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
Public Service Company of Colorado v. Batt Agreement Summary
Idaho
National Engineering & Environmental Laboratory Consent Order, January 25,
2001
Idaho
National Engineering & Environmental Laboratory Consent Order, January 25,
2001 Summary
Idaho
National Engineering & Environmental Laboratory Consent Order, April 19,
1999
Idaho National Engineering & Environmental Laboratory Consent Order, April
19, 199 Summary
Idaho
National Engineering & Environmental Laboratory Consent Order, April 3,
1992
Idaho
National Engineering & Environmental Laboratory Consent Order, April 3,
1992 Summary
Idaho
National Engineering Laboratory Federal Facility Agreement and Consent Order,
December 9, 1991
Idaho
National Engineering Laboratory Federal Facility Agreement and Consent Order,
December 9, 1991 Summary
Idaho
National Engineering Laboratory Consent Order, June 14, 2000
Idaho
National Engineering Laboratory Consent Order, June 14, 2000 Summary
Idaho
National Engineering Laboratory Consent Order, November 1, 1995
Idaho
National Engineering Laboratory Consent Order, November 1, 1995 Summary
Oak Ridge
Oak Ridge
Reservation Compliance Order, September 26, 1995
Oak Ridge
Reservation Compliance Order, September 26, 1995 Summary
Federal
Facility Agreement for the Oak Ridge Reservation, January 1, 1992
Federal
Facility Agreement for the Oak Ridge Reservation, January 1, 1992 Summary
The
Oak Ridge Reservation PCB Federal Facilities Compliance Agreement, October 28,
1996
The Oak
Ridge Reservation PCB Federal Facilities Compliance Agreement, October 28, 1996
Summary
Weldon
Spring Federal Facility Agreement, January 28, 1992
Weldon
Spring Federal Facility Agreement, January 28, 1992 Summary
Paducah
Federal
Facility Agreement for the Paducah Gaseous Diffusion Plant
Federal
Facility Agreement for the Paducah Gaseous Diffusion Plant Summary
Toxic
Substances Control Act Uranium Enrichment Federal Facilities Compliance
Agreement, February 20, 1992
Toxic
Substances Control Act Uranium Enrichment Federal Facilities Compliance
Agreement, February 20, 1992 Summary
Paducah
Gaseous Diffusion Plant Compliance Order, September 10, 1997
Paducah
Gaseous Diffusion Plant Compliance Order, September 10, 1997 Summary
Portsmouth
Portsmouth
Administrative Consent Order, August 12, 1997
Portsmouth
Administrative Consent Order, August 12, 1997 Summary
Portsmouth
Gaseous Diffusion Plant Director's Final Findings and Orders, October 4, 1995
Portsmouth
Gaseous Diffusion Plant Director's Final Findings and Orders, October 4, 1995
Summary
Portsmouth
Gaseous Diffusion Plant Director's Final Findings and Orders, February 24, 1998
Portsmouth
Gaseous Diffusion Plant Director's Final Findings and Orders, February 24, 1998
Summary
Portsmouth
Gaseous Diffusion Plant Director's Final Findings and Orders, March 18, 1999
Portsmouth
Gaseous Diffusion Plant Director's Final Findings and Orders, March 18, 1999
Summary
Portsmouth
Ohio v. DOE September 1, 1989
Portsmouth
Ohio v. DOE September 1, 1989 Summary
Toxic
Substances Control Act Uranium Enrichment Federal Facilities Compliance
Agreement, February 20, 1992
Toxic
Substances Control Act Uranium Enrichment Federal Facilities Compliance
Agreement, February 20, 1992 Summary
Richland/Office of River Protection
Settlement Agreement re: Washington v. Bodman, January 6, 2006
Administrative
Order, June 13, 2000
Administrative
Order, June 13, 2000 Summary
Federal
Facility Compliance Agreement on Storage of Polychlorinated Biphenyls, August
8, 1996
Federal
Facility Compliance Agreement on Storage of Polychlorinated Biphenyls, August
8, 1996 Summary
Hanford Federal Facility Tri-Party Agreement
and Consent Order
Tank
Stabilization September 30, 1999
Tank
Stabilization September 30, 1999 Summary
U.S.
Federal Facility Compliance Agreement for the Hanford Site, February 7, 1994
U.S.
