View XML QR Code

Superfund Records Center records, 1990-2002

Overview of the Collection

Title
Superfund Records Center records
Dates
1990-2002 (inclusive)
Quantity
27 linear feet, (47 boxes and 2 oversize boxes)
Collection Number
ACCN 2107
Summary
The Superfund Records Center records (1990-2002) contains reports, histories, news clippings, and other documents pertaining to the Environmental Protection agency in relation to Kennecott Copper Mines North Facilities, South Arm, and surrounding areas within Utah. Superfund was initialized by concerns related to properties which resulted in uncontrolled or abandoned hazardous waste sites, for instance, abandoned warehouses and landfills. Citizen concern encouraged Congress to establish the Superfund Program in 1980 in order investigate and clean-up the areas in question. The EPA administers the Superfund Program in cooperation with various states and communities.
Repository
University of Utah Libraries, Special Collections
Special Collections, J. Willard Marriott Library
University of Utah
295 South 1500 East
Salt Lake City, UT
84112-0860

Telephone: 8015818863
special@library.utah.edu
Access Restrictions

Twenty-four hour advanced notice encouraged. Materials must be used on-site. Access to parts of this collection may be restricted under provisions of state or federal law.

Languages
English
Return to Top

Biographical Note

Superfund was initialized by concerns related to properties which resulted in uncontrolled or abandoned hazardous waste sites, for instance, abandoned warehouses and landfills. Citizen concern encouraged Congress to establish the Superfund Program in 1980 in order investigate and clean-up the areas in question. The EPA administers the Superfund Program in cooperation with various states and communities.

Return to Top

Content Description

The Superfund Records Center records (1990-2002) contains reports, histories, news clippings, and other documents pertaining to the Environmental Protection agency in relation to Kennecott Copper Mines North Facilities, South Arm, and surrounding areas within Utah.

Click here to view digitized materials from the collection or visit ArchivesSpace for a container level list of digitized materials.

Return to Top

Use of the Collection

Restrictions on Use

The library does not claim to control copyright for all materials in the collection. An individual depicted in a reproduction has privacy rights as outlined in Title 45 CFR, part 46 (Protection of Human Subjects). For further information, please review the J. Willard Marriott Library's Use Agreement and Reproduction Request forms.

Preferred Citation

Collection Name, Collection Number, Box Number, Folder Number. Special Collections, J. Willard Marriott Library, The University of Utah.

Return to Top

Administrative Information

Acquisition Information

Gift of Eva J. Hoffman in 2002 and 2004.

Processing Note

Processed by Sabrina Baksh-Riches in 2005.

Click here to read a statement on harmful language in library records.

Separated Materials

See also the Superfund Records Center photograph collection (P1188) in the Multimedia Division of Special Collections.

Return to Top

Detailed Description of the Collection

  • Histories

    • Description: William Spencer, "History of Utah Copper"
      Dates: 1991
      Container: Box 1, Folder 1
    • Description: T. A. Rickard, "The Utah Copper Enterprise"
      Dates: 1991
      Container: Box 1, Folder 2
    • Description: George M. Addy, "The Economic and Social History of Bingham Canyon"
      Dates: 1991
      Container: Box 1, Folder 3-4
    • Description: Kennecott history documents
      Dates: 1991
      Container: Box 1, Folder 5-6
    • Description: John L. Clark, History of Utah's Salt Industry
      Dates: 1971
      Container: Box 2, Folder 1
    • Description: History of Milling Developments From Date of Inception to Present Time
      Container: Box 2, Folder 2-3
    • Description: Site Investigations for Historic Mines in the Oquirrh Range of Northern Utah
      Dates: 1996
      Container: Box 2, Folder 4
    • Description: Historical sites and fact sheets
      Dates: 1990-1997
      Container: Box 2, Folder 5-6
    • Description: Thomas Parry Billing, "History of the Bingham District"
      Dates: 1952
      Container: Box 3, Folder 1
    • Description: Bingham Creek History
      Container: Box 3, Folder 2
    • Description: Bingham Canyon History
      Container: Box 3, Folder 3-4
    • Description: Historic Response to EPA Priority Two Sites, Robbes-Copperton
      Dates: 1997
      Container: Box 3, Folder 5
    • Description: History Sites Response to EPA Priority Three Sites, Lead Mill-What Cheer Mill
      Dates: 1997-1998
      Container: Box 3, Folder 6
    • Description: Copperton-Magna
      Dates: 1995-1996
      Container: Box 4, Folder 1
    • Description: Bonneville Crusher-Pine Canyon
      Dates: 1995-1996
      Container: Box 4, Folder 2
    • Description: Engineering bulletins for remediation of Superfund sites
      Dates: 1990-2000
      Container: Box 4, Folder 3-4
    • Description: Magna Tailings Pond
      Container: Box 4, Folder 5
  • Reports, Bingham

