Skip Navigation - Go to main content
Search
Browse By Subject

About AFM

Facilities Division

Branch Calendar of Reporting Events

Asset Management/Energy Calendar of Reporting Events

EVENT DUE DUE TO:
Capital Project and Repair Plan March FD
Three-Year Rolling Timeline June Dept
Three-Year Rolling Timeline - Disposal Status Report Quarterly FD
Federal Real Property Profile (FRPP) Inventory Report September FD
FRPP Report - Operation and Maintenance Costs October FD
Energy Management Report November FD

 

FCB Calendar of Reporting Events

EVENT DUE DUE TO:
COTR 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 Reporting Events

EVENT DUE DUE TO:
Congressional Briefing Papers January/February BPMS
Answers to Senate/House
Questions
February/March BPMS
Buildings & Facilities Requirements May BPMS

Back to Top

RPMB Calendar of Reporting Events

EVENT DUE Due to:
OMB A-123 Risk Assessment Report July FMD
Quarters Management Information System (QMIS) - Consumer Price Increase Notice January Areas
QMIS - Rental Increase Implementation March Areas
QMIS - Roll-up of Data April FD

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 Area 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
OSHA Chemical Inventory March Area Formal USDA
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

 

 

Back to Top

 

Last Updated: 12/19/2008