June 14, 2022

thumbnail
Enforcement Letter, Triad National Security, LLC

Related to the live fire near miss event at Los Alamos National Laboratory.

May 18, 2022

thumbnail
Preliminary Notice of Violation, Honeywell Federal Manufacturing & Technologies, LLC

Related to machine guarding and hazardous energy control programs and a roll mill crush event at the Kansas City National Security Campus.

June 24, 2021

thumbnail
Consent Order, Triad National Security, LLC

Related to low oxygen exposure events at Los Alamos National Laboratory.

June 10, 2021

thumbnail
Enforcement Letter, Brookhaven Science Associates, LLC

Related to a subcontract worker fall event at Brookhaven National Laboratory.

March 12, 2021

thumbnail
Preliminary Notice of Violation, Jefferson Science Associates, LLC

Related to hazardous energy control events, and an electrical shock event, resulting in injury at the Thomas Jefferson National Accelerator Facility.

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 18, 2020

thumbnail
Consent Order, Nuclear Waste Partnership, LLC

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

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.