    • Description: Final report for Kennecott Work Activities, related to the unilateral administrative order for removal action: Bingham Creek channel, Phase II, Site T4: Bingham Flats, evaporation pond canals and Pond AO: volume I
      Dates: 1995
      Container: Box 5, Folder 1
    • Description: Final report for Kennecott Work Activities, related to the unilateral administrative order for removal action: Bingham Creek channel, Phase II, Site T4: Bingham Flats, evaporation pond canals and Pond AO: volume II

      See also box 7, folder 6 for more information regarding volume II.

      Dates: 1996
      Container: Box 5, Folder 2-3
    • Description: Bingham and Kennecott documents

      Mine tailings corrective action, Salt Lake County, Mountain View Golf Course, Bingham Creek culvert, 8410 South 2700 West, West Jordan, Utah, dated September 1996; a public health assessment for Kennecott properties near Copperton, Utah, dated September 30, 1997; and an enforcement action memorandum on West Jordan properties near Bingham Creek, issued June 8, 1995.

      Dates: 1995-1997
      Container: Box 5, Folder 4
    • Description: Bingham Creek Study, data dictionary
      Dates: 1994
      Container: Box 5, Folder 5
    • Description: Bingham Creek Channel sampling
      Dates: 1990-1996
      Container: Box 6, Folder 1
    • Description: Bingham Canyon hydrologic/geotechnical study phase II project report: interim study report
      Dates: 1985
      Container: Box 6, Folder 2
    • Description: Soil and tailings sample test results: Bingham Creek Channel Phase III removal action
      Dates: 1996
      Container: Box 6, Folder 3
    • Description: Bingham Creek channel sampling results, University of Colorado

      This folder also contains related correspondence from 1992 to 1996, and copies of articles, abstracts and conference papers related to mine waste remediation from the mid-1990s.

      Dates: 1992-1996
      Container: Box 6, Folder 4
    • Description: Articles regarding Old Bingham Tunnel
      Dates: 1992-1994
      Container: Box 6, Folder 5
    • Description: Reports on Bingham Creek residences soil remediation activities
      Dates: 1994-1995
      Container: Box 7, Folder 1
    • Description: Soil / tailings sampling test results report, Bingham Creek channel, Phase III removal action, Salt Lake County, Utah
      Dates: 1996
      Container: Box 7, Folder 2
    • Description: Final report for Kennecott work activities related to the unilateral administrative order for removal action: Site T4, Bingham Creek channel, Phase II, Robbe cells and tailwater ditches
      Dates: 1994
      Container: Box 7, Folder 3-4
    • Description: Closure report, Fahnian Ranchettes, Lot no. 3
      Dates: 1995
      Container: Box 7, Folder 5
    • Description: Final report for Kennecott Work Activities, related to the unilateral administrative order for removal action: Bingham Creek channel, Phase II, Site T4: Bingham Flats, evaporation pond canals and Pond AO [part three]
      Dates: 1994
      Container: Box 7, Folder 6
  • Reports, South and North End

    • Description: Bingham Creek environmental and human health lead and arsenic exposure study: final report
      Dates: 1996
      Container: Box 8, Folder 1
    • Description: Sampling data, Bingham Creek Superfund cleanup project
      Dates: 1996-1998
      Container: Box 8, Folder 2
    • Description: Record of decision: Kennecott south zone, operable unit 2, southwest Jordan River Valley ground water plumes
      Container: Box 8, Folder 3
    • Description: Kennecott Utah Copper Corporation north facilities soils and wastewater treatment plant ponds site removal action SSID #4B: miscellaneous sampling reports and addenda from Magna and Bonneville areas
      Dates: 1994-1998; 2002
      Container: Box 8, Folder 4
    • Description: Work plan, remedial investigation and feasibility study for ground water in the southwest Salt Lake Valley
      Container: Box 8, Folder 5
  • Reports, Magna, South Arm, and North Facilities

