SEARCH TOOLS SITEMAP HOME ABOUT US FUNCTIONS RESOURCES NEWSFEEDS VIDEOS EVENTS
Departmental Representative
to the DNFSB
Home
Welcome
Archive
Chronological Listing
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
1990-2001
Board Recommendations
Board Recommendations
Rec.2012-2
Rec.2012-1
Rec.2011-1
Rec.2010-2
Rec.2010-1
Rec.2009-2
Rec.2009-1
Rec.2008-1
Rec.2007-1
Rec.2005-1
Rec.2004-2
Rec.2004-1
Rec.2002-3
Rec.2000-1
Public Meetings and Hearings
SIMS
SIMS Logon
Letter Commitments
Recommendation Commitments
Board Review of Directives
About Our Office
Mission and Functions
Policy on Board Interaction
Recommendation Contact
DOE Site Contacts
Office Assignments
Our Office Contacts
Interface Workshop
Web Sites Related to Our Office
Interface Manual
About the Board
General Description
Board Members
Board Mission and Functions
Board Enabling Legislation
Safety Oversight Principles
Board Policy Statements
Board Strategic Plan
Performance Report
Board Web Site
Road Map to the Board
Board Web Site
Contact Us
Quick Reference
Facility Representative
Safety System Oversight
Federal Technical Capability Program
DOE Integrated Safety Management
DOE Directives Program
DOE Technical Standards Program
DOE Phone Book
HSS Logo
Information Archive Homepage
CORRESPONDENCE BY SITE  
Hanford Mound OakRidge RockyFlats Savannah River
Idaho Lawrence Livermore Nevada Test Site Pantex Sandia WIPP

LANL

 JUMP TO: 2013 2012 2011 2010 2009 2008 2007 2006 2005 
 2004 2003 2002 2001 2000 1999 1998 1997 1996 1995 1994 1993 
 This page last updated Friday, January 18, 2013




2013
  • January 16, 2013, Department letter responding to the Board letter of November 19, 2012, concerning the nuclear facility safety basis for Area G at Los Alamos National Laboratory. [PDF]
  • January 3, 2013, Board letter establishing a 60-day reporting requirement for DOE senior leadership’s assessment of the current state of public and worker protection for seismic accident scenarios, and the risk reduction measures to be applied to mitigate near term seismic risks of the Plutonium Facility (PF-4) at Los Alamos National Laboratory.  [PDF]

