About DOE Button Organization Button News Button Contact Us Button
Link: Energy home page
Science and Technology Button Energy Sources Button Energy Efficiency Button The Environment Button Prices and Trends Button National Security Button Safety and Health Button
OFFICE OF HEALTH, SAFETY AND SECURITY DEPARTMENTAL REPRESENTATIVE TO THE DNFSB
Text size: Smaller - Normal - Larger - Largest You are Here:  DOE > HSS > Departmental Representative
Departmental Representative
to the DNFSB

Home

Welcome

Archive

Chronological Listing
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1990-1999

Board Recommendations

Board Recommendations
Rec.2008-1
Rec.2007-1
Rec.2005-1
Rec.2004-2
Rec.2004-1
Rec.2002-3
Rec.2002-1
Rec.2001-1
Rec.2000-1
Rec.1992-4

Public Meetings on Oversight

Public Meetings on Safety in Design

SIMS

SIMS Logon
Letter Commitments
Recommendation Commitments

Board Review of Directives

About Our Office

Mission and Functions
DOE Policy on Board Interaction
Recommendation Contact
DOE Site Contacts
Our Office Contact
Site Assignments
Office Assignments
Office Personnel
DOE/DNFSB Interface Workshop
Web Sites Related to Our Office

Interface Manual

About the Board

General Description
Board Members
Board Mission and Functions
Board Enabling Legislation
Board Safety Oversight Principles
Board Policy Statements
Board Strategic Plan
Board Performance Plan
Board Performance Report
Performance & Accountability Rpt.
Board Web Site
Road Map to the Board

Board Web Site

Contact Us

DepRep News

Quick Reference

Facility Representative

Federal Technical Capability Panel

DOE Integrated Safety Management

DOE Directives, Regulations, and Standards

DOE Phone Book

HSS Logo
 

Current National Threat Level is elevated

The threat level in the airline sector is HIGH or Orange
Read more


Information Archive Homepage
CHRONOLOGICAL LISTING 

2005


DECEMBER
  • December 29,  2005, Department letter transmitting Exclusion Reports consistent with Commitment 8.3 of the Department of Energy's Implementation Plan for Defense Nuclear Facilities Safety Board 2004-2, Active Confinement Systems[HTML] [PDF] [DOC]
  • December 27,  2005, Department letter forwarding the Deputy Secretary's memorandum regarding the Department's process criteria and attributes for delegations of safety responsibilities, completing Commitment 9A in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • December 22,  2005, Department letter regarding the Comprehensive Flowsheet Review of the Waste Treatment Plant (WTP). [HTML] [PDF] [DOC]
  • December 21,  2005, Department letter reporting completion of Commitment 510 in the 2000-1 implementation plan, Stabilization and Storage of Nuclear Maerial, which calls for a survey and reprioritization of all non-Technical Area-55 excess materials by December 2005. [HTML] [PDF] [DOC]
  • December 20,  2005, Department letter forwarding the revised version of the Department's draft Manual DOE M 450.4-X, Integrated Safety Management System Manual[HTML] [PDF] [DOC]
  • December 16,  2005, Board letter regarding the new DOE Manual on Integrated Safety Management (ISM). [HTML] [PDF] [DOC]
  • December 15,  2005, Department letter providing status on deliverables 8.5.4, Safety Related Ventilation System Evaluation Guidance and 8.7, Non Safety Related Ventilation System Evaluation Guidance, in the 2004-2 implementation plan, Active Confinement Systems[HTML] [PDF] [DOC]
  • December 14,  2005, Board letter establishing a 30-day reporting requirement regarding the path forward for developing the guidance in the draft technical business practice (TBP) in evaluating and documenting weapon responses to potential accident and stimuli relative to the 98-2 implementation plan, Accelerating Safety Management Improvements at the Pantex Plant[HTML] [PDF] [DOC]
  • December 13,  2005, Department letter reporting completion of Commitment 4.5 in the 2002-3 implementation plan, Requirements for the Design, Implementation, and Maintenance of Administrative Controls, which calls for document reviews of Specific Administrative Controls in Documented Safety Analyses at NNSA sites. [HTML] [PDF] [DOC]
  • December 13,  2005, Department letter regarding proper interpretation and application of DOE's nuclear safety definitions. [HTML] [PDF] [DOC]
  • December 8,  2005, Department letter regarding Quality Assurance audit of the Filter Test Facility (FTF) in Baltimore, Maryland. [HTML] [PDF] [DOC]
  • December 6,  2005, Department letter forwarding the Office of Environment, Safety and Health Management System for Quality and Safety Management (EH MS), completing Commitment 10A in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • December 6,  2005, Department letter forwarding the Office of Defense Programs Quality Assurance Program (QAP), completing Commitment 10A in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • December 5,  2005, Department memorandum regarding integrating safety into design and construction. [HTML] [PDF] [DOC]
  • December 1,  2005, Department letter providing new information on Hanford Tank AN-107 chemistry concerns and the Department's path forward. [HTML] [PDF] [DOC]

