Audit Coverage of Cost Allowability for Battelle Energy Alliance, LLC from October 1, 2013, to September 30, 2015, Under Department of Energy Contract
Nuclear Material Control and Accountability at a Department of Energy Site
The Department of Energy’s Wildland Fire Prevention Efforts at the Oak Ridge Reservation
Evacuation Procedures for Employees Needing Assistance
Department of Energy’s Unclassified Cybersecurity Program for Fiscal Year 2019
Management Letter on the Western Federal Power System’s Fiscal Year 2019 Financial Statement Audit
Office of Science Contract Reform Efforts at SLAC National Accelerator Laboratory
Western Federal Power System’s Fiscal Year 2019 Financial Statement Audit
Management Letter on the Audit of the Department of Energy’s Consolidated Financial Statements for Fiscal Year 2019
Consolidation of the Department of Energy’s Office of the Chief Human Capital Officer