|
---|
Category:Integrated Material Performance Evaluation Program (IMPEP)-Agreement States
MONTHYEARML24022A1512024-02-0505 February 2024 02-02-2024 Letter to T Howard Re Utah Final Impep Report ML24029A1192024-02-0202 February 2024 02-02-2024 Letter to D Pelletier Re Rhode Island Final Impep Report ML23269A0612023-08-23023 August 2023 Ri Heightened Oversight Call Summary 8-23-23 ML22313A1402022-10-31031 October 2022 10-22-2022 Massachusetts Organization Charts ML22179A3362022-10-12012 October 2022 OMB 3150-0183, Draft Impep Supporting Statement and Questionnaire ML21162A0462022-10-0707 October 2022 Draft State Agreement (SA) Procedure 900 Termination of Uranium Milling Licensing in Agreement State ML22258A1032022-08-0808 August 2022 09-06-2022 Email from A. Leek Re Response to Iowa Draft Impep Report ML22214A5202022-08-0202 August 2022 North Carolina Comment Resolution Matrix ML22208A0842022-07-14014 July 2022 Reciprocity Summary 071422 ML22208A1162022-06-17017 June 2022 07-14-2022 Colorado Comments on Draft Impep Response Report ML22140A3962022-06-17017 June 2022 SA-700 Handbook for Processing an Agreement Procedure Final ML22165A0742022-06-0606 June 2022 06-06-2022 Iowa Impep Organization Charts ML22165A0802022-06-0606 June 2022 06-06-2022 Iowa Impep Questionnaire ML22126A1592022-05-12012 May 2022 Mississippi Comment Resolution ML22110A1362022-04-18018 April 2022 04-18-2022 Colorado Impep Temporary Instructions Response ML22080A2182022-04-13013 April 2022 Cy 2021 Annual Report on Agreement States and U.S. NRCs Radioactive Materials Programs ML22075A2522022-02-14014 February 2022 02-14-2022 Texas Impep Questionnaire ML22075A2202022-02-11011 February 2022 02-11-2022 Texas Dshs Impep Questionnaire ML21243A5172021-11-0101 November 2021 State Agreement (SA) Procedure 116, Periodic Meetings Between Integrated Materials Performance Evaluation Program Review (Impep) ML21319A2032021-10-28028 October 2021 10-28-2021 Minnesota Impep Questionnaire ML21279A3112021-10-0404 October 2021 10-04-2021 Rhode Island Impep Organization Charts ML21279A3192021-10-0404 October 2021 10-10-2021 Rhode Island Impep Questionnaire ML21267A4542021-09-19019 September 2021 09-19-2021 Vermont Impep Questionnaire ML21270A0372021-09-19019 September 2021 09-19-2021 Vermont Organization Charts ML21260A1202021-09-10010 September 2021 2021-09-010 RCB-Org-Chart ML21260A1222021-09-10010 September 2021 2017-2021 New Mexico Impep Questionnaire and Inspector Accompanied Inspection ML21286A7782021-08-25025 August 2021 Rhode Island Quarterly Monitoring Call Summary ML21189A2702021-07-0707 July 2021 Maryland Organization Charts ML21173A3312021-06-21021 June 2021 Maryland Impep Questionnaire Response ML21256A2582021-06-14014 June 2021 2021 Oregon Impep Completed Questionnaire 1 (6-14-21) ML21127A1372021-05-0505 May 2021 Illinois Regulations 32-IAC-335 ML21127A1382021-05-0505 May 2021 Illinois Cross Reference 2020-2 ML21127A1432021-05-0505 May 2021 Illinois Cross Reference 2018-1 ML20275A1192020-10-26026 October 2020 Description of Impep for Website ML20324A6222020-10-22022 October 2020 Rhode Island Department of Health Quarterly Monitoring Conference Call ML20295A2472020-10-21021 October 2020 Ismp General Information One-Pager (with Videos) for 2020 Nmu Commission Briefing ML20184A0852020-09-15015 September 2020 State Agreement (SA) Procedure 109, Reviewing the Non-Common Performance Indicator, Low-Level Radioactive Waste Disposal Program ML20183A3272020-09-15015 September 2020 Final SA-107 Tracked Changes ML20188A0442020-09-15015 September 2020 State Agreement (SA) Procedure 102, Reviewing the Common Performance Indicator, Technical Quality of Inspections ML20183A3262020-08-27027 August 2020 Final SA-200 Tracked Changes ML20254A0902020-08-11011 August 2020 Rhode Island Quarterly Monitoring Call Summary ML20113F0172020-05-0101 May 2020 Letter to S. Stack Kentucky Fy 2020 Final Impep Report ML20066H8862020-04-15015 April 2020 Annual Report on Agreement States and U.S. Nuclear Regulatory Commissions Radioactive Materials Programs