Semantic search

Jump to navigation Jump to search
 SiteStart dateTitleTopic
ENS 56996Emcor Facilities Services, Inc28 February 2024 07:00:00Lost Tritium Exit SignsTritium Exit Sign
Moisture Density Gauge
ENS 56783Dms Health Technology Incorporated9 October 2023 20:00:00Missing Source Following Vehicle AccidentMoisture Density Gauge
ENS 56511Minn-Dak Farmers Cooperative8 May 2023 06:00:00Failed Shutter
ENS 55903American Crystal Sugar Company18 May 2022 06:00:00Shutter Failure
ENS 54642North Dakota Department of Health6 April 2020 06:00:00Agreement State Report - Improper Control of a Sealed SourceBrachytherapy
ML20024E16612 February 2020Letter to S. Angell California FY2020 Final Impep ReportLicense Renewal
Exit Sign
ML19345F3216 January 2020Memo to Management Review Board CA 2019 Proposed Final Impep ReportLicense Renewal
Exit Sign
ENS 54484North Dakota Department of Health19 December 2019 05:15:00North Dakota Agreement State Report - Radiography Camera Source DisconnectOverexposure
ML19240A44727 August 2019Memo to Management Review Board North Dakota Fy 2019 Proposed Final ReportStolen
Overexposure
ENS 54221Braun Intertec Corp14 August 2019 22:30:00Agreement State Report - Accident During Source Transport
ML19057A48622 May 2019Letter to T. O'Clair North Dakota Proposed Legislation/Senate Bill 2037
ENS 53875Desert Ndt, Llc Dba Shawcor12 February 2019 22:45:00Agreement State Report - Radiography Camera Malfunction
ML19017A03828 January 2019Letter to T. O'Clair North Dakota Revised Final Regulations to Rats Id 2015-3
ENS 53791Braun Intertec Corporation12 December 2018 06:00:00Agreement State Report - Radiography Guide Tube Kinked with Source Exposed
ML18289A70316 October 2018Letter to T. O'Clair North Dakota Impep Scheduling Letter and Questionnaire for June 2019
ENS 53316American Crystal Sugar Company5 April 2018 06:00:00Agreement State Report - Stuck Source
ENS 53434Sanford Medical Center4 April 2018 06:00:00Agreement State Report - Patient Skin Contaminated with Flourine-18
ML18010A42923 January 2018Memo to Management Review Board - Minutes: October 17, 2017 Special Impep MRB Meeting
ENS 53075Desert Ndt, Llc Dba Shawcor15 November 2017 06:00:00Agreement State Report - Radiography Camera Source Failed to Retract
ENS 51542Taney Engineering, Inc.16 November 2015 06:54:00Agreement State Report - Lost Density Moisture GaugeMoisture Density Gauge
Troxler Moisture Density Gauge
ENS 49485Allwest Testing & Engineering27 October 2013 18:25:00Agreement State Report - Portable Moisture Density Gauge Damaged at WorksiteMoisture Density Gauge
ENS 49309Nabors Completion & Production Services Company24 August 2013 06:00:00Agreement State Report - Nuclear Density Gauge Involved in Fire at Well Site
ENS 48582Braun Intertec Corporation10 December 2012 16:43:00Agreement State - Source Disconnected from Radiography Camera
ENS 46672Sanjel Corp13 March 2011 07:00:00Agreement State Report - Nuclear Gauges Recovered from Oil Rig Fire
ENS 46356Northern Technologies Inc.21 October 2010 15:12:00Agreement State Report - Damage to Troxler Portable Density GaugeTroxler Moisture Density Gauge
ENS 45949Weatherford International Limited21 May 2010 19:00:00Agreement State Report- Calibration Source Not Returned to Its Storage HolderOverexposure
ENS 45915T & K Inspections Inc.10 May 2010 06:00:00Agreement State Report - Stuck Radiography Camera Source
ENS 45736Dakota Gasification Company16 February 2010 07:00:00Agreement State Report - Shutter Found Stuck Closed on Process Gauge
ENS 45079Dakota Gasification Plant18 May 2009 14:45:00Radiography Source Stuck in the Unshielded Position
ENS 44759Wal-Mart8 January 2009 07:00:00Agreement State - Lost Tritium Exit SignsTritium Exit Sign
