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

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

22. Technical Area 63 Transuranic Waste Facility Soil Vapor Monitoring System Report, Calendar Year 2024, Quarter 2, April

23. Demolition Notification for Quarter Ending September 30, 2024 and List of Buildings and Attachment of Hazardous Materials Descriptions

24. Demolition Notification for Quarter Ending September 30, 2023 and List of Buildings and Attachment of Hazardous Materials Descriptions, Hazardous Waste Facility Permit, Los Alamos National Laboratory, EPA ID# NM0890010515

25. DP-1132, Condition No. 20, Emergency Response Procedure Update, EPC-CP-QP-1007

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

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

28. Technical Area 63 Transuranic Waste Facility Soil Vapor Monitoring System Report, Calendar Year 2025, Quarter 2

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

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