August 15, 2019

thumbnail
Enforcement Letter, Marto Electric, LLC

Related to an electrical shock event and resulting fire at the Sandia National Laboratories.

August 15, 2019

thumbnail
Enforcement Letter, Applied Construction Technologies 2, LLC

Related to an electrical arc event and resulting fire at the Sandia National Laboratories.

August 15, 2019

thumbnail
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

thumbnail
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

thumbnail
Preliminary Notice of Violation, Los Alamos National Security, LLC

Related to employee exposure to low oxygen conditions at the Los Alamos National Laboratory.

November 6, 2018

thumbnail
Enforcement Letter, Mission Support Alliance, LLC

Related to the implementation of a software quality assurance program at DOE’s Hanford Site.

November 6, 2018

thumbnail
Enforcement Letter, Savannah River Nuclear Solutions, LLC

Related to a process tank anomaly at DOE’s Savannah River Site

October 17, 2018

thumbnail
Enforcement Letter, Consolidated Nuclear Security, LLC

Related to toluene exposure at the Pantex Plant.

September 14, 2018

thumbnail
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.

July 27, 2018

thumbnail
Settlement Agreement, Consolidated Nuclear Security, LLC

Related to the improper shipment and storage of classified archived records.