Letters

Datesort ascending Title Document Type Document
August 25, 2010 DOE Letter Concerning the Clarification on the Decision Logic and Criteria for the Implementation Plan for Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety Letter PDF iconPDF
August 16, 2010 Board Congratulates NNSA on Timely Completion of Repackaging Safety Improvement at the Plutonium Facility, Los Alamos National Laboratory Letter PDF iconPDF
July 26, 2010 Recognition of Mr. John A. Krepps of the Los Alamos Site Office - Honored as the 2009 Department of Energy (DOE) Facility Representative of the Year Letter PDF iconPDF
June 3, 2010 DOE Letter Requesting a 45-Day Extension to Complete the Implementation Paln for Recommendation 2009-2 Letter PDF iconPDF
March 29, 2010 DOE Letter Forwarding Reports on the Actions Completed and Planned to Improve Work Planning and Controls at LANL Letter PDF iconPDF
February 2, 2010 Acknowledging Receipt and Acceptance of DNFSB Recommendation 2009-2 Letter PDF iconPDF
January 20, 2010 DOE Letter Requesting an Extension to February 3, 2010 for Responding to Board Recommendation 2009-2 Letter PDF iconPDF
January 6, 2010 Thanking Ms. Liz Woodruff for her 12/1/2009 Letter regarding Recommendation 2009-2 Letter PDF iconPDF
August 26, 2009 Finding 2 Under the Certification Mandate Provided in Section 3112 of the Duncan Hunter National Defense Authorization Act for Fiscal Year 2009, Board Staff has Reviewed Design Data for the Los Alamos CMRR Project Letter PDF iconPDF
August 26, 2009 Finding 1 Under the Certification Mandate Provided in Section 3112 of the Duncan Hunter National Defense Authorization Act for Fiscal Year 2009, Board Staff has Reviewed Design Data for the Los Alamos CMRR Project Letter PDF iconPDF

Pages