Letters

Start Date Sort ascending Title Document Type Document
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 iconPDF
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 iconPDF
2010-01-27 DOE Letter Providing Information Regarding the Plans for Removal and Treatment of K-West Basin Sludge Letter PDF iconPDF
2009-04-07 DOE 2008 Summary Structural Reports for the High Level Waste and Pretreatment Facilities Letter PDF iconPDF
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 iconPDF
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 iconPDF
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 iconPDF
2008-09-11 DOE Office of River Protection Review of the Authorization Basis Amendment Request Regarding Final Filter Fire Protection Design Letter PDF iconPDF
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 iconPDF
2008-07-31 DOE Office of River Protection Report on Structural Steel Fire Protection Evaluation at the Waste Treatment and Immobilization Plant Letter PDF iconPDF