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
CORRESPONDENCE BY SITE 
Hanford Mound OakRidge RockyFlats Savannah River WIPP
Idaho Lawrence Livermore Nevada Test Site Pantex Sandia West Valley Misc.

LLNL

  •  JUMP TO:
2009 2008 2007 2006 2005 2004 2003 2002 
 2001 2000 1999 1998 1997 1996 1995 1994 1993 
          This page last updated Tuesday, December 16, 2008


headertrip.jpg (4453 bytes)

2009
No document links for 2009

2008
  • December 8,  2008, Board letter establishing a 90-day reporting requirement for immediate actions to be taken in response to the LANL fire and emergency services 2008 Baseline Needs Assessment (BNA), and a 180-day reporting requirement on the plan and schedule for fully implementing the BNA. [HTML] [PDF] [DOC]
  • October 1,  2008, Department letter providing long-term schedule of actions related to continued operation of the CMR Facility. [HTML] [PDF] [DOC]
  • June 2,  2008, Department letter that transmits 6 NNSA Exclusion Reports and identifies one new facility for which a ventilation system evaluation will be performed in accordance with the IP for Recommendation 2004-2, "Active Confinement Systems". [HTML] [PDF] [DOC]
  • May 30,  2008, Board letter forwarding the results of the staff review of the Plutonium Facility DSA and the CMRR design at Los Alamos. [HTML] [PDF] [DOC]
  • May 16,  2008, Board letter establishing a 30-day reporting requirement to brief the Board on the NNSA report to be issued in September 2008, regarding continued safe operations at CMR. [HTML] [PDF] [DOC]
  • May 6,  2008, Department letter identifying the actions being taken to improve the integration of safety into the design of the Radioactive Liquid Waste Treatment Facility at Los Alamos. [HTML] [PDF] [DOC]
  • March 25,  2008, Department letter responding to Board's October 26, 2007 letter, concerning the safety rationale for continuing the operation of the Chemistry and Metallurgy Research (CMR) Building at the Los Alamos National Laboratory (LANL). [HTML] [PDF] [DOC]
  • March 11,  2008, Department letter responding to Board's October 16, 2007 letter, concerning the safety of nuclear operations at the Los Alamos National Laboratory (LANL).  [HTML] [PDF] [DOC]
  • March 5,  2008, Board letter establishing a 60-day reporting requirement regarding the Defense Nuclear Facilities Safety Board review of the preliminary design and safety basis for the replacement Radioactive Liquid Waste Treatment Facility (RLWTF) at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • January 3,  2008, Department letter updating one of the elements in the 2000-1 Implementation Plan, Stabilization and Storage of Nuclear Materials[HTML] [PDF] [DOC]

