Welcome to Hanford.gov - link to home page
Google Logo for Hanford Search 
  

Hanford Site
Tri-Party Agreement Change Requests

1989 1990 1991 1992 1993 1994 1995 1996 1997 1998 
1999 2000 2001 2002 2003 2004 2005 2006 2007 2008 
REQUEST APPROVAL DATE CHANGE REQUEST TITLE
M-91-02-02  01/02/2003  Extend M-91-12A due date 
M-45-02-06  01/30/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) M-045-05D and M-45-05F Milestones in order to allow necessary time to finalize M-45-02-03 Change Request which when finalized completes the requirements of M-045-05D and M-045-05F. 
M-46-03-01  02/26/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) Milestone M-4801I in order to allow coordinated review of the need for additional tank storage space, including review of DOEs Single-Shell Tank Retrieval Sequence and Double-Shell Tank Space Evaluation (RPP-8554 Rev 1). 
M-16-03-01  03/25/2003  Complete remediation of the waste sites in the 300-FF-1 Operable Unit to include excavation, verification, and regrading, including the 618-4 Burial Ground in accordance with an approved remedial design Report/Remedial Action Work Plan  
P-10-02-01  03/25/2003  Updates to Hanford Federal Facility Agreement and Consent Order Action Plan Sections 4.0, 10.0, 14.0 and Appendix E 
M-45-03-02  03/27/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) M-045-05D and M-45-05F Milestones in order to allow necessary time to finalize M-45-02-03 Change Request which when finalized completes the requirements of M-045-05D and M-045-05F. 
M-92-03-02  04/01/2003  Modify the Hanford Federal Facility Agreement and Consent Order (HFFACO) Interim Milestone M-92-05, Inclusion of Hanford Site Cs/Sr Treatment and/or Repackaging Parameters in DOE TWRS Phase II Request for Proposals (Treatment and/or Repackaging of all Remaining Cs/Sr). 
L-03-01   04/07/2003  Update U.S. Environmental Protection Agency Executive Manager/IAMIT Member Title  
M-45-02-03  04/22/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) requirements regarding retrieval and closure of Hanford Site Single-Shell Tanks (SSTs). Establishment of SST retrieval and closure demonstration projects, associated regulatory (Hazardous Waste Facility Closure and Post-Closure Plan and the Hanford Facility RCRA Permit (Permit WA7890008967) [Site-Wide Permit) process documentation requirements, and related Double-Shell Tank space optimization activities. Resolution of Department Of Energy’s (DOE) and Department of Ecology’s (Ecology) M-045-55-00C HFFACO dispute. 
M-26-02-01  04/24/2003  Modification of the reporting frequency for the Tritium Treatment Technology Report prepared under Tri-Party Agreement Interim Milestone M-026-05  
M-81-02-01  05/21/2003  Reestablish milestones and target dates for the shutdown (transition; pursuant to Tri-Party Agreement Section 8) of the Fast Flux Text Facility (FFTF) (M-81-00 SERIES and M-20-29A) 
M-45-03-04  06/30/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) requirements regarding Leak Detection Monitoring and Mitigation (LDMM) demonstrations, specifically deleting LDMM demonstrations in SST S-112 and S-102 and replacing the LDMM demonstration requirement to at least one of the S-105, S-106, AND S-103 SST retrieval and closures. 
M-23-02-02  06/30/2003  Modification of Hanford federal facility agreement and compliance order (HFFACO) M-23 Milestone to reflect the agreements reached in dispute resolution to proposed Ecology Change Request Package M-23-02-02 
M-92-02-01  07/21/2003  Re-establish agreement M-92-09 and M-92-10 interim milestones associated with the management and disposition of U.S. Department Of Energy (DOE) Hanford Site radioactive sodium as product 
M-91-03-02  08/11/2003  Deletion of M-91-06-T01 and M-91-14-T01 
M-91-03-04  08/27/2003  M-91-03 PMP initial revision due date modification 
M-94-03-01  09/05/2003  Modification of Tri-Party Agreement Interim Milestone M-094-01 
M-16-03-02  09/05/2003  Modification of Tri-Party Agreement Interim Milestone M-016-63 
M-45-03-01  09/18/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) M-45-00 Series Interim Milestones and target due dates pertaining to retrieval and closure activities of Hanford Site Single-Shell Tanks (SSTS) S-112 and S-102 
M-13-03-01   10/23/2003  Modify completion date for Tri-Party Agreement Major Milestone M-013-00N (due December 31, 2003)  
M-45-03-05  10/27/2003  Realign completion date for Tri Party Agreement Milestones M-45-55, M-45-58, and M-45-60 
M-46-03-02  11/18/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) Milestone M-46-01J to allow the completion of the M-45-00C Milestone negotiations and continued review of DOE’s Single-Shell Tank Retrieval Sequence and Double-Shell Tank Space Evaluation (RPP-8554, Rev. 2). 
M-90-03-02  12/23/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) requirements M-90-10 and 90-11 to accelerate joint agency decisions and schedule establishment regarding the completion of tank waste treatment options.  
M-47-03-01  12/24/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) requirements M-47-00, M-47-01, M-47-02, M-47-03A and M-47-04 to accelerate joint agency decisions and schedule establishment regarding completion tank waste treatment options.  
M-62-03-02  12/24/2003  Modification of Hanford Federal Facility Agreement and Consent Order (HFFACO) requirements M-62-00A, M-62-03, M-62-07B, M-62-08, M-62-09, M-62-10, M-62-11 and M-62-12 to accelerate joint agency decisions and schedule the establishment of requirements regarding the completion of tank waste treatment. 
Privacy and Security Notice | Accessibility
For questions or comments, please send a message to the webmaster.