51. Demolition Notification for Quarter Ending March 30, 2025, and List of Buildings and Attachment of Hazardous Materials Descriptions Document(s) Author: Brian G. Harcek ; Robert A. Gallegos Number: ESHID-603863 ; 2024-12-11
52. 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 Document(s) Author: Robert A. Gallegos ; Sarah S. Holcomb Number: ESHID-603868 ; 2025-01-31
53. Settlement Agreement and Stipulated Final Order HWB-14-20, Annual Report for Period Ending July 22, 2025 (EPA ID# NM0890010515) Document(s) Author: Robert A. Gallegos ; Steven A. Coleman Number: ESHID-603907 ; 2025-07-21
54. DP-1132, Condition No. 20, Emergency Response Procedure Update, EM-Plan-100 Document(s) Author: Robert A. Gallegos ; Sarah S. Holcomb Number: ESHID-603900 ; 2025-07-08
55. DP-1132, Monitoring Report, Radioactive Liquid Waste Treatment Facility, Second Quarter 2025 Document(s) Author: Robert A. Gallegos ; Sarah S. Holcomb Number: ESHID-603908 ; 2025-07-31
56. Technical Area 63 Transuranic Waste Facility Soil Vapor Monitoring System Report, Calendar Year 2025, Quarter 3 Document(s) Author: Robert A. Gallegos ; Steven L. Story Number: ESHID-603917 ; 2025-09-26
57. Demolition Notification for Quarter Ending December 31, 2025 and Fiscal Year 2026, List of Buildings, and Attachment of Hazardous Materials Descriptions Document(s) Author: Robert A. Gallegos ; Steven L. Story Number: ESHID-603918 ; 2025-09-26