U.S. flag

An official website of the United States government

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock () or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

Highway 139 Crude Oil Spill

Documents

All Documents [6]
Categories
File Name Description Category Uploaded Size Download 
Corrective Action Plan Phase III.pdf Removal Plan for Phase III Emergency Response in West Douglas Creek: Targeted removal of oil from creek. January 18, 2026 Removal Plans 2/24/2026 2247 KB Download
Reseeding Areas Map.pdf Removal Plan for Revegetation on West Douglas Creek: Proposed Areas for Re-seeding. February 5, 2026 Removal Plans 2/24/2026 2145 KB Download
CAP Phase IV and V.pdf Removal Plan for Phase IV and V of the Emergency Response in West Douglas Creek: Continued oil removal and excavation of contaminated soils in CDOT Right-of-Way. February 5, 2026 Removal Plans 2/24/2026 419 KB Download
West Douglas Creek Initial Response Containment and Mitigation Workplan 2.pdf Removal Plan for the Initial Emergency Response and Containment in West Douglas Creek: Bulk oil removal. January 6, 2026 Removal Plans 2/24/2026 403 KB Download
Corrective Action Plan CAP.pdf Removal Plan for Phase I and II of the Emergency Response in West Douglas Creek: Controlled flush. Jan 14, 2026 Removal Plans 2/24/2026 455 KB Download
CWA-08-2026-0003 Highway 139 Crude Oil Spill 311c Order 1.16.2026.pdf Clean Water Act 311 Field Order Admin Record 2/20/2026 1989 KB Download