  • Reports, Arthur Step-Back Repository

  • Reports, Kennecott

    • Description: Kennecott North End Technical Review Committee materials
      Dates: 1970; 1996-1997
      Container: Box 11, Folder 1
    • Description: U.S. Environmental Protection Agency Region 8 records on toxicology: Articles, agreements, reports, draft regulations, etc.
      Dates: 1990-1999
      Container: Box 11, Folder 2
    • Description: Review of, Watershed Reclamation, Preliminary Assessment, Surface Media Investigation
      Dates: 1992
      Container: Box 11, Folder 3
    • Description: Reports

      This folder contains the following reports:

      • Uptake of arsenic and lead by wheat at the Kennecott sites, Oquirrh Mountains, Utah
      • Uptake of lead and arsenic by garden vegetables: study report, Kennecott sites, Oquirrh Mountains, Utah
      • Ecological risk assessment, northern Oquirrh Mountains: final report
      Dates: 1998; 2001
      Container: Box 11, Folder 4
    • Description: Utah Department of Environmental Quality correspondence on Kennecott Priority Three historic sites

      This folder also contains "To move a mountain: railroads and mining in Bingham Canyon, Utah."

      Dates: 1998; 2001
      Container: Box 11, Folder 5
  • Reports, Kennecott and North Facilities

    • Description: Environmental Analysis and Technical Appendices for the Kennecott Tailing Modernization Project,Magna, Utah
      Dates: 1995
      Container: Box 12, Folder 1-2
    • Description: U.S. Environmental Protection Agency Region 8 correspondence and Kennecott Superfund document index
      Dates: 1994-1995; 1998
      Container: Box 12, Folder 3
    • Description: Wastewater Treatment Plant Site Characterization and Sludge Stabilization Study

      This folder also contains some correspondence.

      Dates: 1995-1998
      Container: Box 12, Folder 4
    • Description: Soils Sampling and Analysis Report for Operable Unit A, Kennecott Soils
      Dates: 1994
      Container: Box 12, Folder 5
    • Description: North Facilities Soils and Wastewater Treatment Plant Ponds Site Removal Action SSID#4B, Magna
      Dates: 1997
      Container: Box 12, Folder 6
    • Description: North Facilities Soils and Wastewater Treatment Plant Ponds Site Removal Action SSID#4B, Arthur Step-Back Report
      Dates: 1994; 1996-1997
      Container: Box 12, Folder 7-8
  • Reports, Sampling and Analysis

    • Description: Report on the May 1997 Sampling of Lee Creek Outfall, the C-7 Ditch Outfall, and the Great Salt Lake
      Dates: 1997
      Container: Box 13, Folder 1
    • Description: North facilities soils and wastewater treatment plant ponds site, removal action SSID#4B: Refinery area site summaries and characterization sampling reports [part 1]
      Dates: 1998
      Container: Box 13, Folder 2
    • Description: Inorganic analysis reports for Kennecott sites: electrolyte purification building, wastewater treatment plant pond B
      Dates: 1996-1997
      Container: Box 13, Folder 3
    • Description: Miscellaneous papers concerning reclamation projects on Kennecott north area sites
      Dates: 1983; 1989; 1995-1997; 1999; 2002
      Container: Box 13, Folder 4
    • Description: Environmental Protection Agency Region 8 reports and correspondence
      Dates: 1994-1995
      Container: Box 13, Folder 5
    • Description: Papers related to environmental effects of Kennecott mining activity and waste

      This folder contains the following reports:

      • Report on analysis of metals in deer tissue collected from the Oquirrh Mountains, Utah and reference deer collected around Utah
      • Study of the Kennecott Copper Corporation-Great Salt Lake Authority tailings test
      • Synoptic overview screening level for the ecological risk assessment, Kennecott Utah Copper, Salt Lake City, Utah
      Dates: 1970; 1995
      Container: Box 13, Folder 6
    • Description: North facilities soils and wastewater treatment plant ponds site, removal action SSID#4B: Refinery area site summaries and characterization sampling reports [part 2]
      Dates: 1997
      Container: Box 13, Folder 7
    • Description: Focused Feasability Study Work Plan for Sulfates in Ground Water
      Dates: 1992
      Container: Box 14, Folder 1
    • Description: Focused Feasability Study for Sulfates in Ground Water
      Dates: 1993
      Container: Box 14, Folder 2
    • Description: Reports