Back to Top

NOVEMBER
  • November 30,  2005, Department letter regarding NNSA readiness review validations of on-site transportation technical safety requirements. [HTML] [PDF] [DOC]
  • November 30,  2005, Department memorandum regarding draft repackaging prioritization methodology relative to the 2005-1 implementation plan, Nuclear Material Packaging[HTML] [PDF] [DOC]
  • November 30,  2005, Department letter forwarding the Office of Environmental Management Quality Assurance Program Plan (QAPP), completing Commitment 10A in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • November 29,  2005, Board letter establishing a 7-day reporting requirement regarding federal oversight responsibilities of the Los Alamos Site Office. [HTML] [PDF] [DOC]
  • November 29,  2005, Department letter providing updated information on the Nuclear Explosive Safety Top-Down Review and a revised schedule for issuing the nuclear explosive safety directives. [HTML] [PDF] [DOC]
  • November 28,  2005, Department letter forwarding the revision to Section 5.1 Hanford in the 2000-1 implementation plan, Prioritization for Stabilizing Nuclear Materials[HTML] [PDF] [DOC]
  • November 28,  2005, Board letter establishing a 60-day reporting requirement regarding structural deficiencies in the 9212 complex at Y-12. [HTML] [PDF] [DOC]
  • November 28,  2005, Board letter establishing a 60-day reporting requirement regarding safety management programs and vital safety systems at the Device Assembly Facility (DAF) at the Nevada Test Site. [HTML] [PDF] [DOC]
  • November 23,  2005, Department letter regarding design approach for providing performance category 3 (PC-3) confinement for the Salt Waste Processing Facility (SWPF). [HTML] [PDF] [DOC]
  • November 23,  2005, Board letter establishing a 60-day reporting requirement regarding draft policy on nuclear risk assessment. [HTML] [PDF] [DOC]
  • November 22,  2005, Board letter to the Department of Labor regarding 10 CFR Part 835, Occupational Radiation Protection[HTML] [PDF] [DOC]
  • November 22,  2005, Board letter closing Recommendation 2002-2, Weapons Laboratory Support of the Defense Nuclear Complex, and requesting NNSA to update the list of weapon-specific points of contact at each laboratory and include this in the periodic briefings to the Board on the status of laboratory research and development work for weapon safety. [HTML] [PDF] [DOC]
  • November 21,  2005, Department letter providing status on Commitment 4.3.3 in the 2002-1 implementation plan, Quality Assurance for Safety Software at Department of Energy Defense Nuclear Facilities, which requires the NNSA and Site Offices to review software quality assurance (SQA) directives and determine actions to implement DOE Order 414.1C, Quality Assurance[HTML] [PDF] [DOC]
  • November 18,  2005, Department letter providing status of two Environmental Management commitments, disposition of Low-Curie Salt to the Saltstone Facility and start of the Actinide Removal Process relative to the disposition of tank waste at the Savannah River, in the 2001-1 implementation plan, High-Level Waste Management at the Savannah River Site[HTML] [PDF] [DOC]
  • November 16,  2005, Department memorandum regarding resolution of document type for new packaging and storage criteria relative to the 2005-1 implementation plan, Nuclear Material Packaging[HTML] [PDF] [DOC]
  • November 4,  2005, Department letter forwarding the LANL Corrective Action Plan for the DOE Order 5480.20A Training Review. [HTML] [PDF] [DOC]

