Sandia National Laboratories (SNL)

  EPA ID #: NM5890110518
New Mexico ID #: 2396


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

SNL Permit
Chemical Waste Landfill (CWL)
CWL Post-Closure Care Permit
Mixed Waste Landfill (MWL)
Corrective Action Management Unit (CAMU)
Compliance Order on Consent
SNL Consolidated Quarterly Reports
SNL Annual Long-Term Monitoring and Maintenance Reports
SNL Annual Groundwater Monitoring Reports
Burn Site Groundwater (BSG)
Tijeras Arroyo Groundwater (TAG)
Technical Area V (TA-V)
Corrective Action Complete (CAC) / No Further Actions (NFA)
Federal Facilities Compliance Order
Treatment Standard Variance
Request for Information: Storage of Irradiated Reactor Fuel and Reactor Irradiated Nuclear Materials (4-15-2009)


SNL Public Involvement Plan

Public Involvement Plan


SNL Permit and Corrective Action Complete – NMED issued the final Permit and final decision for Corrective Action Complete on January 27, 2015; modified June 2016; modified June 2017; modified February 2018; modified April 2018; modified November 2018

Permit Parts 1 through 8 – Table of Contents
Permit Part 1 (June 2017)
Permit Part 2 (January 2015)
Permit Part 3 (June 2017)
Permit Part 4 (November 2018)
Permit Part 5 (November 2018)
Permit Part 6 (January 2015)
Permit Part 7 (January 2015)
Permit Part 8 (November 2018)

Permit Attachments – Table of Contents 
Permit Attachment A (February 2020)
Permit Attachment B (June 2018)
Permit Attachment C (January 2015)
Permit Attachment D (February 2020)
Permit Attachment E (January 2015)
Permit Attachment F (February 2020)
Permit Attachment G (January 2015)
Permit Attachment H (October 2019)
Permit Attachment I (January 2015)
Permit Attachment J (January 2015)
Permit Attachment K (February 2020)
Permit Attachment L (February 2020)
Permit Attachment M (November 2018)

Final Order
Citizen Letter
Response to Comments

Chemical Waste Landfill

March 13, 2023 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2022
February 18, 2022 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2021
March 16, 2021 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2020
March 13, 2020 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2019
March 12, 2019 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2018
February 8, 2018 – SNL Submittal of Updated Reference Documents Cited in the Chemical Waste Landfill Post-Closure Care Permit
March 12, 2018 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2017
July 6, 2017 – SNL Submittal of Updated Reference Documents Cited in the Chemical Waste Landfill Post-Closure Care Permit
March 23, 2017 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2016
March 25, 2016 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2015
November 4, 2016 – SNL Submittal of the Chemical Waste Landfill (CWL) Updated Reference Documents Cited in the CWL Post-Closure Care Permit
March 17, 2015 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2014
March 25, 2014 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2013
March 26, 2013 – SNL Chemical Waste Landfill Annual Post-Closure Care Report, Calendar Year 2012
June 2, 2011 – NMED Closure of Chemical Waste Landfill and Post-Closure Permit in Effect

Chemical Waste Landfill Post-Closure Care Permit

Chemical Waste Landfill Post-Closure Care Permit – issued on October 15, 2009; modified 2012; modified November 2013; modified June 2017; modified February 2018; April 2018
CWL Permit Table of Contents
CWL Permit Part 1 (June 2017)
CWL Permit Part 2 (June 2017)
CWL Permit Part 3 (November 2013)
Attachment 1 – Post-Closure Care Plan for the CWL (June 2017)
Figure 1 – Location of CWL
Figure 2 – Location of CWL in Technical Area III
Figure 3 – Topographic Map of Kirtland Air Force Base Showing Location of CWL (2012)
Figure 4 – Post-VE VCM Volatile Organic Compound Soil-Gas Plume – September 2004
Figure 5 – Extent of LE VCM Excavation and Final Verification Soil Sampling Grid Locations
Figure 6 – Site Layout for the Post-Closure Care Period Chemical Waste Landfill (2012)
Figure 7 – Panoramic Photographs of the CWL Prior to and After Cover Installation
Figure 8 – Schematic of the CWL Excavation Backfill and Cover Layers
Figure 9 – Potentiometric Surface of the Upper Aquifer and Post-Closure Groundwater Monitoring Wells (2012)
Figure 10 – Soil-Gas Monitoring Wells and Depth-Specific Sampling Ports
Figure 11 – Schematic of Passive Soil-Gas Venting Well Equipped with a Baroball Device
Figure 12 – CWL Cover Grading Plan Showing Surface Drainage Features and Flow Lines
Attachment 2 – Groundwater Sampling and Analysis Plan (November 2013)
Attachment 3 – Soil-Gas Sampling and Analysis Plan (November 2013)
Attachment 3 – Soil-Gas Sampling and Analysis Plan (November 2013)
Attachment 4 – Inspection Forms (November 2013)
Attachment 5 – Personnel Training Program (2012)
Attachment 6 – Contingency Plan (April 2018)

