2010-03-29 |
DOE Letter Providing the Initial Responses to the WTP Structural Design Converns Identified in the Board's December 2, 2009 Letter |
Letter |
PDF |
2010-02-22 |
DOE Letter Requesting an Additional 60 Days to Respond to the Board's January 6, 2010, Letter Regarding WTP Pulse Jet Mixing Safety Issues |
Letter |
PDF |
2010-01-27 |
DOE Letter Providing Information Regarding the Plans for Removal and Treatment of K-West Basin Sludge |
Letter |
PDF |
2009-04-07 |
DOE 2008 Summary Structural Reports for the High Level Waste and Pretreatment Facilities |
Letter |
PDF |
2009-01-23 |
DOE Letter Reporting the Closure of the Electrical Safety Issues at the Plutonium Finishing Plant and at Hanford Tank Farms, Identified in Board Letter of September 17, 2008 |
Letter |
PDF |
2009-01-08 |
Fire Protection Coating on Structural Steel Used in the Construction of the Hanford Waste Treatment and Immobilization Plant, Hanford Site |
Letter |
PDF |
2008-10-22 |
DOE Completion of Board Commitment L07-508, Dated July 26, 2007, Complete Final Pass Vacuuming and Fuel Processing Removal of Found Fuel and Fuel Scrap from K West Basin |
Letter |
PDF |
2008-09-11 |
DOE Office of River Protection Review of the Authorization Basis Amendment Request Regarding Final Filter Fire Protection Design |
Letter |
PDF |
2008-08-25 |
DOE Response to First Series Detailed Review of Corrective Actions for the Spill of Waste from Single Shell Tank S-102 at the Hanford Site |
Letter |
PDF |
2008-07-31 |
DOE Office of River Protection Report on Structural Steel Fire Protection Evaluation at the Waste Treatment and Immobilization Plant |
Letter |
PDF |