Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML23156A30525 May 2023Transcript Per April 27, 2023 New York State Decommissioning Oversight Board Public Statement Hearing on Controlled Radiological Effluent Discharges from Indian PointBoric Acid
Offsite Dose Calculation Manual
Earthquake
Chernobyl
Environmental Justice
Scaffolding
ML20349A31520 October 2020NRC 2.206 Petition Public Meeting Transcript
ML20087M17820 March 2020Official Transcript, Interview with Paul BlanchHydrostatic
Probabilistic Risk Assessment
ML20087M16419 March 2020Official Transcript, Interview with Richard KuprewiczSafe Shutdown
ML16215A39128 July 2016Edited Transcript of July 28, 2016 of Ucs Presentation Before PRB
ML15216A04715 July 2015Transcript of Paul Blanch Presentation Before the Petition Review Board on July 15, 2015. Pages 1-58
ML09068016818 March 2009G20080693/EDATS-Ltr-Martinelli Letter of Response to October 10, 2008 Email to Mr. Dale Klein, Chairman of NRC in Petition Request Pursuant to Title 10 of the Code of Federal Regulations (10 CFR) Section 2.206Boric Acid
Pressure Boundary Leakage
ML07283064619 September 2007Transcript for Indian Point License Renewal Public Meeting: Evening Session in Courtlandt Manor, Ny on September 19, 2007. Pages 1-126Aging Management
Earthquake
Environmental Justice
ML07150023831 May 2007G20070273 - Mark Leyse Ltr from Jennifer Golder Re.: Petition for an Enforcement Action 10 CFR 2.206 - Indian Point, Units 2 and 3
ML03063065425 February 2003Enclosure to 03/04/2003 Letter to Anne Marie Boranian Summary Statement of 02/25/03 Hearing