Division of Nuclear Materials Safety I
From kanterella
(Redirected from NRC/RGN-I/DNMS)
Division of Nuclear Materials Safety I (NRC/RGN-I/DNMS) | |
|---|---|
Amy Linde, Anne Defrancisco, James Trapp, John Miller, Joseph Nick, Monica Ford, Sheryl Villar
26 December 1990 - 7 August 2024 | |
| HQ Office | |
Region 1Division
Branch
Region 2Division
Branch
Region 3Division
Branch
Region 4Division
Branch
| |
| [from] | MONTHYEARML24220A2062024-08-070Issue date: 7 August 2024 Title: Sample - Periodic Meeting Scheduling Letter and Agenda - Ri IR 015000048/20230012023-06-170Issue date: 17 June 2023 Title: RAM Services Inc, NRC Form 591M Part 1, Inspection Report Number 15000048/2023001 ML23031A2532022-12-070Issue date: 7 December 2022 Title: NRC Presentation at New York State Decommissioning Oversight Board on December 7, 2022 in Cortlandt, New York (Dockets 50-003, 247, 286) IR 015000028/20220012022-05-120Issue date: 12 May 2022 Title: Mikron, LLC, NRC Form 591M Part 1, Inspection Report No. 15000028/2022001 ML22077A0262022-03-170Issue date: 17 March 2022 Title: Mikron, LLC, Cover Letter Transmitting Approved Form 241 (Redacted) Dated March 17, 2022, Kansas City, Mo (460937) ML22032A3492022-02-010Issue date: 1 February 2022 Title: Century Mining LLC; NRC Form 532 Acknowledgement of Receipt, Mail Control No. 629954 ML22011A1362022-01-310Issue date: 31 January 2022 Title: Independent Spent Fuel Storage Installation Security Inspection Plan ML22011A1352022-01-310Issue date: 31 January 2022 Title: Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML22011A1342022-01-310Issue date: 31 January 2022 Title: Independent Spent Fuel Storage Installation Security Inspection Plan ML22011A1332022-01-310Issue date: 31 January 2022 Title: Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML22011A1322022-01-310Issue date: 31 January 2022 Title: Independent Spent Fuel Storage Installation Security Inspection Plan ML22011A1312022-01-310Issue date: 31 January 2022 Title: Independent Spent Fuel Storage Installation Security Inspection Plan ML22011A1302022-01-310Issue date: 31 January 2022 Title: Independent Spent Fuel Storage Installation Security Inspection Plan ML22011A1292022-01-310Issue date: 31 January 2022 Title: Yankee Atomic Electric Company- Independent Spent Fuel Storage Installation Security Inspection Plan IR 07200008/20210012022-01-130Issue date: 13 January 2022 Title: Independent Spent Fuel Storage Installation (ISFSI) NRC Inspection Report No. 07200008/2021001 IR 05000171/20210012022-01-120Issue date: 12 January 2022 Title: Safstor Inspection Report 05000171/2021001 ML21305A9042021-11-080Issue date: 8 November 2021 Title: 11-08-2021 Letter to G Perez Re California Notification of 2022 Periodic Meeting ML21313A3492021-10-290Issue date: 29 October 2021 Title: Letter Dated 10/29/2021 to D. Allard Re Pennsylvania FY2021 Periodic Meeting Summary IR 015000020/20210022021-10-140Issue date: 14 October 2021 Title: C.N. Associates, Inc., NRC Form 591M Part 1, Inspection Report No. 15000020/2021002 IR 05000333/20215012021-09-290Issue date: 29 September 2021 Title: Emergency Preparedness Biennial Exercise Inspection Report 05000333/2021501 ML21242A4932021-08-300Issue date: 30 August 2021 Title: Arco Environmental Remediation, LLC; NRC Form 532 Acknowledgement of Receipt, Mail Control No. 628335 IR 05000219/20214042021-08-260Issue date: 26 August 2021 Title: NRC Independent Spent Fuel Storage Security Inspection Report No. 07200015/2021402 and Security Decommissioning Inspection Report 05000219/2021404 - (Public) IR 05000272/20210022021-08-180Issue date: 18 August 2021 Title: Reissued Integrated Inspection Report 05000272/2021002 and 05000311/2021002 ML21202A2312021-07-280Issue date: 28 July 2021 Title: Discretionary Security Decommissioning Inspection Report No. 05000219/2021403 - Public Version ML21208A2112021-07-270Issue date: 27 July 2021 Title: Decommissioning Inspection Plan for Indian Point Generating Unit 3 - 2021 IR 05000289/20214012021-06-280Issue date: 28 June 2021 Title: Security Decommissioning Inspection Report 05000289/2021401 ML21181A0262021-06-170Issue date: 17 June 2021 Title: Letter to D. Allard Re Scheduling Letter for the Pennsylvania FY2021 Periodic Meeting ML21162A1132021-06-160Issue date: 16 June 2021 Title: Letter to D. Turberville Alabama May 2021 Periodic Meeting Summary ML21147A0182021-05-250Issue date: 25 May 2021 Title: Jefferson University Radiology Associates, LLC, Dba Jefferson Outpatient Imaging (Jura) - NRC Inspection Report 15000037/2021001 and Apparent Violation ML21096A2722021-04-060Issue date: 6 April 2021 Title: NRC Region I Twitter Feed from Jan. 1 to March 31, 2021 ML21078A4712021-03-160Issue date: 16 March 2021 Title: Techniweld USA - NRC Form 591M Part 1, Inspection Report No. 04038371/2021001 ML21068A3162021-03-040Issue date: 4 March 2021 Title: Dept of the Army, NRC Form 591M Part 1, Inspection Report No. 03004550/2021001 ML21056A0702021-02-230Issue date: 23 February 2021 Title: Arco Environmental Remediation, LLC, Email Dated 02/23/2021, Request for Additional Information - MC624273 ML21050A1852021-02-190Issue date: 19 February 2021 Title: Ltr to S. Rodriguez Re Scheduling Letter and Questionnaire ML21049A2932021-02-180Issue date: 18 February 2021 Title: The Former United Nuclear Corporation Naval Products Site in New Haven, Connecticut - Letter Indicating That the Site Meets the Requirements of Title 10 of the Code of Federal Regulations, 20.1402 for Unresttricted Use ML21048A2532021-02-110Issue date: 11 February 2021 Title: Halco Lighting Technologies, LLC, NRC Form 591M Part 1, Inspection Report No. 03038350/2021001 ML21026A0222021-01-250Issue date: 25 January 2021 Title: Letter to D. Turberville Re Scheduling Letter for Alabama FY2021 Periodic Meeting ML20346A0772020-12-100Issue date: 10 December 2020 Title: 12-10-20 Letter to J. Priest Re FY20 Periodic Meeting IR 07200202/20000012020-11-060Issue date: 6 November 2020 Title: C&C Irradiator Service, LLC, NRC Form 591M Part 1, Inspection Report No. 03039072/2020001 IR 07200009/20200012020-10-230Issue date: 23 October 2020 Title: Independent Spent Fuel Storage Installation (ISFSI) - NRC Inspection Report 07200009/2020001 ML20281A5172020-10-130Issue date: 13 October 2020 Title: Notification of Conduct of a Fire Protection Team Inspection ML20253A2742020-09-090Issue date: 9 September 2020 Title: Letter to C. Becker Re Florida Periodic Meeting Summary ML20240A3002020-08-270Issue date: 27 August 2020 Title: Letter to J. Priest Re Scheduling Letter for Massachusetts FY2021 Periodic Meeting ML20248H5102020-08-260Issue date: 26 August 2020 Title: Telecon Re Recovery of a Pacemaker ML20259A1542020-08-130Issue date: 13 August 2020 Title: Electric Boat Corporation, NRC Form 591M Part 1, Inspection Report No. 03003772/2020001 ML20203M3722020-07-210Issue date: 21 July 2020 Title: Ultimate Heat Sink Request for Information Part 1 and Part 2 IR 015000039/20200012020-06-290Issue date: 29 June 2020 Title: Sullivan and Associates, NRC Form 591M Part 1, Inspection Report No. 15000039/2020001 IR 015000009/20200012020-06-260Issue date: 26 June 2020 Title: Nutting Engineers, NRC Form 591M Part 1, Inspection Report No. 15000009/2020001 IR 015000004/20200032020-06-240Issue date: 24 June 2020 Title: Foss Therapy Services, NRC Form 591M Part 1, Inspection Report No. 15000004/2020003 IR 015000037/20200012020-06-220Issue date: 22 June 2020 Title: Edge Management, NRC Form 591M Part 1, Inspection Report No. 15000037/2020001 ML20153A7512020-05-280Issue date: 28 May 2020 Title: Phoenix Environmental Laboratories - NRC Inspection No. 99990001/2020001 and Notice of Violation ML20135H2322020-05-140Issue date: 14 May 2020 Title: Status of NRCs Review of the Addendum to the Cleanup Plan for the Former United Nuclear Corporation Naval Products Site in New Haven, Connecticut ML20135G7632020-05-130Issue date: 13 May 2020 Title: Society of Nuclear Medicine and Molecular Imaging Town Hall - May 13, 2020 - Temporary Exemptions During the COVID-19 Public Health Emergency ML20119B0492020-04-240Issue date: 24 April 2020 Title: Phoenix Environmental Laboratories, Inc., e-mail Dated April 24, 2020, RAI Inspection Information ML20113E7752020-04-210Issue date: 21 April 2020 Title: Request for Additional Information Final Status Survey Plan for Former Unc Naval Products Site in New Haven, CT ML20064C9432020-03-030Issue date: 3 March 2020 Title: Letter to W. Cox North Carolina FY2020 Periodic Meeting Summary IR 05000289/20190102020-02-040Issue date: 4 February 2020 Title: NRC Inspection Report No. 05000289/2019010, Exelon Generation Co., LLC, Three Mile Island Unit 1, Middletown, PA ML20030B2102020-01-300Issue date: 30 January 2020 Title: Letter to W. Cox North Carolina FY2019 Periodic Meeting Summary IR 015000004/20200012020-01-270Issue date: 27 January 2020 Title: J. L. Shepherd & Associates - NRC Form 591M Part 1, Inspection Report No. 15000004/2020001 ML20022A3122020-01-220Issue date: 22 January 2020 Title: Letter to S. Jenkins Re South Carolina Periodic Meeting December 5, 2019 ML20022A3142020-01-220Issue date: 22 January 2020 Title: Letter to S. French Re South Carolina Periodic Meeting December 5, 2019 IR 05000219/20190032019-10-280Issue date: 28 October 2019 Title: NRC Inspection Report No. 05000219/2019003, Holtec Decommissioning International, LLC, Oyster Creek Nuclear Generating Station, Forked River, New Jersey IR 015000037/20190072019-10-110Issue date: 11 October 2019 Title: U. S. Inspection & NDT, LLC, NRC Form 591 Part 1, Inspection Report 15000037/2019007 ML19283D2682019-10-100Issue date: 10 October 2019 Title: Letter to