2007
  • December 21,  2007, Department letter requesting an additional 90-day extension to provide report regarding safety rationale for continuing the operation of the Chemistry and Metallurgy Research (CMR) Building at LANL, as well as a detailed schedule of NNSA actions to assure safe operation of this facility. [HTML] [PDF] [DOC]
  • December 21,  2007, Department letter requesting an additional 60-day extension to submit report in order to provide a more comprehensive and informative description of the status of safety improvements at LANL, and of actions NNSA is taking throughout the chain of command to improve Federal oversight. [HTML] [PDF] [DOC]
  • December 20,  2007, Department letter regarding the project underway at the Nevada Test Site. Ongoing project work has afforded the National Nuclear Security Administration (NNSA) an opportunity to use some of the concrete cores drilled for the CEF project to verify the DAF structure compressive strength. [HTML] [PDF] [DOC]
  • December 17,  2007, Department letter regarding the National Nuclear Security Administration's utilization of the Materials Accountability and Safeguards System at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • November 1,  2007, Board announcement of a Public Meeting regarding the safety posture at Los Alamos National Laboratory, including actions taken in response to the Board’s letter, dated February 1, 2007, to the Acting Administrator of the National Nuclear Security Administration (NNSA). [PDF]
  • October 23,  2007, Board letter establishing a 60-day reporting requirement and briefing requirement describing (1) safety rationale for continuing the operation of Chemistry and Metallurgy Research (CMR) facility at LANL, and (2) a detailed schedule of NNSA's actions to assure safe operations of this facility. [HTML] [PDF] [DOC]
  • October 16,  2007, Board letter establishing a 60-day reporting requirement and briefing requirement describing specific actions NNSA has taken to (1) facilitate timely and effective implementation of ongoing safety improvement initiatives for nuclear operations, (2) rapidly increase confidence in safety systems currently relied upon in operating nuclear facilities, and (3) improve the federal oversight of safety systems at LANL. [HTML] [PDF] [DOC]
  • October 1,  2007, Department letter transmitting NNSA Central Technical Authority (CTA) guidance to the Office of the Deputy Administrator for Defense Programs regarding expectations that the safety bases and controls be finalized and approved before a Contractor Readiness Assessment begins. [HTML] [PDF] [DOC]
  • September 10,  2007, Board letter establishing a 90-day reporting requirement regarding the overall strategy and key milestones for the upgrade of the LANL Materials Accountability and Safeguards System (MASS).  [HTML] [PDF] [DOC]
  • April 9,  2007, Department letter forwarding the NNSA report on the disposition of transuranic (TRU) waste at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • February 1,  2007, Board letter regarding improving safety at Los Alamos National Laboratory (LANL). [HTML] [PDF] [DOC]
  • January 22,  2007, Department letter reporting completion of Commitments 502, 504, and 509 in the 2000-1 implementation plan, Stabilization and Storage of Nuclear Materials, which requires 50 percent stabilization of weapons grade plutonium, 50 percent stabilization of non-weapons grade plutonium, and 50 percent stabilization of the 248 kg of the materials through the Recovery Evaluation Process (REP), respectively, at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • January 18,  2007, Board letter establishing a 45-day reporting requirement regarding transuranic waste operations at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]

2006
  • November 2,  2006, Department letter regarding implementation concerns on the Nuclear Criticality Safety (NCS) Program at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • September 22,  2006, Board letter establishing a 45-day reporting requirement regarding Nuclear Criticality Safety (NCS) Program Improvement Plan at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • September 15,  2006, Board announcement of the assignment of Mr. Brett Broderick as a Site Representative at the Department's Los Alamos National Laboratory (LANL) in New Mexico. [HTML] [PDF] [DOC]
  • June 28,  2006, Department letter regarding the status of the flood mitigation measures and the Flood Retention Structure at TA-18. [HTML] [PDF] [DOC]
  • June 2,  2006, Department letter responding to Board letter dated March 27, 2006 regarding review of the Criticality Experiments Facility (CEF) Project design. [HTML] [PDF] [DOC]
  • May 15,  2006, Department letter regarding the Los Alamos National Laboratory (LANL) fire protection program. [HTML] [PDF] [DOC]
  • April 10,  2006, Department letter forwarding the approved Los Alamos Site Office Functions, Responsibilities, and Authorities Manual (FRAM). [HTML] [PDF] [DOC]
  • March 20,  2006, Department letter providing interim status on the Partial Site-Wide Fire Alarm Replacement and the Waste Management Risk Mitigation Projects at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • January 12,  2006, Department letter regarding fire protection at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]

2005
  • 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]
  • November 29,  2005, Board letter establishing a 7-day reporting requirement regarding federal oversight responsibilities of the Los Alamos Site Office. [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]
  • 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]
  • 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]
  • 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]
  • 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]
  • 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 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 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 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]
  • 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]
  • 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]

