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
CHRONOLOGICAL LISTING  

2011


DECEMBER
  • December 29, 2011, Board letter establishing a 120-day reporting requirement for NNSA's assessment of the effectiveness of YSO's and contractor's actions to address work planning and control weaknesses at Y-12. [PDF]
  • December 27, 2011, Department letter transmitting the Implementation Plan for Board Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [PDF]
  • December 27, 2011, Department letter transmitting the summary report of the results on System for Analysis of Soil Structure Interaction (SASSI) software quality assurance practices. [PDF]
  • December 21, 2011, Department letter responding to the Board’s letter of June 24, 2011, regarding actions taken or planned to address weaknesses in the fire protection program at WIPP. [PDF]
  • December 13, 2011, Board letter establishing a 60-day reporting requirement for a briefing and report on actions the NNSA has taken or plans to take to ensure the Lawrence Livermore National Laboratory Plutonium Facility's glovebox system and Fire Detection and Alarm System can perform their safety functions, and a 1-year reporting requirement on actions NNSA has taken to resolve the other issues noted in the Board’s Staff Issue Report. [PDF]
  • December 9, 2011, Deputy Secretary letter expressing appreciation to the Board and Board’s staff for contributing to the process of reviewing the Department’s safety directives. [PDF]
  • December 9, 2011, Department letter responding to the Board letter of October 6, 2011 regarding the Maintenance Program at the Hanford Waste Encapsulation and Storage Facility. [PDF]
  • December 7, 2011, Board letter closing Recommendation 2001-1, High-Level Waste Management at the Savannah River Site, noting that DOE has made satisfactory progress toward meeting the intent of the Recommendation and that open commitments can be adequately tracked using the Board's normal oversight processes. [PDF]
  • December 7, 2011, Department letter providing clarification relating to the Conditions of Approval of the Documented Safety Analysis for Building 331 Tritium operations at the Lawrence Livermore National Laboratory. [PDF]

Back to Top

NOVEMBER
  • 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 16, 2011, Department letter responding to the Board letter of August 3, 2011, regarding the modeling of heat transfer from Pretreatment Facility process vessels at the Waste Treatment and Immobilization Plant. [PDF]
  • November 16, 2011, Department letter responding to the Board letter of September 13, 2011, regarding hazards and controls associated with the anhydrous ammonia system at the Waste Treatment and Immobilization Plant. [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]
  • November 14, 2011, Department letter responding to the Board letter of August 19, 2011, regarding safety basis development issues at the Savannah River Site Tritium Facilities. [PDF]
  • November 10, 2011, Department letter transmitting the Implementation Plan for Board Recommendation 2010-2, Pulse Jet Mixing at the Waste Treatment and Immobilization Plant [PDF]
  • November 8, 2011, Department letter reporting completion of commitment 3.13.2, and providing the annual Implementation Plan update for Recommendation 2001-1, High Level Waste Management at the Savannah River Site [PDF]
  • November 7, 2011, Board letter establishing a 3-month reporting requirement for a briefing and report regarding plans to address the issues/weaknesses in the tracking and closure process for Nuclear Explosive Safety findings at the Pantex Plant. [PDF]

Back to Top

OCTOBER
  • October 19, 2011, Department letter providing initial response to the Board letter of August 25, 2011, regarding conduct of operations at the Y-12 National Security Complex. [PDF]
  • October 13, 2011, Board letter thanking Sandia National Laboratories personnel for presenting the Human Factors Engineering course to the Board’s staff. [PDF]
  • October 13, 2011, Board letter regarding DOE's clarification response on September 19, 2011, on Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [PDF]
  • October 6, 2011, Board letter establishing a 60-day reporting requirement regarding the Maintenance Program at the Hanford Waste Encapsulation and Storage Facility. [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]

