Letters

Datesort descending Title Document Type Document
September 25, 2001 Matters Requiring Further Attention in Report on Canned Subassemblies (CSAs) and Their Response to Abnormal Thermal Environments Letter PDF iconPDF
December 19, 2001 DOE Letter Pertaining to the Tritium Facility Operations and Site-Wide Emergency Hazard Assessment Activities at the Los Alamos National Laboratory Letter PDF iconPDF
January 23, 2002 DOE Responding to Board Letter Dated November 5, 2001, Regarding Design Requirements Related to Emergency Operations Centers 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
July 23, 2002 DOE Initial Phase II Assessment Report for Los Alamos National Laboratory in Relation to the 2000-2 Implementation Plan Letter PDF iconPDF
August 9, 2002 Board Issues a Reporting Requirement to DOE for a Briefing within 30 Days Describing the actions DOE will Take to Accelerate Material Stabilization at LANL Letter PDF iconPDF
January 15, 2003 Completion of Two Los Alamost National Laboratory's Commitments Relative to the 2000-1 Implementation Plan and Proposing Closure of these Commitments Letter PDF iconPDF
January 16, 2003 Board Acknowledges Efforts of Mary Ann Rosenthal in Coordinating the Interface between the Board and the Los Alamos National Laboratory Letter PDF iconPDF
January 24, 2003 Board Issues a Reporting Requirement for a Report within 30 Days that Documents How DOE Plans to Address Hazards and Implement the Safety Improvements of Defunded Safety-Related Action Plans Letter PDF iconPDF
March 3, 2003 DOE Responds to Board Reporting Requirement Regarding Safety-Related Action Plans Defunded by the DOE at the Los Alamos National Laboratory Letter PDF iconPDF

Pages