S. Jenkins Re Scheduling Letter for South Carolina FY20 Periodic Meeting ML19283D2062019-10-100Issue date: 10 October 2019 Title: Letter to S. French Re Scheduling Letter for South Carolina FY20 Periodic Meeting ML19316D0892019-10-010Issue date: 1 October 2019 Title: Rhode Island Quarterly Monitoring Summary ML19255F6072019-09-170Issue date: 17 September 2019 Title: Presentation Slides: ISFSI Inspection Program Enhancement ML19248C8832019-08-290Issue date: 29 August 2019 Title: Premier Medical Clinics - NRC Form 591M Parts 1 & 3, Inspection Report 03033371/2019001 (DNMS) ML19239A3092019-08-270Issue date: 27 August 2019 Title: Letter to B. Goretzki Arizona Impep Scheduling Letter and Questionnaire for November 2019 Impep Review IR 05000201/19900012019-08-140Issue date: 14 August 2019 Title: Rndt, Inc. - NRC Form 591M Part 1, Inspection Report 03038850/2019001 IR 05000220/20190022019-08-120Issue date: 12 August 2019 Title: Integrated Inspection Report 05000220/2019002 and 05000410/2019002 IR 05000245/20190012019-08-070Issue date: 7 August 2019 Title: Safe Storage Inspection Report No. 05000245/2019001 ML19205A0242019-07-310Issue date: 31 July 2019 Title: Pre-IMPEP Self Assessment Evaluation and Team Charter ML19163A0432019-06-110Issue date: 11 June 2019 Title: Letter to L. Cox Scheduling Letter for the North Carolina FY2019 Periodic Meeting ML19162A0662019-06-040Issue date: 4 June 2019 Title: Reply to Mr. Rick Jakiouss E-mail of 5-29-2019 to Stephen B. Comley Sr., We the People with Attachments IR 05000317/20194032019-06-030Issue date: 3 June 2019 Title: Cyber Security Inspection Report 05000317/2019403 and 05000318/2019403 (Letter Only) IR 05000171/20190012019-05-300Issue date: 30 May 2019 Title: Delta, Pennsylvania, NRC Inspection Report 05000171/2019001 ML19143A1392019-05-230Issue date: 23 May 2019 Title: 5/23/2019 Letter to R. Alam Scheduling Letter for the New York FY2019 Periodic Meeting ML19123A1372019-05-030Issue date: 3 May 2019 Title: Letter to T. Rice and A. Gray Scheduling Letter New York State Department of Environmental Conservation FY2019 Periodic Meeting ML19123A1322019-05-030Issue date: 3 May 2019 Title: Letter to A. Damiani Scheduling Letter for New York State Department of Health FY2019 Periodic Meeting ML19119A3112019-04-290Issue date: 29 April 2019 Title: Stations: Resident Inspector Staffing Request ML19120A3552019-04-250Issue date: 25 April 2019 Title: Letter to K. Hays Georgia Final Periodic Meeting Summary from February 19, 2019 MRB ML19108A2792019-04-150Issue date: 15 April 2019 Title: Arco Environmental Remediation, LLC, Acceptance of Report, Mail Control No. 611852 ML19107A1482019-04-090Issue date: 9 April 2019 Title: the Clorox Company - NRC Form 591M Part 1, Inspection Report 99990001/2018007 ML19093A0652019-04-020Issue date: 2 April 2019 Title: Letter to D. Shults Tennessee FY2018 Periodic Meeting Summary ML19093B3832019-03-190Issue date: 19 March 2019 Title: Passport Systems Inc. - NRC Form 591M Part 1, Inspection Report 07007022/2018001 ML19070A2512019-03-110Issue date: 11 March 2019 Title: Letter to R. Gillis Re Kentucky FY2019 Periodic Meeting Summary IR 05000219/20180122019-02-190Issue date: 19 February 2019 Title: NRC Inspection Report No. 05000219/2018012, Oyster Creek Nuclear Generating Station ML18361A5452018-12-270Issue date: 27 December 2018 Title: Notice of Public Webinar Meeting for Pilgrim Nuclear Power Station to Discuss the Decommissioning Process for Nuclear Power Reactors ML18324A8362018-11-140Issue date: 14 November 2018 Title: Memo Dtd 11/14/2018 Re NRC Observational Site Visit at the Canonsburg, Pennsylvania Disposal Site ML18311A0152018-11-070Issue date: 7 November 2018 Title: Ltr to D. Shults Re Scheduling Letter for Tennessee FY2018 Periodic Meeting ML19065A0812018-10-310Issue date: 31 October 2018 Title: Pace Analytical Services, Dtd 10/01/2018 ML19119A1472018-10-300Issue date: 30 October 2018 Title: Final Qa/Related Forms (Folder 1) ML18303A4202018-10-260Issue date: 26 October 2018 Title: 2019 Reciprocity Procedure Letter - Region IV IR 05000003/20180012018-10-250Issue date: 25 October 2018 Title: Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Station Unit 1 - NRC Inspection Report No. 05000003/2018001 Dated October 25, 2018 ML18296A7162018-10-230Issue date: 23 October 2018 Title: Errata for Response to Disputed Non-Cited Violation Calvert Cliffs Nuclear Power Plant - NRC Integrated Inspection Report 05000317/2018001 and 05000318/2018001 ML18284A0282018-10-100Issue date: 10 October 2018 Title: Christiana Care Health Services, Inc. - NRC Inspection Report No. 03001303/2018001 and Exercise of Enforcement Discretion ML18282A4152018-10-090Issue date: 9 October 2018 Title: Response to Disputed Non-Cited Violation Calvert Cliffs Nuclear Power Plant - NRC Integrated Inspection Report 05000317/2018001 and 05000318/2018001 ML18276A2232018-10-030Issue date: 3 October 2018 Title: Letter to D. Matos Scheduling Letter for Ga FY19 Periodic Meeting ML18274A2212018-10-010Issue date: 1 October 2018 Title: Termination of Reactor Oversight Process for Oyster Creek Nuclear Generating Station and Commencement of Decommissioning Inspection Program ML18255A2432018-09-120Issue date: 12 September 2018 Title: Decontamination and Decommissioning of the Former United Nuclear Corporation Site in New Haven, Connecticut - Lead Agency Official Agreement Concerning the Initiation of National Historic Preservation Act Section 106 Process ML18241A2632018-08-240Issue date: 24 August 2018 Title: NRC Inspection Report No. 07000398/2017001, U.S. Department of Commerce (Acknowledgement Letter) ML18239A3602018-08-230Issue date: 23 August 2018 Title: Status of Nrc'S Review of Decontamination of Decommissioning and Environmental Services' Cleanup Plan Fo the Former New Haven Clock Factory Site in New Haven, CT ML18234A5062018-08-200Issue date: 20 August 2018 Title: Wheeling Hospital, Inc.; Telephone Conversation Record Dtd 8/20/18, Voidance of Amendment; Control No. 609142 ML18234A4162018-08-150Issue date: 15 August 2018 Title: Consulting Cardiologists, P.C; License Amendment No. 19; Control No. 609440 ML18234A4142018-08-150Issue date: 15 August 2018 Title: Consulting Cardiologists, P.C.; Cover Letter Dtd August 15, 2018, for License Amendment No. 19; Control No. 609440 ML18234A2402018-08-150Issue date: 15 August 2018 Title: Potomac Valley Hospital, Acceptance of Notification of Change of President, Control No. 609485 ML18229A2212018-08-130Issue date: 13 August 2018 Title: Lehigh Testing Laboratories, Inc., NRC Inspection Report No. 03014700/2018001 and Notice of Violation (Public) ML18233A1932018-08-080Issue date: 8 August 2018 Title: Prospect Waterbury, Inc. D/B/A the Waterbury Hospital, Request for Additional Information Ltr. Dated August 08, 2018 ML18221A5392018-08-080Issue date: 8 August 2018 Title: NRC Inspection Report No. 03036059/2018001, Connecticut Materials Testing Lab, Inc., (Acknowledgement Letter) ML18228A5782018-08-070Issue date: 7 August 2018 Title: Pharmalogic Ltd., Cover Letter Dtd August 7, 2018, for License Amendment No. 35 and Acceptance of Financial Assurance, Control No. 609115 and 609189 ML18227B6792018-08-070Issue date: 7 August 2018 Title: Tracerco, Telecon Dtd 08/07/18 Re Closure of Newark, Delaware Facility ML18220B2462018-08-070Issue date: 7 August 2018 Title: Cardio Health; Acknowledgement of Timely Receipt of Renewal Application, Mail Control No. 609540 ML18232A4742018-08-060Issue date: 6 August 2018 Title: Children'S National Medical Center, Cover Letter Dtd August 6, 2018, for License Amendment No. 53, Control No. 609400 ML18222A5442018-08-060Issue date: 6 August 2018 Title: Up-Side Radiological Services, LLC, e-mail Dated August 06, 2018. Subject: Program Code Corrections ML18222A4872018-08-020Issue date: 2 August 2018 Title: U.S. Environmental Protection Agency, Cover Letter Dtd August 2, 2018, for License Renewal, License Amendment No. 28, Control No. 602461 ML18220B0102018-08-010Issue date: 1 August 2018 Title: Children'S National Medical Center, Request for Additional Information Ltr. Dated August 01, 2018 ML18219B8422018-07-310Issue date: 31 July 2018 Title: Cardinal Health 414, LLC, License Amendment, Mail Control No. 609441 ML18218A5152018-07-310Issue date: 31 July 2018 Title: Prospect Rockville Hospital, Inc, License Amendment No. 25, Control No. 608639 ML18218A5132018-07-310Issue date: 31 July 2018 Title: Prospect Rockville Hospital, Inc, Cover Letter Dtd July 31, 2018, for License Amendment No. 25, Control No. 608639 ML18211A5412018-07-300Issue date: 30 July 2018 Title: Email Dtd 07/30/18 to Smithsonian Institution Re Re Change in NRC Fee Category Assessed ML18220A7722018-07-270Issue date: 27 July 2018 Title: GZA Geoenvironmental, Inc.; E-mail Dated 07/27/18 Subject: Request for Additional Information ML18221A2402018-07-260Issue date: 26 July 2018 Title: The Catholic University of America, Dept of Environmental Health and Safety - NRC Form 591M Part 1, Inspection Report 07000190/2018001 ML18215A3782018-07-260Issue date: 26 July 2018 Title: New England Material Testing Lab, LLC; Cover Letter Dtd July 26, 2018, for License Amendment No. 1; Control No. 609335 ML18206A8852018-07-250Issue date: 25 July 2018 Title: Cytec Industries, Inc. - Response to Contested Notice of Violation Documented in NRC Inspection Report No. 03015161/2018001 ML18214A5772018-07-250Issue date: 25 July 2018 Title: Goodrich Corporation, Telephone Conversation Record Dated 7/25/2018, Subject: Sealed Sources on License ML18211A5732018-07-240Issue date: 24 July 2018 Title: Ltr Dtd 07/24/18 Re Appreciation for Presentation and Tour of