2012
  • December 12, 2012, Department letter providing an update of Action 2-6 in the Department of Energy's Implementation Plan for Defense Nuclear Facilities Safety Board Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [PDF]
  • November 19, 2012, Board letter establisbing a 60-day reporting requirement for DOE’s plans to address issues regarding approved safety basis for Area G at Los Alamos National Laboratory. [PDF]
  • November 5, 2012, Department letter in response to Board letter of June 18, 2012, regarding the safety basis for the Plutonium Facility at Los Alamos National Laboratory. [PDF]
  • October 9, 2012, Department letter detailing actions taken or planned by the National Nuclear Security Administration to resolve safety issues relating to the Transuranic Waste Facility project preliminary design at Los Alamos National Laboratory, in response to the Board letter of June 11, 2012. [PDF]
  • September 28, 2012, Department letter responding to the Board letter of July 18, 2012, regarding seismic analysis of the Plutonium Facility at Los Alamos National Laboratory. [PDF]
  • September 6, 2012, Department letter requesting an additional 60-day extension to respond to Board letter of June 18, 2012, concerning the approved safety basis for the Plutonium Facility (PF-4) at Los Alamos National Laboratory. This letter also indicates that NNSA will provide a revised project execution plan for seismically-related upgrades to PF-4 within 90 days of completion of the final report for the current scope of non-linear static seismic analyses. [PDF]
  • August 14, 2012, Department letter indicating that the detailed response to the Board's letter of July 18, 2012, regarding the seismic structural analysis for the Plutonium Facility at Los Alamos National Laboratory, will be provided by September 28, 2012. [PDF]
  • July 31, 2012, Department letter requesting a 60-day extension to respond to Board letter of June 11, 2012, regarding actions taken or planned by the National Nuclear Security Administration to resolve safety issues relating to the Transuranic Waste Facility (TWF) project at Los Alamos National Laboratory. [PDF]
  • July 18, 2012, Board letter establishing a 30-day reporting requirement regarding the seismic structural analysis for the Plutonium Facility at Los Alamos National Laboratory. [PDF]
  • July 13, 2012, Department letter requesting a 45-day extension to respond to Board letter of June 18, 2012, concerning the approved safety basis for the Plutonium Facility at Los Alamos National Laboratory. [PDF]
  • June 25, 2012, Board letter enclosing a copy of the Board’s Report to Congress on the Status of Significant Unresolved Issues with the Department of Energy's Design and Construction Projects. [PDF]
  • June 18, 2012, Board letter establising a 30-day reporting requirement regarding the approved safety basis for the Plutonium Facility at Los Alamos National Laboratory. [PDF]
  • June 11, 2012, Board letter establishing 60-day reporting requirement for identification of actions taken or planned by the National Nuclear Security Administration to resolve safety issues relating to the Transuranic Waste Facility (TWF) project at Los Alamos National Laboratory. [PDF]
  • March 20, 2012, Department letter informing the Board of the completion of deliverable 5.4.4 of the Implementation Plan for Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety. [PDF]
  • March 8, 2012, Board letter enclosing a copy of the Board’s Report to Congress on the Status of Significant Unresolved Issues with the Department of Energy's Design and Construction Projects. [PDF]
  • January 30, 2012, Department letter detailing the technical basis, actions taken to improve safety, and plans for safety improvements to continuously ensure adequate protection of public safety from operations at the Los Alamos National Laboratory's Plutonium Facility (PF-4). [PDF]

2011
  • November 18, 2011, Department letter informing the Board about the disposition of a set of proposals relating to the Chemistry and Metallurgy Research Building Replacement (CMRR) Project at the Los Alamos National Laboratory (LANL) [PDF]
  • November 15, 2011, Department letter informing the Board of completion of Commitment 5.2.3, and updating the completion date for Commitment 5.4.4 of the Implementation Plan for Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility (PF-4) Seismic Safety [PDF]
  • October 5, 2011, Department letter updating the plans for addressing verification/validation and root cause analysis relating to the System for Analysis of Soil-Structure Interaction (SASSI). [PDF]
  • September 29, 2011, Department letter transmitting deliverable 5.4.5, and requesting due date extensions for deliverables 5.2.3 and 5.4.4 of the Implementation Plan for Recommendation 2009-2, Los Alamos National Laboratory (LANL) Plutonium Facility (PF-4) Seismic Safety. [PDF]
  • September 23, 2011, Board letter forwarding a copy of the Report to Congress on the Status of Significant Unresolved Issues with the Department of Energy Design and Construction Projects. [PDF]
  • July 20, 2011, Department letter requesting 60-day extension to complete Implementation Plan deliverables 5.2.3 and 5.4.4 of Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety [PDF]
  • June 28, 2011, Department letter forwarding deliverables 5.2.2 and 5.3.2 of the Implementation Plan for Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety. [PDF]
  • June 15, 2011, Board letter forwarding a copy of the Report to Congress on the Status of Significant Unresolved Issues with the Department of Energy's Design and Construction Projects (dated June 15, 2011). [PDF]
  • June 8, 2011, Department letter requesting 30-day extension on two Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety, Implementation Plan deliverables. [PDF]
  • April 8, 2011, Board letter establishing a 45-day reporting requirement on issues related to the SASSI computer software code. [PDF]
  • April 5, 2011, Board letter establishing a 90-day reporting requirement for a report on actions taken to completely implement Standard DOE-NA-STD-3016-2006, Hazard Analysis Reports for Nuclear Explosive Operations. [PDF]
  • April 1, 2011, Department letter transmitting Deliverable 5.4.2 for the Implementation Plan for Board Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety. [PDF]
  • February 8, 2011, Board letter establishing a 30-day reporting requirement for a briefing to discuss NNSA's decision process, timing, and bases for changes related to Board concerns resolved under the CMRR certification process at LANL. [PDF]
  • January 31, 2011, Department letter transmitting Deliverable 5.4.1 for the Implementation Plan for Board Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety to the Board. [PDF]

