Search Results

330 Records Found

Record Name and Description

  1. Hanford Site Waste Management Units Report, DOE/RL-88-30, Revision 27

    Accession: 0066273H
    Doc Number: 18-AMRP-0060
    Author: Franco J R
    Doc Date: February 27, 2018
    Download
  2. Inter-Agency Management Integration Team (IAMIT) Meeting Minutes December 14, 2017

    Accession: 0066654H
    Doc Number:
    Author: Smith A K, Trenchard G D, Franco J R, Buelow L C
    Doc Date: December 14, 2017
    Download
  3. Completion of Hanford Federal Facility Agreement and Consent Order (Tri Party Agreement) Milestone M-016-170, Complete Knock-Out Pot (KOP) Material Pre-Treatment

    Accession: 0093684
    Doc Number: 11-AMRC-0208,PRC-STP-00522
    Revision: 0
    Author: Franco J R
    Doc Date: September 16, 2011
    Download
  4. Transmittal Of DOE/RL-2009-23 Rev 0 For Approval Proposed Plan For An Amendment To the Environmental Restoration Disposal Facility Record Of Decision Hanford Site Richland Washington

    Accession: 0904011636
    Doc Number: 09-AMRC-0078,DOE/RL-2009-23
    Revision: 0
    Author: Franco J R
    Doc Date: March 10, 2009

    ronmental Restoration Disposal Facility Record Of Decision Hanford Site Richland Washington

    Download
  5. Transmittal of Approved Waste Site Reclassification Form and Supporting Documentation For 132-H-2 Site

    Accession: DA03375088
    Doc Number: 06-AMRC-0325
    Author: Franco J R
    Doc Date: August 14, 2006
    Download
  6. Transmittal of Statement of Dispute (SOD) For Hanford Federal Facility Agreement and Consent Order Tri-Party Agreement Change Control Form M-16-10-06

    Accession: 0084098
    Doc Number: 11-AMRC-0068
    Author: Franco J R
    Doc Date: January 13, 2011
    Download
  7. Federal Facility Agreement and Consent Order Change Control Form Modification of Description of Milestone M-016-00C of the Hanford Federal Facility Agreement and Consent Order (HFFACO)

    Accession: 1107291101
    Doc Number: M-16-11-15
    Author: Franco J R
    Doc Date: July 26, 2011

    Federal Facility Agreement and Consent Order Change Control Form Modification of Description of

    Download
  8. Refine the Scope of Milestone M-016-47 Complete the Interim Remedial Actions for the 100-D Area Due December 31 2011 to Support Ongoing and Future Remediation at the 100-D Area

    Accession: 1107140257
    Doc Number: M-16-11-10
    Author: Franco J R
    Doc Date: June 28, 2011
    Download
  9. Remove 118-D-2 and 118-D-3 from the Scope of Milestone M-016-47 Complete the Interim Remedial Actions for the 100-D Area Due December 31 2011

    Accession: 1107140261
    Doc Number: M-16-11-11
    Author: Franco J R
    Doc Date: June 28, 2011
    Download
  10. Federal Facility Agreement and Consent Order Change Control Form Addition of Hanford Federal Facility Agreement and Consent Order (HFFACO) Interim Milestones for Sludge Treatment Project Phase 2

    Accession: 1106161115
    Doc Number: M-16-11-07
    Author: Franco J R, NA
    Doc Date: June 13, 2011
    Download
  11. Federal Facility Agreement and Consent Order Change Control Form Addition of Hanford Federal Facility Agreement and Consent Order (HFFACO) Interim Milestones for Deactivation and Demolition of the 105-KW Fuel Storage Basin

    Accession: 1106161114
    Doc Number: M-16-11-06
    Author: Franco J R, NA
    Doc Date: June 13, 2011
    Download
  12. Extension Of Tri Party Agreement Interim Milestone M-094-08

    Accession: 1102081321
    Doc Number: M-94-11-01
    Author: Franco J R
    Doc Date: February 01, 2011
    Download
  13. Explanation Of Significant Differences For The 100-NR-1 And 100-NR-2 Operable Units Interim Remedial Action Record Of Decision Hanford Site Benton County Washington March 2011

