Sign In

Select Site:
Key Documents:
Total Site Documents:
  
Document Title
  
  
  
3133-mmts_rifs
MMTS Operable Unit III Final Remedial Investigation Addendum/Focused Feasibility Study. January 2004
General Site DocumentUtah1/31/2004
3112-MonticelloROD
U.S. Department of Energy Record of Decision for the Monticello Mill Tailings (USDOE) Site Operable Unit III, Surface Water and Ground Water, Monticello, Utah. May 2004
Records of DecisionUtah5/31/2004
3113-post_rod_monitpln
2004 Monticello Mill Tailings Site Operable Unit III Post-Record of Decision Monitoring Plan Draft Final. August 2004
General Site DocumentUtah8/31/2004
3111-ESD_document
U.S. Department of Energy ESD for MMTS (USDOE) Site OU III Surface Water and Ground Water. December 2008
General Site DocumentUtah12/31/2008
3163-S05072_MNT
Monticello Mill Tailings Site Operable Unit III Water Quality Compliance Strategy. December 2009. LMS/MNT/S05072
General Site DocumentUtah9/9/2010
3184-MonticelloGroundwaterRemedy
Groundwater Remedy Improvement Plan at the Monticello, Utah Site
General Site DocumentUtah10/1/2014
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
ReportUtah12/21/2016
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 DocumentUtah11/30/2020
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 DocumentUtah11/30/2020
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 ReportUtah10/31/2021
S36208_MVP_FYR_FINAL 2022
Sixth Five-Year Review Report for Monticello Radioactively Contaminated Properties Superfund Site. June 2022. LMS/MNT/S36208
Regulatory DocumentUtah6/30/2022
S35986_MMTS_6th_FYR_signedFinal
Sixth Five-Year Review Report for Monticello Mill Tailings Site. July 2022. LMS/MNT/S35986
Regulatory DocumentUtah7/31/2022
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 PlanUtah12/31/2022
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 ReportUtah3/31/2023
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 DocumentUtah5/31/2023
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
  
Document Title
  
  
  
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
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
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
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 ReportUtah3/31/2023
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 PlanUtah12/31/2022
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 ReportUtah12/31/2022
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 ReportUtah12/31/2022
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 ReportUtah10/31/2022
S35986_MMTS_6th_FYR_signedFinal
Sixth Five-Year Review Report for Monticello Mill Tailings Site. July 2022. LMS/MNT/S35986
Regulatory DocumentUtah7/31/2022
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 ReportUtah7/31/2022
2022_MNT_SMP Sect 5
Monticello Site Management Plan Section 5.0 Project Schedules and Milestones (FY 2021-FY 2022). July 2022
Site Management PlanUtah7/31/2022
S36208_MVP_FYR_FINAL 2022
Sixth Five-Year Review Report for Monticello Radioactively Contaminated Properties Superfund Site. June 2022. LMS/MNT/S36208
Regulatory DocumentUtah6/30/2022
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 ReportUtah5/31/2022
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 ReportUtah1/31/2022
S32631_MNT_MNA Demo Report
S32631_Monitored Natural Attenuation Demonstration Report Operable Unit III, Monticello Mill Tailings Site, Monticello, Utah. December 2021.
General Site DocumentUtah12/31/2021
S30735_MNT_GW_May19-May20_Dec2021
S30735, Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2019–May 2020, December 2021
Groundwater ReportUtah12/31/2021
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 ReportUtah12/31/2021
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 ReportUtah11/30/2021
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 ReportUtah10/31/2021
2021_MNT_SMP Sect 5
5.0 Project Schedules and Milestones (FY 2021-FY2023). July 2021
General Site DocumentUtah7/31/2021
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 ReportUtah7/31/2021
S30707_MNT_TransportModelRpt
Monticello Mill Tailings Site Operable Unit III Groundwater Flow and Contaminant Transport Model Report. June 2021. LMS/MNT/S30707
General Site DocumentUtah6/30/2021
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 ReportUtah5/31/2021
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 ReportUtah2/28/2021
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 ReportUtah12/31/2020
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 DocumentUtah11/30/2020
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 DocumentUtah11/30/2020
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 ReportUtah11/30/2020
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 ReportUtah8/31/2020
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 ReportUtah7/21/2020
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 ReportUtah7/21/2020
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 ReportUtah7/21/2020
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 ReportUtah7/21/2020
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 ReportUtah7/21/2020
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 PlanUtah7/14/2020
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 PlanUtah7/13/2020
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 ReportUtah8/31/2019
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 ReportUtah8/14/2019
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 ReportUtah5/9/2019
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 ReportUtah5/9/2019
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 ReportUtah5/29/2018
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 ReportUtah5/29/2018
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 DocumentUtah9/18/2017
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
ReportUtah8/8/2017
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
ReportUtah8/8/2017
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 ReportUtah6/1/2017
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
ReportUtah12/21/2016
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 ReportUtah11/22/2016
3208-S14233_MNT_GW_2016website
Monticello Mill Tailings Site Operable Unit III Annual Groundwater Report May 2015 Through April 2016. LMS/MNT/S14233
Groundwater ReportUtah11/9/2016
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
CorrespondenceUtah10/24/2016
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