Search

Search Constraints

Start Over You searched for: water year โœ–Remove constraint water year Author ROBERT A. GALLEGOS โœ–Remove constraint Author: ROBERT A. GALLEGOS

Search Results

1. Fiscal Year 2023 Reporting of Releases and Instances of Noncompliance with the Los Alamos National Laboratory Hazardous Waste Facility Permit

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

3. Fiscal Year 2023 Los Alamos National Laboratory Hazardous Waste Minimization Report

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

5. Response to June 9, 2025 Letter, Temporary Authorization Los Alamos National Laboratory Hazardous Waste Facility Permit

6. Response to June 5, 2025, Letter Regarding Discarded Aqueous Film-Forming Foam

7. Demolition Notification for Quarter Ending December 31, 2025 and Fiscal Year 2026, List of Buildings, and Attachment of Hazardous Materials Descriptions

8. Demolition Notification for Fiscal Year 2024 and Quarter Ending December 31, 2023, and List of Buildings and Attachment of Hazardous Materials Descriptions, Hazardous Waste Facility Permit, Los Alamos National Laboratory, EPA ID# NM0890010515

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

10. Class 1 Permit Modification Request with Prior Approval to Add a Treatment Process at Technical Area 50, Building 69, Los Alamos National Laboratory Hazardous Waste Facility Permit EPA ID # NM 0890010515