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-34-98-01A  01/06/1999  Negotiation/dispute settlement of Hanford Federal Facility Agreement and Consent Order (Agreement) commitments for the removal of spent nuclear fuel, debris, sludge, and water from the K East and K West Basins  
M-32-98-01  02/11/1999  219-S construction upgrade schedule revision (Interim Milestone M-32-02) 
M-16-98-05  03/23/1999  Revision to Remedial Action Milestones, 300-FF-1 Operable Unit 
M-16-99-01  06/14/1999  Extend completion date for M-16-08B for the 100-BC-1 and 100-BC-2 Operable Units 
M-32-99-03  06/17/1999  Revision to Target Date M-32-03-T06 to clarify that the associated project revision was rescoped 
M-24-99-01  06/18/1999  Establish Calendar Year 1999 interim milestone for TPA M-24-00K - RCRA Well installation 
M-15-99-02   07/14/1999  Modifications to the groundwater sampling and analysis for the 100-FR-3 Operable Unit Groundwater Sampling Project  
M-15-99-03   07/14/1999  Modifications to the groundwater sampling and analysis for the 100-BC-5 Operable Unit Groundwater Sampling Project  
M-32-99-01  07/15/1999  Delete Hanford Federal Facility Compliance Agreement and Consent Order (TPA) Interim Milestone M-32-08 and Target Date M-32-08-T01  
M-15-99-01   08/02/1999  Establishment of PFP Tank 241-Z-361 sludge disposition milestones  
M-34-99-01A  08/11/1999  Change completion date for Milestone M-34-14A, Complete K West Basin Cask Facility Modifications. NOTE: this is Revision A of the change control form and replaces the original Change Control Form M-34-99-01 
M-89-99-01  08/18/1999  Complete closure of non-permitted mixed waste units in the 324 Building as described in the 324 Building REC/HLV Closure Plan, (DOE/RL-96-73). Due date for completion of closure activities may now be established as October 31, 2005, replacing the current TBD due date status of the Major Milestone M-89-00 
M-81-98-01  08/24/1999  Agreements in regard to DOEs Fast Flux Test Facility (FFTF) for standby and transition activities. Placement of agreement FFTF transition milestones and targets in abeyance (M-81-00 SERIES). Modification of Agreement Milestone M-20-29A 
M-45-99-01  09/20/1999  Add Tri Party Agreement Interim Milestone M-45-03B 
M-92-98-01  10/02/1999  Agreements in regard to DOEs sodium facilities acquisition and disposition activities. Placement of Agreement M-92-09 and M-92-10 Interim Milestones in abeyance. Modification of Agreement M-92-10 Interim Milestone to delete reference to M-81-02-T01 Target 
M-41-99-01  10/14/1999  Deletion of uncompleted Milestones and target dates from the Department Of Energys High-Level Radioactive Waste Tank Interim Stabilization Program (M-41-00) and Interim Milestone M-40-07 from the scope of the Hanford Federal Facility Agreement and Consent Order (Tri-Party Agreement) 
M-13-99-01   10/25/1999  Modification of Interim Milestones M-13-23 and M-13-24 and establishment of new interim milestones to support 200 Area operable unit work plans  
M-26-99-01  10/26/1999  Extend Interim Milestone M-26-01J, Submittal of the 2000 LDR Report to July 31, 2000 
M-45-99-02  11/10/1999  Interim stabilization of the 244-AR Vault. Deletion of obsolete Milestone and Target Dates M-32-06 and M-32-06-T01. Corresponding addition of new Tri Party Agreement Interim Milestones M-45-11 and M-45-11A 
Privacy and Security Notice | Accessibility
For questions or comments, please send a message to the webmaster.