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 Los Alamos Mound OakRidge RockyFlats Savannah River WIPP
Idaho Lawrence Livermore Pantex Sandia West Valley Misc.

Nevada

  •  JUMP TO:
2009 2008 2007 2006 2005 2004 2003 2002 
 2001 2000 1999 1998 1997 1996 1995 1994 1993 
          This page last updated Tuesday, August 19, 2008


headertrip.jpg (4453 bytes)

2009
No document links for 2009

2008
  • August 18,  2008, Departmental letter regarding the update on the commitment made to the Defense Nuclear Facilities Safety Board (DNFSB) regarding the availability and reliability of the Device Assembly Facility (DAF) Fire Suppression System (FSS) at the Nevada Test Site. [HTML] [PDF] [DOC]
  • January 18,  2008, Board letter establishing a 45-day reporting requirement describing specific actions NNSA has taken to 1) correct deficiencies in DAF's fire protection water supply, 2) the schedule to improve the reliability of DAF's fire suppression systems. [HTML] [PDF] [DOC]

2007
  • 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]
  • November 30,  2007, Department letter summarizing the results regarding the completion of Phase 1 and Phase 2 assessments of the Safety Management Programs and safety related Structures, Systems and Components at the Device Assembly Facility (DAF) at the Nevada Test Site. [HTML] [PDF] [DOC]
  • October 15,  2007, Board letter regarding the full assumption of responsibility and accountability for managing and operating all nuclear and radiological facilities at the Nevada Test Site by National Security Technologies, LLC (NSTec). The Board supports the transition, but will be closely following the implementation of actions required to satisfy NNSA's objective. [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]

2006
  • December 7,  2006, Department letter forwarding NNSA's response to safety-related design issues raised in Board letter dated September 22, 2006 regarding the Criticality Experiments Facility (CEF) Project Preliminary Documented Safety Analysis (PDSA). [HTML] [PDF] [DOC]
  • September 22,  2006, Board letter establishing a reporting requirement on how safety-related issues on the Critical Experiments Facility project are being addressed. [HTML] [PDF] [DOC]
  • September 19,  2006, Department letter responding to Board letter dated August 16, 2006 regarding structural cracks at the Device Assembly Facility at the Nevada Test Site. [HTML] [PDF] [DOC]
  • August 16,  2006, Board letter requesting a response within 60 days regarding existing structural cracks at the Device Assembly Facility (DAF) at the Nevada Test Site. [HTML] [PDF] [DOC]
  • July 18,  2006, Department letter regarding lightning protection and detection issues at the Nevada Test Site. [HTML] [PDF] [DOC]
  • June 19,  2006, Board letter establishing a 60-day reporting requirement for NNSA to describe its plans for staging, assessing, and disposition of a damaged nuclear weapon or improvised nuclear device at the G-Tunnel at the Nevada Test Site. [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]
  • April 26,  2006, Department letter regarding Device Assembly Facility (DAF) Safety Basis Implementation Plan (SBIP). [HTML] [PDF] [DOC]
  • March 27,  2006, Board letter establishing a 60-day reporting requirement regarding issues at the Criticality Experiments Facility. [HTML] [PDF] [DOC]
  • March 13,  2006, Department letter regarding the Device Assembly Facility (DAF). [HTML] [PDF] [DOC]

2005
  • 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]
  • July 25,  2005, Department letter regarding G-Tunnel upgrades at the Nevada Test Site. [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]
  • 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]
  • 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]
  • February 8,  2005, Department letter regarding Device Assembly Facility operations at the Nevada Test Site. [HTML] [PDF] [DOC]

2004
  • 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]
  • November 3,  2004, Board letter establishing a 90-day reporting requirement regarding deficiencies in the Device Assembly Facility (DAF). [HTML] [PDF] [DOC]
  • October 27,  2004, Board letter establishing a 90-day reporting requirement regarding the Department's commitment to develop a program for archiving safety-related activities at the Pantex Plant, the Y-12 National Nuclear Complex, and the Nevada Test Site relative to implementation plan 93-6, Maintaining Access to Nuclear Weapons Expertise[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]
  • 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 15,  2004, Department letter regarding a training assessment for the Device Assembly Facility (DAF) at Nevada Site Office. [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 14,  2004, Department letter regarding review of electrical and lightning protection and detection systems for facilities at the Nevada Test Site. [PDF]
  • April 27,  2004, Department letter regarding the schedule for the training assessment of the Device Assembly Facility. [HTML] [PDF] [DOC]
  • March 8,  2004, Department letter forwarding the Quality Assurance Program assessment reports for Pantex, Los Alamos, Nevada, and Livermore Site Offices, completing Action 1.3.1 of the Quality Assurance Improvement Plan. [HTML] [PDF] [DOC]
  • January 21,  2004, Board letter regarding hoisting and rigging at the Nevada Test Site. [HTML] [PDF] [DOC]

