July 27, 2018
Settlement Agreement, Consolidated Nuclear Security, LLC
Related to the improper shipment and storage of classified archived records.
May 23, 2018
Enforcement Letter, National Technology & Engineering Solutions of Sandia, LLC
Related to electronic testing equipment at Sandia National Laboratories, Albuquerque, NM
April 23, 2018
Consent Order, UChicago Argonne, LLC
Related to UChicago Argonne’s implementation of DOE’s 10 C.F.R. Part 851 electrical safety program requirements at Argonne National Laboratory.
April 6, 2018
Consent Order, URS | CH2M Oak Ridge, LLC
Related to conduct of operations and work processes at the Molten Salt Reactor Experiment at the Oak Ridge National Laboratory.
March 2, 2018
Consent Order, Nuclear Waste Partnership, LLC
Related to NWP’s implementation of safety requirements for power transmission and distributions systems at the Waste Isolation Pilot Plant.
November 8, 2017
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
Preliminary Notice of Violation, National Security Technologies, LLC
Associated with electrical safety program requirements at the Nevada National Security Site.
August 18, 2017
Settlement Agreement, UT-Battelle, LLC
Related to a security event involving the unauthorized disclosure of classified information at the Oak Ridge National Laboratory.
May 19, 2017
Consent Order, Consolidated Nuclear Security, LLC
Worker Safety and Health Enforcement Consent Order issued to Consolidated Nuclear Security, LLC relating to an employee fall into a utility pit
April 24, 2017
Enforcement Letter, Los Alamos National Security, LLC
Worker Safety and Health Enforcement Letter issued to Los Alamos National Security, LLC relating to work planning and control deficiencies