Search Results

55 Records Found

Record Name and Description

  1. Approval of Less Sensitive Method 29 Arsenic Testing in the 241-AP Tank Farm for DE19NWP-003

    Accession: AR-34656
    Doc Number: 25-NWP-063
    Author: Temple J H
    Doc Date: May 01, 2025
    Download
  2. Submittal of Written Request for Approval of Additional Permit Coverage to Support the Central Plateau Water Treatment Facility Hydrotesting Under State Waste Discharge Permit No. ST0004511

    Accession: AR-36374
    Doc Number: 25-NWP-124 - Reissue
    Author: Temple J H
    Doc Date: August 06, 2025
    Download
  3. Submittal of Written Request for Approval of Additional Permit Coverage to Support the Central Plateau Water Treatment Facility Hydrotesting Under State Waste Discharge Permit No. ST0004511

    Accession: AR-36212
    Doc Number: 25-NWP-124
    Author: Temple J H
    Doc Date: August 06, 2025
    Download
  4. Transmittal of Final Permit Renewal SWD.2024.1F of the 200 West Area Evaporative Sewer Lagoon, State Waste Discharge Permit, ST0045514

    Accession: AR-32185
    Doc Number: 24-NWP-193
    Author: Temple J H
    Doc Date: October 30, 2024
    Download
  5. U.S. Department of Energy Transmittal of DOE/ORP-2021-05, "Direct Feed-Low-Activity Waste Secondary Liquid and Solid Waste Work Plan," Revision 0, to Meet "Hanford Federal Facility Agreement and Consent Order" Target Milestones M-062-51-T01 and M-062-52-T01

    Accession: AR-18592
    Doc Number: 22-NWP-020
    Author: Temple J H
    Doc Date: January 31, 2022
    Download
  6. Office of River Protection Tri-Party Agreement Project Managers' Meeting Minutes February 13, 2020

    Accession: AR-03695
    Doc Number: N/A
    Revision: N/A
    Author: Harkins B A, Young J D, Lyon J J, Decker J S, Temple J H
    Doc Date: February 13, 2020
    Download
  7. The Department of Ecology (Ecology) Response to Request for Authorization for Discharges to the State-Approved Land Disposal Site Approved via Permit ST0004500

    Accession: AR-28708
    Doc Number: 24-NWP-055
    Author: Temple J H
    Doc Date: March 14, 2024
    Download
  8. Request for Extension for Comment Response and Plan for Document Update: Remedial Investigation/Feasibility Study Work Plan for the 200-CP-1 Operable Unit, DOE/RL-2020-27, Draft A

    Accession: AR-29062
    Doc Number: 24-NWP-074
    Author: Temple J H
    Doc Date: April 09, 2024
    Download
  9. Office of River Protection Tri-Party Agreement Project Managers Meeting Minutes January 14, 2021

    Accession: AR-08419
    Doc Number: N/A
    Revision: N/A
    Author: Harkins B A, Young J D, Decker J S, Temple J H
    Doc Date: January 14, 2021
    Download
  10. Office of River Protection Tri-Party Agreement Project Managers Meeting Minutes, July 14 and 27, 2022

    Accession: AR-21045
    Doc Number: N/A
    Author: Schroder P A, Young J D, Abdul W , Lyon J J, McDonald J D, Temple J H, Alexander D J
    Doc Date: July 27, 2022
    Download
  11. Office of River Protection Tri-Party Agreement Project Managers Meeting Minutes, October 13, 2022

    Accession: AR-22247
    Doc Number: N/A
    Author: Schroder P A, Young J D, Abdul W , Lyon J J, McDonald J D, Temple J H, Chakravartty A C
    Doc Date: October 13, 2022
    Download
  12. Acceptance of Monitoring Reduction Request for State Waste Discharge Permit ST0004502 for Hexavalent Chromium During the Effluent Variability Studies for the Waste Treatment and Immobilization Plant (WTP) and the 283WR Water Treatment Facility (WTF)

    Accession: AR-33572
    Doc Number: 25-NWP-013
    Author: Temple J H
    Doc Date: January 30, 2025
    Download
  13. Waste Encapsulation and Storage Facility Project Managers Meeting Minutes, August 22, 2024

    Accession: AR-31420
    Doc Number: CPCC-01138, Rev 0
    Author: Pyles G L, Temple J H
    Doc Date: August 22, 2024
    Download
  14. Waste Encapsulation and Storage Facility Project Managers Meeting Minutes, June 22, 2023

