已选(0)清除
条数/页: 排序方式: |
| West Valley Demonstration Project Annual Site Environmental Report (ASER) for Calendar Year 2015 科技报告 来源:US Department of Energy (DOE). 出版年: 2016 作者: Rendall, John D.; Steiner, Alison F.; Pendl, Michael P.; Biedermann, Charles A.; Steiner, II, Robert E.; Fox, James R.; Hoch, Jerald J.; Wrotniak, Chester M.; Werchowski, Rebecca L. 收藏  |  浏览/下载:12/0  |  提交时间:2019/04/05 West Valley Demonstration Project WVDP Annual Site Environmental Report ASER Calendar Year 2015 Ambient Air Samplers Demolition DOE/NYSERDA Consent Decree Dose Assessment Dose from Airborne Emissions Dose from Waterborne Releases Dose to Biota |
| West Valley Demonstration Project Annual Site Environmental Report (ASER) for Calendar Year 2014 科技报告 来源:US Department of Energy (DOE). 出版年: 2015 作者: Rendall, John D.; Steiner, Alison F.; Pendl, Michael P.; Biedermann, Charles A.; Steiner, II, Robert E.; Fox, James R.; Hoch, Jerald J.; Werchowski, Rebecca L. 收藏  |  浏览/下载:6/0  |  提交时间:2019/04/05 West Valley Demonstration Project WVDP Annual Site Environmental Report ASER Calendar Year 2014 DOE/NYSERDA Consent Decree Dose Assessment Dose from Airborne Emissions Dose from Waterborne Releases Dose to Biota Drinking Water Environmental Cha |
| West Valley Demonstration Project Annual Site Environmental Report Calendar Year 2013 科技报告 来源:US Department of Energy (DOE). 出版年: 2014 作者: Rendall, John D.; Steiner, Alison F.; Pendl, Michael P. 收藏  |  浏览/下载:6/0  |  提交时间:2019/04/05 West Valley Demonstration Project WVDP Annual Site Environmental Report ASER Calendar Year 2013 CH2M HILL ⢠B&W West Valley LLC DE-EM0001529 Public Health and Safety and the Environment Are Protected Airborne and Waterborne Releases to the MEOSI Climate Change DOE/NYSERDA Consent Decree Dose Assessment Dose to Biota Drinking Water Environmental Characterization Support Services Environmental Compliance Environmental Management System: EMS Environmental Monitoring Groundwater Protection Program High-Level Waste (HLW) Canister Interim Storage System HLW canister storage pad National Emissions Standards for Hazardous Air Pollutants NESHAP National Environmental Policy Act NEPA North Plateau Full-Scale Permeable Treatment Wall PTW Nuclear Regulatory Commission (NRC)-Licensed Disposal Area NDA Performance Indicators Phase 1 Decommissioning and Facility Disposition Contract Phase 1 Studies Quality Assurance Record of Decision ROD Resource Conservation and Recovery Act RCRA Safety Success Site Sustainability Plan SSP State Pollutant Discharge Elimination System (SPDES) Permit Noncompliance SPDES Tank and Vault Drying System T&VDS Vertical Storage Casks VSC Waste Minimization and Pollution Prevention Waste Tank Farm WTF Waste-Incidental-to-Reprocessing WIR |
| West Valley Demonstration Project Annual Site Environmental Report Calendar Year 2012 科技报告 来源:US Department of Energy (DOE). 出版年: 2013 作者: Rendall, John D. [CH2M HILL ⢠B&W West Valley, LLC (CHBWV)]; Steiner, Alison F. [URS Professional Solutions (URSPS)]; Klenk, David P. [CH2M HILL ⢠B&W West Valley, LLC (CHBWV)] 收藏  |  浏览/下载:6/0  |  提交时间:2019/04/05 West Valley Demonstration Project WVDP Annual Site Environmental Report ASER Calendar Year 2012 CH2M HILL â B& W West Valley LLC DE-EM0001529 Public Health and Safety and the Environment Are Protected Record of Decision DOE/NYSERDA Consent |
| West Valley Demonstration Project Annual Site Environmental Report Calendar Year 2011 科技报告 来源:US Department of Energy (DOE). 出版年: 2012 作者: [null] 收藏  |  浏览/下载:3/0  |  提交时间:2019/04/05 West Valley Demonstration Project WVDP Annual Site Environmental Report ASER Calendar Year 2011 CH2M HILL ⢠B&W West Valley LLC DE-EM0001529 Public Health and Safety and Environmental Protection Record of Decision DOE and NYSERDA Consent Decre |
| West Valley Demonstration Project Annual Site Environmental Report Calendar Year 2010 科技报告 来源:US Department of Energy (DOE). 出版年: 2011 作者: Johnson, Kenneth I.; Alvine, Kyle J.; Skorski, Daniel C.; Nguyen, Ba Nghiep; Kafentzis, Tyler A.; Dahl, Michael E.; Pitman, Stan G. 收藏  |  浏览/下载:8/0  |  提交时间:2019/04/05 West Valley Demonstration Project WVDP Annual Site Environmental Report ASER Calendar Year 2010 CH2MHILL ⢠B&W West Valley LLC DE-EM0001529 Public Health and Safety & Environmental Protection Record of Decision Environmental Characterization a |
| West Valley Demonstration Project Annual Site Environmental Report Calendar Year 2009 科技报告 来源:US Department of Energy (DOE). 出版年: 2010 作者: West Valley Environmental Services LLC (WVES) and URS Corporation 收藏  |  浏览/下载:3/0  |  提交时间:2019/04/05 West Valley Demonstration Project WVDP Annual Site Environmental Report ASER Calendar Year 2009 West Valley Environmental Services LLC WVES URS Corporation Environmental Protection Program DE-AC30-07CC30000 Public Health and Safety & Environment |
| Nevada Test Site Environmental Report 2009 科技报告 来源:US Department of Energy (DOE). 出版年: 2010 作者: Cathy Wills, ed. 收藏  |  浏览/下载:4/0  |  提交时间:2019/04/05 Nevada Test Site Environmental Report NTSER ASER 2009 |
| Nevada Test Site Environmental Report 2009, Attachment A: Site Description 科技报告 来源:US Department of Energy (DOE). 出版年: 2010 作者: Cathy Wills, ed. 收藏  |  浏览/下载:0/0  |  提交时间:2019/04/05 Nevada Test Site Environmental Report NTSER ASER 2009 Site Description |
| Nevada Test Site Environmental Report Summary 2009 科技报告 来源:US Department of Energy (DOE). 出版年: 2010 作者: Cathy Wills, ed. 收藏  |  浏览/下载:0/0  |  提交时间:2019/04/05 Nevada Test Site Environmental Report NTSER ASER 2009 Summary |