Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitle
IR 05000424/20140014 March 2015VogtleAnnual Assessment Letter for Vogtle Electric Generating Plant Unit 1 and Unit 2 (NRC Inspection Report 05000424/2014001 and 05000425/2014001)
IR 05000321/20140014 March 2015HatchAnnual Assessment Letter for Edwin I. Hatch Nuclear Plant Unit 1 and Unit 2 (NRC Inspection Report 05000321/2014001 and 05000366/2014001)
IR 05000348/20140014 March 2014FarleyAnnual Assessment Letter for Joseph M. Farley Nuclear Plant Unit 1 and Unit 2 (NRC Inspection Report 05000348/2014001 and 05000364/2014001)
ML20155H04125 August 1998Confirms Telcon of 980824 Establishing Listed Meeting Time on 980831 to Discuss Info Needs to Estimate Costs of Regulating DOE Defense Program Facilities
IA-99-311, Submits Two Observations Re Review of 1996 Site Observational Work Plan for Monument Valley Site2 January 1997Submits Two Observations Re Review of 1996 Site Observational Work Plan for Monument Valley Site
ML20212J9892 January 1997Submits Two Observations Re Review of 1996 Site Observational Work Plan for Monument Valley Site
ML20149L13420 February 1996Forwards Sow to Update MILDOS-AREA Code,Developed by Anl in 1989 to Estimate Radiological Impacts of Airborne Emissions from U Recovery Facilities.Mod Necessary to Update Code to Current Allowable Air Concentration Limits
ML20217P04520 December 1995Informs That Technical Review of DOE Remedial Action Plan for Naturita,Colorado Title I Disposal Site Completed. Provides Results of Review of Rept
ML20059E38421 December 1993Vallecitos Nuclear Center
Vallecitos
Accepts Cost Estimate Related to Licenses DPR-1,R-33,TR-1 & DPR-10,per Review of Documents Provided Via 931013,1202 & 17 Ltrs in Support of 930831 Request for Decrease in Chemical Bank Ltr of Credit Amend & Trust Agreement Amount
ML20058J9756 December 199307000139Informs That Responses to NRC Comments Adequate Re Decontamination Plan for Interior & Radiological Characterization Survey Program for Plainville,Ma Site of Engelhard Corp
ML20058H51030 November 1993Forwards Comments on EPA Proposed Hazardous Waste & Debris Rule Responding to EPA 930914 Fr RM Request Re Mgt of Radioactive Waste Under Docket F-92-CS2P
ML20058N26122 November 1993Responds to Technical Assistance Request from Region I Re Licensing of Soil Samples.Concurs W/Assessment & Confirms Conclusion That No NRC License Needed
ML20058L60317 November 1993Fort Saint VrainEAP & Finding of No Significant Impact Re Exemption from Revised 10CFR50.120
ML20062J7795 November 199307000903Completes Review of Listed Repts on Decontamination & Decommissioning of Multiple Failure,Plutonium Facility & Waste Disposal Bldgs.Based on Rept Data,Residual Contamination in Plutonium Facility Below NRC Guidelines
ML20062J7553 November 199307000903Completes Review of Listed Repts Re Decontamination & Decommissioning of Multiple Failure,Waste Disposal & Plutonium Facility Bldgs,Nuclear Lake Site,Pawling, New York
ML20062J47931 October 1993Site Decommissioning Management Plan
ML20058N89415 October 199307000903Responds to Chevron Requesting Clarification of NRC Approving Demolition of Outdoor Area Structures at Pawling Site
ML20058N9108 October 199307000903Approves Chevron 931007 Request to Demolish Outdoor Area Structures,Including Sodium Tent Pad,Emergency Generator Bldg & Shield Blocks.Approval Based on Oak Ridge 930920-28 Gamma Scan Surveys
ML20058N9756 October 199307000903Approves Demolition of Engineering Bldg,Critical Facility, Shield-Mock-up Bldg,Lodge & Remote Assembly Bldg,Based on Results of Surveys Performed by Oak Ridge Institute for Science & Edcucation,In Response to 930930 Telcon Request
ML20057E8914 October 199307000371Responds to Re Intent to Fund Decommissioning of Unc,Inc Facility at Montville,Ct.Advises That as Signatory,Recitation of Authority to Sign Statement of Intent on Behalf of DOE Must Be Provided to NRC
ML20058M96723 September 199307003073Amend 1 to License SNM-1999,designating T Moore as RSO
ML20058M96323 September 199307003073Forwards Amend 1 to License SNM-1999,designating T Moore Rso,Per 930826 Amend Request
ML20057E84716 September 1993Responds to 930630 Memo Requesting Technical Assistance from Decommissioning & Regulatory Issues Branch to Review U.S. Army Combat Sys Test Activity Environ Radiation Monitoring Program for Outdoor Firing Range
ML20057B67715 September 1993Forwards Fr Notice Re Reissuance of Proposed Concentration Averaging & Encapsulation Technical Position,Rev in Part for Use
ML20057B72614 September 1993ShorehamEA & Fonsi Re Licensee Request for Exemption from Emergency Preparedness Requirements of 10CFR50.54(q)
