Skip Navigation - Go to main content
Search
Browse By Subject

About AFM

Facilities Division

Branch Event Calendars

 

FCB Calendar of Events

EVENT

DUE

DUE TO:

COR Report

Monthly

HRD

Awards to Large Business Report

Quarterly

APD

Annual Area R&M Funds Status Reports

Monthly

FD/FMD

Congressional Briefing Papers

January/February

FD/BPMS

Procurement Forecast

Annual

APD

Procurement Outreach Plan

Annual

APD

Procurement Outreach Accomplishments

Quarterly

APD

Procurement Preference Program Goals

Annual

APD

Procurement Reporting

Quarterly

APD

Subcontracting Directory

October

APD

Subcontracting Goal Accomplishment Reports

May & November

APD

Back to Top

FEB Calendar of Events

EVENT

DUE

DUE TO:

Congressional Briefings Papers

January/February

BPMS

Answers to Senate/House
Questions

February/March

BPMS

Value Engineering Report

February

Dept.

Buildings & Facilities Requirements

May

BPMS

Energy Management Report

November/December

Dept

EO 13123 Implementation Plan

November/December

Dept

Back to Top

RPMB Calendar of Events

EVENT

DUE

RECIPIENT

ARS Involvement
Outside RPMB

Real Property Inventory Report (1166)

NOV.

Dept/GSA

Yes

Space Management Report (3530)

JUNE

Dept/GSA

No

Building Disposals Report

SEPT.

Administrator

Yes

Re-write ARS Real Property Manual 245.1

Ongoing

 

No

Back to Top

SHEMB Calendar of Reporting Events (CORE)

EVENT

DUE

DUE TO:

TYPE OF REPORT REQUIRED

MANDATED BY

Annual Report to Congress on SARA Docket Activities

January

AFM

Formal*

E.O. 12580
When requested

RCRA Biennial Inventory of Federal Hazardous Waste (RCRA Section 3016 Inventory)

January

AFM

EPA Form 8710-16

E.O. 12088

Federal Occupational Injuries/Illnesses Log

January
Post by February 1

Area

OSHA Form 300A

E.O. 12196

Nominations for Safety & Environmental Incentive Awards Program

January

SHEMB, FD

Formal

29 CFR Part 1960
E.O. 13423

Hazardous Waste Annual/Biennial Report

March

EPA/State

EPA Form 8700-13 or State Form

E.O. 13423

Annual Hazardous Chemical Inventory Report (EPCRA Section 312)

March

SERC/LEPC Fire Dept.

Tier I/Tier II

E.O. 13423

Hazardous Waste Cleanup Funds Project Requirement Report

April

AFM

Formal*

E.O. 12088

Annual Safety/ Health Inspections

May

Location
Area

Formal

29 CFR Part 1960

Corrective Actions to EMS Self Declaration

July

Area

Formal

E.O. 13423

Threshold Determination for Toxic Chemical Release Reporting (EPCRA Section 313)

July

EPA/State

Form R

E.O. 13423

E.O. 13423
Annual Progress Report

September

AFM

Formal*

E.O. 13423

EMS Self Declaration Checklist

September

Area

Formal

E.O. 13423

Location Safety and Health & EMS Committees Update

October

Area

Form 309

29 CFR Part 1960
E.O. 13423

Occupational Safety & Health (OSH) Annual Report

November

AFM

Formal*

29 CFR Part 1960

Annual Goals And Objectives

November

Area

Formal

29 CFR Part 1960
E.O. 13423

Emergency Notification & Planning (EPCRA Section 302)

Within 60 days of EHS and/or Emergency Plan Change

LEPC

Formal

E.O. 13423

Emergency Release Notification (EPCRA Section 304)

As soon as practicable after release

SERC/LEPC

Formal

E.O. 13423

MSDS or List of MSDS (EPCRA Section 311)

Within 90 days of updates

SERC/LEPC Fire Dept.

As required by receiving agency

E.O. 13423

Underground Storage Tanks (UST’s) Inventory

When UST’s are removed, replaced, upgraded, or installed

Area

ARS UST Inventory Forms

40 CFR 280

* Area and location input as requested by SHEMB
USDA\REE\ARS\AFM\FD

 

 

Back to Top

 

Last Updated: 07/10/2008