the Alaron Nuclear Services Facility in Wampum, PA ML18206A8772018-07-200Issue date: 20 July 2018 Title: Centro De Radioterapia at Hospital Mutuo, Hato Rey, Puerto Rico - NRC Inspection No. 03036635/2018001 and Notice of Violation ML18205A3672018-07-190Issue date: 19 July 2018 Title: Delaware Cardiovascular Associates, NRC Inspection No. 03034602/2018001 and Notice of Violation ML18211A5492018-07-180Issue date: 18 July 2018 Title: Logan General Hospital, LLC, Dba Logan Regional Medical Center, License Amendment, Mail Control No. 609117 ML18207A7272018-07-170Issue date: 17 July 2018 Title: Bristol-Myers Squibb Company; Certified Mail Return Receipt Card; Dated 07/17/18 ML18204A2602018-07-160Issue date: 16 July 2018 Title: Automated Packaging Systems, Inc. - NRC Reactive Inspection Report 99990001/2018001 ML18208A5402018-07-160Issue date: 16 July 2018 Title: Department of the Navy, Notification of Modification to MML, Mail Control No. 609283 IR 05000271/20180022018-07-120Issue date: 12 July 2018 Title: Entergy Nuclear Operations, Inc., Vermont Yankee Nuclear Power Station, Vernon, Vermont - NRC Inspection Report No. 05000271/2018002 ML18193B1212018-07-120Issue date: 12 July 2018 Title: Decommissioning Inspection Plan for Oyster Creek Nuclear Generating Station - 2018 ML18221A5422018-07-120Issue date: 12 July 2018 Title: Lantheus Medical Imaging - NRC Form 591M Part 1, Inspection Report 03038114/2018001 ML18197A3832018-07-110Issue date: 11 July 2018 Title: Valley Inspection Service, Inc. - NRC Form 591M Part 1, Inspection Report 03031172/2018001 ML18191B3162018-07-100Issue date: 10 July 2018 Title: Email Dtd 07/10/18 to West Virginia Department of Transportation, Division of Highways Re Change in NRC Fee Category-Fee Assessed ML18191B3152018-07-100Issue date: 10 July 2018 Title: Email Dtd 07/10/18 to Smithsonian Institution Re Change in NRC Fee Category-Fee Assessed ML18192C1532018-07-090Issue date: 9 July 2018 Title: Hima San Pablo, Telephone Conversation Record Dated July 9, 2018, Subject: Clarifications to Amendment Request Dated March 21, 2018 ML18190A4962018-07-050Issue date: 5 July 2018 Title: Telephone Request for Information ML18206A7222018-07-030Issue date: 3 July 2018 Title: Bristol Hospital, Inc.; License Amendment Letter, Mail Control No. 608739 ML18194A8742018-06-290Issue date: 29 June 2018 Title: Testing Technologies, Inc. - NRC Form 591M Part 1, Inspection Report 03030657/2018001 ML18205A2382018-06-280Issue date: 28 June 2018 Title: Nordion (Canada), Inc.; Voidance of Your Request for Amended License, Control No. 608755 ML18205A2082018-06-280Issue date: 28 June 2018 Title: Pharmalogic Wv, Ltd., License Amendment No. 30, Control No. 609018 ML18205A2062018-06-280Issue date: 28 June 2018 Title: Pharmalogic Wv, Ltd., Cover Letter Dtd June 28, 2018, for License Amendment No. 30, Control No. 609018 ML18197A1612018-06-270Issue date: 27 June 2018 Title: Rettew Associates, Inc.; License Amendment No. 5; Control No. 609007 ML18197A3772018-06-180Issue date: 18 June 2018 Title: Morgar CSP Dba Carolina Cardiovascular Diagnostics - NRC Form 591M Part 1, Inspection Report 03038493/2018001 ML18194A6492018-06-130Issue date: 13 June 2018 Title: Allheart Medical Center - NRC Form 591M Part 1, Inspection Report 03037414/2018001 ML18191B2742018-06-130Issue date: 13 June 2018 Title: Georgia Department of Natural Resources (DNR) Quarterly Conference Call Summary ML18169A3782018-06-120Issue date: 12 June 2018 Title: NRC Inspection Report No. 99990001/2017004, Gatling, LLC, New Haven, West Virginia IR 05000201/20180012018-06-070Issue date: 7 June 2018 Title: U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2018001. West Valley, Demonstration Project, West Valley, New York ML18158A1102018-06-070Issue date: 7 June 2018 Title: Evaluation and Corrective Actions Memorandum Dated June 7, 2018 IR 05000213/20180012018-05-310Issue date: 31 May 2018 Title: NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2018001 and 05000213/2018001, Connecticut Yankee Atomic Power Company, East Hampton, Connecticut Site IR 05000029/20180012018-05-300Issue date: 30 May 2018 Title: Yankee Atomic Electric Company, Rowe, Massachusetts Site - NRC Independent Spent Fuel Storage Installation Report Nos. 07200031/2018001 and 05000029/2018001 ML18194A8992018-05-240Issue date: 24 May 2018 Title: Professional Roof Services, Inc., Reviewer Determination of Applicability of Licensing Checklists Dated 05/24/2018 IR 015000032/20180012018-05-160Issue date: 16 May 2018 Title: Troxler Electronic Laboratories, Inc., NRC Form 591M Part 1, Inspection Report 15000032/2018001 ML18137A0342018-05-140Issue date: 14 May 2018 Title: Hospital Andres Grillasca, Exercise of Enforcement Discretion, Inspection No. 2018001 ML18096A5502018-04-020Issue date: 2 April 2018 Title: New Milford Medical Group, License Renewal, Mail Control No. 602235 ML18088A0612018-03-290Issue date: 29 March 2018 Title: Letter to M. Mckinley Scheduling Letter for the Kentucky FY2018 Periodic Meeting ML18113A3352018-03-280Issue date: 28 March 2018 Title: Georgia Department of Natural Resources (DNR) Quarterly Conference Call Summary ML18141A7412018-03-270Issue date: 27 March 2018 Title: Massachusetts Department of Public Health (Dph) Monitoring Quarterly Conference Call Dtd March 27, 2018 ML18085A0622018-03-120Issue date: 12 March 2018 Title: Boone Memorial Hospital, Inc., License Renewal Letter, Mail Control No. 602389 IR 05000361/20180012018-03-080Issue date: 8 March 2018 Title: NRC Inspection Report 05000361/2018-001 and 05000362/2018-001 ML18109A0542018-02-280Issue date: 28 February 2018 Title: Rhode Island Department of Health Quarterly Monitoring Conference Call ML18009A3612018-01-030Issue date: 3 January 2018 Title: Ltr Dtd 01/03/18 Re Exercise of Enforcement Discretion - Department of Navy ML18011A7532018-01-030Issue date: 3 January 2018 Title: Ltr Dtd 01/03/18 to S. Gabriel Re Letter of Appreciation IR 05000271/20170022017-07-270Issue date: 27 July 2017 Title: NRC Inspection Report No. 05000271/2017002, Entergy Nuclear Operations, Inc., Vermont Yankee Nuclear Power Station, Vernon, VT IR 05000320/20170092017-07-170Issue date: 17 July 2017 Title: Gpu Nuclear, Inc., Three Mile Island Station, Unit 2 - NRC Inspection Report 05000320/2017009 IR 05000302/20170012017-07-130Issue date: 13 July 2017 Title: NRC Inspection Report No. 05000302/2017001, Duke Energy Florida, Inc., Crystal River Unit 3, Crystal River, Florida ML17174B2212017-06-260Issue date: 26 June 2017 Title: NRC Investigation Report No. 1-2016-012; and Notice of Violation IR 05000271/20170012017-04-260Issue date: 26 April 2017 Title: NRC Inspection Report No. 05000271/2017001, Entergy Nuclear Operations, Inc., Vermont Yankee Nuclear Power Station, Vernon, VT IR 05000311/20160022017-03-270Issue date: 27 March 2017 Title: Withdrawal of Non-Cited Violation 05000311/2016002-02 ML17061A1122017-03-020Issue date: 2 March 2017 Title: Withdrawal of Non-Cited Violation 05000286/2016002-02 ML17061A2542017-02-270Issue date: 27 February 2017 Title: Re Mit IR 05000003/20160082016-11-300Issue date: 30 November 2016 Title: Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Station Unit 1 - NRC Inspection Report 05000003/2016008 IR 05000213/20160022016-11-220Issue date: 22 November 2016 Title: NRC Inspection Report No. 05000213/2016002 and 07200039/2016002, Connecticut Yankee Atomic Power Company, East Hampton, Connecticut Site IR 05000271/20160032016-10-200Issue date: 20 October 2016 Title: NRC Inspection Report No. 05000271/2016003, Entergy Nuclear Operations, Inc., Vermont Yankee Nuclear Power Station, Vernon, Vermont IR 05000245/20160112016-09-280Issue date: 28 September 2016 Title: Connecticut, Inc., Millstone Power Station Unit 1 - NRC Inspection Report No. 05000245/2016011 IR 05000302/20160022016-08-240Issue date: 24 August 2016 Title: NRC Inspection Report No. 05000302/2016002, Duke Energy Florida, Inc., Crystal River Unit 3, Crystal River, Florida ML16182A1022016-06-300Issue date: 30 June 2016 Title: 6/8/2016 - Indian Point Units 2 & 3 Annual Assessment Meeting - Presentations from the Public ML16089A3882016-03-220Issue date: 22 March 2016 Title: 301Section 7 IR 05000271/20150102016-01-280Issue date: 28 January 2016 Title: IR 05000271/2015010, Entergy Nuclear Operations, Inc., Vermont Yankee Nuclear Power Station, Vernon, VT IR 05000057/20150012016-01-060Issue date: 6 January 2016 Title: IR 05000057/2015001, Buffalo Materials Research Center, University at Buffalo, Buffalo, New York IR 05000302/20150092015-10-210Issue date: 21 October 2015 Title: Duke Energy Florida, Inc., Crystal River Unit 3, NRC Inspection Report 05000302/2015009 IR 05000171/20150092015-09-030Issue date: 3 September 2015 Title: IR 05000171/2015009 on 8/24 - 27/15, Exelon Generation Company, LLC, Peach Bottom Atomic Power Station Unit 1 - NRC Inspection Report No. 05000171/2015009 IR 05000003/20150092015-06-300Issue date: 30 June 2015 Title: IR 05000003/2015009, on 06/01-04/15, Entergy Nuclear Operations, Inc., Indian Point Nuclear Generation Station, Unit 1 IR 07200028/20140022015-06-240Issue date: 24 June 2015 Title: IR 07200028/2014002 on 12/2/14 - 6/15/15, NRC Independent Spent Fuel Storage Installation Inspection Report No. 07200028/2014002, Susquehanna Nuclear, LLC, Berwick, Pennsylvania IR 05000271/20150072015-05-080Issue date: 8 May 2015 Title: NRC Inspection Report No. 05000271/2015007, Energy Nuclear Operations, Inc., Vermont Yankee Nuclear Power Station, Vernon, Vermont ML15048A1262015-02-170Issue date: 17 February 2015 Title: Initial Operator Licensing Operator Test and Written Examination Approval - Hope Creek