Sign In
ConsideredSites

Select Site:

Designated Name
Alternate Name
Location
Evaluation Year
Site Operations
Site Disposition
Radioactive Materials Handled
Primary Radioactive Materials Handled
Radiological Surveys
Site Status
Site Summary
LM Site

Please be green. Do not print these documents unless absolutely necessary.

Submit a FOIA Request​ for documents not available through this website.
  
Document Title
  
  
  
  
  
8632-NY.06-1
NY.06-1 - DOE Report (DOE/OR/20722-53); Colonie Interim Storage Site Environmental Monitoring Report, Colonie, New York, Calendar year 1984; July 1985
Considered Sites DocumentLM SiteColonieNew_York7/31/1985
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 DocumentLM SiteColonieNew_York7/31/1990
8634-NY.06-2
NY.06-2 - 1984 Energy and Water Appropriations Act (Conference Report)
Considered Sites DocumentLM SiteColonieNew_York12/31/1984
8635-NY.06-3
NY.06-3 - DOE Memorandum; Coffman to LaGrone; Subject: R&D Decontamination Projects Under the Formerly Utilized Sites Remedial Action Program (FUSRAP); August 3, 1983
Considered Sites DocumentLM SiteColonieNew_York8/3/1983
8636-NY.06-4
NY.06-4 - NRC Letter; Bellamy to Williams; Subject: NL Industries, Albany, NY; 7/19/1996 and Attachments: NL Letter; Michel to Nussbaumer; Subject: Application for Source License; 1/10/1964; and NL Draft Report; The Fabrication of ... Shield; 1/13/1964
Considered Sites DocumentLM SiteColonieNew_York7/19/1996
8637-NY.06-5
NY.06-5 - DOE Table; Exhibit 3, Radioactive Material Processed at NL-Albany Plant, 1958-1982: Gross Summary of Information From Nuclear Material Transaction Reports (DOE/NRC Form 741 and Predecessor Forms); Undated
Considered Sites DocumentLM SiteColonieNew_York12/31/1982
8638-NY.06-6
NY.06-6 - Teledyne Isotopes Report, Prepared for NL Industries (IWL-5025-473); Subsurface Uranium on the Grounds of NL Bearings, Albany; December 7, 1981
Considered Sites DocumentLM SiteColonieNew_York12/7/1981
8639-NY.06-7
NY.06-7 - DOE (ORNL) Report; Results From a Radiological Survey on Yardboro Avenue, Albany, and Central Avenue, Colonie, New York, Properties AL013-AL028; July 1984
Considered Sites DocumentLM SiteColonieNew_York7/31/1984
8640-NY.06-8
NY.06-8 - DOE Letter; Pena to Cohen; Subject: Transfer of FUSRAP Sites from DOE to U.S. Army COE; October 10, 1997. Attachment: FUSRAP Current, Currently Known Potential and Completed Sites.
Considered Sites DocumentLM SiteColonieNew_York10/10/1997
8641-NY.06-9
NY.06-9 - USACOE Fact Sheet - Colonie Interim Storage Site (CISS); Colonie, New York, January 2004
Considered Sites DocumentLM SiteColonieNew_York1/31/2004
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 DocumentLM SiteColonieNew_York7/31/1989
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