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 Report | Utah | 2/28/2024 |
2023_MNT_SMP_SECT 5 | Monticello Site Management Plan Section 5.0 Project Schedules and Milestones (FY 2023-FY 2025). December 2023 | Site Management Plan | Utah | 12/31/2023 |
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 Document | Utah | 5/31/2023 |
43572_MNT_FFA_Oct-Dec 2022 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: October 1–December 31, 2022. March 2023. LMS/MNT/43572 | Federal Facility Agreement Report | Utah | 3/31/2023 |
S00387_MNT_LTSM_Plan | Long-Term Surveillance and Maintenance Plan for Monticello NPL Sites. December 2022. LMS/MNT/S00387-0.1 | Long-Term Surveillance and Maintenance Plan | Utah | 12/31/2022 |
42768_MNT_FFA_July-Sept 2022 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: July 1–September 30, 2022. December 2022. LMS/MNT/42768 | Federal Facility Agreement Report | Utah | 12/31/2022 |
42825_MNT_2022_InspRpt | Monticello Mill Tailings Site Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties. December 2022. LMS/MNT/42825 | Annual Inspection Report | Utah | 12/31/2022 |
41811_MNT_GW_May21-Apr22 | Monticello Mill Tailings Site Operable Unit III; Annual Groundwater Report May 2021–April 2022. October 2022. LMS/MNT/41811 | Groundwater Report | Utah | 10/31/2022 |
S35986_MMTS_6th_FYR_signedFinal | Sixth Five-Year Review Report for Monticello Mill Tailings Site. July 2022. LMS/MNT/S35986 | Regulatory Document | Utah | 7/31/2022 |
41462_MNT_FFA_Apr-Jun 2022 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: April 1–June 30, 2022. July 2022. LMS/MNT/41462 | Federal Facility Agreement Report | Utah | 7/31/2022 |
2022_MNT_SMP Sect 5 | Monticello Site Management Plan Section 5.0 Project Schedules and Milestones (FY 2021-FY 2022). July 2022 | Site Management Plan | Utah | 7/31/2022 |
S36208_MVP_FYR_FINAL 2022 | Sixth Five-Year Review Report for Monticello Radioactively Contaminated Properties Superfund Site. June 2022. LMS/MNT/S36208 | Regulatory Document | Utah | 6/30/2022 |
40611_MNT_FFA_Jan-Mar 2022 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: January 1–March 31, 2022. May 2022. LMS/MNT/40611 | Federal Facility Agreement Report | Utah | 5/31/2022 |
38141_MNT_FFA_Oct_Dec_2021 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: October 1–December 31, 2021. January 2022. LMS/MNT/38141 | Federal Facility Agreement Report | Utah | 1/31/2022 |
S32631_MNT_MNA Demo Report | S32631_Monitored Natural Attenuation Demonstration Report Operable Unit III, Monticello Mill Tailings Site, Monticello, Utah. December 2021. | General Site Document | Utah | 12/31/2021 |
S30735_MNT_GW_May19-May20_Dec2021 | S30735, Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2019–May 2020, December 2021 | Groundwater Report | Utah | 12/31/2021 |
S36988_MNT_2021_InspRpt | Monticello Mill Tailings Site Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties. LMS/MNT/S36988. December 2021 | Annual Inspection Report | Utah | 12/31/2021 |
36977_MNT_FFA_Jul_Sep_2021 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: July 1–September 30, 2021. November 2021. LMS/MNT/36977 | Federal Facility Agreement Report | Utah | 11/30/2021 |
S35992_MNT_GW_May20-Apr21 | Monticello Mill Tailings Site Operable Unit III; Annual Groundwater Report May 2020–April 2021. October 2021. LMS/MNT/S35992 | Groundwater Report | Utah | 10/31/2021 |
2021_MNT_SMP Sect 5 | 5.0 Project Schedules and Milestones (FY 2021-FY2023). July 2021 | General Site Document | Utah | 7/31/2021 |
35629_MNT_FFA_Apr_Jun_2021 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: April 1–June 30, 2021. July 2021. LMS/MNT/35629 | Federal Facility Agreement Report | Utah | 7/31/2021 |
S30707_MNT_TransportModelRpt | Monticello Mill Tailings Site Operable Unit III Groundwater Flow and Contaminant Transport Model Report. June 2021. LMS/MNT/S30707 | General Site Document | Utah | 6/30/2021 |
S33836_MNT_FFA_Jan_Mar_2021 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: January 1–March 31, 2021. May 2021. LMS/MNT/S33836 | Federal Facility Agreement Report | Utah | 5/31/2021 |
S33324_MNT_FFA_Oct_Dec_2020 (Q4) | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: October 1–December 31, 2020. February 2021. LMS/MNT/S33324 | Federal Facility Agreement Report | Utah | 2/28/2021 |
S31901_MNT_2020_InspRpt | S31901 2020 Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties. December 2020. | Annual Inspection Report | Utah | 12/31/2020 |
3242-S23332_MNT_GW_Flow_ModelUpdate | Monticello Mill Tailings Site Operable Unit III Groundwater Flow Conceptual Site Model Update. April 2019. LMS/MNT/S23332 | General Site Document | Utah | 11/30/2020 |
