Division of Nuclear Materials Safety I
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 | |
| HQ Division |
NRR
Division of Licensing Projects
Japan Lessons-Learned Division Division of Policy and Rulemaking
Division of Inspection and Regional Support
Division of Materials and License Renewal Division of Operating Reactor Licensing
No value Acquisition Management Division Division of Administrative Services Office of Nuclear Reactor Regulation
Division of Licensing Projects Japan Lessons-Learned Division No value Division of Policy and Rulemaking Division of Inspection and Regional Support Division of Materials and License Renewal Division of Operating Reactor Licensing Division of Regulatory Improvement Programs Division of Systems Safety and Analysis
No value Division of Construction Inspection and Operational Programs Office of Nuclear Material Safety and Safeguards
No value Division of Fuel Cycle Safety, Safeguards, and Environmental Review Division of Spent Fuel Management Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Regulatory Research
No value Division of Engineering Technology Office of Nuclear Security and Incident Response
No value Division of Security Operations
No value Governance & Enterprise Management Services Division
No value
No value
No value
No value
No value Office of the Chief Human Capital Officer
No value
No value
No value
No value
No value Office of Information Services
No value
No value
No value
Office of Public Affairs Region I Office of Public Affairs Region II The following 2 query conditions could not be considered due to this wiki's restrictions on query size or depth: <code> [[:Advisory Committee on the Medical Uses of Isotopes]] OR [[:Atomic Safety and Licensing Board Panel]] OR [[:Document Control Desk]] OR [[:Embark Venture Studio]] OR [[:NRC/ACRS]] OR [[:NRC/ASLBP]] OR [[:NRC/Chairman]] OR [[:NRC/EDO]] OR [[:NRC/FSME]] OR [[:NRC/IS]] OR [[:NRC/OCAA]] OR [[:NRC/OCFO]] OR [[:NRC/OCIO]] OR [[:NRC/OCM]] OR [[:NRC/OE]] OR [[:NRC/OEDO]] OR [[:NRC/OGC]] OR [[:NRC/OI]] OR [[:NRC/OIG]] OR [[:NRC/OIP]] , [[Division::+]]</code>. Office of Nuclear Reactor Regulation
Division of Licensing Projects Japan Lessons-Learned Division Division of Policy and Rulemaking Division of Inspection and Regional Support Division of Materials and License Renewal Division of Operating Reactor Licensing Division of Regulatory Improvement Programs Division of Systems Safety and Analysis Office of Nuclear Material Safety and Safeguards
Division of Fuel Cycle Safety, Safeguards, and Environmental Review Division of Spent Fuel Management Division of Decommissioning, Uranium Recovery and Waste Programs
Division of Construction Inspection and Operational Programs Office of Nuclear Security and Incident Response
Division of Security Operations Office of Nuclear Regulatory Research
Division of Engineering Technology
Acquisition Management Division Division of Administrative Services Office of the Chief Human Capital Officer
Office of Information Services
Office of Public Affairs Region I Office of Public Affairs Region II
Some use of "" in your query was not closed by a matching "". |
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 |