1. 2015 Toxic Chemical Release Inventory Report for the Emergency Planning and Community Right-To-Know Act of 1986, Title III, Section 313 Document(s) Author: Whetham, Walter Wiley Number: LA-UR-16-28896 ; 2016
2. Emissions Inventory Report Summary for Los Alamos National Laboratory for Calendar Year 2015 Document(s) Author: Whetham, Walter Wiley Number: LA-UR-16-28894 ; 2016
3. Response to the Approval with Modifications for the Interim Facility Groundwater Monitoring Plan for Monitoring Year 2017; October 2016 through September 2017 and Various Replacement Pages Document(s) Author: Bruce Robinson ; David Rhodes Number: ESHID-601826 ; 2016
4. Submittal of the Plugging and Abandonment Summary Report for Wells and Boreholes for Fiscal Year 2015 Document(s) Author: Bruce Robinson ; Pete Maggiore Number: ESHID-601141-01 ; 2016
5. 2015 Update to the Site Discharge Pollution Prevention Plan Revision 1; Los Alamos National Laboratory NPDES Permit No. NM0030759 Overview Document(s) Author: Steve Veenis Number: ESHID-601391 ; 2016
6. Interim Facility-Wide Groundwater Monitoring Plan for Monitoring Year 2017 with Replacement Pages Issued September 26 2016 and November 8 2016 Document(s) Author: Bruce Robinson ; David Rhodes Number: ESHID-601952-01 ; 2016
7. Submittal of the Interim Facility-Wide Groundwater Monitoring Plan for the 2017 Monitoring Year October 2016-September 2017 Document(s) Author: Bruce Robinson ; David Rhodes Number: ESHID-601506-01 ; 2016
8. Stormwater Pollution Prevention Plan Sigma Complex & MST Metal Fabrication Facilities Document(s) Author: Gallegos, Marc Raymond Number: LA-UR-16-20492 ; 2016
9. Submittal of the Work Plans for the Plugging and Abandonment of Wells for Fiscal Year 2016 Document(s) Author: Bruce Robinson ; Pete Maggiore Number: ESHID-601140 ; 2016
10. Floodplain Assessment for Corrective Actions in Ancho Canyon, Technical Area 39, Los Alamos National Laboratory, Los Alamos, New Mexico Document(s) Author: Keller, David Charles Number: LA-UR-16-26253 ; 2016