S13262-4.0 | Long-Term Stewardship Plan for the Colonie, New York, Site. March 2025. LMS/CLN/S13262-4.0 | Long-Term Stewardship Plan | New_York | 3/25/2025 |
50108_rfs_2024_amp_annual_report | Surface Water Configuration Adaptive Management Plan Annual Report Calendar Year 2024. LMS/RFS/50108. February 2025 | Annual Report | Colorado | 2/24/2025 |
s04512_vegmgmtpln_2025 | Rocky Flats Site, Colorado, Vegetation Management Plan. February 2025. LMS/RFS/S04512-5.0 | General Site Document | Colorado | 2/20/2025 |
2024 Long-Term Hydrologic Monitoring Program Report for the Rulison, Colorado, Site. February 2025 | 2024 Long-Term Hydrologic Monitoring Program Report for the Rulison, Colorado, Site. February 2025. LMS/RUL/49465 | General Site Document | CO | 2/3/2025 |
2024 Long-Term Hydrologic Monitoring Program Report for the Rio Blanco, Colorado, Site. February 2025 | 2024 Long-Term Hydrologic Monitoring Program Report for the Rio Blanco, Colorado, Site. February 2025. LMS/RBL/49462 | General Site Document | CO | 2/3/2025 |
Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2023–April 2024. February 2025 | Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2023–April 2024. February 2025. LMS/MNT/48837 | Groundwater Report | UT | 2/3/2025 |
Monitoring Results of Natural Gas Wells near the Rulison, Colorado, Site July 2024 Monitoring Event. February 2025 | Monitoring Results of Natural Gas Wells near the Rulison, Colorado, Site July 2024 Monitoring Event. February 2025. LMS/RUL/49455 | General Site Document | Colorado | 2/1/2025 |
49856_rfs_pfas_3q2024 | PFAS Monitoring Report Rocky Flats Site, Colorado Third Quarter, 2024. January 2025. LMS/RFS/49856 | Report | Colorado | 1/13/2025 |
49784_RFS_3Q24 | Rocky Flats Site, Colorado, Quarterly Report of Site Surveillance and Maintenance Activities, Third Quarter, Calendar Year 2024. January 2025. LMS/RFS/49784 | Site Surveillance and Maintenance Report | Colorado | 1/10/2025 |
2024_EDG_Annual_Insp_Report | 2024 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites—Edgemont, South Dakota, Disposal Site. December 2024. LMS/48647 | Annual Inspection Report | South Dakota | 12/31/2024 |
2024_MAW_Annual_Insp_Report | 2024 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites—Maybell West, Colorado, Disposal Site. December 2024. LMS/48647 | Annual Inspection Report | Colorado | 12/31/2024 |
2024_BAR_Annual_Insp_Report | 2024 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites—L-Bar, New Mexico, Disposal Site. December 2024. LMS/48647 | Annual Inspection Report | New Mexico | 12/31/2024 |
2024_SPR_Annual_Insp_Report | 2024 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites—Split Rock, Wyoming, Disposal Site. December 2024. LMS/48647 | Annual Inspection Report | Wyoming | 12/31/2024 |
2024_SHE_Annual_Insp_Report | 2024 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites—Sherwood, Washington, Disposal Site. December 2024. LMS/48647 | Annual Inspection Report | Washington | 12/31/2024 |
2024_BLU_Annual_Insp_Report | 2024 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites—Bluewater, New Mexico, Disposal Site. December 2024. LMS/48647 | Annual Inspection Report | New Mexico | 12/31/2024 |
2024_SBS_Annual_Insp_Report | 2024 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites—Shirley Basin South, New Mexico, Disposal Site. December 2024. LMS/48647 | Annual Inspection Report | Wyoming | 12/31/2024 |
49024_PIN_LandUseReview2024 | Annual Land Use Review for Fiscal Year 2024. LMS/PIN/49024 December 2024 | Annual Inspection Report | Florida | 12/18/2024 |
46633-AnnRpt-2023-Final_Oct24 | Postclosure Inspection Report for the Tonopah Test Range and Nevada Test and Training Range, Nevada, Sites for Calendar Year 2023. October 2024. LMS/TTR/46633 | Inspection Report | Nevada | 12/2/2024 |
2024 Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties. December 2024 | 2024 Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties. December 2024. LMS/MNT/49572 | Annual Inspection Report | UT | 12/2/2024 |
49196_Bldg300_PT_Closeout | Building 300 and Pump and Treatment System Removal Closeout Report for the Mound, Ohio, Site. October 2024. LMS/MND/49196 | Report | Ohio | 10/30/2024 |
49289-MOU-FY25 | Memorandum of Agreement Annual Summary Report for the Piqua, Ohio, Decommissioned Reactor Site. October 2024. LMS/PIQ/49289. | General Site Document | Ohio | 10/24/2024 |
