Search Results

289 Records Found

Record Name and Description

  1. M-091 Transuranic Mixed/Mixed Low-Level Waste Project Management Plan, HNF-19169, Revision 24

    Accession: AR-20480
    Doc Number: 22-PFD-001545, HNF-19169, Rev 24
    Author: Teynor T K
    Doc Date: June 30, 2022
    Download
  2. Completion of Hanford Federal Facility Agreement and Consent Order Milestone M-091-03Q

    Accession: AR-25062
    Doc Number: 23-PFD-002089, HNF-19169, Rev 25
    Author: Teynor T K
    Doc Date: June 20, 2023
    Download
  3. Response to June 22, 2023, U.S. Environmental Protection Agency Letter Re: Addressing Changed Conditions at the 324 Building and Underlying Soils

    Accession: AR-25211
    Doc Number: 23-AMRP-0001
    Author: Teynor T K
    Doc Date: July 05, 2023
    Download
  4. 2019 Hanford Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 2

    Accession: AR-20697
    Doc Number: 22-PFD-001243, DOE/RL-2020-09, Rev 2
    Author: Teynor T K
    Doc Date: July 20, 2022
    Download
  5. Reissue 2019 Hanford Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 2

    Accession: AR-20702
    Doc Number: 22-PFD-001243 REISSUE, DOE/RL-2020-09, Rev 2
    Author: Teynor T K
    Doc Date: July 20, 2022
    Download
  6. Reissue 2 2019 Hanford Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 2

    Accession: AR-21036
    Doc Number: 22-PFD-001243 REISSUE 2, DOE/RL-2020-09, Rev 2
    Author: Teynor T K
    Doc Date: July 20, 2022
    Download
  7. U.S. Department of Energy-Hanford Field Office Tank Waste Operations/Waste Treatment and Immobilization Plant Tri-Party Agreement/Consent Decree Monthly Project Managers Meeting Minutes, May 8, 2025

    Accession: AR-35241
    Doc Number: N/A
    Author: Bang R , Teynor T K, Chakravartty A C, McDonald J D, Alexander D J, Rochette E A
    Doc Date: May 08, 2025
    Download
  8. U.S. Department of Energy-Hanford Field Office Tank Waste Operations/Waste Treatment and Immobilization Plant Tri-Party Agreement/Consent Decree Monthly Project Managers Meeting Minutes, July 10, 2025

    Accession: AR-36359
    Doc Number: N/A
    Author: Wiborg A J, Teynor T K, Chakravartty A C, McDonald J D, Alexander D J, Rochette E A
    Doc Date: July 10, 2025
    Download
  9. U.S. Department of Energy-Hanford Field Office Tank Waste Operations/Waste Treatment and Immobilization Plant Tri-Party Agreement/Consent Decree Monthly Project Managers Meeting Minutes, August 14, 2025

    Accession: AR-37082
    Doc Number: N/A
    Author: Wiborg A J, Teynor T K, Chakravartty A C, McDonald J D, Alexander D J, Green A J
    Doc Date: August 14, 2025
    Download
  10. U.S. Department of Energy-Hanford Field Office Tank Waste Operations/Waste Treatment and Immobilization Plant Tri-Party Agreement/Consent Decree Monthly Project Managers Meeting Minutes October 9, 2025

    Accession: AR-38219
    Doc Number: N/A
    Author: Wiborg A J, Teynor T K, Green A J, McDonald J D, Chakravartty A C, Alexander D J
    Doc Date: October 09, 2025
    Download
  11. DOE Tank Waste Operations/Waste Treatment and Immobilization Plant Tri-Party Agreement/Consent Decree Monthly Project Managers Meeting Minutes November 14, 2024

    Accession: AR-32845
    Doc Number: N/A
    Author: Bang R , Teynor T K, Lyon J J, McDonald J D, Chakravartty A C, Alexander D J
    Doc Date: November 14, 2024
    Download
  12. Extend Due Dates of Interim Milestones M-026-01AE, M-026-01AF, and M-026-01AG in TPA Action Plan, Appendix D

