Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitle
ML0218601243 July 2002Draft Regulatory Guide DG-4006 Withdrawal, Demonstrating Compliance with the Radiological Criteria for License Termination
ML20195G2109 June 1999Solicits Comments on Encl Draft Policy & Guidance Directive Pg 83-2,Rev 1,Suppl 1, Renewal of Matl Licenses. Comments Requested by 990615 & May Be Sent by e-mail to M Haque
ML20207J8089 March 199907000152Requests Technical Assistance in Reviewing Purdue Univ Submission of Updated Decommissioning Funding Plan (DFP) & Financial Assurance & Statement of Intent
ML20206S07522 January 1999Trip Rept of 981214-18 Visit to Vienna,Austria Re Technical Committee Meeting on Encl Draft Safety Guide NS33, Provisions for Omissions from Regulatory Control of Radiation:Application for Concepts of Exclusion ..
ML20195B83813 October 199807003085Responds to Re 970709 License Amend Request, Authorizing Submittal of Decommissioning Plan for Shallow Land Disposal Area by Dec 6,2000
ML20154P2286 October 199807003085Informs That Licensee & Arco Are Still Pursuing Response to NRC Re Justification for Submittal of Decommissioning Plan Beyond 12-month Timeframe Required by 10CFR70.38.Response Will Be Provided on or Before 981020
ML20153A94915 September 199807003073Notification of 980921 Meeting with Kerr-McGee Corp in Oklahoma City,Ok to Discuss Revised Decommissioning Plan for Licensee Cushing Site
ML20236T65122 July 1998FermiNotification of 980728 Meeting W/Util in Rockville,Md Re Fermi I QA & Effluent Monitoring Programs
ML20249C04615 June 199807003085Forwards Comments of PA Dept of Environ Protection on Draft Environ Impact Statement for Decommissioning of Shallow Landfill Disposal Area,Dtd Aug 1997.New Decommissioning Plan Requested
ML20249C03710 June 199807003085Informs NRC That Bmxt Continues to Believe That Shallow Land Disposal Area (Slda) Is Exempt from Requirements of License Termination Rule Per 10CFR20.1401(b)(3),in Response to .Amend Request Will Be Submitted by 980713
ML20247Q01527 May 1998Vermont YankeeFinal Response to FOIA Request for Documents.Records Subj to Requests Identified in App L,Withheld in Part (Ref FOIA Exemption 5)
ML20248L14021 May 1998Vermont YankeeEighth Partial Response to FOIA Request for Records.Records in App J Encl & Being Made Available in Pdr.Records in App K Partially Withheld (Ref Exemption 7C)
ML20248G68318 May 199807003085Informs That Licensee Will Review & Respond to NRC Re Decommissioning of Parks Shallow Land Disposal Area. Clarifies That Bwx Technologies,Inc (BWXT) Is Legal Holder of SNM-2001.Ref in NRC Ltr Should Be to Bwxt,Not to B&W
ML20247F34412 May 1998Vermont YankeeSeventh Partial Response to FOIA Request for Documents. Records in App H & I Encl & Will Be Available in Pdr.App I Records Being Withheld in Part (Ref FOIA Exemption 7)
IA-98-204, Summary of 980429 Conference Call Between NRC & EPA Re Shipment of LLW from Pesses to Waste Control Specialist,Inc in Tx5 May 1998Summary of 980429 Conference Call Between NRC & EPA Re Shipment of LLW from Pesses to Waste Control Specialist,Inc in Tx
ML20238F1555 May 1998Summary of 980429 Conference Call Between NRC & EPA Re Shipment of LLW from Pesses to Waste Control Specialist,Inc in Tx
ML20216G37315 April 1998Notification of Significant Licensee Meeting W/Util in Rockville,Md to Discuss Issues Related to Decommissioning of Sca Site in Kawkawlin,Mi Under NRC Radiological Criteria for License Termination Rule
ML20216B0278 April 199807003073Notification of 980414 Meeting W/Nrc & Licensee in Rockville,Md to Discuss Kerr-McGee Corp Rmsa Liquid Effluent Monitoring Program
ML20217A74618 March 1998070*****
07003095
Notification of 980325 Meeting W/Envirocare of Ut,Docket 7003095,in Rockville,Md to Discuss Results of NRC Recent Acceptance Review of Application Submitted by Envirocare of Ut,For License Under 10CFR70
ML20203L4092 March 1998FermiNotification of 980306 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Fermi,Unit 1,SAR
ML20203A03519 February 1998Sixth Partial Response to FOIA Request for Documents. Documents Listed in App G Withheld in Entirety (Ref FOIA Exemption 5)
ML20199C78628 January 1998Vermont YankeeFifth Partial Response to FOIA Request for Documents.Records in App E Encl & Will Be Available in Pdr.App F Records Withheld in Entirety (Ref FOIA Exemption 7)
ML20198P46014 January 1998Submits Results of Evaluation of Financial Assurance Instruments Held within NMSS Headquarters in Instruments Safe.Evaluation Also Provides Verification That Current Financial Assurance Info Is in Licensing Tracking Sys
ML20198K92613 January 1998Fourth Partial Response to FOIA Request for Documents. Documents Listed in App D Being Released in Entirety
