Online Information Repository

Date Report Prepared by
  Index of Repository Documents  
June 2022 Sixth 5 Year Review Report for the UMRRC (947 KB PDF) U.S. Environmental Protection Agency
December 2022 MPCA Letter: Baseline Human Health Risk Assessment and Focused Feasibility Study Work Plan Approval (475 KB PDF) MPCA
November 2022 Baseline Human Health Risk Assessment and Focused Feasibility Study Work Plan (6.85 MB PDF) Barr Engineering
July 2018 Asbestos Assessment Report (7.02 MB PDF) Bay West
December 2009 Final Screening Level Ecological Risk Assessment Report (5.81 MB PDF) Tidewater Inc.
December 2009 Final Human Health Risk Assessment Report (3.94 MB PDF) Tidewater Inc.
October 2017 MPCA Remedial Investigation Report Approval (332 KB PDF) Minnesota Pollution Control Agency
June 2017 Fifth Five-Year Review Report For University of MInnesota Superfund Site (233 MB PDF) U.S. Environmental Protection Agency
May 2017 Tables to Remedial Investigation Report (4.79 MB PDF) Barr Engineering
May 2017 Appendix B - 2016 Field Documentation to Remedial Investigation Report (30.7 MB PDF) Barr Engineering
May 2017 Remedial Investigation Report, Umore Park / Former Gopher Ordnance Works (611 MB PDF - revised 7/25/2018) Barr Engineering
April 2017 Gopher Ordnance Works Remedial Investigation Fact Sheet (163 KB) University of Minnesota
December 2016 Oiled Roads Investigation Summary Report; Delisted UMRRC Superfund Site (5.21 MB PDF) Barr Engineering
December 2016
MPCA Supplemental Field Sampling Plan Approval, UMore Park / Former Gopher Ordnance Works Site, MPCA Project Number SR374 (4.07 MB PDF)
MPCA
October 2016
Supplemental Field Sampling Plan, UMore Park / Former Gopher Ordnance Works Remedial Investigation - Stage 2, Dakota County, MN (70.1 MB PDF)
Barr Engineering
September 2016
Part 2:  Quality Assurance Project Plan - Remedial Investigation, UMore East, Dakota County, Minnesota (June 15, 2011; updated September 2016) (100 MB PDF)
Barr Engineering
September 2016
Quality Assurance Project Plan Addendum #1 - UMore Park / Former Gopher Ordnance Works Remedial Investigation (9.33 MB PDF)
Barr Engineering
June 2016
Correspondence from Gary Krueger, MPCA, to Kenneth Kerns, UMN, approving the Remedial Investigation Work Plan and Quality Assurance Project Plan/Field Sampling Plan (5.71 MB PDF)
MPCA
June 2016
Sampling and Analysis Plan, UMore Park / Former Gopher Ordnance Works Remedial Investigation, Dakota County, MN (126 MB PDF)
Barr Engineering
April 2016 Project Health and Safety Plan, UMore Park / Former Gopher Ordnance Works Remedial Investigation (8.94 MB PDF) Barr Engineering
April 2016
Remedial Investigation Work Plan, UMore Park / Former Gopher Ordnance Works, Dakota County, MN (141 MB PDF)
Barr Engineering
April 2016
Revised Asbestos Emission Control Plan, UMore Park, Dakota County, MN (741 KB PDF)
Barr Engineering
April 2016
Transcript of Public Hearing with Exhibit 1 - Sign in Sheet; and Exhibit 2 - PowerPoint (5.50 MB PDF)
University of Minnesota
April 2016
Notice of extension of the public comment period (University Health and Safety) on the Work Plan for the Remedial Investigation (RI) of UMore Park / Former Gopher Ordnance Works in Dakota County, MN (146 KB PDF)
University of Minnesota
April 2016
Physical Hazards Assessment, University Health and Safety, Rosemount Research Center / Gopher Ordnance Works (695 KB PDF)
University of Minnesota
April 2016
Amended Fact Sheet for Remedial Investigation of UMore Park / Former Gopher Ordnance Works, Dakota County, MN (265 KB PDF)
University of Minnesota
April 2016
Community Involvement Plan:  Remedial Investigation Former Gopher Ordnance Works, Rosemount Research and Outreach Center, Dakota County, MN (1.03 MB PDF)
University of Minnesota
April 2016
Fact Sheet for Remedial Investigation of UMore Park / Former Gopher Ordnance Works, Dakota County, MN (148 KB PDF)
University of Minnesota
April 2016
Notice of Public Meeting and Fact Sheet for the Remedial Investigation of the UMore Park / Former Gopher Ordnance Works Site, Dakota County, MN (95.3 KB PDF)
University of Minnesota
October 2015
2015 Phase 1 Asbestos Cleanup at Rosemount Research Center (University Facilities Management) (21.3 MB PDF)
University of Minnesota
July 2015
George's Used Equipment Response Action Report, UMore Park OU2 and OU3, Rosemount, MN, Bay West Proposal J140651 (8.06 MB PDF)
Bay West
