2018 Year in Review Report Cover

2018 Year in Review Highlights

  • Demolishing the 50-foot-tall, 10,000-square-foot vitrification facility at the West Valley Demonstration Project;        
  • Consolidating more than 400,000 cubic yards of coal ash and ash-contaminated soil at the Savannah River Site (SRS), completed 14 months ahead of schedule, saving $9 million, and resulting in the SRS management and operations contractor receiving the Project Management Institute Award for Project Excellence;
  • Completion of site preparation for construction of the Mercury Treatment Facility at the Oak Ridge Site;
  • Completion of 13 fiscal 2018 Consent Order milestones at Los Alamos National Laboratory;
  • Finishing construction, readiness reviews, and the initiation of disposal in a state-of-the-art waste disposal cell at the Nevada National Security Site;
  • Achieving nearly 1 million safe hours without a lost time accident at the Separations Process Research Unit;
  • Completion of the existing scope of work in Building 5, 16, and 52/52A areas at Lawrence Berkeley National Laboratory, resulting in the area being restored to a clean and stable site;
  • Breaking ground for the Safety Significant Confinement Ventilation System at the Waste Isolation Pilot Plant;
  • Exceeding the uranium mill tailings shipment goal at EM’s Moab Uranium Mill Tailings Remedial Action Project by more than 32,200 tons.