Letters

Datesort ascending Title Document Type Document
February 29, 2000 DOE Quarterly Status Report of Implementation Plan 97-2 Letter PDF iconPDF
February 29, 2000 DOE Response to Board Letter Dated December 1, 1999, in Regarding issues on Hazard Identification and Analysis at the Hanford 233-S Plutonium Concentration Facility Letter PDF iconPDF
February 29, 2000 Board Commends Mr. Frank R. McCoy, III, on the Occasion of his Retirement After Many Years of Dedicated Service Letter PDF iconPDF
February 29, 2000 Issues Concerning the Hanford Spent Nuclear Fuel Project Integrated Water Treatment System Letter PDF iconPDF
February 16, 2000 DOE Completion of Commitment 113, Polycubes Stabilization Path Forward, Implementation Plan for Board Recommendation 94-1, Revision 2 Letter PDF iconPDF
February 16, 2000 Board Issues a Reporting Requirement for a Report from DOE within 30 Days Concerning Additional Questions from the January 20, 2000 Public Meeting, Recommendation 1995-2 Letter PDF iconPDF
February 14, 2000 Board Commends the Outstanding Performance of Westinghouse Savannah River Company's Instructors for the Radiation Worker II and Consolidated Annual Training for the Board's Technical Staff held on January 19 - 20, 2000 Letter PDF iconPDF
February 9, 2000 DOE Report on a Type B Accident Investigation on the Intakes of Plutonium that Occured at the FB-Line Facility on September 1, 1999 Letter PDF iconPDF
February 9, 2000 DOE Response to Board Letter Dated November 2, 1999, on the Review of Ventilation Systems in Building 3019 Used for Safe Operations and Long Term Storage for Uranium-233 at the Oak Ridge National Laboratory Letter PDF iconPDF
February 9, 2000 DOE Response to Board Letter Dated January 20, 2000, and the Assignment of Mr. John M. Gilligan, DOE's Chief Information Officer, as Lead to Develop a Report on Software Quality Assurance Letter PDF iconPDF

Pages