Search Results

128 Records Found

Record Name and Description

  1. D4-300-059-1: Facility Status Change Form June 12 2014 300 Area Facility ID 320 and 320BA Action Memorandum 3

    Accession: 0085225
    Doc Number: D4-300-059-1
    Author: Faulk D A, Bond R, Guercia R
    Doc Date: June 12, 2014
    Download
  2. Review Comments On Institutional Controls Annual Report Summary Report For 100 Area Operable Unit

    Accession: D8415301
    Doc Number:
    Author: Faulk D, Bond R
    Doc Date: August 02, 2000
    Download
  3. Review Comments on Sampling and Analysis Plan for 100-NR-1 TSD Units During Remediation and Closeout DOE/RL 2000-07 Draft A

    Accession: D8259726
    Doc Number:
    Author: Bond R
    Doc Date: March 23, 2000
    Download
  4. Facility Status Change Form 300 Area Facility ID 3503A Action Memorandum 1 For The 300 Area Control Number D4-300-036

    Accession: 0093910
    Doc Number: D4-300-036
    Author: Gadbois L, Bond R, Guercia R
    Doc Date: February 09, 2010
    Download
  5. Facility Status Change Form 100N Area Action Memorandum 100N Ancillary Facilities

    Accession: 0088894
    Doc Number: D4-100N-0001
    Revision: 1
    Author: Bond R, Guercia R F
    Doc Date: February 16, 2011
    Download
  6. Letter 14-NWP-236: Closure of Mixed Waste Units in the 324 Building Rec B Cell Rec D Cell and High Level Vault and Low Level Vault Including A Schedule to Complete the Design Milestone M-089-06-T01 of the Hanford Federal Agreement and Consent Order

    Accession: 1411170747
    Doc Number: 14-NWP-236
    Author: Bond R
    Doc Date: November 12, 2014
    Download
  7. TPA-CN-646: TPA Change Notice Form DOE/RL-2011-106 Surveillance and Maintenance Plan For the 105-N 109-N Reactor Safe Storage Enclosure

    Accession: 0082740H
    Doc Number: TPA-CN-646
    Author: Bond R, Guercia R
    Doc Date: January 24, 2014
    Download
  8. TPA-CN-633 Tri Party Agreement (TPA) Change Notice Form September 4 2014 Retire Use of DOE/RL-2005-14 2005 Removal Action Work Plan for the Plutonium Finishing Plant Above Grade Structures Operations Office Richland Washington

    Accession: 1409110182
    Doc Number: TPA-CN-633
    Author: Foley B L, Bond R
    Doc Date: September 04, 2014
    Download
  9. TPA-CN-634: Tri Party Agreement (TPA) Change Notice Form September 4 2014 DOE/RL-2005-15 2005 Removal Action Work Plan for the Plutonium Finishing Plant Above Grade Structures Ancillary Facility Demolition Rev 0 US Department of Energy Richland Operations Office Richland Washington

    Accession: 1409110183
    Doc Number: TPA-CN-634
    Author: Foley B L, Bond R
    Doc Date: September 04, 2014
    Download
  10. Comments On Revised Remedial Design Remedial Action Work Plan For 221-U Facility DOE/RL-2006-21 Draft A

    Accession: DA04723130
    Doc Number:
    Author: Bond R
    Doc Date: March 27, 2007
    Download
  11. Facility Status Change Form 100N Area Facility ID: 1701N (MO-992) Action Memorandum: 100N Ancillary Facilities

    Accession: 0088896
    Doc Number: D4-100N-0005
    Revision: 1
    Author: Bond R, Guercia R F
    Doc Date: February 16, 2011
    Download
  12. Facility Status Change Form 100N Area Facility ID 153N Electrical Substation Action Memorandum 100N Ancillary Facilities

    Accession: 0088895
    Doc Number: D4-100N-0008
    Revision: 1
    Author: Bond R, Guercia R F
    Doc Date: February 16, 2011
    Download
  13. Signed Copy of Interim Remedial Action Record of Decision for 100-NR-1 OU