2003
  • October 17,  2003, Department letter providing requested clarifications for NNSA sites regarding habitability-related High Efficiency Particulate Air (HEPA) filters. [HTML] [PDF] [DOC]
  • October 16,  2003, Department letter regarding completion of National Nuclear Security Administration evaluations of site quality assurance programs as described in commitment 3.2.1 of the Department's Quality Assurance Improvement Plan. [HTML] [PDF] [DOC]
  • July 1,  2003, Board letter regarding review of electrical and lightning protection and detection systems for facilities at the Nevada Test Site. [HTML] [PDF] [DOC]

2002
  • October 3,  2002, Department letter forwarding an initial Phase II Assessment Report form the Nevada Operations Office, Waste Examination Facility, Visual Examination and Repackaging Building, Confinement Ventilation System relative to the 2000-2 implementation plan. [HTML] [PDF] [DOC]
  • March 7,  2002, Board letter enclosing a staff issue report on the safety basis and readiness of the Waste Examination Facility at Nevada Test Site. [HTML] [PDF] [WPD]

2001

2000
             No document links for 2000


1999
1998

No document links for 1998
1997

1996

  • September 23, 1996, Board letter forwarding a staff trip report on the Reconvening of the Nuclear Explosive Safety Study for the Coded Optical Device Enable System," dated September 3, 1996 [HTML]  August 13-15, 1996 [HTML]
  • June 28, 1996, Board letter forwarding a staff trip report on the Hazards Analysis for the REBOUND Subcritical Experiment, dated March 11, 1996 [HTML] (trip conducted February 27-29, 1996 [HTML])
  • June 28, 1996, Board letter forwarding a staff trip report on the Containment Review Panel Review for LANL Subcritical Experiment, REBOUND-1, dated March 4, 1996 [HTML] (trip conducted February 27-28, 1996 [HTML])
  • June 28, 1996, Board letter forwarding a staff trip report on the Los Alamos National Laboratory Briefing Concerning the REBOUND Subcritical Experiment, dated February 21, 1996 [HTML] (trip conducted February 13-14, 1996 [HTML])
  • March 6, 1996, Board letter forwarding a staff trip report on the Nuclear Explosive Safety Study for the Coded Optical Device Enable System, dated February 16, 1996 [HTML] (trip conducted December 12-15, 1995 [HTML])
  • June 4, 1996, Board letter forwarding a staff trip report on the Review of Test Activities and Readiness, dated September 12, 1995 [HTML] (trip conducted February 13 to March 1, 1995, and July 31 to August 10, 1995 [HTML])

1995

  • July 26, 1995, Board staff report on device assembly facility review. [PDF]
  • July 20, 1995, Board staff trip report:  Nuclear Explosive Safety Studies (NESS).  [HTML]
  • March 30, 1995, Board staff trip report on Nuclear Explosive Safety Study for interim storage of W-48 weapons at NTS.  [HTML]
  • February 17, 1995, Board staff trip report:  Device Assembly Facility Review.  [HTML]
  • February 3, 1995, Board staff independent review of the Nuclear Explosive Safety Study.  [PDF]

1994

  • November 4, 1996, Board letter forwarding a trip report on DNFSB Staff Review of Methods for Emplacing Nuclear Devices for Underground Testing, dated August 17, 1994. [HTML] (trip conducted May 2-5, 1994 and June 15-16, 1994 [HTML])
  • September 21, 1994, Board staff observation on the BASEBALL exercise at NTS (trip conducted on June 7-11, 1994).  [PDF]
  • August 16, 1994, Board staff trip report on the radiation protection program at the Nevada Test Site.  [HTML]

1993

  • December 8, 1993, Board staff trip report on device assembly facility at NTS (trip conducted October 26-29, 1993).  [PDF]
  • October 13, 1993, Board's initial results of the review of the arming and firing and timing & control system for nuclear tests at the Nevada Test Site. July 28-30, 1993. [PDF]
  • September 23, 1993, Board Staff's review of the training and qualification of NTS personnel. July 28-29, 1993. [PDF]
  • May 11, 1993,  Board Staff's initial familiarization of NTS organizations, facilities and activities. April 28-29, 1993 [PDF]
  • 11/15/93  Board Staff's review of the status of administrative Order Compliance and the self-assessment process at the NTS. August 17-19, 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 |