April 2015 George's Used Equipment, 2015 Supplemental Investigation / Removal Action Work Plan, Umore Park OU2 and OU3, Rosemount, MN, Bay West Proposal #J140651 (1.3 MB PDF) Bay West
January 2015 George's Used Equipment, Additional Excavation Report, UMore Park OU2 and OU3, Rosemount, MN, Bay West Project J140651 (1.6 MB PDF) Bay West
November 2014 George's Used Equipment, Supplemental Investigation Report, UMore Park OU2 and OU3, Rosemount, MN, Bay West Project J140651 (4.9 MB PDF) Bay West
October 2014 George's Used Equipment, Supplemental Investigation Work Plan, UMore Park OU2 and OU3, Rosemount, MN, Bay West Project J140651 (593 KB PDF) Bay West
September 2014 Public Health Assessment (23.8 MB PDF) Mn Department of Health
March 2014 Work Plan and Response Action Plan, George's Used Equipment, UMore Park, Dakota County, Minnesota (2.1 MB PDF) University of Minnesota
December 2013 Follow-Up Supplemental Soil Investigation at George's Used Equipment (2.6 MB PDF) University of Minnesota
August 2013 Supplemental Soil Investigation at George's Used Equipment - Operable Units 2 and 3 (2.8 MB PDF) University of Minnesota
July 2013 Phase II Investigation Report, North Haul Road, UMore Mining Area, Dakota County, Minnesota (5.2 MB PDF) Barr Engineering
May 2013 Phase II Environmental Site Assessment, Whitetail Woods Regional Park Roadway, Empire Township, Minnesota Northern Technologies, Inc. and Dakota County
May 2013 Revised Phase II Northern Haul Road Work Plan, UMore Mining Area (3.7 MB PDF) Barr Engineering
May 2013 Revised Supplemental Investigation Work Plan, George's Used Equipment - OU 2 and OU 3 (3.4 MB PDF) University of Minnesota
February 2013 Technical Memorandum: Wastewater Sludge Application Area Investigation in the Ancillary Use Facility for the UMore Mining Area (4.8 MB PDF) University of Minnesota
July 2012 University of Minnesota's Response to MPCA and Public Questions on the Remedial Investigation Report (4.8 MB PDF) University of Minnesota
June 2012 Fourth Five-Year Review Report for the University of Minnesota Rosemount Research Center Superfund Site (4.4 MB PDF) United States Environmental Protection Agency
June 2012 EPA 2012 Five-Year Review Summary (8 KB PDF) University of Minnesota
June 2012 Remedial Investigation of UMore Park East Fact Sheet (118 KB PDF) University of Minnesota
June 2012 Notice of Public Forum for the Remedial Investigation of UMore Park East (9 KB PDF) University of Minnesota
May 2012 UMore Park Remedial Investigation FAQ (20 KB PDF) University of Minnesota
February 2012 Remedial Investigation Final Report Barr Engineering
June 2011 Part 2: Quality Assurance Project Plan (21.7 MB PDF) Barr Engineering
May 2011 Transcript of May 19th Public Information and Comment Meeting (162 KB PDF) Depo International, Inc
May 2011 Community Involvement Plan: Remedial Investigation of UMore Park East, Dakota County, Minnesota (698 KB PDF) University of Minnesota
May 2011 Fact Sheet on the UMore Park East Remedial Investigation (147 KB PDF) University of Minnesota
May 2011 Notice of the Remedial Investigation Draft Work Plan and Public Meeting Affidavit of Publication from Rosemount Town Pages (625 KB PDF) University of Minnesota
May 2011 Minnesota State Register - Notice for the Comment Period and Public Meeting for the Remedial Investigation Draft Work Plan (128 KB PDF) University of Minnesota
April 2011 Phase I Environmental Site Assessment, UMore East, Dakota County, MN (141 MB PDF) Barr Engineering
April 2011 Draft Remedial Investigation Work Plan, UMore East, Dakota County, MN (94.6 MB PDF) Barr Engineering
December 2010 Phase I Environmental Site Assessment, Vermillion Highlands Property, Dakota County, MN (74.5 MB PDF) Barr Engineering
November 2010 UMore Park Sand and Gravel Resources Project Record of Decision (6.7 MB PDF) Short Elliott Hendrickson Inc
November 2010 Technical Memorandum - Interim Corrective Action Documentation, Mercury-Impacted Soil Removal, UMore Mining Area, Dakota County, MN (3.6 MB PDF) Barr Engineering
October 2010 UMore Park Sand and Gravel Resources Project Final EIS Report (33.8 MB PDF) Short Elliot Hendrickson Inc
August 2010 Technical Memorandum - Preliminary Investigation, Naval Intelligence Reserve Center Gun Ranges (13.2 MB PDF) Barr Engineering
August 2010 2010 Environmental Baseline Survey, Naval Intelligence Reserve Command, 14950 Akron Avenue, Rosemount, MN (Post-demolition) (70.3 MB PDF) Versar Inc.