for Calendar Year 2019 ML20071H4452020-01-16016 January 2020 California MRB Minutes ML20191A0592020-01-0909 January 2020 Comment Resolution Document SA-106 ML20008E1352020-01-0909 January 2020 STC-20-005 Notification of the Issuance, and Opportunity to Comment on the Following Interim Procedures Related to the Integrated Materials Performance Evaluation Program (Impep): SA 105, SA 106, SA 108 and SA 110 ML20258A0632020-01-0707 January 2020 Comment Resolution Document SA-104 ML17293A2012019-12-20020 December 2019 Interim Procedure SA-105, Reviewing the Common Performance Indicator, Technical Quality of Incident and Allegation Activities ML19324D0662019-12-20020 December 2019 Interim Procedure (IP) SA-110, Reviewing the Non-Common Performance Indicator, Uranium Recovery Program. ML19326B4662019-12-20020 December 2019 Interim Procedure SA-106 - the Management Review Board 2024-02-05
[Table view]Some use of "" in your query was not closed by a matching "". Category:Organization Chart
MONTHYEARML22165A0742022-06-0606 June 2022 06-06-2022 Iowa Impep Organization Charts ML22074A0992022-03-11011 March 2022 03-11-2022 Washington Doh Upper Management Organization Charts ML21260A1202021-09-10010 September 2021 2021-09-010 RCB-Org-Chart ML21189A2702021-07-0707 July 2021 Maryland Organization Charts ML19283A0222019-10-10010 October 2019 NMSS Organization Chart ML19042A2102019-02-13013 February 2019 NMSS Organizational Chart ML0318203612003-07-0303 July 2003 NEI Flowchart ML0318203582003-07-0303 July 2003 NMSS Organization Chart 2022-06-06
[Table view]Some use of "" in your query was not closed by a matching "". |
Text
Iowa Department of Public Health Governor Kim Reynolds I I Tobacco Use Health Health State Board Interim Department Director Prevention and Licensure Facilities of Health Kelly Garcia Control Commission Boards Council Deputy Director Sarah Reisetter
- Division Director, Professional Licensing and Regulation (Jill Stuecker)
Division Director, Acute Disease Prevention, Emergency Response, and _ Division Director, Environmental Health Ken _ Tobacco Use Prevention Sharp and Control Jerilyn Oshel Division Director, Behavioral Health - Office of the State Medical Examiner, Chief (vacant)
Medical Examiner Dennis Klein Division Director, Health Promotion and - Center for Acute Disease Chronic Disease Prevention (vacant) - Epidemiology, State Medical Director & Epidemiologist (vacant) 1/6/22
DIVISION OF ACUTE DISEASE PREVENTION, EMERGENCY RESPONSE. AND EbnARONMENTAL HEALTH Division Director PSE (K Sharp)
Bureau of Emergency Bureau of Envircnmental Bureau of Immunization Bureau of Radiological And Trauma Services Health Services and TB Health PSM 1 PSM 1 PSM 1 PSM 1 (R. Curtiss) (vacant) (D. Cdlaghan) (A Leek) r.
Comp Off 2 Vande Lune)
_ EC 3 (vacant)
Epi _
EH (J. Schultz)
EC 2
_Hlth Phys 3 Dahlin)
Hkh Phys 3 (1:1 '. ,AcCornas) (J. Moore) (K Kemp)
_ E0 2 _ Epi fl tg h) Hkh Phi's 2 (B. Spear) IT. Wckam) (J. Fieder) (C. Christensen)
_ E02 Env Eng Sr Nrs Cin HIM Phi's 2 (vacant) (4 (S. Hasstedt) (D. Eking)
CHC E20 N'sIn _H10 th Phys2 (J. Dodds) (M. UNe) IM. ( Folier)
CHC _ EC 2 Nm Cin -I k h s 2
_ (G. Merril) (K Young) (B. Kintigh) 1 Jordan) h CHC _ CHC Nrs Cin Phys 2 (K Schichling) (L Larson) (R. Lane)
_ CHC CHC hath Phys 2 (S. Vannatta) (K am.) (K Smith) (P. Riesberg)
CHC _ CRC Nrs Cin Phys 2 (J. Mader) (vacant) (vacant) Wolff)
MA 3 Env Spec Sr (R. Accede Brugger) (PKP. Oulnn) (S. Van Horn)
IT. Smith)
SRA 3 _ PP 3 _ PP 3 (K Catron) (vacant) (K. Rconey.Kozak) (M. M(lard)
P Env Spec _ PP 3 _ ITS 2 (PJ. H 3allman) (C. Stevens) (K TUN) (vacant)
PP 3 _ Invest 2 I TS _ Clic Spec
_ (C. Hoick) (C. Learning) I T ing) IT, Webb)
_ PP 3 _M2 _ ITC!
.I Petersen) (K Barge) ( Oliver)
M2 rrs t (L Hdfinan) _ (A Beckett) (j. z hno
_ PP 2 M2 _ PP 2 (N. Webster)
_ PP 2
_ (A. Rtine)
Ce< Spec igoS2chacherer)
(C. Wtt) _(J. Lemmermann) (vacant)
_ PP 2 M 2 CO( Spec (vacant) _ (J. Iddings)
(W. &nmerine)
_ PP 2 (vacant)
SRA 2 (D. DoNd)
AA 2 (A. Elkins)
_ AA2 (L Lampe)
AS 1 (R. AescliIman)
Storekeeper 3 IT. Baucum) 1022