Search Results

475 Records Found

Record Name and Description

  1. M-091 Transuranic Mixed/Mixed Low-Level Waste Project Management Plan, HNF-19169, Revision 23

    Accession: AR-16755
    Doc Number: 21-PFD-003096, HNF-19169 Rev 23
    Author: Hamel W F
    Doc Date: September 30, 2021
    Download
  2. Request for Approval to use the Plug-In Approach for Disposal of Miscellaneous Asphalt, Soils, and Debris from the Effluent Treatment Facility Acetonitrile Distillate Load-Out Project in the Environmental Restoration Disposal Facility

    Accession: AR-17255
    Doc Number: 21-PFD-003256
    Author: Hamel W F
    Doc Date: October 25, 2021
    Download
  3. Request for Approval to use the Plug-In Approach for Disposal of Miscellaneous Asphalt, Soils, and Debris from the Effluent Treatment Facility Chiller for Steam Stripper and Grout Project in the Environmental Restoration Disposal Facility

    Accession: AR-17247
    Doc Number: 21-PFD-003231
    Author: Hamel W F
    Doc Date: October 25, 2021
    Download
  4. Request for Approval to use the Plug-In Approach for Disposal of Miscellaneous Asphalt, Soils, and Debris from the Effluent Treatment Facility Acetonitrile Steam Stripper Project in the Environmental Restoration Disposal Facility

    Accession: AR-17251
    Doc Number: 21-PFD-003251
    Author: Hamel W F
    Doc Date: October 25, 2021
    Download
  5. Request for Approval to use the Plug-In Approach for Disposal of Miscellaneous Asphalt, Soils, and Debris from the Effluent Treatment Facility Motor Control Center Power Drop Project in the Environmental Restoration Disposal Facility

    Accession: AR-17253
    Doc Number: 21-PFD-0003253
    Author: Hamel W F
    Doc Date: October 25, 2021
    Download
  6. Initiation of Dispute Resolution for Primary Document Review Process on the Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 1

    Accession: AR-16682
    Doc Number: 21-PFD-003158
    Author: Hamel W F
    Doc Date: September 29, 2021
    Download
  7. Contract Number 89303320DEM000030 – Approval of Quarterly Submittal of the Start Up Notification Report for the Central Plateau Cleanup Company Managed Facilities

    Accession: AR-16490
    Doc Number: 21-PFD-003135
    Author: Hamel W F
    Doc Date: September 24, 2021
    Download
  8. Request for Approval to use the Plug-In Approach for Disposal of Miscellaneous Asphalt, Soils, and Debris from the Effluent Treatment Facility Grout Facility Project in the Environmental Restoration Disposal Facility

    Accession: AR-17257
    Doc Number: 21-PFD-003260
    Author: Hamel W F
    Doc Date: October 25, 2021
    Download
  9. Request for Approval to use the Plug-In Approach for Disposal of Miscellaneous Asphalt, Soils, and Debris from the Effluent Treatment Facility Brine Storage Tanks and Acetonitrile Distillate Storage Tanks Project in the Environmental Restoration Disposal Facility

    Accession: AR-17250
    Doc Number: 21-PFD-003244
    Author: Hamel W F
    Doc Date: October 25, 2021
    Download
  10. Completion of Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Milestone M-016-173 – “Select K Basin Sludge Treatment and Packaging Technology and Propose New Interim Sludge Treatment and Packaging Milestones”

    Accession: AR-21752
    Doc Number: 22-PFD-002895, CPCC-00388, Rev 0, M-16-22-05, Draft
    Author: Hamel W F
    Doc Date: September 29, 2022
    Download
  11. Completion of Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Milestone M-083-00A

    Accession: AR-18842
    Doc Number: 22-AMRP-000550, CWR-PFP-00042, Rev 0
    Author: Hamel W F
    Doc Date: February 23, 2022
    Download
  12. Action Memorandum for the 200 West Area Tier 2 Buildings/Structures DOE/RL-2020-56, Revision 0

