Skip to main content
National Labs
Energy.gov Offices
Search
Office of
Inspector General
About Us
About Us
About Us Home
Leadership
Careers
Careers
Careers Home
Auditor
Criminal Investigator
Inspector
Other Positions
Vacancies
New Employees
Audits & Inspections
Investigations
Management & Administration
Field Offices
Contact Us
ig Home
About Us
About Us
About Us Home
Leadership
Careers
Careers
Careers Home
Auditor
Criminal Investigator
Inspector
Other Positions
Vacancies
New Employees
Audits & Inspections
Investigations
Management & Administration
Field Offices
Contact Us
Services
Services
Services Home
Hotline
Whistleblower Information
FOIA
FOIA
FOIA Home
Frequently Requested Records
Reports
Reports
Reports Home
Calendar Year Reports
Recovery Act
Recovery Act
Recovery Act Home
Recovery Act Reports
Peer Reviews
DOE Directives
Performance
Strategic Plan
Testimony
Financial Statements
Follow Up
Semiannual Reports
Work Plan
Media Releases
Mission
National Labs
Energy.gov Offices
Calendar Year 2017
Reports
Calendar Year Reports
Recovery Act
Recovery Act Reports
Peer Reviews
DOE Directives
Performance
Strategic Plan
Testimony
Financial Statements
Follow Up
Semiannual Reports
Work Plan
Media Releases
Calendar Year 2017
You are here
Home
»
Reports
»
Calendar Year Reports
» Calendar Year 2017
December 22, 2017
Audit Report: DOE-OIG-18-12
Lawrence Livermore National Security, LLC, Costs Claimed under Department of Energy Contract No. DE-AC52-07NA27344 for Fiscal Year 2015
December 13, 2017
Audit Report: DOE-OIG-18-11
NNSA’s Oversight of the Consolidated Nuclear Security, LLC, Cost Savings Program at the Y-12 National Security Complex and the Pantex Plant
December 7, 2017
Financial Statement Audit: DOE-OIG-18-10
Federal Energy Regulatory Commission’s Fiscal Year 2017 Financial Statement Audit
November 27, 2017
Special Report: DOE-OIG-18-09
Management Challenges at the Department of Energy – Fiscal Year 2018
November 8, 2017
Special Report: DOE-OIG-18-08
Department of Energy’s Implementation of the Digital Accountability and Transparency Act of 2014
November 6, 2017
Audit Report: DOE-OIG-18-07
National Nuclear Security Administration’s Energy Savings Performance Contracts
October 27, 2017
Evaluation Report: DOE-OIG-18-06
Federal Energy Regulatory Commission’s Unclassified Cybersecurity Program – 2017
October 27, 2017
Audit Report: DOE-OIG-18-04
Management of the National Ignition Facility and the Advanced Radiographic Capability
October 26, 2017
Inspection Report: DOE-OIG-18-05
Allegations of Health and Safety Concerns at the Strategic Petroleum Reserve
October 19, 2017
Assessment Report: DOE-OIG-18-03
Audit Coverage of Cost Allowability for UT-Battelle, LLC During Fiscal Year 2015 Under Department of Energy Contract No. DE-AC05-00OR22
October 13, 2017
Audit Report: DOE-OIG-18-02
Southwestern Federal Power System’s Fiscal Year 2016 Financial Statement Audit
October 11, 2017
Evaluation Report: DOE-OIG-18-01
The Department of Energy’s Unclassified Cybersecurity Program – 2017
September 22, 2017
Audit Report: DOE-OIG-17-09
Allegation of Nepotism and Misuse of Position Within the Office of Management
September 21, 2017
Audit Report:DOE-OIG-17-08
The Department of Energy’s Implementation of Multifactor Authentication Capabilities
September 14, 2017
Audit Report: DOE-OIG-17-07
Quality Assurance Management at the Waste Isolation Pilot Plant
September 12, 2017
Audit Report: OAI-L-17-07
Interim Storage of Transuranic Waste at the Department of Energy
August 16, 2017
Audit Report: DOE-OIG-17-06
Followup on Bonneville Power Administration’s Cybersecurity Program
July 25, 2017
Inspection Report: OAI-M-17-10
Allegations of Mismanagement of the Human Reliability Program at the Oak Ridge National Laboratory
July 21, 2017
Inspection Report: OAI-M-17-09
Alleged Tesa Access Issues At Lawrence Livermore National Laboratory
July 20, 2017
Assessment Report: OAI-V-17-05
Audit Coverage of Cost Allowability for Consolidated Nuclear Security LLC during July 1, 2014, through September 30, 2015, under Department of Energy
July 10, 2017
Audit Report: OAI-M-17-08
Review of Training Expenses at the Department of Energy’s Office of Fossil Energy
June 15, 2017
Special Report: OIG-SR-17-05
The Office of Enterprise Assessments Testing Incident at the 2016 Department of Energy Cyber Conference
May 31, 2017
Audit Report: OAI-L-17-06
Maintenance and Testing of Intrusion Detection and Alarm Systems
May 24, 2017
Inspection Report: OAI-M-17-07
Construction Rework at the Mixed Oxide Fuel Fabrication Facility
May 17, 2017
Assessment Report: OAI-V-17-04
Audit Coverage of Cost Allowability for Battelle Memorial Institute Under its Contract to Manage the Pacific Northwest National Laboratory During F...
Prev
1
2
Next