Search Results

20 Records Found

Record Name and Description

  1. Meeting Notes: Discussion of Milestones Related to Waste Management Area C Closure, SST Closure Plan Content, and Permit Modifications November 21, 2013

    Accession: 0086805
    Doc Number:
    Author: Grindstaff J F, Lyon J J
    Doc Date: January 07, 2014
    Download
  2. Federal Facility Agreement and Consent Order Change Control Form Deletion of (TPA) Milestone M-062-40ZZ the One Time Hanford Tank Waste Supplemental Treatment Technologies Report

    Accession: 0084898
    Doc Number: M-62-14-01
    Author: Price J B, Grindstaff J F
    Doc Date: July 31, 2014
    Download
  3. Office of River Protection Tri-Party Agreement Milestone Review Meeting Minutes September 8 2015

    Accession: 1511090390
    Doc Number:
    Author: Faulk D A, Hedges J A, Grindstaff J F, Fletcher T W
    Doc Date: October 26, 2015
    Download
  4. Office of River Protection Project Managers Meeting Minutes April 20, 2017

    Accession: 0069788H
    Doc Number:
    Author: Stewart D M, Bovier J B, McDonald J D, Young J D, Grindstaff J F, Lyon J J, Rambo J J, Bruggeman J M, Johnson J M, Burnett K W, Hernandez P R, Valle R J, Schleif S N, Abdul W
    Doc Date: June 07, 2017
    Download
  5. 16-ECD-0043: Contract No. DE-AC27-01RV14136 - Submittal of U.S. Department of Energy, Office of River Protection Assessment Report S-16-ECD-RPPWTP-001, Bechtel National, Inc. Compliance Schedule

    Accession: 0074506H
    Doc Number: 16-ECD-0043
    Author: Grindstaff J F
    Doc Date: October 24, 2016
    Download
  6. Contract No. DE-AC27-01RV14136 - Submittal of U.S. Department of Energy, Office of River Protection Surveillance Report 16043-WTP, Integrated Safety Management System Program Area Environmental Management

    Accession: 0068931H
    Doc Number: 16043-WTP,17-ECD-0056
    Author: Grindstaff J F
    Doc Date: August 14, 2017
    Download
  7. Meeting Notes: Annual Meeting Between the US Department of Energy, Office of River Protection (ORP) and the State of Washington, Department of Ecology (Ecology) to Discuss Interim Measures Completed in Fiscal Year 2012 and Planned for Fiscal Year 2013 PURPOSE: Fulfill Hanford Federal Facility and Consent Order Commitment M-045-56 to Meet Yearly for the Establishment of Additional Agreement Interim Measures

    Accession: 0092060
    Doc Number:
    Author: Grindstaff J F, Lyon J J
    Doc Date: June 21, 2012
    Download
  8. ORP TPA Project Managers Monthly (PMM) Meeting June 17, 2015

    Accession: 1509151546
    Doc Number:
    Author: Olsen G B, McDonald J D, Young J D, Grindstaff J F, Lyon J J, Bruggeman J M, Abdul W
    Doc Date: August 11, 2015
    Download
  9. Meeting Notes: Discussion of HFFACO Milestones M-045-61 M-045-62 and M-045-82, October 28 2013

    Accession: 0087186
    Doc Number:
    Author: Grindstaff J F
    Doc Date: October 28, 2013
    Download
  10. 2012-08: RPP-22393 Rev 6A 241-C-102, 241-C-104, 241-C-107, 241-C-108 and 241-C-112 Tanks Waste Retrieval Work Plan

    Accession: 0088338
    Doc Number: 2012-08
    Author: Grindstaff J F, Lyon J J, NA
    Doc Date: October 25, 2012
    Download