2010
  • December 30, 2010, Board letter forwarding the Quarterly Report to Congress on the Status of Significant Unresolved Issues with the Department of Energy Design and Construction Projects. [PDF]
  • December 17, 2010, Board letter accepting the Implementation Plan for Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety[PDF]
  • December 7, 2010, Board letter regarding Documented Safety Analysis (DSA) to support post-2010 operations at Los Alamos National Laboratory's Chemistry and Metallurgy Research (CMR) facility. [PDF]
  • November 9, 2010, Department letter transmitting Deliverable 5.2.1 for the Implementation Plan for Board Recommendation 2009-2 Los Alamos National Laboratory Plutonium Facility Seismic Safety[PDF]
  • November 9, 2010, Department letter elaborating the process and criteria being used to evaluate control strategies for seismically-induced events for the Implementation Plan for Board Recommendation 2009-2 Los Alamos National Laboratory Plutonium Facility Seismic Safety[PDF]
  • October 20, 2010, Department letter requesting an extension to February 11, 2011 in response to the Board's letter of August 5, 2010 to provide briefings and reports on deficiencies in the accident analysis, control set, and safety system design for the Critical Experiments Facility at the Nevada National Security Site. [PDF]
  • September 30, 2010, Department letter transmitting Deliverable 5.3.1 for IP 2009-2 Los Alamos National Laboratory Plutonium Facility Seismic Safety[PDF]
  • September 29, 2010, Board letter acknowledging NNSA's approval of CD-1 for the TRU Waste Facility at LANL. [PDF]
  • September 10, 2010, Board letter forwarding a copy of the Report to Congress on Infrastructure Needs in the Department's Aging Defense Nuclear Facilities. [PDF]
  • September 3, 2010, Board letter forwarding a copy of the Report to Congress on the Status of Significant Unresolved Issues with the Department's Design and Construction Projects. [PDF]
  • August 25, 2010, Department letter concerning the Clarification on the Decision Logic and Criteria for the Implementation Plan for Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety[PDF]
  • August 16, 2010, Board letter congratulating NNSA for the on time completion of repackaging Pu-238 materials at the LANL Plutonium Facility. [PDF]
  • July 26, 2010, Board letter congratulating the 2009 DOE Facility Representative of the Year. [PDF]
  • July 13, 2010, Department letter forwarding the Department's Implementation Plan for Board Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety[PDF]
  • March 29, 2010, Department letter forwarding reports on the actions completed and planned to improve work planning and controls at LANL [PDF]
  • March 15, 2010, Board letter establishing a 30-day reporting requirement regarding the application of DOE-STD-3009, and a 60-day reporting requirement for providing site specific information regarding DOE-STD-3009 implementation. [PDF]
  • March 1, 2010, Federal Register publication of the Department's response to Board recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety[PDF]
  • February 23, 2010, Department letter stating the response to the Board's December 2, 2009, LANL work planning and controls letter is in progress and will be issued by April 2, 2010. [PDF]
  • February 2, 2010, Department letter accepting Board Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety, and providing key recent and near-term actions to improve facility safety at the LANL Plutonium Facility. [PDF]