Back to Top

OCTOBER
  • October 31,  2005, Department letter reporting completion of Commitment 7A in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations [HTML] [PDF] [DOC]
  • October 31,  2005, Department letter forwarding the Exclusion Reporting Process to satisfy Commitment 8.2 of the 2004-2 Implementation Plan, Active Confinement Systems[HTML] [PDF] [DOC]
  • October 31,  2005, Department letter forwarding draft of the "Technical Business Practice (TBP) for Hazard Analysis and Weapon Response" for review and comment. [HTML] [PDF] [DOC]
  • October 28,  2005, Department letter forwarding the Quarterly Report for the 98-2 implementation plan, Safety Management at the Pantex Plant for the period July 1 through September 30, 2005 [HTML] [PDF] [DOC]
  • October 26,  2005, Department letter forwarding the Lawrence Livermore National Laboratory Nuclear Materials Technology Program Configuration Management Resource Loaded Schedule. [HTML] [PDF] [DOC]
  • October 18,  2005, Department letter forwarding commitments completion information for the 2002-2 implementation plan, Weapons Laboratory Support of the Defense Nuclear Complex and requesting closure of recommendation 2002-2. [HTML] [PDF] [DOC]
  • October 18,  2005, Department letter forwarding the Status Report of Recommendations from the NNSA Lessons Learned Review of NASA's Columbia Accident Investigation Board Report. [HTML] [PDF] [DOC]
  • October 17,  2005, Board letter regarding review of electrical system of the Pit Disassembly and Conversion Facility (PDCF). [HTML] [PDF] [DOC]
  • October 17,  2005, Board letter regarding the Board's review of the design and construction of the Waste Treatment Plant at the Hanford Site. [HTML] [PDF] [DOC]
  • October 13,  2005, Department letter regarding NNSA's "Directives System Manual". [HTML] [PDF] [DOC]
  • October 11,  2005, Board announcement of a Public Meeting regarding Safety in Design scheduled on December 7, 2005 at 9:00 A.M. at the Defense Nuclear Facilities Safety Board Headquarters in Washington, D.C. [HTML] [PDF] [DOC]
  • October 11,  2005, Board letter establishing a 45-day reporting requirement regarding the Department's Action Plan on Lessons Learned from the Columbia Space Shuttle Accident and Davis-Besse Reactor Pressure Vessel Head Corrosion Event, relative to Commitment 17 in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • October 6,  2005, Department letter regarding the Sludge Retrieval and Disposition Project at the K-Basins. [HTML] [PDF] [DOC]
  • October 3,  2005, Department letter reporting completion of Commitment 4B in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations, which requires the Department to issue DOE Order 226.1 on Oversight. [HTML] [PDF] [DOC]
  • October 3,  2005, Board letter regarding the Board's responsibilities under the Memorandum of Understanding Governing Regulation and Oversight of Department of Energy Activities in the Rocky Flats Environmental Technology Site Industrial Area[HTML] [PDF] [DOC]

Back to Top

SEPTEMBER
  • September 30,  2005, Department letter reporting completion of Commitment 8.1 in the 2004-2 Implementation Plan, Active Confinement Systems[HTML] [PDF] [DOC]
  • September 30,  2005, Department letter establishing a new due date for Deliverable 8.5.1, PF-4 Safety Related Ventilation System Evaluation Report, for the 2004-2 implementation plan, Active Confinement Systems[HTML] [PDF] [DOC]
  • September 30,  2005, Department letter reporting completion of Commitment 211 in the 2000-1, Revision 2 implementation plan, Stabilization and Storage of Nuclear Material, which calls for the dissolution of pre-existing residues in the H-Canyon at the Savannah River Site. [HTML] [PDF] [DOC]
  • September 28,  2005, Department memorandum regarding data request for site packaging information. [HTML] [PDF] [DOC]
  • September 28,  2005, Department letter reporting completion of the Office of Environmental Management's portion of Commitment 4.3.3 in the Department's Software Quality Assurance (SQA) implementation plan which requires the issuance of new or revised directives for safety software quality assurance. [HTML] [PDF] [DOC]
  • September 27,  2005, Department letter providing interim status and reporting partial completion of Commitment 12 in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations, which calls for structured training for safety professionals, senior managers and decision-makers responsible for nuclear safety. [HTML] [PDF] [DOC]
  • September 22,  2005, Board Chairman A. J. Eggenberger's speech on technical excellence at the Department's Nuclear Executive Leadership Training. [HTML] [PDF] [DOC]
  • September 20,  2005, Department letter reporting completion of Commitment 8.5.2 in the 2004-2 implementation plan, Active Confinement Systems, which requires the Department to assemble a group of subject matter experts to develop appropriate performance and/or design expectations as input to a guidance document for performing the Safety Related Ventilation System Evaluation. [HTML] [PDF] [DOC]
  • September 19,  2005, Board letter accepting implementation plan for Board recommendation 2004-2, Active Confinement Systems[HTML] [PDF] [DOC]
  • September 16,  2005, Department letter regarding resumption of programmatic operations in the Plutonium Facility at Lawrence Livermore National Laboratory. [HTML] [PDF] [DOC]
  • September 14,  2005, Board letter establishing a 90-day reporting requirement regarding Operational Readiness Review (ORR). [HTML] [PDF] [DOC]
  • September 13,  2005, Department memorandum regarding the establishment of the DOE 2005-1 Technical Review Board. [HTML] [PDF] [DOC]
  • September 13,  2005, Board letter accepting implementation plan for Board recommendation 2005-1, Nuclear Material Packaging[HTML] [PDF] [DOC]
  • September 9,  2005, Department letter reporting completion of Commitment 4.1.6, with one exception, in the 2002-1 implementation plan, Quality Assurance for Safety Software of Department of Energy Defense Nuclear Facilities, which requires the NNSA to revise its Headquarters and Site Office Functions, Responsibilities and Authorities Manuals (FRAMs) to incorporate Federal responsibilities and authorities for Software Quality Assurance (SQA). [HTML] [PDF] [DOC]
  • September 9,  2005, Board letter establishing an annual reporting requirement regarding the Pit Management Plan (PMP) and the pit packaging program at Pantex and closing Recommendation 99-1, Safe Storage of Fissionable Material Called "Pits"[HTML] [PDF] [DOC]
  • September 7,  2005, Board letter establishing a reporting requirement no later than January 2006 regarding the Demonstration Bulk Vitrification Project at Hanford; and a 60-day reporting requirement regarding the Office of River Protection's technical and programmatic oversight of this project. [HTML] [PDF] [DOC]
  • September 1,  2005, Board letter granting NNSA additional time to prepare an adequate response regarding confinement ventilation systems at LANL's Plutonium Facility. [HTML] [PDF] [DOC]

