Search Results

11 Records Found

Record Name and Description

  1. Tri-Party Agreement (TPA) Change Notice DOE/RL-2005-26, Rev. 1, Removal Action Work Plan for 105-KE/105-KW Reactor Facilities and Ancillary Facilities

    Accession: 1311070383
    Doc Number: TPA-CN-579
    Author: Quintero R A
    Doc Date: October 22, 2013
    Download
  2. 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
  3. 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
  4. Letter/Meeting Minutes: 100-K Milestone and RI/FS/PP Status Discussion Between Rl and EPA November 19, 2013 12:30 PM Federal Building CR 677 Key Words: 100-K, 100-KE Characterization, 100-KE ISS, 100-K Boreholes, 100-K Project Manager Discussion, 100-K RI/FS, UPR-100-K-1 Waste Site Characterization, 116-KE-3 Waste Site

    Accession: 0087179
    Doc Number:
    Author: Lobos R A, Quintero R A
    Doc Date: November 19, 2013
    Download
  5. TPA-CN-604: DOE/RL-99-89 Remedial Design Report and Remedial Action Work Plan for the K Basins Interim Remedial Action Revision 1

    Accession: 0086976
    Doc Number: TPA-CN-604
    Author: Lobos R A, Quintero R A
    Doc Date: December 12, 2013
    Download
  6. TPA-CN-605: DOE/RL-2010-53 Remedial Design/Remedial Action Work Plan for the K Basins Interim Remedial Action 105K West Basin Demolition and Removal Revision 0

    Accession: 0086975
    Doc Number: TPA-CN-605
    Author: Lobos R A, Quintero R A
    Doc Date: December 12, 2013
    Download
  7. TPA-CN-607: DOE/RL-2010-52 Remedial Design and Remedial Action Work Plan for the K Basins Interim Remedial Action 105K West Basin Deactivation Revision 0

    Accession: 0086973
    Doc Number: TPA-CN-607
    Author: Lobos R A, Quintero R A
    Doc Date: December 12, 2013
    Download
  8. 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: 1505121037
    Doc Number:
    Author: Lobos R, Quintero R A
    Doc Date: November 07, 2014
    Download
  9. TPA-CN-570: Tri-Party Agreement Change Notice Form DOE/RL-2010-52, Rev 0, Remedial Design Report and Remedial Action Work Plan for the K Basins Interim Remedial Action: 105-K West Basin Deactivation

    Accession: 0088599
    Doc Number: TPA-CN-570
    Author: Lobos R, Quintero R A
    Doc Date: June 05, 2013
    Download
  10. TPA-CN-606: Remedial Design/Remedial Action Work Plan for the K Basins 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 Revision 0

    Accession: 0086974
    Doc Number: TPA-CN-606
    Author: Lobos R A, Quintero R A
    Doc Date: December 12, 2013
    Download