Semantic search

Jump to navigation Jump to search
 Start dateSiteTitleDescription
ML18100A2229 April 2018ByronResponse to Appeal of NRC Letter Upholding Disputed Violation Documented in Evaluation of Changes, Tests, and Experiments Baseline Inspection Report 05000454/2017009, 050000455/2017009
ML15349A79730 November 2015Duane ArnoldFEMA, Submittal of Final After Action Report/Improvement Plan for August 20, 2015 for Medical Services and Drills for Offsite Radiological Emergency Response Plans Site-Specific to Duane Arnold Energy Center
ML15266A49814 September 2015MonticelloFEMA, Submittal of Final After Action Report/Improvement Plan for Monticello Radiological Emergency Preparedness Exercise Held 08/18/2015
ML15260B1819 September 2015PerryOhio Department of Public Safety Requests Permission to Observe the Radioactive Gaseous & Liquid Effluent Treatment Inspection at the Perry Nuclear Power Plant Scheduled for the Week of September 21, 2015
ML15266A49531 August 2015ByronFEMA (8-31-2015)
RS-15-118, Supplemental Information for Request for Relaxation of Condition V(A)(A.1 (1) of Confirmatory Order EA-13-06813 April 2015Dresden
Peach Bottom
Oyster Creek
Byron
Braidwood
Limerick
Quad Cities
Zion
LaSalle
Supplemental Information for Request for Relaxation of Condition V(A)(A.1 (1) of Confirmatory Order EA-13-068
ML0612800562 March 2006MillstoneCounty of Suffolk, Stipulation of Parties to Dismiss Appeal, Docket #05-6684
ML06017051512 January 2006MillstoneNotice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06
ML0601704804 January 2006MillstoneUnopposed Motion of Dominion Nuclear Connecticut for Leave to Intervene & Corporate Disclosure Statement, Dated 1/4/06
ML06017048721 December 2005MillstonePetition for Review of Order, Dated 12/21/05
ML06017048215 December 2005MillstonePetitioner'S Petition for Review & Form C-A Pre-Argument Statement with $250, Dated 12/15/05