Moisture Density Gauge
ENS 44340Midwest Industrial X-Ray, Inc.9 July 2008 06:00:00North Dakota Agreement State Report - Potential Overexposure from Radiography CameraOverexposure
ENS 43833University Of North Dakota10 December 2007 22:45:00Agreement State Report from North Dakota of a Possible OverexposureOverexposure
ML061390225Monticello8 June 2005Web References for Monticello Dseis: Water Use/Water Quality
ML20090G58731 March 2004March 31, 2004 - NMP Stakeholder'S Meeting TranscriptDecommissioning Funding Plan
Brachytherapy
ENS 40543Altru Health System28 January 2004 19:00:00Agreement State Report of Medical Event
ML12335A592Indian Point28 February 2002Official Exhibit - RIV000065-00-BD01 - U.S. EPA, Radionuclides in Drinking Water: a Small Entity Compliance Guide (February 2002)
ML11356A522Indian Point28 February 2002Riverkeeper (Riv) Pre-Filed Evidentiary Hearing Exhibit RIV000065, U.S. EPA, Radionuclides in Drinking Water: a Small Entity Compliance Guide (February 2002)
ML021640590Palo Verde
Wolf Creek
Grand Gulf
Cooper
Arkansas Nuclear
Columbia
River Bend
Diablo Canyon
Callaway
Waterford
South Texas
San Onofre
Comanche Peak
Rancho Seco
Fort Calhoun
WM-00011
Trojan
17 May 2001Invitation to Region IV Training / Outreach / Planning Workshop (October 7-10, 2002)
ML20217E32830 September 1999Telephone DirectoryEnvironmental Justice
ML20217G71624 September 1999Informs That NRC Sponsoring National State Liaison Officer Meeting on 991201-02 at NRC Auditorium in Rockville,Md to Discuss Nuclear Issues & Activities That Could Affect States.Instructions & List of State Liaison Officers,Encl
ML20212E35417 September 1999Submits Response to QA Program Submittal.Separate QA Program Approval No Longer Needed as Result of Changes to Program
ML20216E00113 July 1999Final Rept, Impep Review of North Dakota Agreement State Program,990413-16Brachytherapy
Static Eliminator
Stolen
Troxler Moisture Density Gauge
ML20216D99313 July 1999Forwards Impep Review of Nd Agreement State Program.Based on Results,Follow Up Impep Review Focusing on Common Performance Indicator,Status Matls Insp Program Will Be Completed in One Yr & Next Full Review in Approx Four Yrs
ML20210T81121 June 1999Forwards Training Course Info for 990809-13 Safety Aspects of Industrial Radiography Course (H-305) for Distribution to Individual from State to Attend Course
ML20210C78321 June 1999Notice of NRC Governors Designees Receiving Advance Notification of Transportation of Nuclear Waste.Encl Updates Names,Addresses & Telephone Numbers of Individuals in Each States,Responsible for Receiving Info on Waste Shipments
ML20206Q97510 May 1999Draft Rept, Integrated Materials Performance Evaluation Program Review of North Dakota Agreement State Program, 990413-16Brachytherapy
Static Eliminator
Troxler Moisture Density Gauge
ML20206Q96410 May 1999Forwards NRC Integrated Materials Performance Evaluation Program Rept Which Documents Results of Agreement State Review Held in North Dakota Dept of Health Office on 990413-16.North Dakota Program Found Adequate
ML20212J47216 April 1999Proposed Final Rept, Integrated Matls Performance Evaluation Program Review of North Dakota Agreement State Program,9904013-16Brachytherapy
Static Eliminator
Stolen
Troxler Moisture Density Gauge
ML20199E76029 December 1998Informs That NRC Reviewed Final North Dakota Regulations, Radiological Criteria for License Termination,Effective 980501 in Response to .Regulations Reviewed in Comparison to NRC Regulations in 10CFR20,30,40 & 70
ML20216C3804 May 1998Informs That Purpose of Ltr to Bring Attention & to Describe Some Agreement State Program Mods,To Emphasize Important Contributions Agreement State Programs Make to Protect Public Health & Safety