Semantic search
Jump to navigation
Jump to search
Issue date | Site | Title | |
---|---|---|---|
IR 05000424/2014001 | 4 March 2015 | Vogtle | Annual Assessment Letter for Vogtle Electric Generating Plant Unit 1 and Unit 2 (NRC Inspection Report 05000424/2014001 and 05000425/2014001) |
IR 05000321/2014001 | 4 March 2015 | Hatch | Annual Assessment Letter for Edwin I. Hatch Nuclear Plant Unit 1 and Unit 2 (NRC Inspection Report 05000321/2014001 and 05000366/2014001) |
IR 05000348/2014001 | 4 March 2014 | Farley | Annual Assessment Letter for Joseph M. Farley Nuclear Plant Unit 1 and Unit 2 (NRC Inspection Report 05000348/2014001 and 05000364/2014001) |
ML20155H041 | 25 August 1998 | Confirms 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 Site | 2 January 1997 | Submits Two Observations Re Review of 1996 Site Observational Work Plan for Monument Valley Site | |
ML20212J989 | 2 January 1997 | Submits Two Observations Re Review of 1996 Site Observational Work Plan for Monument Valley Site | |
ML20149L134 | 20 February 1996 | Forwards 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 | |
ML20217P045 | 20 December 1995 | Informs That Technical Review of DOE Remedial Action Plan for Naturita,Colorado Title I Disposal Site Completed. Provides Results of Review of Rept | |
ML20059E384 | 21 December 1993 | Vallecitos 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 |
ML20058J975 | 6 December 1993 | 07000139 | Informs That Responses to NRC Comments Adequate Re Decontamination Plan for Interior & Radiological Characterization Survey Program for Plainville,Ma Site of Engelhard Corp |
ML20058H510 | 30 November 1993 | Forwards 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 | |
ML20058N261 | 22 November 1993 | Responds to Technical Assistance Request from Region I Re Licensing of Soil Samples.Concurs W/Assessment & Confirms Conclusion That No NRC License Needed | |
ML20058L603 | 17 November 1993 | Fort Saint Vrain | EAP & Finding of No Significant Impact Re Exemption from Revised 10CFR50.120 |
ML20062J779 | 5 November 1993 | 07000903 | Completes 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 |
ML20062J755 | 3 November 1993 | 07000903 | Completes Review of Listed Repts Re Decontamination & Decommissioning of Multiple Failure,Waste Disposal & Plutonium Facility Bldgs,Nuclear Lake Site,Pawling, New York |
ML20062J479 | 31 October 1993 | Site Decommissioning Management Plan | |
ML20058N894 | 15 October 1993 | 07000903 | Responds to Chevron Requesting Clarification of NRC Approving Demolition of Outdoor Area Structures at Pawling Site |
ML20058N910 | 8 October 1993 | 07000903 | Approves 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 |
ML20058N975 | 6 October 1993 | 07000903 | Approves 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 |
ML20057E891 | 4 October 1993 | 07000371 | Responds 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 |
ML20058M967 | 23 September 1993 | 07003073 | Amend 1 to License SNM-1999,designating T Moore as RSO |
ML20058M963 | 23 September 1993 | 07003073 | Forwards Amend 1 to License SNM-1999,designating T Moore Rso,Per 930826 Amend Request |
ML20057E847 | 16 September 1993 | Responds 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 | |
ML20057B677 | 15 September 1993 | Forwards Fr Notice Re Reissuance of Proposed Concentration Averaging & Encapsulation Technical Position,Rev in Part for Use | |
ML20057B726 | 14 September 1993 | Shoreham | EA & Fonsi Re Licensee Request for Exemption from Emergency Preparedness Requirements of 10CFR50.54(q) |
ML20057D854 | 14 September 1993 | Forwards Proposed BTP on Concentration Averaging & Encapsulation,In Response to Re Projected Vols & Activities Associated w/low-level Decommissioning Wastes | |
ML20057B562 | 13 September 1993 | 07000903 | Submits 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 |
ML20056H393 | 2 September 1993 | Forwards Responses to Questions in Re Decommissioning of Us Nuclear Facilities | |
ML20056C717 | 14 July 1993 | Shoreham | Amend 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 |
ML20135C034 | 21 June 1993 | Forwards Request from Region III to Determine If NRC Has Any Regulatory Authority Over Chevron Corp Plant C Site on Harvard Ave in Cleveland,Oh | |
ML20056C311 | 30 April 1993 | Responds 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 | |
ML20127D394 | 13 January 1993 | La Crosse | Requests Fr Publication of Notice of Issuance of Amend 67 to License DPR-45 |
ML20127D386 | 13 January 1993 | La Crosse | Amend 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 |
ML20127D348 | 13 January 1993 | La Crosse | Forwards 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 |
ML20127A726 | 8 January 1993 | 07000903 | Responds 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 |
ML20126H237 | 21 December 1992 | Forwards Clarification of Classification as Solid Waste for Vols of Low Level Radwaste Leaving Generator Facility for Processing | |
ML20126H536 | 17 December 1992 | Forwards 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 | |
ML20126H570 | 15 December 1992 | Expresses 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 | |
ML20128F046 | 11 December 1992 | 07000903 | Responds to Requesting Approval to Begin Remediation of Contaminated Soil Areas at Nuclear Lake Site in Pawling,Ny |
ML20127P664 | 23 November 1992 | 07000139 | Requests 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 |
ML071350511 | 16 November 1992 | Vallecitos Nuclear Center | General 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 |
ML20127N399 | 16 November 1992 | 07000371 | Revised SER Supporting 920522 Application for Amend to License SNM-368,adding Septic Leach Field Decommissioning Plan |
ML20127N395 | 16 November 1992 | 07000371 | Advises 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 |
ML20127K934 | 16 September 1992 | 07000820 | Confirms Agreements Reached at 920911 Meeting Between NRC & State of Ri Personnel |
ML20127C947 | 1 September 1992 | Responds 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 | |
ML20134B228 | 4 August 1992 | 07001113 | Forwards 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 |
ML20210E149 | 9 June 1992 | Discusses 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-1647 | 25 November 1991 | Requests That Program Mgt Policy Development & Analysis Staff Issue Work Order to Modify Phase II & Phase III of Statement of Work for FIN L-1647 |