2004
  • December 16,  2004, Board letter establishing a 20-day reporting requirement regarding the draft Request for Proposal for the Los Alamos National Laboratory management and operating contract. [HTML] [PDF] [DOC]
  • November 23,  2004, Department letter providing status of NNSA's portion in Commitment 4.1.4 in the 2002-1 implementation plan, Quality Assurance for Safety-Related Software, which requires NNSA personnel assigned to Software Quality Assurance positions to have qualifications in accordance to the Technical Qualification program. [HTML] [PDF] [DOC]
  • November 10,  2004, Department letter regarding implementation of the guidance on Facility Representative training and staffing analysis. [HTML] [PDF] [DOC]
  • October 21,  2004, Department letter providing revised schedule for updating National Nuclear Security Administration and Site Office Functions, Responsibilities and Authorities Manuals (FRAMs). [HTML] [PDF] [DOC]
  • October 7,  2004, Department letter regarding status of the Waste Management Risk Mitigation and Partial Site-Wide Fire Alarm Replacement Projects at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • September 17,  2004, Department letter reporting site-wide evaluations of training and qualification programs at Los Alamos National Laboratory, Lawrence Livermore National Laboratory, and Nevada Test Site. [HTML] [PDF] [DOC]
  • September 13,  2004, Board letter regarding suspension of nuclear operations and restart efforts at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • September 10,  2004, Board letter regarding conduct of engineering at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • September 2,  2004, Department letter reporting completion of Commitment 4.4.1 in the 2002-2 implementation plan, Weapons Laboratory Support of Defense Nuclear Complex, by the issuance of a modified memorandum of Appointment of Contracting Officer Representative at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • August 9,  2004, Department letter requesting an additional 90-day extension to submit report regarding Conduct of Engineering and Implementation of DOE Order 420.1A, Facility Safety, at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • August 6,  2004, Board letter establishing a 45-day reporting requirement regarding site-wide evaluations of training and qualification programs at Los Alamos National Laboratory, Lawrence Livermore National Laboratory, and Nevada Test Site and after completion, a 30-day reporting requirement on corrective action plans to address evaluation findings. [HTML] [PDF] [DOC]
  • July 23,  2004, Department letter forwarding the revised 2000-1 implementation plan for stabilization, repackaging, or disposition of nuclear materials at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • June 22,  2004, Board letter congratulating Ms. Joanne Lorence of Los Alamos Site Office as the 2003 Facility Representative of the Year. [HTML] [PDF] [DOC]
  • June 4,  2004, Department letter forwarding the National Nuclear Security Administration (NNSA) Site Office Functions, Responsibilities and Authorities Manuals (FRAMs), and plans for updating safety-related Orders, Standards, and supplemental Directives. [HTML] [PDF] [DOC]
  • May 27,  2004, Board letter regarding safety bases at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • May 21,  2004, Board letter requesting NNSA to brief the Board on actions taken to address issues regarding documentation and practices associated with activity-level work planning at NNSA sites. [HTML] [PDF] [DOC]
  • May 21,  2004, Board letter establishing a 45-day reporting requirement regarding operations at Technical Area 18 (TA-18) at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • May 14,  2004, Board letter granting a 90-day extension to complete a report regarding Conduct of Engineering and Implementation of DOE Order 420.1A, Facility Safety, at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • May 3,  2004, Board letter regarding proposed "safety basis academy" at Los Alamos National Laboratory and the development of Draft TRNG-0046, Nuclear Safety Specialist Functional Area Qualification Standard[HTML] [PDF] [DOC]
  • April 30,  2004, Department letter requesting a 90-day extension to submit report regarding Conduct of Engineering and Implementation of DOE Order 420.1A, Facility Safety, at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • April 5,  2004, Department letter forwarding Los Alamos National Laboratory's schedule to review field implementation of existing critical administrative controls relative to Commitment 4.6 in the 2002-3 implementation plan, Requirements for the Design, Implementation, and Maintenance of Administrative Controls[HTML] [PDF] [DOC]
  • March 18,  2004, Department letter regarding lightning protection system at the Weapons Engineering Tritium Facility (WETF) and safety classification of the electrical distribution system at the Chemistry and Metallurgy Research facility (CMR). [HTML] [PDF] [DOC]
  • March 9,  2004, Department letter providing status of Los Alamos National Laboratory's portion of commitment 4.6.1 in implementation plan 2002-3, Requirements of the Design, Implementation, and Maintenance of Administrative Controls, which requires NNSA to review field implementation of existing critical administrative controls. [HTML] [PDF] [DOC]
  • February 23,  2004, Department letter providing status of Los Alamos National Laboratory projects. [HTML] [PDF] [DOC]
  • February 12,  2004, Board letter establishing a 120-day reporting requirement for the Department to provide a revised implementation plan for Board recommendation 2000-1 regarding accelerated stabilization, repackaging, or disposition of nuclear materials at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • January 27,  2004, Board letter establishing a 90-day reporting requirement regarding implementation of facility design requirements and good engineering practices at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • January 21,  2004, Department letter reporting completion of Commitment 506 in implementation plan 2000-1, Prioritization for Stabilizing Nuclear Materials, which requires roasting and blending of dioxide items Los Alamos National Laboratory. [HTML] [PDF] [DOC]

