Search Results

467 Records Found

Record Name and Description

  1. Request for Review of the Performance Assessment for the Inactive Trenches in 200 West Low-Level Burial Grounds at the Hanford Site (DOE/RL-2024-09, Draft A) by Low-Level Waste Disposal Facility Federal Review Group

    Accession: AR-33043
    Doc Number: 24-PFD-0071, DOE/RL-2024-09, Draft A
    Author: Dale H L, Vance B T
    Doc Date: December 26, 2024
    Download
  2. Hanford Site Groundwater Monitoring Report for 2021, DOE/RL-2021-51, Revision 0

    Accession: AR-22712
    Doc Number: 22-SGD-003923, DOE/RL-2021-51, Rev 0
    Author: Cline M W
    Doc Date: December 14, 2022
    Download
  3. Dangerous Waste Permit Application Part A Form Low-Level Burial Grounds Revision 14 October 1, 2008

    Accession: 0073832H
    Doc Number: WA7890008967
    Author: NA
    Doc Date: October 01, 2008
    Download
  4. Completion of Hanford Federal Facility Agreement and Consent Order Milestone M-091-03Q

    Accession: AR-25062
    Doc Number: 23-PFD-002089, HNF-19169, Rev 25
    Author: Teynor T K
    Doc Date: June 20, 2023
    Download
  5. 200 Area Project Managers Meeting (PMM) March 20, 2025

    Accession: AR-34755
    Doc Number: CPCC-2501231, Rev 0
    Author: JASCHKE N M
    Doc Date: March 20, 2025
    Download
  6. 200 Area Project Managers Meeting (PMM) May 15, 2025

    Accession: AR-35335
    Doc Number: CPCC-2502365, Rev 0
    Author: Jaschke N M
    Doc Date: May 15, 2025
    Download
  7. 200 Area Project Managers Meeting (PMM) July 17, 2025

    Accession: AR-37135
    Doc Number: CPCC-2503471, Rev 0
    Author: JASCHKE N M
    Doc Date: July 17, 2025
    Download
  8. 200 Area Project Managers Meeting September 18, 2025

    Accession: AR-37567
    Doc Number: CPCC-2504758, Rev 0
    Author: Jaschke N M
    Doc Date: September 18, 2025
    Download
  9. Modification of M-037 Series Milestones in TPA Appendix D

    Accession: AR-03668
    Doc Number: M-37-19-01
    Revision: N/A
    Author: Hamel W F, Smith A K
    Doc Date: March 20, 2020
    Download
  10. Final Approval Package for the Tentative Agreement on Hanford Federal Facility Agreement and Consent Order Revisions in Response to the Coordinate Closure Negotiations

    Accession: AR-03683
    Doc Number: N/A
    Revision: N/A
    Author: Hamel W F, Hastings R G, Einan D R, Smith A K
    Doc Date: April 14, 2020
    Download
  11. Interagency Management Integration Team (IAMIT) Determination Number: 2021-001, Temporary Suspension of Tri-Party Agreement Milestones from the Agreement in Principle for the Negotiation of Hanford Federal Facility Agreement and Consent Order Revisions in Response to Federal Fiscal Year 2018-2020 Appropriation in Conjunction with the RASCAL Recommendations (Interagency Management Integration Team Determination 2020-006) for Expediting Remedial Cleanup on the Hanford Central Plateau

    Accession: AR-14379
    Doc Number: IAMIT Determination 2021-001
    Author: Hamel W F, Einan D R, Bowen D B
    Doc Date: June 22, 2021
    Download
  12. Inter-Agency Management Integration Team Meeting Minutes January 23, 2020

    Accession: AR-03694
    Doc Number: N/A
    Revision: N/A
    Author: Hamel W F, Hastings R G, Smith A K, Einan D R
    Doc Date: January 23, 2020
    Download
  13. Inter-agency Management Integration Team Meeting Minutes December 19, 2019