Generating Station ML15036A4682015-02-050Issue date: 5 February 2015 Title: Webinar Meeting to Discuss the Decommissioning Process for Nuclear Power Reactors and How It Relates to Vermont Yankee Nuclear Power Station - Slide Presentation IR 05000201/20140012015-02-040Issue date: 4 February 2015 Title: U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201-14-001, on 10/21/13 - 01/07/15, West Valley Demonstration Project, West Valley, Ny ML15021A1952015-01-210Issue date: 21 January 2015 Title: Notice of Public Webinar Meeting on 02/05/15 to Discuss the Decommissioning Process for Nuclear Power Reactors and How It Relates to Vermont Yankee Nuclear Power Station ML15020A4822015-01-200Issue date: 20 January 2015 Title: Termination of Reactor Oversight Process for Vermont Yankee Nuclear Power Station and Commencement of Decommissioning Inspection Program ML15020A3362015-01-200Issue date: 20 January 2015 Title: Public Meeting 2014 Feedback Form from Mr. C. Shank IR 05000238/20140012014-12-190Issue date: 19 December 2014 Title: IR 05000238-14-001, on 12/11/14 - 12/16/14, U.S. Department of Transportation, N.S. Savannah, Baltimore Maryland IR 05000245/20140102014-11-240Issue date: 24 November 2014 Title: Reissuance of Dominion Nuclear Connecticut, Inc., Millstone Power Station Unit 1 - NRC Inspection Report No. 05000245/2014010 IR 05000302/20140032014-10-210Issue date: 21 October 2014 Title: NRC Inspection Report No. 05000302/2014003, Duke Energy Florida, Inc., Crystal River Nuclear Plant, Crystal River, Florida IR 05000171/20140082014-10-210Issue date: 21 October 2014 Title: NRC Inspection Report No. 05000171/2014008 IR 05000057/20130032014-08-060Issue date: 6 August 2014 Title: IR 05000057-13-003 on 10/28/13 - 08/06/14, Buffalo Materials Research Center, University at Buffalo, Buffalo, New York IR 07200030/20140012014-05-060Issue date: 6 May 2014 Title: IR 07200030-14-001, on 04/16/14, Independent Spent Fuel Storage Installation, Maine Yankee Atomic Power Company, Wiscasset, Me Site IR 07200031/20140012014-05-060Issue date: 6 May 2014 Title: IR 07200031-14-001, on 04/14-15/14, Independent Spent Fuel Storage Installation, Yankee Atomic Electric Company, Rowe, Ma Site IR 07200039/20140012014-05-060Issue date: 6 May 2014 Title: IR 07200039-14-001, on 04/17-18/14, Independent Spent Fuel Installation Inspection, Connecticut Yankee Atomic Power Company, East Hampton, CT IR 05000302/20140012014-04-290Issue date: 29 April 2014 Title: IR 05000302-14-001, on 02/11/14 - 03/31/14, Duke Energy Florida, Inc., Crystal River Nuclear Plant - Unit 3, NRC Inspection Report IR 05000320/20140102014-04-280Issue date: 28 April 2014 Title: IR 05000320-14-010, on 04/14-16/14, Three Mile Island Station, Unit 2 - NRC Inspection Report ML14083A6392014-03-140Issue date: 14 March 2014 Title: E-mail Dtd 03/14/2014 Pilgrim Watchs Webinar Follow-Up Questions Concerning Dry Cask Storage at Pilgrim ML14049A1022014-02-040Issue date: 4 February 2014 Title: E-mail Dated 02/04/2014, NRC Response to Questions by Pine Dubois ML14015A1702013-12-120Issue date: 12 December 2013 Title: Dry Cask Presentation - Dec. 12, 2013 ML14006A2732013-12-120Issue date: 12 December 2013 Title: NRC Webinar Dry Cask Storage of Nuclear Fuel at Pilgrim Nuclear Power Plant MN 13-027, Webinar to Discuss Independent Spent Fuel Storage Installation (ISFSI) Basics and Planned Use at the Pilgrim Nuclear Power Station2013-12-020Issue date: 2 December 2013 Title: Webinar to Discuss Independent Spent Fuel Storage Installation (ISFSI) Basics and Planned Use at the Pilgrim Nuclear Power Station IR 05000271/20133012013-04-150Issue date: 15 April 2013 Title: NRC Retake Operator Licensing Examination Report 05000271-13-301 ML12307A2372012-11-010Issue date: 1 November 2012 Title: Er 05000412-12-302; 9/24/2012 - 10/3/2012; Beaver Valley Power Station Unit 2; NRC Initial Operator Licensing Examination Report ML12200A1302012-07-170Issue date: 17 July 2012 Title: Licensed Operator Positive Fitness for Duty Test IR 05000298/20100092012-07-100Issue date: 10 July 2012 Title: IR 05000298-10-009, & 07200066-10-001, Cooper Nuclear Station Inspection of the Independent Spent Fuel Storage Installation CNS2010009-(ISFSI) PNO-IV-12-004A, Update River Bend Station Augmented Inspection Team Onsite2012-06-050Issue date: 5 June 2012 Title: PNO-IV-12-004A-Update River Bend Station Augmented Inspection Team Onsite PNO-I-12-002B, Update - Current NRC Actions and Status of Pilgrim Nuclear Power Station Union Contract Negotiations2012-05-250Issue date: 25 May 2012 Title: PNO-I-12-002B Update - Current NRC Actions and Status of Pilgrim Nuclear Power Station Union Contract Negotiations Press Release-I-12-019, NRC to Hold Public Meeting, Open House in Hampton, N.H., to Discuss Seabrook Nuclear Power Plant Annual Assessment2012-04-200Issue date: 20 April 2012 Title: Press Release-I-12-019: NRC to Hold Public Meeting, Open House in Hampton, N.H., to Discuss Seabrook Nuclear Power Plant Annual Assessment IR 05000354/20123012012-04-180Issue date: 18 April 2012 Title: Er 05000354-12-301; March 5-14, 2012; Hope Creek Generating Station, Unit 1; Initial Operator Licensing Examination Report ML1203704502012-02-060Issue date: 6 February 2012 Title: Enclosures to NRC Response to S. Baddour Seabrook ML12088A2092012-01-230Issue date: 23 January 2012 Title: E-mail from Rich Conte, Region I to Suresh Chaudhary, Region I; Subject: Seabrook ASR Report Standalone ML12088A2102011-12-280Issue date: 28 December 2011 Title: E-mail from W. Raymond, Region I to R. Conte, Region I; Subject: New Letter in from C-10 ML12102A2532011-12-090Issue date: 9 December 2011 Title: E-mail from R. Conte, Region I to R. Auluck, NRR, Et Al; Subject: Save the Date 12/30/11 for 1 or 2 or 3PM FW: Time for Executive Brief for an Hour on 12/18-20/11, Preferred 12/20/11 1, 2, or 3 PM - Seabrook ASR ML12102A2482011-11-050Issue date: 5 November 2011 Title: E-mail from R. Conte, Region I to Region I to R. Barkley, Region I, Et Al; Subject: Proposed E-mail to Ms. Grinnell IR 05000320/20110082011-08-250Issue date: 25 August 2011 Title: IR 05000320-11-008, on 07/28/11, Gpu Nuclear, Inc., Three Mile Island Station, Unit 2, Middletown, PA ML12102A2302011-08-110Issue date: 11 August 2011 Title: E-mail from R. Conte, Region I to M. Khanna, NRR; Subject: TIA for Seabrook ASR Information Notice 2011-07, Specific License Required When Exporting To Embargoed Destinations Listed In 10 CFR 110.282011-04-140Issue date: 14 April 2011 Title: Specific License Required When Exporting To Embargoed Destinations Listed In 10 CFR 110.28 IR 05000286/20100102011-03-090Issue date: 9 March 2011 Title: IR 05000286-10-010, on 11/29/10 - 02/17/11, Entergy Nuclear Operations, Inc., Holtec Manufacturing Division, Turtle Creek, PA, Inspection Report ML1106805542011-03-090Issue date: 9 March 2011 Title: IR 05000286-10-010, on 11/29/10 - 02/17/11, Entergy Nuclear Operations, Inc., Holtec Manufacturing Division, Turtle Creek, PA, Inspection Report ML12088A2122011-03-080Issue date: 8 March 2011 Title: E-mail from Bill Raymond, Region I to Mike Modes, Region I; Subject: Management Briefing Status Seabrook ML1102505382011-01-250Issue date: 25 January 2011 Title: Notification of Conduct of a Triennial Fire Protection Baseline Inspection ML1036207532010-12-280Issue date: 28 December 2010 Title: IR 03020896-10-001, on 10/05/10 - 12/06/10, Geo Cim, Inc., Guaynabo, Pr (Transmittal Letter) ML1029106182010-10-140Issue date: 14 October 2010 Title: Documentation of Telephone Conversation Between Mr. David Lochbaum Regarding Follow-Up Questions Related to NRC Letter Dated July 28, 2010 (ML102040807) IR 05000244/20103012010-08-310Issue date: 31 August 2010 Title: R. E. Ginna Nuclear Power Plant - NRC Examination Report 05000244-10-301 IR 05000317/20100062010-08-030Issue date: 3 August 2010 Title: EA-10-080, Calvert Cliffs, Final Significance Determination of White Finding, with Assessment Follow-up, and Notice of Violation (NRC Special Inspection Report No. 05000317-10-006 and 05000318-10-006) IR 05000293/20104022010-06-210Issue date: 21 June 2010 Title: IR 05000293-10-402; 05/10/2010 - 05/14/2010; Pilgrim Nuclear Power Station; Access Control, Security Training (Letter Only) ML1016701262010-06-140Issue date: 14 June 2010 Title: Commissioner William Ostendorffs Visit to the Rhode Island Nuclear Science Center IR 05000289/20103012010-05-110Issue date: 11 May 2010 Title: Er 05000289-10-301; April 12-22, 2010; Three Mile Island Nuclear Station, Unit 1 - Initial Operator Licensing Written Retake Examination Report ML1029400922010-05-100Issue date: 10 May 2010 Title: E-Mail from Schroeder to Ennis, Scan from Salem/Hope Creek HP5035 ML1029400912010-05-060Issue date: 6 May 2010 Title: E-Mail from Conte to Alley, Salem AFW Summary ML1029400902010-05-030Issue date: 3 May 2010 Title: E-Mail from Conte to Alley, Followup Question ML1029400992010-04-300Issue date: 30 April 2010 Title: E-Mail from Ohara to Conte, Scan from Salem/Hope Creek HP5035 ML1109603252010-04-270Issue date: 27 April 2010 Title: E-mail from J. Rogge, Ri to B. Metzger, NRR Update on Status of OMA Reviews ML1029400962010-04-260Issue date: 26 April 2010 Title: E-Mail from Conte to Ohara, Need for Conference Call Fea of Degraded Salem Unit 1 Faw Piping ML1029400882010-04-250Issue date: 25 April 2010 Title: E-Mail from Modes to Ohara, Salem Unit 1 AFW Hydro Question ML1029803852010-04-220Issue date: 22 April 2010 Title: Email from Cline, Leonard to Hansell, Samuel, Et Al, Salem Unit 1 Afw ML1029803762010-04-220Issue date: 22 April 2010 Title: Email from Lew, David to Burritt, Arthur; Clifford, James, FW: AFW