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 RockyFlats Savannah River WIPP
Idaho Lawrence Livermore Nevada Test Site Pantex Sandia West Valley Misc.

Oak Ridge

  •  JUMP TO:
2009 2008 2007 2006 2005 2004 2003 2002 
 2001 2000 1999 1998 1997 1996 1995 1994 1993 1992 
          This page last updated Monday, September 17, 2007


headertrip.jpg (4453 bytes)

2009
No document links for 2009

2008
  • August 19,  2008, Departmental letter transmitting CVS evaluation report prepared in response to the 2004-2 Implementation Plan for Y-12. [HTML] [PDF] [DOC]
  • July 8,  2008, Board letter regarding the recently conducted review of the design, functionality, and maintenance of selected safety systems at the Y-12 National Security Complex (Y-12). [HTML] [PDF] [DOC]
  • May 15,  2008, Department letter regarding development and use of airborne release fractions (ARF) in Y-12 accident analyses. [HTML] [PDF] [DOC]
  • April 2,  2008, Department letter transmitting 9212 Continued Safe Operating Oversight Team Annual report (Y/TIS-302) and The Uranium Processing Facility Project 2007 Annual Report for the Defense Nuclear Facilities Safety Board[HTML] [PDF] [DOC]
  • February 15,  2008, Department letter responding to the Board letter dated February 6, 2008 regarding the Highly Enriched Uranium Materials Facility (HEUMF) Fire Suppression System. [HTML] [PDF] [DOC]
  • February 6,  2008, Board letter establishing a 90-day reporting requirement regarding The Highly Enriched Uranium Materials Facility (HEUMF) fire protection system design. [HTML] [PDF] [DOC]
  • January 17,  2008, Board letter establishing a 90-day reporting requirement regarding NNSA's plans to clarify the appropriate use of bounding airborne release fractions in accident analyses at Y-12 and the plans for applying this methodology to existing and planned facilities at Y-12. [HTML] [PDF] [DOC]

2007
  • September 14,  2007, Board letter regarding the Uranium-233 Downblending and Disposition Project in Building 3019 at Oak Ridge National Laboratory. [HTML] [PDF] [DOC]
  • August 9,  2007, Board letter regarding the Uranium Processing Facility (UPF) at Y-12. [HTML] [PDF] [DOC]
  • March 13,  2007, Board letter establishing both (1) a 6-month reporting requirement for a briefing regarding the continued safe operations of the 9212 Complex, and (2) an annual reporting requirement on the annual assessment of the 9212 Complex, and the progress on the Uranium Processing Facility (UPF). [HTML] [PDF] [DOC]

2006
  • June 8,  2006, Department letter providing an update on the Oak Ridge Office Quality Assurance Program Plan. [HTML] [PDF] [DOC]
  • May 26,  2006, Department letter reporting completion of all Commitments in the Implementation Plan for Defense Nuclear Facilities Safety Board Recommendation 2000-2, Configuration Management - Vital Safety Systems and requesting closure of recommendation 2000-2. [HTML] [PDF] [DOC]
  • May 5,  2006, Department letter regarding Uranium Processing Facility and facility risk review for continued safe operation of the 9212 complex at Y-12. [HTML] [PDF] [DOC]
  • March 1,  2006, Board letter thanking and congratulating William J. Brumley, Manager of NNSA Y-12 Site Office, for his significant contributions to our country on the occasion of his retirement. [HTML] [PDF] [DOC]
  • February 28,  2006, Board letter regarding Documented Safety Analysis for the 9212 Complex at the Y-12 National Security Complex. [HTML] [PDF] [DOC]
  • January 17,  2006, Board letter establishing a reporting requirement for the Office of Environmental Management to provide a pathforward to address the issues in the review of work planning for Tank W-1A soil characterization and sampling at the Oak Ridge National Laboratory. [HTML] [PDF] [DOC]

2005
  • November 28,  2005, Board letter establishing a 60-day reporting requirement regarding structural deficiencies in the 9212 complex at Y-12. [HTML] [PDF] [DOC]
  • June 22,  2005, Board letter regarding electrical systems at the Y-12 National Security Complex. [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]