    Accession: AR-03509
    Doc Number: N/A
    Revision: N/A
    Author: Hamel W F, Hastings R G, Smith A K, Einan D R
    Doc Date: December 19, 2019
    Download
  14. DOE/Regulator Continuing Resolution Briefing Agenda - TPA Paragraph 149.F

    Accession: AR-03369
    Doc Number: N/A
    Revision: N/A
    Author: Hamel W F, Grindstaff J F
    Doc Date: December 16, 2019
    Download
  15. Tentative Agreement on Tri-Party Agreement Revisions in Response to the Coordinated Closure Negotiations

    Accession: AR-02855
    Doc Number: N/A
    Revision: N/A
    Author: Hamel W F, Hastings R G, Einan D R, Smith A D
    Doc Date: August 26, 2019
    Download
  16. March 21, 2019 Tri-Party Agreement Interagency Management Integration Team Meeting Minutes

    Accession: AR-01244
    Doc Number: N/A
    Revision: N/A
    Author: Smith A K, Einan D R, Turner M J, Hastings R G, Hamel W F
    Doc Date: March 21, 2019
    Download
  17. April 24, 2019 Tri-Party Agreement Inter-Agency Management Integration Team (IAMIT) Meeting Minutes

    Accession: AR-02491
    Doc Number: N/A
    Revision: N/A
    Author: Hamel W F, Hastings R G, Einan D R, Smith A K
    Doc Date: April 24, 2019
    Download
  18. Inter-agency Management Integration Team Meeting Minutes June 20, 2019

    Accession: AR-03050
    Doc Number: N/A
    Revision: N/A
    Author: Hamel W F, Hastings R G, Smith A K, Einan D R
    Doc Date: June 20, 2019
    Download
  19. Tri-Party Agreement Inter-Agency Management Integration Team Meeting Minutes - August 15, 2019

    Accession: AR-03288
    Doc Number: N/A
    Revision: N/A
    Author: Hamel W F, Hastings R G, Smith A K, Einan D R
    Doc Date: August 15, 2019
    Download
  20. 200 Area Project Managers Meeting (PMM) January 18, 2024

    Accession: AR-28671
    Doc Number: CPCC-2400803, Rev 0
    Author: Arola C C
    Doc Date: January 18, 2024
    Download
  21. 200 Area Project Mangers Meeting (PMM) September 15, 2022

    Accession: AR-22320
    Doc Number: CPCC-2204405, Rev 0
    Author: FOX R E
    Doc Date: September 15, 2022
    Download
  22. 200 Area Project Managers Meeting (PMM) Meeting Minutes, January 19, 2023

    Accession: AR-23790
    Doc Number: CPCC-2300811, Rev 0
    Author: Jaschke, N M, French, M S, Welsch, K R, Cameron, C E
    Doc Date: January 19, 2023
    Download
  23. Modify Due Dates for M-037 Series Milestones in TPA, Appendix D

    Accession: AR-20177
    Doc Number: M-37-22-01
    Author: Hamel W F, Bowen D B
    Doc Date: June 06, 2022
    Download
  24. Field Summary Report for the Central Plateau Fiscal Year 2017 Aerial Thermal Survey

    Accession: AR-09616
    Doc Number: SGW-65798
    Revision: 0
    Author: Frohling E E
    Doc Date: January 12, 2021
    Download
  25. Extension to the Agreement in Principle for the Negotiation of Hanford Federal Facility Agreement and Consent Order (HFFACO) Revisions in Response to Federal Fiscal Year (FFY) 2018-2020 Appropriations in Conjunction with the Representative Analogous Site Coordinating Agency Liaisons (RASCAL) Recommendations (Interagency Management Integration Team (IAMIT) Determination 2020-006) For Expediting Remedial Cleanup on the Hanford Central Plateau

    Accession: AR-12314
    Doc Number: N/A
    Revision: N/A
    Author: Hamel W F, Bowen D B, Einan D R
    Doc Date: April 14, 2021
    Download