Semantic search
Jump to navigation
Jump to search
Issue date | Site | Title | |
---|---|---|---|
ML021860124 | 3 July 2002 | Draft Regulatory Guide DG-4006 Withdrawal, Demonstrating Compliance with the Radiological Criteria for License Termination | |
ML20195G210 | 9 June 1999 | Solicits 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 | |
ML20207J808 | 9 March 1999 | 07000152 | Requests Technical Assistance in Reviewing Purdue Univ Submission of Updated Decommissioning Funding Plan (DFP) & Financial Assurance & Statement of Intent |
ML20206S075 | 22 January 1999 | Trip 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 .. | |
ML20195B838 | 13 October 1998 | 07003085 | Responds to Re 970709 License Amend Request, Authorizing Submittal of Decommissioning Plan for Shallow Land Disposal Area by Dec 6,2000 |
ML20154P228 | 6 October 1998 | 07003085 | Informs 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 |
ML20153A949 | 15 September 1998 | 07003073 | Notification of 980921 Meeting with Kerr-McGee Corp in Oklahoma City,Ok to Discuss Revised Decommissioning Plan for Licensee Cushing Site |
ML20236T651 | 22 July 1998 | Fermi | Notification of 980728 Meeting W/Util in Rockville,Md Re Fermi I QA & Effluent Monitoring Programs |
ML20249C046 | 15 June 1998 | 07003085 | Forwards 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 |
ML20249C037 | 10 June 1998 | 07003085 | Informs 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 |
ML20247Q015 | 27 May 1998 | Vermont Yankee | Final Response to FOIA Request for Documents.Records Subj to Requests Identified in App L,Withheld in Part (Ref FOIA Exemption 5) |
ML20248L140 | 21 May 1998 | Vermont Yankee | Eighth 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) |
ML20248G683 | 18 May 1998 | 07003085 | Informs 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 |
ML20247F344 | 12 May 1998 | Vermont Yankee | Seventh 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 Tx | 5 May 1998 | Summary of 980429 Conference Call Between NRC & EPA Re Shipment of LLW from Pesses to Waste Control Specialist,Inc in Tx | |
ML20238F155 | 5 May 1998 | Summary of 980429 Conference Call Between NRC & EPA Re Shipment of LLW from Pesses to Waste Control Specialist,Inc in Tx | |
ML20216G373 | 15 April 1998 | Notification 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 | |
ML20216B027 | 8 April 1998 | 07003073 | Notification of 980414 Meeting W/Nrc & Licensee in Rockville,Md to Discuss Kerr-McGee Corp Rmsa Liquid Effluent Monitoring Program |
ML20217A746 | 18 March 1998 | 070***** 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 |
ML20203L409 | 2 March 1998 | Fermi | Notification of 980306 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Fermi,Unit 1,SAR |
ML20203A035 | 19 February 1998 | Sixth Partial Response to FOIA Request for Documents. Documents Listed in App G Withheld in Entirety (Ref FOIA Exemption 5) | |
ML20199C786 | 28 January 1998 | Vermont Yankee | Fifth 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) |
ML20198P460 | 14 January 1998 | Submits 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 | |
ML20198K926 | 13 January 1998 | Fourth Partial Response to FOIA Request for Documents. Documents Listed in App D Being Released in Entirety | |
ML20198K579 | 31 December 1997 | Vermont Yankee | Third Partial Response to FOIA Request for Documents. Documents Listed in App C Being Made Available in Pdr. PDR |
ML20197H506 | 23 December 1997 | Vermont Yankee | Second Partial Response to FOIA Request for Documents. Documents Listed in App B Encl & Being Withheld in Part (Ref FOIA Exemption 7 & 7C) |
ML20202B217 | 1 December 1997 | Vermont Yankee | First Partial Response to FOIA Requests for Documents. Records Subj to Request Encl & Available in PDR |
ML20211A064 | 17 September 1997 | Trip 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 | |
ML20216E594 | 2 September 1997 | Summary 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 Decommissioning | 29 August 1997 | Westinghouse | Forwards Financial Cost Documents Needed to Satisfy Requirement for Periodic Update (Every Three Yrs) of Estimated Cost of Decommissioning |
ML20217H737 | 22 August 1997 | Requests Support in Responding to Staff Requirements Memo Associated w/DSI-24 Re Power Reactor Decommissioning.Info Requested Before 971010 | |
ML20217K398 | 11 August 1997 | 07003073 | Notification 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 |
ML20217G337 | 4 August 1997 | Provides Summary of Accomplishments During Rotational Assignment in Fc Licensing Branch of Division of Fc Safety & Safeguards,Nmss | |
ML20196J178 | 28 July 1997 | Fort Saint Vrain | NPDES 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 |
ML20149H769 | 10 July 1997 | Notification of 970714 Meeting W/Nas in Rockville,Md to Discuss Criteria for high-level Waste Tank Closure at Hanford,Savannah River & West Valley | |
ML20149H707 | 3 July 1997 | Fermi | Notification of 970715 Meeting W/Detroit Edison Co in Rockville,Md to Discuss Decommissioning Plans for Fermi,Unit 1 |
ML20141C774 | 9 May 1997 | 07003073 | Notification 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 |
ML20138H890 | 30 April 1997 | Discusses Transfer of Project Mgt Responsibilities for West Valley | |
ML20138G270 | 28 April 1997 | Fort Saint Vrain | Provides 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 |
ML20210J262 | 25 April 1997 | Informs That Div Waste Mgt Should Make Generic Call on TAR | |
ML20138B051 | 22 April 1997 | Fort Saint Vrain | Forwards 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 |
ML20137L104 | 3 April 1997 | Fort Saint Vrain | Requests Termination of Facility Operating License DPR-34, Per 10CRF50.82(a)(9) |
ML20137B403 | 19 March 1997 | Framatome ANP Richland | Requests Technical Assistance in Reviewing Siemens Power Corp (SPC) Parent Co Guarantee for Financial Assurance for Decommissioning |
ML20135D953 | 27 February 1997 | Fort Saint Vrain | Forwards 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 |
ML20135D789 | 27 February 1997 | Fort Saint Vrain | Forwards Responses to Comments Re Fort St Vrain Final Survey Rept |
ML20134K136 | 10 February 1997 | 07001201 | Requests Technical Assistance in Reviewing Siemens Power Corp (SPC) Parent Co Guarantee for Financial Assurance for Decommissioning |
ML20134D155 | 31 January 1997 | Fort Saint Vrain | Forwards 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 |
ML20149M692 | 17 January 1997 | 07001201 | Requests Technical Assistance in Reviewing Project Re B&W Fuel Financial Assurance Document to Support Request for Name Change to Framatome Cogema Fuels |
ML20132B618 | 3 December 1996 | Summary of 961106 Meeting W/Sca Svcs Inc on Decommissioning of Hartley & Hartley Landfill | |
ML20132E503 | 26 November 1996 | Portsmouth Gaseous Diffusion Plant | Submits Questions Re NRC Plans for Performing Regulatory Surveillance at Portsmouth Gaseous Diffusion Plant at Piketon,Oh |