Search Results

51 Records Found

Record Name and Description

  1. Letter: 15-AMRP-0060: Documentation of Implementation of Actions Required by Agreed Order and Stipulated Penalty Number DE 10156 Section 4 6 6 Pertaining to Container Number 231-Z-DR-11

    Accession: 0082457H
    Doc Number: 15-AMRP-0060
    Author: Ciucci J A, Charboneau S
    Doc Date: January 16, 2015
    Download
  2. Letter 15-AMRP-0056: Agreed Order and Stipulated Penalty Number DE 10156 One Year Progress Report

    Accession: 0082458H
    Doc Number: 15-AMRP-0056
    Author: Ciucci J A, Charboneau S
    Doc Date: January 16, 2015
    Download
  3. Letter 15-ESQ-0055: Class 1 Modification To the Hanford Facility Resource Conservation and Recovery Act Permit Quarter Ending March 31 2015

    Accession: 0081551H
    Doc Number: 15-ESQ-0055
    Author: Charboneau S
    Doc Date: April 13, 2015
    Download
  4. Letter ESQ-0063: Submittal of the State Environmental Protection ACT (SEPA) Environmental Checklist Revision 3 for the Waste Encapsulation and Storage Facility (WESF) Stabilization Project

    Accession: 0081402H
    Doc Number: 15-ESQ-0063
    Author: Charboneau S
    Doc Date: April 23, 2015
    Download
  5. Letter 15-AMRP-0137: Central Waste Complex Portable Exhauster Radioactive Air License Transmittal of Radioactive Air Emissions License Alaract Revision Request and Notification of off Permit Change Permit Number 00-05-006 Renewal 2

    Accession: 0081401H
    Doc Number: 15-AMRP-0137
    Author: Charboneau S
    Doc Date: April 22, 2015
    Download
  6. Letter 15-AMRP-0156: Canister Storage Building Transmittal of Radioactive Air Emissions License Alaract Revision Request and Notification of off Permit Change Permit Number 00-05-006 Renewal 2

    Accession: 0081297H
    Doc Number: 15-AMRP-0156
    Author: Charboneau S
    Doc Date: May 04, 2015
    Download
  7. Letter 15-AMRP-0129: Transmittal of the 1301-N Surface Impoundment Certification of Recording and Notice in Deed

    Accession: 0081404H
    Doc Number: 15-AMRP-0129
    Author: Charboneau S
    Doc Date: April 23, 2015

    Letter 15-AMRP-0129: Transmittal of the 1301-N Surface Impoundment Certification of Recording

    Download
  8. Letter 15-AMRP-0157: Dispute Resolution Regarding Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Milestone M-016-175

    Accession: 1504300083
    Doc Number: 15-AMRP-0157
    Author: Charboneau S
    Doc Date: April 23, 2015
    Download
  9. Letter 15-AMRP-0151: Start of Closure Extension Request for Multiple T-Plant and Waste Receiving and Packing (WRAP) Facility Dangerous Waste Management Units (DWMU)

    Accession: 0081403H
    Doc Number: 15-AMRP-0151
    Author: Charboneau S
    Doc Date: April 23, 2015
    Download
  10. Letter 15-AMRP-0188 Reissue: Reissue Submittal of Low Level Burial Ground (LLBG) Trenches 31-34-94 Dangerous Waste Management Unit (DWMU) Closure Plan and State Environmental Policy Act (SEPA) Checklist

    Accession: 0081248H
    Doc Number: 15-AMRP-0188 REISSUE
    Author: Charboneau S
    Doc Date: May 20, 2015
    Download
  11. Letter 15-AMRP-0042: Submittal of Updated Part A Form and Closure Plan for Waste Encapsulation and Storage Facility (WESF) Closing Dangerous Waste Management Unit

    Accession: 0082935H
    Doc Number: 15-AMRP-0042
    Author: Charboneau S
    Doc Date: December 19, 2014
    Download
  12. LETTER 15-AMRP-0070: PETITION FOR SITE SPECIFIC VARIANCE FROM LAND DISPOSAL TREATMENT STANDARDS

    Accession: 1501280393
    Doc Number: 15-AMRP-0070
    Author: Charboneau S
    Doc Date: January 28, 2015
    Download
  13. Notice of Violation US Department of Energy Richland Washington EPA ID Number WA7890008967

