February 21, 2024

thumbnail
Preliminary Notice of Violation, Mid-America Conversion Services, LLC

Related to nuclear safety deficiencies occurring at Portsmouth Depleted Uranium Hexafluoride Conversion facility.

February 12, 2024

thumbnail
Consent Order, Fermi Research Alliance, LLC

Related to an unplanned radiation exposure to a worker at the Fermi National Accelerator Laboratory.

October 19, 2023

thumbnail
Preliminary Notice of Violation, Triad National Security, LLC

Related to a radioactive material release from a glovebox system at the Plutonium Facility (PF-4) at Los Alamos National Laboratory.

June 30, 2023

thumbnail
Enforcement Letter, Triad National Security, LLC

Related to unplanned radiation doses while performing work at Los Alamos National Laboratory.

May 25, 2023

thumbnail
Preliminary Notice of Violation, Triad National Security, LLC

Related to a series of nuclear safety events at Los Alamos National Laboratory.

July 14, 2021

thumbnail
Enforcement Letter, UChicago Argonne, LLC

Related to the unauthorized access to an area designated as a Very High Radiation Area (VHRA) at Argonne National Laboratory.

July 14, 2021

thumbnail
Enforcement Letter, Consolidated Nuclear Security, LLC

Related to an employee’s dosimeter indicating a dose exceeding the limits specified in 10 C.F.R. § 835.202 at Pantex Plant.

April 13, 2021

thumbnail
Consent Order, UT-Battelle, LLC

Related to an outer fuel element failure at the High Flux Isotope Reactor (HFIR), located at the Oak Ridge National Laboratory.

January 13, 2021

thumbnail
Preliminary Notice of Violation, Fluor-BWXT Portsmouth LLC

Related to deficiencies in the radiation protection program implementation at the Portsmouth Site.

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.