Letters

Datesort ascending Title Document Type Document
August 18, 2008 DOE Update on the Commitment Made to the Board Regarding the Availability and Reliability of the Device Assembly Facility Fire Suppression System at the Nevada Test Site Letter PDF iconPDF
December 21, 2007 DOE Letter Regarding NNSA's Plans for Preparing the G-Tunnel for the Limited Possibility that it will be used for Disposition of an Improvised Nuclear Device (IND) Letter PDF iconPDF
December 20, 2007 DOE Letter Regarding the Project Underway at the Nevada Test Site. Letter PDF iconPDF
November 30, 2007 DOE Letter Summarizing the Results Regarding the Completion of Phase 1 and Phase 2 Assessments of the Safety Management Programs and Safety Related Structures, Systems, and Components at the Device Assembly Facility at the Nevada Test Site Letter PDF iconPDF
October 15, 2007 NNSA Transfer of Responsibility at Nevada Test Site to the Management and Operations Contractor at NTS Letter PDF iconPDF
September 22, 2006 Board Issues a Reporting Requirement to DOE for a Report to be Submitted when the CD-3 Approval Request Package is Submitted Addressing Safety Related Issues Identified by Board in March 27, 2006 Board Letter Letter PDF iconPDF
July 18, 2006 DOE Submits Results of Actions Specified by Board in Letter of July 1, 2003, Regarding Site-Wide Lightning Protection and Detection at Nevada Test Site Letter PDF iconPDF
June 19, 2006 Board Issues a Reporting Requirement to DOE for a Report within 60 Days Describing its Plans for the Staging, Assessment, and Disposition of a Damaged Nuclear Weapon or Improvised Nuclear Device, G-Tunnel Letter PDF iconPDF
June 19, 2006 Plans for Staging, Assessing, and Disposition of a Damaged Nuclear Weapon or Improvised Nuclear Device at the G-Tunnel at NTS Letter PDF iconPDF
April 26, 2006 DOE Device Assembly Facility Safety Basis Implementation Plan Letter PDF iconPDF

Pages