2004
  • July 6,  2004, Department letter regarding fire protection in Building 9212 B-1 Wing at Y-12. [HTML] [PDF] [DOC]
  • May 4,  2004, Department letter reporting completion of Commitment 401 in implementation plan 2000-1, Prioritization for Stabilizing Nuclear Materials, which requires repackaging and disposition of all plutonium materials. [HTML] [PDF] [DOC]
  • April 29,  2004, Department letter regarding the status of various issues related to weld quality assurance and safety basis at the Oxide Conversion Facilty at Y-12. [HTML] [PDF] [DOC]
  • March 1,  2004, Board letter regarding electrical systems for the Highly Enriched Uranium Materials Facility at Y-12. [HTML] [PDF] [DOC]

2003
  • December 31,  2003, Board letter forwarding a staff report on the Oxide Conversion Facility in Building 9212 at Y-12. [HTML] [PDF] [DOC]
  • December 2,  2003, Department letter providing update in the reduction of hazards at Building 9206 at Y-12. [HTML] [PDF] [DOC]
  • October 16,  2003, Board letter regarding Operational Safety Requirements for Building 9212 Enriched Uranium Operations at Y-12. [HTML] [PDF] [DOC]
  • October 8,  2003, Department letter regarding Oak Ridge Operations Office's response to Board letter regarding High-Efficiency Particulate Air (HEPA) filter ventilation systems. [HTML] [PDF] [DOC]
  • September 23,  2003, Department letter regarding Fire Protection in the Wet Chemistry area of Building 9212 at Y-12. [HTML] [PDF] [DOC]
  • April 1,  2003, Department letter regarding Highly Enriched Uranium Materials Facility at Y-12. [HTML] [PDF] [DOC]
  • February 20,  2003, Department letter regarding Highly Enriched Uranium Materials Facility at the Y-12 National Security Complex. [HTML] [PDF] [DOC]
  • January 9,  2003, Board letter establishing a 45-day reporting requirement regarding the High-Efficiency Particulate Air (HEPA) filter testing protocols and procedures. [HTML] [PDF] [DOC]

2002
  • December 31,  2002, Board letter regarding Highly Enriched Uranium Materials Facility at the Y-12 National Security Complex. [HTML] [PDF] [DOC]
  • December 30,  2002, Department letter responding to Board reporting requirement dated November 13, 2002 regarding criticality safety practices at Y-12. [HTML] [PDF] [DOC]
  • December 27,  2002, Board letter establishing a 90-day reporting requirement addressing the issues on the design and safety bases of the Highly Enriched Uranium Materials Facility at the Y-12 National Security Complex. [HTML] [PDF] [WPD]
  • November 26,  2002, Department letter responding to Board letter dated October 3, 2002 regarding observations on Enriched Uranium Operations (EUO) Wet Chemistry resumption activities at the Y-12 National Security Complex. [HTML] [PDF] [DOC]
  • November 13,  2002, Board letter establishing a 60-day reporting requirement addressing criticality safety for operations in Building 9212, actions taken at Building 9212 and across the site to ensure the continued adequacy of the Y-12 criticality safety program. [HTML] [PDF] [DOC]
  • October 3,  2002, Board letter enclosing the staff issue report on the conduct of operations and training preparations for a contractor's Operational Readiness Review (ORR) at the Y-12 National Security Complex. [HTML] [PDF] [WPD]
  • September 23,  2002, Board letter establishing a 60-day reporting requirement on the Department's plans for remediating the hazards posed by the sodium fluoride (NaF) traps stored in Building 3019A at Oak Ridge National Laboratory in a safe and timely manner. [HTML] [PDF] [WPD]
  • July 30,  2002, Board letter regarding uranium-233 (U-233) stored at Oak Ridge National Laboratory relative to implementation plan 97-1, Safe Storage of Uranium-233. [HTML] [PDF] [WPD]
  • July 23,  2002, Department letter regarding concerns related to Fire Protection in the Wet Chemistry area of Building 9212 (B-1 Wing) at the Y-12 National Security Complex. [HTML] [PDF] [WPD]
  • July 10,  2002, Department letter forwarding the Initial Phase II report from the Y-12 Area Office, Building 9215 Stack 3 Exhaust System relative to the 2000-2 implementation plan. [HTML] [PDF] [WPD]
  • June 17,  2002, Department letter responding to Board reporting requirement dated May 13, 2002 regarding concerns related to the fire protection at Building 9212 at Y-12 National Security Complex. [HTML] [PDF] [WPD]
  • May 13,  2002, Board letter establishing a 60-day reporting requirement addressing the issues identified in the enclosed staff report on fire protection for Building 9212, B-1 Wing at the Y-12 National Security Complex. [HTML] [PDF] [WPD]
  • May 6,  2002, Department letter regarding concerns on the maintenance program at the Y-12 National Security Complex. [HTML] [PDF] [WPD]
  • April 26,  2002, Department letter forwarding an initial Phase II assessment report form Oak Ridge National Laboratory, Building 3019A, Cell Off-Gas Confinement Ventilation System relative to implementation plan 2000-2. [HTML] [PDF] [WPD]
  • April 18,  2002, Department letter forwarding the Corrective Action Plan for Integrated Safety Management System Improvements for the Oak Ridge Operations Office and the Bechtel Jacobs Company LLC. [HTML] [PDF] [WPD]
  • March 25,  2002, Board letter enclosing a staff issue report on the disposition of various radioactive and hazardous materials stored at the Y-12 National Security Complex. [HTML] [PDF] [WPD]
  • March 25,  2002, Board letter enclosing three staff issue reports regarding Highly Enriched Uranium Materials Facility (HEUMF) at the Y-12 National Security Complex. [HTML] [PDF] [WPD]
  • March 15,  2002, Department letter enclosing two reports referenced in Under Secretary Card’s March 4, 2002, letter to the Board concerning nuclear safety management issues at the Department of Energy Oak Ridge Operations Office. [HTML] [PDF] [WPD]
  • March 4,  2002, Department letter responding to Board letter dated October 15, 2001 regarding Integrated Safety Management issues for Oak Ridge Operations Office and Bechtel [HTML] [PDF] [WPD]
  • January 23,  2002, Department letter responding to Board letter dated November 26, 2001 regarding concerns in the maintenance program at the Y-12 National Security Complex. [HTML] [PDF] [WPD]
  • January 18,  2002, Board letter regarding issues related to health and safety of the public and workers associated with the environmental management activities of the Department's Oak Ridge Operations Office and Bechtel Jacobs Company. [HTML] [PDF] [WPD]