Back to Top

AUGUST
  • August 30,  2005, Department letter forwarding the Federal Technical Capability Program (FTCP) Corrective Action Plan, completing Commitment 13 of the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • August 29,  2005, Department letter reporting completion of Commitment 225 in the 2000-1 implementation plan, Stabilization and Storage of Nuclear Material, which calls for the complete disposition of pre-existing enriched uranium solution and enriched uranium solution resulting from Mk-16/22 Spent Nuclear Fuel dissolution at the Savannah River Site. [HTML] [PDF] [DOC]
  • August 24,  2005, Department letter requesting a 60-day extension to submit a report to the Board regarding fire protection issues at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • August 22,  2005, Department letter forwarding DOE's implementation plan for Board recommendation 2004-2, Active Confinement Systems[HTML] [PDF] [DOC]
  • August 17,  2005, Department letter forwarding the Department's implementation plan in response to the Board's recommendation 2005-1, Nuclear Material Packaging[HTML] [PDF] [DOC]
  • August 8,  2005, Department letter forwarding the Final Report regarding the 99-1 implementation plan, Safe Storage of Fissionable Materials Called "Pits", and proposing closure of the 99-1 recommendaton. [HTML] [PDF] [DOC]
  • August 5,  2005, Department memorandum regarding reinvigorating Integrated Safety Management (ISM). [HTML] [PDF] [DOC]
  • August 5,  2005, Department letter reporting completion of Commitment 21 in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations, which calls for a decision on whether to issue the updated Integrated Safety Management (ISM) vision as complementary ISM Policy or Notice. [HTML] [PDF] [DOC]
  • August 5,  2005, Board letter accepting the implementation plan for Board recommendation 2004-1, Oversight of Complex, High-Hazard Nuclear Operations, and forwarding its recommended additions to the Project Execution Plan to Improve Oversight of Nuclear Operations[HTML] [PDF] [DOC]
  • August 4,  2005, Department letter forwarding the Quarterly Report for the 98-2 implementation plan, Safety Management at the Pantex Plant for the period April 1 through June 30, 2005. [HTML] [PDF] [DOC]
  • August 1,  2005, Department letter reporting completion of Commitment 4.6.2 in the 2002-3 implementation plan, Requirements for the Design, Implementation, and Maintenance of Administrative Controls, which requires documentation of completed implementation reviews of existing Specific Administrative Controls (SACs) at defense nuclear facilities. [HTML] [PDF] [DOC]

