Search Results

23750 Records Found

Record Name and Description

  1. Delegation of Hanford Federal Facility Agreement and Consent Order Project Manager

    Accession: AR-31776
    Doc Number: 24-TWO-0123
    Author: Noyes D L
    Doc Date: October 10, 2024
    Download
  2. Submittal of Supplemental Information to the Hanford Facility Resource Conservation and Recovery Act Permit Renewal, Revision 9A, for 221-T R5 Storage Area Dangerous Waste Management Unit Addendum H Closure Plan

    Accession: AR-33794
    Doc Number: 25-ECD-0018, REG-1550, Rev 0
    Author: Vance B T
    Doc Date: February 19, 2025
    Download
  3. Request to Withdraw Hanford Facility Resource Conservation and Recovery Act Permit Modification Notification Form PCN-325-2024-02

    Accession: AR-33077
    Doc Number: 24-ECD-0200
    Author: Carter D B
    Doc Date: December 31, 2024
    Download
  4. Transmittal of Sampling and Analysis Plan for the Fast Flux Test Facility Complex, DOE/RL-2023-17, Revision 0

    Accession: AR-31820
    Doc Number: 24-PFD-0048, DOE/RL-2023-17, Rev 0
    Author: Ebert K A
    Doc Date: October 10, 2024
    Download
  5. Transmittal of Air Monitoring Plan for the Fast Flux Test Facility Removal Action, DOE/RL-2023-15, Revision 0

    Accession: AR-31825
    Doc Number: 24-PFD-0046, DOE/RL-2023-15, Rev 0
    Author: Ebert K A
    Doc Date: October 10, 2024
    Download
  6. Transmittal of Removal Action Work Plan for the Fast Flux Test Facility Complex, DOE/RL-2023-16, Revision 0

    Accession: AR-31824
    Doc Number: 24-PFD-0047, DOE/RL-2023-16, Rev 0
    Author: Ebert K A
    Doc Date: October 10, 2024
    Download
  7. U.S. Department of Energy, Hanford Field Office Submits Reports of Closure for Removal of Emission Units 1001, 1059, and 1067 from the Air Operating Permit, Renewal 3, License Number Radioactive Air Emissions License Ff-01, Table 2-1

    Accession: AR-32079
    Doc Number: 24-ECD-0166
    Author: Vance B T
    Doc Date: October 24, 2024
    Download
  8. Submittal of Supplemental Information to the Hanford Facility Resource Conservation and Recovery Act Permit Renewal, Revision 9A, for Low-Level Burial Grounds Trenches 31 and 34 Addendum C Process Information

    Accession: AR-32121
    Doc Number: 24-ECD-0171, REG-1484, Rev. 0
    Author: Vance B T
    Doc Date: October 28, 2024
    Download
  9. U.S. Department of Energy, Hanford Field Office Submits Reports of Closure for Emission Units 978, 1036, and 1042 in the Radioactive Air Emissions License FF-01 for the U.S. Department of Energy Hanford Site

    Accession: AR-31994
    Doc Number: 24-ECD-0169, WRPS-2404022
    Author: Vance B T
    Doc Date: October 22, 2024
    Download
  10. Updates to Table 2-1 of Radioactive Air Emissions License FF-01, Current Non-Point or Fugitive Radioactive Air Emission Sources at the Hanford Site Notice of Transition List

    Accession: AR-31991
    Doc Number: 24-ECD-0165, CPCC-2404278, CP-64381, Rev 0
    Author: Vance B T
    Doc Date: October 22, 2024
    Download
  11. U.S. Department of Energy, Hanford Field Office Submittal of Report of Closure for Removal of Emission Unit 994 From the Air Operating Permit, Renewal 3, License Number Radioactive Air Emissions License FF-01, Table 2-1

    Accession: AR-31988
    Doc Number: 24-ECD-0161
    Author: Vance B T
    Doc Date: October 22, 2024
    Download
  12. U.S. Department of Energy, Hanford Field Office Submits 400 Area Diffuse and Fugitive Notice of Construction Application

    Accession: AR-32046
    Doc Number: 24-ECD-0170, DOE/HFO-2024-35, Rev 0
    Author: Vance B T
    Doc Date: October 24, 2024
    Download
  13. Completion of Hanford Federal Facility Agreement and Consent Order Milestone M-035-10

