FUSRAP_COLONIE_PD_Index | FUSRAP_COLONIE_PD_Index | Post-Decision Document Collection index for the Colonie, NY site | 5/17/2022 |
CERCLA_LEHR_AR-PD_Index | CERCLA_LEHR_AR-PD_Index | Administrative Record and Post-Decision Document Collection index (combined) for the LEHR, CA site | 5/11/2022 |
CERCLA_Monticello_PD_Index | CERCLA_Monticello_PD_Index | Post-Decision Document Collection index for the Monticello, UT site | 5/9/2022 |
PD-A-001113 | PD-A-001113 | Annual PFAS Monitoring Report Rocky Flats Site, Colorado Calendar Year 2021. April 2022. LMS/RFS/S38394 | 4/30/2022 |
PD-A-001114 | PD-A-001114 | Annual Report of Site Surveillance and Maintenance Activities at the Rocky Flats Site, Colorado, Calendar Year 2021, April 2022 | 4/30/2022 |
PD-A-001112 | PD-A-001112 | Rocky Flats Site, Colorado, Surface Water Configuration Adaptive Management Plan Quarterly Report First Quarter Calendar Year 2022. April 2022. LMS/RFS/40074 | 4/25/2022 |
FUSRAP_TONAWANDA_AR_Index | FUSRAP_Tonawanda_AR_Index | Administrative Record index for the FUSRAP Tonawanda, NY site | 4/14/2022 |
PD-A-001110 | PD-A-001110 | Surface Water Configuration Adaptive Management Plan Annual Report Calendar Year 2021 - February 2022 | 2/28/2022 |
PD-A-001102 | PD-A-001102 | Overview of the Third Quarter 2021 Surveillance and Maintenance Report for the Rocky Flats Site, Colorado. July - September 2021. January 2022. | 1/31/2022 |
PD-A-001101 | PD-A-001101 | Rocky Flats Site, Colorado, Quarterly Report of Site Surveillance and Maintenance Activities Third Quarter, Calendar Year 2021. January 2022. | 1/31/2022 |
PD-A-001108 | PD-A-001108 | Rocky Flats Site, Contact Records Index | 1/10/2022 |
PD-A-001106 | PD-A-001106 | CR 2021-05 East Trenches Plume Treatment System (ETPTS) Discharge Gallery Replacement | 1/7/2022 |
IR 408 | IR 408 | Monitored Natural Attenuation Demonstration Report Operable Unit III, Monticello Mill Tailings Site, Monticello, Utah. LM/MNT/S32631. December 2021. | 12/31/2021 |
IR 016-15 | IR 016-15 | Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2019-April 2020 | 12/31/2021 |
PD-A-001098 | PD-A-001098 | Surface Water Configuration Adaptive Management Plan for the Rocky Flats Site, Colorado. December 2021 | 12/31/2021 |
PD-A-001103 | PD-A-001103 | 2021 Evaluation of Water Quality Variability for Uranium and Other Selected Parameters in Walnut Creek at the Rocky Flats Site. December 2021. | 12/31/2021 |
PD-A-001107 | PD-A-001107 | Rocky Flats Site, Colorado, Vegetation Management Plan. December 2021. | 12/31/2021 |
PD-A-001109 | PD-A-001109 | Rocky Flats Site, Colorado, Site Operations Guide. December 2021. | 12/31/2021 |
PD-A-001111 | PD-A-001111 | PFAS Monitoring Report Rocky Flats Site, Colorado Third Quarter, 2021. December 2021. LMS/RFS/S37868 | 12/31/2021 |
PD-A-001104 | PD-A-001104 | Rocky Flats Contact Record - 2021-04 East Trenches Plume Treatment System (ETPTS) discharge line replacement | 12/13/2021 |
PD-A-001105 | PD-A-001105 | Rocky Flats Contact Record - 2021-02 Reportable condition for uranium at Point of Evaluation (POE) GS10 | 11/2/2021 |
Colonie PD 010 | Colonie PD 010 | Long Term Monitoring Report for the Colonie, New York Site - Natural Attenuation Remedy, July 2021 Sampling Event, LMS/CLN/S36447. October 2021. | 10/31/2021 |
IR 414 | IR 414 | Monticello Mill Tailings Site Operable Unit III; Annual Groundwater Report May 2020–April 2021. October 2021. LMS/MNT/S35992 | 10/31/2021 |
WAYNE_08.19_0001_a | WAYNE_08.19_0001_a | Data/Spreadsheet/Table re: Administrative Record Document Index - Wayne AR | 9/30/2021 |
MND 1023 | MND 1023 | Fifth CERCLA Five-Year Review for the Mound, Ohio, Site, Miamisburg Ohio (LMS/MND/S31971), September 2021 | 9/2/2021 |
PD_DOC_281 | PD_DOC_281 | EPA’s Protectiveness Determination for the Second Five-Year Review Report | 8/19/2021 |
PD_DOC_283 | PD_DOC_283 | Quality Assurance Project Plan for the U.S. Department of Energy Laboratory for Energy-Related Health Research Federal Facility University of California, Davis; LMS/LEH/S06784 | 8/12/2021 |