2009
  • December 2, 2009, Board letter establishing a 90-day reporting requirement for providing a report on the actions taken or planned by LASO and LANS to address work planning and controls deficiencies. [PDF]
  • November 6, 2009, Federal Register publication of DNFSB Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety[PDF]
  • October 26, 2009, Board letter forwarding Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety[PDF]
  • September 24, 2009, Department letter transmitting the final report on the plan, schedule, funding source, and progress for implementing the LANL fire and emergency services Baseline Needs Assessment. [PDF]
  • July 28, 2009, Board letter discussing HS-Pu storage and Vital Safety System Assessments at LANL. [PDF]
  • June 19, 2009, Department letter providing the summary of the May 19, 2009, LANL fire and emergency services Baseline Needs Assessment. [PDF]
  • May 18, 2009, Department letter identifying actions to improve the storage of Pu-238 at LANL [PDF]
  • April 22, 2009, Department letter transmitting the CMRR Preliminary Safety Validation Report in support of CMRR Board certification. [PDF]
  • April 21, 2009, Department letter responding to Board staff letter dated March 16, 2009, regarding CMRR Board Certification. [PDF]
  • April 21, 2009, Department letter responding to Board staff letters dated March 4, 2009 and March 30, 2009, regarding CMRR Board Certification. [PDF]
  • April 7, 2009, Board letter establishing a 45-day reporting requirement regarding immediate actions/compensatory measures taken, and a 60-day reporting requirement for plan of action for improving the safety posture of HS-Pu Storage at LANL. [PDF]
  • March 30, 2009, Board staff letter providing findings regarding CMRR SDDs do not incorporate PDSA requirements adequately. [PDF]
  • March 18, 2009, Board letter transmitting Board staff concerns regarding the integration of safety into the design of the TRU Waste Facility at LANL. [PDF]
  • March 16, 2009, Board staff letter providing findings regarding CMRR Inadequate identificaton of safety-related controls, functional requirements and performance criteria. [PDF]
  • March 10, 2009, Department letter providing an initial response to the Board's request for the plans for implementing the LANL fire and emergency response Baseline Needs Assessment. [PDF]
  • March 4, 2009, Board staff letter identifying concerns regarding documenting and maintaining Preliminary Documented Safety Analysis safety-related functions and requirements related to CMRR Board certification.  [PDF]
  • February 6, 2009, Board letter forwarding staff report addressing open design issues for the Radioactive Liquid Waste Treatment Facility at LANL. [PDF]
  • January 16, 2009, Board staff letter identifying seismic design concerns related to CMRR Board certification. [PDF]
  • January 16, 2009, Board staff letter identifying active confinement ventilation system seismic design concern related to CMRR Board certification. [PDF]
  • January 13, 2009, Board letter establishing a 90-day reporting requirement for submitting several deliverables associated with the ventilation system review and upgrading of the LANL Plutonium Facility. [PDF]

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]
  • 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]
  • November 1, 2002, Department letter responding to Board letter regarding the use of Thermogravimetric Analysis (TGA) to stabilize plutonium oxides. [HTML] [PDF]
  • October 3, 2002, Board letter forwarding Recommendation 2002-2, Weapons Laboratory Support of the Defense Nuclear Complex. [HTML] [PDF]
  • 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]
  • 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]
  • 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]
  • 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]
  • 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]
  • 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]
  • 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]
  • January 23, 2002, Department letter responding to Board letter dated November 5, 2001 regarding design requirements related to Emergency Operations Centers. [HTML] [PDF]

2001
  • December 19, 2001, Department letter pertaining to the tritium facility operations and site-wide emergency hazard assessment activities at the Los Alamos National Laboratory. [PDF] 
  • November 5, 2001, Board letter enclosing a staff issue report on support facilities needed during emergencies at the Los Alamos National Laboratory. [PDF] 
  • May 22, 2001, Department letter regarding the upgrade of the emergency power for the Zone 1 ventilation system in PF-4 at LANL Technical Area-55. [PDF] 
  • March 29, 2001, Board letter enclosing a staff issue report on tritium operations and emergency hazard assessment at the Los Alamos National Laboratory. [PDF] 
  • January 22, 2001, Board letter enclosing a staff issue report on design and construction projects for defense nuclear facilities at Los Alamos National Laboratory. [PDF] 
  • January 9, 2001, Department letter responding to a Board staff issue report regarding electrical, instrumentation and control, and fire protection systems at the Los Alamos National Laboratory. [PDF] 