    Accession: AR-18714
    Doc Number: 22-PFD-000240, DOE/RL-2020-56, Rev 0
    Author: Hamel W F
    Doc Date: February 14, 2022
    Download
  13. Hanford Site Waste Management Units Report, DOE/RL-88-30, Revision 31

    Accession: AR-18727
    Doc Number: 22-PFD-000414, DOE/RL-88-30, Rev 31
    Author: Hamel W F
    Doc Date: February 15, 2022
    Download
  14. Notification of Newly Identified Solid Waste Management Units and Areas of Concern at the Hanford Facility for Calendar Year 2020

    Accession: AR-06796
    Doc Number: 21-AMRP-000335
    Revision: N/A
    Author: Hamel W F, Noyes D L
    Doc Date: January 28, 2021
    Download
  15. Request for Approval to use the Plug-In Approach for Disposal of Miscellaneous Asphalt, Soils, and Debris from the Effluent Treatment Facility Load-In Expansion Project in the Environmental Restoration Disposal Facility

    Accession: AR-15354
    Doc Number: 21-PFD-002506
    Author: Hamel W F
    Doc Date: August 26, 2021
    Download
  16. Initiation of Dispute Resolution Regarding Disapproval of Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Change Control Form M-15-21-01

    Accession: AR-13898
    Doc Number: 21-AMRP-001904
    Author: Hamel W F
    Doc Date: June 07, 2021
    Download
  17. Extension for Comment Resolution Period for Addressing Washington State Department of Ecology Comments on the Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 0

    Accession: AR-13978
    Doc Number: 21-PFD-001846
    Author: Hamel W F
    Doc Date: June 07, 2021
    Download
  18. Extension for Comment Resolution Period for Addressing Washington State Department of Ecology Comments on the Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 0

    Accession: AR-14960
    Doc Number: 21-PFD-002338
    Author: Hamel W F
    Doc Date: July 29, 2021
    Download
  19. Fact Sheet for the 100-KR-4 Explanation of Significant Differences

    Accession: AR-14961
    Doc Number: 21-SGD-002239
    Author: Hamel W F, Einan D R
    Doc Date: July 22, 2021
    Download
  20. Trench 31/34 Well Location Work Planning in Accordance with Identified Locations in the Washington State Department of Ecology Letter 17-NWP-167

    Accession: AR-12121
    Doc Number: 21-PFD-000981
    Revision: N/A
    Author: Hamel W F
    Doc Date: April 08, 2021
    Download
  21. Delegation of Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Project Manager

    Accession: AR-21748
    Doc Number: 22-AMRP-002933
    Author: Hamel W F
    Doc Date: September 29, 2022
    Download
  22. Completion of Hanford Federal Facility Agreement and Consent Order Target Dates M-016-87-T02A, M-016-87-T02B, and M-016-87-T02C

    Accession: AR-23111
    Doc Number: 23-SGD-000006, DOE/RL-2014-42, Rev 1, Draft A, DOE/RL-2014-42-ADD2, Draft A, CP-67995, Revision 0, ECF-HANFORD-22-0051, Draft A
    Author: Hamel W F
    Doc Date: January 12, 2023
    Download
  23. Request for Approval to use the Plug-In Approach for Disposal of Miscellaneous Asphalt Soils and Debris from Tank Operations Contractor for Construction Activities for the Tank-Side Cesium Removal Administration Control Boundary

    Accession: AR-20271
    Doc Number: 22-PFD-001399
    Author: Hamel W F
    Doc Date: June 09, 2022
    Download
  24. Reissue Hanford Site Waste Management Units Report, DOE/RL-88-30, Revision 31

    Accession: AR-18730
    Doc Number: 22-PFD-000414 REISSUE, DOE/RL-88-30, Rev 31
    Author: Hamel W F
    Doc Date: February 15, 2022
    Download
  25. Completion of the Hanford Federal Facility Agreement and Consent Order Milestone M-091-53A

    Accession: AR-18092
    Doc Number: 21-PFD-003893
    Author: Hamel W F
    Doc Date: December 22, 2021
    Download