Los Alamos National Laboratory (LANL)

EPA ID #: NM0890010515
New Mexico ID #: 2390


The links below provide the index of records and links to records that are available electronically. Some records within the index may not be available electronically. If seeking such document(s) please submit an Inspection of Public Records Act (IPRA) Records Request indicating the document(s) you are seeking. The Records Request information can be found at the bottom of this webpage under Records Request.
Facility Record Index
Facility Records


Contents
LANL Public Involvement Plan
Hazardous Waste Facility Permit
Federal Facility Compliance Order and Site Treatment Plan
Sandia and Mortandad Canyons Chromium Groundwater Contamination
Material Disposal Area (MDA) C Remediation
Middle DP Road Site Investigations
LANL Community Engagement Meetings
2016 Compliance Order on Consent


LANL Public Involvement Plan
LANL Public Involvement Plan


Hazardous Waste Facility Permit
Go to the LANL Hazardous Waste Facility Permit webpage


Federal Facility Compliance Order and Site Treatment Plan
Go to the Federal Facility Compliance Order webpage


Sandia and Mortandad Canyons Chromium Groundwater Contamination
Go to the Chromium Groundwater Contamination webpage


Material Disposal Area (MDA) C, SWMU 50-009, Remediation

September 7, 2023 – The New Mexico Environment Department issued a Statement of Basis for the selection of a remedy for corrective action at Material Disposal Area C, SWMU 50-009, at Technical Area 50. For maximum protection of human health and the environment, NMED is proposing to select a remedy for MDA C that consists of waste excavation, characterization, and appropriate disposal of the hazardous waste. The selected remedy will also include an active and passive soil-vapor extraction (SVE) system to remove the VOC contamination present in the soil pore gas, and plume monitoring and institutional controls.

The public comment period began on September 7, 2023, and will end at 5:00 pm MDT on November 6, 2023. Public comments received during the comment period will be considered by NMED in selecting the final remedy.

Please see the public notice and related documents at the links provided below:
Public Notice (English)
Public Notice (Spanish)
September 7, 2023-NMED Statement of Basis MDA C
June 30, 2021-DOE Corrective Measures Evaluation Rev. 1 for MDA C
Index of Administrative Record for MDA C Statement of Basis



Middle DP Road Site Investigations

Status Update of the Implementation of the SWMU Assessment Work Plan, February 25, 2022

NMED Approval Revised Solid Waste Management Unit Assessment Work Plan April 2021
Revised Solid Waste Management Unit Assessment Work Plan March 2021
Solid Waste Management Unit Assessment Work Plan December 2020


LANL Community Engagement Meeting, April 6, 2022

NMED Presentation
Los Alamos Community Engagement Meeting Notice (English)
Los Alamos Community Engagement Meeting Notice (Spanish)


LANL Community Engagement Meeting, October 21, 2021

NMED Presentation
Los Alamos Community Engagement Meeting Notice (English)
Los Alamos Community Engagement Meeting Notice (Spanish)


LANL Community Engagement Meeting, February 25, 2021

Los Alamos Community Engagement Meeting Notice (English)
Los Alamos Community Engagement Meeting Notice (Spanish)


LANL Community Engagement Meeting, November 12, 2020

NMED Presentation
Los Alamos Community Engagement Meeting Notice (English)
Los Alamos Community Engagement Meeting Notice (Spanish)


2020 Community Engagement Feedback on Compliance on Consent Order, January 9, 2020

Buckman Direct Diversion (2-28-2020)
New Mexico Environmental Law Center (2-28-2020)
Nuclear Watch NM (2-28-2020)
James Bearzi (2-28-2020)
Rep. Rubio (1-31-2020)
Wendel-Oglesby (1-16-2020)
Communities for Clean Water (1-9-2020)
Nuclear Watch NM (1-9-2020)
Beth Beloff (1-9-2020)
Robert Hull (1-9-2020)
Comments received during the meeting on 1-9-2020

Los Alamos Community Engagement Meeting Notice (English)
Los Alamos Community Engagement Meeting Notice (Spanish)


2016 Compliance Order on Consent
2016 Compliance Order on Consent – modified February 2017
List of Acronyms – June 2016
Appendix A – SWMU/AOC List – updated January 2023
Appendix B – Milestones and Targets – updated January 2023
Appendix C – Campaigns – updated January 2023
Appendix D – Document Review/Comment and Revision Schedule – June 2016
Appendix E – Document Templates – June 2016
Appendix F – Sampling/Analytical/Field Method Regulatory Guidance – June 2016


