Federal Energy Regulatory Commission's Fiscal Year 2013 Financial Statement Audit
Department of Energy's Fiscal Year 2013 Consolidated Financial Statements
Department of Energy's Nuclear Waste Fund's Fiscal Year 2013 Financial Statement Audit
Department of Energy's July 2013 Cyber Security Breach
Management Challenges at the Department of Energy – Fiscal Year 2014
The Department of Energy's American Recovery and Reinvestment Act Energy Efficiency and Conservation Block Grant Program – District of Columbia
Contract Awards to Small Businesses Under the Mentor-Protégé Program
Management of Tritium within the National Nuclear Security Administration
Recent Events Related to Ecotality, Inc.
The Department of Energy's Unclassified Cyber Security Program – 2013
The Department's Fleet Vehicle Sustainability Initiatives at Selected Locations
The Federal Energy Regulatory Commission's Unclassified Cyber Security Program – 2013
Review of Allegations Regarding Prohibited Personnel Practices at the Bonneville Power Administration
The Resumption of Criticality Experiments Facility Operations at the Nevada National Security Site
Accountability and Control of Explosives at the Lawrence Livermore National Laboratory’s High Explosives Applications Facility
The Department of Energy's Energy Innovation Hubs
Department of Energy Quality Assurance: Design Control for the Waste Treatment and Immobilization Plant at the Hanford Site
The Department of Energy's Hydrogen and Fuel Cells Program
The Radioactive Liquid Waste Treatment Facility Replacement Project at Los Alamos National Laboratory
Fiscal Year 2011 Work Performed Under the Work for Others Program at Sandia National Laboratories
Alamo Area Council of Governments – Weatherization Assistance Program Funds Provided by the American Recovery and Reinvestment Act of 2009
Unclassified Foreign National Visits and Assignments at Oak Ridge National Laboratory
Sandia National Laboratories' Readiness in Technical Base and Facilities Program