Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitle
ML22319A15317 November 2022Email Transmitting NRC Form 898 for Terrapower, LLC TR Natrium Nuclear Island and Energy Island
ML21194A42716 August 2021Memo - Adherence to U.S. Nuclear Regulatory Commission Policies and Procedures - Accounting for Internal Use Software
ML21099A0814 May 2021Grand Gulf
Arkansas Nuclear
Waterford
99902087
Cover Letter - NRC Feedback on Terrapower Advanced Sfr Fuel Assembly Qualification Plan
ML21047A1691 February 2021Nuclear Energy InstituteNEI Response to Draft Enforcement Policy NRC-2020-0261
ML21048A3601 February 2021Nuclear Energy InstituteComment (004) of Ellen C. Ginsberg on Behalf of the Nuclear Energy Institute on PR-1 - NRC Enforcement Policy
ML20324A65830 December 2020AGM-2020-001, Electronic Allegation Files and Self Assessments
ML21027A3947 December 2020Watts BarTVA Response to Notice of Violations (EA-19-092)
ML20322A0379 November 2020Armed Forces Radiobiology Research InstituteSigned Consent and Hearing Waiver from Armed Forces Radiobiology Research Institute (EA-20-056)
ML20274A01223 September 2020Browns Ferry
Sequoyah
Tennessee Valley Authority Reply to Notice of Violation (EA-20-06 and EA-20-07)
ML20274A01423 September 2020Browns Ferry
Sequoyah
TVA Answer to Answer to Notice of Violation (EA-20-06 and EA-20-07)
ML20246G64817 September 2020Memo - Fiscal Year 2021 Cybsersecurity Risk Management Activities
ML20106F21414 April 2020VogtleConfirmatory Order - Michael Meier Email Vogtle Units 3 & 4
L-19-058, Statement of Payment of Civil Penalty11 December 2019Watts BarStatement of Payment of Civil Penalty
ML19255H6258 November 2019OEDO-18-00527-OE, Allegation Guidance Memorandum 2019-001, Licensee-Identified Fitness-For-Duty Drug and Alcohol Violations by Individuals
L-2019-190, Reply to Notice of Violation (EA-18-066) and Payment of Civil Penalty10 October 2019Saint LucieReply to Notice of Violation (EA-18-066) and Payment of Civil Penalty
ML19221B5543 October 2019Call for Nominations to Attend the Reactive Inspection Leadership Training Course
ML19274C16827 September 2019Saint LucieFramatome Letter - Response to Notice of Violation (EA-18-119)
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
ML19094A64926 April 2019RIC 2019-OE - Wilson Thank You
WM 19-0003, Notice of Violation and Proposed Imposition of Civil Penalty Statement of Method of Payment16 January 2019Wolf CreekNotice of Violation and Proposed Imposition of Civil Penalty Statement of Method of Payment
ML18331A09428 November 2018Impending Publication for EPRI RR Interim Tlr, PNNL-27712
ML18257A03823 November 2018WaterfordCommunications Plan Regarding the Renewal of the Waterford Steam Electric Station, Unit 3, Renewed Operating License
ML18249A38227 September 2018Technical Assessment of Potential Control Rod Drive Mechanism Thermal Sleeve Failure - Rev 2
ML18179A03130 August 2018Impending Publication of Technical Letter Report Entitled Important Aspects of Probabilistic Fracture Mechanics Analyses Under UNR-NRR-2016-004
ML18193B07422 June 2018Turkey PointLetter from the National Park Service (S. Craighead), to the NRC Pertaining to the Turkey Point, Units 3 and 4 Subsequent License Renewal
ML18096B2762 May 2018Memorandum - Impending Publication of Technical Letter Report, PNNL-26399, Entitled Analysis of Parent Technique Data
ML18096B2942 May 2018Memorandum - Impending Publication of Technical Letter Report, PNNL-26993, Entitled Blind Testing of Parent Open Techniques.
