Nuclear Safety Enforcement Letter issued to Fluor Federal Services, Inc. relating to nuclear criticality safety controls
Documents Available for Download
-
October 19, 2016
-
September 2, 2016
Nuclear Safety Enforcement Letter issued to Battelle Energy Alliance, LLC relating to an airborne radiological release
-
July 1, 2016
Nuclear Safety Enforcement Consent Order issued to Los Alamos National Security, LLC, for deficiencies associated with radiological contamination events that occurred at the Nevada National Security Site
-
July 1, 2016
Nuclear Safety Enforcement Consent Order issued to National Security Technologies, LLC, for deficiencies associated with radiological contamination events that occurred at the Nevada National Security Site
-
April 28, 2016
Nuclear Safety Enforcement Consent Order issued to Savannah River Nuclear Solutions, LLC relating to nuclear criticality safety infractions that occurred at the Savannah River Site
-
February 19, 2016
Nuclear Safety Enforcement Preliminary Notice of Violation issued to Los Alamos National Security, LLC relating to the packaging and remediation of transuranic waste drums at the Los Alamos National Laboratory
-
February 19, 2016
Worker Safety and Health and Nuclear Safety Enforcement Preliminary Notice of Violation issued to Nuclear Waste Partnership, LLC relating to an underground truck fire and a radiological release that occurred at the Waste Isolation Pilot Plant
-
February 1, 2016
Security Enforcement Preliminary Notice of Violation issued to Babcock and Wilcox Technical Services Y-12, LLC
-
October 29, 2015
Nuclear Safety Enforcement Letter issued to Sandia Corporation
-
September 1, 2015
Nuclear Safety Enforcement Preliminary Notice of Violation issued to Los Alamos National Security, LLC for programmatic deficiencies in the nuclear criticality safety program at the Los Alamos National Laboratory.
-
June 22, 2015
Nuclear Safety Enforcement Consent Order issued to Bechtel National, Inc. regarding deficiencies in facility design and authorization basis documentation, vessel welds, and quality assurance and corrective action program implementation at the Waste Treatment and Immobilization Plant.
-
June 2, 2015
Nuclear Safety Enforcement Consent Order issued to UT-Battelle, LLC for deficiencies associated with an airborne radiation release and radiological uptake by workers at DOE’s Oak Ridge National Laboratory.
-
April 8, 2015
Nuclear Safety Enforcement Letter issued to Packaging Specialties, Inc., regarding deficiencies in testing, inspection, and certification of shipping containers used at DOE’s Pantex Plant.
-
April 8, 2015
Nuclear Safety Enforcement Letter issued to Consolidated Nuclear Security, LLC to recognize the positive actions taken by the company upon receipt of suspect documentation from a shipping container supplier at DOE’s Pantex Plant.
-
January 30, 2015
Nuclear Safety Enforcement Preliminary Notice of Violation issued to Fluor-B&W Portsmouth, LLC for improper alteration of radiation protection records at the Portsmouth Gaseous Diffusion Plant.
-
December 2, 2014
Nuclear Safety Enforcement Consent Order issued to Battelle Energy Alliance for deficiencies associated with multiple core misload events at DOE’s Idaho National Laboratory.
-
April 25, 2014
Issued to CH2M HILL Plateau Remediation Company relating to the discovery of a sealed radioactive source found outside its shielded assembly, resulting in unexpected radiological doses to four individuals at the Plutonium Finishing Plant at DOE's Hanford Site.
-
April 10, 2014
Issued to UChicago Argonne, LLC, relating to the incorrect nuclear facility hazard categorization of Building 205 G-Wing at DOE's Argonne National Laboratory.
-
July 22, 2013
Issued to Lawrence Livermore National Security, LLC related to Programmatic Deficiencies in the Software Quality Assurance Program at the Lawrence Livermore National Laboratory
-
February 12, 2013
Issued to Los Alamos National Security, LLC related to a Radiological Contamination Event at the Los Alamos Neutron Science Center at Los Alamos National Laboratory
-
January 7, 2013
Issued to B&W Pantex, LLC related to the Conduct of Nuclear Explosive Operations at the Pantex Plant
-
October 4, 2012
Issued to Battelle Energy Alliance, LLC related to an elevated extremity dose at the Hot Fuel Examination Facility and the plutonium contamination at the Zero Power Physics Reactor facility.
-
September 13, 2012
Issued to CH2M HILL Plateau Remediation Company related to Radiological Work Control Deficiencies at the Plutonium Finishing Plant and 105 K-East Reactor Facility at the Hanford Site
-
February 28, 2012
Issued to Washington River Protection Solutions, LLC, related to a positive Unreviewed Safety Question involving the Tank Farm Waste Transfer System at the Hanford Site
-
January 13, 2012
Issued to Battelle Energy Alliance, LLC, related to the Reactor Coolant Draining Event at the Idaho National Laboratory Advanced Test Reactor