ASME Test for Salem Unit 2 ML1029802662010-04-220Issue date: 22 April 2010 Title: Email from Schroeder, Daniel to Burritt, Arthur, Et Al, AFW ASME Test for Salem Unit 2 ML1029400872010-04-220Issue date: 22 April 2010 Title: E-Mail from Ohara to Tsao, Scan from Salem/Hope Creek HP5035 ML1029400862010-04-210Issue date: 21 April 2010 Title: E-Mail from Clifford to Lew, Notes from Fricker Call ML1029400852010-04-070Issue date: 7 April 2010 Title: E-Mail from Modes to Ohara, Update on Salem AFW Condition ML1009602872010-04-060Issue date: 6 April 2010 Title: Operator Licensing Written Retake Examination Approval (Three Mile Island, Unit 1) ML1011905822009-11-230Issue date: 23 November 2009 Title: E-mail from D. Tifft of USNRC to R. Barkley and S. Collins of USNRC Regarding Due-Outs from Chairmans Call To. PA Gov. on TMI Event Press Release-I-09-043, NRC Assigns New Inspector to Indian Point, Unit 22009-10-300Issue date: 30 October 2009 Title: Press Release-I-09-043: NRC Assigns New Inspector to Indian Point, Unit 2 IR 05000334/20090082009-10-150Issue date: 15 October 2009 Title: IR 05000334-09-008, and IR 05000412-09-008, Beaver Valley Problem Identification and Resolution Inspection - Exit Meeting Attendees ML0929200762009-10-150Issue date: 15 October 2009 Title: IR 05000334-09-008, and IR 05000412-09-008, Beaver Valley Problem Identification and Resolution - Entrance Meeting Attendees IR 05000041/20090082009-10-150Issue date: 15 October 2009 Title: IR 05000334-09-008, and IR 0500041-09-008, Beaver Valley Problem Identification & Resolution Inspection - Request for Documents IR 05000220/20094022009-09-170Issue date: 17 September 2009 Title: IR 05000220-09-402, 05000410-09-402; on 08/17/2009 - 08/21/2009; Nine Mile Point Nuclear Station; Security. (Letter Only) ML0925401342009-09-110Issue date: 11 September 2009 Title: IR 05000171-09-007, on 08/12/2009, for Peach Bottom Atomic Power Station, Unit 1, Delta, PA, Safestor Inspection. Transmittal Letter IR 05000387/20090062009-07-300Issue date: 30 July 2009 Title: IR 05000387-09-006 and 05000388-09-006; 06/01/2009 - 06/19/2009; Susquehanna Steam Electric Station, Units 1 and 2; Engineering Specialist Plant Modifications Inspection IR 05000271/20095022009-07-170Issue date: 17 July 2009 Title: IR 05000271-09-502; 06/08/2009-06/12/2009; Vermont Yankee Nuclear Power Station; Exercise Evaluation; Emergency Action Level and Emergency Plan Changes; Emergency Preparedness Performance Indicators ML0934205792009-05-290Issue date: 29 May 2009 Title: Email from R. Conte to K. Hawkins, Et Al, Subj: Resent: Prep for Mtg to Discuss Congressional Correspondence to Rep Smith and Adler on Oc ML0932703162009-05-260Issue date: 26 May 2009 Title: E-mail from M. Ferdas to J. White Re Oc Tritium Issue Timeline ML0934205762009-05-210Issue date: 21 May 2009 Title: Email from M. Ferdas to J. White Et Al, Subj: Oc Status, 5/21 ML0930806272009-04-220Issue date: 22 April 2009 Title: Email from M. Ferdas to J. White, Et Al, Subj: FW: Team Oyster Creek Tritium Update ML0930806252009-04-200Issue date: 20 April 2009 Title: Email from R. Bellamy to R. Sigmon, Subj: FW: Oyster Creek Tritium Update ML0930806232009-04-200Issue date: 20 April 2009 Title: Email from M. Ferdas to R. Bellamy, Et Al, Subj: Oc Tritium Issue Eng Design Info ML0930806212009-04-190Issue date: 19 April 2009 Title: Email from J. Clifford to M. Ferdas, Subj: Update: Oc Tritium Issue 4/19 ML0930806182009-04-170Issue date: 17 April 2009 Title: Email from J. White to Marc Ferdas, Et Al, Subj: Oc Tritium ML0930806172009-04-170Issue date: 17 April 2009 Title: Email from R. Nimitz to J. White Oyster Creek Question ML0930806152009-04-160Issue date: 16 April 2009 Title: Email from J. White to D. Screnci, Subj: OC-Potential Tritium Release on 4/15 ML0930806142009-04-160Issue date: 16 April 2009 Title: Email from M. Ferdas to R. Bellamy, Et. Al, Subj: Update: OC-Potential Tritium Release ML0930806132009-04-160Issue date: 16 April 2009 Title: Email from J. White to P. Wilson, Et Al, Subj: OC-Potential Tritium Release ML0909206872009-03-250Issue date: 25 March 2009 Title: Email Dated 3/25/09, Millstone Dry Cask Inspection ML1109603102009-03-200Issue date: 20 March 2009 Title: E-mail from J. Rogge, Ri to D. Frumkin, NRR VY Exemption for Reduced Separation Approved - See Attached Daily Note FW: Daily Notes for 03/20/09 ML0920903652009-01-210Issue date: 21 January 2009 Title: 2009 Dresden Nuclear Power Station Initial Examination Proposed Exam Files ML0917007852009-01-210Issue date: 21 January 2009 Title: E-mail from R. Barkley of USNRC to D. Decker of USNRC, Regarding Oc Lri 2008-07 Comm Plan Final ML0917007842009-01-210Issue date: 21 January 2009 Title: E-mail from D. Tifft of USNRC to J. Richmond and R. Barkley of USNRC, Regarding Additional Q&A ML0917007832009-01-200Issue date: 20 January 2009 Title: E-mail from R. Barkley of USNRC of R. Conte and R. Barkley of USNRC, Regarding Oc Lri 2008-07 Final Comm Plan RV-3 ML0917007792009-01-200Issue date: 20 January 2009 Title: E-mail from R. Barkley of USNRC to R. Conte and D. Roberts of USNRC, Regarding Oc LRI2008-07 Final Comm Plan RV-2 ML0917007812009-01-190Issue date: 19 January 2009 Title: E-mail from R. Conte of USNRC to D. Roberts and J. Richmond of USNRC, Regarding Game Plan to Issue Oc Report 2008-07 ML0917007802009-01-170Issue date: 17 January 2009 Title: E-mail from R. Conte to R. Barkley and D. Roberts of USNRC, Regarding Oc Lri 2008-07 Final Comm Plan RV-1 ML0917007342009-01-160Issue date: 16 January 2009 Title: E-mail from J. Richmond of USNRC, Regarding Revised Oc Report 2008-07 Rev 12 ML0917007332009-01-160Issue date: 16 January 2009 Title: E-mail from J. Richmond of USNRC to Schoppy of USNRC, Regarding Oc 2008-07 Lri Rev 11 ML0917007322009-01-150Issue date: 15 January 2009 Title: E-mail from J. Richmond of USNRC to N. Mcnamara of USNRC, Regarding Oc 2008-07 Rev 9a ML0917007862009-01-140Issue date: 14 January 2009 Title: E-mail from N. Sheehan of USNRC to D. Tifft of USNRC, Regarding Advance Copy of Oc Commitments Inspection Report and Project Plan ML0917007312009-01-090Issue date: 9 January 2009 Title: E-mail from J. Richmond to USNRC to R. Conte to USNRC, Regarding Action Item for Oc IR ML0917005842009-01-080Issue date: 8 January 2009 Title: E-mail from Richard Conte of USNRC to Darrell Roberts of USNRC, Regarding Staff Meeting to Brainstorm Oc 71003 Lessons Learned ML0919805082008-12-010Issue date: 1 December 2008 Title: E-mail from R. Conte of NRC to J. Richmond of NRC, Regarding Prebrief with Darrell to Test Readiness of Oc Commitments IR 05000244/20080032008-07-250Issue date: 25 July 2008 Title: IR 05000244-08-003; on 04/01/2008 - 06/30/2008; R.E. Ginna Nuclear Power Plant (Ginna), Refueling and Other Outage Activities, Emergency Response Organization Staffing and Augmentation System, and ALARA Planning and Controls ML0814805072008-05-270Issue date: 27 May 2008 Title: PNO-08-007 UE Declared Due to LOOP at Millstone Unit 2 PNO-I-08-006, Vermont Yankee Nuclear Power Station, Transfer of Spent Fuel from Spent Fuel Storage Pool to Onsite Independent Spent Fuel Storage Installation (ISFSI)2008-05-230Issue date: 23 May 2008 Title: PNO-I-08-006: Vermont Yankee Nuclear Power Station, Transfer of Spent Fuel from Spent Fuel Storage Pool to Onsite Independent Spent Fuel Storage Installation (ISFSI) ML0808400822008-03-060Issue date: 6 March 2008 Title: ACRS Fitzparick Lr Presentation ML0805902202008-02-280Issue date: 28 February 2008 Title: Management Change at Constellation Energy ML0803601862008-01-230Issue date: 23 January 2008 Title: USNRC 2007 Peach Bottom Augmented Inspection Team Congressional Brief ML0803600582008-01-230Issue date: 23 January 2008 Title: USNRC 2007 Peach Bottom Augmented Inspection Team (AIT) Exit Meeting Presentation with Hand Written Notes ML0801505522008-01-150Issue date: 15 January 2008 Title: Biennial Problem Identification & Resolution Inspection Information Request ML0801504762008-01-150Issue date: 15 January 2008 Title: Notification of Conduct of a Triennial Fire Protection Baseline Inspection ML0728412162007-10-110Issue date: 11 October 2007 Title: Ltr. to Wayne Norton, Yankee Atomic Electric Company, Offering Congratulations on Significant Accomplishment of Safely & Successfully Completing Initial Phase of Decommissioning at Former Yankee Atomic Electric Company Site in Rowe, Ma ML0728411852007-10-110Issue date: 11 October 2007 Title: Yankee Atomic Electric Company, Ltr. to Richard Kacich, Dated October 11, 2007 ML0716503642007-06-140Issue date: 14 June 2007 Title: EA-07-088, Vermont Yankee Office of Investigations Report No. 1-2006-052 2024-08-07 |
