Semantic search
Jump to navigation
Jump to search
Issue date | Site | Title | |
---|---|---|---|
ML22139A144 | 19 May 2022 | Consolidated Interim Storage Facility | 5-19-22 Texas V. NRC - Fasken Standing Declarations (5th Cir.)(Case No. 21-60743) |
ML21063A508 | 4 March 2021 | Regulatory History - List of Approved Spent Fuel Storage Casks - Holtec International HI-STORM Umax Canister Storage System, Certificate of Compliance No. 1040, Amendment No. 4 | |
ML21040A208 | 8 February 2021 | Regulatory History for Tn Americas LLC, Standardized Numoms Horizontal Modular Storage System, Certificate of Compliance No. 1004, Renewed Amendment No. 16 | |
ML21028A786 | 7 January 2021 | Summary of 01/07/2021 Public Meeting Decommissioning Financial Assurance Requirements for Sealed and Unsealed Radioactive Material | |
ML21005A004 | 7 January 2021 | NRC Presentation Decommissioning Financial Assurance Requirements for Sealed and Unsealed Radioactive Material | |
ML21026A341 | 7 January 2021 | Meeting Attendee List for 01/07/2021 Public Meeting Decommissioning Financial Assurance Requirements for Sealed and Unsealed Radioactive Materials | |
ML20310A443 | 5 November 2020 | HI-STORE | Affidavit and Declaration of Tommy E. Taylor |
ML20189A001 | 7 July 2020 | Consolidated Interim Storage Facility | Exhibit 1 to Fasken and Pblro'S Motion for Leave to File New And/Or Amended Contention - Declaration of Tommy E. Taylor |
ML20132F026 | 11 May 2020 | HI-STORE | Exhibit 1 to Fasken Motion for Leave to File Amended Contention 2 - Declaration of Tommy Taylor |
ML20049A047 | 18 February 2020 | Regulatory History-Direct Final Rule: List of Approved Spent Fuel Storage Casks: Holtec International Hi-Storm 100 Cask System, Certificate of Compliance No. 1014, Amendment No. 14 (Rin 3150-AK36; NRC 2019-0160) | |
ML19161A095 | 6 June 2019 | Maine Yankee | E-Mail from T. Taylor/Nrc to T. Matthews/Morgan Lewis Update on Schedule Re 4/23/19 Request - Maine Yankee Threshold Determination |
ML19052A245 | 19 February 2019 | Maine Yankee 07201015 | E-Mail from T. Taylor to J. Brown January 21, 2019 Exemption Request |
ML18184A299 | 3 July 2018 | Memorandum to M. Layton Summary of April 26, 2018, Public Meeting to Discuss the Office of Inspector General Report, Audit of Nrc'S Oversight for Issuing Certificates of Compliance for Radioactive Material Package | |
ML18184A300 | 3 July 2018 | Enclosumeeting Summary with Attachment 1 and 2 (Memorandum to M. Layton Summary of April 26, 2018, Public Meeting to Discuss the Office of Inspector General Report, Audit of Nrc'S Oversight for Issuing Certificates of Compliance for Radioac | |
ML18129A185 | 26 April 2018 | Transcript: Public Meeting to Discuss the Office of the Inspector General Audit Recommendation Certificate of Compliance Expiration Term; April 26, 2018 | |
ML18113A240 | 23 April 2018 | April 26, 2018-Presentation Slides for Public Meeting Certificate of Compliance Expiration Term | |
ML18113A235 | 23 April 2018 | April 26, 2018-Meeting Agenda to Discuss the Office of the Inspector General Audit Recommendation Certificate of Compliance Expiration Term | |
PNO-III-13-004, B, Update - Palisades Shutdown Due to Safety Injection Refueling Water Tank (SIRWT) Leakage | 17 June 2013 | Palisades | PNO-III-13-004B, Update - Palisades Shutdown Due to Safety Injection Refueling Water Tank (SIRWT) Leakage |
PNO-III-13-002, A - Update - Palisades Shutdown Due to Leakage from the Component Cooling Water (CCW) System | 22 February 2013 | Palisades | PNO-III-13-002A - Update - Palisades Shutdown Due to Leakage from the Component Cooling Water (CCW) System |
ML13046A404 | 15 February 2013 | Palisades | PNO-III-13-002, Palisades Shutdown Due to Leakage from the Component Cooling Water (CCW) System |
ML12314A271 | 9 November 2012 | Palisades | PNO-lll-12-015A (Update) Palisades Shutdown Due to Leakage from the Main Steam System |
PNO-III-12-007, A, Update, Palisades Shutdown Due to Increase in Unidentified Reactor Coolant System Leakage | 30 August 2012 | Palisades | PNO-III-12-007A, Update, Palisades Shutdown Due to Increase in Unidentified Reactor Coolant System Leakage |
PNO-III-12-004, A: Update - Palisades Shutdown Due to Safety Injection Refueling Water Storage Tank Leakage | 11 July 2012 | Palisades | PNO-III-12-004A: Update - Palisades Shutdown Due to Safety Injection Refueling Water Storage Tank Leakage |
ML101550329 | 15 May 2009 | Palo Verde | APS 2009c PVNGS 5-Year Monitoring Program Evaluation Report, May 15, 2009. 3-12-PV-413 |
ML080860425 | 26 March 2008 | Perry | MR-III-08-0008: Announcement of New Perry Outages and Work Management Director |
