Letters

Datesort ascending Title Document Type Document
September 8, 2023 2022 Facility Representative and Safety System Oversight Award Letter PDF iconPDF
July 29, 2021 2020 Facility Representative Award Recognition Letter PDF iconPDF
October 18, 2019 Flammable Gas Data Request Letter PDF iconPDF
December 16, 2015 DOE letter responding to the Board letter of August 3, 2015, regarding the analyses, controls, and path forward related to postulated flammability hazards at the Defense Waste Processing Facility (DWPF) at SRS Letter PDF iconPDF
December 15, 2015 DOE letter responding to Board letter of August 31, 2015, providing the technical basis for the planned risk analysis approach to update the Idaho National Laboratory's Probabilistic Seismic Hazard Analysis Letter PDF iconPDF
August 31, 2015 Idaho National Laboratory (INL) Probabilistic Seismic Hazard Analysis (PSHA) Letter PDF iconPDF
June 20, 2014 DOE Response to Board May 23, 2014, Letter Requesting Evaluation of the Need for an Additional Independent Assessment at the Completion of Startup Testing of the Idaho National Laboratory's Integrated Waste Treatment Unit (IWTU) Letter PDF iconPDF
June 11, 2012 The Board is Pleased to Recognize that Mr. Bradley J. Davis of the Idaho Operations Office was Recently Honored as the 2011 DOE Facility Representative of the Year Letter PDF iconPDF
June 3, 2011 Board Recognizes that Mr. Richard Denning of the Idaho Operations Office was Recently Honored as Facility Site Representative of the Year Letter PDF iconPDF
September 23, 2010 Health and Safety Matters at the Advanced Test Reactor at Idaho National Laborator Letter PDF iconPDF

Pages