Final Order
Issuance of Permit – Letter to Facility
Issuance of Permit – Interested Person Letter
Response to Comments

October 16, 2009 – Chemical Waste Landfill Closure Plan Amendment as Changed
Notice of Approval – Interested Person Letter
Approval Letter – Letter to Facility

SNL Compliance Order on Consent

April 29, 2004 – Compliance Order on Consent

Consolidated Quarterly Reports

2023

January 26, 2023 – SNL Consolidated Quarterly Report, January 2023

2022

October 20, 2022 – SNL Consolidated Quarterly Report, October 2022
July 19, 2022 – SNL Consolidated Quarterly Report, July 2022
April 29, 2022 – SNL Consolidated Quarterly Report, April 2022
January 27, 2022 – SNL Consolidated Quarterly Report, January 2022

2021

October 27, 2021 – SNL Consolidated Quarterly Report, October 2021
July 20, 2021 – SNL Consolidated Quarterly Report, July 2021
April 19, 2021 – SNL Consolidated Quarterly Report, April 2021
January 19, 2021 – SNL Consolidated Quarterly Report, January 2021

2020
October 23, 2020 – SNL Consolidated Quarterly Report, October 2020
July 22, 2020 – SNL Consolidated Quarterly Report, July 2020
April 30, 2020 – SNL Consolidated Quarterly Report, April 2020
January 27, 2020 – SNL Consolidated Quarterly Report, January 2020

2019
October 17, 2019 – SNL Consolidated Quarterly Report, October 2019
July 25, 2019 – SNL Consolidated Quarterly Report, July 2019
April 22, 2019 – SNL Consolidated Quarterly Report, April 2019
January 25, 2019 – SNL Consolidated Quarterly Report, January 2019

2018
October 19, 2018 – SNL Consolidated Quarterly Report, October 2018
July 27, 2018 – SNL Consolidated Quarterly Report, July 2018
April 16, 2018 – SNL Consolidated Quarterly Report, April 2018
January 29, 2018 – SNL Consolidated Quarterly Report, January 2018

2017
October 30, 2017 – SNL Consolidated Quarterly Report, October 2017
July 14, 2017 – SNL Consolidated Quarterly Report, July 2017
April 26, 2017 – SNL Consolidated Quarterly Report, April 2017
January 24, 2017 – SNL Consolidated Quarterly Report, January 2017

2016
October 17, 2016 – SNL Consolidated Quarterly Report, October 2016
July 27, 2016 – SNL Consolidated Quarterly Report, July 2016
April 18, 2016 – SNL Consolidated Quarterly Report, April 2016
January 14, 2016 – SNL Consolidated Quarterly Report, January 2016

2015
October 20, 2015 – SNL Consolidated Quarterly Report, October 2015
July 14, 2015 – SNL Consolidated Quarterly Report, July 2015
April 13, 2015 – SNL Consolidated Quarterly Report, April 2015
January 23, 2015 – SNL Consolidated Quarterly Report, January 2015

2014
October 30, 2014 – SNL Consolidated Quarterly Report, October 2014
July 17, 2014 – SNL Consolidated Quarterly Report, July 2014
April 23, 2014 – SNL Consolidated Quarterly Report, April 2014
January 27, 2014 – SNL Consolidated Quarterly Report, January 2014

2013
October 24, 2013 – SNL Consolidated Quarterly Report, October 2013
July 31, 2013 – SNL Consolidated Quarterly Report, July 2013
April 22,2013 – SNL Consolidated Quarterly Report, April 2013
January 25, 2013 SNL Consolidated Quarterly Report, January 2013

2012
October 26, 2012 – SNL Consolidated Quarterly Report, October 2012
July 30, 2012 – SNL Consolidated Quarterly Report, July 2012
April 25, 2012 – SNL Consolidated Quarterly Report, April 2012
January 30, 2012 – SNL Consolidated Quarterly Report, January 2012

2011
October 28, 2011 – SNL Consolidated Quarterly Report, October 2011
June 28, 2011 – SNL Consolidated Quarterly Report, June 2011
June 28, 2011 – SNL Addendum Consolidated Quarterly Report, June 2011
March 29, 2011 – SNL Addendum Consolidated Quarterly Report, March 2011