2001
  • December 14, 2001, Department letter requesting extension to complete report relative to board letter dated October 15, 2001 regarding Integrated Safety Management system at Oak Ridge.  [HTM] [WPD] [PDF] 
  • November 26, 2001, Board letter enclosing a staff issue report on a follow-up review of the maintenance program at Y-12 National Security Complex.  [HTM] [WPD] [PDF] 
  • November 13, 2001, Board announcement of the assignment of Dr. Matthew J. Forsbacka as a Board Site Representative at the Department's Y-12 National Security Complex at Oak Ridge, Tennessee.  [HTM] [WPD] [PDF] 
  • October 15, 2001, Board letter establishing a 45-day reporting requirement relative to the issues raised regarding the implementation of Integrated Safety Management at Oak Ridge.  [HTM] [WPD] [PDF] 
  • September 25, 2001, Board letter enclosing a staff issue report on the Hydrogen Fluoride Supply System at the Y-12 National Security Complex.  [HTM] [WPD] [PDF] 
  • September 24, 2001, Department letter regarding readiness to start new disassembly campaign at the Y-12 Site.  [HTM] [WPD] [PDF] 
  • September 6, 2001, Board letter regarding the preparations for the Phase I Uranium-233 Inspection and Repackaging Program at the Oak Ridge National Laboratory.  [HTM] [WPD] [PDF] 
  • August 29, 2001, Department letter enclosing the "Project Management Plan for the Y-12 Fire Protection Program Comprehensive Corrective Action Plan".  [HTM] [WPD] [PDF] 
  • August 28, 2001, Department letter enclosing BWXT Y-12’s Project Plan for Ten Year Non-MAA Storage Management Program.  [HTM] [WPD] [PDF] 
  • June 28, 2001, Board letter providing a 60-day reporting requirement on the corrective actions raised in the enclosed staff report on National Nuclear Security Administration's Readiness Assessment of the New Y-12 Disassembly Campaign.  [HTM] [WPD] [PDF] 
  • June 15, 2001, Department letter responding to Board letter dated March 15, 2001 regarding concerns relative to the maintenance program at the Y-12 National Security Complex.  [HTM] [WPD] [PDF] 
  • May 29, 2001, Board letter providing a 90-day reporting requirement on staff-generated issues regarding the material storage facilities at the Oak Ridge Y-12 National Security Complex.  [HTM] [WPD] [PDF] 
  • May 21, 2001, Department letter responding to Board letter dated April 30, 2001 on the quality and adequacy of the authorization bases for the defense nuclear facilities at the Y-12 National Security Complex.  [HTM] [WPD] [PDF] 
  • May 10, 2001, Board letter enclosing a staff issue report on the final design review of the Melton Valley Transuranic Waste Project at the Oak Ridge National Laboratory.  [HTM] [WPD] [PDF] 
  • April 30, 2001, Board letter establishing a 60-day reporting requirement on the Department's and its contractor's path forward for addressing the issues outlined in the enclosed issue report on Integrated Hazard Analysis at the Oak Ridge Y-12 National Security Complex.  [HTM] [WPD] [PDF] 
  • April 20, 2001, Department letter regarding Fire Protection Program at the Y-12 Plant.  [HTM] [WPD] [PDF] 
  • April 18, 2001, Department letter responding to Board letter dated March 15, 2001 regarding concerns with the maintenance program at Oak Ridge Y-12 National Security Complex.  [HTM] [WPD] [PDF] 
  • March 15, 2001, Board letter enclosing a staff issue report on the maintenance program at the Y-12 National Security Complex.  [HTM] [WPD] [PDF] 
  • March 9, 2001, Department letter forwarding a classified report on Y-12 W56 Dismantlement Campaign (U).  [HTM] [WPD] [PDF] 
  • January 31, 2001, Department letter updating the Board on the Y-12 W56 dismantlement campaign.  [HTM] [WPD] [PDF] 
  • January 23, 2001, Board letter identifying unresolved issues at Y-12 Plant.  [HTM] [WPD] [PDF] 
2000
  • December 7, 2000, Department letter regarding the Board staff review on the Fire Protection Program at the Y-12 Plant.  [HTM] [WPD] [PDF] 
  • November 18, 2000, Department letter relating to a classified Board staff report on the Y-12 W56 Dismantlement Campaign (U).  [HTM] [WPD] [PDF] 