      This folder contains the following reports:

      • Decision document: initial prescreening of groundwater alternatives for portions of the sulfate plume in southwest Jordan River Valley, Utah
      • Responsiveness summary, focused feasibility study, work plan for sulfates in ground water, southwest Salt Lake County, Utah
      Dates: 1993
      Container: Box 14, Folder 3
    • Description: Sampling reports, South Jordan and West Jordan, Utah
      Dates: 1994-1996
      Container: Box 14, Folder 4-5
    • Description: Bingham Creek residential removal action reports and Groundwater characterization and monitoring plan, volume 1
      Dates: 1991-1993
      Container: Box 14, Folder 6
  • Reports and Assessments

    • Description: Historic sites and potential source fact sheets
      Dates: 1992-1997
      Container: Box 15, Folder 1-2
    • Description: Kennecott off-site environmental assessments for Butterfield, Midas and Copper Creeks
      Dates: 1995
      Container: Box 15, Folder 3
    • Description: Reports

      This folder contains the following reports:

      • Historic sites, response to EPA: "Priority One" sites
      • Smelter standby fuel station subsurface hydrocarbon soils investigation
      • Historic sites and potential source fact sheets
      Dates: 1993-1996
      Container: Box 15, Folder 4
    • Description: Articles and plans concerning lead in the environment
      Dates: 1981; 1992-1997
      Container: Box 15, Folder 5
    • Description: The Acute Toxicity of Selenate to the Brine Shrimp, Artemia Franciscana
      Dates: 1999
      Container: Box 16, Folder 1
    • Description: Evaluation of Selenium Toxicity to the Larvae of the Brine Fly, Ephydra Cinerea
      Dates: 1998
      Container: Box 16, Folder 2
    • Description: Chronic Toxicity of Selenium to Brine Shrimp, Artemia Franciscana
      Dates: 1999
      Container: Box 16, Folder 3
    • Description: Kennecott Utah Copper Corporation, North End Ground Water Remedial Investigation Conceptual Model Report
      Dates: 1999
      Container: Box 16, Folder 4
    • Description: Chronic Toxicity of Arsenic to Brine Shrimp
      Dates: 1996
      Container: Box 16, Folder 5
    • Description: Miscellaneous Kennecott reports and correspondence on environmental cleanup
      Dates: 1995-2002
      Container: Box 16, Folder 6
    • Description: Analysis Report Screening Level for the Ecological Risk Assessment of Kennecott Utah Copper
      Dates: 1995
      Container: Box 17, Folder 1-3
    • Description: North Facilities Soils and Wastewater Treatment Plant Ponds Site Removal Action, SSID#4B, Magna Area
      Dates: 2001
      Container: Box 17, Folder 4
    • Description: North Facilities Soils and Wastewater Treatment Plant Ponds Site Removal Action, SSID#4B, Refinery Area
      Dates: 1999
      Container: Box 17, Folder 5-7
  • Environmental Protection Agency