49277_RFS_3Q24_AMP | Rocky Flats Site, Colorado, Surface Water Configuration Adaptive Management Plan Quarterly Report Third Quarter Calendar Year 2024. October 2024. LMS/RFS/49277 | Quarterly Report | Colorado | 10/17/2024 |
49197_RFS_2Q2024_PFAS | PFAS Monitoring Report, Rocky Flats Site, Colorado, Second Quarter 2024. October 2024. LMS/RFS/49197 | Report | Colorado | 10/8/2024 |
49197_rfs_pfas_2q2024 | PFAS Monitoring Report, Rocky Flats Site, Colorado, Second Quarter 2024. October 2024. LMS/RFS/49197 | Report | Colorado | 10/8/2024 |
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 Report | Colorado | 10/1/2024 |
S00076_PIQ_LTSM | Long-Term Surveillance and Maintenance Plan for the Piqua, Ohio, Decommissioned Reactor Site. September 2024. LMS/PIQ/S00076-5.0 | Long-Term Surveillance and Maintenance Plan | Ohio | 9/30/2024 |
48830_BON_FY24_Insp_Rpt_SPANISH | Inspección Anual de 2024 e Informe del Estado de la Planta Clausurada del Reactor Nuclear de Agua Hirviente Sobrecalentada (BONUS), Rincón, Puerto Rico. Septiembre 2024. LMS/BON/48830 | Inspection Report | Puerto Rico | 9/30/2024 |
48830_BON_FY24_Insp_Rpt | 2024 Inspection and Status Report for the Boiling Nuclear Superheater (BONUS) Decommissioned Reactor Site, Rincón, Puerto Rico. September 2024. LMS/BON/48830 | Inspection Report | Puerto Rico | 9/30/2024 |
N01058-17.0 | Long-Term Surveillance and Maintenance Plan. LMS/PIN/N01058-17.0 September 2024 | Long-Term Surveillance and Maintenance Plan | Florida | 9/24/2024 |
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 Plan | Illinois | 8/31/2024 |
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 Plan | Puerto_Rico | 8/31/2024 |
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 Report | Nevada | 8/31/2024 |
48450_MNT_FFA_April-June_2024 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: April 1–June 30, 2024. August 2024. LMS/MNT/48450 | Federal Facility Agreement Report | Utah | 8/31/2024 |
48990_BAA_ SiteVisit_Sept2024 | Bayo Canyon Aggregate Area, Los Alamos, New Mexico, Site Visit. August 2024. LMS/BAA/48990 | General Site Document | New_Mexico | 8/30/2024 |
Site A-Plot M_CY23_SurveillanceRpt_and_CY24_InspectionRpt_FINAL | Site A and Plot M 2023 Surveillance Report and 2024 Inspection Report. August 2024. ANL-24/01.
| Annual Inspection Report | Illinois | 8/30/2024 |
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 Impact | New_Mexico | 8/26/2024 |
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 Plan | New_Mexico | 8/20/2024 |
2024_MNT_SMP_SECT 5 | Monticello Site Management Plan Section 5.0 Project Schedules and Milestones (FY 2024-FY 2026). August 2024 | Site Management Plan | Utah | 8/9/2024 |
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 Plan | Colorado | 7/31/2024 |
46308_WEL_2023_SAR | Weldon Spring, Missouri, Site Annual Report for Calendar Year 2023. July 2024. LMS/WEL/46308 | Annual Report | Missouri | 7/31/2024 |
47036_2024_InspMonit | 2024 Annual Inspection and Monitoring Report for the Grand Junction, Colorado, Site. July 2024. LMS/GJO/47036 | Annual Inspection Report | Colorado | 7/31/2024 |
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 Report | Florida | 7/22/2024 |
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 Report | Colorado | 7/17/2024 |
S04513_revegpln | Rocky Flats Site, Colorado, Revegetation Plan. LMS/RFS/S04513-3.0. July 2024 | General Site Document | Colorado | 7/17/2024 |
48381-rfs_pfas_1q2024 | PFAS Monitoring Report, Rocky Flats Site, Colorado, First Quarter 2024. July 2024. LMS/RFS/48381 | Report | Colorado | 7/10/2024 |
48381_rfs_pfas_1q2024 | PFAS Monitoring Report, Rocky Flats Site, Colorado, First Quarter 2024. July 2024. LMS/RFS/48381 | Report | Colorado | 7/10/2024 |
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 Report | Colorado | 7/2/2024 |
2023 Postclosure Groundwater Monitoring and Inspection Report, Central Nevada Test Area, Subsurface Corrective Action Unit 443. July 2024 | 2023 Postclosure Groundwater Monitoring and Inspection Report, Central Nevada Test Area, Subsurface Corrective Action Unit 443. July 2024. LMS/CNT/46490 | Groundwater Report | NV | 7/1/2024 |
40813_CLN_LTPR_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 Document | New_York | 6/30/2024 |
46357_GNO_2023_GWR | 2023 Groundwater Monitoring and Inspection Report Gnome Coach, New Mexico, Site. June 2024. LMS/GNO/46357 | Groundwater Report | New_Mexico | 6/30/2024 |