    Accession: AR-25405
    Doc Number: CPCC-00786, Rev 0
    Author: Pyles G L, Temple J H
    Doc Date: June 22, 2023
    Download
  15. Office of River Protection Tri-Party Agreement Monthly Project Managers Meeting Minutes, November 10, 2022

    Accession: AR-23062
    Doc Number: N/A
    Author: Schroder P A, Young J D, Abdul W , Lyon J J, McDonald J D, Temple J H, Alexander D J, Chakravartty A C
    Doc Date: November 10, 2022
    Download
  16. Request for Extension for Comment Response and Plan for Document Update: Remedial Investigation/Feasibility Study Work Plan for the 200-CP-1 Operable Unit, DOE/RL-2020-27, Draft A

    Accession: AR-27643
    Doc Number: 23-NWP-170
    Author: Temple J H
    Doc Date: December 27, 2023
    Download
  17. Office of River Protection Tri-Party Agreement Project Managers Meeting Minutes - September 5, 2019

    Accession: AR-03273
    Doc Number: N/A
    Revision: N/A
    Author: Abdul W , Burnett K W, Diediker J A, Hernandez P R, Lobos R A, Rambo J J, Smith S C, Stewart D M, Valle R J, Lyon J J, McDonald J D, Temple J H
    Doc Date: September 05, 2019
    Download
  18. Use of Calculating Potential to Emit Radiological Releases and Doses, DOE/RL-2006-29

    Accession: AR-03937
    Doc Number: 20-NWP-120
    Revision: N/A
    Author: Temple J H, Cameron C E
    Doc Date: July 28, 2020
    Download
  19. Extension at the Project Manager Level for the Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Dispute Regarding Disapproval of Change Control Form M-85-18-01

    Accession: AR-03820
    Doc Number: N/A
    Revision: N/A
    Author: Cline M W, Temple J H
    Doc Date: June 03, 2020
    Download
  20. Acceptance of Construction Certification for the Waste Encapsulation and Storage Facility (WESF) Operating Unit Group 14 (OUG 14) Modifications for Project W-135 in Accordance with the Hanford Facility Resource Conservation and Recovery Act Permit, Dangerous Waste Portion, Revision 8C, for the Treatment, Storage, and Disposal of Dangerous Waste (Site-wide Permit), Part III, WA7890008967

    Accession: AR-34336
    Doc Number: 25-NWP-053
    Author: Temple J H
    Doc Date: April 03, 2025
    Download
  21. Receipt of Notification for Discontinuance of Hexavalent Chromium Monitoring, State Waste Discharge Permit, ST004502, 200 Area Treated Effluent Disposal Facility (TEDF)

    Accession: AR-32188
    Doc Number: 24-NWP-198
    Author: Temple J H
    Doc Date: October 30, 2024
    Download
  22. Acceptance of Construction Certification for the Waste Encapsulation and Storage Facility (WESF) Operating Unit Group 14 (OUG 14) Modifications for Project W-135 in accordance with the Hanford Facility Resource Conservation and Recovery Act Permit, Dangerous Waste Portion, Revision 8C, for the Treatment, Storage, and Disposal of Dangerous Waste (Site-wide Permit), Part III, WA7890008967

    Accession: AR-34339
    Doc Number: 25-NWP-053
    Author: Temple J H
    Doc Date: April 03, 2025
    Download
  23. Office of River Protection Tri-Party Agreement Quarterly Milestone Review Meeting Minutes, March 10, 2022

    Accession: AR-19424
    Doc Number: NA
    Author: Schroder P A, McDonald J D, Temple J H, Young J D, Abdul W , Lyon J J
    Doc Date: March 10, 2022
    Download
  24. Office of River Protection Tri-Party Agreement Project Managers Meeting Minutes, February 10, and February 17, 2022

    Accession: AR-19130
    Doc Number: NA
    Author: Harkins B A, McDonald J D, Temple J H, Young J D, Abdul W
    Doc Date: February 17, 2022
    Download
  25. Office of River Protection Tri-Party Agreement Project Managers Meeting Minutes, August 12, 2021

    Accession: AR-15889
    Doc Number: N/A
    Author: Lobos R A, Abdul W , McDonald J D, Temple J H, Lyon J J, Young J D
    Doc Date: August 12, 2021
    Download