Letters

Start Date Sort ascending Title Document Type Document
2010-07-14 Board Forwards Citizen Action New Mexico Document "Before the Defense Nuclear Facility Safety Board Citizen Action New Mexico Presentation" on Annular Core Research Reactor at SNL Letter PDF iconPDF
2010-07-14 Board Forwards Citizen Action New Mexico Document "Before the Defense Nuclear Facility Safety Board Citizen Action New Mexico Presentation" on Annular Core Research Reactor at SNL Letter PDF iconPDF
2010-07-14 Board Forwards Citizen Action New Mexico Document "Before the Defense Nuclear Facility Safety Board Citizen Action New Mexico Presentation" on Annular Core Research Reactor at SNL Letter PDF iconPDF
2010-07-12 Board Update on Sandia National Laboratory Collocated Storage Holes and Mixed Waste Landfill Letter PDF iconPDF
2010-07-02 DOE Letter Describing Current Actions Underway to Address Concerns Stated in a May 12, 2010 Board Letter Regarding HPAV Design and Implementation of Safety Criteria Letter PDF iconPDF
2010-07-02 DOE Letter Requesting a 45-Day Extension to Respond to the Board Letter on the Review of QA Aspects of HPAV Test Programs for the WTP Letter PDF iconPDF
2010-07-01 Strengthening DOE Standard 1066 and incorporating additional guidance related to Fire Protection Systems Letter PDF iconPDF
2010-06-30 DOE Letter Transmitting an Exclusion Report for Commitment 8.3 of IP 2004-2 for the Gamma Irradiation Facility at the Sandia National Laboratories Letter PDF iconPDF
2010-06-30 DOE Letter Containing the Project Execution Plan for K-Basin Sludge per the January 27, 2010 Letter from EM to the Board Letter PDF iconPDF
2010-06-30 DOE Letter Providing the NNSA's Response to the Board's Letter Inquiring about DOE Facilities that Exceed the DOE's Standard 3009 Evaluation Guideline Letter PDF iconPDF