Sign In
​The LM website includes both current and archived content, identified by publication date. Archived content is not actively updated or regularly reviewed. This may result in hyperlinks or other interactive elements no longer functioning as intended.
Archived content may also contain references and or text which no longer apply because of changes in law, regulation, or administration.​


Select Site:
Key Documents:
Total Site Documents:
  
Document Title
  
  
  
8451-post
Postclosure Agreement Between City of Piqua, Ohio, and U.S. Atomic Energy Commission, 1968
General Site DocumentOhio12/31/1968
8653-NM.01-5
NM.01-5 - Draft DOE Certification Docket for the Bayo Canyon Site, Los Alamos, NM; December 1983
Considered Sites DocumentNew_Mexico12/31/1983
4313-NM.03-7
NM.03-7 - Federal Register / Volume 49, No. 210 / Monday, October 29, 1984 / Notices; Page 43493
Considered Sites DocumentNew_Mexico10/29/1984
2523-CA.03-6
CA.03-6 - DOE Report; Certification Docket for Gilman Hall, University of California, Berkeley, California; undated
Considered Sites DocumentCalifornia3/8/1985
2522-CA.03-5
CA.03-5 - DOE Letter; Davis to Ward; Subject: Certification Docket of Gilman Hall; March 26, 1985
Considered Sites DocumentCalifornia3/26/1985
8662-IL.05-7
IL.05-7 - Certification Docket for the Remedial Action Performed at the National Guard Armory, Chicago, IL, 4/87 - 6/87; 2/89. Encl.: Report DOE/OR/20722-179; Radiological and Limited Chemical Characterization Report for the National Guard Armory, Chicago, IL; 1/88.
Considered Sites DocumentIllinois1/31/1988
NY.06-11
NY.06-11 - Certification Docket for the Remedial Action Performed at the Colonie Interim Storage Site Vicinity Properties in Colonie and Albany, New York, in 1984 and 1985. July 1989. The vicinity properties were remediated by the Department of Energy.
Considered Sites DocumentNew_York7/31/1989
8663-IL.06-9
IL.06-9 - DOE (OR-FSRD) Report; Draft Certification Docket for the Remedial Action Performed at the University of Chicago, Chicago, Illinois, from December 1982 to October 1987; December 1989
Considered Sites DocumentIllinois12/31/1989
8633-NY.06-10
NY.06-10 - Certification Docket for the Remedial Action Performed at the Colonie Interim Storage Site Vicinity Properties in Colonie and Albany, New York, in 1988. July 1990. The vicinity properties were remediated by the Department of Energy.
Considered Sites DocumentNew_York7/31/1990
2722-NY.17-14
NY.17-14 - DOE Report; Certification Docket for the Remedial Action Performed at the Niagara Falls Storage Site Vicinity Properties in Lewiston, New York, from 1983 through 1986; July 1992
Considered Sites DocumentNew_York7/31/1992
4642-ltsp_spook
Long-Term Surveillance and Maintenance Plan (LTSP). Final Long-Term Surveillance Plan for the Spook, Wyoming, Disposal Site, January 1993.
Long-Term Surveillance and Maintenance PlanWyoming1/31/1993
8651-OR.01-13
OR.01-13 - DOE Report (OR-FSRD); Certification Docket for the Remedial Action Performed at the Albany Research Center in Albany, Oregon 1987-1988 and 1990-1991; April 1993
Considered Sites DocumentOregon4/30/1993
8681-TN.09-7
TN.09-7 - DOE Report (OR FSRD); Certification Docket for the Remedial Action Performed at the Elza Gate Site in Oak Ridge, Tennessee, 1991-1992; February 1994
Considered Sites DocumentTennessee2/28/1994
2932-ltsp_lkv
Long-Term Surveillance Plan
Long-Term Surveillance and Maintenance PlanOregon8/31/1994
4443-ltsp_ship
Long-Term Surveillance and Maintenance Plan (LTSP) and Attachment: Long-Term Surveillance Plan (LTSP) for the Shiprock Disposal Site, Shiprock, New Mexico
Long-Term Surveillance and Maintenance PlanNew_Mexico9/30/1994
8664-IL.28-9
IL.28-9 - DOE Report (OR-FSRD); Certification Docket for the Remedial Action Performed at the Granite City Site in Granite City, Illinois, June 1993; September 1994
Considered Sites DocumentIllinois9/30/1994
2928-aug95ltr
Long-Term Surveillance Plan - August 15, 1995 Page Changes
Long-Term Surveillance and Maintenance PlanOregon8/15/1995
8644-NY.61-11
NY.61-11 - DOE (OR-FSRD) Report; Certification Docket for the Remedial Action at the Baker and Williams Site in New York, New York, 1991-1993; November 1995
Considered Sites DocumentNew_York11/30/1995
8671-CT.02-9
CT.02-9 - DOE Report; Certification Docket for the Remedial Action Performed at the Seymour Specialty Wire Site in Seymour, Connecticut, 1992-1993; December 1995
Considered Sites DocumentConnecticut12/31/1995
8720-OH.23-7
OH.23-7 - DOE (OR-FSRD) Report; Certification Docket for the Remedial Action Performed at the Associate Aircraft Site, Fairfield, Ohio, 1994-1995; January 1996
Considered Sites DocumentOhio1/31/1996
1 - 20Next
  
