Search Results

73 Records Found

Record Name and Description

  1. Extension at the Project Manager Level for the Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Dispute Regarding Disapproval of a Primary Document (Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 1)

    Accession: AR-17064
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: October 19, 2021
    Download
  2. Tri-Party Agreement Milestone M-026-01 Project Manager Meeting Minutes, June 21, 2022

    Accession: AR-20741
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: June 21, 2022
    Download
  3. Dangerous Waste Compliance Inspection on February 15, 2022, at the 216-A-29 Ditch, 216-A-37-1 Crib, 216-A-36B Crib, 216-B-63 Trench, 216-S-10 Pond and Ditch, 216-B-3 Main Pond, 183-H Solar Evaporation Basins, 300 Area Process Trenches, Non-Radioactive Dangerous Waste Landfill, and Low-Level Burial Grounds - Green Islands, RCRA Site ID: WA7890008967, Nuclear Waste Program (NWP) Compliance Index Nos.: 22.756 to 22.765

    Accession: AR-19984
    Doc Number: 22-NWP-076
    Author: Mathey J W
    Doc Date: May 11, 2022
    Download
  4. Extension at the Project Manager Level for the Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Dispute Regarding Disapproval of a Primary Document (Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 1)

    Accession: AR-17609
    Doc Number: NA
    Author: French M S, Mathey J W
    Doc Date: November 18, 2021
    Download
  5. The Department of Ecology (Ecology) Review of Responses to Dangerous Waste Compliance Inspection on April 20, 2020, at the Double Shell Tank System, RCRA Site ID: WA7890008967, Nuclear Waste Program (NWP) Compliance Index No.: 20.699

    Accession: AR-17430
    Doc Number: 21-NWP-185
    Author: Mathey J W
    Doc Date: November 08, 2021
    Download
  6. M-026-01 Project Manager Meeting Minutes, September 22, 2020

    Accession: AR-15476
    Doc Number: N/A
    Author: Colton I L, Ebert K A, Mathey J W
    Doc Date: September 22, 2020
    Download
  7. Extension Approval for Comment Resolution for Addressing Ecology Comments on the Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 0, TPA Administrative Record, M-026-01AD

    Accession: AR-14977
    Doc Number: 21-NWP-113
    Author: Mathey J W
    Doc Date: July 30, 2021

    nistrative Record, M-026-01AD

    Download
  8. Extension Approval for Comment Resolution for Addressing Ecology Comments on the Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions (LDR) Full Report, DOE/EL-2020-09, Revision 0, TPA Administrative Record, M-026-01AD

    Accession: AR-12207
    Doc Number: 21-NWP-061
    Revision: N/A
    Author: Mathey J W
    Doc Date: April 13, 2021

    Administrative Record, M-026-01AD

    Download
  9. M-026-01 Project Manager Meeting Minutes, July 23, 2020

    Accession: AR-04285
    Doc Number: N/A
    Revision: N/A
    Author: Colton I L, French M S, Mathey J W
    Doc Date: July 23, 2020
    Download
  10. Tri-Party Agreement Milestone M-026-01 Project Manager Meeting Minutes, April 16, 2024

    Accession: AR-29891
    Doc Number: N/A
    Author: Ebert K A, Mathey J W
    Doc Date: April 16, 2024
    Download
  11. Extension at the Project Manager Level for the Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Dispute Regarding Disapproval of a Primary Document (Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 1)

    Accession: AR-19977
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: May 19, 2022
    Download
  12. Dangerous Waste Compliance Inspection on July 14, 2022, at Buildings 616 and 272-5, RCRA/State Site ID: WA7890008967, Nuclear Waste Program (NWP) Compliance Index No.: 22.773

    Accession: AR-22060
    Doc Number: 22-NWP-157
    Author: Mathey J W
    Doc Date: October 25, 2022
    Download
  13. Tri-Party Agreement Milestone M-026-01 Project Manager Meeting Minutes, May 12, 2022

    Accession: AR-20708
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: May 12, 2022
    Download
  14. M-026-01 Project Manager Meeting Minutes, April 19, 2022

    Accession: AR-20065
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: April 19, 2022
    Download
  15. Extension at the Project Manager Level for the Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Dispute Regarding Disapproval of a Primary Document (Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 1)

    Accession: AR-20425
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: June 29, 2022
    Download
  16. Extension at the Project Manager Level for the Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Dispute Regarding Disapproval of a Primary Document (Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 1)

    Accession: AR-19719
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: May 03, 2022
    Download
  17. Extension at the Project Manager Level for the Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Dispute Regarding Disapproval of a Primary Document (Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 1)

    Accession: AR-19884
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: May 11, 2022
    Download
  18. Extension at the Project Manager Level for the Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) Dispute Regarding Disapproval of a Primary Document (Calendar Year 2019 Hanford Site Mixed Waste Land Disposal Restrictions Full Report, DOE/RL-2020-09, Revision 1)

    Accession: AR-19211
    Doc Number: NA
    Author: French M S, Mathey J W
    Doc Date: March 24, 2022
    Download
  19. Calendar Year 2019 Hanford Land Disposal Restrictions (LDR) Full Report Project Manager Dispute ResolutionAgreement Changes, April 20, 2022

    Accession: AR-19559
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: April 20, 2022
    Download
  20. The Department of Ecology (Ecology) Review of Response to Dangerous Waste Compliance Inspection on March 25, 2021, at the Double Shell Tank System, RCRA/State Site ID: WA7890008967, Nuclear Waste Program (NWP) Compliance Index No.: 21.735

    Accession: AR-21293
    Doc Number: 22-NWP-131
    Author: Mathey J W
    Doc Date: August 25, 2022
    Download
  21. The Department of Ecology (Ecology) Review of Response to Dangerous Waste Compliance Inspection on March 25, 2021, at the Double Shell Tank System, RCRA/State Site ID: WA7890008967, Nuclear Waste Program (NWP) Compliance Index No.: 21.735

    Accession: AR-21974
    Doc Number: 22-NWP-156
    Author: Mathey J W
    Doc Date: October 19, 2022
    Download
  22. Dangerous Waste Compliance Inspection on October 13, 2022, at the Low Activity Waste Pre-treatment System, RCRA/State Site ID: WA7890008967, Nuclear Waste Program (NWP) Compliance Index No.: 22.780

    Accession: AR-23390
    Doc Number: 23-NWP-024
    Author: Mathey J W
    Doc Date: February 09, 2023
    Download
  23. Tri-Party Agreement Milestone M-026-01 Project Manager Meeting Minutes, December 12, 2023

    Accession: AR-28301
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: December 12, 2023
    Download
  24. Tri-Party Agreement Milestone M-026-01 Project Manager Meeting Minutes, December 20, 2022

    Accession: AR-24241
    Doc Number: N/A
    Author: French M S, Mathey J W
    Doc Date: December 20, 2022
    Download
  25. Dangerous Waste Compliance Inspection on May 30, 2023, and June 5, 2023, at the Central Waste Complex, RCRA/State Site ID: WA7890008967, Nuclear Waste Program (NWP) Compliance Index No.: 23.800

    Accession: AR-26491
    Doc Number: 23-NWP-129
    Author: Mathey J W
    Doc Date: October 17, 2023
    Download