Search Results

6 Records Found

Record Name and Description

  1. Study Plan to Evaluate Radionuclide Biomobilization in Opportunistically Identified Contaminated Deep-Rooted Vegetation in the Hanford Site Central Plateau

    Accession: AR-07401
    Doc Number: DOE/RL-2017-14
    Revision: 0
    Author: Stewart M K
    Doc Date: September 19, 2019
    Download
  2. TPA-CN-1122: DOE/RL-2010-52, Remedial Design and Remedial Action Work Plan for the K Basins Interim Remedial Action 105-K West Basin Deactivation, Revision 1

    Accession: AR-30015
    Doc Number: TPA-CN-1122, DOE/RL-2010-52, Rev 1A
    Author: Stewart M K
    Doc Date: June 18, 2024
    Download
  3. TPA-CN-1121: DOE/RL-96-17, Remedial Design Report/Remedial Action Work Plan for the 100 Area, Rev. 6

    Accession: AR-30013
    Doc Number: TPA-CN-1121, DOE/RL-96-17, Rev 6A
    Author: Stewart M K
    Doc Date: June 18, 2024
    Download
  4. TPA-CN-1123: DOE/RL-2005-26, Removal Action Work Plan for 105-KE/105-KW Reactor Facilities and Ancillary Facilities, Revision 2

    Accession: AR-30016
    Doc Number: TPA-CN-1123, DOE/RL-2005-26, Rev 2A
    Author: Stewart M K
    Doc Date: June 18, 2024
    Download
  5. TPA-CN-1120: DOE/RL-2010-53, Remedial Design/Remedial Action Work Plan for the 100 Area Remaining Sites Interim Remedial Action: 105-K West Basin Demolition and Removal, Revision 1

    Accession: AR-30011
    Doc Number: TPA-CN-1120, DOE/RL-2010-53, Rev 1A
    Author: Stewart M K
    Doc Date: June 18, 2024
    Download
  6. TPA-CN-0963: DOE/RL-2005-26, Removal Action Work Plan for 105-KE/105-KW Reactor Facilities and Ancillary Facilities, Revision 2A

    Accession: AR-30603
    Doc Number: DOE/RL-2005-26, Rev 2A
    Author: Stewart M K
    Doc Date: July 30, 2024
    Download