  • November 3, 2000, Department letter responding to Board letter dated June 5, 2000 on the Chemical Safety Program and various chemical safety issues at the Y-12 Plant.  [HTM] [WPD] [PDF] 
  • October 31, 2000, Board letter enclosing a staff issue report on the deactivation and risk reduction activities at Building 9206 at Y-12 Plant.  [HTM] [WPD] [PDF] 
  • October 31, 2000, Board letter enclosing a staff issue report on Integrated Safety Management System Phase II Verification at the Y-12 Plant.  [HTM] [WPD] [PDF] 
  • October 26, 2000, Department letter responding to Board letter dated August 30, 2000 relative to the preparations for the resumption of the enriched uranium reduction process at the Y-12 Plant.  [HTM] [WPD] [PDF] 
  • September 21, 2000, Board letter to the Administrator of the National Nuclear Security Administration with classified reporting requirements on the W56 dismatlement campaign at the Y-12 Plant in Oak Ridge.  [HTM] 
  • September 8, 2000, Department letter enclosing a report on the Department's path forward for correcting the deficiencies of authorization bases at the Y-12 Plant.  [HTM] [WPD] [PDF] 
  • August 30, 2000, Board letter enclosing a staff issue report on readiness to resume reduction process for enriched uranium operations at the Y-12 Plant.  [HTM] [WPD] [PDF] 
  • August 18, 2000, Board letter forwarding a staff issue report reviewing the fire protection program at the Y-12 Plant in Oak Ridge, TN.  [HTM] [WPD] [PDF] 
  • July 30, 2000, Department letter responding to Board letters dated March 30, 2000 and May 30, 2000 regarding the design and construction of the Hydrogen Fluoride Supply System (HFSS) project at the Y-12 Plant in Oak Ridge.  [HTM] [WPD] [PDF] 
  • July 10, 2000, Board letter enclosing a staff issue report on the preparations for stabilization of materials at Molten Salt Reactor Experiment relative to Implementation Plan 94-1.  [HTM] [WPD] [PDF] 
  • June 20, 2000, Department letter informing the Board on a delay in schedule for the inspection and repackaging program (IRP) activities involving uranium-233 inventory in Bldg. 3019 at the Oak Ridge National Laboratory.  [HTM] [WPD] [PDF] 
  • June 5, 2000, Board letter enclosing a staff issue report on Chemical Safety Program of the Oak Ridge Operations Office and the various chemical safety issues at the Y-12 Plant.  [HTM] [WPD] [PDF] 
  • May 30, 2000, Board letter regarding the Hydrogen Fluoride Suppy System at the Oak Ridge Y-12 Plant.  [HTM] [WPD] [PDF] 
  • May 15, 2000, Board letter forwarding staff issue reports on Enriched Uranium Operations (EUO) furnaces, safety bases at the Y-12 Plant, timely hazard reduction at Bldg. 9206 at the Y-12 Plant, and status of implementation of corrective action plan for emergency management at Oak Ridge.  [HTM] [WPD] [PDF] 
  • April 3, 2000, Department letter responding to Board letter dated November 9, 1999, regarding the safety management deficiencies and project management at the Y-12 Plant.  [HTM] [WPD] [PDF] 
  • March 30, 2000, Board letter forwarding a staff issue report on the instrumentation and control for the hydrogen fluoride supply system at the Oak Ridge Y-12 Plant.  [HTM] [WPD] [PDF] 
  • March 3, 2000, Department letter forwarding report on the validation study on the Oak Ridge National Laboratory Fire Protection Department baseline needs.  [HTM] [WPD] [PDF] 
  • February 9, 2000, Department letter responding to Board letter dated November 2, 1999, on the review of ventilation systems in Building 3019 used for safe operations and long term storage for uranium-233 at the Oak Ridge National Laboratory.  [HTM] [WPD] [PDF] 
  • February 7, 2000, Department letter forwarding detail on the deliverables for implementation plan 98-2 due during the months of December and January.  [HTM] [WPD] [PDF] 
  • January 14, 2000, Board letter forwarding a staff issue report on the Uranium-233 Inspection Program at Oak Ridge National Laboratory.  [HTM] [WPD] [PDF] 
  • January 14, 2000, Board letter responding to Mr. W. Lee McVey's letter dated December 3, 1999, regarding the normal electrical distribution system at Lawrence Livermore National Laboratory.  [HTM] [WPD] [PDF] 