2023 Federal Fiscal Year Annual Planning Process

March 29, 2023, Public Meeting for FFY 2023 Appendix B of the 2016 Consent Order

New Mexico Environment Department (NMED) hosted a Annual Planning public information meeting with U.S. Department of Energy’s Environmental Management Los Alamos field office (EM-LA) for corrective action activities at LANL, on March 29, 2023 from 5:30 pm to 7:00 pm at Cities of Gold Hotel in accordance with Section VIII.C.3.d of the 2016 Order on Consent (CO). The meeting was held in a hybrid format to encourage better participation.

Meeting Agenda
NMED Presentation
DOE Presentation
Public Notice (English)
Public Notice (Spanish)

February 21, 2023 –The Appendix B to the LANL Compliance Order on Consent is provided below in accordance with the annual planning process. The Appendix B provides the milestone for FFY 2023 and the targets for FFY 2024 and 2025. In addition, Appendix A and Appendix C have also been updated.

DOE Appendix B with cover letter – February 2023
Appendix A – SWMU/AOC List – January 2023
Appendix B – Milestones and Targets – February 2023
Appendix C – Campaigns – January 2023

LANL Fiscal Year 2022 Deliverables Accomplishments

July 28, 2022 – The DOE submitted proposed Appendix A, B, and C for FFFY 2023 in accordance with Section VIII.C.4 of the 2016 Compliance Order on Consent.
DOE proposed Appendices A, B, and C- July 2022


2022 Federal Fiscal Year Annual Planning Process

January 6, 2022, Public Meeting for FFY 2022 Appendix B of the 2016 Consent Order

The state of New Mexico’s Environment Department (NMED) and the U.S. Department of Energy’s Environmental Management Los Alamos field office (EM-LA) hosted a public meeting on January 6, 2022 from 5:30 p.m. to 7 p.m. in accordance with Section VIII.C.3.d of the 2016 Order on Consent (CO). In order to ensure that COVID-19 safe practices are observed, this meeting was held via WebEx.

Agenda
NMED Presentation
DOE Presentation
Public Notice (English)
Public Notice (Spanish)

December 2, 2021 –The Appendix B to the LANL Compliance Order on Consent is provided below in accordance with the annual planning process. The Appendix B provides the milestone for FFY 2022 and the targets for FFY 2023 and 2024. In addition, Appendix A and Appendix C have also been updated.

DOE final Appendices with cover letter – December 2021
Appendix A – SWMU/AOC List – December 2021
Appendix B – Milestones and Targets – December 2021
Appendix C – Campaigns – December 2021

LANL Fiscal Year 2021 Deliverables Accomplishments – December 2021

July 29, 2021 – The DOE submitted proposed Appendix A, B, and C for FFFY 2022 in accordance with Section VIII.C.4 of the 2016 Compliance Order on Consent.

DOE proposed Appendices A, B, and C – July 2021


2021 Federal Fiscal Year Annual Planning Process

October 30, 2020 – NMED denied DOE’s October 28, 2020 to extend Informal Dispute Resolution Period by 20 business days. DOE and NMED were not able to reach consensus on proposed Appendix B for FFY 2021 during informal dispute resolution negotiations.

NMED’s denial of DOE’s Extension Request
DOE’s Request to Extend Informal Dispute Resolution Period

October 1, 2020 – NMED initiated dispute resolution in accordance with Section XXV of the 2016 Compliance Order on Consent because of lack of adequate Milestone and Targets in DOE’s proposal to maintain clean-up progress at the Los Alamos National Laboratory. Prior to initiating dispute resolution NMED met with DOE on September 3, 2020 and September 23, 2020 to discuss the proposed Milestones and Targets for FFY 2021.

NMED’s Dispute Resolution Initiation Letter

August 7, 2020 – Pursuant to Section VIII.C of the 2016 Compliance Order on Consent, Annual Planning Process, DOE submitted proposed changes to Appendices A, B, and C for the FFY 2021.

Cover Letter for DOE’s submittal of proposed changes to Appendix A, B, and C
Appendix A redline
Appendix B redline
Appendix C redline


2020 Federal Fiscal Year Annual Planning Process

December 16, 2019 Public Meeting Presentations – Agenda and NMED Presentation, DOE Presentation and Comparison Table of FY2020 Milestones to FY2019 Targets.