Document Title
  
  
  
48994_RFS_2Q24
Rocky Flats Site, Colorado, Quarterly Report of Site Surveillance and Maintenance Activities, Second Quarter, Calendar Year 2024. October 2024. LMS/RFS/48994.
Site Surveillance and Maintenance ReportColorado10/1/2024
N01058-17.0
Long-Term Surveillance and Maintenance Plan. LMS/PIN/N01058-17.0 September 2024
Long-Term Surveillance and Maintenance PlanFlorida9/24/2024
S01063_SAM_3.0
Long-Term Surveillance and Maintenance Plan Site A and Plot M Palos Forest Preserve, Cook County, Illinois. August 2024. LMS/SAM/S01063-3.0
Long-Term Surveillance and Maintenance PlanIllinois8/31/2024
S01091-3.0_BON_LTSM
Long-Term Surveillance and Maintenance Plan for the Boiling Nuclear Superheater (BONUS) Reactor Facility, Rincón, Puerto Rico, LMS/BON/S01091-3.0. August 2024
Long-Term Surveillance and Maintenance PlanPuerto_Rico8/31/2024
46633-AnnRpt-2023-Final
Post-Closure Inspection Report for the Tonopah Test Range and Nevada Test and Training Range, Nevada for Calendar Year 2023. August 2024. LMS/TTR/46633
Annual Inspection ReportNevada8/31/2024
48990_BAA_ SiteVisit_Sept2024
Bayo Canyon Aggregate Area, Los Alamos, New Mexico, Site Visit. August 2024. LMS/BAA/48990
General Site DocumentNew_Mexico8/30/2024
45988_SHP_Floodplain_WTU
Floodplain Statement of Findings for the Installation of a Water Treatment Unit at the Shiprock, New Mexico, Disposal Site. August 2024. LMS/SHP/45988
Finding of No Significant ImpactNew_Mexico8/26/2024
S06433_1.0_GSB_LTSP
Long-Term Surveillance and Maintenance Plan for the Gasbuggy, New Mexico, Site. LMS/GSB/S06433-1.0. August 2024
Long-Term Surveillance and Maintenance PlanNew_Mexico8/20/2024
2024_MNT_SMP_SECT 5
Monticello Site Management Plan Section 5.0 Project Schedules and Milestones (FY 2024-FY 2026). August 2024
Site Management PlanUtah8/9/2024
S34803_SRD_LTSP
Long-Term Surveillance Plan for the Slick Rock, Colorado, Disposal Site. LMS/SRK/S34803-1.0. July 2024. Version 1.0
Long-Term Surveillance and Maintenance PlanColorado7/31/2024
46308_WEL_2023_SAR
Weldon Spring, Missouri, Site Annual Report for Calendar Year 2023. July 2024. LMS/WEL/46308
Annual ReportMissouri7/31/2024
47813_PIN_Annual GW Report 2024
Annual Environmental Monitoring Report for the Building 100 Area at the Young - Rainey STAR Center June 2023 Through May 2024. LMS/PIN/47813 July 2024
Progress ReportFlorida7/22/2024
48396_RFS_2Q24_AMP
Rocky Flats Site, Colorado, Surface Water Configuration Adaptive Management Plan Quarterly Report, Second Quarter Calendar Year 2024. July 2024. LMS/RFS/48396
Quarterly ReportColorado7/17/2024
S04513_revegpln
Rocky Flats Site, Colorado, Revegetation Plan. LMS/RFS/S04513-3.0. July 2024
General Site DocumentColorado7/17/2024
48381-rfs_pfas_1q2024
PFAS Monitoring Report, Rocky Flats Site, Colorado, First Quarter 2024. July 2024. LMS/RFS/48381
ReportColorado7/10/2024
48208_RFS_1Q24
Rocky Flats Site, Colorado, Quarterly Report of Site Surveillance and Maintenance Activities, First Quarter, Calendar Year 2024. July 2024. LMS/RFS/48208
Site Surveillance and Maintenance ReportColorado7/2/2024
40813_CLN_LTPR_Final
FINAL Long-Term Periodic Review Report, Colonie, New York, Site, Albany County, Colonie, New York, NYSDEC Site Code 401006. LMS/CLN/40813. June 2024.
General Site DocumentNew_York6/30/2024
46357_GNO_2023_GWR
2023 Groundwater Monitoring and Inspection Report Gnome Coach, New Mexico, Site. June 2024. LMS/GNO/46357
Groundwater ReportNew_Mexico6/30/2024
48131_PIQ_2024_AnnInspRpt