    Accession: D8224989
    Doc Number:
    Author: Bond R
    Doc Date: January 25, 2000

    Signed Copy of Interim Remedial Action Record of Decision for 100-NR-1 OU

    Download
  14. 14-NWP-080: Completion of Hanford Federal Facility Agreement and Consent Order Tri-Party Agreement Milestone M-92-16, Complete Removal and Transfer, and Initiate Storage of Phase 3, 300 Area Special Case Waste (SCW) and Materials

    Accession: 1405050980
    Doc Number: 14-NWP-080
    Author: Bond R
    Doc Date: April 30, 2014
    Download
  15. Request For 60-Day Extension To Respond To Regulator Comments On Remedial Design and Remedial Action Work Plan For 221-U Facility

    Accession: DA04992276
    Doc Number:
    Author: Bond R
    Doc Date: May 03, 2007
    Download
  16. TPA-CN-406: DOE/RL-2003-30, Waste Control Plan For The 200-BP-5 Operable Unit Revision 3

    Accession: 0093939
    Doc Number: TPA-CN-406
    Author: Charboneau B L, Bond R
    Doc Date: April 04, 2011
    Download
  17. Request for Approval of the Plutonium-Uranium Extraction Facility (PUREX) Pipe Draining Wastewater Characterization Evaluation Under State Waste Discharge Permit ST-4500 Letter CHPRC-1200133 dated January 24, 2012

    Accession: 1203200657
    Doc Number: 12-NWP-034
    Author: Bond R
    Doc Date: March 16, 2012
    Download
  18. Status of Compliance Monitoring Wells at State Approved Land Disposal Site as Required by State Waste Discharge Permit ST-4500, Letter 12-EMD-0030, dated February 16, 2012

    Accession: 1203200658
    Doc Number: 12-NWP-035
    Author: Bond R
    Doc Date: March 16, 2012
    Download
  19. Approval to Treat 105-N Chromium Contaminated Soil in Accordance with the Treatment Plan and Protocol for Treatment of Chromium Contaminated Soils WCH-284 Rev 2

    Accession: 1203200652
    Doc Number: 164647
    Author: Bond R, Guercia R F
    Doc Date: March 08, 2012
    Download
  20. State Environmental Policy Act SEPA Checklist For T-Plant Complex

    Accession: D7005805
    Doc Number:
    Author: Bond R
    Doc Date: December 16, 2004
    Download
  21. Completion of Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Interim Milestone M-83-40, Complete Transition and Dismantlement of the 232-Z Building Incinerator, Due September 30, 2006

    Accession: 0066022H
    Doc Number: 0602325
    Author: Bond R
    Doc Date: August 24, 2006
    Download
  22. Completion of HFFACO (Tri- Party Agreement) Interim Milestone M-083-22," Submit to Ecology an Engineering Evaluation/Cost Analysis(es) [EE/CA(s)], for Approval and Provide an Action Memorandum(a) as a Primary Document(s) for the Decommissioning of the PFP Facility", Due September 30, 2008

    Accession: 0066021H
    Doc Number: 0702005
    Author: Bond R
    Doc Date: April 10, 2007
    Download
  23. Joint Regulatory Agency Approval of 90% Design For Equipment Size Reduction and Placement In Cells Within the 221-U Facility

    Accession: 1007020362
    Doc Number:
    Author: Cameron C, Bond R
    Doc Date: June 30, 2010
    Download
  24. Tri Party Agreement TPA Change Notice Form DOE/RL-2008-41 Rev 0 Sampling and Analysis Plan For The Liquid Effluent Retention Facility (LERF) Replacement RCRA Wells

    Accession: 0093935
    Doc Number: TPA-CN-435
    Author: Charboneau B L, Bond R
    Doc Date: April 04, 2011
    Download
  25. Meeting Minutes Project Managers Meeting Plutonium Finishing Plant (PFP) October 17, 2012

    Accession: 1211080910
    Doc Number:
    Author: Bond R
    Doc Date: October 17, 2012
    Download