ML20057D85414 September 1993Forwards Proposed BTP on Concentration Averaging & Encapsulation,In Response to Re Projected Vols & Activities Associated w/low-level Decommissioning Wastes
ML20057B56213 September 199307000903Submits Comments on Final Project Rept for Decontamination & Decommissioning of Plutonium Facility & Multiple Failure Bldg,Nuclear Lake,Pawling,Ny, Dtd Aug 1993,prepared & Submitted on 930831 by Nes,Inc/Ies
ML20056H3932 September 1993Forwards Responses to Questions in Re Decommissioning of Us Nuclear Facilities
ML20056C71714 July 1993ShorehamAmend 10 to License NPF-82,revising Defueled TS to Delete Requirement That Radioactive Effluent Release Rept Be Submitted on Semiannual Basis & Eliminating Requirements for Ac Sources & Onsite Power Distribution Sys
ML20135C03421 June 1993Forwards Request from Region III to Determine If NRC Has Any Regulatory Authority Over Chevron Corp Plant C Site on Harvard Ave in Cleveland,Oh
ML20056C31130 April 1993Responds to 930305 Request for Statement of & Rationale for, NRC Position on Regulatory Authority for Combined Tailings Pile at Heritage Minerals Facility in Newfield,Nj.Combined Tailings Pile Does Not Fall within NRC Authority
ML20127D39413 January 1993La CrosseRequests Fr Publication of Notice of Issuance of Amend 67 to License DPR-45
ML20127D38613 January 1993La CrosseAmend 67 to License DPR-45,revising TS by Deleting Requirement That Radioactive Effluent Release Rept Be Submitted Semiannually & Adding Requirement That Rept Be Submitted Annually
ML20127D34813 January 1993La CrosseForwards Amend 67 to License DPR-45,SE & Request for Fr Publication.Amend Revises TS by Deleting Requirement That Radioactive Effluent Release Rept Be Submitted on Semiannual Basis & Adds Requirement That Rept Be Submitted Annually
ML20127A7268 January 199307000903Responds to 921218 Request for Explanation for Approving Work Plan for Soil Remediation of Natl Park Svc Property Located Near Pawling,Ny W/Cleanup Level of 15 Pci/G for Cs-137
ML20126H23721 December 1992Forwards Clarification of Classification as Solid Waste for Vols of Low Level Radwaste Leaving Generator Facility for Processing
ML20126H53617 December 1992Forwards Listed Repts Outlining Results of Radiological Contamination Surveys Performed at Curtis Bay Depot by Gsa,Nrc & Oak Ridge Inst of Science & Education in 1977 & 1992.W/o Encls
ML20126H57015 December 1992Expresses Appreciation for Attendance at Site Decommissioning Mgt Plan Workshop Sponsored by NRC on 921119.Forwards Documents Unavailable at Time of Workshop & Fr Notice Announcing Workshop.W/O Encls
ML20128F04611 December 199207000903Responds to Requesting Approval to Begin Remediation of Contaminated Soil Areas at Nuclear Lake Site in Pawling,Ny
ML20127P66423 November 199207000139Requests Confirmation within 30 Days That Vendor Will Perform Analysis for Gross Alpha & Gross Beta on All Soil, Sediment & Water Taken for Facility Investigaton & Stabilization Measures,In Response to EPA Order I-92-1051
ML07135051116 November 1992Vallecitos Nuclear CenterGeneral Electric Co Vallecitos BWR, Issuance of of Amendment 20 to License, Modifies License Condition That Annual Report Be Submitted 60 Days After Each Annual Inspection Is Complete
ML20127N39916 November 199207000371Revised SER Supporting 920522 Application for Amend to License SNM-368,adding Septic Leach Field Decommissioning Plan
ML20127N39516 November 199207000371Advises That License SNM-368 Amended,Adding Attachment a, Analysis of Septic Leach Fields & Incinerator Pad for Decommissioning. Ser,Environ Assessment & Finding of No Significant Impact Encl
ML20127K93416 September 199207000820Confirms Agreements Reached at 920911 Meeting Between NRC & State of Ri Personnel
ML20127C9471 September 1992Responds to 920612 Request That NRC Review & Provide Comments on DOE Radiation Control Criteria for Mixed Waste Project Outline.Nrc Supports Establishment of Formal Working Group to Coordinate Project Activities
ML20134B2284 August 199207001113Forwards Evaluation Re Waste Contamined W/U in Gsx Hazardous Waste Landfill in Pinewood,Sc Entitled, Groundwater Dose Assessment for Diposal of Contaminated Calcium Sulfate in Gsx Hazardous Waste Landfill
ML20210E1499 June 1992Discusses EPAs Computer Codes (CAP88-PC & Compdose),For Assessing Public Doses from Radionuclides Via Airborne Pathways
IA-91-561, Requests That Program Mgt Policy Development & Analysis Staff Issue Work Order to Modify Phase II & Phase III of Statement of Work for FIN L-164725 November 1991Requests That Program Mgt Policy Development & Analysis Staff Issue Work Order to Modify Phase II & Phase III of Statement of Work for FIN L-1647