Semantic search
Jump to navigation
Jump to search
Issue date | Site | Title | |
---|---|---|---|
IR 015000020/2023002 | 12 January 2024 | 15000020 015000020 | Thermo EGS Gauging, LLC - Notice of Violation, IR150-00020/2023-002 |
ML23338A245 | 4 December 2023 | Annual Policy Letter Notification of Initial Reciprocity Filing of NRC Form 241 Requirement for Calendar Year 2024 | |
ML23243B005 | 31 August 2023 | 08-31-2023 Letter to W. Irwin Re Vermont Periodic Meeting Scheduling Letter and Agenda | |
ML23262B459 | 14 August 2023 | District of Columbia 2023 Annual Audit NRCs Advance Notification of Radioactive Material and Nuclear Material Shipments Designee List | |
ML23186A179 | 26 May 2023 | Rhode Island Heightened Oversight Call Summary 5-26-2023 | |
ML23143A349 | 24 May 2023 | 05-23-2023 Letter to L. Perlas Re Virginia Periodic Meeting Summary and Transmittal Letter | |
ML23128A143 | 9 May 2023 | 05-09-2023 Letter to D Hansen Re Utah Impep Scheduling Letter and Questionnaire | |
ML23108A278 | 14 April 2023 | Holtec | Comment (006) from Michael Ford on PR-72 - List of Approved Spent Fuel Storage Casks: Holtec International HI-STORM 100 Cask System, Certificate of Compliance No. 1014, Renewal of Initial Certificate and Amendment Nos. 1 Through 15 |
ML23114A258 | 15 March 2023 | Ri Heightened Oversight Call Summary 3-15-23 | |
ML23073A116 | 9 March 2023 | Holtec | Comment (003) from Michael Ford on PR-72 - List of Approved Spent Fuel Storage Casks: Holtec International HI-STORM 100 Cask System, Certificate of Compliance No. 1014, Renewal of Initial Certificate and Amendment Nos. 1 Through 15 |
ML23068A010 | 9 March 2023 | 04-13-2023 Periodic Meeting Scheduling Letter and Agenda | |
ML22178A129 | 23 June 2022 | Rhode Island Department of Health Heightened Oversight Conference Call Summary | |
ML22131A308 | 9 May 2022 | Georgia Final Periodic Meeting Summary | |
ML22053A247 | 22 February 2022 | Letter to D Matos Re Georgia Periodic Meeting Scheduling Letter and Agenda | |
ML22049A173 | 18 February 2022 | Letter to M. Mckinley Re FY2022 Kentucky Periodic Meeting Summary | |
ML22004A134 | 12 November 2021 | Letter to M. Mckinley Re Scheduling Letter for Kentucky Fy 2022 Periodic Meeting | |
ML21258A402 | 12 September 2021 | Consolidated Interim Storage Facility | Letter from Michael Ford Re Comments on Final Environmental Impact Statement for Interim Storage Partners' License Application for a Consolidated Interim Storage Facility in Andrews County, Texas |
ML21250A077 | 3 September 2021 | Letter to M. Navara Re Minnesota Impep Scheduling Letter and Questionnaire for December 2021 | |
ML21245A002 | 31 August 2021 | Letter to M. Abbott Re Maine FY2021 Periodic Meeting Summary | |
ML21180A363 | 21 June 2021 | Rhode Island Department of Health Quarterly Monitoring Call Summary | |
ML21162A113 | 16 June 2021 | Letter to D. Turberville Alabama May 2021 Periodic Meeting Summary | |
ML21067A155 | 3 March 2021 | Rhode Island Quarterly Monitoring Call Summary | |
ML21050A185 | 19 February 2021 | Ltr to S. Rodriguez Re Scheduling Letter and Questionnaire | |
ML21047A311 | 12 February 2021 | Ltr Dtd 02/12/21 to J. Hyland Re Scheduling Letter for Maine FY2021 Periodic Meeting | |
ML21026A022 | 25 January 2021 | Letter to D. Turberville Re Scheduling Letter for Alabama FY2021 Periodic Meeting | |
ML20276A258 | 2 October 2020 | Letter to W. Irwin Re the 07/31/2020 Final Orientation Meeting Summary | |
ML20254A090 | 11 August 2020 | Rhode Island Quarterly Monitoring Call Summary | |
ML20041E218 | 7 February 2020 | Letter to S. Jenkins Re South Carolina Periodic Meeting December 5, 2019 | |
ML20041E166 | 7 February 2020 | Letter to S. French Re South Carolina Periodic Meeting December 5, 2019 | |
ML20030B210 | 30 January 2020 | Letter to W. Cox North Carolina FY2019 Periodic Meeting Summary | |
ML20022A312 | 22 January 2020 | Letter to S. Jenkins Re South Carolina Periodic Meeting December 5, 2019 | |
ML20022A314 | 22 January 2020 | Letter to S. French Re South Carolina Periodic Meeting December 5, 2019 | |
ML19283D206 | 10 October 2019 | Letter to S. French Re Scheduling Letter for South Carolina FY20 Periodic Meeting | |
ML19283D268 | 10 October 2019 | Letter to S. Jenkins Re Scheduling Letter for South Carolina FY20 Periodic Meeting | |
ML19316D089 | 1 October 2019 | Rhode Island Quarterly Monitoring Summary | |
ML19270G979 | 26 September 2019 | -NewDkt | the Tomayko Group, L.L.C, New License, Mail Control No. 615382 |
ML19239A309 | 27 August 2019 | Letter to B. Goretzki Arizona Impep Scheduling Letter and Questionnaire for November 2019 Impep Review | |
ML19218A335 | 27 June 2019 | Rhode Island Quarterly Monitoring Call Summary | |
ML19070A251 | 11 March 2019 | Letter to R. Gillis Re Kentucky FY2019 Periodic Meeting Summary | |
ML19037A307 | 5 February 2019 | 15000009 | QC Laboratories, Inc. - NRC Inspection No. 15000009/2019001 and Notice of Violation |
ML19025A304 | 25 January 2019 | to K. Hays Georgia Draft Periodic Meeting Summary on December 10,2018 | |
ML18291A582 | 16 October 2018 | Ltr to M. Bennett Re FY18 Rhode Island Periodic Meeting Summary | |
ML18276A223 | 3 October 2018 | Letter to D. Matos Scheduling Letter for Ga FY19 Periodic Meeting | |
ML18155A605 | 4 June 2018 | Letter to M. Mckinley Scheduling Letter for Kentucky 2018 Periodic Meeting | |
ML18088A061 | 29 March 2018 | Letter to M. Mckinley Scheduling Letter for the Kentucky FY2018 Periodic Meeting | |
ML18109A054 | 28 February 2018 | Rhode Island Department of Health Quarterly Monitoring Conference Call |