ML18017A44122 February 2018Carbon Macrosegregation in Reactor Coolant System Components Manufactured by Areva Creusot Forge - Documentation of the Technical Disposition of the Topic and Safety Determination
ML17339A5965 December 2017Nuclear Energy InstituteEndorsement of NEI 17-01, Industry Guidance for Implementing the Requirements of 10 CFR Part 54 for Subsequent License Renewal, Revision 0
ML17081A2388 March 2017Nuclear Energy InstituteEndorsement of NEI 17-01, Industry Guidance for Implementing the Requirements of 10 CFR Part 54 for Subsequent License Renewal, Revision 0
ML13169A03514 June 2013MonticelloEmail Miller to Wilson Summary of Call with Monticello Flooding Audit
ML13066A7917 March 2013VogtleEmail Miller to Cook Et Al Re Vogtle Hazard Report Cover Letter
ML13050A51119 February 2013Calvert CliffsMC4672-3 Corrected Notice -Public Meeting on March 20, 2013 Re-GL2004-02
ML13045A18219 February 2013Calvert CliffsMarch 20, 2013, Notice of Forthcoming Teleconference with Calvert Cliffs and Nrc/Nrr Staff to Have Additional Discussions of Licensees'S Proposed Path for Resolution of Generic Letter 2004-02
ML13036A0066 February 2013Nine Mile PointNotice of Forthcoming Meeting with Nine Mile Point Nuclear Station, LLC to Discuss the Maximum Extended Load Line Limit Analysis Plus (Mellla+) Implementation for Nine Mile Point (NMP) Unit 2
ML13226A28130 January 2013Fort CalhounE-mail Dated 30 January 2012 to: George Wilson, Subject: Info in GI 204 Related to Corps (Unclassified)
ML12298A08824 October 2012Vermont YankeeForthcoming Meeting to Discuss Proposed License Amendment Request to Revise 10 CFR 50.63 Alternate AC Power Source to SBO EDG
ML13031A63612 August 2012Millstonefrom Ron Bellamy to Jim Clifford: Millstone Unit 2 Ts Required Shutdown
ML12194A46613 July 2012Bellefonte7/26/2012 Notice of Forthcoming Meeting with Tennessee Valley Authority, Bellefonte Nuclear Plant, Unit 1
ML12178A61327 June 2012MillstoneNotice of Forthcoming Pre-Application Meeting with Dominion Nuclear Connecticut, Inc. to Discuss a Proposed Millstone Power Station, Unit 2, License Amendment Request Concerning Spent Fuel Pool Criticality Re-Analysis
ML12137A06029 May 2012Indian Point
Pilgrim
Nuclear Regulatory Commission'S Analysis of Entergy Nuclear Operations, Inc. Decommissioning Funding Status Report for Indian Point Nuclear Generating Station, Units 1, 2 & 3; and Pilgrim Nuclear Power Station
ML12137A09029 May 2012Indian PointDecommissioning Funding Status Report
ML12137A10529 May 2012Indian PointDecommissioning Funding Status Report
ML12137A13629 May 2012Indian PointDecommissioning Funding Status Report
ML12137A16529 May 2012PilgrimDecommissioning Funding Status Report
ML12095A1715 April 2012FitzPatrickG20120172/EDATS-OEDO-2012-0147-ME8189-Meeting Notice-1st Meeting with Petitioners
ML12102A0085 April 2012FitzPatrickRevised Notice of Meeting with the Petitioners, Beyond Nuclear Et Al, Requesting Action Under 10 Cfr 2.206 Regarding Immediate Suspension of the Operating License for James A. Fitzpatrick Nuclear Power Plant (Fitzpatrick) Due to Concerns ..
ML13022A3545 April 2012FitzPatrickfrom Bhalchandra Vaida to George Wilson: G20120172/EDATS: OEDO-2012-0147 - Forthcoming Meeting with Petitioners, Beyond Nuclear Et Al, Requesting Action Under 10 CFR 2.206
ML13219A04715 March 2012Vermont YankeeMemo from M. Murphy to G. Wilson, Subj: Safety Evaluation Regarding Vermont Yankee Nuclear Power Station Core Plate Hold Down Bolt Inspection Plan and Analysis
ML13127A36915 March 2012Vermont YankeeMemo from M. Murphy to G. Wilson, Subj: Safety Evaluation Regarding Vermont Yankee Nuclear Power Station Core Plate Hold Down Bolt Inspection Plan and Analysis