Search Results

505 Records Found

Record Name and Description

  1. Tri-Party Agreement (TPA) Change Notice DOE/RL-97-36, 200-UP-1 Groundwater Design/Remedial Action Work Plan, Revision 3

    Accession: 1210240948
    Doc Number: TPA-CN-542
    Author: Charboneau B L
    Doc Date: September 20, 2012
    Download
  2. Discovery Site Evaluation Checklist the French Drain Received Condensate Drainage from the 291-U Sand Filter the French Drain is a Concrete Pipe Filled with Gravel the Ventilation System for U-Plant was Taken off Line on September 15, 2011 the System was Completely Deactivated and Final Effluent Samples were Obtained

    Accession: 1206290704
    Doc Number: 200-W-234
    Author: Charboneau B L, Lobos R A
    Doc Date: March 21, 2012
    Download
  3. Discovery Site Evaluation Checklist the Waste Site is the Surface Stabilized Slab is Associated with Building 2718E in 200 East Area the Metal Building Atop Slab was Demolished in November 2011 and the Slab was Left in Place the Slab had a Spot of Radiological Contamination the Contamination on the Slab was Covered with Plastic Plywood and Soil and Posted as an Underground Radioactive Material Area

    Accession: 1206290702
    Doc Number: 200-E-293
    Author: Charboneau B L, Menard N M
    Doc Date: March 29, 2012
    Download
  4. Meeting Minutes Project Managers Meeting 200 Area Groundwater Source Operable Units June 21, 2012

    Accession: 1206290706
    Doc Number: CHPRC-1202192
    Author: Charboneau B L, Cameron C E, Menard N M
    Doc Date: June 21, 2012
    Download
  5. Discovery Site Evaluation Checklist the 209-E Building was Demolished in December 2011 this Waste Site is the Remaining Concrete Slab or Piping Beneath the Slab

    Accession: 1206290703
    Doc Number: 200-E-294
    Author: Charboneau B L, Menard N M
    Doc Date: March 21, 2012
    Download
  6. Meeting Minutes Unit Managers Meeting Groundwater and Source Operable Units Facility Deactivation Decontamination Decommission and Demolition (D4) Interim Safe Storage (ISS) Field Remediation (FR) and Mission Completion May 9, 2013

    Accession: 1306260553
    Doc Number: 1714585
    Author: Charboneau B L, French M S
    Doc Date: June 13, 2013
    Download
  7. Meeting Minutes Unit Managers Meeting Groundwater and Source Operable Units Facility Deactivation Decontamination Decommission and Demolition (D4) Interim Safe Storage (ISS) Field Remediation (FR) and Mission Completion August 9, 2012

    Accession: 1209270374
    Doc Number: 167502
    Author: Charboneau B L, French M S
    Doc Date: September 13, 2012
    Download
  8. Meeting Minutes Project Managers Meeting 200 Area Groundwater Source Operable Units September 20, 2012

    Accession: 1209270371
    Doc Number: CHPRC-1203468
    Author: Charboneau B L, Cameron C E, Menard N M
    Doc Date: September 20, 2012
    Download
  9. Tri-Party Agreement (TPA) Change Notice Form DOE/RL-2009-30 300 Area Remedial Investigation/Feasibility Study Work Plan for the 300-FF-1 300-FF-2 and 300-FF-5 Operable Units Rev 0

    Accession: 1207180440
    Doc Number: TPA-CN-449
    Author: Charboneau B L
    Doc Date: April 13, 2011
    Download
  10. TPA-CN-551: Tri-Party Agreement (TPA) Change Notice Form DOE/RL-2009-124, 200 West Pump and Treat Facility Operations and Maintenance Plan, Revision 1

    Accession: 0091237
    Doc Number: TPA-CN-551
    Author: Charboneau B L, Laija E
    Doc Date: November 05, 2012
    Download