    • Description: Correspondence
      Dates: 1991-2002
      Container: Box 18, Folder 1-2
    • Description: Problem formulation report, screening level for the ecological risk assessment, Kennecott Utah Copper, Salt Lake City, Utah
      Dates: 1995
      Container: Box 18, Folder 3
    • Description: Analysis Report: Screening Level for the Ecological Risk Assessment
      Dates: 1995
      Container: Box 18, Folder 4
    • Description: Correspondence and reports
      Dates: 1996-1998
      Container: Box 18, Folder 5-6
    • Description: Detail facility reports, released to the public on Nov. 26, 2001
      Dates: 2001
      Container: Box 18, Folder 7
    • Description: TRI Explorer report
      Dates: 2001
      Container: Box 18, Folder 8
    • Description: Correspondence and data
      Dates: 1995-2001
      Container: Box 18, Folder 9
    • Description: "Copper mining communities and their people" and "Kennecott's Bingham Canyon Mine: the world's first open-pit copper mine"
      Dates: 1993-1994
      Container: Box 18, Folder 10
    • Description: Correspondence on Kennecott water studies
      Dates: 1984-1994
      Container: Box 18, Folder 11
    • Description: Legal Documents
      Dates: 1996-2001
      Container: Box 19, Folder 1
    • Description: Kennecott environmental assessment documents and EPA correspondence
      Dates: 1987-1998
      Container: Box 19, Folder 2
    • Description: Oquirrh Range Site Investigations
      Dates: 1996
      Container: Box 19, Folder 3
    • Description: Correspondence regarding Bingham Creek
      Dates: 1992-1998
      Container: Box 19, Folder 4
    • Description: Superfund documents
      Dates: 1984; 1994-1998
      Container: Box 19, Folder 5
    • Description: Correspondence concerning Bastian Ditch, Bastian Pit, and Cemetery Pond
      Dates: 1909; 1929; 1991-1994
      Container: Box 19, Folder 6
    • Description: Correspondence on Superfund sites concerning Trans Jordan, Debris Basin, Bingham Flats, Kennecott Uranium, Bingham Reservoir, Dry Fork, and Copper Gulch Mines
      Dates: 1981; 1986; 1990-1994
      Container: Box 19, Folder 7
    • Description: Environmental issues news clippings
      Dates: 1993-2004
      Container: Box 20, Folder 1
    • Description: Correspondence and documents

      These folders contains correspondence and documents regarding Kennecott's inclusion on the National Priorities List of Superfund sites.

      Dates: 1987-1995
      Container: Box 20, Folder 2-3
    • Description: Correspondence on Kennecott Superfund site cleanup work
      Dates: 1995-1997
      Container: Box 20, Folder 4
    • Description: Butterfield Canyon Ecological Risk Assessment
      Dates: 1997
      Container: Box 21, Folder 1
    • Description: Region 8 correspondence and documents concerning soil contamination
      Dates: 1995-1998
      Container: Box 21, Folder 2
    • Description: South Jordan evaporation ponds correspondence and documents
      Dates: 1994-2003
      Container: Box 21, Folder 3-5
    • Description: Correspondence and documents about risk assessment at Superfund sites

      These folders also contain the following reports:

      • Site-specific integrated exposure uptake biokinetic modeling: Kennecott baseline risk assessment
      • Risk assessment strategy document: Kennecott site risk assessment support
      Dates: 1995-2001
      Container: Box 21, Folder 6-7
    • Description: Correspondence regarding South Jordan and evaporation ponds
      Dates: 1993-1995
      Container: Box 22, Folder 1
    • Description: Correspondence and documentation for public meetings, workshops, and task force meetings on Kennecott Superfund sites
      Dates: 1990-1997
      Container: Box 22, Folder 2
    • Description: Correspondence and documents regarding Kennecott Superfund sites
      Dates: 1992-1997
      Container: Box 22, Folder 3
    • Description: Bingham Creek Channel Superfund site documents
      Dates: 1993-1995
      Container: Box 22, Folder 4
    • Description: Booklet and articles on hazardous chemicals
      Dates: 1992-1996
      Container: Box 22, Folder 5
    • Description: Reports

      This folder contains the following reports:

