 Corrective Measures Implementation Report Landfill 1, Parcel 78(6); Landfill 2, Parcel 79(6); Former Post Garbage Dump, Parcel 126(7); and Fill Area East of Reilly Airfield, Parcel 227(7). Prepared by Matrix Environmental, September 2012. JSU Book V687 Final Corrective Measures Implementation Report and Corrective Measures Effectiveness Report, March 2010 to March 2011 Training Area T-6 (Naylor Field), Parcel 183(6) and Cane Creek Training Area, Parcel 510(7). Prepared by Matrix Environmental, September 2012. JSU Book V736 Iron Mountain Road Ranges, Range 12 Maintenance and Inspection Plan. Prepared by Matrix Environmental, September 27, 2012. JSU Book V780 Final Engineering Evaluation and Cost Analysis (EE/CA) Action memorandum Bravo Munitions Response Site 5 (MRS-5). Prepared by Matrix Environmental, November 2012. JSU Book V718 Groundwater Monitoring Report, September 2012, McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental Services, LLC, November 2012. JSU Book V733 Amendment 13 Explosives Safety Submission (Conventional) MEC Remediation at McClellan MRS-5. Prepared by Matrix Environmental Services, LLC, November 2012. JSU Book V714

Page 44: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

44

Final Document Munitions Response Site 7 Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Bravo Munitions Response Areas of McClellan. Prepared by Matrix Environmental Services, LLC, November 2012. JSU Book V763 Final Document Munitions Response Site 5 Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Bravo Munitions Response Areas of McClellan. Prepared by Matrix Environmental Services, LLC, November 2012. JSU Book V755 Final Corrective Measures Effectiveness Report December 2007, June 2008, December 2008, December 2009, and December 2010 Monitoring Events Former Chemical Laundry and Motor Pool Area 1500, Parcel 92(7). Prepared by Matrix Environmental, November 2012. JSU Book V769 Concentrations of Copper and Lead at the Former Defendum Field Firing Range No. 2, Parcel 215Q and Request for No Further Action. Prepared by Matrix Environmental, November 9, 2012. JSU Book V781 Corrective Measures Implementation Report Fill Area North of Landfill 2, Parcel 230(7). Prepared by Matrix Environmental, December 2012. JSU Book V789 Corrective Measures Implementation Report Former Small Weapons Repair Shop, Parcel 66(7). Prepared by Matrix Environmental, January 2013. JSU Book V717 Proposed Technical Approach for the Former Pistol Range, Parcel OA-03. Prepared by Matrix Environmental, February 7, 2013. JSU Book V782 Land Use Control Effectiveness Report – 2012. Prepared by Matrix Environmental, March 2013. JSU Book V837 Corrective Measures Effectiveness Report June 2011 to March 2012 Monitoring Events Training Area T-6 (Naylor Field), Parcel 183(6) and Cane Creek Training Area, Parcel 510(7). Prepared by Matrix, April 2013. JSU Book V771 Groundwater Monitoring Report, March 2013, McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental Services, LLC, May 2013. JSU Book V734 Corrective Measures Effectiveness Report Second Year Long-Term Monitoring Former Small Weapons Repair Shop, Parcel 66(7). Prepared by Matrix Environmental, May 2013. JSU Book V790 Corrective Measures Implementation Plan Soil Remediation McClellan Baby Bains Gap Road Ranges, Range 25, Range 26, and Ranges South of Range 25. Prepared by Matrix Environmental Services, LLC, May 31, 2013 Rev 2. JSU Book V738 Final Revision 1 Corrective Measures Implementation Report Impact Area, North-Central Main Post, Parcel 132Q-X, Range 31: Weapons Demonstration Range, Parcel 89Q-X and Former Defendum Field Firing Range No. 2, Parcel 215Q. Prepared by Matrix Environmental, June 2013. JSU Book V737 Munitions Response Site 11 Supplemental Characterization. Prepared by Matrix Environmental Services, LLC, Rev 1 June 2013. JSU Book V791 Draft Final Engineering and Cost Analysis (EE/CA) Action Memorandum Bravo Munitions Response Site 10 (MRS-10) and MRS-11. Prepared by Matrix Environmental, July 2013. JSU Book V756 Corrective Measures Effectiveness Report June 2012 to March 2013 Monitoring Events Training Area T-6 (Naylor Field), Parcel 183(6) and Cane Creek Training Area, Parcel 50(7) Prepared by Matrix Environmental, July 2013. JSU Book V792 Landfill Gas Monitoring Plan McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental Services, LLC, October 2013. JSU Book V757 DDESB Approval, Explosives Safety Submission, Amendment 14, Munitions Response Alpha and Bravo, Munitions Response Site 10 and 11. Prepared by U.S. Army Defense Ammunition Center, 22 October 2013. JSU Book V765

