51727_PIQ_2025_AnnInspRpt | 2025 Annual Site Inspection Report for the Piqua, Ohio, Decommissioned Reactor Site. July 2025. LMS/PIQ/51727 | Inspection Report | Ohio | 7/31/2025 |
51021_GJO_2025InspMonit | 2025 Annual Inspection and Monitoring Report for the Grand Junction, Colorado, Site. July 2025. LMS/GJO/51021 | Annual Inspection Report | Colorado | 7/31/2025 |
51691_RFS_2Q25_AMP | Rocky Flats Site, Colorado, Surface Water Configuration Adaptive Management Plan Quarterly Report, Second Quarter Calendar Year 2025. July 2025. LMS/RFS/51691 | Quarterly Report | Colorado | 7/21/2025 |
51235-AnnualGW_Redacted | Pinellas County, Florida, Site Environmental Restoration Project Annual Environmental Monitoring Report for the Building 100 Area at the Young - Rainey STAR Center June 2024 Through May 2025. July 2025. LMS/PIN/51235 | Progress Report | FL | 7/17/2025 |
51502_RFS_1Q25 | Rocky Flats Site, Colorado, Quarterly Report of Site Surveillance and Maintenance Activities, First Quarter, Calendar Year 2025. July 2025. LMS/RFS/51502 | Site Surveillance and Maintenance Report | Colorado | 7/8/2025 |
51545_rfs_pfas_1q2025 | PFAS Monitoring Report, Rocky Flats Site, Colorado, First Quarter, 2025. July 2025. LMS/RFS/51545 | Report | Colorado | 7/7/2025 |
49853_MNT_GW_TransLine | Groundwater Transmission Line Leak Report for the Monticello, Utah, Disposal and Processing Sites. July 2025. LMS/MNT/49853. | General Site Document | UT | 7/1/2025 |
50153_2024_VMR | 2024 Verification Monitoring Report for the Slick Rock, Colorado, Processing Sites. June 2025. LMS/SRE-SRW/50153 | Verification Monitoring Report | Colorado | 6/30/2025 |
50266_2025_Annual_IC_Assmnt_Redacted | Annual Assessment of the Effectiveness of Institutional Controls at the Mound, Ohio, Site, Miamisburg, Ohio. June 2025. LMS/MND/50266 | Annual Report | Ohio | 6/5/2025 |
rocky flats site, colorado, 2024 RFS annual report presentation | Rocky Flats Site, Colorado, CY 2024 Annual Report. June 2025 | Presentation | Colorado | 6/3/2025 |
48214-VMR | 2024 Verification Monitoring Report for the Gunnison, Colorado, Processing Site. May 2025. LMS/GUP/48214 | Verification Monitoring Report | Colorado | 5/31/2025 |
49805-VMR | 2024 Verification Monitoring Report, Riverton, Wyoming, Processing Site. April 2025. LMS/RVT/49805 | Verification Monitoring Report | Wyoming | 4/30/2025 |
S00790-2.1_Redacted | Long-Term Surveillance and Maintenance Plan for the U.S. Department of Energy Weldon Spring, Missouri, Site. April 2025. LMS/WEL/S00790-2.1 | Long-Term Surveillance and Maintenance Plan | Missouri | 4/30/2025 |
49918_rfs_cy24_annual_final | Annual Report of Site Surveillance and Maintenance Activities at the Rocky Flats Site, Colorado Calendar Year 2024, April 2025. LMS/RFS/49918 | Site Surveillance and Maintenance Report | Colorado | 4/24/2025 |
50810_rfs_1q25_amp | Rocky Flats Site, Colorado, Surface Water Configuration Adaptive Management Plan Quarterly Report First Quarter Calendar Year 2025. April 2025. LMS/RFS/50810 | Quarterly Report | Colorado | 4/22/2025 |
50541_annual_2024_pfas | Annual PFAS Monitoring Report Rocky Flats Site, Colorado Calendar Year 2024. April 2025. LMS/RFS/50541 | Report | Colorado | 4/15/2025 |
48208_RFS_1Q24 | Rocky Flats Site, Colorado, Quarterly Report of Site Surveillance and Maintenance Activities, First Quarter, Calendar Year 2024. July 2024. Revised April 2025. LMS/RFS/48208 | Site Surveillance and Maintenance Report | Colorado | 4/3/2025 |
2024 Groundwater Monitoring and Inspection Report Gnome-Coach, New Mexico, Site. April 2025 | 2024 Groundwater Monitoring and Inspection Report Gnome-Coach, New Mexico, Site. April 2025. LMS/GNO/49972 | Groundwater Report | New_Mexico | 4/1/2025 |
Environmental Monitoring Report Salmon, Mississippi, Site 2023. April 2025 | Environmental Monitoring Report Salmon, Mississippi, Site 2023. April 2025. LMS/SAL/47704 | General Site Document | MS | 4/1/2025 |
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 |
46374_RDRA | MND1035 Remedial Design and Remedial Action Work Plan for Operable Unit 1 and Parcel 9 of the Mound, Ohio, Site. February 2025. LMS/MND/46374. | General Site Document | Ohio | 2/28/2025 |
49790_PKB_2024_InspRpt | 2024 Annual Inspection Report for the Parkersburg, West Virginia, Disposal Site LMS/PKB/49790 | Annual Inspection Report | West_Virginia | 2/28/2025 |
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 | Colorado | 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 | Colorado | 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 | Utah | 2/3/2025 |
Monticello, Utah, National Priorities List NPL Sites Federal Facility Agreement FFA Quarterly Report October 1–December 31, 2024. February 2025 | Monticello, Utah, National Priorities List NPL Sites Federal Facility Agreement FFA Quarterly Report October 1–December 31, 2024. February 2025. LMS/MNT/50083 | Federal Facility Agreement Report | Utah | 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 |
49672_2024_LUC_Insp_Rpt_Redacted | 2024 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 2025. LMS/LEH/49672 | Annual Inspection Report | California | 1/31/2025 |
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 | Utah | 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_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 |