Notices of Violation

You are here

November 20, 2020
Enforcement Nuclear Safety Document
Preliminary Notice of Violation, Fluor Idaho, LLC
Related to deficiencies a drum overpressurization event at the Accelerated Retrieval Project (ARP) V facility (WMF-1617) at the Idaho Cleanup Project.
November 18, 2020
Enforcement Worker Safety Document
Preliminary Notices of Violation, Triad National Security, LLC and Cross Connection, Inc.
Related to serious injury during material handling activity at Los Alamos National Laboratory.
April 15, 2020
Enforcement Nuclear Safety Document
Preliminary Notice of Violation, Consolidated Nuclear Security, LLC
Related to nuclear criticality control weaknesses at Y-12 National Security Complex.
August 15, 2019
Enforcement Worker Safety Document
Preliminary Notice of Violation, National Technology and Engineering Solutions of
Related to high voltage and electrical shock events at the Sandia National Laboratories.
April 1, 2019
Enforcement Nuclear Safety Document
Preliminary Notice of Violation, CH2M Hill Plateau Remediation Company
Related to the spread of radiological contamination outside of the established radiological boundary of the Plutonium Finishing Plant at Hanford.
January 3, 2019
Enforcement Worker Safety Document
Preliminary Notice of Violation, Los Alamos National Security, LLC
Related to employee exposure to low oxygen conditions at the Los Alamos National Laboratory.
September 14, 2018
Enforcement Worker Safety Document
Final Notice of Violation, Bechtel National Inc.
Associated with a worker injury that occurred during preparation of a piping system for pressure testing at the Hanford Site.
November 8, 2017
Enforcement Worker Safety Document
Preliminary Notice of Violation, Savannah River Nuclear Solutions, LLC
Associated with retaliation by Savannah River Nuclear Solutions, LLC at the Savannah River Site.
August 21, 2017
Enforcement Worker Safety Document
Preliminary Notice of Violation, National Security Technologies, LLC
Associated with electrical safety program requirements at the Nevada National Security Site.
November 22, 2016
Enforcement Worker Safety Document
Preliminary Notice of Violation, UChicago Argonne, LLC
Associated with machine guarding program requirements and a near amputation at Argonne National Laboratory.
July 13, 2016
Enforcement Worker Safety Document
Preliminary Notice of Violation, BWXT Conversion Services, LLC
Associated with the inadvertent release of potassium hydroxide that injured two workers at the Portsmouth DUF6 Conversion Plant.
June 15, 2016
Enforcement Worker Safety Document
Preliminary Notice of Violation, Los Alamos National Security, LLC
Associated with implementation of the electrical safety program and a series of hazardous energy control events at the Los Alamos National Laboratory.
February 19, 2016
Enforcement Nuclear Safety Document
Preliminary Notice of Violation, Los Alamos National Security, LLC
Associated with packaging and remediation of transuranic waste drums at LANL and a radiological release at WIPP.
February 19, 2016
Enforcement Worker Safety Document
Preliminary Notice of Violation, Nuclear Waste Partnership, LLC
Associated with an underground fire involving a salt haul truck and a radiological release at the Waste Isolation Pilot Plant.
February 1, 2016
Enforcement Information Security Document
Preliminary Notice of Violation, Babcock and Wilcox Technical Services Y-12, LLC
Associated with the unauthorized handling and disposition of classified matter at the Y-12 National Security Complex.
November 25, 2015
Enforcement Worker Safety Document
Preliminary Notice of Violation, Sandia Corporation
Associated with the lithium ion battery fire and the unexpected initiation of an explosives detonator at the Sandia National Laboratories.
September 2, 2015
Enforcement Worker Safety Document
Preliminary Notice of Violation, National Security Technologies, LLC
Associated with a chemical explosion that injured two workers at the Nevada National Security Site.
September 1, 2015
Enforcement Nuclear Safety Document
Preliminary Notice of Violation, Los Alamos National Security, LLC
Associated with programmatic deficiencies with the nuclear criticality safety program at the Los Alamos National Laboratory.
July 31, 2015
Enforcement Information Security Document
Final Notice of Violation, Los Alamos National Security, LLC
Associated with the loss of classified matter at the Los Alamos National Laboratory.
July 16, 2015
Enforcement Information Security Document
Final Notice of Violation, Sandia Corporation
Associated with the unauthorized disclosure and introduction of classified information into unapproved information systems at Sandia.
June 17, 2015
Enforcement Worker Safety Document
Preliminary Notice of Violation, UT-Battelle, LLC
Associated with material handling and ergonomic hazards that resulted in injuries to two workers at the Oak Ridge National Laboratory.
June 3, 2015
Enforcement Worker Safety Document
Preliminary Notice of Violation, Los Alamos National Security, LLC
Associated with five workers exposed to chlorine during job scoping activity at the Los Alamos National Laboratory.
June 3, 2015
Enforcement Worker Safety Document
Preliminary Notice of Violation, Babcock & Wilcox Technical Services Y-12, LLC
Associated with worker exposure to lithium hydride and an unintentional firearm discharge at the Y-12 National Security Complex.
February 12, 2015
Enforcement Worker Safety Document
Preliminary Notice of Violation, Pacific Data Electric, Inc. - February 12, 2015
Associated with a 277-volt electrical shock received by an apprentice electrician at the Lawrence Berkeley National Laboratory.
February 12, 2015
Enforcement Worker Safety Document
Preliminary Notice of Violation, University of California - February 12, 2015
Associated with a 277-volt electrical shock received by an apprentice electrician at the Lawrence Berkeley National Laboratory.