About DOE Button Organization Button News Button Contact Us Button
US Department of Energy Seal and Header Photo
Science and Technology Button Energy Sources Button Energy Efficiency Button The Environment Button Prices and Trends Button National Security Button Safety and Health Button
Office of Environmental Management
  You are here: Skip Navigation LinksEM Home > Regulatory Compliance > Compliance Agreements

Environmental Management Title
Compliance Agreements

Compliance agreements illustrate and help support the development of effective compliance approaches and strategies, and can assist in promoting greater cooperation, coordination, and consistency with other EM offices, Departmental organizations, and State agencies.

Please click the site or location name to view a listing of the associated agreements and summaries.

Compliance Agreements and Summaries
Idaho

Public Service Company of Colorado v. Batt Agreement Adobe PDF Document

Public Service Company of Colorado v. Batt Agreement Summary Adobe PDF Document

Idaho National Engineering & Environmental Laboratory Consent Order, January 25, 2001 Adobe PDF Document

Idaho National Engineering & Environmental Laboratory Consent Order, January 25, 2001 Summary Adobe PDF Document

Idaho National Engineering & Environmental Laboratory Consent Order, April 19, 1999 Adobe PDF Document

Idaho National Engineering & Environmental Laboratory Consent Order, April 19, 199 Summary Adobe PDF Document

Idaho National Engineering & Environmental Laboratory Consent Order, April 3, 1992 Adobe PDF Document

Idaho National Engineering & Environmental Laboratory Consent Order, April 3, 1992 Summary Adobe PDF Document

Idaho National Engineering Laboratory Federal Facility Agreement and Consent Order, December 9, 1991 Adobe PDF Document

Idaho National Engineering Laboratory Federal Facility Agreement and Consent Order, December 9, 1991 Summary Adobe PDF Document

Idaho National Engineering Laboratory Consent Order, June 14, 2000 Adobe PDF Document

Idaho National Engineering Laboratory Consent Order, June 14, 2000 Summary Adobe PDF Document

Idaho National Engineering Laboratory Consent Order, November 1, 1995 Adobe PDF Document

Idaho National Engineering Laboratory Consent Order, November 1, 1995 Summary Adobe PDF Document

Oak Ridge

Oak Ridge Reservation Compliance Order, September 26, 1995 Adobe PDF Document

Oak Ridge Reservation Compliance Order, September 26, 1995 Summary Adobe PDF Document

Federal Facility Agreement for the Oak Ridge Reservation, January 1, 1992 Adobe PDF Document

Federal Facility Agreement for the Oak Ridge Reservation, January 1, 1992 Summary Adobe PDF Document

The Oak Ridge Reservation PCB Federal Facilities Compliance Agreement, October 28, 1996 Adobe PDF Document

The Oak Ridge Reservation PCB Federal Facilities Compliance Agreement, October 28, 1996 Summary Adobe PDF Document

Weldon Spring Federal Facility Agreement, January 28, 1992 Adobe PDF Document

Weldon Spring Federal Facility Agreement, January 28, 1992 Summary Adobe PDF Document

Paducah

Federal Facility Agreement for the Paducah Gaseous Diffusion Plant Adobe PDF Document

Federal Facility Agreement for the Paducah Gaseous Diffusion Plant Summary Adobe PDF Document

Toxic Substances Control Act Uranium Enrichment Federal Facilities Compliance Agreement, February 20, 1992 Adobe PDF Document

Toxic Substances Control Act Uranium Enrichment Federal Facilities Compliance Agreement, February 20, 1992 Summary Adobe PDF Document

Paducah Gaseous Diffusion Plant Compliance Order, September 10, 1997 Adobe PDF Document

Paducah Gaseous Diffusion Plant Compliance Order, September 10, 1997 Summary Adobe PDF Document

Portsmouth

Portsmouth Administrative Consent Order, August 12, 1997 Adobe PDF Document

Portsmouth Administrative Consent Order, August 12, 1997 Summary Adobe PDF Document

Portsmouth Gaseous Diffusion Plant Director's Final Findings and Orders, October 4, 1995 Adobe PDF Document

Portsmouth Gaseous Diffusion Plant Director's Final Findings and Orders, October 4, 1995 Summary Adobe PDF Document