2000
  • December 15, 2000, Board letter reviewing the LANL methodology for design and construction of Los Alamos National Laboratory experimental confinement and safety vessels. [PDF] 
  • December 6, 2000, Board letter commending Dr. George F. Hurley for his extraordinary efforts on the occasion of his retirement from 25 years of service at Los Alamos National Laboratory. [PDF] 
  • August 29, 2000, Board letter enclosing a staff issue report on flood mitigation measures at Los Alamos National Laboratory. [PDF] 
  • July 14, 2000, Department letter responding to Board letter dated May 24, 2000 regarding the recovery of Los Alamos National Laboratory from the Cerro Grande fire. [PDF] 
  • July 10, 2000, Board letter enclosing staff issue reports on worker protection and chemical safety at Los Alamos National Laboratory. [PDF] 
  • May 24, 2000, Board letter enclosing a staff issue report on the recovery plans of Los Alamos National Laboratory from the Cerro Grande Fire. [PDF] 
  • March 2, 2000, Board letter forwarding a staff issue report on the authorization basis quality review at the Los Alamos National Laboratory. [PDF] 

1999
  • September 22, 1999, Board letter forwarding a staff issue report on the review of electrical, instrumentation and control, and fire protection systems at Los Alamos National Laboratory. [PDF]
  • January 15, 1999, Board letter forwarding a staff issue report on technical project management of upgrades to nuclear facilities at LANL. [PDF]
  • January 14, 1999, Department letter forwarding the Los Alamos National Laboratory (LANL) Site Assessment Report per the 97-1 implementation plan. [PDF]

1998
  • March 30, 1998, Department letter concerning the report on the evaluation of project management at LANL. [PDF]

1997
  • December 29, 1997, Department letter forwarding the Los Alamos National Laboratory site assessment report per the 97-1 implementation plan.  [PDF]
  • December 5, 1997, Board letter providing staff's on-site review at the Los Alamos National Laboratory following submittal of the ECDR for the CMIP. It also establishes a 90-day reporting requirement on the evaluation of the capability of the current CMIP program management at DOE and LANL.  [PDF]
  • August 15, 1997, Board letter providing staff review on the Preliminary Hazard Analysis (PHA) for the Capability Maintenance and Improvement Project (CMIP) at Los Alamos National Laboratory.  [PDF]
  • April 3, 1997, Department letter notifying the Board of its submission of the "Performance Assessment and Composite Analysis for LANL..." for review.  [PDF]

1996
  • December 5, 1996, Board letter forwarding staff trip regarding electrical and ventilation systems of the TA-55 facility at LANL. [PDF]
  • September 4, 1996, Board letter forwarding trip report regarding the conceptual design for the upgrade of the Nuclear Materials Storage Facilities. [PDF]
  • July 15, 1996, Board letter forwarding staff trip report of LANL activities in support of the Hanford Tank Waste Remediation System (Report dated: May 17, 1996). [PDF]
  • February 21, 1996, Board staff trip report on Los Alamos National Laboratory Briefing Concerning the REBOUND Subcritical Experiment. [PDF]

1995
  • November 3, 1995, Board letter forwarding staff trip report on the Los Alamos Critical Experiment Facility Safety Analysis Report Review. (trip conducted on July 25-27, 1995)  [PDF]
  • September 11, 1995, Board letter forwarding summary of findings at LANL.  [PDF]
  • May 5, 1995, Board letter forwarding staff trip report on LANL - Chemistry and Metallurgy Research and Technical Area 55. (trip conducted on January 23-26, 1995)  [PDF]
  • January 13, 1995, Board staff letter forwarding a staff trip report of a visit to LANL regarding ground motion issues.  [PDF]  See report dated: August 19, 1994. [PDF]

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, Board staff trip report on ground motion issues at LANL. [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]

U.S. Department of Energy   l    1000 Independence Avenue, SW   l    Washington, DC 20585   l    1.800.dial.DOE
Link: The White House Link: USA.gov Link: Spanish USA.gov Link: E.gov Link: Information Quality Link: Freedom of Information Act