Search Results

253 Records Found

Record Name and Description

  1. Transmittal of Application for Renewal of Categorical State Waste Discharge Permit Number ST0004511

    Accession: AR-25500
    Doc Number: 18-ESQ-0082
    Author: Shoop D S
    Doc Date: July 24, 2018
    Download
  2. Fiscal Year (FY) 2020 Environmental Management (EM) Compliance Budget Submittal for the U.S. Department of Energy (DOE) Richland Operations Office (RL)

    Accession: AR-03116
    Doc Number: 18-BUD-0022
    Revision: N/A
    Author: Shoop D S
    Doc Date: June 25, 2018
    Download
  3. Hanford Advisory Board (HAB) Advice #297, FY2020 Hanford Budget Priorities

    Accession: AR-03112
    Doc Number: 18-HAB-0027
    Revision: N/A
    Author: Shoop D S, Vance B T
    Doc Date: September 26, 2018
    Download
  4. Fiscal Year (FY) 2019 Environmental Management (EM) Compliance Budget Submittal for the U.S. Department of Energy (DOE) Richland Operations Office (RL)

    Accession: AR-03117
    Doc Number: 17-BUD-0030
    Revision: N/A
    Author: Shoop D S
    Doc Date: July 18, 2017
    Download
  5. HAB Consensus Advice #297, FY2020 Hanford Budget Priorities

    Accession: AR-03113
    Doc Number: N/A
    Revision: N/A
    Author: Shoop D S, Vance B T, Smith A K, Einan D R
    Doc Date: June 07, 2018
    Download
  6. Hanford Site Ambient Air Boundary Concerns

    Accession: AR-03294
    Doc Number: 19-ESQ-0023
    Revision: N/A
    Author: Shoop D S, Vance B T
    Doc Date: December 31, 2018
    Download
  7. 16-ESQ-0111 Reissue: Submittal of State Environmental Policy Act Environmental Checklist for Hanford Facility 324 Building Dangerous Waste Management Units Closure Plan

    Accession: 0075241H
    Doc Number: 16-ESQ-0111
    Revision: REISSUE
    Author: Shoop D S
    Doc Date: August 09, 2016
    Download
  8. 16-AMRP-0256: Submittal of FS-1 Outdoor Storage Area Full Visual Sample Plan (VSP) Report to Support Clean Closure

    Accession: 0075222H
    Doc Number: 16-AMRP-0256
    Author: Shoop D S
    Doc Date: September 02, 2016
    Download
  9. 16-ESQ-0128: Transfer of Operational Responsibility of the 1301-N Liquid Waste Disposal Facility 1324-N Surface Impoundment and 1324-NA Percolation Pond and 1325-N Liquid Waste Disposal Facility Submittal of Associated Hanford Facility Resource Conservation and Recovery Act (HF RCRA) Permit Class I Permit Modifications

    Accession: 0075224H
    Doc Number: 16-ESQ-0128
    Author: Shoop D S
    Doc Date: September 02, 2016
    Download
  10. 16-ESQ-0111: Submittal of State Environmental Policy Act Environmental Checklist for Hanford Facility 324 Building Dangerous Waste Management Units Closure Plan

    Accession: 0075549H
    Doc Number: 16-ESQ-0111
    Author: Shoop D S
    Doc Date: August 09, 2016
    Download
  11. 16-ESQ-0120: Report of Closure for the Radiological Calibrations Laboratory 318 Building Emission Unit EP-318-01-S

    Accession: 0075242H
    Doc Number: 16-ESQ-0120
    Author: Shoop D S
    Doc Date: August 26, 2016
    Download
  12. 16-ESQ-0126: Hanford Facility Resource Conservation and Recovery Act (RCRA) Permit Underground Pipe Mapping and Marking Report for 2016 (Permit Condition II.U)

    Accession: 0075223H
    Doc Number: 16-ESQ-0126
    Author: Shoop D S
    Doc Date: September 02, 2016
    Download
  13. Discontinuance of "Memorandum of Agreement (MOA) Relating to Removal of Asbestos Materials and Demolitions on the Hanford Site"

