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
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
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
5043-ltsp_Edgemont
Letter and Long-Term Surveillance and Maintenance Plan (LTSP): Long-Term Surveillance Plan for the Department of Energy (DOE) Tennessee Valley Authority (UMTRCA Title II) Disposal Site, Edgemont, South Dakota, June 1996.
Long-Term Surveillance and Maintenance PlanSouth_Dakota6/30/1996
4319-ambrosia_ltsp
 Long-Term Surveillance and Maintenance Plan (LTSP) and NRC Concurrence: Acceptance of Final Long Term Surveillance Plan (LTSP) for the Ambrosia Lake, New Mexico Site.
Long-Term Surveillance and Maintenance PlanNew_Mexico7/31/1996
1 - 20Next
  
Document Title
  
  
  
S13262-4.0
Long-Term Stewardship Plan for the Colonie, New York, Site. March 2025. LMS/CLN/S13262-4.0
Long-Term Stewardship PlanNew_York3/25/2025
50108_rfs_2024_amp_annual_report
Surface Water Configuration Adaptive Management Plan Annual Report Calendar Year 2024. LMS/RFS/50108. February 2025
Annual ReportColorado2/24/2025
s04512_vegmgmtpln_2025
Rocky Flats Site, Colorado, Vegetation Management Plan. February 2025. LMS/RFS/S04512-5.0
General Site DocumentColorado2/20/2025
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 DocumentCO2/3/2025
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 DocumentCO2/3/2025
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 ReportUT2/3/2025
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 DocumentColorado2/1/2025
49856_rfs_pfas_3q2024
PFAS Monitoring Report Rocky Flats Site, Colorado Third Quarter, 2024. January 2025. LMS/RFS/49856
ReportColorado1/13/2025
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 ReportColorado1/10/2025
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 ReportSouth Dakota12/31/2024
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 ReportColorado12/31/2024
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 ReportNew Mexico12/31/2024
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 ReportWyoming12/31/2024
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 ReportWashington12/31/2024
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 ReportNew Mexico12/31/2024
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 ReportWyoming12/31/2024
49024_PIN_LandUseReview2024
Annual Land Use Review for Fiscal Year 2024. LMS/PIN/49024 December 2024
Annual Inspection ReportFlorida12/18/2024
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 ReportNevada12/2/2024
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 ReportUT12/2/2024
49196_Bldg300_PT_Closeout
Building 300 and Pump and Treatment System Removal Closeout Report for the Mound, Ohio, Site. October 2024. LMS/MND/49196
ReportOhio10/30/2024
49289-MOU-FY25
Memorandum of Agreement Annual Summary Report for the Piqua, Ohio, Decommissioned Reactor Site. October 2024. LMS/PIQ/49289.
General Site DocumentOhio10/24/2024
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 ReportColorado10/17/2024
49197_RFS_2Q2024_PFAS
PFAS Monitoring Report, Rocky Flats Site, Colorado, Second Quarter 2024. October 2024. LMS/RFS/49197
ReportColorado10/8/2024
49197_rfs_pfas_2q2024
PFAS Monitoring Report, Rocky Flats Site, Colorado, Second Quarter 2024. October 2024. LMS/RFS/49197
ReportColorado10/8/2024
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 ReportColorado10/1/2024
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 PlanOhio9/30/2024
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 ReportPuerto Rico9/30/2024
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 ReportPuerto Rico9/30/2024
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
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 ReportUtah8/31/2024
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
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 ReportIllinois8/30/2024
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
47036_2024_InspMonit
2024 Annual Inspection and Monitoring Report for the Grand Junction, Colorado, Site. July 2024. LMS/GJO/47036
Annual Inspection ReportColorado7/31/2024
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
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
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 ReportNV7/1/2024
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 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
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