21.
Response and Revised Fee Assessment Administratively Complete Determination General Part A and B of the RCRA Permit Renewal Application Los Alamos National Laboratory EPA ID# NM0890010515 HWB-LANL-20-001
22.
DEMOLITION NOTIFICATION FOR QUARTER ENDING DECEMBER 31, 2025 AND FISCAL YEAR 2026, LIST OF BUILDINGS, AND ATTACHMENT OF HAZARDOUS MATERIALS DESCRIPTIONS LOS ALAMOS NATIONAL LABORATORY EPA ID #NM0890010515 HWB-LANL-MISC
23.
Administratively Complete Determination and Fee Assessment General Part A and B of the RCRA Permit Renewal Application Los Alamos National Laboratory EPA ID#NM0890010515 HWB-LANL-20-001
24.
Approval Closure Cerification Report for Temporary Waste Treatment, Storage, and Repackaging Unit to the Los Alamos National Laboratory Hazardous Waste Facility Permit EPA ID# NM0890010515 HWB-LANL-26-006
25.
Approval with Modifications Class 1 Permit Modification to add Structure to the Los Alamos National Laboratory (LANL) Hazardous Waste Facility Permit, Los Alamos National Laboratory EPA ID#NM0890010515 HWB-LANL-26-007
26.
Review Technical Area 63 Transuranic Waste Facility Soil Vapor Monitoring System Report, Calendar Year 2025, Quarter 4 Los Alamos National Laboratory EPA ID#NM0890010515 HWB-LANL-25-075
27.
Approval Los Alamos National Laboratory's Compliant Completion of Flanged Tritium Waste Container Operations Los Alamos National Laboratory EPA ID#NM08900010515 HWB-LANL-19-033
28.
Demolition Notification for Quarter Ending June 30, 2026, and Fiscal Year 2026, List of Buildings, and Attachment of Hazardous Materials Descriptions Los Alamos National Laboratory EPA ID #NM0890010515 HWB-LANL-MISC