Search Results

38 Records Found

Record Name and Description

  1. Hanford Federal Facility Agreement and Consent Order (HFFACO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-04-04 Extend Milestone Due Date for TPA Interim Milestone M-016-173 Select K Basin Sludge Treatment and Packaging Technology

    Accession: 1503050003
    Doc Number:
    Author: French M S, Lobos R
    Doc Date: March 04, 2015
    Download
  2. Hanford Federal Facility Agreement and Consent Order (HFFACO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-14-02

    Accession: 1411100538
    Doc Number:
    Author: Lobos R, Quintero R A
    Doc Date: November 07, 2014
    Download
  3. EPA's Comments On Integrated 100 Area Remedial Investigation/Feasibility Study Work Plan Addendum 2: 100K Decision Unit DOE/RL-2008-46-ADD2, Draft A

    Accession: 0907160913
    Doc Number:
    Author: Lobos R
    Doc Date: July 15, 2009
    Download
  4. TPA-CN-412: Tri-Party Agreement Change Notice Form DOE/RL-96-17, Rev 6, Remedial Design/Report Remedial Action Work Plan for the 100 Area

    Accession: 1207260104
    Doc Number: TPA-CN-412
    Author: Lobos R, Teynor T K
    Doc Date: October 26, 2011
    Download
  5. Change Notice For Modifying Approved Documents/Workplans In Accordance With the Tri Party Agreement Action Plan Section 9.0 Documentation and Records

    Accession: 0810070793
    Doc Number: TPA-CN-237
    Author: Charboneau B L, Lobos R
    Doc Date: September 25, 2008

    ement Action Plan Section 9.0 Documentation and Records

    Download
  6. Discovery Site Evaluation Checklist For 200-W-248-PL

    Accession: 1501060255
    Doc Number:
    Author: Charboneau B, Lobos R
    Doc Date: August 12, 2014
    Download
  7. DOE/RL-2010-63-ADD-3B Revision 0: Remedial Design Remedial Action Work Plan for the K Basin Interim Remedial Action: Removal of K Basins Sludge from the River Corridor to the Central Plateau; and Removal of Knock Out Pot Contents from the K Basins

    Accession: 1408200350
    Doc Number: DOE/RL-2010-63-ADD-3B
    Revision: 0
    Author: Lobos R, Teynor T K
    Doc Date: June 28, 2013

    val of Knock Out Pot Contents from the K Basins

    Download
  8. 100 Area 300 Area Unit Managers Meeting June 11 2015

    Accession: 1507280676
    Doc Number: 179965
    Author: French M S, Cline M W, Menard N M, Lobos R
    Doc Date: July 09, 2015
    Download
  9. Hanford Federal Facility Agreement and Consent Order (HFFACO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-14-04 Extend Milestone Due Date for TPA Interim Milestone M-016-173 Select K Basin Sludge Treatment and Packaging Technology

    Accession: 1505051189
    Doc Number:
    Author: French M S, Lobos R
    Doc Date: April 30, 2015
    Download
  10. Hanford Federal Facility Agreement and Consent Order (HFFACO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-04-04 Extend Milestone due Date for TPA Interim Milestone M-016-173 Select K Basin Sludge Treatment and Packaging Technology

    Accession: 1501120021
    Doc Number: 15-AMRP-0067
    Author: Lobos R, Quintero R A
    Doc Date: January 08, 2015
    Download
  11. Discovery Site Evaluation Checklist For 200-W-244-PL

    Accession: 1501060256
    Doc Number:
    Author: Charboneau B, Lobos R
    Doc Date: August 12, 2014
    Download
  12. Hanford Federal Facility Agreement and Consent Order (HFFCO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-14-04 Extend Milestone Due Date for TPA Interim Milestone M-016-173 Select K Basin Sludge Treatment and Packaging Technology

    Accession: 1505121039
    Doc Number:
    Author: French M S, Lobos R
    Doc Date: February 27, 2015
    Download
  13. Hanford Federal Facility Agreement and Consent Order (HFFACO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-14-02

