Worker Safety and Health Enforcement Consent Order issued to Washington River Protection Solutions relating to an employee fall into an abandoned septic tank.
Documents Available for Download
-
November 25, 2016
-
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
-
May 9, 2016
Worker Safety and Health Enforcement Consent Order issued to Battelle Energy Alliance, LLC relating to an arc flash event at the Idaho National Laboratory.
-
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
-
December 9, 2015
Worker Safety and Health Enforcement Consent Order issued to Brookhaven Science Associates, LLC relating to an electrical shock event that occurred at the Brookhaven 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.
-
March 31, 2015
Worker Safety and Health Enforcement Consent Order issued to Fluor-B&W Portsmouth, LLC for deficiencies in implementing asbestos management requirements at DOE’s 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.
-
November 12, 2014
Worker Safety and Health Enforcement Consent Order issued to Battelle Memorial Institute for deficiencies associated with the Chronic Beryllium Disease Prevention Program at DOE’s Pacific Northwest National Laboratory.
-
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.
-
January 13, 2012
Issued to Battelle Energy Alliance, LLC, related to the Reactor Coolant Draining Event at the Idaho National Laboratory Advanced Test Reactor
-
October 13, 2011
Issued to URS Energy & Construction, Inc., related to Quality Improvement and Work Control Program Deficiencies associated with Construction of the Sodium Bearing Waste Treatment Project at the Idaho National Laboratory
-
October 6, 2011
Issued to CH2M-WG Idaho, LLC related to a Hoisting Incident that occurred at the Sodium Bearing Waste Treatment Project at the Idaho National Laboratory
-
May 27, 2011
Issued to Washington River Protection Solutions, LLC related to deficiencies in the corrective action management program, radiation control program, and sealed radioactive source accountability and control program
-
March 24, 2011
Settlement Agreement between DOE/NNSA and Sandia Corporation for Adverse Classified Information Security Trend at Sandia National Laboratories
-
January 7, 2011
Issued to Battelle Energy Alliance, LLC related to an Unplanned Extremity Exposure at the Idaho National Laboratory Health Physics Instrumentation Laboratory, Idaho Falls, ID
-
October 29, 2010
Issued to Lawrence Livermore National Security, LLC for deficiencies associated with the Lawrence Livermore National Laboratory Chronic Beryllium Disease Prevention Program
-
September 22, 2010
Issued to Bechtel National, Inc. for Deficiencies in Vendor Commercial Grade Dedication Processes at the Hanford Waste Treatment and Immobilization Plant Project
-
April 13, 2010
Issued to Parsons Infrastructure & Technology Group, Inc. related to Nuclear Facility Construction Deficiencies and Subcontractor Oversight at the Salt Waste Processing Facility at the Savannah River Site
-
March 26, 2010
Issued to Uranium Disposition Services, LLC related to Construction Deficiencies at the DUF6 Conversion Buildings at the Portsmouth and Paducah Gaseous Diffusion Plants
-
November 30, 2009
Issued to Brookhaven Science Associates related to a Propane Explosion in a Well House at Brookhaven National Laboratory, (WCO-2009-01)
-
August 5, 2005
Issued to Bechtel Hanford, Inc. related to Radiological Uptakes at the 618-2 Burial Ground at the Hanford Site, (Consent Order 2005-1)
-
August 18, 2003
Issued to Fluor Fernald, Inc., related to an Unposted High Radiation Area at the Fernald Environmental Management Project, (EA-2003-05)