June 21, 2005 |
Board Acknowledges Jeffrey Cravens and Robert Knighten as DOE Facility Representatives of 2004 |
Letter |
PDF |
June 15, 2005 |
Building Leaks and Structural Cracks at the Device Assembly Facility at the Nevada Test Site |
Letter |
PDF |
June 12, 2005 |
Corrective Action Plan for the Skin Contamination Incident and Integrated Safety Management at the Sandia National Laboratories Technical Area V |
Letter |
PDF |
June 10, 2005 |
Board Letter Forwarding Its Second Annual Report to Congress on Plutonium Storage at the DOEs Savannah River Site |
Letter |
PDF |
June 10, 2005 |
Last Shipment of Transuranic (TRU) Waste from Rocky Flats Environmental Technology Site (RFETS) |
Letter |
PDF |
June 10, 2005 |
DOE Forwards the 2004-1 Implementation Plan, Revision 1 |
Letter |
PDF |
June 10, 2005 |
DOE Policy 226.1, Department of Energy Oversight Policy |
Letter |
PDF |
June 3, 2005 |
DOE Provides Status of Environmental Management Actions on Commitment 4.4 in the 2002-3 Implementation Plan, Requirement for the Design, Implementation, and Maintenance of Administrative Controls |
Letter |
PDF |
June 3, 2005 |
DOE Reports Completion of Commitment 212 in the 2000-1 Revision 2 Implementation Plan |
Letter |
PDF |
June 1, 2005 |
Board Establishing a 90-Day Reporting Requirement Regarding High-Level Waste Tank Integrity Program for Double-Shell Tanks (DSTs) at the Hanford Site |
Letter |
PDF |