Back to Top

JULY
  • July 29,  2005, Department letter forwarding the Department's Action Plan, "Lessons Learned from the Columbia Space Shuttle Accident and Davis-Besse Reactor Pressure-Vessel Head Corrosion Event", completing Commitment 17 in the 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • July 29,  2005, Board letter establishing a 60-day reporting requirement regarding NNSA Policy Letter system. [HTML] [PDF] [DOC]
  • July 29,  2005, Department letter providing interim status on Commitments 120E and 119E in Revision 2 of implementation plan 2000-1, Prioritization for Stabilizing Nuclear Materials, which requires the transfer of sludge from the K East Basin to the K West Basin and completion of sludge containerization in the K East Basin, respectively. [HTML] [PDF] [DOC]
  • July 29,  2005, Department letter reporting completion of EM's portion of Commitment 4.4 in the 2002-3 implementation plan, Requirements for the Design, Implementation, and Maintenance of Administrative Controls, which calls for the submission of a report on completed training and copies of changes to relevant training plans on DOE Standard 1186-2004, Specific Administrative Controls (SACs)[HTML] [PDF] [DOC]
  • July 29,  2005, Department letter reporting completion of Commitment 11 in the 2004-1 implementation plan, Revision 1,Oversight of Complex, High-Hazard Nuclear Operations, which requires the identification of highly-qualified and experienced personnel in the areas of Criticality Safety, Fire Protection Engineering, Civil/Structural Engineering, Nuclear Explosives Safety, and Software Quality Assurance. [HTML] [PDF] [DOC]
  • July 28,  2005, Department letter reporting completion of Commitments 4.2.3.3 and 4.2.4.2 in the 2002-1 implementation plan, Quality Assurance for Safety Software at Department of Energy Defense Nuclear Facilities, which requires NNSA to complete the identification, selection, and assessment of safety system software and firmware at defense nuclear facilities and for NNSA to complete the assessments of the processes in accordance with the schedule established in 4.2.4.2, respectively. [HTML] [PDF] [DOC]
  • July 28,  2005, Department letter reporting completion of Commitment 4.6 in the 2002-3 implementation plan, Requirements for the Design, Implementation, and Maintenance of Administrative Controls, which calls for the Office of Environmental Management (EM) to review the field implementation of existing critical administrative controls. [HTML] [PDF] [DOC]
  • July 26,  2005, Department letter forwarding Report on Livermore Site Office's evaluation of Lawrence Livermore National Laboratory's Configuration Management in Buildings 331, 334, 239, 251, and Radioactive and Hazardous Waste Management Facilities. [HTML] [PDF] [DOC]
  • July 25,  2005, Department letter regarding G-Tunnel upgrades at the Nevada Test Site. [HTML] [PDF] [DOC]
  • July 25,  2005, Department letter reporting completion of Commitment 4.1.4 in the 2002-1 implementation plan, Quality Assurance for Safety Software at Department of Energy Defense Nuclear Facilities, which requires NNSA personnel assigned to Software Quality Assurance (SQA) positions to achieve qualifications according to the requirements of the Safety SQA Functional Area Qualification Standard. [HTML] [PDF] [DOC]
  • July 25,  2005, Board letter commending Admiral Kirkland H. Donald, Deputy Administrator for Naval Reactors of the NNSA and the Naval Reactors' program for their superior performance. [HTML] [PDF] [DOC]
  • July 21,  2005, Department letter regarding confinement ventilation systems at the Plutonium Facility (PF-4) at Technical Area 55 of the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • July 21,  2005, Board letter regarding resumption of laboratory operations and corrective action plans at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • July 21,  2005, Board letter acknowledging receipt of the Department's letter dated July 11, 2005 regarding implementation plan 2004-2, Active Confinement Systems[HTML] [PDF] [DOC]
  • July 15,  2005, Department letter providing status of commitments 4.5 and 4.6.2 in the 2002-3 implementation plan, Requirements for the Design, Implementation, and Maintenance of Administrative Control, which calls for document reviews of Specific Administrative Controls (SACs) and implementation reviews of SACs, respectively. [HTML] [PDF] [DOC]
  • July 13,  2005, Department letter regarding laboratory studies on Double-Shell Tank (DST) corrosion at Hanford Tank Farms. [HTML] [PDF] [DOC]
  • July 11,  2005, Department letter to the United States Congress forwarding the Second Annual Report to Congress on Plutonium Storage at the Savannah River Site. [HTML] [PDF] [DOC]
  • July 11,  2005, Department letter notifying the Board that it requires an additional 45 days to complete the implementation plan for Board recommendation 2004-2, Active Confinement Systems[HTML] [PDF] [DOC]

Back to Top

JUNE
  • June 29,  2005, Department letter reporting completion of Commitments 4.3.2 and 4.4.1 in the Department's Software Quality Assurance (SQA) implementation plan. [HTML] [PDF] [DOC]
  • June 28,  2005, Department letter regarding Facility Representative (FR) program in the National Nuclear Security Administration (NNSA). [HTML] [PDF] [DOC]
  • June 22,  2005, Board letter regarding electrical systems at the Y-12 National Security Complex. [HTML] [PDF] [DOC]
  • June 22,  2005, Board letter regarding DOE's Second Annual Nuclear Criticality Safety Program (NCSP) Report. [HTML] [PDF] [DOC]
  • June 21,  2005, Board letter commending Messrs. Jeffrey Craven and Robert Knighten of the Y-12 Site Office and Idaho Operations Office, respectively, as the 2004 DOE Facility Representatives of the Year. [HTML] [PDF] [DOC]
  • June 15,  2005, Department letter regarding building leaks and structural cracks at the Device Assembly Facility at the Nevada Test Site. [HTML] [PDF] [DOC]
  • June 13,  2005, Department letter regarding Corrective Action Plan for the skin contamination incident and Integrated Safety Management at the Sandia National Laboratories Technical Area V. [HTML] [PDF] [DOC]
  • June 10,  2005, Board letter forwarding its Second Annual Report to Congress on Plutonium Storage at the Department of Energy's Savannah River Site. [HTML] [PDF] [DOC]
  • June 10,  2005, Department letter regarding last shipment of transuranic (TRU) waste from Rocky Flats Environmental Technology Site (RFETS). [HTML] [PDF] [DOC]
  • June 10,  2005, Department letter forwarding the 2004-1 Implementation Plan, Revision 1, Oversight of Complex, High-Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • June 10,  2005, Department letter forwarding DOE Policy 226.1, Department of Energy Oversight Policy[HTML] [PDF] [DOC]
  • June 3,  2005, Department letter providing status of Environmental Management actions on Commitment 4.4 in the 2002-3 implementation plan, Requirement for the Design, Implementation, and Maintenance of Administrative Controls[HTML] [PDF] [DOC]
  • June 3,  2005, Department letter reporting completion of Commitment 212 in the 2000-1 Revision 2 implementation plan, Stabilization and Storage of Nuclear Material, which requires the complete stabilization and packaging of all plutonium at the Savannah River Site. [HTML] [PDF] [DOC]
  • June 1,  2005, Board letter establishing a 90-day reporting requirement regarding high-level waste tank integrity program for double-shell tanks (DSTs) at the Hanford Site. [HTML] [PDF] [DOC]
  • June 1,  2005, Department letter regarding retrieval, storage, and disposal of Hanford waste drums containing Pu-238. [HTML] [PDF] [DOC]