    Accession: AR-33313
    Doc Number: 24-AMRP-0031
    Author: Dale H L
    Doc Date: January 07, 2025
    Download
  14. Interim Status Change Number 1: Interim Status Alternate Groundwater Monitoring Plan for the Low-Level Burial Grounds Waste Management Area-4, RCRA-CN-01_DOE/RL-2024-02_R0

    Accession: AR-33196
    Doc Number: 24-SGD-0064, DOE/RL-2024-02, Rev 0
    Author: Jaschke N M
    Doc Date: January 08, 2025
    Download
  15. Request to Withdraw Hanford Facility Resource Conservation and Recovery Act Permit Modification Notification Form PCN-325-2024-02

    Accession: AR-33135
    Doc Number: 24-ECD-0200
    Author: Carter D B
    Doc Date: December 31, 2024
    Download
  16. U.S. Department of Energy, Hanford Field Office Submits Modification Request to the WTP Analytical Laboratory LB-S1 and LB-S2 Emission Unit Conditional Radioactive Air Operating Licenses

    Accession: AR-33241
    Doc Number: 24-ECD-0202, 24590-WTP-RPT-ENV-002, Rev 0
    Author: Vance B T
    Doc Date: January 08, 2025
    Download
  17. Changes to Non-Enforceable Portions of the Hanford Facility Resource Conservation and Recovery Act Permit Attachment 4A

    Accession: AR-32884
    Doc Number: 24-ECD-0193
    Author: Vance B T
    Doc Date: December 17, 2024
    Download
  18. Notification of an Off-Permit Change to Include TSCR HVAC Engine at Tank Farms in the Hanford Site Air Operating Permit, Permit Number 00-05-006

    Accession: AR-32904
    Doc Number: 24-ECD-0192
    Author: Vance B T
    Doc Date: December 17, 2024
    Download
  19. Completion of Hanford Federal Facility Agreement and Consent Order Milestone M-085-85 – Complete 202A Plutonium Uranium Extraction Cold and Dark Indices to Establish Electrical/Mechanical Isolation

    Accession: AR-32939
    Doc Number: 24-PFD-0070, CP-ENG-0360, Rev 0, CP-ENG-0367, Rev 1
    Author: Ebert K A
    Doc Date: December 13, 2024
    Download
  20. Hanford Federal Facility Agreement and Consent Order, Also Known as Tri-Party Agreement, Interim Milestone M-062-01, January 2025 Tri-Party Agreement Semiannual Project Compliance Report for May 1, 2024, Through October 31, 2024

    Accession: AR-32936
    Doc Number: 24-TWO-0166
    Author: Noyes D L
    Doc Date: December 18, 2024
    Download
  21. Transmittal of Air Monitoring Plan for the 105-B Reactor Facility, DOE/RL-2001-68-ADD1, Revision 0

    Accession: AR-32859
    Doc Number: 24-PFD-0069, DOE/RL-2001-68-ADD1, Rev 0
    Author: Ebert K A
    Doc Date: December 13, 2024
    Download
  22. Transmittal of Air Monitoring Plan for the Reduction-Oxidation Removal Action Work Plan, DOE/RL-2018-46, Revision 3

    Accession: AR-32867
    Doc Number: 24-PFD-0056, DOE/RL-2018-46, Rev 3
    Author: Ebert K A
    Doc Date: December 13, 2024
    Download
  23. Submittal of Hanford Facility Resource Conservation and Recovery Act Permit Modification Notification Form 24590-HLW-PCN-ENV-24-011

    Accession: AR-32723
    Doc Number: 24-ECD-0184, 24590-HLW-PCN-ENV-24-011, Rev 0
    Author: Vance B T
    Doc Date: December 10, 2024
    Download
  24. U.S. Department of Energy, Hanford Field Office Submits Reports of Closure for Emission Units 914, 1138, and 1141 in the Radioactive Air Emissions License Ff-01 for the U.S. Department of Energy Hanford Site

    Accession: AR-32629
    Doc Number: 24-ECD-0178
    Author: Vance B T
    Doc Date: November 27, 2024
    Download
  25. Submittal of Supplemental Information to the Hanford Facility Resource Conservation and Recovery Act Permit Renewal, Revision 9A, for Nonradioactive Dangerous Waste Landfill Addendum A Part A Form

    Accession: AR-32624
    Doc Number: 24-ECD-0181, Reg-1534, Rev 0
    Author: Vance B T
    Doc Date: November 26, 2024
    Download