| |
| 8451-post | Postclosure Agreement Between City of Piqua, Ohio, and U.S. Atomic Energy Commission, 1968 | General Site Document | Ohio | 12/31/1968 | | 8653-NM.01-5 | NM.01-5 - Draft DOE Certification Docket for the Bayo Canyon Site, Los Alamos, NM; December 1983 | Considered Sites Document | New_Mexico | 12/31/1983 | | 4313-NM.03-7 | NM.03-7 - Federal Register / Volume 49, No. 210 / Monday, October 29, 1984 / Notices; Page 43493 | Considered Sites Document | New_Mexico | 10/29/1984 | | 2523-CA.03-6 | CA.03-6 - DOE Report; Certification Docket for Gilman Hall, University of California, Berkeley, California; undated | Considered Sites Document | California | 3/8/1985 | | 2522-CA.03-5 | CA.03-5 - DOE Letter; Davis to Ward; Subject: Certification Docket of Gilman Hall; March 26, 1985 | Considered Sites Document | California | 3/26/1985 | | 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 Document | Illinois | 1/31/1988 | | 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 Document | Illinois | 12/31/1989 | | 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 Document | New_York | 7/31/1992 | | 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 Plan | Wyoming | 1/31/1993 | | 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 Document | Oregon | 4/30/1993 | | 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 Document | Tennessee | 2/28/1994 | | 2932-ltsp_lkv | Long-Term Surveillance Plan | Long-Term Surveillance and Maintenance Plan | Oregon | 8/31/1994 | | 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 Plan | New_Mexico | 9/30/1994 | | 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 Document | Illinois | 9/30/1994 | | 2928-aug95ltr | Long-Term Surveillance Plan - August 15, 1995 Page Changes | Long-Term Surveillance and Maintenance Plan | Oregon | 8/15/1995 | | 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 Document | New_York | 11/30/1995 | | 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 Document | Connecticut | 12/31/1995 | | 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 Document | Ohio | 1/31/1996 | | 5043-ltsp_Edgemont | Letter and Long-Term Surveillance and Maintenance Plan (LTSP): Long-Term Surveillance Plan for the Department of Energy (DOE) Tennessee Valley Authority (UMTRCA Title II) Disposal Site, Edgemont, South Dakota, June 1996. | Long-Term Surveillance and Maintenance Plan | South_Dakota | 6/30/1996 | | 4319-ambrosia_ltsp | Long-Term Surveillance and Maintenance Plan (LTSP) and NRC Concurrence: Acceptance of Final Long Term Surveillance Plan (LTSP) for the Ambrosia Lake, New Mexico Site. | Long-Term Surveillance and Maintenance Plan | New_Mexico | 7/31/1996 |
|
Compliance Details javascript:if (typeof CalloutManager !== 'undefined' && Boolean(CalloutManager) && Boolean(CalloutManager.closeAll)) CalloutManager.closeAll(); commonShowModalDialog('{SiteUrl}'+
'/_layouts/15/itemexpiration.aspx'
+'?ID={ItemId}&List={ListId}', 'center:1;dialogHeight:500px;dialogWidth:500px;resizable:yes;status:no;location:no;menubar:no;help:no', function GotoPageAfterClose(pageid){if(pageid == 'hold') {STSNavigate(unescape(decodeURI('{SiteUrl}'))+
'/_layouts/15/hold.aspx'
+'?ID={ItemId}&List={ListId}'); return false;} if(pageid == 'audit') {STSNavigate(unescape(decodeURI('{SiteUrl}'))+
'/_layouts/15/Reporting.aspx'
+'?Category=Auditing&backtype=item&ID={ItemId}&List={ListId}'); return false;} if(pageid == 'config') {STSNavigate(unescape(decodeURI('{SiteUrl}'))+
'/_layouts/15/expirationconfig.aspx'
+'?ID={ItemId}&List={ListId}'); return false;} if(pageid == 'tag') {STSNavigate(unescape(decodeURI('{SiteUrl}'))+
'/_layouts/15/Hold.aspx'
+'?Tag=true&ID={ItemId}&List={ListId}'); return false;}}, null); 0x0 0x1 ContentType 0x01 898 Document Set Version History /_layouts/15/images/versions.gif?rev=43 javascript:SP.UI.ModalDialog.ShowPopupDialog('{SiteUrl}'+
'/_layouts/15/DocSetVersions.aspx'
+ '?List={ListId}&ID={ItemId}') 0x0 0x0 ContentType 0x0120D520 330 Send To other location /_layouts/15/images/sendOtherLoc.gif?rev=43 javascript:GoToPage('{SiteUrl}' +
'/_layouts/15/docsetsend.aspx'
+ '?List={ListId}&ID={ItemId}') 0x0 0x0 ContentType 0x0120D520 350
Please be green. Do not print these documents unless absolutely necessary. Submit a
FOIA Request for documents not available through this website.
| 51767-Insp2025 | 2025 Annual Inspection and Status Report for the Hallam, Nebraska, Decommissioned Reactor Site. August 2025. LMS/HAL/51767 | Inspection Report | Nebraska | 8/21/2025 | | 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 | | 49461-AnnRpt-Redacted | Postclosure Inspection Report for the Tonopah Test Range and Nevada Test and Training Range, Nevada, Sites for Calendar Year 2024. March 2025. LMS/TTR/49461 | Annual Inspection Report | Nevada | 3/1/2025 | | 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 |
|
Compliance Details javascript:if (typeof CalloutManager !== 'undefined' && Boolean(CalloutManager) && Boolean(CalloutManager.closeAll)) CalloutManager.closeAll(); commonShowModalDialog('{SiteUrl}'+
'/_layouts/15/itemexpiration.aspx'
+'?ID={ItemId}&List={ListId}', 'center:1;dialogHeight:500px;dialogWidth:500px;resizable:yes;status:no;location:no;menubar:no;help:no', function GotoPageAfterClose(pageid){if(pageid == 'hold') {STSNavigate(unescape(decodeURI('{SiteUrl}'))+
'/_layouts/15/hold.aspx'
+'?ID={ItemId}&List={ListId}'); return false;} if(pageid == 'audit') {STSNavigate(unescape(decodeURI('{SiteUrl}'))+
'/_layouts/15/Reporting.aspx'
+'?Category=Auditing&backtype=item&ID={ItemId}&List={ListId}'); return false;} if(pageid == 'config') {STSNavigate(unescape(decodeURI('{SiteUrl}'))+
'/_layouts/15/expirationconfig.aspx'
+'?ID={ItemId}&List={ListId}'); return false;} if(pageid == 'tag') {STSNavigate(unescape(decodeURI('{SiteUrl}'))+
'/_layouts/15/Hold.aspx'
+'?Tag=true&ID={ItemId}&List={ListId}'); return false;}}, null); 0x0 0x1 ContentType 0x01 898 Document Set Version History /_layouts/15/images/versions.gif?rev=43 javascript:SP.UI.ModalDialog.ShowPopupDialog('{SiteUrl}'+
'/_layouts/15/DocSetVersions.aspx'
+ '?List={ListId}&ID={ItemId}') 0x0 0x0 ContentType 0x0120D520 330 Send To other location /_layouts/15/images/sendOtherLoc.gif?rev=43 javascript:GoToPage('{SiteUrl}' +
'/_layouts/15/docsetsend.aspx'
+ '?List={ListId}&ID={ItemId}') 0x0 0x0 ContentType 0x0120D520 350
|
|