ML20198K57931 December 1997Vermont YankeeThird Partial Response to FOIA Request for Documents. Documents Listed in App C Being Made Available in Pdr. PDR
ML20197H50623 December 1997Vermont YankeeSecond Partial Response to FOIA Request for Documents. Documents Listed in App B Encl & Being Withheld in Part (Ref FOIA Exemption 7 & 7C)
ML20202B2171 December 1997Vermont YankeeFirst Partial Response to FOIA Requests for Documents. Records Subj to Request Encl & Available in PDR
ML20211A06417 September 1997Trip Rept of 970915-16 Visit to Natl Academy of Sciences Study Ctr in Woods Hole,Ma to Observe & Participate in Meeting of Natl Research Council,Commission on Life Sciences & Board on Radiation Effects Research
ML20216E5942 September 1997Summary of 970814 Meeting W/Waste Control Specialists,Llc Re Regulatory Oversight of Proposed Disposal Facility to Be Owned & Operated by Licensee for Purpose of Disposing of LLRW & Mixed Waste Generated by DOE
RA-97-057, Forwards Financial Cost Documents Needed to Satisfy Requirement for Periodic Update (Every Three Yrs) of Estimated Cost of Decommissioning29 August 1997WestinghouseForwards Financial Cost Documents Needed to Satisfy Requirement for Periodic Update (Every Three Yrs) of Estimated Cost of Decommissioning
ML20217H73722 August 1997Requests Support in Responding to Staff Requirements Memo Associated w/DSI-24 Re Power Reactor Decommissioning.Info Requested Before 971010
ML20217K39811 August 199707003073Notification of 970819 Meeting w/Kerr-McGee Corp in Rockville,Md to Discuss Plans to Remediate Acid Pit 4 & Const of Interim Matls Storage Area & Cushing Site
ML20217G3374 August 1997Provides Summary of Accomplishments During Rotational Assignment in Fc Licensing Branch of Division of Fc Safety & Safeguards,Nmss
ML20196J17828 July 1997Fort Saint VrainNPDES Noncompliance Notification:On 970707,weekly Monitoring for Total Residual Chlorine Was Not Conducted.Plant Performed Addl Training for New Personnel & Review Process to Ensure,Routine Monitoring Required Performed
ML20149H76910 July 1997Notification of 970714 Meeting W/Nas in Rockville,Md to Discuss Criteria for high-level Waste Tank Closure at Hanford,Savannah River & West Valley
ML20149H7073 July 1997FermiNotification of 970715 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Decommissioning Plans for Fermi,Unit 1
ML20141C7749 May 199707003073Notification of 970522 Meeting w/Kerr-McGee Corp in Cushing, Ok to Discuss Kerr-McGee Corp'S 960830 Request for NRC Approval of Portions of Cushing Decommissioning Plan Re Listed Items
ML20138H89030 April 1997Discusses Transfer of Project Mgt Responsibilities for West Valley
ML20138G27028 April 1997Fort Saint VrainProvides Response to NRC Comments Re Proposed Sampling & Survey Plan for Fsv Effluent Pathway.Response Documents Fsv Liquid Effluent Discharge Pathway Areas Are Acceptable for Release for Unrestricted Use IAW Draft NUREG/CR-5849
ML20210J26225 April 1997Informs That Div Waste Mgt Should Make Generic Call on TAR
ML20138B05122 April 1997Fort Saint VrainForwards Copy of Proposed Amend to Fsv NPDES Permit, Wastewater Discharge Permit CO-0001121 Requested to Support Repowering Activities,Iaw Section 3.2.d of Fsv Non-Radiological Ts,App B to License DPR-34
ML20137L1043 April 1997Fort Saint VrainRequests Termination of Facility Operating License DPR-34, Per 10CRF50.82(a)(9)
ML20137B40319 March 1997Framatome ANP RichlandRequests Technical Assistance in Reviewing Siemens Power Corp (SPC) Parent Co Guarantee for Financial Assurance for Decommissioning
ML20135D95327 February 1997Fort Saint VrainForwards Copy of Amend to Util Npdes,Wastewater Discharge Permit CO-0001121,which Clarifies That Monitoring of Farm Pond Outlet Required When Industrial Wastewater Being Discharged Through Upstream Goosequill Ditch
ML20135D78927 February 1997Fort Saint VrainForwards Responses to Comments Re Fort St Vrain Final Survey Rept
ML20134K13610 February 199707001201Requests Technical Assistance in Reviewing Siemens Power Corp (SPC) Parent Co Guarantee for Financial Assurance for Decommissioning
ML20134D15531 January 1997Fort Saint VrainForwards Util Responses to NRC Comments Provided in NRC Ltr Re Sampling & Survey Plan Used for Final Radiological Survey of Liquid Effluent Pathway at Ft St Vrain
ML20149M69217 January 199707001201Requests Technical Assistance in Reviewing Project Re B&W Fuel Financial Assurance Document to Support Request for Name Change to Framatome Cogema Fuels
ML20132B6183 December 1996Summary of 961106 Meeting W/Sca Svcs Inc on Decommissioning of Hartley & Hartley Landfill
ML20132E50326 November 1996Portsmouth Gaseous Diffusion PlantSubmits Questions Re NRC Plans for Performing Regulatory Surveillance at Portsmouth Gaseous Diffusion Plant at Piketon,Oh