Federal Facility Compliance Agreement for the Hanford Site, February 7, 1994
Summary
Savannah River
Natural
Resources Defense Council Consent Decree, May 26, 1988
Natural
Resources Defense Council Consent Decree, May 26, 1988 Summary
Savannah
River Site Consent Order 99-155-W, October 11, 1999
Savannah River
Site Consent Order 99-155-W, October 11, 1999 Summary
Savannah
River Site Consent Order 85-70-SW, November 7, 1985
Savannah River
Site Consent Order 85-70-SW, November 7, 1985 Summary
Savannah
River Site Consent Order 95-22-HW, September 29, 1995
Savannah
River Site Consent Order 95-22-HW, September 29, 1995 Summary
Savannah
River Site Consent Order 99-21-HW, July 13, 1999
Savannah River
Site Consent Order 99-21-HW, July 13, 1999 Summary
Savannah
River Site Consent Order 99-41-HW, September 28, 1999
Savannah River
Site Consent Order 99-41-HW, September 28, 1999 Summary
Savannah
River Site Federal Facility Agreement, January 15, 1993 (First Half)
Savannah River Site Federal Facility Agreement, January 15, 1993 (Second Half)
Savannah River Site
Federal Facility Agreement, January 15, 1993 Summary
Savannah
River Site Settlement Agreement, May 1, 1987
Savannah River
Site Settlement Agreement, May 1, 1987 Summary
Savannah
River Site Settlement Agreement, November 10, 1987
Savannah
River Site Settlement Agreement, November 10, 1987 Summary
Savannah
River Site Settlement Agreement, August 26, 1991
Savannah River
Site Settlement Agreement, August 26, 1991 Summary
Savannah
River Site Settlement Agreement Amendment, June 15, 1989
Savannah
River Site Settlement Agreement Amendment, June 15, 1989 Summary
Closure Sites
Pinellas
Remediation Agreement
Pinellas Remediation Agreement Summary
Maxey
Flats Consent Decree -Part 1, April 18, 1996
Maxey Flats Consent Decree -Part 2, April 18, 1996
Maxey Flats Consent Decree April 18, 1996 Summary
Monticello
Mill site Federal Facility Agreement, December 22, 1988
Monticello
Mill site Federal Facility Agreement, December 22, 1988 Summary
Battelle
Columbus Laboratories Director's Final Findings and Orders, October 4, 1995
Battelle
Columbus Laboratories Director's Final Findings and Orders, October 4, 1995
Summary
Fernald
Environmental Management Project Consent Agreement and Final Order, September
30, 1993
Fernald
Environmental Management Project Consent Agreement and Final Order, September
30, 1993 Summary
Fernald
Environmental Management Project Consent Agreement as Amended, September 20,
1991
Fernald
Environmental Management Project Consent Agreement as Amended, September 20,
1991 Summary
Fernald
Environmental Management Project Director's Findings and Final Orders, June 26,
1987
Fernald
Environmental Management Project Director's Findings and Final Orders, June 26,
1987 Summary
Fernald
Environmental Management Project Director's Final Findings & Orders,
December 27, 1994
Fernald
Environmental Management Project Director's Final Findings & Orders,
December 27, 1994 Summary
Fernald
Environmental Management Project Director's Final Findings & Orders, June
6, 1996
Fernald
Environmental Management Project Director's Final Findings & Orders, June
6, 1996 Summary
Fernald
Environmental Management Project Director's Final Findings & Orders,
September 10, 1993
Fernald
Environmental Management Project Director's Final Findings & Orders,
September 10, 1993 Summary
Fernald
Environmental Management Project Stipulated Amendment to Consent Decree,
January 22, 1993
Fernald
Environmental Management Project Stipulated Amendment to Consent Decree,
January 22, 1993 Summary
Fernald
Environmental Management Project Director's Final Findings and Orders, October
4, 1995
Fernald
Environmental Management Project Director's Final Findings and Orders, October
4, 1995 Summary
Fernald
Triparty Agreement as revised, July 18, 1986
Fernald
Triparty Agreement as revised, July 18, 1986 Summary
Mound
Plant Federal Facility Agreement, July 15, 1993
Mound
Plant Federal Facility Agreement, July 15, 1993 Summary
