Letters

Start Date Sort ascending Title Document Type Document
2007-06-06 Recognition of Robert C. Seal of the Idaho Operations Office as 2006 DOE Facility Representative of the Year Letter PDF iconPDF
2007-06-04 DOE Reports Completion of Commitments 120E and 122E in the 2000-1 Implementation Plan, Prioritization for Stabilizing Nuclear Materials, which requires the Complete Bulk Sludge and Final Pass Sludge Removal from the K East Basin Letter
2007-06-01 Actions Taken by DOE and Its Contractors to Resolve Safety Issues Relative to the Design of the Salt Waste Processing Facility at the Savannah River Site Letter PDF iconPDF
2007-05-21 DOE Reports Completion of NNSA Portion of Commitment 9B in the 2004-1 Implementation Plan, which Required a Report to the Secretary on the Process and Criteria to Delegating Safety Authorities to the Field Letter
2007-05-16 Board Issues a Reporting Requirement to DOE for a Briefing within 45 Days on Specific Action DOE will Take on Risk Assessment; Board Includes Specific Comments on Draft Department of Energy Risk Assessment Policy for Nuclear Safety Letter PDF iconPDF
2007-05-11 DOE Letter Regarding Structural Analysis and Design of the Salt Waste Processing Facility (SWPF) Letter PDF iconPDF
2007-05-10 Board Issues a Reporting Requirement for a Report within 30 Days Regarding Expectations and Actions in Accordance with the Revised DOE-STD-3016 Letter PDF iconPDF
2007-05-10 Board Issues a Reporting Requirement for a Report within 30 Days to Clarify NNSA's Expectations of the Revised DOE-STD-3016 Letter PDF iconPDF
2007-05-07 DOE Letter Regarding DOE Standard 1027, Hazard Categorization and Accident Analysis Techniques for Compliance with DOE Order 5480.23, Nuclear Safety Analysis Report Letter
2007-05-02 Federal Register Publication of DNFSB Recommendation 2007-1, Safety-Related in Situ Nondestructive Assay of Radioactive Materials Letter