NRC/RGN-III/DNMS/MIB
From kanterella
Jump to navigation
Jump to search
(NRC/RGN-III/DNMS/MIB) | |
|---|---|
Aaron Mccraw, Bob Gattone, Deborah Piskura, Folch Luis Nieves, Geoffrey Warren, Jason Draper, Kevin Null, Ryan Craffey, Zahid Sulaiman
7 March 2011 - 19 January 2024 | |
| HQ Office | |
Region 1Division
Branch
Region 2Division
Branch
Region 3Division
Branch
Region 4Division
Branch
| |
| [from] | MONTHYEARML24022A1822024-01-190Issue date: 19 January 2024 Title: Acknowledgment - Reply to Notice of Violation - Carbon Asset Solutions ML23038A1762023-02-070Issue date: 7 February 2023 Title: 610532 Request for Additional DFP Information for Reuters Stokes, LLC to License No. SNM-1826 ML22131A3692022-05-130Issue date: 13 May 2022 Title: EA-22-021 Niowave Pec Public Meeting Notice Kjl ML22110A1812022-05-020Issue date: 2 May 2022 Title: Niowave, Inc. - NRC Inspection Report No. 07007031/2022001(DNMS) ML22045A4702022-02-250Issue date: 25 February 2022 Title: 02-25-2022 Letter to D Crowley Re North Carolina fy2022 Impep Scheduling Letter and Questionnaire ML22035A1962022-02-080Issue date: 8 February 2022 Title: Letter of Kanawha Scales & Systems, Inc. with Notice of Violation ML21266A0122021-10-040Issue date: 4 October 2021 Title: NRC Reactive and Routine Inspection Report No. 03011772/2021001 (DNMS) - Jan X-Ray Services, Inc ML21176A1152021-06-030Issue date: 3 June 2021 Title: Lgc Global: EA-20-113; Lgc Global Response to NRC Letter Proposing a Civil Penalty and Providing a NOV Docket No. 99990003, 03038628, Case/Reference No.: EA-20-113 ML21011A1212021-01-110Issue date: 11 January 2021 Title: Piezo Technologies NRC Outgoing Letter Transmitting NCV ML20324A0692020-11-190Issue date: 19 November 2020 Title: Olsson Associates, NRC Routine Inspection Report No. 03037450/2020001(DNMS) and Notice of Violation ML20094H2972020-04-030Issue date: 3 April 2020 Title: Basf Corporation, Inspection Report 99990003/2020001 (Dnms), Special Inspection Report Letter ML19353C4662019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Standard Nuclear Consultants, Inc ML19353C4822019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Stingray Pressure Pumping, LLC ML19353C4522019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Stan A. Huber Consultants, Inc ML19353C4372019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Srn Testing Services, LLC ML19353C4302019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Sentek Corporation ML19353C3752019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - RAM Services, Inc ML19353C3622019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Radiametric Technologies Inc ML19353C3432019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Phoenix LLC ML19353C3262019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Northstar Medical Technologies ML19353C3012019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Midwest Engineering Associates, Inc ML19353C2692019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Midland Standard Engineering and Testing, Inc ML19353C2392019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Medical Outsourcing Solutions, Inc ML19353C2192019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Lixi, Inc ML19353C1962019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Kanawha Scales & Systems Inc ML19353C1732019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Indev Gauging Systems, Inc ML19353C1512019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Hammontree & Associates, Ltd ML19353C1172019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Global Gauge Corporation ML19353C0822019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Geo-Sci Laboratory, Inc ML19353C0522019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Geolog Well Services, Inc ML19353C0312019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Flood Testing Laboratories, Inc ML19353C0092019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Environmental Protection Industries, Inc ML19353B9852019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Element Materials Technology ML19353B9412019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Duininck, Inc ML19353B9122019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Building Envelope Consultants, Ltd ML19353B8782019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Andrews Engineering, Inc ML19353B7632019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Aecom Services of Ohio, Inc ML19353C4962019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - the Schemmer Associates Inc ML19353C5152019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Toledo Cardiology Consultants, Inc ML19353C5312019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - University of Minnesota ML19353C5532019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Viewray, Inc ML19353C5672019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Wayne County Well Surveys, Inc