| [to] | MONTHYEARML25050A5232025-02-280Issue date: 28 February 2025 Title: Notification of Issuance of Revision 1 of Alpha Tau Alpha Dart Licensing Guidance ML22144A2102022-05-240Issue date: 24 May 2022 Title: Rhode Island Program Improvement Plan 23 May 2022 ML22237A0892022-05-120Issue date: 12 May 2022 Title: DHS Varick Street 5th Floor, Cover Letter to NRC ML22083A0812022-03-240Issue date: 24 March 2022 Title: Jefferson University Radiology Associates, CY2022 Change Reciprocity Request Dated March 24, 2022, Wilmington, DE (Lrn 462852) ML22083A0872022-03-240Issue date: 24 March 2022 Title: Cmt Services Group, CY2022 Change Reciprocity Request Dated March 24, 2022, Philadelphia, PA (Lrn 449544) ML22077A0252022-03-170Issue date: 17 March 2022 Title: Mikron, LLC, CY2022 Initial Reciprocity Request Dated March 17, 2022, Kansas City, Mo (460937) Redacted Version ML22011A0572022-01-270Issue date: 27 January 2022 Title: Designation of Web-Based Licensing as the Official System to Manage Materials and Waste Inspection Information ML21201A4162021-07-090Issue date: 9 July 2021 Title: Printpack Inc. Letter to NRC Dated July 9, 2021, Sealed Source Transfer ML21089A2182021-04-020Issue date: 2 April 2021 Title: Updated Supplemental Guidance Regarding IMC 2515 Appendix E Application to Radiation Safety Inspections ML21027A1632021-01-080Issue date: 8 January 2021 Title: Oak Ridge Institute for Science and Education (Orise), Ltr Dated January 8, 2021 W/Enclosure, Unc, Inc., Naval Final Confirmatory Survey Report ML21015A5402020-12-150Issue date: 15 December 2020 Title: Arco Environmental Remediation, LLC, Amendment Request Letter Dated December 15, 2020 ML21027A2422020-12-110Issue date: 11 December 2020 Title: General Electric, (Ge), Ltr. Dated December 11, 2020, W/Enclosure, Unc, Inc., Final Status Survey Report ML20337A0302020-11-140Issue date: 14 November 2020 Title: Export License Application from Westinghouse Electric Company LLC XSNM3820 Public ML20304A1452020-11-060Issue date: 6 November 2020 Title: October 2020 - Tyra Collective Dose 2017-2019 ML20269A2752020-10-300Issue date: 30 October 2020 Title: Memorandum - Notification of Issuance of Exubrion Technical Evaluation Report ML20188A1732020-09-030Issue date: 3 September 2020 Title: Results of Implementation Plan to Identify Depleted Uranium on Military Ranges and Determine Its Licensing Status ML20153A4692020-05-290Issue date: 29 May 2020 Title: 2020.05.29 GE Submittal of Unc - Final Status Survey Plan Revision 1 ML21026A2362020-05-120Issue date: 12 May 2020 Title: GL Notification Report from Murray Maple Eagle Coal, LLC ML20122A2112020-04-150Issue date: 15 April 2020 Title: Arco Environmental Remediation, LLC, Amendment Request Ltr. Dated April 15, 2020 W/Attachments ML20069D7232020-04-140Issue date: 14 April 2020 Title: Summary of Changes to Inspection Manual Documents That Impact the Radiation Safety Cornerstones of the Reactor Oversight Process (ROP) ML20274A0942020-02-070Issue date: 7 February 2020 Title: NRC Comments on Draft Licensee-Developed Operating Test (Folder 2) ML19298A0462019-11-130Issue date: 13 November 2019 Title: Memo to Regions - Notification of Issuance of Yttrium-90 Microsphere Brachytherapy Licensing Guidance, Revision 10 ML19310D8002019-11-050Issue date: 5 November 2019 Title: Arizona Response to 2019 Impep Questionnaire ML19298A0842019-10-280Issue date: 28 October 2019 Title: Solicitation of Topics for the Organization of Agreement States Annual Meeting in Philadelphia ML19221B4212019-08-150Issue date: 15 August 2019 Title: August 2019 - Tyra Collective Dose 2016-2018 ML19101A2702019-08-080Issue date: 8 August 2019 Title: Memo on Supervised Line from Andrea Kock to DNMS Directors ML19123A1532019-04-180Issue date: 18 April 2019 Title: Letter from W.G. Phillips Ohio Response to the Draft Impep Report ML19109A1082019-04-150Issue date: 15 April 2019 Title: Notification of Action Completion Associated with Confirmatory Order EA-17-077 - Item G.1 ML19100A4082019-04-030Issue date: 3 April 2019 Title: Arco Environmental Remediation, LLC; Notification Action Letter Dtd April 3, 2019 ML19042A3102019-02-110Issue date: 11 February 2019 Title: 2019 Ohio Organizational Charts ML19022A2442019-01-170Issue date: 17 January 2019 Title: January 8, 2019 Summary of Webinar for the Public on NRC Oversight of Pilgrim Nuclear Power Plant Decommissioning Activities ML18355A6962019-01-100Issue date: 10 January 2019 Title: Memo from Akock to Jtrapp Issuance of the Leksell Gamma Knife Perfexion and Leksell Gamma Knife Icon Licensing Guidance, Rev 1 ML19014A0522018-12-110Issue date: 11 December 2018 Title: GL Report from Printpack Regarding Transfer of Generally Licensed Device ML18324A8362018-11-140Issue date: 14 November 2018 Title: Memo Dtd 11/14/2018 Re NRC Observational Site Visit at the Canonsburg, Pennsylvania Disposal Site ML18298A3322018-10-170Issue date: 17 October 2018 Title: Memo, Regarding Response to Technical Assistance Request Dated 04/27/2018, Central Hospital for Veterinary Medicine New Haven CT ML18283B9462018-10-120Issue date: 12 October 2018 Title: 10-12-18-Regional Memo_ Ge Ga-68 Licensing Guidance Final ML18267A3652018-10-120Issue date: 12 October 2018 Title: Regional Memo Ge Ga-68 Licensing Guidance Final ML18284A2732018-10-110Issue date: 11 October 2018 Title: Cytec Industries Ltr. Rec'D 10/11/18 Re Contested NOV, NRC Inspection No. 03035161/2018001 ML18227A0472018-08-160Issue date: 16 August 2018 Title: Draft NUREG-1507 Review Memo to Regions ML18218A3702018-08-060Issue date: 6 August 2018 Title: E-mail Dated 08/06/2018 Re Fee Change - Nih ML18136A8242018-06-010Issue date: 1 June 2018 Title: Memo to the Regions Licensing of Lutetium-177 ML18106A8262018-04-130Issue date: 13 April 2018 Title: Washington Response to 2018 Impep Questionnaire ML18023B5812018-01-230Issue date: 23 January 2018 Title: 2018 Texas Commission of Environmental Quality (Rmd) Organizational Charts ML18016A5522018-01-120Issue date: 12 January 2018 Title: Texas Ceq Response to 2018 Impep Questionnaire ML18016A5572018-01-110Issue date: 11 January 2018 Title: Texas Dshs Response to 2018 Impep Questionnaire ML18225A1092016-11-110Issue date: 11 November 2016 Title: Email Dtd 111116 Re Tetra Tech EC Confirmatory Order - Completion of Requirement 1 ML16190A2852015-12-090Issue date: 9 December 2015 Title: Brattleboro Memorial Hospital Medical Services - After Action Report ML15169B0662015-06-100Issue date: 10 June 2015 Title: LTR-15-0110-1, NRC Policy Regarding Seabrook - Region I Response ML15148A5772015-05-280Issue date: 28 May 2015 Title: Alliance for a Clean Environment Public Meeting Feedback Form from LIMs Aam May 21, 2015 (EDATS RI-2015-0195) ML15020A1902015-01-200Issue date: 20 January 2015 Title: Public Mtg 2014 Feedback Form 4 from D. Cuthbert, Alliance for a Clean Environment ML15006A2442014-12-170Issue date: 17 December 2014 Title: Oak Ridge Associates Universities, Ltr. Dated December 17, 2014, Subject: Letter Report for Analytical Results for Three Soil Samples Associated with the University of Buffalo in Buffalo, New York ML13309B0202013-10-070Issue date: 7 October 2013 Title: Worcester Polytechnic Institute, Data Report Dtd October 7, 2013 NL-12-041, Response to Request for Additional Information Regarding Operator Manual Action2012-03-010Issue date: 1 March 2012 Title: Response to Request for Additional Information Regarding Operator Manual Action ML12088A2092012-01-230Issue date: 23 January 2012 Title: E-mail from Rich Conte, Region I to Suresh Chaudhary, Region I; Subject: Seabrook ASR Report Standalone ML12088A2102011-12-280Issue date: 28 December 2011 Title: E-mail from W. Raymond, Region I to R. Conte, Region I; Subject: New Letter in from C-10 ML1123505722011-08-220Issue date: 22 August 2011 Title: State of Utah, E-mail Dtd 8/22/2011, Subj: University of Utah Environmental Assessment ML12102A2302011-08-110Issue date: 11 August 2011 Title: E-mail from R. Conte, Region I to M. Khanna, NRR; Subject: TIA for Seabrook ASR ML11192A0752011-04-050Issue date: 5 April 2011 Title: Email from Vonna Ordaz, Subject: Plan for Addressing Stand Alone SFPs for Charlie Millers Task Force ML12088A2122011-03-080Issue date: 8 March 2011 Title: E-mail from Bill Raymond, Region I to Mike Modes, Region I; Subject: Management Briefing Status Seabrook ML1107401002011-03-040Issue date: 4 March 2011 Title: State of Michigan, Letter Dtd 342-11, ER-11-194, Dow Chemical Triga Reactor License Renewal ML1033404482010-12-220Issue date: 22 December 2010 Title: Draft Revision to FSME Procedure SA-800 Providing NRC Predecisional Documents to Agreement States, Organization of Agreement States, Inc., and Appropriate Working Groups of the Conference of Radiation Control Program Directors, Inc ML1034702582010-11-050Issue date: 5 November 2010 Title: State of Oregon, Ltr. Dated 11/05/201, Reed College Research Reactor Project ML1029106182010-10-140Issue date: 14 October 2010 Title: Documentation of Telephone Conversation Between Mr. David Lochbaum Regarding Follow-Up Questions Related to NRC Letter Dated July 28, 2010 (ML102040807) ML1025718232010-07-300Issue date: 30 July 2010 Title: Need Update on Status of Univ. of MD Environmental Assessment, E-mail Dtd July 30, 2010 ML1019501042010-07-020Issue date: 2 July 2010 Title: Mo, Dept of Natural Resources, Review of University of Missouri, Columbia Research Reactor, 1513 Research Park Drive Is Eligible for Inclusion in the National Register of Historic Places & Determination of Proposed License Renewal Have No a ML1019500582010-06-280Issue date: 28 June 2010 Title: FEMA Ltr Dtd 6/28/10 Updated Final Exercise Report for IPEC Radiological EP Plume Pathway Exercise Conducted 12/3/08 ML1029401012010-05-240Issue date: 24 May 2010 Title: E-Mail from Giles to Ohara, Salem ISI Program Dates ML1029400992010-04-300Issue date: 30 April 2010 Title: E-Mail from Ohara to Conte, Scan from Salem/Hope Creek HP5035 ML1029400982010-04-270Issue date: 27 April 2010 Title: E-Mail from Ennis to Conte, Salem AFW Piping Testing ML1013000112010-04-270Issue date: 27 April 2010 Title: State of California, Letter Dtd 4/27/2010, Section 106 Review for License Renewal for Ucinrf at the Univ. of California Irvine ML1029400972010-04-260Issue date: 26 April 2010 Title: E-Mail from Tsao to Ohara, Fea of Degraded Salem Unit 1 AFW Piping ML1029400962010-04-260Issue date: 26 April 2010 Title: E-Mail from Conte to Ohara, Need for Conference Call Fea of Degraded Salem Unit 1 Faw Piping ML1029400882010-04-250Issue date: 25 April 2010 Title: E-Mail from Modes to Ohara, Salem Unit 1 AFW Hydro Question