Financial Statement Audit-DOE-OIG-18-15
Management Letter on the Federal Energy Regulatory Commission’s Fiscal Year 2017 Financial Statement Audit
Department of Energy’s Implementation of the Cybersecurity Information Sharing Act of 2015
Lawrence Livermore National Security, LLC, Costs Claimed under Department of Energy Contract No. DE-AC52-07NA27344 for Fiscal Year 2015
Officers of Biodiesel Facility Convicted of Federal Grant Fraud Conspiracy
NNSA’s Oversight of the Consolidated Nuclear Security, LLC, Cost Savings Program at the Y-12 National Security Complex and the Pantex Plant
Federal Energy Regulatory Commission’s Fiscal Year 2017 Financial Statement Audit
Former Procurement Officer at Federally Funded Nuclear Research and Development Facility Pleads Guilty to Wire Fraud and Money Laundering
Management Challenges at the Department of Energy – Fiscal Year 2018
Former Professor at Virginia Tech charged with Seven Felonies in Relation to Federal Grants