The New Mexico Environment Department and the U.S. Department of Energy’s Environmental Management Los Alamos field office will host a public meeting on December 16, 2019 at the Los Alamos County Council Chambers in Los Alamos, concerning cleanup priorities for legacy waste at Los Alamos National Laboratory (LANL) for fiscal year 2020. The public notice is provided below.
Public Notice (English)
Public Notice (Spanish)

The Appendix B to the LANL Compliance Order on Consent is provided below in accordance with the annual planning process. The Appendix provides the milestone for FFY 2020 and the targets for FFY 2021 and FFY 2022. In addition, Appendix A and Appendix C have also been updated.
Appendix A – SWMU/AOC Listupdated November 2019
Appendix B – Milestones and Targetsupdated November 2019
Appendix C – Campaignsupdated November 2019

December 3, 2019 – DOE Fiscal Year 2019 Deliverable Accomplishments Rev. 1

December 20, 2019 – DOE Estimated Completion Date for All Work Under the 2016 Compliance Order on Consent


2019 Federal Fiscal Year Annual Planning Process
November 29, 2018 Public Meeting Presentations – Agenda and NMED Presentation, DOE presentations and Comparison Table of FY2019 Milestones to FY2018 Targets.
The New Mexico Environment Department and the U.S. Department of Energy’s Environmental Management Los Alamos field office hosted a public meeting on November 29, 2018 at the Los Alamos County Council Chambers in Los Alamos, concerning cleanup priorities for legacy waste at Los Alamos National Laboratory (LANL) for fiscal year 2019. The public notice is provided below.
Public Notice (English)
Public Notice (Spanish)

The Appendix B to the LANL Compliance Order on Consent is provided below in accordance with the annual planning process. The Appendix provides the milestone for 2019 and the targets for years 2020 and 2021. In addition, Appendix A and Appendix C have also been updated.
Appendix A – SWMU/AOC Listupdated November 2018
Appendix B – Milestones and Targetsupdated November 2018
Appendix C – Campaignsupdated November 2018

November 5, 2018 – LANL Fiscal Year 2018 Deliverables Accomplishment


2018 Federal Fiscal Year Annual Planning Process
January 16, 2018 Public Meeting Presentations – NMED presentation and DOE presentations
The New Mexico Environment Department and the U.S. Department of Energy’s Environmental Management Los Alamos field office hosted a public meeting on January 16, 2018 at the Los Alamos County Council Chambers in Los Alamos, concerning cleanup priorities for legacy waste at Los Alamos National Laboratory (LANL) for fiscal year 2018. The public notice is provided below.
Public Notice (English)
Public Notice (Spanish)

The Appendix B to the LANL Compliance Order on Consent is provided below in accordance with the annual planning process. The Appendix provides the milestone for 2018 and the targets for years 2019 and 2020.
Appendix A – SWMU/AOC List – updated November 2017  and  Appendix A SWMU/AOC List (Redline) 
Appendix B – Milestones and Targets – updated November 2017

December 4, 2017 – LANL Fiscal Year 2017 Deliverables Accomplishment and Fiscal Year 2018 Deliverables List


June 2016 Compliance Order on Consent (modified February 2017)
February 27, 2017 NMED letter – Modification of the 2016 Consent Order
Compliance Order on Consent – modified February 2017
List of Acronyms – June 2016
Appendix A – SWMU/AOC List – June 2016
Appendix B – Milestones and Targetsmodified Feb 2017
Appendix C – Campaigns – June 2016
Appendix D – Document Review/Comment and Revision Schedule – June 2016
Appendix E – Document Templates – June 2016
Appendix F – Sampling/Analytical/Field Method Regulatory Guidance – June 2016


June 2016 Compliance Order on Consent
Compliance Order on Consent Order – June 2016
List of Acronyms – June 2016
Appendix A – SWMU/AOC List – June 2016
Appendix B – Milestones and Targets – June 2016
Appendix C – Campaigns – June 2016
Appendix D – Document Review/Comment and Revision Schedule – June 2016
Appendix E – Document Templates – June 2016
Appendix F – Sampling/Analytical/Field Method Regulatory Guidance – June 2016
Response to Comments (June 2016)