    Accession: AR-21876
    Doc Number: M-26-22-04
    Author: Teynor T K, Bowen D B
    Doc Date: October 12, 2022
    Download
  13. TPA-CN-0845: DOE/RL-2016-25, Sampling and Analysis Plan for Removal of 236Z and 242Z Building Slabs, Rev. 0

    Accession: AR-01207
    Doc Number: TPA-CN-0845
    Revision: N/A
    Author: Laija E, Schleif S N, Teynor T K
    Doc Date: March 14, 2019
    Download
  14. Office of River Protection Tri-Party Agreement/Consent Decree Monthly Project Managers Meeting Minutes, August 8, 2024

    Accession: AR-31317
    Doc Number: N/A
    Author: Schroder P A, Teynor T K, Lyon J J, McDonald J D, Chakravartty A C, Alexander D J
    Doc Date: August 08, 2024
    Download
  15. Office of River Protection Tri-Party Agreement/Consent Decree Monthly Project Managers Meeting Minutes, May 9, 2024

    Accession: AR-29924
    Doc Number: N/A
    Author: Schroder P A, Teynor T K, Lyon J J, McDonald J D, Chakravartty A C, Alexander D J
    Doc Date: May 09, 2024
    Download
  16. Budget Overview for Fiscal Year 2024 Regulator Briefing, Tri-Party Agreement Paragraph 149.D, April 20, 2023

    Accession: AR-24270
    Doc Number: N/A
    Author: Jones G A, Noyes D L, Teynor T K, Harkins B A
    Doc Date: April 20, 2023
    Download
  17. Extend Due Date of Interim Milestone M-035-09M in TPA Action Plan, Appendix D

    Accession: AR-25318
    Doc Number: M-35-23-03
    Author: Teynor T K, Einan D R, Bowen D B
    Doc Date: July 17, 2023
    Download
  18. Inter-Agency Management Integration Team Meeting Minutes, June 15, 2023

    Accession: AR-25134
    Doc Number: N/A
    Author: Teynor T K, Noyes D L, Bowen D B, Einan D R
    Doc Date: June 15, 2023
    Download
  19. Tri-Party Agreement Quarterly Milestone Review Meeting Minutes for the Central Plateau/River Corridor, June 15, 2023

    Accession: AR-25409
    Doc Number: N/A
    Author: Teynor T K, Einan D R, Bowen D B
    Doc Date: June 15, 2023
    Download
  20. Initiation of Dispute Resolution Regarding Disapproval of Hanford Federal Facility Agreement and Consent Order Change Control Form M-24-23-01

    Accession: AR-25503
    Doc Number: 23-AMRP-0002
    Author: Teynor T K
    Doc Date: August 01, 2023
    Download
  21. Extend Due Date of Interim Milestone M-035-09M in TPA Action Plan, Appendix D

    Accession: AR-25619
    Doc Number: M-35-23-04
    Author: Teynor T K, Einan D R, Bowen D B
    Doc Date: August 15, 2023
    Download
  22. Inter-Agency Management Integration Team Meeting Minutes July 20, 2023

    Accession: AR-25585
    Doc Number: N/A
    Author: Teynor T K, Noyes D L, Bowen D B, Einan D R
    Doc Date: July 20, 2023
    Download
  23. Extend Due Dates for the 100 K Area and 105-KW Fuel Storage Basin Interim Milestones in TPA Action Plan, Appendix D

    Accession: AR-24979
    Doc Number: M-16-23-02
    Author: Teynor T K, Einan D R
    Doc Date: June 14, 2023
    Download
  24. Establish Due Dates and Extend Due Date for the 105-KE/KW Reactor Interim Safe Storage Target Dates and Interim Milestone in TPA Action Plan, Appendix D

    Accession: AR-24980
    Doc Number: M-93-23-01
    Author: Teynor T K, Einan D R
    Doc Date: June 14, 2023
    Download
  25. Inter-Agency Management Integration Team Meeting Minutes, May 18, 2023

    Accession: AR-25133
    Doc Number: N/A
    Author: Teynor T K, Noyes D L, Bowen D B, Einan D R
    Doc Date: May 18, 2023
    Download