2010
December 22, 2010 – SNL Consolidated Quarterly Report, December 2010
September 21, 2010 – SNL Consolidated Quarterly Report, September 2010
June 24, 2010 – SNL Consolidated Quarterly Report, June 2010
March 31, 2010 – SNL Consolidated Quarterly Report, March 2010

2009
December 21, 2009 – SNL Consolidated Quarterly Report, December 2009
September 30, 2009 – SNL Consolidated Quarterly Report, September 2009
June 19, 2009 – SNL Consolidated Quarterly Report, June 2009
March 31, 2009 – SNL Consolidated Quarterly Report, March 2009

2008
December 22, 2008 – SNL Consolidated Quarterly Report, December 2008
September 23, 2008 – SNL Consolidated Quarterly Report, September 2008
June 25, 2008 – SNL Consolidated Quarterly Report, June 2008
March 26, 2008 – SNL Consolidated Quarterly Report, March 2008

2007
December 27, 2007 – SNL Consolidated Quarterly Report, December 2007
September 26, 2007 – SNL Consolidated Quarterly Report, September 2007
June 27, 2007 – SNL Consolidated Quarterly Report, May 2007
March 27, 2007 – SNL Consolidated Quarterly Report, March 2007
January 9, 2007 – SNL Consolidated Quarterly Report, December 2006

Annual Long-Term Monitoring and Maintenance Reports

February 7, 2023 – Report for Calendar Year 2022
March 18, 2022 – Report for Calendar Year 2021
March 12, 2021 – Report for Calendar Year 2020
March 3, 2020 – Report for Calendar Year 2019
February 7, 2019 – Report for Calendar Year 2018
March 12, 2018 – Report for Calendar Year 2017
March 23, 2017 – Report for Calendar Year 2016
March 25, 2016 – Report for Calendar Year 2015
March 17, 2015 – Report for Calendar Year 2014

Annual Groundwater Monitoring Reports

July 5, 2023 – Calendar Year 2022 Annual Groundwater Monitoring Report
June 21, 2022 – Calendar Year 2021 Annual Groundwater Monitoring Report
June 22, 2021 – Calendar Year 2020 Annual Groundwater Monitoring Report
June 19, 2020 – Calendar Year 2019 Annual Groundwater Monitoring Report
June 26, 2019 – Calendar Year 2018 Annual Groundwater Monitoring Report
June 26, 2018 – Calendar Year 2017 Annual Groundwater Monitoring Report
July 3, 2017 – Calendar Year 2016 Annual Groundwater Monitoring Report
June 28, 2016 – Calendar Year 2015 Annual Groundwater Monitoring Report
June 23, 2015 – Calendar Year 2014 Annual Groundwater Monitoring Report
September 26, 2014 – Calendar Year 2013 Annual Groundwater Monitoring Report
November 6, 2013 – Calendar Year 2012 Annual Groundwater Monitoring Report
August 16, 2012 – Calendar Year 2011 Annual Groundwater Monitoring Report

Burn Site Groundwater (BSG)

Remedy Selection

February 15, 2024 – The New Mexico Environment Department issued a public notice proposing the draft Permit for corrective action. The 60-day public comment period ends on April 15 at 5:00 p.m. The Public Notices and Fact Sheet/Statement of Basis are provided below.

Public Notice (English)
Public Notice (Spanish)
Fact Sheet/Statement of Basis

January 31, 2023 – Current Conceptual Model and Corrective Measures Evaluation Report Burn Site Groundwater AOC
January 15, 2019 – Monitoring Well Installation Work Plan Burn Site Groundwater AOC
December 5, 2017 – Aquifer Pumping Test Report for the Burn Site Groundwater AOC
June 3, 2016 – Aquifer Pumping Test Work Plan for the Burn Site Groundwater AOC

Tijeras Arroyo Groundwater (TAG)

Remedy Selection
January 6, 2023 – Final Decision and Response to Comments

August 5, 2022 – The New Mexico Environment Department issued a public notice proposing the draft Permit for corrective action. The 60-day public comment period ended on October 4, 2022 at 5:00 p.m. The Public Notices and Fact Sheet/Statement of Basis are provided below.
Public Notice (English)
Public Notice (Spanish)
Fact Sheet/Statement of Basis