Page 45: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

45

Groundwater Monitoring Report, September 2013 McClellan Industrial Landfill, Parcel 175(5) ((Permit No. 08-02). Prepared by Matrix Environmental, November 2013. JSU Book V739 Corrective Measures Effectiveness Report January 2013 Monitoring Event Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental, LLC, August 2013, Revised January 2014. JSU Book V770 Annual Inspection of the Range 12 (Parcel 70Q) Site, Iron Mountain Road Ranges. Prepared by Matrix Environmental, January 24, 2014. JSU Book V783 Fort McClellan Calhoun County Cleanup Agreement No. AL 42210020562 Modification 4 Executed February 13, 2014. Prepared by Alabama Department of Environmental Management. JSU Book V759 Final Document Munitions Response Sites 10 and 11 Site-Specific Work Plan Addendum to the Program Level Work Plan for Munitions and Explosives of Concern Remediation of Alpha and Bravo Munitions Response Areas of McClellan. Prepared by Matrix Environmental Services, LLC, Revision 1, February 2014. JSU Book V764 Munitions and Explosives of Concern Remediation After Action Report Munitions Response Sites 12 and 13 Rev. 1. Prepared by Matrix Environmental, March 2014. JSU Book V794 DDESB Approval, Explosives Safety Submission, Amendment 15, Munitions Explosive of Concern, Munitions Response Site 5. Prepared by U.S. Army Defense Ammunition Center, 18 March 2014. JSU Book V766 Final Corrective Measures Effectiveness Report, January 2014 Monitoring Event, Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental, March 2014. JSU Book V802 DDESB Approval, Explosives Safety Submission, Amendment 16, Munitions Explosive of Concern, Munitions Response Site 5. Prepared by U.S. Army Defense Ammunition Center, 21 April 2014. JSU Book V767 Groundwater Monitoring Report, March 2014 McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental, May 2014. JSU Book V784 Corrective Measures Effectiveness Report Third Year Long-Term Monitoring Former Small Weapons Repair Shop, Parcel 66(7). Prepared by Matrix Environmental, April 2014, Revised May 2014. JSU Book V891 Land Use Control Effectiveness Report – 2013. Prepared by Matrix Environmental, Revision 1, June 2014. JSU Book V793 Corrective Measures Implementation Report, Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental, September 4, 2014. JSU Book V797 Final Report of Corrective Measures Base Service Station (Parcels 21(7) and 22(7), Range 30 Firing Line (Parcel 88Q), Tank Range/Grenade Range/Impact Area Parcels 92Q-X, 93Q-X, 107Q-X, and 133Q-X. Prepared by Matrix Environmental, December 2014. JSU Book V801 Final Rev 1 Munitions and Explosives of Concern Remediation After Action Report North Alpha Munitions Response Site. Prepared by Matrix Environmental, October 2014. JSU Book V799 Groundwater Monitoring Report, September 2014, McClellan Industrial Landfill, Parcel 175(5). Prepared by Matrix Environmental, November 14, 2014. JSU Book V800 Corrective Measures Effectiveness Report June 2013 to March 2014 Monitoring Events Training Area T-6 (Naylor Field), Parcel 183(6) and Cane Creek Training Area, Parcel 510(7). Prepared by Matrix Environmental, May 2014, Revised January 2015. JSU Book V815 Addendum to Munitions and Explosives of Concern Remediation After Action Report Munitions Response Sites 1 and Southern Alpha. Prepared by Matrix Environmental Services, LLC, January 2015. JSU Book V823 Corrective Measures Implementation Report Soil Remediation McClellan Baby Bains Gap Road Ranges, Range 25, Range 26, and Ranges South of Range 25. Prepared by Matrix Environmental Services, LLC, Revision 1, January 26, 2015. JSU Book V819 Land Use Control Effectiveness Report – 2014. Prepared by Matrix Environmental Services, LLC, February 2015. JSU Book V827