Back to Top

SEPTEMBER
  • September 30, 2011, Board letter forwarding a copy of the second periodic Report to Congress on the Significant Safety-Related Infrastructure Issues at Operating Defense Nuclear Facilities in the Department’s Aging Defense Nuclear Facilities. [PDF]
  • September 30, 2011, Department letter informing the Board that the Documented Safety Analysis for the Tank Farms at Hanford would be completed by the end of November 2011. [PDF]
  • September 30, 2011, Department letter requesting a 45-day extension to respond to the Board's letter of August 3, 2011 concerning the validity of the heat transfer analyses from process vessels in the Pretreatment Facility at Hanford’s Waste Treatment and Immobilization Plant. [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 28, 2011, Department letter in response to Board letter of March 30, 2011, regarding conduct of operations at the Hanford Tank Farms. [PDF]
  • September 26, 2011, Department letter transmitting the Implementation Plan for Board Recommendation 2010-1, Safety Analysis Requirements for Defining Adequate Protection for the Public and the Workers. [PDF]
  • September 23, 2011, Department letter requesting a 45-day extension to submit the Implementation Plan for Board Recommendation 2010-2, Pulse Jet Mixing at the Waste Treatment and Immobilization Plant. [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]
  • September 19, 2011, Department letter forwarding the report on Review of Requirements and Capabilities for Analyzing and Responding to Beyond Design Basis Events. [PDF]
  • September 19, 2011, Department letter in response to the Board's letter of August 12, 2011, seeking clarifications to DOE's response to Board Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [PDF]
  • September 13, 2011, Board letter establishing a 60-day reporting requirement on the hazards and controls associated with the anhydrous ammonia system at the Waste Treatment and Immobilization Plant. [PDF]
  • September 2, 2011, Board letter in response to Citizen Action New Mexico regarding the safe operation of the Annular Core Research Reactor (ACRR) at Sandia National Laboratories. [PDF]

Back to Top

AUGUST
  • August 30, 2011, Department letter updating the responsible organization for commitments 7 and 8 of the Implementation Plan for Recommendation 2004-1, Oversight of Complex, High-Hazard Nuclear Operations. [PDF]
  • August 25, 2011, Board letter establishing a 6-month reporting requirement regarding weaknesses in conduct of operations and technical procedures at the Y-12 National Security Complex. [PDF]
  • August 19, 2011, Board letter establishing a 90-day reporting requirement for the revised safety basis at the Savannah River Site tritium facilities. [PDF]
  • August 12, 2011, Board letter clarifying and establishing a 45-day requirement for responding to Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [PDF]
  • August 5, 2011, Department letter responding to the Board letter of June 7, 2011, on the use of the Low Order Accumulation Model for accumulation of solids in WTP vessel calculations. [PDF]
  • August 3, 2011, Department letter forwarding the Facility Risk Review Follow-on Evaluation for Building 9212 at Y-12. [PDF]
  • August 3, 2011, Department letter responding to the Board's letter of April 5, 2011, regarding the implementation of DOE-NA-STD-3016-2006, Hazard Analysis Reports for Nuclear Explosive Operations. [PDF]
  • August 3, 2011, Board letter forwarding public comments concerning Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [PDF]
  • August 3, 2011, Board letter establishing a 60-day reporting requirement on the validity of the heat transfer analyses from process vessels in the Pretreatment Facility at Hanford’s Waste Treatment and Immobilization Plant. [PDF]

Back to Top

JULY
  • July 29, 2011, Department letter responding to the Board’s letter of April 8, 2011 on the technical and software quality assurance issues of the computer program System for the Analysis of Soil-Structure Interaction (SASSI). [PDF]
  • July 25, 2011, Department letter indicating that the planned completion date for updating the Hanford Tank Farms Documented Safety Analysis is projected for September 2011 [PDF]
  • July 25, 2011, Department letter responding to the Board letter of April 26, 2011, concerning the waste transfer system at the Hanford Tank Farms [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]
  • July 1, 2011, Department letter responding to the May 5, 2011, Board letter regarding the design of instrumentation and control system at the WTP. [PDF]

Back to Top

JUNE
  • June 30, 2011, Department letter regarding the Sludge Treatment Project at Hanford in response to the Board’s June 15, 2011, Report to Congress. [PDF]
  • June 30, 2011, Board letter responding to the June 22, 2011, DOE Letter requesting access to the Board's investigative files pertaining to Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [PDF]
  • June 30, 2011, Department letter responding to Board Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [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 24, 2011, Board letter establishing a 180-day reporting requirement on actions taken or planned by DOE to address weaknesses in the fire protection program at WIPP. [PDF]
  • June 23, 2011, Department letter regarding K-Basin Sludge Treatment Project schedule at the Hanford site. [PDF]
  • June 22, 2011, Department letter requesting access to DNFSB's investigative record in order to assess and respond to Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [PDF]
  • June 22, 2011, Department letter regarding Work Planning and Control at the Nevada National Security Site in response to the Board's March 28, 2011 letter on the subject. [PDF]
  • June 20, 2011, Department letter stating the final decision to accept Recommendation 2010-2, Pulse Jet Mixing at the Waste Treatment and Immobilization Plant. [PDF]
  • June 16, 2011, Department letter in response to the Board letter of April 20, 2011, concerning the Safety Posture of the Y-12 National Security Complex. [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 14, 2011, Department letter responding to the May 16, 2011, Board letter regarding the rationale for the current proposed safety basis and control strategy for the Tritium Facility at LLNL. [PDF]
  • June 13, 2011, Department letter requesting a 30-day extension to respond to the Board's letter of April 5, 2011, regarding the implementation of DOE-NA-STD-3016-2006, Hazard Analysis Reports for Nuclear Explosive Operations. [PDF]
  • June 9, 2011, Board letter forwarding Recommendation 2011-1, Safety Culture at the Waste Treatment and Immobilization Plant. [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]
  • June 7, 2011, Board letter establishing a 60-day reporting requirement on the continued use of the Low Order Accumulation Model for accumulation of solids in WTP vessel calculations. [PDF]
  • June 3, 2011, Department letter responding to Board's April 5, 2011 letter regarding spray leak analysis methodology at the WTP. [PDF]
  • June 3, 2011, Board letter congratulating Dale West of Hanford’s Richland Operations Office for being honored as the winner of the 2010 DOE Safety System Oversight Annual Award. [PDF]
  • June 3, 2011, Board letter congratulating Richard Denning of the Idaho Operations Office for being honored as the 2010 DOE Facility Representative of the Year. [PDF]

