Search Results

99 Records Found

Record Name and Description

  1. Transmittal of Sampling and Analysis Plan for the Fast Flux Test Facility Complex, DOE/RL-2023-17, Revision 0

    Accession: AR-31820
    Doc Number: 24-PFD-0048, DOE/RL-2023-17, Rev 0
    Author: Ebert K A
    Doc Date: October 10, 2024
    Download
  2. Transmittal of Air Monitoring Plan for the Fast Flux Test Facility Removal Action, DOE/RL-2023-15, Revision 0

    Accession: AR-31825
    Doc Number: 24-PFD-0046, DOE/RL-2023-15, Rev 0
    Author: Ebert K A
    Doc Date: October 10, 2024
    Download
  3. Transmittal of Removal Action Work Plan for the Fast Flux Test Facility Complex, DOE/RL-2023-16, Revision 0

    Accession: AR-31824
    Doc Number: 24-PFD-0047, DOE/RL-2023-16, Rev 0
    Author: Ebert K A
    Doc Date: October 10, 2024
    Download
  4. Completion of Hanford Federal Facility Agreement and Consent Order Milestone M-085-85 – Complete 202A Plutonium Uranium Extraction Cold and Dark Indices to Establish Electrical/Mechanical Isolation

    Accession: AR-32939
    Doc Number: 24-PFD-0070, CP-ENG-0360, Rev 0, CP-ENG-0367, Rev 1
    Author: Ebert K A
    Doc Date: December 13, 2024
    Download
  5. Transmittal of Air Monitoring Plan for the 105-B Reactor Facility, DOE/RL-2001-68-ADD1, Revision 0

    Accession: AR-32859
    Doc Number: 24-PFD-0069, DOE/RL-2001-68-ADD1, Rev 0
    Author: Ebert K A
    Doc Date: December 13, 2024
    Download
  6. Transmittal of Air Monitoring Plan for the Reduction-Oxidation Removal Action Work Plan, DOE/RL-2018-46, Revision 3

    Accession: AR-32867
    Doc Number: 24-PFD-0056, DOE/RL-2018-46, Rev 3
    Author: Ebert K A
    Doc Date: December 13, 2024
    Download
  7. Completion of Hanford Federal Facility Agreement and Consent Order Milestone M-016-143, Complete the Interim Response Actions for the 100K Area Phase 2

    Accession: AR-33596
    Doc Number: 25-PFD-0003, DOE/RL-2011-55, Rev. 0, DOE/RL-2011-84, Rev. 0, DOE/RL-2011-18, Rev. 0, DOE/RL-2012-63, Rev. 0
    Author: Ebert K A
    Doc Date: January 30, 2025
    Download
  8. Delegation for Amber L. Igoe

    Accession: AR-33619
    Doc Number: 25-PFD-0008
    Author: Ebert K A
    Doc Date: February 05, 2025
    Download
  9. Waste Site Reclassification Form for 600-389

    Accession: AR-29446
    Doc Number: 2023-024
    Author: Ebert K A, McCartney A
    Doc Date: February 14, 2024
    Download
  10. Waste Site Reclassification Form for CTFN 2703-E

    Accession: AR-29040
    Doc Number: 2023-006
    Author: Ebert K A
    Doc Date: February 14, 2024
    Download
  11. Completion of the Hanford Federal Facility Agreement and Consent Order Milestone M-016-202

    Accession: AR-31488
    Doc Number: 24-PFD-0044
    Author: Ebert K A
    Doc Date: September 19, 2024
    Download
  12. Waste Site Reclassification Form for 600-355

    Accession: AR-29447
    Doc Number: 2023-016
    Author: Ebert K A, McCartney A
    Doc Date: February 14, 2024
    Download
  13. Solid Waste Operations Complex and M-091 Milestone Project Managers Meeting Minutes, June 26, 2025

    Accession: AR-35999
    Doc Number: CPCC-01382, Rev. 0
    Author: Ebert K A, Alexander D J
    Doc Date: June 26, 2025
    Download
  14. Completion of Hanford Federal Facility Agreement and Consent Order Milestone M-091-03S

    Accession: AR-35475
    Doc Number: 25-PFD-0023, HNF-19169, Rev 27
    Author: Ebert K A
    Doc Date: June 25, 2025
    Download
  15. Completion of the Hanford Federal Facility Agreement and Consent Order Milestone M-091-55

    Accession: AR-31495
    Doc Number: 24-PFD-0045
    Author: Ebert K A
    Doc Date: September 19, 2024
    Download
  16. Completion of the Hanford Federal Facility Agreement and Consent Order Milestone M-016-92C

    Accession: AR-30996
    Doc Number: 24-PFD-0038, ERDF-00169, Rev 0, ERDF-00189, Rev 0, ERDF-00182, Rev 0
    Author: Ebert K A
    Doc Date: August 19, 2024
    Download
  17. Tri-Party Agreement Milestone M-026-01 Project Manager Meeting Minutes, June 17, 2025

    Accession: AR-36282
    Doc Number: N/A
    Author: Ebert K A, Loa J R
    Doc Date: June 17, 2025
    Download
  18. Discovery Site Evaluation Checklist for 200-E-342

    Accession: AR-36647
    Doc Number: N/A
    Author: Ebert K A
    Doc Date: August 27, 2025
    Download
  19. Discovery Site Evaluation Checklist for 200-E-339

    Accession: AR-36646
    Doc Number: N/A
    Author: Ebert K A
    Doc Date: August 27, 2025
    Download
  20. Discovery Site Evaluation Checklist for 200-E-343

    Accession: AR-36648
    Doc Number: N/A
    Author: Ebert K A
    Doc Date: August 27, 2025
    Download
  21. Discovery Site Evaluation Checklist for 200-E-333

    Accession: AR-36626
    Doc Number: N/A
    Author: Ebert K A
    Doc Date: August 27, 2025
    Download
  22. Discovery Site Evaluation Checklist for 200-E-347

    Accession: AR-36650
    Doc Number: N/A
    Author: Ebert K A
    Doc Date: August 27, 2025
    Download
  23. Tri-Party Agreement Milestone M-026-01 Project Manager Meeting Minutes, April 15, 2025

    Accession: AR-35302
    Doc Number: N/A
    Author: Ebert K A, Loa J R
    Doc Date: April 15, 2025
    Download
  24. Waste Site Reclassification Form for 100-C-6:1, 100-C-6:2, 100-C-6:3, 100-C-6:4, 116-C-2A, 116-C-2B, 116-C-2C, 116-C-3, 118-B-6, 118-C-1, 118-C-3:2

    Accession: AR-36783
    Doc Number: 2025-015
    Author: Ebert K A
    Doc Date: September 03, 2025
    Download
  25. Waste Site Reclassification Form for 100-B-12, 100-B-14:2, 100-B-16, 100-B-18, 100-B-19, 100-B-20, 100-B-21:2, 100-B-21:3, 100-B-22:2, 100-B-25, 100-B-27, 100-B-28, 100-B-32, 100-B-33, 100-B-35:1, 116-B-6B

    Accession: AR-36774
    Doc Number: 2025-009
    Author: Ebert K A
    Doc Date: September 03, 2025
    Download