Page 46: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

46

Corrective Measures Effectiveness Report January 2015 Monitoring Event Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental, March 2015. JSU Book V817 Groundwater Monitoring Report, March 2015, McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental, May 2015. JSU Book V814 Work Plan Addenda for Fort McClellan Rapid Munitions Response Services. Prepared by Dawson-Zapata, May 13, 2015. JSU Book V813 Corrective Measures Implementation Plan, Soil Remediation Former Ft. McClellan – Baby Bains Gap Road Ranges, Range 23 & 25 East. Prepared by Envirocon Inc., May 2015. JSU Book V820 Munitions and Explosives of Concern After Action Report Munitions Response Site 7 Alpha and Bravo Munitions Response Areas of McClellan. Prepared by Matrix Environmental Services, LLC, June 2015. JSU Book V824 Risk Management Plan, Revision 4 – Calculation of Risk Management-1 Risk-Based Target Levels to meet Alabama Risk-Based Corrective Action Guidance. Prepared by Matrix Environmental, June, 19, 2015. JSU Book V890 Final Report of Corrective Measures Former Washrack, Building 1740, Soldier’s Chapel, Parcel 127(7). Prepared by Matrix Environmental, July 2015. JSU Book V854. Final Corrective Measures Implementation Plan Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental, September 2006 – September 2015, Revision 5. JSU Book V828 Munitions and Explosives of Concern Radiation After Action Report Munition Response Site 5 Final Document. Prepared by Matrix Environmental Services, LLC. September 2015. JSU Book V831 Groundwater Monitoring Report, September 2015, McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental, November 24, 2015. JSU Book V821 Land Use Control Effectiveness Report – 2015. Prepared by Matrix Environmental Services, LLC, January 2016. JSU Book V889 Corrective Measures Effectiveness Report June 2014 to March 2015 Monitoring Events Training Area T-6 (Baylor Field), Parcel 183(6) and Cane Creek Training Area, Parcel 510(7). Prepared by Matrix Environmental, May 2015, Revised February 2016. JSU Book V830 Corrective Measures Effectiveness Report January 2016 Monitoring Event Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental, March 2016. JSU Book V846 Munitions and Explosives of Concern Remediation After Action Report Munitions Response Site 6. Prepared by Matrix Environmental, March 2016. JSU Book V888 Munitions and Explosives of Concern After Action Report Munitions Response Sites 10 and 11. Prepared by Matrix Environmental Services, LLC, March 2016. JSU Book V853 Groundwater Monitoring Report, March 2016 McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental, May 26, 2016. JSU Book V832 Corrective Measures Implementation Plan – Revision 1 Construction Best Management Practices Plan Transportation Plan. Prepared by Matrix Environmental, Revised June 29, 2016. JSU Book V847 Fort McClellan Industrial Landfill, Permit No. 08-02 Industrial Landfill Closure Notice. Prepared by Matrix Environmental, July 8, 2016. JSU Book V836 Munitions and Explosives of Concern Remediation After Action Report Munition Response Sites 4. Prepared by Matrix Environmental Services, LLC, April 2016. JSU Book V849 Corrective Measures Effectiveness Report Fifth Year Long-Term Monitoring Former Smalls Weapons Repair Shop, Parcel 66(7). Prepared by Matrix Environmental, April 2016. JSU Book V855.

Page 47: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

47

Corrective Measures Effectiveness Report Fourth Year Long-Term Monitoring Former Small Weapons Repair Shop, Parcel 66(7). Prepared by Matrix Environmental, April 2015 Revised August 2016. JSU Book V848 Corrective Measures Implementation Report Soil Remediation Baby Bains Gap Road Ranges, Range 23 and 25 East. Prepared by Envirocon Inc., November 2016. JSU Book V894 Groundwater Monitoring Report, September 2016, McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental, December 22, 2016. JSU Book V856. Munitions and Explosives of Concern Remediation After Action Report Munitions Response Site 2. Prepared by Matrix Environmental, December 2016. JSU Book V887 Supplemental Investigation Former Pistol Range, Parcel OA-03. Prepared by Matrix Environmental, April 2016, Revised August 2016 and Revised January 2017. JSU Book V886 Corrective Measures Effectiveness Report January 2017 Monitoring Event Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix, April 2017. JSU Book V884 Corrective Measures Effectiveness Report Sixth Year Long-Term Monitoring Former Small Weapons Repair Shop, Parcel 66(7). Prepared by Matrix Environmental, April 2017. JSU Book V885 Groundwater Monitoring Report, March 2017, McClellan Industrial Landfill, Parcel 175(5) (Permit No. 08-02). Prepared by Matrix Environmental, May 30, 2017. JSU Book V866 Risk Management–2 Work Plan Former Chemical Laundry and Motor Pool Area 1500, Parcel 94(7). Prepared by Matrix Environmental, Rev 4 May 17, 2017. JSU Book V883 Groundwater Monitoring Report, September 2017 McClellan Industrial Landfill, Parcel 175(5). Prepared by Matrix Environmental, January 12, 2018. JSU Book V882 Land Use Control Effectiveness Report – 2016. Prepared by Matrix Environmental Services, LLC, January 1027 Revised November 2017. JSU Book V897 Transfer Documents Land Lease for Choccolocco Corridor dated September 27, 1994. JSU Book V816 JPA Master Lease, January 2000. JSU Book V845 Fort McClellan Credit Union Building 1122 and ATM Quitclaim Deed. September 19, 2000. JSU Book V700 Memorandum of Agreement Between Department of the Army and Anniston-Calhoun County, Fort McClellan Joint Powers Authority for the Transfer of Fort McClellan Surplus Land, Facilities and Personal Property. Prepared by U.S. Army Engineer District, Mobile, dated October 30, 2000. JSU Book V701 Memorandum of Agreement Between the United States Department of the Army and the United States Department of the Interior Concerning the Transfer of Department of Army Properties at Fort McClellan, AL to the Department of Interior. Dated May 2003. JSU Book V735 Map showing Fort McClellan Property Transfer Recipients. June 2013. JSU Book V719 ALDOT Quitclaim Deeds. June 2013. JSU Book V699 City of Anniston Quitclaim Deeds. June 2013. JSU Book V697 Federal Transfers. June 2013. JSU Book V721 JPA/MDA Quitclaim Deeds. June 2013. JSU Book V698

Page 48: Fort McClellan, Alabama Index.pdf · Assessment of Fort McClellan, Alabama Records ... Historical Aerial Photography Investigation of the Fort McClellan East By-Pass Study ... Former

48

Easements. June 2013. JSU Book V720 Downstream Deeds (Subsequent Transfers) for Five-Year Review Sites. June 2013. JSU Book V844