Letters

Start Date Sort ascending Title Document Type Document
2004-05-14 DOE Review of Electrical and Lightning Protection and Detection Systems for Facilities at the Nevada Test Site Letter PDF iconPDF
2004-05-14 DOE Response to Board April 12, 2004, Letter Regarding the Lawrence Livermore National Laboratory's Proposed Safety Basis for Building 332, the Plutonium Facility Letter PDF iconPDF
2004-05-14 Nuclear Safety Consequences of Proposed Section 3116 of the National Defense Authorization Act for FY2005 Letter PDF iconPDF
2004-05-13 DOE Office of Environment Management Regarding Proposed Section 3116 of the National Defense Authorization Act for Fiscal Year 2005 Letter PDF iconPDF
2004-05-12 DOE Status on the Revision of Directives to Reflect the Process, and Roles and Responsibilities of the Office of Environment, Safety and Health and Other Organizations in Relation to Suspect/Counterfeit Items Letter PDF iconPDF
2004-05-12 DOE Final Gap Analyses Report for the MACCS2, ALOHA, EPICODE, MELCOR, GENII, and CFAST Toolbox Codes Relative to Commitment 4.2.1.3 in implementation Plan for Recommendation 2002-1 Letter PDF iconPDF
2004-05-06 DOE Status of the Commitments on Software Quality Assurance (QA) and QA and Revised Office of Environmental Management Functions, Responsibilities and Authorities Document Letter PDF iconPDF
2004-05-05 DOE Status Commitments from the Office of Environmental Management to the Board that are Currently Past Due Letter PDF iconPDF
2004-05-04 DOE Final Response to Board December 2, 2003, Letter Regarding the Glovebox Fire that Occurred in Building 371 at the Rocky Flats Environmental Technology Site on May 6, 2003 Letter PDF iconPDF
2004-05-04 DOE Completion of a Commitment (401) Contained in the 2000-1 Implementation Plan Pertaining to Oak Ridge National Laboratory Letter PDF iconPDF