      • Work plan amendment for the baseline risk assessment strategy derivation of soil cleanup level at the Kennecott sites, Oquirrh Mountains, Utah: amendment no. 4, volume 1
      • Sampling and analysis plan for the collection of solidified sludge waste samples from the wastewater treatment plant ponds, Kennecott sites, Oquirrh Mountains, Utah
      • Uptake of arsenic and lead by wheat at the Kennecott sites, Oquirrh Mountains, Utah
      Dates: 1995-1997
      Container: Box 23, Folder 1
    • Description: Public health assessment, Kennecott (north zone), Magna, Salt Lake County, Utah; Public health assessment, Kennecott (south zone), Magna, Salt Lake County, Utah
      Dates: 1996-1997
      Container: Box 23, Folder 2
    • Description: Data summary report for Phase I of the vegetative uptake study at the Kennecott sites, Oquirrh Mountains, Utah; and Phase II, sampling and analysis plan for the vegetative uptake study at the Kennecott sites, Oquirrh Mountains, Utah
      Dates: 1993
      Container: Box 23, Folder 3
    • Description: Phase I sampling and analysis plan for the study of the uptake of lead and arsenic into agricultural crops at the Kennecott sites, Oquirrh Mountains, Utah; and Uptake of arsenic and lead by wheat at the Kennecott sites, Oquirrh Mountains, Utah
      Dates: 1994-1995
      Container: Box 23, Folder 4
    • Description: Confirmatory sample results, West Jordan soil sampling
      Dates: 1996
      Container: Box 23, Folder 5
    • Description: Bingham Creek Channel Superfund site data and correspondence
      Dates: 1991-1996
      Container: Box 23, Folder 6-7
    • Description: Reports and correspondence on Bingham Creek residential properties soil removal and cleanup
      Dates: 1991-1997
      Container: Box 23, Folder 8
    • Description: Bioaccumulation of Lead, Cadmium, Arsenic, and Zinc in Garden Vegetables Grown in Mine Tailings
      Dates: 1995
      Container: Box 23, Folder 9
    • Description: Action memorandum: Request for a time-critical removal action at the residential subdivisions of the Bingham Creek Channel site (Phase 3), West Jordan, Salt Lake County, Utah: PRP-Lead removal action
      Dates: 1991
      Container: Box 24, Folder 1
    • Description: Bingham Creek residential removal action: lots and zones sorted by lead concentrations
      Dates: 1990-1992
      Container: Box 24, Folder 2
    • Description: Proposed land use and building controls, unincorporated Salt Lake County properties in the Bingham Canyon area
      Dates: 1993-1996
      Container: Box 24, Folder 3
    • Description: Sample results for Bingham Creek channel Superfund site
      Dates: 1995-1996
      Container: Box 24, Folder 4
    • Description: Region 8 correspondence
      Dates: 1998-2001
      Container: Box 24, Folder 5
    • Description: Region 8 correspondence and reports
      Dates: 1995-2002
      Container: Box 24, Folder 6
  • Refinery

    • Description: Kennecott Utah Copper Corporation north facilities soils and wastewater treatment plant ponds site removal action SSID #4B, Refinery area post removal and reclamation: volume 1
      Dates: 1998
      Container: Box 25, Folder 1-2
    • Description: North facilities soils and wastewater treatment plant ponds site removal action SSID#4B, Refinery area post removal/post reclamation: volume 2
      Dates: 1998
      Container: Box 25, Folder 3-4
    • Description: North facilities soils and wastewater treatment plant ponds site removal action SSID#4B, Refinery area post removal/post reclamation: volume 3
      Dates: 1998
      Container: Box 25, Folder 5
    • Description: North facilities soils and wastewater treatment plant ponds site removal action SSID#4B, Refinery area post removal/post reclamation: volume 4
      Dates: 1998
      Container: Box 26, Folder 1-2
    • Description: North facilities soils and wastewater treatment plant ponds site removal action SSID#4B, Refinery area post removal/post reclamation: volume 5
      Dates: 1998
      Container: Box 26, Folder 3-5
  • Sampling and Analysis

    • Description: Sharon Steel tailings Superfund site correspondence and documents
      Dates: 1992-1994
      Container: Box 27, Folder 1-2
    • Description: Alternatives Analysis for the Tailings Modernization Project
      Dates: 1994
      Container: Box 27, Folder 3
    • Description: Reports

      This folder contains the following reports:

      • Macroinvertebrate evaluation for the Kennecott north expansion project mitigation site (draft)
      • Evaluation of water and soil chemistry data for the Kennecott north expansion project mitigation site, preliminary report
      • Environmental assessment, Morton International, Inc. property
      Dates: 1995
      Container: Box 27, Folder 4
    • Description: EDR area study reports for Kennecott
      Dates: 1995
      Container: Box 27, Folder 5
    • Description: Sampling reports, Kennecott smelter area
      Dates: 1996; 2002
      Container: Box 27, Folder 6
    • Description: Sample analysis plan for south arm of the Great Salt Lake; and final report, soil and sediment sampling, south arm beach area of the Great Salt Lake
      Dates: 1995
      Container: Box 27, Folder 7
  • Properties: Butterfield Canyon, and North Facilities, 1992-1997