ML1029805232010-04-230Issue date: 23 April 2010 Title: Email from Roberts, Darrell to Lew, David, Biweekly Directors Counterpart Call (Including Actions for Bcs) ML1029803852010-04-220Issue date: 22 April 2010 Title: Email from Cline, Leonard to Hansell, Samuel, Et Al, Salem Unit 1 Afw ML1029803772010-04-220Issue date: 22 April 2010 Title: Email from Ohara, Timothy to Gray, Harold, Et Al, Unit 2 - Work Scope - 4/22/10 ML1029802662010-04-220Issue date: 22 April 2010 Title: Email from Schroeder, Daniel to Burritt, Arthur, Et Al, AFW ASME Test for Salem Unit 2 ML1029400862010-04-210Issue date: 21 April 2010 Title: E-Mail from Clifford to Lew, Notes from Fricker Call ML1011104782010-04-200Issue date: 20 April 2010 Title: State of Michigan - Dept. of Natural Resources Lansing, Letter Dtd 4/20/2010, Renewal of Dow Chemical Research Reactor 50-264 ML1029400952010-04-130Issue date: 13 April 2010 Title: E-Mail from Sabisch to Conte, AFW Buried Piping Issue at Oconee ML1029400852010-04-070Issue date: 7 April 2010 Title: E-Mail from Modes to Ohara, Update on Salem AFW Condition ML1010204612010-03-220Issue date: 22 March 2010 Title: Water Quality in Chickamauga Reservoir ML0932703252009-06-080Issue date: 8 June 2009 Title: E-mail from C. Taylor to R. Nimitz Re 8 Line ML0932703212009-06-080Issue date: 8 June 2009 Title: E-mail from C. Taylor to R. Nimitz Re 644.4.002 Rev. 39 - Condensate Transfer Pump Operability and In-Service Test ML0934205892009-06-030Issue date: 3 June 2009 Title: Email from E. Miller to J. Richmond, Subj: FW Fyi: Draft Letter to Rep Markey ML0934205792009-05-290Issue date: 29 May 2009 Title: Email from R. Conte to K. Hawkins, Et Al, Subj: Resent: Prep for Mtg to Discuss Congressional Correspondence to Rep Smith and Adler on Oc ML0919405492009-05-270Issue date: 27 May 2009 Title: Email from P. Kaufman, NRC, Subj: Indian Point, Units 2 and 3, Foreign Obligations Regarding Replacement Reactor Vessel Closure Heads ML0932703192009-05-260Issue date: 26 May 2009 Title: E-mail from C. Taylor to R. Nimitz Re Sample Results for 2008 ML0932703182009-05-260Issue date: 26 May 2009 Title: E-mail from C. Taylor to R. Nimitz Re Summary of Monitoring Well Data Results ML0932703172009-05-260Issue date: 26 May 2009 Title: E-mail from C. Taylor to R. Nimitz Re REMP Aquatic Samples ML0932703162009-05-260Issue date: 26 May 2009 Title: E-mail from M. Ferdas to J. White Re Oc Tritium Issue Timeline ML0934205762009-05-210Issue date: 21 May 2009 Title: Email from M. Ferdas to J. White Et Al, Subj: Oc Status, 5/21 ML0934205732009-05-180Issue date: 18 May 2009 Title: Email from J. White to R. Nimitz Et Al, Subj: Oc Status, 5/18 ML0930806272009-04-220Issue date: 22 April 2009 Title: Email from M. Ferdas to J. White, Et Al, Subj: FW: Team Oyster Creek Tritium Update ML0930806232009-04-200Issue date: 20 April 2009 Title: Email from M. Ferdas to R. Bellamy, Et Al, Subj: Oc Tritium Issue Eng Design Info ML0930806212009-04-190Issue date: 19 April 2009 Title: Email from J. Clifford to M. Ferdas, Subj: Update: Oc Tritium Issue 4/19 ML0930806202009-04-180Issue date: 18 April 2009 Title: Email from J. Barstow, Exelon to M. Ferdas, Subj: FW: Update on Oyster Creek Tritium Issue - 4/18/09 ML0930806182009-04-170Issue date: 17 April 2009 Title: Email from J. White to Marc Ferdas, Et Al, Subj: Oc Tritium ML0930806172009-04-170Issue date: 17 April 2009 Title: Email from R. Nimitz to J. White Oyster Creek Question ML0930806142009-04-160Issue date: 16 April 2009 Title: Email from M. Ferdas to R. Bellamy, Et. Al, Subj: Update: OC-Potential Tritium Release ML0930806132009-04-160Issue date: 16 April 2009 Title: Email from J. White to P. Wilson, Et Al, Subj: OC-Potential Tritium Release ML0916904532009-01-220Issue date: 22 January 2009 Title: E-mail from C. Odaniell of USNRC to Various, Regarding EDO Daily Notes - Region I Input for 1/23/09 ML0917007842009-01-210Issue date: 21 January 2009 Title: E-mail from D. Tifft of USNRC to J. Richmond and R. Barkley of USNRC, Regarding Additional Q&A ML0917007832009-01-200Issue date: 20 January 2009 Title: E-mail from R. Barkley of USNRC of R. Conte and R. Barkley of USNRC, Regarding Oc Lri 2008-07 Final Comm Plan RV-3 ML0917007822009-01-200Issue date: 20 January 2009 Title: E-mail from D. Roberts of USNRC to R. Conte of USNRC, Regarding Oc Report and Comm Plan ML0917007792009-01-200Issue date: 20 January 2009 Title: E-mail from R. Barkley of USNRC to R. Conte and D. Roberts of USNRC, Regarding Oc LRI2008-07 Final Comm Plan RV-2 ML0917007812009-01-190Issue date: 19 January 2009 Title: E-mail from R. Conte of USNRC to D. Roberts and J. Richmond of USNRC, Regarding Game Plan to Issue Oc Report 2008-07 ML0917007802009-01-170Issue date: 17 January 2009 Title: E-mail from R. Conte to R. Barkley and D. Roberts of USNRC, Regarding Oc Lri 2008-07 Final Comm Plan RV-1 ML0917007342009-01-160Issue date: 16 January 2009 Title: E-mail from J. Richmond of USNRC, Regarding Revised Oc Report 2008-07 Rev 12 ML0917007332009-01-160Issue date: 16 January 2009 Title: E-mail from J. Richmond of USNRC to Schoppy of USNRC, Regarding Oc 2008-07 Lri Rev 11 ML0917007322009-01-150Issue date: 15 January 2009 Title: E-mail from J. Richmond of USNRC to N. Mcnamara of USNRC, Regarding Oc 2008-07 Rev 9a ML0917007862009-01-140Issue date: 14 January 2009 Title: E-mail from N. Sheehan of USNRC to D. Tifft of USNRC, Regarding Advance Copy of Oc Commitments Inspection Report and Project Plan ML0917007312009-01-090Issue date: 9 January 2009 Title: E-mail from J. Richmond to USNRC to R. Conte to USNRC, Regarding Action Item for Oc IR ML0836601562008-11-210Issue date: 21 November 2008 Title: Submittal of Initial Operator Licensing Examination Outline ML0835104842008-11-130Issue date: 13 November 2008 Title: Union of Concerned Scientists, Special Inspection at Beaver Valley ML0919805072008-11-110Issue date: 11 November 2008 Title: E-mail from D. Roberts of NRC to M. Dapas of NRC, Regarding Oyster Creek ML0919805442008-10-230Issue date: 23 October 2008 Title: E-mail from J. Richmond of NRC to M. Modes of NRC, Regarding Part 54 Question ML0832307292008-09-150Issue date: 15 September 2008 Title: Email from C. Pelton of NRC to J. Richmond and L. Lund of NRC, Regarding Oc 71003 & State of Nj ML0832307272008-08-270Issue date: 27 August 2008 Title: Email from M. Ferdas of NRC, Regarding Fatigue Issue & State of Nj ML1033701372008-05-050Issue date: 5 May 2008 Title: Letter to NRC Regarding Information Relevant to the Issue of Foreign Ownership ML0727000942007-09-180Issue date: 18 September 2007 Title: Westinghouse Electric Co. Ltr Dated 09/18/07, Request for Meeting to Discuss Transfer of TR Facility to SNM-770 License ML0728402922007-08-220Issue date: 22 August 2007 Title: Report for Analysis for Three Water Samples from Set One from the Indian Point Power Station, Buchanan, New York. Dtd. August 22, 2007 ML0728403572007-08-010Issue date: 1 August 2007 Title: Report for Analysis for Samples from Set Twenty-Seven from the Indian Point Power Station, Buchanan, New York. Dtd. August 1, 2007 ML0728403232007-08-010Issue date: 1 August 2007 Title: Report for Analysis for Samples from Set Twenty-Five from the Indian Point Power Station, Buchanan, New York. Dtd. August 1, 2007 ML0719304442007-06-220Issue date: 22 June 2007 Title: LTR-07-0461 - Ltr. Susan Shapiro Request for Additional 60 Days for Filing of Petitions to Intervene When the Appl for Indian Point License Renewal Is Docketed and a Notice of Receipt Is Issued ML0719102512007-06-200Issue date: 20 June 2007 Title: RA 07-0113 Ltr from Tom Gurdziel to Mr. Collins Dated June 20, 2007 Reference Entergy/Indian Point Performance ML0728402552007-05-030Issue date: 3 May 2007 Title: Interim Report for Completed Analysis for Samples from Set Twenty-One from the Indian Point Power Station, Buchanan, New York. Dtd. May 3, 2007 ML0709504652007-03-200Issue date: 20 March 2007 Title: Pd_Email from M. Hamer, Entergy Dtd 3/20/07 FW: 3/20/07 NRC Cable Issue Teleconference ML0712104212007-03-200Issue date: 20 March 2007 Title: Follow Up Regarding Violations of NRC Regulations at Oyster Creek Nuclear Power Plant Dtd 03/20/2007 ML0713102532007-02-260Issue date: 26 February 2007 Title: E-Mail from T. Rice of NYSDEC to Various, Regarding Agenda for IP Lab Conference Call ML0713101612007-02-220Issue date: 22 February 2007 Title: E-Mail from T. Rice of NYSDEC to Various, Regarding Draft Summary 2/21 IP Fish Conference Call ML0713101722007-02-220Issue date: 22 February 2007 Title: E-Mail from T. Rice of NYSDEC to Various, Regarding Draft Agenda for IP Lab Conference Call ML0713101572007-02-220Issue date: 22 February 2007 Title: E-Mail from J. Adler of Entergy to Various, Regarding IP Lab Conference Call ML0713101502007-02-210Issue date: 21 February 2007 Title: E-Mail from T. Rice of NYSDEC to Various, Regarding Agenda for Todays 9:00 Call ML0713100622007-02-200Issue date: 20 February 2007 Title: E-Mail from T. Rice of NYSDEC to J. Adler of Entergy and J. Noggle and J. Kottan of USNRC, Regarding Cs MDAs ML0713101422007-02-200Issue date: 20 February 2007 Title: E-Mail from T. Rice of NYSDEC to Various, Regarding Next IP Fish Sampling Conference Call ML0713100562007-02-150Issue date: 15 February 2007 Title: E-Mail from T. Rice of NYSDEC to Various, Regarding Latest State Results ML0713100532007-02-130Issue date: 13 February 2007 Title: E-Mail from T. Rice of NYSDEC to Various, Regarding Fish Conference Call - Date Withdrawn ML0713100522007-02-120Issue date: 12 February 2007 Title: E-Mail from J. Adler of Entergy to Various, Regarding New Target Date for Fish Sampling Conference Call