1999

  • December 30, 1999, Department letter enclosing a preliminary list of root causes of problems in safety management and technical safety, and assessment of the hydrogen fluoride supply system line item project.  It is also requesting for an extension on the reporting requirement established on the Board's letter dated November 9, 1999 regarding the corrective actions on the Integrated Safety Management practices at the Oak Ridge Y-12 Plant. [HTML] [WP] [PDF]
  • December 22, 1999, Department letter responding to Board letter dated November 2, 1999 regarding increasing concerns on Building 9206 at the Oak Ridge Y-12 Plant. [HTML] [WP] [PDF]
  • December 21, 1999, Board letter forwarding a staff issue report on Electrical, Instrumentation and Control, and Fire Protection Systems and Year 2000 Program at Lawrence Livermore National Laboratory (LLNL). [HTML] [WP] [PDF]
  • December 16, 1999, Department letter forwarding revisions on the operations requirements project plan for the W76 and W88 Disassembly and Inspection in response to Board letter dated November 22, 1999. [HTML] [WP] [PDF]
  • November 22, 1999, Board letter forwarding increasing concern on two problems that threaten the schedule for stockpile stewardship that affects the operations at the Pantex Plant and the Y-12 Plant at Oak Ridge. [HTML] [WP] [PDF]
  • November 9, 1999, Board letter forwarding a staff issue report on the hydrogen fluoride supply system project and conceptual design of highly enriched uranium materials facility at the Y-12 Plant. It also establishes a 30-day reporting requirement to identify and address the root causes of the problems associated with the execution of safety management principles and technical safety issues athe the Y-12 Plant. [HTML] [WP] [PDF]
  • November 3, 1999, Board letter forwarding a staff issue report on weapons dismantlement preparations at Y-12 Plant. [HTML] [WP] [PDF]
  • November 2, 1999, Board letter forwarding a staff review on Building 3019 ventilation systems required for safe uranium-233 operations and long-term storage. [HTML] [WP] [PDF]
  • November 2, 1999, Board letter forwarding a staff review of Building 9206 deactivation and risk reduction activities at Oak Ridge Y-12 Plant. It also establishes a 30-day reporting requirement detailing the path forward to achieve a more timely hazard reduction in B9206.[HTML] [WP] [PDF]
  • October 29, 1999, Department letter informing the Board on the developments relative to issues raised on the review on chemical hazards assessments at the Y-12 Plant in Oak Ridge. [HTML] [WP] [PDF]
  • October 6, 1999, Board letter forwarding Staff Issue Report relative to the recent upgrades to the safety basis for defense nuclear facilities at Y-12 Plant in Oak Ridge. [HTML] [WP] [PDF]
  • October 5, 1999, Board letter forwarding a staff issue report which documents the review of fire protection for Uranium-233 Inspection and Repackaging Project at Oak Ridge National Laboratory. [HTML] [WP] [PDF]
  • September 24, 1999, Board letter forwarding comments regarding the Department's Facility Representative Program and its recipient Mr. Michael Glasman. [HTML] [WP] [PDF]
  • July 20, 1999, Board letter forwarding a staff issue report on the Building 9206 Complex Phase Out/Deactivation Program Management Plan at Y-12 Plant. [HTML] [WP] [PDF]
  • January 28, 1999, Board letter forwarding two staff issue reports on recent reviews at the Oak Ridge Y-12 Plant. [HTML] [WP] [PDF]