February 13, 2018 – Revised SNL Tijeras Arroyo Groundwater Current Conceptual Model and Corrective Measures Evaluation Report – February 2018
November 23, 2016 – SNL Tijeras Arroyo Groundwater Current Conceptual Model and Corrective Measures Evaluation Report – December 2016
April 27, 2016 NMED Public Meeting Presentation on Groundwater Investigation Sites (Burn Site, Technical Area V, and Tijeras Arroyo) at Sandia National Laboratory
NMED DOE Oversight Bureau data on the Groundwater Investigation Sites at SNL

Technical Area V (TA-V)

April 27, 2016 NMED Public Meeting Presentation on Groundwater Investigation Sites (Burn Site, Technical Area V, and Tijeras Arroyo) at Sandia National Laboratory
March 18, 2016 – SNL Revised Treatability Study Work Plan for In-Situ Bioremediation At the Technical Area-V Groundwater Area of Concern, March 2016
NMED DOE Oversight Bureau data on the Groundwater Investigation Sites at SNL

Corrective Action Complete (CAC) / No Further Actions (NFA)

May 14, 2020 – NMED Approval of Closure Plan for Building 6580 Room 112

June 15, 2018 – NMED Corrective Action Complete Approval Letter including updated Permit Attachments K, L and M and Response to Comments
November 17, 2017 – NMED issued a public notice and Fact Sheet/Statement of Basis for consideration of Corrective Action Complete for six (6) solid waste management units.  The public comment period ended on January 16, 2018.
Public Notice (English)
Public Notice (Spanish)
Fact Sheet – Statement of Basis
Administrative Record
Draft Permit
Proposed Draft Permit Table K (redline)

Proposed Draft Permit Table M (redline)

January 27, 2015 – The Corrective Action Complete proposal was concurrently heard as part of public hearing with the draft Permit.  Click on the above link for more information.
December 10, 2007 – No Further Action
Comments received during the public comment period on the December 10, 2007 no further action proposal.
February 8, 2008 – Citizen Action Comments
February 8, 2008 – SNL Comments
December 17, 2007 – Correction to the December 10, 2007 cover letter (103 KB)
Interested Citizen Letter and Public Notice (162 KB)
Fact Sheet – Statement of Basis (6,251 KB)
Draft Permit
Table A.1 and A.2 (89 KB)

September 20, 2007 – No Further Action
February 21, 2008 – Approval Letter (358 KB)
February 21, 2008 – Interested Person Letter Final Decision (104 KB)
February 2008 – Response to Comments (13 KB)
September 20, 2007 – Interested Citizen Letter and Public Notice (158 KB)
September 20, 2007 – Fact Sheet – Statement of Basis (7,796 KB)
Draft Permit
Table A.1 and A.2 (82 KB)

Federal Facilities Compliance Order

Revision 16.0 (2020)
January 6, 2021 – NMED Approval Letter
November 13, 2020 – Public Notice
June 18, 2020 – SNL Proposed Revision No. 16

Revision 15.0 (2016)
March 24, 2017 – Fiscal Year 2016 Annual Update
October 19, 2016 – NMED Approval Letter
October 2016 – Revision 15
August 31, 2016 – Public Notice (English)
August 31, 2016 – Public Notice (Spanish)
June 14, 2016 – SNL Proposed Revision No. 15

Revision 14.0 (2013)
December 8, 2014 – NMED Approval Letter
December 2014 – Revision 14
August 27, 2014 – Interested Citizen Letter and Public Notice
June 27, 2013 – Withdrawal of Proposed Revision 13 and Submittal of Proposed Revision 14

Revision 12.0 (2008)
July 31, 2008 – NMED Approval Letter
July 31, 2008 – Response to Comments
June 12, 2008 – Citizen Action Comments
May 16, 2008 – Interested Citizen Letter and Public Notice
April 2008 – Revision 12

Revision 11.0 (2007)
October 30, 2007 – NMED Approval Letter
Interested Citizen Letter and Public Notice
June 2007 – Revision 11

Revision 10.0 (2006)
May 15, 2006 – Interested Citizen Letter and Public Notice
February 28, 2006 – SNL FFCO STP Revision 10 Letter from SNL
Revision 10 (February 2006) redline version
Revision 10 (February 2006) clean version

Revision 9.0 (2005)
Public Notice
Interested Citizen Letter

Revision 7.0 (2003)
SNL Revisions 7.0 SNL FFCO STP Revision 7 Letter from SNL
SNL Revisions 7.0 Compliance Plan Volume(CPV)
SNL Revisions 7.0 CPV (Changes)

October 4, 1995 – SNL FFCO

Treatment Standard Variance

April 16, 2004 – Treatment Standard Variance

April 15, 2009 – Request for Information: Storage of Irradiated Reactor Fuel and Reactor Irradiated Nuclear Materials

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