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 |
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 Document | New_York | 6/30/2024 |
45261_CLN_2023_MonRpt | Long-Term Groundwater Monitoring Report Colonie, New York, Site - Natural Attenuation Remedy July 2023 Sampling Event. January 2024. LMS/CLN/45261 | Groundwater Report | New_York | 1/31/2024 |
41806_CLN_2022_Inspection_Report | 2022 Annual Inspection Colonie, New York, Site July 13–27, 2020. LMS/CLN/41806. September 2022 | Annual Inspection Report | New_York | 9/30/2022 |
S36447_CLN_2021_MonRpt | Long-Term Monitoring Report for the Colonie, New York Site - Natural Attenuation Remedy, July 2021 Sampling Event | Groundwater Report | New_York | 10/22/2021 |
S31739_CLN-Monitoring | Long-Term Groundwater Monitoring Report Colonie, New York, Site – Natural Attenuation Remedy July 2020 Sampling Event February 2021 LMS/CLN/S31739 | Groundwater Report | New_York | 3/1/2021 |
2662-S31187_CIS_InspRpt | 2020 Annual Inspection Colonie, New York, Site July 13–27, 2020. LMS/CIS/S31187. December 2020 | Annual Inspection Report | New_York | 12/17/2020 |
2659-Final_Colonie Site Closeout Report_April 2018_without memo | Colonie Site Closeout Report April 2018 | Report | New_York | 9/22/2020 |
2660-Draft Five-Year Review_Colonie FUSRAP_09 19 2017 | First Five-Year Review for the Groundwater Operable Unit, US Army Corps of Engineers, September 2017 | Report | New_York | 9/22/2020 |
2661-Draft 2016-2017 Colonie Annual LTM GW Report_10 20 2017_clean | Long Term Monitoring Report, US Army Corps of Engineers, October 2017 | Groundwater Report | New_York | 9/22/2020 |
2658-S29459_Colonie-SMP-20200630 | Colonie Site, New York, Site Management Plan, March 2020 | Site Management Plan | New_York | 8/4/2020 |
2655-colonieaerial | Colonie Site Aerial Photograph | Photo | New_York | 10/11/2011 |
8641-NY.06-9 | NY.06-9 - USACOE Fact Sheet - Colonie Interim Storage Site (CISS); Colonie, New York, January 2004 | Considered Sites Document | New_York | 1/31/2004 |
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 Document | New_York | 10/10/1997 |
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 Document | New_York | 7/19/1996 |
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 Document | New_York | 7/31/1990 |
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 Document | New_York | 7/31/1989 |
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 Document | New_York | 7/31/1985 |
8634-NY.06-2 | NY.06-2 - 1984 Energy and Water Appropriations Act (Conference Report) | Considered Sites Document | New_York | 12/31/1984 |
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 Document | New_York | 7/31/1984 |
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 Document | New_York | 8/3/1983 |
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 Document | New_York | 12/31/1982 |
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 Document | New_York | 12/7/1981 |