  • Butterfield Canyon and Butterfield Creek, 1996-1998

  • Butterfield Creek, 1997

    • Description: Butterfield Creek, Herriman Soil Historical Investigations, Volumes 2-4
      Dates: 1997
      Container: Box 30, Folder 1-5
  • Herriman, 1999

    • Description: Herriman Residential Soils, Volumes 1 and 2
      Dates: 1999
      Container: Box 31, Folder 1-5
  • Analysis and Reports, 1991-1998

  • Analysis and Reports, 1996-1997

    • Description: Ecological Risk Assessment, Southshore Wetlands, Final Report
      Dates: 1997
      Container: Box 33, Folder 1
    • Description: Final Report for Kennecott Work Activities Related to the Administrative Order on Consent for Removal Action, Site No. T4 Bingham Creek Channel, Phase II, Holy Cross Jordan Valley Hospital
      Dates: 1996
      Container: Box 33, Folder 2
    • Description: Kennecott North Facilities
      Dates: 1996
      Container: Box 33, Folder 3-4
  • Bingham Creek, 1990-1998

  • Bingham Creek, 1992-1996

    • Description: Soil Tailings Sampling Test Results, Bingham Creek Channel Phase III Removal Action, Salt Lake County, Utah
      Dates: 1996
      Container: Box 35, Folder 1-2
    • Description: Bingham Creek Post-Remocal Sampling on Holy Cross Jordan Valley Hospital Property
      Dates: 1992
      Container: Box 35, Folder 3-4
    • Description: Legal Documents and Reports
      Dates: 1992-1993
      Container: Box 34, Folder 5
  • Bingham Creek, 1991-2001

    • Description: Preliminary Risk Evaluation of Sulfate Report for the Bingham Creek, Ground Water
      Dates: 1993
      Container: Box 36, Folder 1
    • Description: Removal Action
      Dates: 1991-2001
      Container: Box 36, Folder 2-3
    • Description: Bingham Creek Channel Phase III Site
      Dates: 1996
      Container: Box 36, Folder 4
    • Description: Mining Operations
      Dates: 2001
      Container: Box 36, Folder 5
  • Bingham Creek, 1991-1996

    • Description: Arsenic and Lead Study
      Dates: 1993-1994
      Container: Box 37, Folder 1
    • Description: Work Plan for the Removal Assessment for Bingham Creek Phase III, Kennecott Sites Oquirrh Mountains, Utah, Volume I
      Dates: 1993
      Container: Box 37, Folder 2
    • Description: Removal Action and Analysis
      Dates: 1991-1996
      Container: Box 37, Folder 3
    • Description: West Jordan Residential Sampling Results
      Dates: 1995
      Container: Box 37, Folder 4-5
    • Description: Bingham Creek Large Reservoir Sludge, Work Plan
      Dates: 1991
      Container: Box 37, Folder 6
  • Kennecott, 1989-1999

    • Description: Environmental Issues
      Dates: 1989-1991
      Container: Box 38, Folder 1
    • Description: Environmental Analysis and Reports
      Dates: 1991-1999
      Container: Box 38, Folder 2
    • Description: Reports
      Dates: 1994-1996
      Container: Box 38, Folder 3
    • Description: Kennecott Utah Copper Corporation North End Ground Water RI Draft Conceptual Model Report
      Dates: 1998
      Container: Box 38, Folder 4
    • Description: Kennecott North Facilities Work Plan
      Dates: 1996
      Container: Box 38, Folder 5
    • Description: Utah Department of Water, South Arm
      Dates: 1994
      Container: Box 38, Folder 6
  • Kennecott, 1991-2002

    • Description: Kennecott Utah Copper Environmental Reponse
      Dates: 1991
      Container: Box 39, Folder 1
    • Description: Post-Removal Sampling of the Butterfield Waste Rock Pile Area
      Dates: 1992
      Container: Box 39, Folder 2
    • Description: Lark Waste Rock and Tailings Site, Addendum 2
      Dates: 1996
      Container: Box 39, Folder 3
    • Description: Lark Waste Rock and Tailings Site, Addendum 3
      Dates: 1996
      Container: Box 39, Folder 4
    • Description: Lark Waste Rock and Tailings Site, Addendum 4
      Dates: 1998
      Container: Box 39, Folder 5
    • Description: Lark Removal
      Dates: 1993-2002
      Container: Box 39, Folder 6-8
  • Kennecott, 1992-2002

