1. Notification of Resolved Off-site Shipment Discrepancy Document(s) Author: Robert A. Gallegos ; Steven L. Story Number: ESHID-603816 ; 2024
2. United States Environmental Protection Agency 2024 Inventory of Federal Hazardous Waste Activities at Currently Owned or Operated Federal Facilities Required Per Resource Conservation and Recovery Act Section 3016 Document(s) Author: Robert A. Gallegos ; Steven L. Story Number: ESHID-603815 ; 2024
3. Technical Area 63 Transuranic Waste Facility Soil Vapor Monitoring System Report, Calendar Year 2024, Quarter 1, January Document(s) Author: Robert A. Gallegos ; Steven L. Story Number: ESHID-603828 ; 2024
4. Response to Notice of Violation with Proposed Penalties, Los Alamos National Laboratory, EPA ID# NM0890010515, Fiscal Year 2023 Document(s) Author: Robert A. Gallegos ; Steven L. Story Number: ESHID-603830 ; 2024
5. Demolition Notification for Quarter Ending June 30, 2024 and List of Buildings and Attachment of Hazardous Materials Descriptions Document(s) Author: Brian G. Harcek ; Robert A. Gallegos Number: ESHID-603829 ; 2024
6. 2023 Hazardous Waste Biennial Report for Los Alamos National Laboratory, EPA ID# NM0890010515 Document(s) Author: Brian G. Harcek ; Robert A. Gallegos Number: ESHID-603823 ; 2024
7. Class 1 Permit Modification Request to Amend the Closure Plan Schedule for TA-16-399 Burn Tray, Revision 2.2 Document(s) Author: Robert A. Gallegos ; Steven L. Story Number: ESHID-603814 ; 2024
8. Technical Area 63 Transuranic Waste Facility Soil Vapor Monitoring System Report, Calendar Year 2024, Quarter 2, April Document(s) Author: Robert A. Gallegos ; Steven L. Story Number: ESHID-603838 ; 2024
9. Demolition Notification for Quarter Ending September 30, 2024 and List of Buildings and Attachment of Hazardous Materials Descriptions Document(s) Author: Brian G. Harcek ; Robert A. Gallegos Number: ESHID-603841 ; 2024