Search

Search Constraints

Start Over You searched for: Author ROBERT A. GALLEGOS Remove constraint Author: ROBERT A. GALLEGOS Regulatory Agency NMED Remove constraint Regulatory Agency: NMED

Search Results

41. Fiscal Year 2024 Reporting of Releases and Instances of Noncompliance with the Los Alamos National Laboratory Hazardous Waste Facility Permit

42. DP-1132, Monitoring Report, Radioactive Liquid Waste Treatment Facility, Third Quarter 2024

43. Technical Area 63 Transuranic Waste Facility Soil Vapor Monitoring System Report, Calendar Year 2024, Quarter 4, October

44. Fiscal Year 2024 Los Alamos National Laboratory Hazardous Waste Minimization Report

45. Demolition Notification for Quarter Ending March 30, 2025, and List of Buildings and Attachment of Hazardous Materials Descriptions

46. DP-1132, Condition No. 14, Damage to Structural Integrity, Radioactive Liquid Waste Treatment Facility, South Treated Effluent Tank-Corrective Action Plan Implementation Extension Request, January 2025

47. Demolition Notification for Quarter Ending June 30, 2025, and List of Buildings and Attachment of Hazardous Materials Descriptions

48. DP-1132, Monitoring Report, Radioactive Liquid Waste Treatment Facility, First Quarter 2025