    Accession: 1505121037
    Doc Number:
    Author: Lobos R, Quintero R A
    Doc Date: November 07, 2014
    Download
  14. Hanford Federal Facility Agreement Order (HAFFCO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-04-04 Extend Milestone Due Date for TPA Interm Milestone M-016-173 Select K Basin Sludge Treatment and Packaging Technology

    Accession: 0081619H
    Doc Number:
    Author: French M S, Lobos R
    Doc Date: March 31, 2015
    Download
  15. TPA-CN-570: Tri-Party Agreement Change Notice Form DOE/RL-2010-52, Rev 0, Remedial Design Report and Remedial Action Work Plan for the K Basins Interim Remedial Action: 105-K West Basin Deactivation

    Accession: 0088599
    Doc Number: TPA-CN-570
    Author: Lobos R, Quintero R A
    Doc Date: June 05, 2013
    Download
  16. 2012-121: Waste Site Relassification Form Operable Unit 100-KR-2 Waste Site Code 100-K-106

    Accession: 1301100259
    Doc Number: 2012-121
    Author: Lobos R, Teynor T K
    Doc Date: January 08, 2013
    Download
  17. Tri Party Agreement (TPA) Change Notice Form TPA-CN-475, SGW-34277, Waste Control Plan for the BC Cribs and Trenches Area in the 200-BC-1, Operable Unit Revision 2

    Accession: 0093669
    Doc Number: TPA-CN-475
    Author: Charboneau B L, Lobos R
    Doc Date: September 15, 2011
    Download
  18. Meeting Minutes Transmittal and Approval 100K Project Managers Meeting July 14 2011

    Accession: 1107180919
    Doc Number: CHPRC-0900289
    Revision: 22
    Author: Lobos R, Teynor T
    Doc Date: July 14, 2011
    Download
  19. Tri-Party Agreement Change Notice Form TPA-CN-433 DOE/RL-96-17, Remedial Design Report/Remedial Action Work Plan for the 100 Area, Revision 6

    Accession: 0093859
    Doc Number: TPA-CN-433
    Author: Lobos R, Teynor T K
    Doc Date: June 15, 2011
    Download
  20. Tri-Party Agreement Change Notice Form TPA-CN-456 DOE/RL-2010-52, Remedial Design and Remedial Action Work Plan for the 100 Area Remaining Sites Interim Remedial Action: 105-K West Basin Deactivation, Rev. 0

    Accession: 0093860
    Doc Number: TPA-CN-456
    Author: Lobos R, Teynor T K
    Doc Date: June 15, 2011
    Download
  21. TPA-CN-517: DOE/RL-2005-26 Rev 1., Removal Action Work Plan for 105-KE / 105-KW Reactor Facilities and Ancillary Facilities

    Accession: 0090072
    Doc Number: TPA-CN-517
    Author: Lobos R, Teynor T K
    Doc Date: November 09, 2012
    Download
  22. Tri-Party Agreement Change Notice Form TPA-CN-432 DOE/RL-2005-26, Removal Action Work Plan for 105-KE /105-KW Reactor Facilities and Ancillary Facilities, Revision 1

    Accession: 0093861
    Doc Number: TPA-CN-432
    Author: Lobos R, Teynor T K
    Doc Date: June 15, 2011
    Download
  23. Approval of Sampling and Analysis Plan For Electrical Resistivity Correlation For BC Cribs and Trenches Area Waste Site DOE/RL-2007-13 Rev 0

    Accession: DA06227509
    Doc Number:
    Author: Lobos R
    Doc Date: November 28, 2007
    Download
  24. Response To Transmittal of 200-TW-1 Scavenged Waste Group OU and 200-TW-2 Tank Waste Group OU Remedial Investigation Feasibility Study Work Plan Addendum BC Cribs and Trenches Area Treatability Test DOE/RL-2000-39 REV 0 Addendum Draft A

    Accession: DA04454739
    Doc Number:
    Author: Lobos R
    Doc Date: January 25, 2007
    Download
  25. Approval of "Excavation- Based Treatability Test Plan for BC Cribs and Trenches Area Waste Sites" DOE/RL-2007-15 Rev 0

    Accession: 0804220041
    Doc Number:
    Author: Lobos R
    Doc Date: April 16, 2008
    Download