November 20, 2020

thumbnail
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

thumbnail
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.

October 13, 2020

thumbnail
Enforcement Letter, Consolidated Nuclear Security, LLC

Related to machine guarding and hazardous energy control programs and finger amputation event at the Y-12 National Security Complex.

September 29, 2020

thumbnail
Enforcement Letter, Triad National Security, LLC

Evaluation of two incidents involving inadequate implementation of nuclear criticality safety program elements at Los Alamos National Laboratory.

September 18, 2020

thumbnail
Consent Order, Nuclear Waste Partnership, LLC

Related to industrial hygiene program requirements at the Waste Isolation Pilot Plant.

April 15, 2020

thumbnail
Preliminary Notice of Violation, Consolidated Nuclear Security, LLC

Related to nuclear criticality control weaknesses at Y-12 National Security Complex.

March 31, 2020

thumbnail
Enforcement Letter, Battelle Energy Alliance, LLC

Related to several electrical relay failures and fire response events at Idaho National Laboratory’s Advanced Test Reactor.

March 6, 2020

thumbnail
Enforcement Letter, Nuclear Waste Partnership, LLC

Related to a near miss involving a backhoe tip over event at the Waste Isolation Pilot Plant.

January 24, 2020

thumbnail
Enforcement Letter, Alliance for Sustainable Energy, LLC

Related to an electrical shock from an energized insulation retaining wire at the National Renewable Energy Laboratory.

August 22, 2019

thumbnail
Enforcement Letter, Savannah River Nuclear Solutions, LLC

Related to the Incidents of Security Concern program at the Savannah River Site.