    Accession: 0093940
    Doc Number:
    Author: Opalski D D, Hedges J A, Franco J R
    Doc Date: March 07, 2011

    dial Action Record Of Decision Hanford Site Benton County Washington March 2011

    Download
  14. Federal Facility Agreement and Consent Order Change Control Form Addition of Completion Date for Milestone M-016-00C to the Hanford Federal Facility Agreement and Consent Order (HFFACO)

    Accession: 1106161113
    Doc Number: M-16-11-04
    Author: Franco J R, NA
    Doc Date: June 13, 2011
    Download
  15. Remove Outstanding Waste Sites From the Scope of Milestone M-016-47 Complete the Interim Remedial Actions for the 100-D Area Due December 31 2011

    Accession: 1111180831
    Doc Number: M-16-11-22
    Author: Franco J R
    Doc Date: October 22, 2011
    Download
  16. Federal Facility Agreement and Consent Order Change Control Form Remove Outstanding Waste Sites from the Scope of Tri-Party Agreement Milestone M-16-51 Complete Interim Remedial Actions for 100-H Area Due December 31 2011

    Accession: 1111180832
    Doc Number: M-16-11-21
    Author: Franco J R
    Doc Date: October 27, 2011
    Download
  17. Remove Waste Site 132-H-3 1608 H Pumping Station from the Scope of Tri Party Agreement Milestone M-016-51 Complete Interim Remedial Actions for 100-H Area Due December 31 2011

    Accession: 1107140263
    Doc Number: M-16-11-13
    Author: Franco J R
    Doc Date: June 28, 2011
    Download
  18. Refine the Scope of Milestone M-016-51 Complete the Interim Remedial Actions for the 100-H Area Due December 31 2011 to Support Ongoing and Future Remediation at the 100-H Area

    Accession: 1107140262
    Doc Number: M-16-11-12
    Author: Franco J R
    Doc Date: June 28, 2011
    Download
  19. Modification Of Hanford Federal Facility Agreement And Consent Order HFFACO M-016-140 Interim Milestone

    Accession: 1012210398
    Doc Number: M-16-10-06
    Author: Franco J R
    Doc Date: December 14, 2010
    Download
  20. Federal Facility Agreement and Consent Order Change Control Form Addition of Hanford Federal Facility Agreement and Consent Order (HFFACO) M-016-186 Interim Milestone for Initiation of Soil Remediation Under 105-KW Fuel Storage Basin

    Accession: 1106161116
    Doc Number: M-16-11-08
    Author: Franco J R, NA
    Doc Date: June 13, 2011
    Download
  21. Hanford Agreement And Consent Order Tri Party Agreement Milestones M-016-140 Dispute Resolution

    Accession: 0087633
    Doc Number: 11-AMRC-0078
    Author: Franco J R
    Doc Date: February 01, 2011
    Download
  22. Invoke Tri-Party Agreement Dispute and Proposed Change to Tri-Party Agreement Milestones M-16-47 and M-16-51 (Dispute Initiation)

    Accession: 0093570
    Doc Number: 12-AMRC-0014
    Author: Franco J R
    Doc Date: October 27, 2011
    Download
  23. Risk Assessment Report For 100 Area and 300 Area Component of River Corridor Baseline Risk Assessment Draft A Response To Comments

    Accession: DA06778592
    Doc Number: 08-AMRC-0120
    Author: Franco J R
    Doc Date: February 22, 2008
    Download
  24. Risk Assessment Report For 100 Area and 300 Area Component of River Corridor Baseline Risk Assessment Draft A Response To Comments

    Accession: DA06778595
    Doc Number: 08-AMRC-0121
    Author: Franco J R
    Doc Date: February 22, 2008
    Download
  25. Federal Facility Agreement and Consent Order Change Control Form Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) M-016-140 Interim Milestone

    Accession: 1103211054
    Doc Number: M-16-11-03
    Author: Franco J R
    Doc Date: June 13, 2011
    Download