My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
REP01654
DRMS
>
Back File Migration
>
Report
>
REP01654
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/24/2016 11:32:09 PM
Creation date
11/26/2007 10:01:54 PM
Metadata
Fields
Template:
DRMS Permit Index
Permit No
M1977247
IBM Index Class Name
Report
Doc Name
1990 ANNUAL REPORT DOMTAR GYPSUM COALDALE GYPSUM QUARRY FN M-77-247
Permit Index Doc Type
ANNUAL FEE / REPORT
Media Type
D
Archive
No
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
<br />Request for <br />Notice of Temporary Cessation <br />In accordance with THe State of Colorado Mined Land <br />Reclamation Act (CRS 34-32-103(6)), please be advised that <br />the Coaldale Gypsum Mine Permit Ot77-247 sm, request placement <br />into a state of Temporary Cessation. In lieu of the 9-5-90 <br />site inspection, the following criteria is submitted for <br />review and approval. From August 20 through October 30,1990, <br />a D-9L bulldozer and 988E Front End Loader were used to <br />reduce all active dump slopes to 2.5 1 or less and <br />constructed contour ditches in order to stabilize slope <br />surfaces and to aid in collecting and containing moistere. <br />Contour ditching was performed with the corner blade of the <br />bulldozer along the slopes and with the triple shank ripper <br />device on the level areas. Thirty acres of ground were <br />prepared in this manner, including 13 acres of Northeastern <br />exposed Senators Dump (see map), 9 acres of ground in the <br />Northern exposed North End Dump, 3 acres of gypsum fines dump <br />located South of the crusher site, and seven acres of ground <br />located in the Southern highwall area not included within the <br />Affected Land boundaries as shown on the accompanying map. <br />Roadways were constructed 12 feet wide at 100 foot intervals <br />to facilitate the hydromulcher capabilities. Most roadways <br />were ripped and removed by a final dozer pass after <br />hydromulching. All areas recieved 300 Ok/acre 18-46-0, <br />1000</acre 46-0-0, 500k/acre polyacrylimide humectant, a native <br />seed mixture of PLS 3O0P/acre of the following species: <br />Critana Thickspike Wheatgrass 23% <br />Sodar 9treambank Wheatgrasa 19% <br />Fairway Crested Wheatgrass 19% <br />Praire 3andreed (Goshen) 5% <br />Blue Grams (Hachita) 5% <br />3anddropseed (VN3) 5% <br />Cicer Milkvetch (Lunata) 6% <br />Crownvetch (Chemung) IS% <br />In addition, 2.SOk/acre Indian Ricegrasa, Oryzopsis hymenoidea <br />(Paloma) and 20k/acre of schrub and forbe seed collected at <br />the site were included in the hydromulch application. 3chrub <br />and forbe species included Four-wing saltbush, Atriplex <br />caneacens, Winterfat, Ceritoides lanata, Fringed sage, <br />Artemesia frigida, and Crownvetch, Coronilia varia. <br />Aspen fiber mulch was applied at a rate of 20000E/acre with a <br />40 gallon/acre Marlox tacking agent. Hydromulching <br />operations commenced in mid-November and were completed by <br />Dec. 7, 1990. Contract hydromulching costa were <br />
The URL can be used to link to this page
Your browser does not support the video tag.