1998

1997

  • November 4, 1997, Board trip report of September 22, 1997, Review of the Y-12 Plant, Building 9212 Complex, Instrumentation and Control Systems. [HTML] [WP] [PDF]
  • August 12, 1997, Review of Enriched Uranium Operations Restart Status at Y-12 Plant. [PDF]
  • April 29, 1997, Review of Enriched Uranium Operations Restart Program at Y-12 Site. [PDF]
  • April 7, 1997, Review of the Building 9212 Complex, Electrical and Fire Protection Systems. [PDF]

1996

  • April 19, 1996, Y-12 Plant [Y-12] - Review of Resumption of the Disassembly and Assembly  Mission Area. [PDF]
  • April 3, 1996, Staff Review of Y-12's Criticality Safety Approvals in Highly Enriched Uranium  Processing. [PDF]
  • December 21, 1995, Staff Observations of Department of Energy and Lockheed Martin Energy Systems' Support of Project Sapphire. [PDF]
  • November 1, 1994, Review of the Oak Ridge Site Facility Representatives Program. [PDF]
  • May 5, 1994, Y-12 Plant Structural, Seismic, and Ground Motion Review. [PDF]

1995

  • November 3, 1995, Board staff trip report:  Y-12 Plant DOE and LMES preparations for receipt, storage and shipment restart. [HTML]
  • August 10, 1995, Board staff trip report: Review of selected ventilation systems at Oak Ridge's K-25, ORNL and Y-12 facilities. [HTML]
  • February 14, 1995, Molten Salt Reactor Experiment: Potential Safety Issues. [HTML] [PDF] Forwarded April 14, 1995. [HTML]
  • February 17, 1995, Board Staff Trip Report:  Y-12 plant; staff observations of DOE & MMES's actions subsequent to Recommendation 94-4. [HTML]

1994

  • May 3, 1994, Board staff review on corrective action processes at the Oak Ridge Y-12 Plant trip conducted March 1-4, 1994. [PDF]
  • April 19, 1994, Board staff trip report on configuration management, maintenance and inspection at the Y-12 Plant [trip conducted on March 1-4, 1994]. [PDF]
  • March 25, 1994, Board staff's six month review of the training, qualification, and conduct of operations programs at the Y-12 Plant. [PDF]
  • February 28, 1994, Board staff observations concerning the environmental monitoring of liquid and gaseous effluents at the Oak Ridge Y-12 Plant on December 1-3, 1993. [PDF]
  • January 31, 1994, Board staff trip report on Y-12 Safety Analyses/Criticality/Chemicals review [trip conducted on November 3-5, 1993]. [PDF]

1993

  • December 27, 1993, Board staff trip report on order compliance observations at Oak Ridge. [PDF]
  • December 7, 1993, Board staff trip report to Y-12 Plant [trip conducted November 3-5, 1993]. [PDF]
  • August 19, 1993, Board staff trip report to Oak Ridge for evaluation of DOE Quality Assurance Assessment. [PDF]
  • September 14, 1993, Board staff trip report on training and qualification at Oak Ridge. [PDF]
  • June 28, 1993, Board staff trip report to Oak Ridge on Y-12 electrical systems. [PDF]
  • June 14, 1993, Board staff trip report on Y-12 - chemical process safety. [PDF]
  • May 21, 1993, Board staff trip report on Oak Ridge Y-12 Plant. [PDF]
  • April 21, 1993, Board's review of ORR process and the application of that process to the Reclamation Relocation Project in Building 9204-2E at OAK. [PDF]
  • April 9, 1993, Board trip report to the Oak Ridge Y-12 Plant. [HTML] [PDF]

1992

  • June 29, 1992, Board staff trip report on implementation of Board Recommendation 90-2 and 91-1 at the Y-12 Plant. [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 |