Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitle
ML19074A14319 March 2019Meeting Presentation, Task Interface Agreement (TIA) Program Revitalization Status
ML18331A14918 December 2018PilgrimFederal Register Notice, Notice of Receipt, Public Meeting, and Request for Comment on Post-Shutdown Decommissioning Activities Report and Site-Specific Decommissioning Cost Estimate
ML18313A19720 November 2018Oyster CreekChange in U.S. Nuclear Regulatory Commission Staff Project Management to Zahira Cruz, Nmss/Duwp Effective December 1, 2018
ML18249A08026 September 2018MillstoneCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9431 and MF9430; EPID L-2016-LRC-0001)
ML18249A40726 September 2018Perry
Wolf Creek
Watts Bar
Brunswick
Callaway
Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC MF9920, MF9452, MF9451, MF9425, MF9406-MF9408; EPID L-2016-LRC-0001)
ML18249A04926 September 2018Calvert CliffsCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9449 and MF9450; EPID L-2016-LRC-0001)
ML18249A06126 September 2018Nine Mile PointCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9428 and MF9429; EPID L-2016-LRC-0001)
ML18249A07526 September 2018VogtleCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9410 and MF9411; EPID L-2016-LRC-0001)
ML18249A09126 September 2018Saint LucieCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9421 and MF9422; EPID L-2016-LRC-0001)
ML18249A16226 September 2018PilgrimCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9424; EPID L-2016-LRC-0001)
ML18249A17826 September 2018Grand GulfCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9438; EPID L-2016-LRC-0001)
ML18249A18026 September 2018Beaver ValleyCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9456 and MF9457; EPID L-2016-LRC-0001)
ML18249A23126 September 2018ClintonCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9448; EPID L-2016-LRC-0001)
ML18249A24226 September 2018SusquehannaCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9415 and MF9416; EPID L-2016-LRC-0001)
ML18249A33426 September 2018HatchCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9435 and MF9436; EPID L-2016-LRC-0001)
ML18249A36526 September 2018HarrisCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9437; EPID L-2016-LRC-0001)
ML18249A38026 September 2018Turkey PointCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9412 and MF9413; EPID L-2016-LRC-0001)
ML18249A38326 September 2018SequoyahCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9418 and MF9419; EPID L-2016-LRC-0001)
ML18249A38626 September 2018Indian PointCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9433 and MF9434; EPID L-2016-LRC-0001)
ML18249A39226 September 2018Davis Besse
Waterford
Cook
FitzPatrick
Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC MF9444, MF9445, MF9443, MF9440, MF9409; EPID L-2016-LRC-0001)
ML18253A09926 September 2018Three Mile IslandCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9414; EPID L-2016-LRC-0001)
ML18253A13026 September 2018Mcguire
McGuire
Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9920 and MF9432; EPID L-2016-LRC-0001)
ML18030B36130 August 2018Oyster CreekCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9427; EPID L-2016-LRC-0001)
ML18030B17827 August 2018FermiCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9441; EPID L-2016-LRC-0001)
ML18031A99527 August 2018River BendCloseout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9423; EPID L-2016-LRC-0001)
ML18201A28417 July 2018Oyster CreekPSDAR Public Meeting the NRC Review Process
ML18149A0945 June 2018Oyster CreekFRN, Notice of Receipt, Public Meeting, Request for Comment, Post-Shutdown Decommissioning Activities Report
ML18030B23813 April 2018Browns Ferry
Palisades
Cooper
Summer
Columbia
Seabrook
Ginna
Duane Arnold
Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools
ML18065A58914 March 2018Fort CalhounChange in U.S. Nuclear Regulatory Commission Staff Project Management to Jack D. Parrott, Nmss/Duwp Effective April 1, 2018
ML17163A04222 June 2017Palo Verde
Cooper
Cook
OEDO-17-00135 - Response, David A. Lochbaum, Union of Concerned Scientists, 2.206 Petition - System One Solutions Event Notification (10 CFR Part 21)
ML17094A7977 April 2017Fort CalhounFRN, Notification of the Availability of the Post-Shutdown Decommissioning Activities Report and Site-Specific Decommissioning Cost Estimate and Notice of Meeting to Discuss and Accept Comments
ML17038A15314 March 2017Fort CalhounTermination of Emergency Response Data System Feed to the U.S. Nuclear Regulatory Commission
ML17041A3699 March 2017Calvert Cliffs
Peach Bottom
Salem
Nine Mile Point
Oyster Creek
Hope Creek
Byron
Braidwood
Columbia
Limerick
LaSalle
Letter to Those on the Attached List - Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools Following Review of Additional Information - Licensee-Reported Category 3 Plants (Batch 2)
ML17039A8932 March 2017Monticello
Dresden
Oconee
Palo Verde
Catawba
Point Beach
Arkansas Nuclear
Prairie Island
Surry
North Anna
Diablo Canyon
Farley
Robinson
South Texas
San Onofre
Comanche Peak
Quad Cities
Fort Calhoun
Letter to Those on the Attached List - Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (Batch 1)
ML17023A02224 January 2017Fort CalhounProject Manager Assignment to James S. Kim Effective January 30, 2017
ML16130A4719 December 2016Arkansas NuclearRequest for Alternative Test Plan to American Society of Mechanical Engineers Code for Operation and Maintenance of Nuclear Power Plants (CAC Nos. MF7537 and MF7538)
ML16298A15325 October 2016Beaver ValleyTemporary Project Manager Reassignment
ML16228A40821 October 2016Beaver ValleyCorrection to Relief Request 2-TYP-3-RV-04, Revision 0, Regarding Repair Activities for Reactor Vessel Head Penetration Nozzles and Associated J-Groove Welds
ML15363A3837 October 2016Beaver ValleyStaff Assessment of the Reactor Vessel Internals Inspection Plan
ML16235A34021 September 2016Peach BottomSafety Evaluation of Relief Request GVRR-2 Regarding the Fourth 10-Year Interval of the Inservice Testing Program
ML16235A47126 August 2016SalemRequest for an Extension to Enforcement Guidance Memorandum 12-001
ML16147A36217 June 2016Beaver ValleyRelief Request No. 2-TYP-3-RV-04, Revision 0, Regarding Repair Activities for Reactor Vessel Head Penetration Nozzles and Associated J-Groove Welds
ML16155A0916 June 2016Salem
Hope Creek
PM Reassignment Letter - Hope Creek Generating Station and Salem Nuclear Generating Station
ML16146A21427 May 2016WaterfordBranch Chief Reassignment to Shaun Anderson, Effective May 29, 2016 - September 3, 2016
ML16146A19727 May 2016River BendBranch Chief Reassignment to Shaun Anderson, Effective May 29, 2016 - September 3, 2016
ML16146A09627 May 2016CooperBranch Chief Reassignment to Shaun Anderson, Effective May 29,2016 - September 3, 2016
ML16146A16027 May 2016Grand GulfBranch Chief Reassignment to Shaun Anderson Effective May 29, 2016 - September 3, 2016
ML16146A19427 May 2016Oyster CreekBranch Chief Reassignment to Shaun Anderson, Effective May 29, 2016 - September 3, 2016
ML16146A15627 May 2016FitzPatrickBranch Chief Reassignment to Shaun Anderson Effective May 29, 2016 - September 3, 2016
ML16146A01127 May 2016Arkansas NuclearBranch Chief Reassignment to Shaun Anderson, Effective May 29, 2016 - September 3, 2016