Back to Top

MAY
  • May 31,  2005, Department letter forwarding NNSA's Roadmap for Nuclear Facility Quality Assurance Excellence, NNSA's planning basis for effective Quality Assurance at NNSA facilities. [HTML] [PDF] [DOC]
  • May 31,  2005, Board letter establishing a 60-day reporting requirement regarding effective safety-class system at the Plutonium Facility at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • May 31,  2005, Board letter establishing a 90-day reporting requirement regarding fire protection at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • May 26,  2005, Department letter reporting completion of Commitment 4.4 in the 2002-3 implementation plan, Requirements for the Design, Implementation, and Maintenance of Administrative Controls, which requires the submission of a report of completed training and changes to relevant training plans or programs related to DOE-STD-1186-2004, Specific Administrative Controls[HTML] [PDF] [DOC]
  • May 19,  2005, Federal Register publication of the Department's response to Board recommendation 2005-1, Nuclear Material Packaging[HTML] [PDF]
  • May 16,  2005, Department letter regarding results of a condition assessment and mapping of building leaks and structural cracks at the Device Assembly Facility at the Nevada Test Site. [HTML] [PDF] [DOC]
  • May 10,  2005, Department letter forwarding report on the use of conditions of approval in safety evaluation reports for nuclear facility safety bases. [HTML] [PDF] [DOC]
  • May 6,  2005, Department letter accepting Board Recommendation 2005-1, Nuclear Material Packaging[HTML] [PDF] [DOC]
  • May 4,  2005, Department letter forwarding the draft interim revision to DOE G 420.1-2, Guide for the Mitigation of Natural Phenomena Hazards for DOE Nuclear and Nonnuclear Facilities[HTML] [PDF] [DOC]
  • May 2,  2005, Department letter forwarding the Quarterly Report for Implementation Plan 98-2, Safety Management at the Pantex Plant, for the period January 1 through March 31, 2005. [HTML] [PDF] [DOC]
  • May 2,  2005, Board letter establishing a 30-day reporting requirement regarding NNSA's path forward to improve conduct of operations at the Pantex Plant. [HTML] [PDF] [DOC]

Back to Top

APRIL
  • April 28,  2005, Department letter providing requested report on resolution of in-core temperature monitoring system issues at the Los Alamos National Laboratory Technical Area-18. [HTML] [PDF] [DOC]
  • April 27,  2005, Department letter providing results of the independent Tank Farm Integrated Safety Management System (ISM) improvement validations. [HTML] [PDF] [DOC]
  • April 26,  2005, Department letter forwarding the newly established roles and responsibilities for the Central Technical Authorities and Nuclear Research Office, deliverables in the Department's 2004-1 implementation plan for Oversight of Nuclear Operations[HTML] [PDF] [DOC]
  • April 20,  2005, Board letter establishing a 30-day reporting requirement regarding structural deficiencies of Building 9212 at Y-12. [HTML] [PDF] [DOC]
  • April 19,  2005, Department letter thanking and commending Mark Sautman for his dedicated service as Board Site Representative at Hanford. [HTML] [PDF] [DOC]
  • April 19,  2005, Department letter reporting completion of actions under Commitment 4.1.2 in the 2002-2 implementation plan, Weapons Laboratory Support of the Defense Nuclear Complex, which requires the replacement of obsolete DOE Order 5600.1. [HTML] [PDF] [DOC]
  • April 19,  2005, Board letter regarding seismic design criteria for the Waste Treatment Plant. [HTML] [PDF] [DOC]
  • April 8,  2005, Department letter regarding sludge retrieval and disposition issues at the K-Basin Project at Hanford. [HTML] [PDF] [DOC]
  • April 5,  2005, Federal Register publication of the Department's response to Board recommendation 2004-2, Active Confinement Systems[HTML] [PDF]
  • April 1,  2005, Department letter regarding fire protection for the Hanford Waste Treatment and Immobilization Plant. [HTML] [PDF] [DOC]