Portsmouth Gaseous Diffusion Plant Director's Final Findings and Orders, February 24, 1998 Adobe PDF Document

Portsmouth Gaseous Diffusion Plant Director's Final Findings and Orders, February 24, 1998 Summary Adobe PDF Document

Portsmouth Gaseous Diffusion Plant Director's Final Findings and Orders, March 18, 1999 Adobe PDF Document

Portsmouth Gaseous Diffusion Plant Director's Final Findings and Orders, March 18, 1999 Summary Adobe PDF Document

Portsmouth Ohio v. DOE September 1, 1989 Adobe PDF Document

Portsmouth Ohio v. DOE September 1, 1989 Summary Adobe PDF Document

Toxic Substances Control Act Uranium Enrichment Federal Facilities Compliance Agreement, February 20, 1992 Adobe PDF Document

Toxic Substances Control Act Uranium Enrichment Federal Facilities Compliance Agreement, February 20, 1992 Summary Adobe PDF Document

Richland/Office of River Protection

Settlement Agreement re: Washington v. Bodman, January 6, 2006 Adobe PDF Document

Administrative Order, June 13, 2000 Adobe PDF Document

Administrative Order, June 13, 2000 Summary Adobe PDF Document

Federal Facility Compliance Agreement on Storage of Polychlorinated Biphenyls, August 8, 1996 Adobe PDF Document

Federal Facility Compliance Agreement on Storage of Polychlorinated Biphenyls, August 8, 1996 Summary Adobe PDF Document

Hanford Federal Facility Tri-Party Agreement and Consent OrderExit EM

Tank Stabilization September 30, 1999 Adobe PDF Document

Tank Stabilization September 30, 1999 Summary Adobe PDF Document

U.S. Federal Facility Compliance Agreement for the Hanford Site, February 7, 1994 Adobe PDF Document

U.S. Federal Facility Compliance Agreement for the Hanford Site, February 7, 1994 Summary Adobe PDF Document

Savannah River

Natural Resources Defense Council Consent Decree, May 26, 1988 Adobe PDF Document

Natural Resources Defense Council Consent Decree, May 26, 1988 Summary Adobe PDF Document

Savannah River Site Consent Order 99-155-W, October 11, 1999 Adobe PDF Document

Savannah River Site Consent Order 99-155-W, October 11, 1999 Summary Adobe PDF Document

Savannah River Site Consent Order 85-70-SW, November 7, 1985 Adobe PDF Document

Savannah River Site Consent Order 85-70-SW, November 7, 1985 Summary Adobe PDF Document

Savannah River Site Consent Order 95-22-HW, September 29, 1995 Adobe PDF Document

Savannah River Site Consent Order 95-22-HW, September 29, 1995 Summary Adobe PDF Document

Savannah River Site Consent Order 99-21-HW, July 13, 1999 Adobe PDF Document

Savannah River Site Consent Order 99-21-HW, July 13, 1999 Summary Adobe PDF Document

Savannah River Site Consent Order 99-41-HW, September 28, 1999 Adobe PDF Document

Savannah River Site Consent Order 99-41-HW, September 28, 1999 Summary Adobe PDF Document

Savannah River Site Federal Facility Agreement, January 15, 1993 (First Half) Adobe PDF Document

Savannah River Site Federal Facility Agreement, January 15, 1993 (Second Half) Adobe PDF Document

Savannah River Site Federal Facility Agreement, January 15, 1993 Summary Adobe PDF Document

Savannah River Site Settlement Agreement, May 1, 1987 Adobe PDF Document

Savannah River Site Settlement Agreement, May 1, 1987 Summary Adobe PDF Document

Savannah River Site Settlement Agreement, November 10, 1987 Adobe PDF Document

Savannah River Site Settlement Agreement, November 10, 1987 Summary Adobe PDF Document

Savannah River Site Settlement Agreement, August 26, 1991 Adobe PDF Document

Savannah River Site Settlement Agreement, August 26, 1991 Summary Adobe PDF Document

Savannah River Site Settlement Agreement Amendment, June 15, 1989 Adobe PDF Document

Savannah River Site Settlement Agreement Amendment, June 15, 1989 Summary Adobe PDF Document