June 2010 Technical Memorandum - 2010 Water Supply Well Sampling, UMore Park, Dakota County, MN (7.5 MB PDF) Barr Engineering
May 2010 Technical Memorandum - Preliminary Subsurface Investigation Results, Ancillary Use Facility, UMore Mining Area, Dakota County, MN (7.5 MB PDF) Barr Engineering
January 2010 Supplemental Site Inspection (SOC 4) and Remedial Investigation (SOC 5) Report Barr Engineering
December 2009 Final Expanded Site Inspection Report (57.9 MB PDF) U.S. Army Corps of Engineers - Omaha District
November 2009 Phase II Investigation Report, Sites of Concern 1-3 and 6-8 Barr Engineering
August 2009 Work Plan for Supplemental Site Inspection, Site of Concern 4, and Remedial Investigation, Site of Concern 5 Barr Engineering
August 2009 Sampling and Analysis Plan: Supplemental Site Inspection, Site of Concern 4, and Remedial Investigation, Site of Concern 5 Barr Engineering
July 2009 Asbestos Emission Control Plan (532 KB PDF) Barr Engineering
June 2009 Groundwater Assessment Report: Resource Document for Environmental Impact Statement Barr Engineering
May 2009 Sampling and Analysis Plan, Sites of Concern 1-3 and 6-8 Barr Engineering
May 2009 Phase II Investigation Work Plan, Sites of Concern 1-3 and 6-8 Barr Engineering
March 2009 Final Focused Site Inspection U.S. Army Corps of Engineers - Omaha District
March 2009 Limited Preliminary Assessment, Steam Plant and Associated 26.7 Acres and Segments B, C and D U.S. Army Corps of Engineers - Omaha District
November 2008 Groundwater Assessment Work Plan Barr Engineering
September 2008 Geological Assessment, UMore Park, Rosemount and Empire Township, MN ProSource Technologies, Inc
May 2008 Third Five-Year Report for the University of Minnesota Rosemount Research Center Site / First Amendment to Declaration of Restrictions and Covenants (184 KB PDF) University of Minnesota
January 2008 2008 Environmental Baseline Survey, Naval Intelligence Reserve Command, 14950 Akron Avenue, Rosemount, MN (Pre-demolition) (87.2 MB PDF) Versar Inc.
December 2007 UMore Park Site Diagram, Fig. 1B (5.3 MB PDF) Aqua-Plus, Inc
December 2007 UMore Park Site Diagram, Fig. 1C (5.4 MB PDF) Aqua-Plus, Inc
June 2007 Five Year Review Report (2.4 MB PDF) United States Environmental Protection Agency
May 2007 Draft-Final Sampling Analysis Plan Bay West
October 2006 Concrete and Soil Assessment, UMore Park, Rosemount, MN Peer Engineering
July 2006 Phase I Environmental Site Assessment, UMore Park, Rosemount, MN Peer Engineering
June 2006 Scoping and Cost Estimate for Conducting Hazardous Materials Building Survey and Concrete Remnant Assessment DPRA Inc
March 2006 Preliminary Assessment Report, Final 1947 Quitclaim Property, Former Gopher Ordnance Works, UMore Park, Rosemount, MN U.S. Army Corps of Engineers - Omaha District
August 2003 Preliminary Environmental Investigation, Former Gopher Ordnance Works, UMore Park, Rosemount, MN Peer Engineering
January 2000 Declaration of Restrictions and Covenants (698 KB PDF) University of Minnesota
January 1997 Site Review and Update, University of Minnesota, Rosemount, Dakota County, MN, May 18, 1993, Revised January 13, 1997 (726 KB PDF) U.S. Department of Health and Human Services
February 1987 Final Report to the Rosemount Groundwater Protection Task Force, Volume II (13.5 MB PDF) Metropolitan Waste Control Agency
February 1987 Final Report to the Rosemount Groundwater Protection Task Force, Volume I (24.1 MB PDF) Metropolitan Waste Control Agency
June 1990 Record of Decision - Soil Cleanup (5.8 MB PDF) U.S. Environmental Protection Agency
September 1984 Response to MPCA's Request for Investigation and the Production of Documents University of Minnesota