Search Results

24 Records Found

Record Name and Description

  1. TPA-CN-559: Tri-Party Agreement Change Notice Form DOE/RL-2009-44, Sampling and Analysis Plan for the 100-BC-1, 100-BC-2, and 100-BC-5 Operable Units Remedial Investigation/Feasibility Study, Rev 0

    Accession: 0088651
    Doc Number: TPA-CN-559
    Author: Charboneau B L, Buelow L
    Doc Date: May 14, 2013
    Download
  2. TPA-CN-558: Tri-Party Agreement Change Notice Form DOE/RL-2008-46-ADD3, Integrated 100 Area Remedial Investigation/Feasibility Study Work Plan, Addendum 3: 100-BC-1, 100-BC-2, and 100-BC-5 Operable Units, Rev 0

    Accession: 0088652
    Doc Number: TPA-CN-558
    Author: Charboneau B L, Buelow L
    Doc Date: May 14, 2013
    Download
  3. 100 and 300 Area Unit Managers Meeting May 16, 2019 - Final Meeting Minutes

    Accession: AR-01333
    Doc Number: N/A
    Revision: N/A
    Author: Buelow L, French M S, Cline M W, Menard N M
    Doc Date: May 16, 2019
    Download
  4. Tri Party Agreement TPA Change Notice Form Sampling and Analysis Plan For the 100-BC-1 100-BC-2 and 100-BC-5 Operable Units Remedial Investigation/Feasibility Study DOE/RL-2009-44 Rev 0

    Accession: 1004190823
    Doc Number: DOE/RL-2009-44,TPA-CN-348
    Revision: 0
    Author: Charboneau B L, Buelow L
    Doc Date: April 12, 2010
    Download
  5. Meeting Minutes: 100 and 300 Area Unit Manager Meeting Minutes Groundwater and Source Operable Units Facility Deactivation Decontamination Decommission and Demolition D4 Interim Safe Storage (ISS) Field Remediation (FR) Mission Completion and 100K Sludge Treatment Project and 100K Facility Demolition and Soil Remediation Projects October 9 2014

    Accession: 1412020736
    Doc Number:
    Author: Charboneau B, Buelow L, Menard M N, French M S
    Doc Date: October 09, 2014
    Download
  6. Meeting Minutes: 100 and 300 Area Unit Managers Meeting Approval of Meeting Minutes Groundwater and Source Operable Units Facility Deactivation Decontamination Decommission and Demolition (D4); Interim Safe Storage (ISS); Field Remediation (FR); Mission Completion and 100-K Sludge Treatment Project and 100-K Facility Demolition and Soil Remediation Projects September 11, 2014

    Accession: 1410160176
    Doc Number:
    Author: Charboneau B, Simes B, Buelow L, French M S, Menard N M
    Doc Date: September 11, 2014
    Download
  7. Meeting Minutes: 100/300 Area Unit Managers Meeting Minutes Groundwater and Source Operable Units Facility Deactivation Decontamination Decommission and Demolition D4 Interim Safe Storage (ISS) Field Remediation (FR) Mission Completion and 100 K Sludge Treatment Project and 100 K Facility Demolition and Soil Remediation Projects November 13 2014

    Accession: 1412180012
    Doc Number:
    Author: Charboneau B, Buelow L, French M S, Menard N M
    Doc Date: November 13, 2014
    Download
  8. Discovery Site Evaluation Checklist For 600-398

    Accession: 1501060251
    Doc Number:
    Author: Charboneau B, Buelow L
    Doc Date: November 11, 2014
    Download
  9. Meeting Minutes: 100/300 Area Unit Managers Meeting Approval of Meeting Minutes Groundwater and Source Operable Units; Facility Deactivation, Decontamination, Decommission, and Demolition (D4); Interim Safe Storage (ISS); Field Remediation (FR); Mission Completion; and 100-K Sludge Treatment Project and 100-K Facility Demolition and Soil Remediation Projects August 14, 2014

    Accession: 1410010434
    Doc Number:
    Author: Charboneau B, Simes B, Buelow L, French M S, Menard N M
    Doc Date: August 14, 2014
    Download
  10. TPA-CN-568: Tri-Party Agreement Change Notice Form DOE/RL-2004-30, Waste Control Plan for the 100-BC-5 Operable Unit, Revision 1.