PD_DOC_280 | PD_DOC_280 | Second Five Year Review Report Laboratory for Energy-Related Health Research Federal Facility University of California, Davis; LMS/LEH/S30753 | 6/30/2021 |
IR 409 | IR 409 | Monticello Mill Tailings Site Operable Unit III Groundwater Flow and Contaminant Transport Model Report. June 2021. LMS/MNT/S30707 | 6/30/2021 |
WAYNE_01.06_0783_a | WAYNE_01.06_0783_a | Conversation Record re: Record of Response to a Call Received from a Citizen Requesting Site Information | 6/10/2021 |
WAYNE_01.06_0784_a | WAYNE_01.06_0784_a | Conversation Record re: Record of Response to Citizen's Telephone Request for the Wayne Interim Storage Site Engineering Evaluation/Cost Analysis | 6/10/2021 |
WAYNE_01.06_0785_a | WAYNE_01.06_0785_a | Report re: Record of Response to Citizen's Telephone Request for the Wayne Interim Storage Site Engineering Evaluation/Cost Analysis | 6/10/2021 |
IR 020-1Q2021 | IR 020-1Q2021 | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: January 1-March 31, 2021. LMS/MNT/S33836. May 2021 | 5/31/2021 |
MND 1022 | MND 1022 | Annual Assessment of the Effectiveness of the Institutional Controls at the Mound, Ohio, Site, Miamisburg, Ohio (LMS/MND/S33227), May 2021 | 5/1/2021 |
Colonie PD 009 | Colonie PD 009 | Long-Term Surveillance and Maintenance Plan for the Colonie, New York, FUSRAP Site, LMS/CLN/S13262-1.0 | 3/31/2021 |
IR 020-4Q2020 | IR 020-4Q2020 | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: October 1-December 31, 2020. LMS/MNT/S33324. February 2021 | 2/28/2021 |
PD_DOC_278 | PD_DOC_278 | 2020 Annual Land-Use Covenant Inspection Report for DOE Areas at the Laboratory for Energy-Related Health Research/Old Campus Landfill Superfund Site University of California, Davis. LMS/LEH/S32843. January 2021 | 1/31/2021 |
IR 009-20 | IR 009-20 | 2020 Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties. LM/MNT/S31901. December 2020. | 12/31/2020 |
PD_DOC_279 | PD_DOC_279 | Remedial Action Report for DOE Areas at the Laboratory for Energy-Related Health Research Federal Facility University of California, Davis. LMS/LEH/S25738. December 2020 | 12/31/2020 |
Colonie PD 008 | Colonie PD 008 | 2020 Annual Inspection Colonie, New York, Site July 13–27, 2020. LMS/CIS/S31187. December 2020. | 12/31/2020 |
PD_DOC_282 | PD_DOC_282 | Long-Term Surveillance and Maintenance Plan for the Former Laboratory for Energy-Related Health Research Federal Facility University of California, Davis. LMS/LEH/S07300-9.0. December 2020. | 12/12/2020 |
IR 020-3Q2020 | IR 020-3Q2020 | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: July 1-September 30, 2020. LMS/MNT/S31921. November 2020 | 11/30/2020 |
MND 1021 | MND 1021 | Sitewide Groundwater Monitoring Report, Mound, Ohio, Site, Calendar Year 2019 (LMS/MND/S29206), October 2020 | 10/1/2020 |
MND 1020 | MND 1020 | Annual Assessment of the Effectiveness of Institutional Controls at the Mound, Ohio, Site, Miamisburg Ohio, with Addendum (LMS/MND/S29029), October 2020 | 10/1/2020 |
IR 020-2Q2020 | IR 020-2Q2020 | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report April-June 30, 2020. LMS/MNT/S30348. August 2020 | 8/31/2020 |
Colonie PD 007 | Colonie PD 007 | FINAL Long-Term Groundwater Monitoring Report Colonie, New York, Site - Natural Attenuation Remedy July 2020 Sampling Event, LMS/CLN/S31739 | 7/31/2020 |
MND 1019 | MND 1019 | Annual Assessment of the Effectiveness of Institutional Controls at the Mound, Ohio, Site, Miamisburg Ohio (LMS/MND/S29029), June 2020 | 6/1/2020 |
IR 020-1Q2020 | IR 020-1Q2020 | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: January 1-March 31, 2020. LMS/MNT/S29501. May 2020 | 5/31/2020 |
MND 1018 | MND 1018 | Operable Unit 1 Field Demonstration Completion Report, Mound, Ohio, Site (LMS/MND/S25064), April 2020 | 4/1/2020 |
Colonie PD 006 | Colonie PD 006 | Colonie Site, New York, Site Management Plan, March 2020 | 3/31/2020 |