Back to Top

MARCH
  • March 30,  2005, Department letter regarding fire safety performance measures and reporting methodology. [HTML] [PDF] [DOC]
  • March 28,  2005, Department letter regarding Nuclear Explosive Safety Directives. [HTML] [PDF] [DOC]
  • March 28,  2005, Board letter establishing a 120-day reporting requirement regarding electrical and lightning protection systems for several facilities at the Nevada Test Site. [HTML] [PDF] [DOC]
  • March 25,  2005, Department letter providing status on long-overdue commitment to upgrade electrical power at the Plutonium Processing and Handling Facility (TA-55, PF-4) at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • March 23,  2005, Department letter regarding implementation of nuclear safety requirements for a nuclear facility located at Sandia National Laboratories, New Mexico. [HTML] [PDF] [DOC]
  • March 21,  2005, Department letter reporting completion of action regarding the conduct of engineering and implementation of DOE O 420.1A, Facility Safety, at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • March 21,  2005, Federal Register publication of DNFSB Recommendation 2005-1, Nuclear Material Packaging[HTML] [PDF]
  • March 18,  2005, Department letter providing the Los Alamos National Laboratory portion of Commitments 4.3.2 and 4.3.3 in the 2002-2 implementation plan, Weapons Laboratory Support of the Defense Nuclear Complex, which requires a description of weapons point of contact roles, responsibilities, and authorities; and a briefing to the Board to present the roles, responsibilities, and authorities, respectively. [HTML]
  • March 18,  2005, Board letter forwarding its Fifteenth Annual Report to Congress describing the Board's health and safety activities relating to the Department of Energy's defense nuclear facilities in 2004. [HTML] [PDF] [DOC]
  • March 18,  2005, Department letter accepting Board Recommendation 2004-2, Active Confinement Systems[HTML] [PDF] [DOC]
  • March 18,  2005, Board letter establishing a 45-day reporting requirement regarding the seismic and structural adequacy of the Device Assembly Facility (DAF). [HTML] [PDF] [DOC]
  • March 16,  2005, Department letter forwarding the report, Site-Specific Seismic Site Response Model for the Waste Treatment Plant (WTP), Hanford, Washington, addressing seismic design issues for the WTP. [HTML] [PDF] [DOC]
  • March 15,  2005, Department letter regarding design-build approach for the Chemistry and Metallurgy Research Facility Replacement at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • March 14,  2005, Department letter forwarding its Annual Report to Congress for Calendar Year 2004, on its activities relating to the Defense Nuclear Facilities Safety Board. [PDF]
  • March 14,  2005, Department letter responding to Board letter dated February 14, 2005 regarding 2004-1 implementation plan, Oversight of Complex High Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • March 10,  2005, Board letter forwarding Recommendation 2005-1, Nuclear Material Packaging[HTML] [PDF] [DOC]
  • March 9,  2005, Department letter forwarding status report on configuration management at Lawrence Livermore National Laboratory. [HTML] [PDF] [DOC]
  • March 8,  2005, Board letter establishing a reporting requirement regarding resumption of programmatic operations in the Plutonium Facility. [HTML] [PDF] [DOC]
  • March 4,  2005, Department letter providing updated information and a revised schedule for the issuance of nuclear explosive surety directives. [HTML] [PDF] [DOC]
  • March 4,  2005, Department letter forwarding a report on The Long-Term Management of Tank Waste at Hanford. [HTML] [PDF] [DOC]

