July 28, 2009 |
Board Issues a Reporting Requirement for a Briefing in October, 2009, on Modification or Upgrades Planned for the Fire Suppression System to Provide Safety-Related Function at the Device Assembly Facility, Nevada Test Site |
Letter |
PDF |
July 28, 2009 |
Request for briefing by NNSA regarding modifications or upgrades to fire suppression systems in the Device Assembly Facility (DAF) at the Nevada Test Site |
Letter |
PDF |
August 18, 2008 |
DOE Update on the Commitment Made to the Board Regarding the Availability and Reliability of the Device Assembly Facility Fire Suppression System at the Nevada Test Site |
Letter |
PDF |
December 21, 2007 |
DOE Letter Regarding NNSA's Plans for Preparing the G-Tunnel for the Limited Possibility that it will be used for Disposition of an Improvised Nuclear Device (IND) |
Letter |
PDF |
December 20, 2007 |
DOE Letter Regarding the Project Underway at the Nevada Test Site. |
Letter |
PDF |
November 30, 2007 |
DOE Letter Summarizing the Results Regarding the Completion of Phase 1 and Phase 2 Assessments of the Safety Management Programs and Safety Related Structures, Systems, and Components at the Device Assembly Facility at the Nevada Test Site |
Letter |
PDF |
October 15, 2007 |
NNSA Transfer of Responsibility at Nevada Test Site to the Management and Operations Contractor at NTS |
Letter |
PDF |
September 22, 2006 |
Board Issues a Reporting Requirement to DOE for a Report to be Submitted when the CD-3 Approval Request Package is Submitted Addressing Safety Related Issues Identified by Board in March 27, 2006 Board Letter |
Letter |
PDF |
July 18, 2006 |
DOE Submits Results of Actions Specified by Board in Letter of July 1, 2003, Regarding Site-Wide Lightning Protection and Detection at Nevada Test Site |
Letter |
PDF |
June 19, 2006 |
Board Issues a Reporting Requirement to DOE for a Report within 60 Days Describing its Plans for the Staging, Assessment, and Disposition of a Damaged Nuclear Weapon or Improvised Nuclear Device, G-Tunnel |
Letter |
PDF |