    Accession: 1309120661
    Doc Number: TPA-CN-568
    Author: Charboneau B L, Buelow L
    Doc Date: June 24, 2013
    Download
  11. Tri Party Agreement Change Notice Form Well Decommissioning Waste Control Plan For The 200 Area National Priority List Site SGW-36738 Rev 0

    Accession: 0093919
    Doc Number: TPA-CN-413
    Author: Charboneau B L, Buelow L, Menard N M
    Doc Date: December 15, 2010
    Download
  12. Tri Party Agreement Change Notice Form DOE/RL-2009-44 Sampling and Analysis Plan for the 100-BC-1 100-BC-2 and 100-BC-5 Operable Units Remedial Investigation Feasibility Study Rev 0

    Accession: 0093770
    Doc Number: TPA-CN-351
    Author: Charboneau B L, Buelow L
    Doc Date: May 10, 2010
    Download
  13. Approval To Treat 105-B Transfer Pit Lead Contaminated Soil In Accordance With the Treatment Plan and Protocol For Treatment of Lead Contaminated Soils WCH-252 Rev 2

    Accession: 1009020864
    Doc Number: 152971
    Author: Buelow L, Guercia R F
    Doc Date: August 23, 2010
    Download
  14. TPA-CN-543: Tri Party Agreement Change Notice Form DOE/RL-2008-46-ADD3, Integrated 100 Area Remedial Investigation/Feasibility Study Work Plan, Addendum 3: 100-BC-1, 100-BC-2, and 100-BC-5 Operable Units, Rev 0

    Accession: 1211060597
    Doc Number: TPA-CN-543
    Author: Charboneau B L, Buelow L
    Doc Date: October 31, 2012
    Download
  15. Air Monitoring Plan for the 105B Reactor Building Addendum to the Air Monitoring Plan for the 100B/C Area Burial Grounds and Remaining Sites Remedial Action Revision 1

    Accession: 0091270
    Doc Number:
    Author: Buelow L, Guercia R F
    Doc Date: October 25, 2012
    Download
  16. Proposed Plan For Amendment of 100-NR-1 100-NR-2 Interim Action Record of Decision

    Accession: 1002021110
    Doc Number:
    Author: Buelow L, Menard N M
    Doc Date: January 28, 2010

    Proposed Plan For Amendment of 100-NR-1 100-NR-2 Interim Action Record of Decision

    Download
  17. Waste Site Reclassification Form 100-BC-2 116-C-3

    Accession: 0805120048
    Doc Number: 2008-002
    Author: Buelow L, Charboneau S
    Doc Date: January 29, 2008
    Download
  18. Change Notice for Modifying Approved Documents / Workplans In Accordance with Tri- Party Agreement Action Plan Section 9.0 Documentation and Records Waste Control Plan For 100-BC-5 OU DOE/RL-2004-30

    Accession: 0804160139
    Doc Number: TPA-CN-215
    Author: Charboneau B L, Buelow L
    Doc Date: April 10, 2008

    ement Action Plan Section 9.0 Documentation and Records Waste Control Plan For 100-BC-5 OU DOE/RL-2004

    Download
  19. Change Notice For Modifying Approved Documents/Workplans In Accordance With The Tri-Party Agreement Action Plan Section 9.0 Documentation and Records Waste Control Plan For The 100-BC-5 Operable Unit DOE/RL-2004-30 Rev 1

    Accession: 1002180694
    Doc Number: TPA-CN-326
    Author: Charboneau B L, Buelow L
    Doc Date: January 26, 2009

    ement Action Plan Section 9.0 Documentation and Records Waste Control Plan For The 100-BC-5 Operable

    Download
  20. Waste Site Reclassification Form 100-BC-2 116-C-3

    Accession: DA06772045
    Doc Number: 2008-002
    Author: Buelow L, Charboneau S
    Doc Date: January 29, 2008
    Download
  21. Meeting Minutes Unit Managers Meeting 100 Area 300 Area Groundwater Source Operable Units Facility D4 and ISS and Mission Completion February 14 2008

    Accession: DA06940451
    Doc Number:
    Author: Boyd A F, Price J B, Hanson J P, Buelow L, Charboneau S
    Doc Date: March 13, 2008
    Download
  22. Waste Site Reclassification Form 100-BC-2 116-C-3

    Accession: DA06772111
    Doc Number: 2008-002
    Author: Buelow L, Charboneau S
    Doc Date: January 29, 2008
    Download
  23. Tri-Party Agreement (TPA) Change Notice Form TPA-CN-356 DOE/RL-2008-46-ADD3 Integrated 100 Area Remedial Investigation Feasibility Study Work Plan Addendum 3 100-BC-1 100-BC-2 and 100-BC5 Operable Units Rev 0

    Accession: 0093756
    Doc Number: TPA-CN-356
    Author: Charboneau B L, Buelow L
    Doc Date: May 10, 2011
    Download
  24. 2015-015: Waste Site Reclassification Form Operable Unit 100-BC-2 Waste Site Code(s) / Subsite Code(s): 100-B-35:1

    Accession: 0080907H
    Doc Number: 2015-015
    Author: Neath J P, Buelow L
    Doc Date: June 15, 2015
    Download