Back to Top

MAY
  • May 31, 2011, Department letter designating NNSA as the lead organization and Mr. Jeffry Roberson as the Responsible Manager for Recommendation 2007-1, Safety-Related In Situ Nondestructive Assay of Radioactive Materials. [PDF]
  • May 27, 2011, Department letter stating the final decision on Recommendation 2010-1, Safety Analysis Requirements for Defining Adequate Protection for the Public and the Workers. [PDF]
  • May 27, 2011, Department letter requesting a 30-day extension to respond to the Board's letter of May 5, 2011, regarding the design of instrumentation and control system at the Waste Treatment and Immobilization Plant at Hanford. [PDF]
  • May 23, 2011, Department letter requesting a 45-day extension to respond to the Board’s letter of April 8, 2011 requesting a report and briefing to address technical and software quality assurance issues of the computer program System for the Analysis of Soil-Structure Interaction. [PDF]
  • May 20, 2011, Board letter reaffirming Recommendation 2010-2, Pulse Jet Mixing at the Waste Treatment and Immobilization Plant, with a 30-day final decision requirement to implement all or part of the Recommendation. [PDF]
  • May 17, 2011, Department letter requesting an extension for the delivery of a report responding to the Board's April 20, 2011 letter concerning Safety Posture of the Y-12 National Security Complex. [PDF]
  • May 16, 2011, Board letter establishing a 30-day reporting requirement for a briefing and report to provide the rationale for the current proposed safety basis and control strategy for the Tritium Facility at LLNL. [PDF]
  • May 6, 2011, Department letter as follow-up to the November 23, 2010, letter regarding the inclusion of facility defense-in-depth controls within documented safety analyses at the Savannah River Site. [PDF]
  • May 5, 2011, Board letter establishing a 30-day reporting requirement for a briefing and report to address the deficiencies in the instrumentation and control system design for the WTP. [PDF]
  • May 3, 2011, Department letter transmitting response to the Board's February 4th letter regarding storage of non-MAA material at the Y-12 National Security Complex. [PDF]
  • May 2, 2011, Department letter updating activities with regard to Quality Assurance activities including Suspect Counterfeit Items and flow-down of requirements to contractors and sub-contractors. [PDF]

Back to Top

APRIL
  • April 29, 2011, Department letter transmitting Deliverable 5.4.3 for the Implementation Plan for Board Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety. [PDF]
  • April 27, 2011, Board letter establishing a 30-day Final Decision requirement, in response to the partial rejection of Board Recommendation 2010-1, Safety Analysis Requirements for Defining Adequate Protection for the Public and the Workers. [PDF]
  • April 26, 2011, Board letter establishing a 90-day reporting requirement for a briefing and report on actions to address the deficiencies associated with the waste transfer system at Hanford. [PDF]
  • April 22, 2011, Department letter responding to the February 28, 2011, Board letter regarding the lack of viable disposition paths for fissile materials and other excess nuclear materials in light of the recent suspension of dissolver operations at the H-Canyon facility at SRS. [PDF]
  • April 21, 2011, Department letter transmitting Deliverable 5.5.1 for the Implementation Plan for Board Recommendation 2008-1, Safety Classification of Fire Protection Systems. [PDF]
  • April 20, 2011, Board letter establishing a 30-day reporting requirement for a report and a briefing on Safety Posture of Y-12 National Security Complex. [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 5, 2011, Board letter establishing a 60-day reporting requirement on the Department's spray leak analysis and methodology for the Waste Treatment and Immobilization Plant. [PDF]
  • April 1, 2011, Board letter highlighting areas where training could be improved at LLNL. [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]