2003
  • November 21,  2003, Department letter regarding Commitment 4.2.4 in implementation plan 2002-2, Weapons Laboratory Support of Defense Nuclear Complex, on process for selection, training, mentoring, and succession planning for weapons points-of-contact. [HTML] [PDF] [DOC]
  • November 5,  2003, Board letter regarding safety issues at two Los Alamos National Laboratory facilities. [HTML] [PDF] [DOC]
  • October 17,  2003, Department letter providing requested clarifications for NNSA sites regarding habitability-related High Efficiency Particulate Air (HEPA) filters. [HTML] [PDF] [DOC]
  • October 10,  2003, Department letter reporting that an additional 30 days is needed to respond to Board reporting requirement regarding lightning protection issues at the Weapons Evaluation Test Facility and safety system functional classification issues at the Chemistry and Metallurgy Research Facility at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • September 30,  2003, Department letter reporting closure of Commitment 4.2.3 in implementation plan 2002-2, Weapons Laboratory Support of the Defense Nuclear Complex, which requires identifying the point-of-contact for each weapon system in the defense nuclear complex. [HTML] [PDF] [DOC]
  • August 19,  2003, Board letter establishing a 30-day reporting requirement regarding lightning protection at the Weapons Engineering Tritium Facility and safety system functional classification issues at the Chemistry and Metallurgy Research at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • August 7,  2003, Board letter enclosing a staff issue report on work planning and practices at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • August 1,  2003, Board letter requesting a briefing regarding resolution of the development of safety basis controls and startup activities for the new aqueous recovery line for plutonium-238 scrap at Los Alamos National Laboratory. [HTML] [PDF] [WPD]
  • July 9,  2003, Board letter establishing a reporting requirement for National Nuclear Security Administration to provide a report, no later than September 2004, regarding safety-class instrumentation and control systems for the critical assemblies at Technical Area 18 at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • May 21,  2003, Department letter responding to Board reporting requirement dated March 7, 2003 regarding flood mitigation at Technical Area 18 after the Cerro Grande Fire. [HTML] [PDF] [DOC]
  • May 12,  2003, Board letter regarding the development and design activities for the DynEx Project at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • March 31,  2003, Board letter regarding fire safety improvement projects at Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • March 7,  2003, Board letter establishing a 90-day reporting requirement regarding flood mitigation at the Los Alamos National Laboratory following the Cerro Grande Wildfire. [HTML] [PDF] [DOC]
  • March 3,  2003, Department letter responding to Board reporting requirement regarding safety-related action plans defunded by the Department at the Los Alamos National Laboratory. [HTML] [PDF] [DOC]
  • January 24,  2003, Board letter establishing a 30-day reporting requirement regarding safety-related action plans defunded by the Department and revised plan for completing Phase II assessment of the Los Alamos National Laboratory site-wide fire alarm system. [HTML] [PDF] [DOC]
  • January 15,  2003, Department letter reporting completion of two Los Alamos National Laboratory's commitments relative to the 2000-1 implementation plan and proposing closure of these commitments. [HTML] [PDF] [DOC]