    • Description: Screening
      Dates: 1993-1995
      Container: Box 40, Folder 1
    • Description: Removal Action
      Dates: 1996-2002
      Container: Box 40, Folder 2
    • Description: Lark Soil Sampling
      Dates: 1993-1997
      Container: Box 40, Folder 3
    • Description: Work Plan, North Facilities
      Dates: 1995-1996
      Container: Box 40, Folder 4
    • Description: Sources and Pathways of Lead Exposure in Sandy, Utah
      Dates: 1994
      Container: Box 40, Folder 5
    • Description: Reports
      Dates: 1992-1995
      Container: Box 40, Folder 6
  • Kennecott, 1983-1994

    • Description: Work Plan
      Dates: 1992-1995
      Container: Box 41, Folder 1
    • Description: Voluntary Clean-up
      Dates: 1991
      Container: Box 41, Folder 2
    • Description: Lead Exposure
      Dates: 1993-1994
      Container: Box 41, Folder 3
    • Description: Kennecott Sludge Removal Action
      Dates: 1993
      Container: Box 41, Folder 4-5
    • Description: Anatomy of a Mine: From Prospect to Production
      Dates: 1983
      Container: Box 41, Folder 6
    • Description: Large Reservoir Sludge Removal Action, Final Air Monitoring Report
      Dates: 1993
      Container: Box 41, Folder 7
  • Kennecott, 1991-2002

    • Description: Project Summary
      Dates: 1993-1997
      Container: Box 42, Folder 1
    • Description: EPA Printouts
      Dates: 1991-2002
      Container: Box 42, Folder 2-3
    • Description: Clean-up
      Dates: 1995-2000
      Container: Box 42, Folder 4
    • Description: North Facility
      Dates: 1993-2001
      Container: Box 42, Folder 5
  • Kennecott, 1988-2000

    • Description: Chronic Toxicity of Selenium to Brine Shrimp
      Dates: 1997
      Container: Box 43, Folder 1
    • Description: Drilling Activities Report, Kennecott Tailings Ponds
      Dates: 1988
      Container: Box 43, Folder 2
    • Description: Wastewater Treatment, Kennecott North Facilities Soils
      Dates: 1996
      Container: Box 43, Folder 3
    • Description: North Facilities
      Dates: 1994-2000
      Container: Box 43, Folder 4-7
  • Miscellaneous Reports, 1992-2003

  • Articles and Reports, 1993-2003

  • Description: Newsclippings
    Dates: 1990-1998
    Container: Box 46
  • Description: Newsclippings and Miscellaneous Documents
    Dates: 1998-2004
    Container: Box 47
  • Oversized Documents, 1994-1996

  • Maps

    • Description: Kennecott property facilities removal action site maps [part one]

      Some maps may accompany the report in box 41, folders 4 and 5.

      Dates: 1991-1992
      Container: Box 49, Folder 1
    • Description: Kennecott property facilities removal action site maps [part two]

      Some maps accompany report in box 28, folders 3 and 4; others accompany report in box 33, folders 3 and 4. Two maps are from unidentified reports.

      Dates: 1992; 1996-1997
      Container: Box 49, Folder 2
    • Description: Kennecott property facilities removal action site maps [part three]
      Dates: 1992; 1996-1998
      Container: Box 49, Folder 3
    • Description: Kennecott property facilities removal action site maps [part four]

      Some of these maps accompanied the report on the Refinery area sites found in box 25, folders 3 and 4. Also some historical maps of the area dating from 1910, 1934, and 1936.

      Dates: 1934; 1936; 1987; 1996-1998
      Container: Box 49, Folder 4
    • Description: Kennecott property facilities removal action site maps [part five]

      Some of these maps accompanied the report in box 25, folder 5.

      Dates: 1992-1998
      Container: Box 49, Folder 5
    • Description: Kennecott property facilities removal action site maps [part six]
      Dates: 1992-2001
      Container: Box 49, Folder 6
    • Description: Kennecott property facilities removal action site maps [part seven]

      Includes maps and figures from the report in box 36, folder 4.

      Dates: 1994-2002
      Container: Box 49, Folder 7