Draft Compliance Order on Consent
The March 30, 2016 public comment period was extended to May 31, 2016. The Public Notice extending the comment period is below.
Public Notice – extension of comment period (English)
Public Notice – extension of comment period (Spanish)
March 30, 2016 Public Notice of the Consent Order was issued for public comment. The initial comment period was to end on Monday, May 16, 2016.
Public Notice – English
Public Notice – Spanish
Draft Consent Order (March 30, 2016)
List of Acronyms
Appendix A – SWMU/AOC List
Appendix B – Milestones and Targets
Appendix C – Campaigns
Appendix D – Document Review/Comment and Revision Schedule
Appendix E – Document Templates
Appendix F – Sampling/Analytical/Field Method Regulatory Guidance


Compliance Order on Consent March 1, 2005 (Revised October 29, 2012)
Signature Page (March 1, 2005)
Modification of Consent Order (10-29-2012)
This modification to the March 1, 2005 Consent Order adds Section III.Z, which requires a publicly accessible database.
Approval of Consent Order Modification
Compliance Order on Consent March 1, 2005 (Revised October 29, 2012)
Termination of Chromium Settlement (October 30, 2012)

Modification of Consent Order (4-20-2012)

List of Documents Subject to Stipulated Penalties under the March 1, 2005 Consent Order
July 14, 2014 – List of Documents Subject to Stipulated Penalties Under the March 1, 2005 Consent Order for FFY2015
July 15, 2011 – List of Documents Subject to Stipulated Penalties Under the March 1, 2005 Consent Order for FFY2012
July 15, 2010 – List of Documents Subject to Stipulated Penalties Under the March 1, 2005 Consent Order for FFY2011
July 13, 2009 – List of Documents Subject to Stipulated Penalties Under the March 1, 2005 Consent Order for FFY2010
July 22, 2008 – Correction – List of Documents Subject to Stipulated Penalties Under the March 1, 2005 Consent Order for FFY2009
July 13, 2007 – List of Documents Subject to Stipulated Penalties Under the March 1, 2005 Consent Order for FFY2008
July 7, 2006 – List of Documents Subject to Stipulated Penalties Under the March 1, 2005 Consent Order for FFY2007

Framework Agreement
Framework Agreement: Realignment of Environment Priorities (1-2012)
Summary of the latest LEGACY WASTE CLEANUP priorities at LANL (1-5-2012)

TRU Quarterly Status Reports
January 16, 2016 Quarterly Status Report for Oct-Dec 2015
October 16, 2015 Quarterly Status Report for Jul-Sept 2015
July 10, 2015 Quarterly Status Report for Apr-Jun 2015
April 15, 2015 Quarterly Status Report for Jan-Mar 2015
January 15, 2015 Quarterly Status Report for Oct-Dec 2014
October 15, 2014 Quarterly Status Report for Jul-Sept 2014
July 15, 2014 Quarterly Status Report for Apr-Jun 2014
April 10, 2014 Quarterly Status Report for Jan-Mar 2014
January 14, 2014 Quarterly Status Report for Oct-Dec 2013
October 11, 2013 Quarterly Status Report for July-Sept 2013
July 11, 2013 Quarterly Status Report for Apr-Jun 2013
April 11, 2013 Quarterly Status Report for Jan-Mar 2013
January 15, 2013 Quarterly Status Report for Oct-Dec 2013
October 11, 2012 Quarterly Status Report for Jul-Sept 2012 
July 12, 2012 Quarterly Status Report for Apr-Jun 2012
April 12, 2012 Quarterly Status Report for Jan-Mar 2012
Water Protection Status Report for Jan-Mar 2012
January 6, 2012 Quarterly Status Report for Oct-Dec 2011

Consent Order (2005) Extensions
Consent Order Extensions as of May 3, 2016

January 22, 2016 LANL Settlement Agreement and Stipulated Final Order

Below-Ground Transuranic Waste Retrieval
December 31, 2012 NMED Response to Below-Grade Transuranic Waste Retrieval Schedule
December 10, 2012 LANL Below-Grade Transuranic Waste Retrieval Schedule

Public Notices and Hearings

Visit the Public Notices page for more information on current public notices.

Visit the Docketed Matters page for more information on upcoming and current hearings.

Rules and Regulations

State and federal laws and regulations governing hazardous waste in New Mexico are available on the Laws and Regulations page.

Contact us

Ph: 505-476-6000

2905 Rodeo Park Dr. E, Building 1
Santa Fe, NM 87505

A listing of all Bureau staff and contact information is available here.

Back to Top