Letters

Start Date Sort ascending Title Document Type Document
2009-03-11 DOE Letter Responding to Two Board Staff Letters Dated January 16, 2009 Regarding CMMR Board Certification to Congress as Specified in Section 3112 of the Duncan Hunter National Defense Authorization Act for Fiscal Year 2009 Letter PDF iconPDF
2009-03-10 DOE Interim Response to Board Letter Regarding Fire and Emergency Response Capabilities at Los Alamos National Laboratory, Dated December 8, 2008 Letter PDF iconPDF
2009-03-05 Board Concerns on Design Activities and Associated Safety Basis Development for the Tank 48 Fluidized Bed Steam Reforming (FBSR) Project at the Savannah River Site Letter PDF iconPDF
2009-03-05 DOE Response to Board Letter of December 16, 2008, Documenting Concerns on Disposition of Findings Resulting from Nuclear Explosive Safety Studies and NES Change Evaluations Letter PDF iconPDF
2009-03-04 Board Staff Request Under the Certification Mandate Provided in Section 3112 of the Duncan Hunter National Defense Authorization Act for Fiscal Year 2009, re: Design Control for the Los Alamos CMRR Project Letter PDF iconPDF
2009-02-26 DOE Recognition of HSPD-12 Defense Nuclear Facilities Safety Board Credentials Letter PDF iconPDF
2009-02-23 DOE Transmital of Annual Report on Nuclear Criticality Safety (NCS) for Calendar Year 2008, and Response to Supplemental Information Requested by Board Letter of January 13, 2009 Letter PDF iconPDF
2009-02-17 Board Encloses copy of Quarterly Report (No.7) to Congress on the Status of Significant Unresolved Issues with the DOE's Design and Construction Projects Letter PDF iconPDF
2009-02-10 Board Concerns on Final Design Activities and Safety Basis Development for the Salt Waste Processing Facility (SWPF) at the Savannah River Site Letter PDF iconPDF
2009-02-05 DOE Products for Board Recommendation 2008-1, Milestones 5.1.1 and 5.2.1 and Deliverable for Milestone 5.4.1. Letter PDF iconPDF