Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitle
ML22153A17115 June 2022Memo - Proposed Reorganization of the Division of Construction Oversight
ML21280A30716 November 2021Delegation of Top Secret Original Classification Authority and Senior Agency Official from Chairman Hanson
ML21273A1465 October 2021Maryland Proposed Final Integrated Materials Performance Evaluation Program (Impep) Report Letter
ML21238A36331 August 2021Proposed Final NRC Impep Report
ML21194A42716 August 2021Memo - Adherence to U.S. Nuclear Regulatory Commission Policies and Procedures - Accounting for Internal Use Software
ML21216A3149 August 202108-09-2021 Proposed Final Tennessee Impep Report
ML21168A2732 July 202107-02-2021 Memo to Management Review Board Re New Hampshire Proposed Final Impep Report
ML21130A65117 May 2021SRM-LTR-20-0419-2 Plans to Complete Transition to Internet Protocol Version 6
ML21117A10229 April 202104-29-21 Memo to MRB Re Nebraska Proposed Final Impep Review Report
ML21099A20812 April 2021Memo to Management Review Board Re Louisiana Proposed Final Impep Review Report
ML21015A13521 January 20212021 Kansas Proposed Final Integrated Materials Performance Evaluation Program (Impep) Review Report
ML20323A1904 December 20202020 VA Proposed Final Impep Report
ML20246G64817 September 2020Memo - Fiscal Year 2021 Cybsersecurity Risk Management Activities
ML20170A95230 June 2020Memo to K. Hays Memo to Management Review Board Georgia Proposed Final Impep Report
ML20128J87327 May 2020Letter R. Schierman Wyoming 2020 Impep Proposed Final Report
ML20091L38515 April 2020EGM-20-002, Dispositioning Violations of NRC Requirements for Completion Periodicities Associated with Security Training and Requalification Requirements During the COVID-19 Public Health Emergency (Attachment 1)
ML20083K79415 April 2020Enforcement Guidance Memorandum 20-002, Dispositioning Violations of NRC Requirements During Coronavirus Disease (COVID-19)
ML20097E5386 April 2020Implementation of Resident Inspector Site Coverage During COVID19
ML19316A66713 February 2020EGM-20-001, Enforcement Discretion to Not Cite Certain Violations of 10 CFR 73.56 Requirements
ML20022A0327 February 2020Memorandum Addressing Issues of Very Low Safety Significance
ML19331A85622 January 2020OEDO-19-00596: Memorandum Addressing the Closure of Recommendation 6 of the Focused Self-Assessment of Integrated Performance Evaluation Program
ML20054A70016 December 2019ByronProposed Examination (Op Test) Submittal Letter
ML19219A1314 December 2019Enforcement Guidance Memorandum (Egm) 19-001, Clarification of Inspection Documentation Requirements in Section 2.2.3 of the Enforcement Policy
ML19255H6258 November 2019OEDO-18-00527-OE, Allegation Guidance Memorandum 2019-001, Licensee-Identified Fitness-For-Duty Drug and Alcohol Violations by Individuals
ML19221B5543 October 2019Call for Nominations to Attend the Reactive Inspection Leadership Training Course
ML19179A10728 June 2019Annual Evaluation of Region III Financial Assurance Instrument Security Program 2019 Memo, Public Version
ML19172A24021 June 2019Memorandum to Those on Attached List from Marian L. Zobler, General Counsel Regarding Membership in the NRCs Backfitting and Forward Fitting Community of Practice
ML19085A47726 March 2019MonticelloConfirmatory Order, EA-14-193, Closure Letter
ML19037A00428 February 2019Memorandum to Regional Administrators - Closeout of Low Safety Significant/Low Risk Concerns - Tornado-Generated Missile Protection
ML18242A0526 September 2018Memo to Management Review Board Massachusetts Proposed Final Impep Report
ML18198A29117 July 2018Memo to Management Review Board Washington 2018 Proposed Final Impep Report
ML18163A23918 June 20186-18-2018 Colorado Proposed Final Impep Report
ML18107A77618 April 2018Memo to Management Review Board the Texas 2018 Proposed Final Impep Report
ML18046A08620 February 2018Memo to Management Review Board the Utah 2018 Followup Proposed Final Impep Report
ML18036A1776 February 2018Memo to Management Review Board the Arkansas 2018 Proposed Final Impep Report
ML13099A14520 May 2013San OnofreG20130266/LTR-13-0282 - Letter to Dave Roberts, Supervisor, Third District, San Diego County Board of Supervisors, Responds to Letter Concerning Southern California Edison'S License Amendment Request and the April 3, 2013, Public Meeting an
ML12361A15526 December 2012Indian PointSummary of Entergy Drop-In on December 19, 2012
ML12270A06026 September 2012SeabrookCorrected Friends/Nec Exhibit 2, Seabrook Alkali-Silica Reaction Issue Technical Team Charter
ML12236A38523 August 2012SeabrookMemo Summary of NextEra Energy Seabrook Drop in Visit and Slides, August 22, 2012
ML13031A63612 August 2012Millstonefrom Ron Bellamy to Jim Clifford: Millstone Unit 2 Ts Required Shutdown
ML12150A26724 May 2012San OnofreAcknowledgement Ltr to Hon. J. Kellejian Et Al Re Relicensing of the San Onofre Nuclear Generation Station
ML13162A74519 April 2012FitzPatrickEmail B. Dean to C. Miller Et Al., FW: NRC Daily Notes for April 19, 2012
ML1127300588 March 2012Memorandum, Issuance of White Paper Entitled, NRC and Licensee Actions in Response to New Information from a Third Party
ML12174A0419 December 2011Seabrookfrom Rich Conte, Region I to Chris Miller, Region I; Subject: Seabrook Concrete Inspection Strategy- Djr, Prw, R. Conte, A. Burritt
ML11343A4489 December 2011SeabrookNextEra Drop in Meeting Summary and Slides from 11-14-2011 Meeting with Region-I
ML11321A22817 November 2011Vermont YankeeThird Quarter 2011 Performance Review Memorandum
ML11320001214 November 2011LimerickResponse to Preliminary Greater than Green Potential Finding from NRC IR 2011004
ML11297006521 October 2011Salem
Hope Creek
Summary of PSEG Drop-in Visit, 9-28-2011 and Slides
ML13163A26513 May 2011FitzPatrickfrom Larry Doerflein to Diane Screnci: Summary of Inspection Issues
ML10295056723 April 2010SalemE-Mail from Lew to Roberts, Biweekly Director'S Counterpart Call