ML0713100492007-02-120Issue date: 12 February 2007 Title: E-Mail from T. Rice of NYSDEC to Various, Regarding New Target Date for Fish Sampling Conference Call ML0713100412007-02-080Issue date: 8 February 2007 Title: E-Mail from J. Adler of Entergy to J. White and J. Kottan of USNRC, Regarding Ni-63 ML0713100432007-02-080Issue date: 8 February 2007 Title: E-Mail from T. Rice of NYSDEC to Various, Regarding IPEC Fish Sampling ML0701704692007-01-120Issue date: 12 January 2007 Title: E-mail from J. Lipoti to A. Blough Dtd 01/12/2007; Letter to NRC ML0712204452006-11-150Issue date: 15 November 2006 Title: Letter from Orise, Report for Three Concrete and Three Soil Samples for Cornell Univ, Ithaca, New York ML0630004612006-09-070Issue date: 7 September 2006 Title: E-mail from T. Rice of DEC to J. Kottan of NRC and J. Adler to Tlg Services, Regarding Fish Samples ML0627202272006-09-010Issue date: 1 September 2006 Title: Orise Multiple Interim Reports from the Indian Point Power Station, Buchanan, Ny ML0618803872006-06-230Issue date: 23 June 2006 Title: Orise Reports for Indian Point Samples ML0621406152006-06-070Issue date: 7 June 2006 Title: E-mail from R. Lavera of Entergy to J. Kottan of USNRC Regarding Sample Analysis Report - Part 1 ML0621406162006-06-070Issue date: 7 June 2006 Title: E-mail from R. Lavera of Entergy to J. Kottan of USNRC Regarding Sample Analysis Report - Part 2 ML0621406182006-06-070Issue date: 7 June 2006 Title: E-mail from R. Lavera of Entergy to J. Kottan of USNRC Regarding Sample Analysis Report - Part 3 ML0621406482006-06-070Issue date: 7 June 2006 Title: E-mail from R. Lavera of Entergy to J. Kottan of USNRC Regarding Sample Analysis Report - Part 4 CY-06-077, 10 CFR 20, Appendix G Investigation2006-05-240Issue date: 24 May 2006 Title: 10 CFR 20, Appendix G Investigation ML0628301522006-05-180Issue date: 18 May 2006 Title: E-mail from J. Adler of Entergy to J. White and J. Noggle of NRC, Regarding Trigger Values at IPEC ML0628301542006-05-180Issue date: 18 May 2006 Title: E-mail from J. Noggle, Regarding Indian Point Groundwater Contamination Hydrology Evaluation ML0615304122006-01-250Issue date: 25 January 2006 Title: Report for Analysis of Concrete Samples from the Yankee Nuclear Power Station, Rowe, Massachusetts (Inspection No. 50-029/2005-002) (Rfta No. 06-001) ML0617803012006-01-110Issue date: 11 January 2006 Title: E-mail from S. Sandike of Entergy to J. Noggle and J. Kottan of USNRC, Regarding U2 Storm Drain Schematic 3.doc NL-05-122, Letter from F. Dacimo of Entergy to S. Collins of USNRC, Regarding IPEC Emergency Plan Siren System Performance and Corrective Actions2005-10-260Issue date: 26 October 2005 Title: Letter from F. Dacimo of Entergy to S. Collins of USNRC, Regarding IPEC Emergency Plan Siren System Performance and Corrective Actions ML0609301202005-10-190Issue date: 19 October 2005 Title: E-mail from R. Lavera of Entergy to Various, Regarding Addresses to Send Samples ML0517302852005-06-160Issue date: 16 June 2005 Title: E-Mail Dated 06/16/05 Regarding FSS Report 6 - FB-1700-01 Grid 179 Sample ML0601204342005-04-010Issue date: 1 April 2005 Title: Station. Requests Answer to Query on What Levels of Strontium-60 Were Released from Millstone Stack in 2003 ML0621603032005-03-250Issue date: 25 March 2005 Title: E-mail from Hansell to Nolan, Latest Version of Comm Plan for Release of OI Reports ML0621603022005-03-250Issue date: 25 March 2005 Title: E-mail from Jarriel to Wilson, Requesting Concurrence on David Lochbaum Letter ML0621602892005-03-220Issue date: 22 March 2005 Title: E-mail from Hansell to Goodman, Salem and Hope Creek Coordination Team Meeting 05-02 Agenda ML0621603012005-03-170Issue date: 17 March 2005 Title: E-mail from Jarriel to Holody, Comm Plan ML0621602992005-03-140Issue date: 14 March 2005 Title: E-mail from Barber to Holody, Comm Plan ML0611603832005-03-090Issue date: 9 March 2005 Title: Fax from R. Barkley of USNRC to P. Cataldo of Usnr Regarding Fenco ML0611603752005-02-230Issue date: 23 February 2005 Title: E-mail from J. White, Ri, to G. Smith, P. Cataldo and R. Barkley of Ri, Proposed Notification Schedule for Guard Working Hours at Beaver Valley ML0506800882005-02-070Issue date: 7 February 2005 Title: FEMA Final Exercise Report for 11/10/2004 MS-1 Drill ML0606204882005-01-140Issue date: 14 January 2005 Title: E-mail from T. Walker of USNRC to E. Cobey of USNRC, Regarding Lochbaum Letter - Rev 4, ML0606204652005-01-070Issue date: 7 January 2005 Title: E-mail from A. Blough of USNRC to S. Collins of USNRC, Regarding Hope Creek Discrimination Case ML0606204592004-12-300Issue date: 30 December 2004 Title: E-mail from D. Holody of USNRC to A. Blough, D. Vito and E. Cobey of USNRC, Regarding Projected Schedule for Handling to OI Report on PSEG Discrimination ML0622201242004-11-180Issue date: 18 November 2004 Title: E-mail from Collins to Merschoff, Hope Creek Outage Update - Internal and Allegation Information ML0622200862004-10-170Issue date: 17 October 2004 Title: E-mail from Cobey to Vito, PSEG HPCI ML0622200782004-10-150Issue date: 15 October 2004 Title: E-mail from Blough to Harrison and Vito, ARB Form from 10/14/04 Discussion Hope Creek SCWE Issues Following 10/10 Event ML0622200752004-10-140Issue date: 14 October 2004 Title: E-mail from Schoppy to Various, PSEG Nuclear Safety Issue ML0426402532004-09-150Issue date: 15 September 2004 Title: State of New York (Albany) Letter Dtd 09/15/2004 Regarding Potential Strike and Walkout of the Security Force at Entergy Indian Point Nuclear Facility on 10/01/2004 ML0434504292004-09-090Issue date: 9 September 2004 Title: FEMA Final Exercise Report for the 03/16/2004 Salem/Hope Creek Nuclear Power Station Plume Pathway Exercise Letter Dtd 09/09/2004 IR 05000237/20040102004-09-070Issue date: 7 September 2004 Title: Memo from Kenneth Riemer to Mark Ring Dresden Nuclear Power Station DRS Input to Integrated Report 50-237/04-010; 05-249/04-010 ML0606204412004-07-300Issue date: 30 July 2004 Title: E-mail from E. Cobey of USNRC to T. Combs of USNRC Regarding Issuance of the Salem and Hope Creek Work Environment Letter ML0620201852004-06-180Issue date: 18 June 2004 Title: Green Ticket No. G20040385, Regarding Safety Culture Problems at the Salem and Hope Creek ML0430700222004-06-090Issue date: 9 June 2004 Title: E-mail R. Ennis, NRR, to C. Anderson and D. Florek, NRR, Sherman Letter ML0530104332004-05-210Issue date: 21 May 2004 Title: E-Mail from Skay to Sheehan, Questions from Sen. Jeffords ML0430901202004-05-110Issue date: 11 May 2004 Title: E-mail D, Collins, NRR, to Rgn 1, Hope Creek & Salem, Request of Status of Staff Efforts at Salem/Hope Creek ML0620201502004-03-230Issue date: 23 March 2004 Title: E-mail from Cahill to Ferdas, SCWE ML0620201482004-03-160Issue date: 16 March 2004 Title: E-mail from Vito to Jarriel, Pre-PSEG Meeting Discussion ML0430205082004-03-150Issue date: 15 March 2004 Title: E-mail R. Ennis, NRC, to B. Sienel and D. Pelton, NRC, Request to Confirm Info for Response to Sherman Letter ML0620201442004-03-110Issue date: 11 March 2004 Title: E-mail from Vito to Jarriel, Pre-PSEG Meeting Discussion ML0620201432004-03-110Issue date: 11 March 2004 Title: E-mail from Blough to Howe, Unplug Salem Confirms That Whistleblower to Speak at 3/28 Unplug Salem Protest ML0620201232004-03-020Issue date: 2 March 2004 Title: E-mail from Blough to Vito, PSEG Letter ML0620203792004-02-240Issue date: 24 February 2004 Title: E-mail from Blough to Meyer, Lets Do a Ta Briefing on Salem/Hope Creek SCWE Before 3/28 ML0620203572004-02-200Issue date: 20 February 2004 Title: E-mail from Miller to Collins Re Salem/Hope Creek Alleger ML0620203372004-02-050Issue date: 5 February 2004 Title: E-mail from Meyer to Blough Re Salem Strategy ML0620203202004-02-040Issue date: 4 February 2004 Title: E-mail from Meyer to Various Re Call W/Lochbaum on Work Meeting ML0620202402004-01-290Issue date: 29 January 2004 Title: E-mail from Orr to Meyer, PSEG Supervisory SCWE Mtg ML0620201842004-01-280Issue date: 28 January 2004 Title: E-mail from Malone to Meyer, Synergy Survey, ML0620201712004-01-270Issue date: 27 January 2004 Title: E-mail from Urban to Various Draft Letter to Salem/Hope Creek Work Environment ML0620201622004-01-260Issue date: 26 January 2004 Title: E-mail from Orr to Vito, Rev 7 of Salem/Hope Creek Work Environment Letter ML0620201472004-01-210Issue date: 21 January 2004 Title: E-mail from Blough to Meyer and Barber Phone Call with RI-2003-A-0110. Salem/Hope Creek Alleger ML0620201402004-01-070Issue date: 7 January 2004 Title: E-mail from Meyer to Various Lochbaum Perspective on Salem/Hope Creek Allegation ML0402304832003-12-230Issue date: 23 December 2003 Title: Resolution 03-372, Resolution of the Township of Lacey, County of Ocean, State of New Jersey, Supporting the Operation of the Oyster Creek Nuclear Generating Station ML0524403202003-09-220Issue date: 22 September 2003 Title: E-mail from Sharon Johnson to Ernest Wilson, Draft ARB Forms for Salem/Hope Creek and Oyster Creek ML0525702602003-02-110Issue date: 11 February 2003 Title: E-mail from S. Barber of NRC to S. Johnson of NRC, Regarding Referral Letters ML0226700142002-09-230Issue date: 23 September 2002 Title: Duke Engineering & Services, Clarification, Vernon, VT, Dtd 09/23/02 ML0202403632002-01-080Issue date: 8 January 2002 Title: Letter from the Law Offices of Geoffrey P. Gitner Re NRC Office of Investigation Case Nos. 1-1997-010, 1-1997-006 and 1-1997-011 ML0617301851976-08-050Issue date: 5 August 1976 Title: Letter with Attachment from Bradford Riley, VYNPS, to James P. Oreilly, NRC Reportable Occurrence 2025-02-28 |