Closure Sites

Pinellas Remediation Agreement Adobe PDF Document

Pinellas Remediation Agreement Summary Adobe PDF Document

Maxey Flats Consent Decree -Part 1, April 18, 1996 Adobe PDF Document

Maxey Flats Consent Decree -Part 2, April 18, 1996 Adobe PDF Document

Maxey Flats Consent Decree April 18, 1996 Summary Adobe PDF Document

Monticello Mill site Federal Facility Agreement, December 22, 1988 Adobe PDF Document

Monticello Mill site Federal Facility Agreement, December 22, 1988 Summary Adobe PDF Document

Battelle Columbus Laboratories Director's Final Findings and Orders, October 4, 1995 Adobe PDF Document

Battelle Columbus Laboratories Director's Final Findings and Orders, October 4, 1995 Summary Adobe PDF Document

Fernald Environmental Management Project Consent Agreement and Final Order, September 30, 1993 Adobe PDF Document

Fernald Environmental Management Project Consent Agreement and Final Order, September 30, 1993 Summary Adobe PDF Document

Fernald Environmental Management Project Consent Agreement as Amended, September 20, 1991 Adobe PDF Document

Fernald Environmental Management Project Consent Agreement as Amended, September 20, 1991 Summary Adobe PDF Document

Fernald Environmental Management Project Director's Findings and Final Orders, June 26, 1987 Adobe PDF Document

Fernald Environmental Management Project Director's Findings and Final Orders, June 26, 1987 Summary Adobe PDF Document

Fernald Environmental Management Project Director's Final Findings & Orders, December 27, 1994 Adobe PDF Document

Fernald Environmental Management Project Director's Final Findings & Orders, December 27, 1994 Summary Adobe PDF Document

Fernald Environmental Management Project Director's Final Findings & Orders, June 6, 1996 Adobe PDF Document

Fernald Environmental Management Project Director's Final Findings & Orders, June 6, 1996 Summary Adobe PDF Document

Fernald Environmental Management Project Director's Final Findings & Orders, September 10, 1993 Adobe PDF Document

Fernald Environmental Management Project Director's Final Findings & Orders, September 10, 1993 Summary Adobe PDF Document

Fernald Environmental Management Project Stipulated Amendment to Consent Decree, January 22, 1993 Adobe PDF Document

Fernald Environmental Management Project Stipulated Amendment to Consent Decree, January 22, 1993 Summary Adobe PDF Document

Fernald Environmental Management Project Director's Final Findings and Orders, October 4, 1995 Adobe PDF Document

Fernald Environmental Management Project Director's Final Findings and Orders, October 4, 1995 Summary Adobe PDF Document

Fernald Triparty Agreement as revised, July 18, 1986 Adobe PDF Document

Fernald Triparty Agreement as revised, July 18, 1986 Summary Adobe PDF Document

Mound Plant Federal Facility Agreement, July 15, 1993 Adobe PDF Document

Mound Plant Federal Facility Agreement, July 15, 1993 Summary Adobe PDF Document

Mound Plant Director's Final Findings and Orders, October 4, 1995 Adobe PDF Document

Mound Plant Director's Final Findings and Orders, October 4, 1995 Summary Adobe PDF Document

Final Rocky Flats Cleanup Agreement, July 19, 1996 Adobe PDF Document

Final Rocky Flats Cleanup Agreement, July 19, 1996 Summary Adobe PDF Document

Rocky Flats Environmental Technology Site Idle Equipment, August 21, 1997 Adobe PDF Document

Rocky Flats Environmental Technology Site Idle Equipment, August 21, 1997 Summary Adobe PDF Document

Rocky Flats Environmental Technology Site Mixed Residue Consent Order, September 24, 1999 Adobe PDF Document

Rocky Flats Environmental Technology Site Mixed Residue Consent Order, September 24, 1999 Summary Adobe PDF Document

Rocky Flats Environmental Technology Site Treatment Plan Compliance Order, October 3, 1995 Adobe PDF Document

Rocky Flats Environmental Technology Site Treatment Plan Compliance Order, October 3, 1995 Summary Adobe PDF Document

Rocky Flats Environmental Technology Site Waste Compliance Order, August 21, 1997 Adobe PDF Document

Rocky Flats Environmental Technology Site Waste Compliance Order, August 21, 1997 Summary Adobe PDF Document