    Accession: 0081296H
    Doc Number: 15-ESQ-0064
    Author: Charboneau S
    Doc Date: April 20, 2015
    Download
  14. Understanding to Develop an Agreement in Principle or Tentative Agreement Regarding Negotiation of Hanford Federal Facility Agreement and Consent Order Revisions

    Accession: 1506040871
    Doc Number:
    Author: Faulk D A, Hedges J A, Charboneau S
    Doc Date: May 28, 2015
    Download
  15. Letter 15-AMRP-0041: Proposed Plan for Remediation of the 100-FR-1, 100-FR-2, 100-FR-3, 100-IU-2 and 100-IU-6 Operable Units DOE/RL-2012-41 Revision 0

    Accession: 0082796H
    Doc Number: 15-AMRP-0041
    Author: Charboneau S
    Doc Date: December 19, 2014
    Download
  16. Submittal of Updated Part A Form and Closure Plan for Waste Encapsulation and Storage Facility (WESF) Closing Dangerous Waste Management Unit

    Accession: 0082794H
    Doc Number: 15-AMRP-0028
    Author: Charboneau S
    Doc Date: December 02, 2014
    Download
  17. Letter 05-AMRP-0188: Submittal of Low Level Burial Ground (LLBG) Trenches 31-34-94 FS-1 Dangerous Waste Management Unit (DWMU) Closure Plan and State Environmental Policy Act (SEPA) Checklist

    Accession: 0081249H
    Doc Number: 05-AMRP-0188
    Author: Charboneau S
    Doc Date: May 20, 2015
    Download
  18. Letter 15-AMRP-0126: Corrected Information Regarding T Plant 221-T Cells Dangerous Waste Management Unit To Satisfy Hanford Facility Dangerous Waste Permit Condition I E 20

    Accession: 0081549H
    Doc Number: 15-AMRP-0126
    Author: Charboneau S
    Doc Date: April 13, 2015
    Download
  19. Letter 15-ESQ-0053: Calendar Year 2014 Inspection Results for Hanford Site Air Emission Units Subject to Air Operating Permit

    Accession: 0081550H
    Doc Number: 15-ESQ-0053
    Author: Charboneau S
    Doc Date: April 13, 2015
    Download
  20. Letter 15-ESQ-0075: Notification of Initial Startup in Accordance with 40 CFR 61 09 (A) (2) for the Pacific Northwest National Laboratory 325 Radiochemical Processing Laboratory Revision 3 Hanford Site Richland Washington

    Accession: 0081255H
    Doc Number: 15-ESQ-0075
    Author: Charboneau S
    Doc Date: May 28, 2015
    Download
  21. Letter 15-ESQ-0054: Response To State of Washington Department of Ecology (Ecology) Notice To Comply Dated February 19 2015 Regarding Pacific Northwest National Laboratory (PNNL) 300 Area Generator Locations

    Accession: 0081606H
    Doc Number: 15-ESQ-0054
    Author: Charboneau S
    Doc Date: April 03, 2015
    Download
  22. Understanding to Develop an Agreement in Principle or Tentative Agreement Regarding Negotiation of Hanford Federal Facility Agreement and Consent Order Revisions

    Accession: 1505060357
    Doc Number:
    Author: Faulk D A, Hedges J A, Charboneau S
    Doc Date: March 31, 2015
    Download
  23. Request for Additional Information on Update to the Basis for Exception to the Hanford Federal Facility Agreement and Consent Order (HFFACO) Retrieval Criteria for Single-Shell Tank (SST) 241-C-106

    Accession: AR-00038
    Doc Number: 09-TPD-015
    Revision: N/A
    Author: Charboneau S
    Doc Date: March 16, 2009
    Download
  24. New Dangerous Waste Site Identification Number for the Waste Treatment and Immobilization Plant Material Handling Facility

    Accession: 0081935HH
    Doc Number: 15-ESQ-0042
    Author: Charboneau S
    Doc Date: March 04, 2015
    Download
  25. Meeting Minutes Unit Managers Meeting 100 Area 300 Area Groundwater Source Operable Units Facility Deactivation Decontamination Decommission and Demolition [D4] Interim Safe Storage [ISS] and Mission Completion July 8 2010

    Accession: 1008190508
    Doc Number: 152828
    Author: Charboneau B, Charboneau S
    Doc Date: August 12, 2010
    Download