Mound
Plant Director's Final Findings and Orders, October 4, 1995
Mound
Plant Director's Final Findings and Orders, October 4, 1995 Summary
Final
Rocky Flats Cleanup Agreement, July 19, 1996
Final Rocky
Flats Cleanup Agreement, July 19, 1996 Summary
Rocky
Flats Environmental Technology Site Idle Equipment, August 21, 1997
Rocky
Flats Environmental Technology Site Idle Equipment, August 21, 1997 Summary
Rocky
Flats Environmental Technology Site Mixed Residue Consent Order, September 24,
1999
Rocky
Flats Environmental Technology Site Mixed Residue Consent Order, September 24,
1999 Summary
Rocky
Flats Environmental Technology Site Treatment Plan Compliance Order, October 3,
1995
Rocky
Flats Environmental Technology Site Treatment Plan Compliance Order, October 3,
1995 Summary
Rocky
Flats Environmental Technology Site Waste Compliance Order, August 21, 1997
Rocky
Flats Environmental Technology Site Waste Compliance Order, August 21, 1997
Summary
NNSA Sites
Los Alamos
National Laboratory Consent Agreement, December 10, 1993
Los
Alamos National Laboratory Consent Agreement, December 10, 1993 Summary
Los
Alamos National Laboratory Compliance Order, October 4, 1995
Los
Alamos National Laboratory Compliance Order, October 4, 1995 Summary
Los Alamos FFCA February 3, 2005
Los Alamos Order on Consent March 1, 2005
Sandia Order on Consent April 29, 2004
South
Valley Compliance Agreement
South Valley Compliance Agreement Summary
Mutual
Consent Agreement for Storage of LDR, January 6, 1994
Mutual
Consent Agreement for Storage of LDR, January 6, 1994 Summary
Nevada
Test Site FFCA Consent Order, March 27, 1996
Nevada Test
Site FFCA Consent Order, March 27, 1996 Summary
Nevada Test
Site FFCA Consent Order, May 10, 1996
Nevada
Test Site FFCA Consent Order, May 10, 1996 Summary
Settlement
Agreement on TRU Mixed Waste Storage at Nevada Test Site
Settlement
Agreement on TRU Mixed Waste Storage at Nevada Test Site Summary
Lawrence
Livermore National Laboratory Federal Facility Agreement, June 29, 1992
Lawrence
Livermore National Laboratory Federal Facility Agreement, June 29, 1992 Summary
Lawrence
Livermore National Laboratory Federal Facility Compliance Order, February 24,
1997
Lawrence
Livermore National Laboratory Federal Facility Compliance Order, February 24,
1997 Summary
Lawrence
Livermore National Laboratory Main Site FFA Under CERCLA Section 120, November
1, 1988
Lawrence
Livermore National Laboratory Main Site FFA Under CERCLA Section 120, November
1, 1988 Summary
West Valley Demonstration Project
West
Valley Demonstration Project Administrative Consent Order, August 27, 1996
West
Valley Demonstration Project Administrative Consent Order, August 27, 1996
Summary
West
Valley Demonstration Project Administrative Consent Order, March 5, 1992
West
Valley Demonstration Project Administrative Consent Order, March 5, 1992 Summary
All Other Sites
Brookhaven
National Laboratory Federal Facility Agreement, February 28, 1992
Brookhaven
National Laboratory Federal Facility Agreement, February 28, 1992 Summary
Energy
Technology and Engineering Center Compliance Order, October 6, 1995
Energy
Technology and Engineering Center Compliance Order, October 6, 1995 Summary
General
Atomics Compliance Order, October 6, 1995
General
Atomics Compliance Order, October 6, 1995 Summary
Lawrence
Berkeley National Laboratory Compliance Order, October 6, 1995
Lawrence
Berkeley National Laboratory Compliance Order, October 6, 1995 Summary
Laboratory
for Energy-Related Health Research Compliance Order, October 6, 1995
Laboratory
for Energy-Related Health Research Compliance Order, October 6, 1995 Summary
Federal
Facility Agreement for the Laboratory for Energy-Related Health Research
Federal
Facility Agreement for the Laboratory for Energy-Related Health Research
Summary
Stanford Linear Accelerator Center, Order R2-2005-0022, May 18, 2005
U.S. Department of Energy | 1000
Independence Ave., SW | Washington, DC 20585
1-800-dial-DOE | f/202-586-4403