ML051460494 | 9 April 2004 | Monticello Palisades Kewaunee Point Beach Prairie Island | Licensee Root Cause Report, CAP55527, Industrial Safety Issues and Poor Work Practices During Nozzle Dam Installation, with R. Alexander'S (Riii) Notes |
NRC 2002-0095, Reporting of Fire Barriers Degraded for More than Seven Days | 22 October 2002 | Point Beach | Reporting of Fire Barriers Degraded for More than Seven Days |
NRC 2002-0083, Reporting of Fire Barriers Degraded for More than Seven Days | 26 September 2002 | Point Beach | Reporting of Fire Barriers Degraded for More than Seven Days |
NRC 2002-0084, Transmittal of Post Accident Monitoring Instrumentation Report | 26 September 2002 | Point Beach | Transmittal of Post Accident Monitoring Instrumentation Report |
NRC 2002-0061, IR 05000266-02-003, IR 05000301-02-003, and IR 05000266-02-005, IR 05000301-02-005, Point Beach Nuclear Plant, Unit 2, Reply to a Notice of Violation | 15 July 2002 | Point Beach | IR 05000266-02-003, IR 05000301-02-003, and IR 05000266-02-005, IR 05000301-02-005, Point Beach Nuclear Plant, Unit 2, Reply to a Notice of Violation |
NRC 2002-0040, Technical Specification Bases Revisions | 13 May 2002 | Point Beach | Technical Specification Bases Revisions |
ML030760164 | 27 April 2002 | Point Beach | 10 CFR 50.59 Evaluation (New Rule) Eval 2002-005, Permanent Procedure Change to Address Potential for Simultaneous Failure of All AFW Pumps |
NRC 2002-0010, Technical Specification Bases B3.3.1 Revision for Point Beach Nuclear Plant, Units 1 and 2 | 17 January 2002 | Point Beach | Technical Specification Bases B3.3.1 Revision for Point Beach Nuclear Plant, Units 1 and 2 |
NRC 2002-0008, Commitment Date Change Re Control Room Habitability | 11 January 2002 | Point Beach | Commitment Date Change Re Control Room Habitability |
3F0999-01, Forwards FPC Crystal River Unit 3 Plant Reference Simulator Four-Year Simulator Certification Rept Sept 1995-Sept 1999, Per 10CFR55.45(b)(5)(ii) & 10CFR55.45(b)(5)(iv) | 17 September 1999 | Crystal River | Forwards FPC Crystal River Unit 3 Plant Reference Simulator Four-Year Simulator Certification Rept Sept 1995-Sept 1999, Per 10CFR55.45(b)(5)(ii) & 10CFR55.45(b)(5)(iv) |
ML20207H011 | 30 April 1999 | Consolidated Guidance About Materials LICENSES.Program- Specific Guidance About Licenses of Broad Scope.Final Report | |
ML20203A121 | 31 August 1998 | Consolidated Guidance About Materials LICENSES.Program- Specific Guidance About Specific Licenses of Broadscope. Draft Report for Comment | |
ML20198J888 | 10 January 1998 | Crystal River | Training |
ML20133N708 | 22 January 1997 | Submits Copy of Summary Minutes of 961114-15 Meeting of Advisory Committee on Medical Uses of Isotopes | |
ML20134P540 | 22 November 1996 | Forwards Transcript of Advisory Committee on Medical Uses of Isotopes Meeting on 961114-15,for Placement in Nudocs | |
ML20129H453 | 30 October 1996 | Forwards Briefing Book for Advisory Committee on Medical Uses of Isotopes Meeting on 961114-15 to Be Placed Into Nudocs | |
ML20216C919 | 12 October 1994 | Informs That Dr Glenn Wanted to Know If Recipient or Member of Staff Would Like to Make Presentation to ACMUI,941118 on Patient Release Criteria | |
ML23156A374 | 2 June 1994 | PR-072 - 59FR28496 - List of Approved Spent Fuel Storage Casks Addition | |
ML20058C533 | 17 November 1993 | Calvert Cliffs | Responds to Ba Mikulski Re Constituent, Ps Johnson Expressing Concerns About Dry Spent Fuel Storage at Bg&E Plant.Record Copy |
ML20058C528 | 17 November 1993 | Calvert Cliffs | Responds to Ba Mikulski Re Constituent, Ps Johnson Expressing Concerns About Dry Spent Fuel Storage at Bg&E Plant |
ML20151L471 | 27 April 1988 | Browns Ferry | Rev 0 to Special Test ST-88-17, Diesel Generator B Emergency Load Acceptance Test |
IR 05000456/1987007 | 28 April 1987 | Braidwood | Insp Repts 50-456/87-07 & 50-457/87-06 on 870215-0411. Violations Noted:Avoid Verbal Orders Used by Const Electrical Contractor Not Described or Proceduralized in QA Program & Station Lubrication Program Not Being Followed |
ML20203K251 | 31 July 1986 | Braidwood | Insp Rept 50-456/86-25 on 860519-0711.Violation Noted: Failure to Control Nonconformances & Addl Unresolved Issues Re QA Programs for Preoperational Testing & Operational Readiness That Require Review |
ML20244D840 | 22 April 1986 | Seabrook 05000000 | Trip Rept of 860415 Site Visit Re Demonstration of Ultrasonic Exams Performed on Cast Stainless Steel Primary Piping Welds.Exam Procedure Appears to Meet or Exceed ASME Code Requirements.Written Procedure Not Available |
IR 05000373/1985032 | 30 December 1985 | LaSalle | Insp Repts 50-373/85-32 & 50-374/85-33 on 851001-1219.No Violation or Deviation Noted.Major Areas inspected:in-depth Assessment of Maint Activities |