2020 Stakeholder Information Documents

Closure of Underground Hazardous Waste Disposal Unit


Submittal of Final Audit Reports

Transmittal of the Final Report for CBFO Audit A-20-15 of the Los Alamos National Laboratory/Central Characterization Program, dated November 19, 2020

Final Audit Report for the Lawrence Livermore National Laboratory Central Characterization Program Recertification Audit A-20-18, dated October 27, 2020

Final Audit Report for the Argonne National Laboratory Central Characterization Program Recertification Audit A-20-17, dated September 09, 2020

Transmittal of the Final Report for CBFO Audit A-20-16 of the Sandia National Laboratories/Central Characterization Program, dated August 13, 2020

Transmittal of the Final Report for CBFO Audit A-20-14 of the Oak Ridge National Laboratory/Central Characterization Program, dated June 29, 2020

Transmittal of the Interim/Final Audit Report for Certification Audit A-20-30 of the Lawrence Livermore National Laboratory Central Characterization Program, dated April 27, 2020

Transmittal of the Final Audit Report for Recertification Audit A-20-07 of the Savannah River Site Central Characterization Program dated January 22, 2020


Annual Proposed Acceptable Knowledge Sufficiency Determination List


Annual Report Submittals


Submittal of Acceptable Knowledge Sufficiency Determination


Notice of Submittal of a Dispute Resolution


Notice of Proposed Capacity Increase in the Repository


Notice of Surge Storage in the Parking Unit Area


Notice of the Use of Surge Storage in the Waste Handling Building


Notification of Planned Changes


Notice of Exceedance


Notification of Panel Final Waste Volume


Notice of Excavation


Written Notice of Occurrence


Notification of Adverse Conditions


Notifications of Anticipated Noncompliance


Other Information