Sign In
​The LM website includes both current and archived content, identified by publication date. Archived content is not actively updated or regularly reviewed. This may result in hyperlinks or other interactive elements no longer functioning as intended.
Archived content may also contain references and or text which no longer apply because of changes in law, regulation, or administration.​


Select Site:
Key Documents:
Total Site Documents:
  
Document Title
  
  
  
There are no items to show in this view of the "LMandConsideredSites" document library.
  
Document Title
  
  
  
4767-windsor aerial
Windsor, Connecticut, Site Aerial Photo
PhotoConnecticut1/30/2019
4765-NAD CE Closeout Report Approval
Approval of Final Closeout Report for the Former Combustion Engineering Site for FUSRAP
ReportConnecticut1/29/2019
4764-Final Site Closeout Report for the CE FUSRAP Site Dec 2016_
USACE Site Closeout Report for the Combustion Engineering Site
ReportConnecticut1/29/2019
4763-CT.03-9
CT.03-9 - FUSRAP Update U.S. Army Corps of Engineers, Vol. 2, No.1, April 2004; pg. 3
Considered Sites DocumentConnecticut4/30/2004
4762-CT.03-8
CT.03-8 - DOE Letter; Pena to Cohen; Transfer of FUSRAP Sites from the Department of Energy to the United States Army Corps of Engineers; October 10, 1997
Considered Sites DocumentConnecticut10/10/1997
4761-CT.03-7
CT.03-7 - DOE Report (ORISE 96/G-17); Designation Survey Addendum Report Combustion Engineering Site Windsor, Connecticut; July 1996
Considered Sites DocumentConnecticut7/31/1996
8672-CT.03-1
CT.03-1 - DOE Memorandum; Wagoner to Price; Subject: Authorization for Remedial Action at the Combustion Engineering Site, Windsor, Connecticut; June 30, 1994
Considered Sites DocumentConnecticut6/30/1994
8674-CT.03-3
CT.03-3 - DOE Memorandum; Williams to the File; Subject: Authority Determination -- Combustion Engineering Site, Windsor, Connecticut; June 20, 1994. Attachment: Authority Review for Combustion Engineering, Windsor Connecticut.
Considered Sites DocumentConnecticut6/20/1994
4760-CT.03-6
CT.03-6 - DOE Report; (ORISE 94/D-63); Designation Survey Combustion Engineering Site Windsor, Connecticut; April 1994
Considered Sites DocumentConnecticut4/30/1994
8673-CT.03-2
CT.03-2 - DOE Letter; Williams to Bell; Subject; Radiological Survey Property Access Agreement; August 17, 1993
Considered Sites DocumentConnecticut8/17/1993
4759-CT.03-5
CT.03-5 - DOE Report (ORAU 89/E-93); Follow-Up Confirmatory Radiological Survey of the Drum Storage Area Combustion Engineering Property Windsor, Connecticut; May 1989
Considered Sites DocumentConnecticut5/31/1989
8675-CT.03-4
CT.03-4 - AEC Letter; Nussbaumer to Shippenberg; Subject: Nuclear Material License SNM-551 as renewed; August 9, 1965. Attachment: U.S. AEC Special Nuclear Material License SNM-551, as renewed; August 9, 1965
Considered Sites DocumentConnecticut8/9/1965
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