    Accession: 007226H
    Doc Number: 17-ESQ-0035
    Author: Shoop D S
    Doc Date: February 27, 2017
    Download
  14. Hanford Advisory Board (HAB) Advice #292, Declining Board Budget

    Accession: 0071884H
    Doc Number: 17-HAB-0017
    Author: Shoop D S
    Doc Date: March 13, 2017
    Download
  15. Transmittal of Notice of Construction (NOC) Application/License Revision Request and Notification of Off-Permit Change, Permit Number: 00-05-006, Renewal 2 for Entering and Characterizing of the 224-T Facility Process Cells

    Accession: 0072050H
    Doc Number: 17-ESQ-0047
    Author: Shoop D S
    Doc Date: March 07, 2017
    Download
  16. FY2017 Continuing Resolution Status

    Accession: 0071852H
    Doc Number: 17-BUD-0002
    Author: Shoop D S
    Doc Date: October 28, 2016
    Download
  17. FY2017 Second Continuing Resolution Status

    Accession: 0071851H
    Doc Number: 17-BUD-0010
    Author: Shoop D S
    Doc Date: December 28, 2016
    Download
  18. Closure Extension Request for Waste Encapsulation and Storage Facility (WESF) Dangerous Waste Management Units (DWMU)

    Accession: 0071968H
    Doc Number: 17-AMRP-0112
    Author: Shoop D S
    Doc Date: March 09, 2017
    Download
  19. Transmittal of Radioactive Air Emissions License/As Low as Reasonably Achievable Control Technology (ALARACT) Revision Request and Notification of Off-Permit Change, Permit Number: 00-05-006, Renewal 2 to Modify the 400 Area Sodium Storage Facility FF-01 License

    Accession: 0072051H
    Doc Number: 17-ESQ-0046
    Author: Shoop D S
    Doc Date: March 07, 2017
    Download
  20. Class 1 Modifications to the Hanford Facility Resource Conservation and Recovery Act Permit Quarter Ending June 30 2017

    Accession: 0069267H
    Doc Number: 17-AMRP-0206
    Author: Shoop D S
    Doc Date: July 10, 2017
    Download
  21. 2016 Hanford Site Polychlorinated Biphenyl Annual Report DOE/RL-2017-27 Revision 0 and 2016 Hanford Site Polychlorinated Biphenyl Annual Document Log DOE/RL-2017-28 Revision 0

    Accession: 0069259H
    Doc Number: 17-AMRP-0200
    Revision: 0
    Author: Shoop D S
    Doc Date: June 29, 2017
    Download
  22. Transmittal of License/As Low As Reasonably Achievable Control Technology (ALARACT) Revision Requests and Notification of Off-Permit Change, Permit Number 00-05-006, Renewal 2, for Revision of Sampling Periodicty at the B Plant and the Plutonium Uranium Extraction Plant

    Accession: 0069232H
    Doc Number: 17-ESQ-0079
    Author: Shoop D S
    Doc Date: July 13, 2017
    Download
  23. Transmittal of Schedule for the Replacement in Kind of the Stack Air Sampling System at the Plutonium Uranium Extraction Plant (PUREX)

    Accession: 0069013H
    Doc Number: 17-ESQ-0087
    Author: Shoop D S
    Doc Date: August 09, 2017
    Download
  24. Five-Year Review Editorial Update to the Tri-Party Agreement (TPA) Legal Agreement

    Accession: 0068829H
    Doc Number: L-16-02
    Author: Shoop D S, Smith K W, Bellon M, Pirzdeh M
    Doc Date: August 22, 2017
    Download
  25. RESPONSE TO REQUEST FOR ADDITIONAL INFORMATION FOR HANFORD FEDERAL FACILITY AGREEMENT AND CONSENT ORDER (TRI-PARTY AGREEMENT) MILESTONE M-083-00A

    Accession: 0068320H
    Doc Number: 17-AMRP-0266
    Author: Shoop D S
    Doc Date: September 22, 2017
    Download