Sign In

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
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
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
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
  
  
  
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
46124_MNT_2023_InspRpt
Monticello Mill Tailings Site Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties. February 2024. LMS/MNT/46124
Annual Inspection ReportUtah2/28/2024
47005_rfs_2023_AMP_Annual_Report
Surface Water Configuration Adaptive Management Plan Annual Report Calendar Year 2023. LMS/RFS/47005. February 2024
Annual ReportColorado2/26/2024
46427_2023_LUC_Insp_Rpt
2023 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. January 2024. LMS/LEH/46427
Annual Inspection ReportCalifornia1/31/2024
45261_CLN_2023_MonRpt
Long-Term Groundwater Monitoring Report Colonie, New York, Site - Natural Attenudation Remedy July 2023 Sampling Event. January 2024. LMS/CLN/45261
Groundwater ReportNew_York1/31/2024
S07300_11.1_LEHR_LTSM
Long-Term Surveillance and Maintenance Plan for the Former Laboratory for Energy-Related Health Research Federal Facility University of California–Davis. January 2024. LMS/LEH/S07300-11.1
Long-Term Surveillance and Maintenance PlanCalifornia1/30/2024
46440_rfs_3q23
Rocky Flats Site, Colorado, Quarterly Report of Site Surveillance and Maintenance Activities, Third Quarter, Calendar Year 2023. January 2024. LMS/RFS/46440.
Site Surveillance and Maintenance ReportColorado1/9/2024
2023_MNT_SMP_SECT 5
Monticello Site Management Plan Section 5.0 Project Schedules and Milestones (FY 2023-FY 2025). December 2023
Site Management PlanUtah12/31/2023
2023_EDG_Annual_Insp_Report
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites - Edgemont, South Dakota, Disposal Site. December 2023. LMS/46122.
Annual Inspection ReportSouth Dakota12/31/2023
2023_MAW_Annual_Insp_Report
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites - Maybell West, Colorado, Disposal Site. December 2023. LMS/46122.
Annual Inspection ReportColorado12/31/2023
2023_SHE_Annual_Insp_Report
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites - Sherwood, Washington, Disposal Site. December 2023. LMS/46122.
Annual Inspection ReportWashington12/31/2023
2023_BLU_Annual_Insp_Report
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites - Bluewater, New Mexico, Disposal Site. December 2023. LMS/46122.
Annual Inspection ReportNew Mexico12/31/2023
2023_SBS_Annual_Insp_Report
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites - Shirley Basin South, Wyoming, Disposal Site. December 2023. LMS/46122.
Annual Inspection ReportWyoming12/31/2023
2023_BAR_Annual_Insp_Report
2023 Annual Site Inspection and Monitoring Report for Uranium Mill Tailings Radiation Control Act Title II Disposal Sites. - L-Bar, New Mexico, Disposal Site. December 2023. LMS/46122.
Annual Inspection ReportNew Mexico12/31/2023
46444-RFS_PFAS_3Q2023
PFAS Monitoring Report Rocky Flats Site, Colorado Third Quarter 2023. December 2023. LMS/RFS/46444.
ReportColorado12/20/2023
S00076_PIQ_LTSM_2023
Long-Term Surveillance and Maintenance Plan for the Piqua, Ohio, Decommissioned Reactor Site. November 2023. LMS/PIQ/S00076
Long-Term Surveillance and Maintenance PlanOhio11/30/2023
44043_SRE-SRW_VMR
2022 Verification Monitoring Report for the Slick Rock, Colorado, Processing Sites. November 2023. LMS/SRE-SRW/44043
Verification Monitoring ReportColorado11/30/2023
46079_3Q23_AMP
Rocky Flats Site, Colorado, Surface Water Configuration Adaptive Management Plan Quarterly Report, Third Quarter Calendar Year 2023. October 2023. LMS/RFS/46079
Quarterly ReportColorado10/24/2023
2Q23 RFS Presentation
Overview of the Second Quarter 2023 Activities for the Rocky Flats Site, Colorado. October 17, 2023
PresentationColorado10/17/2023
45819-rfs_pfas_2q2023
PFAS Monitoring Report Rocky Flats Site, Colorado Second Quarter 2023. October 2023. LMS/RFS/45819.
ReportColorado10/16/2023
45778_RFS_2Q23
Rocky Flats Site, Colorado, Quarterly Report of Site Surveillance and Maintenance Activities, Second Quarter, Calendar Year 2023. October 2023. LMS/RFS/45778
Site Surveillance and Maintenance ReportColorado10/4/2023
S07698_AMP_2023
Surface Water Configuration Adaptive Management Plan for the Rocky Flats Site, Colorado. September 2023
General Site DocumentColorado9/27/2023
Amendment to the Record of Decision for Operable Unit 1 of the Mound Site, Mound, Ohio, Site
Amendment to the Record of Decision for Operable Unit 1 of the Mound Site, Mound, Ohio, Site. September 26, 2023 (LMS/MND/S29546)