3243-S26486_MNT_Geochem_CSM_Update | Monticello Mill Tailings Site Operable Unit III Geochemical Conceptual Site Model Update. July 2020. LMS/MNT/S26486 | General Site Document | Utah | 11/30/2020 |
S31921_MNT_FFA_Jul_Sept_2020 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: July 1–September 30, 2020. November 2020. LMS/MNT/S31921 | Federal Facility Agreement Report | Utah | 11/30/2020 |
S30348_MNT_FFA_Apr_Jun_2020 | Monticello, Utah, National Priorities List (NPL) Sites Federal Facility Agreement (FFA) Quarterly Report: April 1–June 30, 2020. August 2020. LMS/MNT/S30348 | Federal Facility Agreement Report | Utah | 8/31/2020 |
3241-S29501_MNT_FFA_Jan_Mar_2020_4Q | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: January 1 - March 31, 2020 LMS/MNT/S29501. May 2020 | Federal Facility Agreement Report | Utah | 7/21/2020 |
3240-S28746_MNT_FFA_oct-dec | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: October 1 - December 31, 2019. LMS/MNT/S28746. February 2020 | Federal Facility Agreement Report | Utah | 7/21/2020 |
3239-S27446_MNT_FFA_Jul-Sep_2019 | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: July 1 - September 30, 2019. LMS/MNT/S27446. November 2019 | Federal Facility Agreement Report | Utah | 7/21/2020 |
3238-S27936_MNT_2019_InspRpt | Monticello Mill Tailings Site Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties. LMS/MNT/S27936. December 2019 | Annual Inspection Report | Utah | 7/21/2020 |
3237-S26208_MNT_Annual_GW_May18-Apr19 | Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2018 Through April 2019 LMS/MNT/S26208. October 2019 | Groundwater Report | Utah | 7/21/2020 |
3236-2019_MNT_SMP Sect 5 | Monticello Site Management Plan Section 5.0 Project Schedules and Milestones (FY 2020-FY 2022). July 2019 | Site Management Plan | Utah | 7/14/2020 |
3235-2020_MNT_SMP Sect 5 | Monticello Site Management Plan Section 5.0 Project Schedules and Milestones (FY 2021-FY 2023). July 2020 | Site Management Plan | Utah | 7/13/2020 |
S25044_MNT_FFA_Jan_Mar_2019_2Q | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: January 1-March 31, 2018. LMS/MNT/S26148. August 2019 | Federal Facility Agreement Report | Utah | 8/31/2019 |
3409-S25044_MNT_FFA_Jan_Mar_2019_1Q | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: January 1–March 31, 2019. LMS/MNT/S25044. May 2019 | Federal Facility Agreement Report | Utah | 8/14/2019 |
3232-S22046_MNT_2018_InspRpt | 2018 Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties. LMS/MNT/S22046. December 2018 | Annual Inspection Report | Utah | 5/9/2019 |
3231-S19920_MNT_Ann_GW_May2017-April2018 | Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2017 Through April 2018 LMS/MNT/S19920. October 2018 | Groundwater Report | Utah | 5/9/2019 |
3226-S16451_MNT_GW2017 | Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2016 Through April 2017. LMS/MNT/S16451. October 2017 | Groundwater Report | Utah | 5/29/2018 |
3225-S17109_MNT_2017InspRpt | 2017 Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties/LMS/MNT/17109. December 2017 | Annual Inspection Report | Utah | 5/29/2018 |
3220-OUIII, Stat report | Monticello Mill Tailings Site Operable Unit III Analysis of Uranium Trends in Ground Water. DOE-LMS/1514-2007. August 2007 | General Site Document | Utah | 9/18/2017 |
3216-S14775_2017MMTS_5yrRpt | Fifth Five-Year Review Report for Monticello Mill Tailings (USDOE) Site San Juan County Monticello, Utah LMS/MNT/S14775. June 2017 | Report | Utah | 8/8/2017 |
3217-S14776_MVP_5yrReview | Fifth Five-Year Review Report for Monticello Radioactively Contaminated Properties Superfund Site San Juan County Monticello, Utah. LMS/MNT/S14776. June 2017 | Report | Utah | 8/8/2017 |
3213-S15082_MNT_2016_InspRpt | 2016 Annual Inspection Report for the DOE Monticello, Utah, Mill Tailings Site and Monticello Vicinity Properties/LMS/MNT/S15082. December 2016 | Annual Inspection Report | Utah | 6/1/2017 |
3211-S13373_MNT_CR | Remedial Action Completion Report for Operable Unit III Groundwater Contingency Remedy Optimization System Monticello Mill Tailings Site, Monticello, Utah. May 2016. LMS/MNT/S13373 | Report | Utah | 12/21/2016 |
3209-S15035_MNT_JulySept2016 | Monticello, Utah, National Priorities List Sites Federal Facility Agreement (FFA) Quarterly Report: July 1-September 30, 2016. LMS/MNT/S15035. October 2016 | Federal Facility Agreement Report | Utah | 11/22/2016 |
3208-S14233_MNT_GW_2016website | Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2015 Through April 2016. LMS/MNT/S14233 | Groundwater Report | Utah | 11/9/2016 |
Monticello Seep 6 LHC Final_ | Letter Health Consultation: Exposure to Uranium Contaminated Soil at Seep 6, Monticello Mill Tailings Site, Monticello, San Juan County, Utah, CERCLIS No. UT3890090035. October 24, 2016 | Correspondence | Utah | 10/24/2016 |