ML19353C5942019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Wenck Associates, Inc ML19290E9152019-10-160Issue date: 16 October 2019 Title: NRC Special Inspection Report 99990003/2019005 (DNMS) and Non-cited Violation - Maxwell-Gabel Contracting Company IR 015000034/20190012019-07-160Issue date: 16 July 2019 Title: Aecom Services of Ohio, Inc. - NRC Form 591M Parts 1 & 3, Inspection Report 15000034/2019001 (DNMS) ML19070A1602019-03-070Issue date: 7 March 2019 Title: NRC Reactive Inspection Report No. 99990003/2019001(DNMS) Tilden Mining Company, L.C ML18346A6632018-12-120Issue date: 12 December 2018 Title: 2019 Region III Reciprocity Letter - Profrac Services LLC ML18346A6892018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Viewray, Inc ML18346A6912018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Weatherproofing Technologies, Inc ML18346A6902018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Wayne County Well Surveys, Inc ML18346A6882018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Toledo Cardiology Consultants, Inc ML18346A6872018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Stringray Pressure Pumping LLC ML18346A6862018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Standard Nuclear Consultants ML18346A6782018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Sentek Corporation ML18346A6762018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - RAM Services, Inc ML18346A6742018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Radiametrics Technologies ML18346A6662018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Quad City Testing Laboratory ML18346A6842018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Stan A. Huber Consultants, Inc IR 015000012/20180012018-11-150Issue date: 15 November 2018 Title: Environmental Protection Industries, Inc. � NRC Form 591 Part 1, Inspection Report 15000012/2018001 ML18233A1642018-08-200Issue date: 20 August 2018 Title: the Doe Run Company - Notice to Docket No. 030-29604 ML18227A2602018-08-150Issue date: 15 August 2018 Title: NRC Routine Inspection Report No. 03020812/2018001 (DNMS) and Notice of Violation for St. Vincent Evansville (Public Version) ML18221A4192018-08-080Issue date: 8 August 2018 Title: NRC Special Inspection Report 99990003/2018003 (DNMS) Environmental Testing and Consulting ML18214A7112018-08-020Issue date: 2 August 2018 Title: NRC Routine Inspection Report No. 03038618/2018001(DNMS) and Notice of Violation for D&M Site, Inc ML18204A4242018-07-160Issue date: 16 July 2018 Title: Mathy Construction Company - NRC Form 591M Parts 1 & 3, Inspection Report 03014086/2018001 (DNMS) ML18193A4892018-07-120Issue date: 12 July 2018 Title: Hntb Corporation - NRC Routine Inspection Report No. 03031268/2018001(DNMS) and Notice of Violation ML18194A9342018-06-250Issue date: 25 June 2018 Title: Columbus Regional Hospital - NRC Form 591M Part 1, Inspection Report 03001597/2018001 (Dnms); 04/04/2018, with Continued In-Office Review Through 06/25/2018) IR 015000042/20180052018-05-160Issue date: 16 May 2018 Title: Coastal Wireline Services, Inc. - NRC Form 591M Part 1, Inspection Report 15000042/2018005 (DNMS) ML18136A8132018-05-160Issue date: 16 May 2018 Title: NRC Routine Inspection Report No. 99990003/2018002 (DNMS) - Gm Components Holding, LLC ML18082A1252018-03-200Issue date: 20 March 2018 Title: Kansas City Water Services Department - Laboratory Services Division - Acknowledgment Letter - Response to NOV ML18054A6812018-02-230Issue date: 23 February 2018 Title: NRC Special Inspection Report 99990003/2018001 (DNMS) and Notice of Violation Kansas City Water Services Department Laboratory Services Division ML12185A0452012-07-020Issue date: 2 July 2012 Title: And Dresden Nuclear Power Station Gfes Results June 2012 ML13039A4332012-05-300Issue date: 30 May 2012 Title: 2012 Point Beach Nuclear Plant Initial License Examination Confirmation of Initial License Examination IR 05000295/20110082012-02-030Issue date: 3 February 2012 Title: IR 05000295-11-008 (Dnms), 05000304-11-08 (Dnms), on 12/15/2011, Cover Letter- Zion Nuclear Power Station IR 05000151/20120012011-12-300Issue date: 30 December 2011 Title: 05000151-12-001(DNMS), on November 28 - 30 and December 14, 2011 (on-site) Through December 16, 2011 (in-office Review), University of Illinois - Nuclear Reactor Inspection Report IR 05000030/20110012011-03-070Issue date: 7 March 2011 Title: IR 05000030-11-001(DNMS) and 05000185-11-001(DNMS), on 01/26/2011 - 01/27/2011 and In-office Review Completed on 02/10/2011, Nasa Plum Brook Reactor Facility and NOV 2024-01-19 |
| [to] | MONTHYEARML21110A6122021-04-190Issue date: 19 April 2021 Title: 04-19-2021 Tennessee Impep Questionnaire ML21110A3832021-04-190Issue date: 19 April 2021 Title: 2021 Tennessee Organization Charts ML1103203792010-12-310Issue date: 31 December 2010 Title: Continental Cement Co., L.L.C, 30 Day Corrective Action Follow-up Report 2021-04-19 |