2002
  • December 31,  2002, Board letter regarding the Department's report on inactive actinide materials at the NNSA facilities. [HTML] [PDF] [DOC]
  • November 1,  2002, Department letter responding to Board letter regarding the use of Thermogravimetric Analysis (TGA) to stabilize plutonium oxides. [HTML] [PDF] [DOC]
  • October 3,  2002, Board letter forwarding Recommendation 2002-2, Weapons Laboratory Support of the Defense Nuclear Complex. [HTML] [PDF] [WPD]
  • August 9,  2002, Board letter establishing a 30-day reporting requirement regarding issues related to material stabilization at the Los Alamos National Laboratory and Revision 2 of the 2000-1 implementation plan. [HTML] [PDF] [WPD]
  • August 6,  2002, Board letter enclosing a staff issue report on the review of lightning protection systems at the Los Alamos National Laboratory's nuclear facilities. [HTML] [PDF] [WPD]
  • July 23,  2002, Department letter forwarding an initial Phase II assessment report for Los Alamos National Laboratory in relation to the 2000-2 implementation plan. [HTML] [PDF] [WPD]
  • July 22,  2002, Department letter enclosing Revision 2 of the 2000-1 implementation plan. [PDF]
  • July 1,  2002, Department letter responding to Board letter dated April 23, 2002 regarding Aqueous Recovery Line for Plutonium-238 (Pu-238) scrap at Los Alamos National Laboratory. [HTML] [PDF] [WPD]
  • May 20,  2002, Board letter establishing a 120-day reporting requirement addressing the issues outlined in the letter and the enclosed staff report regarding the management of inactive nuclear materials at the Department's Nuclear Weapons Laboratories. [HTML] [PDF] [WPD]
  • April 23,  2002, Board letter establishing a 60-day reporting requirement addressing the deficiencies identified in the enclosed staff report on new Plutonium-238 scrap recovery line at the Los Alamos National Laboratory. [HTML] [PDF] [WPD]
  • February 22,  2002, Board letter establishing a 60-day reporting requirement relative to implementation at NNSA sites of DOE Order 420 on facility safety. [HTML] [PDF] [WPD]
  • January 23,  2002, Department letter responding to Board letter dated November 5, 2001 regarding design requirements related to Emergency Operations Centers. [HTML] [PDF] [WPD]

2001
2000

1999

1998

1997

  • June 24, 1997, Review of Draft Preliminary Hazard Analysis (PHA) for the Capability Maintenance and Improvement Project (CMIP) at Los Alamos National Laboratory.  [HTML]

1996

  • October 11, 1996, Los Alamos National Laboratory TA-55 Facility Electrical and Ventilation Systems, [HTML]
  • August 13, 1996, Review of the Renovations for the Nuclear Storage Facilities at Los Alamos National Laboratory. [HTML]
  • May 17, 1996, Review of Activities in Support of the Hanford Tank Waste Remediation System. [HTML]

1995

  • August 11, 1995, Board staff trip report:  Los Alamos Critical Experiment Facility Safety Analysis Report Review. [HTML]
  • February 22, 1995, Board staff trip report - LANL - Chemistry and Metallurgy Research and Technical Area 55.  [HTML]

1994

  • November 16, 1994, Board staff trip report on Pu repackaging and consolidation efforts at LANL (trip conducted August 31-September 1, 1994).  [PDF]
  • November 4, 1994, Board staff trip report on the chemistry and metallurgy research facility hot cell upgrades and the fire resistant pit test program at the Los Alamos National Laboratory. [PDF]
  • August 19, 1994, Ground Motion Issues. [PDF]
  • August 5, 1994, Board staff trip report on Order Compliance Self-Assessment at LANL (trip conducted July 12-15, 1994).  [PDF]
  • July 5, 1994, Board letter forwarding staff report on the environmental monitoring program at TA-55.  [PDF]
  • May 20, 1994, Board letter forwarding its review of activities at LANL's TA-55 facility. [PDF]
  • May 19, 1994, Board staff supplementary report on LANL Emergency Response Exercise.  [PDF]
  • May 4, 1994, Board staff trip report on low-level waste management at the Los Alamos National Laboratory. [PDF]
  • February 28, 1994, Board letter forwarding The Order Compliance Special Assessment at TA-55.  [PDF]
  • February 9, 1994, Board staff observations on adequacy of the order compliance assessment program at LANL.  [PDF]
  • January 27, 1994, Board staff trip report on radiation protection at LANL (trip conducted November 15-18, 1993).  [PDF]
  • January 12, 1994, Board staff trip report reviewing training and qualification and conduct of operations at LANL (trip conducted November 17-18, 1993).  [PDF]

1993

  • September 10, 1993 TR93S10C.LAL Board's continued review preparations by LANL to process 23Puo2 for the Cassini Project at the TA-55 Plutonium Facility. [PDF]
  • June 21, 1993, Board Staff's observations and comments on the ongoing review of the readiness of TA-55. March 2-4, 1993. [PDF]
  • May 18, 1993, Board Staff's review of recent direction given to LANL by DP concerning continued use of DP-West. April 29, 1993. [PDF]



  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 |