General Site DocumentOhio9/26/2023
S12974-6.0_BRP_LTSM
Burris Park, California, Site Long-Term Surveillance and Maintenance Plan. September 2023. LMS/BRP/S12974-6.0
Long-Term Surveillance and Maintenance PlanCalifornia9/12/2023
1Q23 RFS presentation
Overview of the First Quarter 2023 Activities for the Rocky Flats Site, Colorado. September 5, 2023
PresentationColorado9/5/2023
S38166_WEL LM-NLN_CollabRpt_Rev1
LM National Laboratory Network Collaboration Report, Weldon Spring, Missouri, Site. Revised August 2023. LMS/WEL/S38166, Rev. 1.
General Site DocumentMissouri8/31/2023
S01091_BONUS_LTSP_2023
Long-Term Surveillance and Maintenance Plan for the Boiling Nuclear Superheater (BONUS) Reactor Facility, Rincón, Puerto Rico, LMS/BON/S01091-2.0. August 2023
Long-Term Surveillance and Maintenance PlanPuerto_Rico8/31/2023
S01091_BONUS_LTSP_2023_SPANISH
Plan para la vigilancia y mantenimiento a largo plazo de la Planta Nuclear Decomisada con Reactor de Agua Hirviente Sobrecalentada (BONUS) Rincón, Puerto Rico. LMS/BON/S01091-2.0. Agosto 2023
Long-Term Surveillance and Maintenance PlanPuerto_Rico8/31/2023
S13262_CLN_LTSP_2023
Long-Term Surveillance and Maintenance Plan for the Colonie, New York, Site. August 2023. LMS/CLN/S13262-3.0
Long-Term Surveillance and Maintenance PlanNew_York8/31/2023
S02613_SPR_LTSP_2023
Long-Term Surveillance Plan for the U.S. Department of Energy Falls City Uranium Mill Tailings Disposal Site Split Rock, Wyoming. August 2023.
Long-Term Surveillance and Maintenance PlanWyoming8/31/2023
42996_WEL_2022_AnnualReport
Weldon Spring, Missouri, Site Annual Report for Calendar Year 2022. August 2023. LMS/WEL/42996
Annual ReportMissouri8/14/2023
S25736_BCAA_LTSP_1.1
Long-Term Surveillance Plan for the Bayo Canyon Aggregate Area, New Mexico, Site. LMS/BAA/S25736-1.1. July 2023.
Long-Term Surveillance and Maintenance PlanNew_Mexico7/31/2023
45045_2Q23_AMP
Rocky Flats Site, Colorado, Surface Water Configuration Adaptive Management Plan Quarterly Report, Second Quarter Calendar Year 2023. July 2023. LMS/RFS/45045
Quarterly ReportColorado7/20/2023
S03478_HAL_2023_LTSP
Long-Term Surveillance Plan for the Hallam, Nebraska, Decommissioned Reactor Site. LMS/HAL/S03478-4.0. July 2023
Long-Term Surveillance and Maintenance PlanNebraska7/14/2023
44555_PIN_EnvMonRepBldg100_2023
Environmental Monitoring Annual Progress Report for the Building 100 Area at the Young - Rainey STAR Center June 2022 Through May 2023. LMS/PIN/44555 July 2023
Progress ReportFlorida7/12/2023
44807_RFS_1Q23
Rocky Flats Site, Colorado, Quarterly Report of Site Surveillance and Maintenance Activities, First Quarter, Calendar Year 2023. July 2023. LMS/RFS/44807
Site Surveillance and Maintenance ReportColorado7/11/2023
CR_index
Rocky Flats Contact Records Index
Contact RecordColorado7/10/2023
43774_GJO_2023_Inspection
2023 Annual Inspection and Monitoring Report for the Grand Junction, Colorado, Site. June 2023.LMS/GJO/43774
Annual Inspection ReportColorado6/30/2023
S01187_RVT_2023_LTMP
Long-Term Management Plan for the Riverton, Wyoming, Processing Site. LMS/RVT/S01187-1.0.  June 2023
Long-Term Surveillance and Maintenance PlanWyoming6/30/2023
44797-RFS_PFAS_1Q2023
PFAS Monitoring Report Rocky Flats Site, Colorado First Quarter 2023. June 2023. LMS/RFS/44797.
ReportColorado6/27/2023
RFLMA CR 2023-01
RFLMA Contact Record CR 2023-01 - Reportable Condition for Uranium at Point of Evaluation (POE) GS10
Contact RecordColorado6/27/2023
43783_Fernald_SER_2022
Fernald Preserve 2022 Site Environmental Report. May 2023. LMS/FER/43783
Site Environmental ReportOhio6/21/2023
43989_MND_2023_Annual_IC_Assessment
Annual Assessment of the Effectiveness of Institutional Controls at the Mound, Ohio, Site, Miamisburg, Ohio. June 2023. LMS/MND/43989
Institutional ControlsOhio6/5/2023
S27252-1.0_QAPP_MNT
Quality Assurance Project Plan for the Monticello, Utah, Disposal and Processing Sites. May 2023. LMS/MNT/S27252-1.0.
General Site DocumentUtah5/31/2023
43806_AMC_PCMP
Post-Closure Monitoring and Inspection Plan for Amchitka Island Mud Pit Release Sites, Amchitka, Alaska. LMS/AMC/43806. May 2023
General Site DocumentAlaska5/30/2023
Rocky Flats Site, Colorado Annual Report Summary Calendar Year 2022
Rocky Flats Site, Colorado Annual Report Summary Calendar Year 2022
PresentationColorado5/24/2023
43570_RFS_CY22_Annual_FINAL
Annual Report of Site Surveillance and Maintenance Activities at the Rocky Flats Site, Colorado, Calendar Year 2022, April 2023. LMS/RFS/43570.
Site Surveillance and Maintenance ReportColorado4/25/2023
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