Letters

Datesort ascending Title Document Type Document
July 17, 2002 Board Issues a Reporting Requirement to DOE for a Report within 60 Days Outlining Actions DOE will Take to Implement Recommendations of the DOE Commission on Fire Safety and Preparedness Letter PDF iconPDF
July 11, 2002 DOE Informing the Board of a Revision to the Nuclear Air Cleaning Handbook Relative to Commitment 23 of the 2000-2 Implementation Plan Letter PDF iconPDF
July 11, 2002 Board Commends Sustained Superior Performance Letter PDF iconPDF
July 10, 2002 DOE Forwarding the 2002 Facility Representatives Workshop Summary Report Letter PDF iconPDF
July 10, 2002 DOE Initial Phase II Report from the Y-12 Area Office, Building 9215 Stack 3 Exhaust System Relative to the 2000-2 Implementation Plan Letter PDF iconPDF
July 1, 2002 Defense Nuclear Facilities Safety Board's Year 2002 Combined Inventory of Commercial Activities and Inherently Governmental Activities Letter PDF iconPDF
July 1, 2002 DOE Response to Board Letter Dated April 23, 2002, Regarding Aqueous Recovery Line for Plutonium-238 Scrap at Los Alamos National Laborator Letter PDF iconPDF
June 27, 2002 DOE Response to Board Reporting Requirement Dated March 21, 2002 Regarding DOE's Future Plans for the Utilization of Processing Capabilities at the Savannah River Site relative to 2000-1 Implementation Plan Letter PDF iconPDF
June 25, 2002 DOE Responding to Board Letter Dated March 19, 2002, Regarding Work Control and Integrated Safety Management Issues at Rocky Flats Letter PDF iconPDF
June 25, 2002 DOE Forwards Information Regarding the Annual Reports to the Secretary on Environment, Safety and Health Assessments of Safety Systems Related to the 2000-2 Implementation Plan Letter PDF iconPDF

Pages