Back to Top

MARCH
  • March 30, 2011, Board letter concerning recent Conduct of Operations observations at the Hanford Tank Farms. [PDF]
  • March 28, 2011, Board letter establishing a 90-day reporting requirement for a report on work planning and control process improvements by the Nevada Site Office and National Security Technologies, LLC (NSTec). [PDF]
  • March 15, 2011, Department letter transmitting the DOE Annual Report on Nuclear Criticality Safety for calendar year 2010. [PDF]

Back to Top

FEBRUARY
  • February 28, 2011, Department letter responding to the February 8, 2011 Board letter concerning potential revisions to the Chemistry and Metallurgy Research Replacement (CMRR) Project Nuclear Facility safety strategy and design. [PDF]
  • February 28, 2011, Board letter to Citizen Action New Mexico responding to its concerns regarding consequences to the public from potential accidents at SNL. [PDF]
  • February 28, 2011, Board letter expressing concern about the lack of viable disposition paths for fissile materials and other excess nuclear materials in light of the recent suspension of dissolver operations at the H-Canyon facility at SRS. [PDF]
  • February 28, 2011, Department letter responding to Board Recommendation 2010-1, Safety Analysis Requirements for Defining Adequate Protection for the Public and the Workers[PDF]
  • February 25, 2011, Department letter responding to the Board letter of January 25, 2011 on the 'expedited' directives review. [PDF]
  • February 25, 2011, Department letter updating activities to address issues identified by the Board at the Hanford Tank Farms. [PDF]
  • February 25, 2011, Department letter forwarding WTP Structural and Equipment Peer Review Teams' reports. [PDF]
  • February 25, 2011, Board letter and staff report regarding activity-level work planning and control processes and their implementation at Washington Closure Hanford, LLC. [PDF]
  • February 15, 2011, Department letter transmitting Deliverable 5.4.2 for the Implementation Plan of Board Recommendation 2007-1, Safety-Related In Situ Nondestructive Assay of Radioactive Materials[PDF]
  • February 10, 2011, Department letter forwarding Deliverable 8.6.5 of the Implementation Plan for Recommendation 2004-2, Active Confinement Systems[PDF]
  • February 10, 2011, Department letter responding to the Board letter of August 5, 2010, regarding safety issues at the Criticality Experiments Facility (CEF) at the Nevada National Security Site. [PDF]
  • February 10, 2011, Department letter accepting Board Recommendation 2010-2, Pulse Jet Mixing at the Waste Treatment and Immobilization Plant[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]
  • February 4, 2011, Board letter establishing a 90-day reporting requirement for a briefing and report on Non-MAA Material Storage at Y-12 in Building 9720-5. [PDF]
  • February 3, 2011, Department letter transmitting Deliverables 5.2.1 and 5.2.2 for the Implementation Plan of Board Recommendation 2004-1, Oversight of Complex, High-Hazard Nuclear Functions[PDF]

Back to Top

JANUARY
  • 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]
  • January 28, 2011, Board letter accepting Revision 6 of the IP for Recommendation 2001-1, High-Level Waste Management at the Savannah River Site[PDF]
  • January 26, 2011, Department letter requesting a 45-day extension to submit the Annual Report on Nuclear Criticality Safety. [PDF]
  • January 25, 2011, Board letter establishing a 30-day reporting requirement for a briefing and report on anticipated improvements to public and worker safety resulting from the expedited directives review process and resolution of staff comments on two DOE orders. [PDF]
  • January 20, 2011, Department letter transmitting the response to the Board's October 22, 2010 report regarding work planning and control at the Waste Isolation Pilot Plant. [PDF]
  • January 14, 2011, Department letter requesting extension to respond to Recommendation 2010-1, Safety Analysis Requirements for Defining Adequate Protection for the Public and the Workers[PDF]
  • January 14, 2011, Department letter notifying the Board that commitment 5.4.2 in the Department's Implementation Plan for Board Recommendation 2008-1, Safety Classification of fire Protection Systems, has been completed. [PDF]
  • January 7, 2011, Department letter transmitting deliverable 5.1 of IP for Recommendation 2009-2, Los Alamos National Laboratory Plutonium Facility Seismic Safety, documenting near-term actions completed to reduce consequences of a seismically-induced fire. [PDF]
  • January 6, 2011, Department letter notifying the Board that commitments 3.9.1 and 3.13.1 of DOE's IP for Rec. 2001-1, High-Level Waste Management at the Savannah River Site Revision 6, are completed. [PDF]
  • January 5, 2011, Department letter transmitting additional written material for the public record regarding Safety Related Aspects of the Design and Construction of the WTP. [PDF]

Back to Top

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