Semantic search

Jump to navigation Jump to search
 Start dateSiteTitleDescription
ML22268A0024 October 2022Turkey PointFederal Register Notice: Turkey Point Units 3 & 4 Subsequent License Renewal Application Supplement Environmental Review
ML22268A00328 September 2022Turkey PointLetter to William D. Maher, Licensing Director - Nuclear Licensing Projects, FPL - Turkey Point Units 3 & 4 Subsequent License Renewal Application Supplement Environmental Review
ML22258A31227 September 2022SHINE Medical TechnologiesJuly 27, 2022, Shine Draft Supplemental Environmental Impact Statement Public Meeting - Summary
ML22258A31327 September 2022SHINE Medical TechnologiesMeeting Summary to Discuss Draft Environmental Impact Statement Supplement Related to the Operating License for the Shine Medical Isotope Production Facility
ML22258A06326 September 2022PerryJuly 21, 2022, Perry Nuclear Plant, Unit 1 License Renewal Environmental Pre-Application Meeting Summary - Letter
ML22228A25317 August 20228-17-2022 Public Meeting on Path Forward for Site-Specific Environmental Reviews for Subsequent License Renewal - Slides
ML22206A04227 July 2022July 27, 2022, Shine Draft Supplemental Environmental Impact Statement Public Meeting - NRC Slides
ML22258A31427 July 2022SHINE Medical TechnologiesJuly 27, 2022, Shine Draft Supplemental Environmental Impact Statement Public Meeting - Transcript
ML20080L78929 March 2021Information Collection: Instructions for Participation in the Tribal Advance Notification Program
ML21070A41326 March 2021OEDO-20-00394 Status of Recommendations Audit of the Nrc'S Consultation Practices with Federally Recognized Native American Tribal Governments (OIG-18-A-10)
ML21042B94822 February 2021Transmittal Letter for Olin Winchester Ssd 20-36
ML21022A05611 February 2021Transmittal Letter for Ssd 21-06 Nordion
ML21022A1108 February 2021Acknowledgement of Bankruptcy Notification White Stallion Energy
ML20342A2488 December 2020Transmittal Letter for Nordion (Canada) Inc. Case No. Ssd 20-25
ML20324A10120 November 2020Transmittal Letter for Ssd 20-21 Mirion Technologies (Canberra), Inc. New Registration Certificate
ML20238B94026 August 2020Transmittal Letter for Elekta, Inc. Ssd NR-0497-D-115-S, Case No. 20-20
ML20191A28422 July 2020STC-20-055 Letter Issuance of MD 5.1, Consultation and Coordination with Governments and Indian Tribes
ML20154K6942 June 2020Letter to K. Steves Kansas Impep Rescheduling and Questionnaire for October 2020
ML20136A16715 May 2020Summary of April 23, 2020, Public Seminar to Discuss Temporary Regulatory Relief Pathways for 10 CFR Part 30 and 34 NRC Radioactive Materials Licensees
ML20122A1277 May 2020STC-20-038-Information About the U.S. Nuclear Regulatory Commission'S Actions During the COVID-19 Public Health Emergency
ML20114E01523 April 2020Slides for April 23, 2020, Public Meeting to Discuss Potential Regulatory Relief for Part 30 & 34 Licensees
ML19345F3216 January 2020Memo to Management Review Board CA 2019 Proposed Final Impep Report
ML19344D22918 December 2019Letter to K. Steves Kansas Impep Scheduling and Questionnaire for May 2020
ML19357A03418 December 2019Letter to K. Steves Kansas Impep Scheduling and Questionnaire for May 2020
ML19283A02110 October 2019STC-19-069 Organization Chart for the Office of Nuclear Material Safety and Safeguards Reorganization - Effective October 13, 2019
ML19283A02210 October 2019NMSS Organization Chart
ML19219A1227 August 2019Letter to G. Perez California Impep Scheduling Letter and Questionnaire for October 2019
ML19106A43027 March 2019NRC Region IV Response to 2019 Impep Questionnaire
ML19091A13413 March 2019NRC Region IV Response to 2019 Impep Questionnaire
ML19091A13613 March 20192019 NRC Region IV Organizational Charts
ML19025A22330 January 2019Letter to D. Turberville Alabama Impep Scheduling Letter and Questionnaire for May 2019
ML18267A22318 October 2018Letter to K. Steves Kansas FY2018 Final Impep Report
ML18292A66818 October 201810-18-18-Letter Regarding Notification of the Fiscal Year 2019 Integrated Materials Performance Evaluation Program (STC-18-064)
ML18288A66818 October 2018STC-18-064 - Notification of the Fiscal Year 2019 Integrated Materials Performance Evaluation Program Team Member Training
ML18292A84818 October 201810-18-18-STC Letter - Impep Team Member Training
ML18289A53816 October 2018Memo to K. Kennedy NRC Region IV Nuclear Materials Program Impep Scheduling Memo and Questionnaire for April 2019
ML18260A31111 October 2018Letter to J. Priest, Massachusetts Final Impep Report 2018
ML18241A12518 September 20189/18/2018 Letter to J. Craig, State of Mississippi, Regarding Management Review Board Direction to End Monitoring of Agreement State Program
ML18242A0526 September 2018Memo to Management Review Board Massachusetts Proposed Final Impep Report
ML18208A46122 August 20188-22-2018 Letter to M. Elsen, State of Washington, Transmitting Final Impep Report
ML18221A59921 August 2018Memo to Management Review Board Special MRB Meeting to Discuss the Mississippi Periodic Meeting
ML18207A32210 August 20188-10-2018 Letter to A. Khayyat, Illinois Final Impep Report 2018
ML18207A2421 August 2018Letter to K. Steves Kansas 2018 Draft Impep Report
ML18180A31823 July 20187-23-2018 Letter to J. Opila, Final Colorado Impep Report
ML18179A37219 July 20187-19-2018 Letter to R. Sokol, D. Vitale and L. Huang the New York Final Impep Report
ML18198A29117 July 2018Memo to Management Review Board Washington 2018 Proposed Final Impep Report
ML18194A86017 July 20187/17/18 Letter to J. Priest Massachusetts 2018 Draft Impep Report
ML18164A2596 July 2018Letter to W. Lee Cox North Carolina 2018 Final Impep Report
ML18159A49126 June 2018STC-18-043 - Projected Integrated Materials Performance Evaluation Program Schedules for Fiscal Year 2019-2020
ML18164A22113 June 20186-13-2018 Memo to Management Review Board New York Proposed Final Impep Report