Back to Top

FEBRUARY
  • February 28,  2005, Department letter forwarding NNSA Safety Management Functions, Responsibilities and Authorities Manual (FRAM) Revision 1. [HTML] [PDF] [DOC]
  • February 28,  2005, Department letter regarding interim status of Commitment 4.3.2.1 in the 2002-1 implementation plan, Quality Assurance for Safety-Related Software, which requires the Department to establish a schedule to develop, revise, approve, and issue software quality assurance directives. [HTML] [PDF] [DOC]
  • February 25,  2005, Department letter regarding status of activities relative to process engineering for the Waste Treatment and Immobilization Plant. [HTML] [PDF] [DOC]
  • February 24,  2005, Board letter establishing a 30-day reporting requirement regarding issues on the use of a design-build approach for the Chemistry and Metallurgy Research Facility Replacement (CMR-R) Project at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • February 15,  2005, Department letter forwarding report regarding activities in relation to the 93-6 implementation plan, Maintaining Access to Nuclear Weapons Expertise in the Defense Nuclear Facilities Complex[HTML] [PDF] [DOC]
  • February 14,  2005, Board letter establishing a 60-day reporting requirement regarding fire response procedures at the Plutonium Finishing Plant (PFP) at the Hanford Site. [HTML] [PDF] [DOC]
  • February 14,  2005, Board letter providing feedback on the Department's 2004-1 implementation plan, Oversight of Complex, High-Hazard Nuclear Operations[HTML] [PDF] [DOC]
  • February 11,  2005, Board letter establishing a 60-day reporting requirement regarding Nuclear Criticality Safety issues at the Plutonium Finishing Plant. [HTML] [PDF] [DOC]
  • February 10,  2005, Board letter granting an additional 45 days to respond to Recommendation 2004-2, Active Confinement Systems[HTML] [PDF] [DOC]
  • February 8,  2005, Department letter regarding Device Assembly Facility operations at the Nevada Test Site. [HTML] [PDF] [DOC]
  • February 4,  2005, Board letter establishing a 60-day reporting requirement regarding Sludge Retrieval and Disposition Project (SRDP). [HTML] [PDF] [DOC]
  • February 4,  2005, Board letter regarding Preliminary Documented Safety Analysis for the Pit Disassembly and Conversion Facility. [HTML] [PDF] [DOC]
  • February 4,  2005, Board letter regarding fire protection for the Waste Treatment Plant at Hanford. [HTML] [PDF] [DOC]
  • February 2,  2005, Board letter establishing a reporting requirement on actions taken prior to startup authorization of Fernald's Silos 1 and 2 Remediation Facility to ensure safe operations. [HTML] [PDF] [DOC]
  • February 1,  2005, Department letter forwarding report on Criticality Safety for Calendar Year 2004. [HTML] [PDF] [DOC]
  • February 1,  2005, Department letter regarding NNSA briefing the Board on commitments from the 98-2 implementation plan, Safety Management at the Pantex Plant[HTML] [PDF] [DOC]

Back to Top

JANUARY
  • January 31,  2005, Department letter requesting an additional 45 days to respond to Board recommendation 2004-2, Active Confinement Systems[HTML] [PDF] [DOC]
  • January 31,  2005, Board letter establishing a 90-day reporting requirement regarding writing, tracking, and closing conditions of approval for 10 CFR 830 documented safety analyses. [HTML] [PDF] [DOC]
  • January 28,  2005, Department letter forwarding the Quarterly Report for the 98-2 implementation plan, Safety Management at the Pantex Plant, for the period October 1 - December 31, 2004. [HTML] [PDF] [DOC]
  • January 19,  2005, Department letter regarding applicability issues related to DOE Order 251.1A, Directives System[HTML] [PDF] [DOC]
  • January 18,  2005, Board letter establishing a 45-day reporting requirement regarding long-term management of waste retrieval and tank space and the implementation of the Expert Panel's recommendations on Hanford Site's double-shell tank waste chemistry control. [HTML] [PDF] [DOC]
  • January 12,  2005, Department letter regarding Lawrence Livermore National Laboratory's draft Building 332 Documented Safety Analysis. [HTML] [PDF] [DOC]
  • January 10,  2005, Department letter regarding status of Commitment 4.3.2.1 in implementation plan 2002-1, Quality Assurance for Safety-Related Software, which requires the Department to establish a schedule to develop, revise, approve, and issue software quality assurance directives. [HTML] [PDF] [DOC]
  • January 10,  2005, Department letter regarding special tooling program at the Pantex Plant. [HTML] [PDF] [DOC]
  • January 5,  2005, Department letter regarding NNSA's Draft Request for Proposal (RFP) for the Los Alamos National Laboratory Management and Operating Contract. [HTML] [PDF] [DOC]
  • January 4,  2005, Department letter forwarding an interim report regarding configuration management for vital safety systems at Lawrence Livermore National Laboratory. [HTML] [PDF] [DOC]
  • January 4,  2005, Board letter regarding structural design of the Pit Disassembly and Conversion Facility. [HTML] [PDF] [DOC]
  • January 3,  2005, Department letter reporting completion of the Office of Environmental Management portion of Commitment 4.5 in implementation plan 2002-3, Requirements for the Design, Implementation, and Maintenance of Administrative Controls, which requires a report to the Secretary of Energy on the results of the safety basis document reviews. [HTML] [PDF] [DOC]

Back to Top



  Security & Privacy Notice   •   HSS Information Inventory   •   HSS Organization                                      
The White House FirstGov.gov FirstGov.gov Spanish Version E-gov IQ FOIA
U.S. Department of Energy | 1000 Independence Ave., SW | Washington, DC 20585
1-800-dial-DOE | f/202-586-4403 |