Search Results

38 Records Found

Record Name and Description

  1. TPA-CN-412: Tri-Party Agreement Change Notice Form DOE/RL-96-17, Rev 6, Remedial Design/Report Remedial Action Work Plan for the 100 Area

    Accession: 1207260104
    Doc Number: TPA-CN-412
    Author: Lobos R, Teynor T K
    Doc Date: October 26, 2011
    Download
  2. TPA-CN-517: DOE/RL-2005-26 Rev 1., Removal Action Work Plan for 105-KE / 105-KW Reactor Facilities and Ancillary Facilities

    Accession: 0090072
    Doc Number: TPA-CN-517
    Author: Lobos R, Teynor T K
    Doc Date: November 09, 2012
    Download
  3. Hanford Federal Facility Agreement and Consent Order (HFFACO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-04-04 Extend Milestone Due Date for TPA Interim Milestone M-016-173 Select K Basin Sludge Treatment and Packaging Technology

    Accession: 1503050003
    Doc Number:
    Author: French M S, Lobos R
    Doc Date: March 04, 2015
    Download
  4. Hanford Federal Facility Agreement and Consent Order (HFFACO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-04-04 Extend Milestone due Date for TPA Interim Milestone M-016-173 Select K Basin Sludge Treatment and Packaging Technology

    Accession: 1501120021
    Doc Number: 15-AMRP-0067
    Author: Lobos R, Quintero R A
    Doc Date: January 08, 2015
    Download
  5. Hanford Federal Facility Agreement Order (HAFFCO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-04-04 Extend Milestone Due Date for TPA Interm Milestone M-016-173 Select K Basin Sludge Treatment and Packaging Technology

    Accession: 0081619H
    Doc Number:
    Author: French M S, Lobos R
    Doc Date: March 31, 2015
    Download
  6. 100 Area 300 Area Unit Managers Meeting June 11 2015

    Accession: 1507280676
    Doc Number: 179965
    Author: French M S, Cline M W, Menard N M, Lobos R
    Doc Date: July 09, 2015
    Download
  7. DOE/RL-2010-63-ADD-3B Revision 0: Remedial Design Remedial Action Work Plan for the K Basin Interim Remedial Action: Removal of K Basins Sludge from the River Corridor to the Central Plateau; and Removal of Knock Out Pot Contents from the K Basins

    Accession: 1408200350
    Doc Number: DOE/RL-2010-63-ADD-3B
    Revision: 0
    Author: Lobos R, Teynor T K
    Doc Date: June 28, 2013
    Download
  8. 2012-121: Waste Site Relassification Form Operable Unit 100-KR-2 Waste Site Code 100-K-106

    Accession: 1301100259
    Doc Number: 2012-121
    Author: Lobos R, Teynor T K
    Doc Date: January 08, 2013
    Download
  9. Hanford Federal Facility Agreement and Consent Order (HFFACO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-14-02

    Accession: 1411100538
    Doc Number:
    Author: Lobos R, Quintero R A
    Doc Date: November 07, 2014
    Download
  10. Hanford Federal Facility Agreement and Consent Order (HFFCO) Extension of Dispute at the Project Manager Level for Change Control Form M-16-14-04 Extend Milestone Due Date for TPA Interim Milestone M-016-173 Select K Basin Sludge Treatment and Packaging Technology

    Accession: 1505121039
    Doc Number:
    Author: French M S, Lobos R
    Doc Date: February 27, 2015
    Download