Search Results

2042 Records Found

Record Name and Description

  1. 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
  2. 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
  3. 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
  4. 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
  5. 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
  6. 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
  7. 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
  8. 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
  9. 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
  10. 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
  11. 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
  12. 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
  13. 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
  14. 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
  15. 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
  16. 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
  17. U.S. Department of Energy, Hanford Field Office Submits Notice of Construction Application for the Pacific Northwest National Laboratory Radiochemical Processing Laboratory, 325 Building, Revision 4

    Accession: AR-32686
    Doc Number: 24-ECD-0157, PNNL-36017
    Author: Vance B T
    Doc Date: December 04, 2024
    Download
  18. 2,000-Gallon Test Bed Initiative Demonstration Design Assessment Report and Associated Drawings for Closure

    Accession: AR-32694
    Doc Number: 24-ECD-0190, RPP-IQRPE-50158, Rev 0
    Author: Vance B T
    Doc Date: December 06, 2024
    Download
  19. Interim Status Change Number 1: Interim Status Groundwater Quality Assessment Plan for the 216-S-10 Pond and Ditch, RCRA-CN-01_DOE/RL-2022-26_R1

    Accession: AR-32579
    Doc Number: 24-SGD-0058, RCRA-CN-01_DOE/RL-2022-26, Rev 1
    Author: Jaschke N M
    Doc Date: November 25, 2024
    Download
  20. Interim Status Change Number 1: Interim Status Groundwater Quality Assessment Plan for the 216-A-37-1 Plutonium Uranium Extraction Plant Crib, RCRA-CN-01_DOE/RL-2023-30_R0

    Accession: AR-32577
    Doc Number: 24-SGD-0056, RCRA-CN-01_DOE/RL-2023-30, Rev 0
    Author: Jaschke N M
    Doc Date: November 25, 2024
    Download
  21. Calculation of Upper Prediction Limits (UPLs) for Waste Management Area (WMA) A-AX

    Accession: AR-32544
    Doc Number: ECF-200PO1-24-0062, Rev 0
    Author: N/A
    Doc Date: October 10, 2024
    Download
  22. Calendar Year 2022 Annual Summary Report for Pump and Treat Operations in the Hanford Central Plateau Operable Units, DOE/RL-2022-42, Revision 0

    Accession: AR-32571
    Doc Number: 24-SGD-0057, DOE/RL-2022-42, Rev 0
    Author: Jaschke N M
    Doc Date: November 25, 2024
    Download
  23. Transmittal of Hydrologic Test Plan for the Interim Remedial Action in the 200-BP-5 And 200-PO-1 Groundwater Operable Units, DOE/RL-2020-41-ADD4, Revision 0

    Accession: AR-34608
    Doc Number: 25-SGD-0018, DOE/RL-2020-41-ADD4, Rev 0
    Author: Jaschke N M
    Doc Date: April 24, 2025
    Download
  24. Authorization for Signature Under State Waste Discharge Permits ST0004500 and ST0004502

    Accession: AR-34573
    Doc Number: 25-ECD-0061
    Author: Vance B T
    Doc Date: April 22, 2025
    Download
  25. Closure Request for Hanford Site Air Operating Permit 00-05-006, Renewal 3 Discharge Point 1.4.9, Portable Boiler

    Accession: AR-22907
    Doc Number: 22-ECD-003782
    Author: Vance B T
    Doc Date: December 21, 2022
    Download