NNSA Sites

Los Alamos National Laboratory Consent Agreement, December 10, 1993 Adobe PDF Document

Los Alamos National Laboratory Consent Agreement, December 10, 1993 Summary Adobe PDF Document

Los Alamos National Laboratory Compliance Order, October 4, 1995 Adobe PDF Document

Los Alamos National Laboratory Compliance Order, October 4, 1995 Summary Adobe PDF Document

Los Alamos FFCA February 3, 2005 Adobe PDF Document

Los Alamos Order on Consent March 1, 2005 Adobe PDF Document

Sandia Order on Consent April 29, 2004 Adobe PDF Document

South Valley Compliance Agreement Adobe PDF Document

South Valley Compliance Agreement Summary Adobe PDF Document

Mutual Consent Agreement for Storage of LDR, January 6, 1994 Adobe PDF Document

Mutual Consent Agreement for Storage of LDR, January 6, 1994 Summary Adobe PDF Document

Nevada Test Site FFCA Consent Order, March 27, 1996 Adobe PDF Document

Nevada Test Site FFCA Consent Order, March 27, 1996 Summary Adobe PDF Document

Nevada Test Site FFCA Consent Order, May 10, 1996 Adobe PDF Document

Nevada Test Site FFCA Consent Order, May 10, 1996 Summary Adobe PDF Document

Settlement Agreement on TRU Mixed Waste Storage at Nevada Test Site Adobe PDF Document

Settlement Agreement on TRU Mixed Waste Storage at Nevada Test Site Summary Adobe PDF Document

Lawrence Livermore National Laboratory Federal Facility Agreement, June 29, 1992 Adobe PDF Document

Lawrence Livermore National Laboratory Federal Facility Agreement, June 29, 1992 Summary Adobe PDF Document

Lawrence Livermore National Laboratory Federal Facility Compliance Order, February 24, 1997 Adobe PDF Document

Lawrence Livermore National Laboratory Federal Facility Compliance Order, February 24, 1997 Summary Adobe PDF Document

Lawrence Livermore National Laboratory Main Site FFA Under CERCLA Section 120, November 1, 1988 Adobe PDF Document

Lawrence Livermore National Laboratory Main Site FFA Under CERCLA Section 120, November 1, 1988 Summary Adobe PDF Document

West Valley Demonstration Project

West Valley Demonstration Project Administrative Consent Order, August 27, 1996 Adobe PDF Document

West Valley Demonstration Project Administrative Consent Order, August 27, 1996 Summary Adobe PDF Document

West Valley Demonstration Project Administrative Consent Order, March 5, 1992 Adobe PDF Document

West Valley Demonstration Project Administrative Consent Order, March 5, 1992 Summary Adobe PDF Document

All Other Sites

Brookhaven National Laboratory Federal Facility Agreement, February 28, 1992 Adobe PDF Document

Brookhaven National Laboratory Federal Facility Agreement, February 28, 1992 Summary Adobe PDF Document

Energy Technology and Engineering Center Compliance Order, October 6, 1995 Adobe PDF Document

Energy Technology and Engineering Center Compliance Order, October 6, 1995 Summary Adobe PDF Document

General Atomics Compliance Order, October 6, 1995 Adobe PDF Document

General Atomics Compliance Order, October 6, 1995 Summary Adobe PDF Document

Lawrence Berkeley National Laboratory Compliance Order, October 6, 1995 Adobe PDF Document

Lawrence Berkeley National Laboratory Compliance Order, October 6, 1995 Summary Adobe PDF Document

Laboratory for Energy-Related Health Research Compliance Order, October 6, 1995 Adobe PDF Document

Laboratory for Energy-Related Health Research Compliance Order, October 6, 1995 Summary Adobe PDF Document

Federal Facility Agreement for the Laboratory for Energy-Related Health Research Adobe PDF Document

Federal Facility Agreement for the Laboratory for Energy-Related Health Research Summary Adobe PDF Document

Stanford Linear Accelerator Center, Order R2-2005-0022, May 18, 2005 Adobe PDF Document

The White House FirstGov.gov E-gov IQ FOIA
U.S. Department of Energy | 1000 Independence Ave., SW | Washington, DC 20585
1-800-dial-DOE | f/202-586-4403

Web Policies | No Fear Act | Site Map | Privacy | Phone Book | Employment