Semantic search
Jump to navigation
Jump to search
Issue date | Site | Title | |
---|---|---|---|
ML19074A143 | 19 March 2019 | Meeting Presentation, Task Interface Agreement (TIA) Program Revitalization Status | |
ML18331A149 | 18 December 2018 | Pilgrim | Federal Register Notice, Notice of Receipt, Public Meeting, and Request for Comment on Post-Shutdown Decommissioning Activities Report and Site-Specific Decommissioning Cost Estimate |
ML18313A197 | 20 November 2018 | Oyster Creek | Change in U.S. Nuclear Regulatory Commission Staff Project Management to Zahira Cruz, Nmss/Duwp Effective December 1, 2018 |
ML18249A080 | 26 September 2018 | Millstone | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9431 and MF9430; EPID L-2016-LRC-0001) |
ML18249A407 | 26 September 2018 | Perry 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) |
ML18249A049 | 26 September 2018 | Calvert Cliffs | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9449 and MF9450; EPID L-2016-LRC-0001) |
ML18249A061 | 26 September 2018 | Nine Mile Point | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9428 and MF9429; EPID L-2016-LRC-0001) |
ML18249A075 | 26 September 2018 | Vogtle | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9410 and MF9411; EPID L-2016-LRC-0001) |
ML18249A091 | 26 September 2018 | Saint Lucie | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9421 and MF9422; EPID L-2016-LRC-0001) |
ML18249A162 | 26 September 2018 | Pilgrim | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9424; EPID L-2016-LRC-0001) |
ML18249A178 | 26 September 2018 | Grand Gulf | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9438; EPID L-2016-LRC-0001) |
ML18249A180 | 26 September 2018 | Beaver Valley | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9456 and MF9457; EPID L-2016-LRC-0001) |
ML18249A231 | 26 September 2018 | Clinton | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9448; EPID L-2016-LRC-0001) |
ML18249A242 | 26 September 2018 | Susquehanna | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9415 and MF9416; EPID L-2016-LRC-0001) |
ML18249A334 | 26 September 2018 | Hatch | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9435 and MF9436; EPID L-2016-LRC-0001) |
ML18249A365 | 26 September 2018 | Harris | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9437; EPID L-2016-LRC-0001) |
ML18249A380 | 26 September 2018 | Turkey Point | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9412 and MF9413; EPID L-2016-LRC-0001) |
ML18249A383 | 26 September 2018 | Sequoyah | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9418 and MF9419; EPID L-2016-LRC-0001) |
ML18249A386 | 26 September 2018 | Indian Point | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC Nos. MF9433 and MF9434; EPID L-2016-LRC-0001) |
ML18249A392 | 26 September 2018 | Davis 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) |
ML18253A099 | 26 September 2018 | Three Mile Island | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9414; EPID L-2016-LRC-0001) |
ML18253A130 | 26 September 2018 | Mcguire 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) |
ML18030B361 | 30 August 2018 | Oyster Creek | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9427; EPID L-2016-LRC-0001) |
ML18030B178 | 27 August 2018 | Fermi | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9441; EPID L-2016-LRC-0001) |
ML18031A995 | 27 August 2018 | River Bend | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools (CAC No. MF9423; EPID L-2016-LRC-0001) |
ML18201A284 | 17 July 2018 | Oyster Creek | PSDAR Public Meeting the NRC Review Process |
ML18149A094 | 5 June 2018 | Oyster Creek | FRN, Notice of Receipt, Public Meeting, Request for Comment, Post-Shutdown Decommissioning Activities Report |
ML18030B238 | 13 April 2018 | Browns Ferry Palisades Cooper Summer Columbia Seabrook Ginna Duane Arnold | Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools |
ML18065A589 | 14 March 2018 | Fort Calhoun | Change in U.S. Nuclear Regulatory Commission Staff Project Management to Jack D. Parrott, Nmss/Duwp Effective April 1, 2018 |
ML17163A042 | 22 June 2017 | Palo 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) |
ML17094A797 | 7 April 2017 | Fort Calhoun | FRN, 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 |
ML17038A153 | 14 March 2017 | Fort Calhoun | Termination of Emergency Response Data System Feed to the U.S. Nuclear Regulatory Commission |
ML17041A369 | 9 March 2017 | Calvert 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) |
ML17039A893 | 2 March 2017 | Monticello 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) |
ML17023A022 | 24 January 2017 | Fort Calhoun | Project Manager Assignment to James S. Kim Effective January 30, 2017 |
ML16130A471 | 9 December 2016 | Arkansas Nuclear | Request for Alternative Test Plan to American Society of Mechanical Engineers Code for Operation and Maintenance of Nuclear Power Plants (CAC Nos. MF7537 and MF7538) |
ML16298A153 | 25 October 2016 | Beaver Valley | Temporary Project Manager Reassignment |
ML16228A408 | 21 October 2016 | Beaver Valley | Correction to Relief Request 2-TYP-3-RV-04, Revision 0, Regarding Repair Activities for Reactor Vessel Head Penetration Nozzles and Associated J-Groove Welds |
ML15363A383 | 7 October 2016 | Beaver Valley | Staff Assessment of the Reactor Vessel Internals Inspection Plan |
ML16235A340 | 21 September 2016 | Peach Bottom | Safety Evaluation of Relief Request GVRR-2 Regarding the Fourth 10-Year Interval of the Inservice Testing Program |
ML16235A471 | 26 August 2016 | Salem | Request for an Extension to Enforcement Guidance Memorandum 12-001 |
ML16147A362 | 17 June 2016 | Beaver Valley | Relief Request No. 2-TYP-3-RV-04, Revision 0, Regarding Repair Activities for Reactor Vessel Head Penetration Nozzles and Associated J-Groove Welds |
ML16155A091 | 6 June 2016 | Salem Hope Creek | PM Reassignment Letter - Hope Creek Generating Station and Salem Nuclear Generating Station |
ML16146A214 | 27 May 2016 | Waterford | Branch Chief Reassignment to Shaun Anderson, Effective May 29, 2016 - September 3, 2016 |
ML16146A197 | 27 May 2016 | River Bend | Branch Chief Reassignment to Shaun Anderson, Effective May 29, 2016 - September 3, 2016 |
ML16146A096 | 27 May 2016 | Cooper | Branch Chief Reassignment to Shaun Anderson, Effective May 29,2016 - September 3, 2016 |
ML16146A160 | 27 May 2016 | Grand Gulf | Branch Chief Reassignment to Shaun Anderson Effective May 29, 2016 - September 3, 2016 |
ML16146A194 | 27 May 2016 | Oyster Creek | Branch Chief Reassignment to Shaun Anderson, Effective May 29, 2016 - September 3, 2016 |
ML16146A156 | 27 May 2016 | FitzPatrick | Branch Chief Reassignment to Shaun Anderson Effective May 29, 2016 - September 3, 2016 |
ML16146A011 | 27 May 2016 | Arkansas Nuclear | Branch Chief Reassignment to Shaun Anderson, Effective May 29, 2016 - September 3, 2016 |