2024 Annual Inspection and Radiological Survey Results for the Piqua, Ohio, Decommissioned Reactor Site. LMS/PIQ/48131. June, 2024
Annual Inspection ReportOhio6/30/2024
47149_RFN_VMR-2022-2023
2022 and 2023 Verification Monitoring Report for the Old and New Rifle, Colorado, Processing Sites. LMS/RFN/RFO/47149
Verification Monitoring ReportColorado6/30/2024
47149_RFO_VMR-2022-2023
2022 and 2023 Verification Monitoring Report for the Old and New Rifle, Colorado, Processing Sites. LMS/RFN/RFO/47149
Verification Monitoring ReportColorado6/30/2024
44839_GUP_VMR
2023 Verification Monitoring Report for the Gunnison, Colorado, Processing Site. LMS/GUP/44839
Verification Monitoring ReportColorado6/28/2024
47063_MND_2024_Annual_IC_Assessment
2024 Annual Assessment of the Effectiveness of Institutional Controls at the Mound, Ohio, Site, Miamisburg, Ohio (LMS/MND/47063)
Institutional ControlsOhio6/12/2024
CR_Index_05312024
Rocky Flats Contact Records Index
Contact RecordColorado5/30/2024
RFLMA CR 2024-01
RFLMA Contact Record CR 2024-01 - Solar Ponds Plume Treatment System utilities reconfiguration project and Interceptor Trench System extension tie-in project
Contact RecordColorado5/29/2024
rocky flats site, Colorado, annual report summary calendar year 2023
Rocky Flats Site, Colorado Annual Report Summary Calendar Year 2023
PresentationColorado5/23/2024
LEHR_2023_AWMR
2023 Annual Water Monitoring Report for the Laboratory for Energy-related Health Research/Old Campus Landfill Superfund Site University of California, Davis. May 3, 2024
Annual ReportCalifornia5/3/2024
46369_RFS_CY23_Annual_Final
Annual Report of Site Surveillance and Maintenance Activities at the Rocky Flats Site, Colorado, Calendar Year 2023, April 2024. LMS/RFS/46369.
Site Surveillance and Maintenance ReportColorado4/25/2024
47373_RFS_1q24_amp
Rocky Flats Site, Colorado, Surface Water Configuration Adaptive Management Plan Quarterly Report, First Quarter Calendar Year 2024. April 2024. LMS/RFS/47373
Quarterly ReportColorado4/17/2024
47262_annual_2023_pfas
PFAS Monitoring Report Rocky Flats Site, Colorado Calendar Year 2023. April 2024. LMS/RFS/47262
ReportColorado4/16/2024
46372_RVT_VMR_2023
2023 Verification Monitoring Report, Riverton, Wyoming, Processing Site. April 2024. LMS/RVT/46372."
Verification Monitoring ReportWyoming4/1/2024
46301_RBL_LTHM_2023
2023 Long-Term Hydrologic Monitoring Program Report for the Rio Blanco, Colorado, Site. March 2024. LMS/RBL/46301
Groundwater ReportColorado3/31/2024
46302_RUL_LTHMP_2023
2023 Long-Term Hydrologic Monitoring Program Report for the Rulison, Colorado, Site. March 2024. LMS/RUL/46302
Groundwater ReportColorado3/31/2024
46563_InspRpt
2023 Annual Inspection Report for the Parkersburg, West Virginia, Disposal Site. March 2024. LMS/PKB/46563
Annual Inspection ReportWest_Virginia3/31/2024
S13262-3.1
Long-Term Stewardship Plan for the Colonie, New York, Site. March 2024. LMS/CLN/S13262-3.1
Long-Term Stewardship PlanNew_York3/31/2024
2.0_BUR_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Burrell, Pennsylvania, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportPennsylvania3/31/2024
10.0_LOW_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Lowman, Idaho, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportIdaho3/31/2024
13.0_NAD_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Naturita, Colorado, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportColorado3/31/2024
16.0_SHP_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Shiprock, New Mexico, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportNew_Mexico3/31/2024
14.0_RFL_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Rifle, Colorado, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportColorado3/31/2024
11.0_MAY_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Maybell, Colorado, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportColorado3/31/2024
1.0_AMB_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Ambrosia Lake, New Mexico, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportNew_Mexico3/31/2024
3.0_CAN_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Canonsburg, Pennsylvania, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportPennsylvania3/31/2024
18.0_SPK_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Spook, Wyoming, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportWyoming3/31/2024
17.0_SRD_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Slick Rock, Colorado, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportColorado3/31/2024
7.0_GRN_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Green River, Utah, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportUtah3/31/2024
15.0_SLD_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Salt Lake City, Utah, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportUtah3/31/2024
19.0_TUB_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Tuba City, Arizona, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportArizona3/31/2024
9.0_LKD_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Lakeview, Oregon, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportOregon3/31/2024
4.0_DUD_2023_CompRpt
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title I Disposal Sites—Durango, Colorado, Disposal Site. March 2024. LMS/43775
Annual Inspection ReportColorado3/31/2024
1 - 50Next
LM provides access to historical documents for our users' information and convenience.  Historical documents may contain links to outside sources. LM cannot attest to the accuracy of information provided by these links. Please see the  Privacy and Security page for more details.​ ​​Learn about the Department of Energy's Vulnerability Disclosure Program