Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitle
ML21056A07023 February 202107003078Arco Environmental Remediation, LLC, Email Dated 02/23/2021, Request for Additional Information - MC624273
ML20113E77521 April 202007000371Request for Additional Information Final Status Survey Plan for Former Unc Naval Products Site in New Haven, CT
ML20029E93827 January 2020NUREG1757V1R3HPSWIDEFinal
NUREG-1556 Volume 17, Rev. 1, Consolidated Guidance About Materials Licenses - Program-Specific Guidance About Special Nuclear Material of Less than Critical Mass Licenses - Final Report.31 July 2018NUREG-1556, Volume 17, Rev. 1, Consolidated Guidance About Materials Licenses - Program-Specific Guidance About Special Nuclear Material of Less than Critical Mass Licenses - Final Report.
IR 05000320/201200911 May 2012Three Mile IslandIR 05000320-12-009, on 04/16-19/12, Gpu Nuclear, Inc., Three Mile Island Station, Unit 2, Inspection Report
IR 05000171/201100817 November 2011Peach BottomIR 05000171-11-008; on 10/26-10/27/11; Peach Bottom Atomic Power Station Unit 1, Delta, PA
IR 05000003/201100811 October 2011Indian PointIR 05000003-11-008, on 09/01/11, Entergy Nuclear Operations, Inc., Buchanan, New York Site (Corrected Copy)
ML11269024126 September 2011Indian PointIR 05000003-11-008, on 08/30/11 - 09/01/11, Entergy Nuclear Operations, Inc., Buchanan, New York Site
IR 05000245/201100710 August 2011MillstoneIR 05000245-11-007, on 07/13/11, Dominion Resources, Dominion Nuclear Connecticut, Millstone Power Station Unit 1, Waterford, CT (Corrected Copy)
ML11222016510 August 2011MillstoneIR 05000245-11-007, on 07/11/11 - 07/13/11, Dominion Resources, Dominion Nuclear Connecticut, Millstone Power Station, Unit 1, Waterford, CT
ML10139054618 May 2010Three Mile IslandIR 05000320-10-008 on 02/22/10 & 04/20/10 - 04/22/10 for Three Mile Island Nuclear Station, Unit 2, Middletown, PA
IR 05000245/201000717 May 2010MillstoneIR 05000245-10-007, Dominion Resources, Dominion Nuclear Connecticut, Millstone Power Station (Unit 1), Waterford, Connecticut, Inspection Report (Corrected Copy)
ML0923210871 September 2009Calvert Cliffs
Nine Mile Point
Ginna
Notice of Public Meeting with Constellation Energy to Discuss Plans for Construction and Operation of Independent Spent Fuel Storage Installations at Three Constellation Sites
IR 05000320/200900724 July 2009Three Mile IslandIR 05000320-09-007 on 06/22/09 -06/24/09 for Three Mile Island, Unit 2
PNO-I-04-014, Connecticut Yankee Atomic Power Company, Fire Inside Containment Structure at Decommissioning Reactor Site16 November 2004Haddam NeckPNO-I-04-014: Connecticut Yankee Atomic Power Company, Fire Inside Containment Structure at Decommissioning Reactor Site