Search results

Jump to navigation Jump to search
Results 1 – 20 of 49,219
Advanced search

Search in namespaces:

  • ML18340A129 (category Route Approval Letter to Licensee)
    Federal Regulations, Section 73.37. This letter constitutes approval. The approved route is now designated as Truck Route No. 262 and will expire February 28
    3 KB (382 words) - 10:39, 20 October 2019
  • ML18218A457 (category Route Approval Letter to Licensee)
    Buford, GA 30518 ROUTE RE-APPROVAL APPLICATION (U.S. NUCLEAR REGULATORY COMMISSION ROUTE NO. 231) ROUTE: POINT OF ENTRY BUFFALO, NEW YORK, TO THE SAVANNAH
    3 KB (327 words) - 20:03, 20 October 2019
  • ML052070365 (category Route Approval Letter to Licensee)
    SC to McBee, SC 6 miles 2. McBee, SC north to the NC state line 40 miles Subtotal 46 miles NORTH CAROLINA 3. NC state line north over CSX tracks to Bonsal
    1 KB (87 words) - 01:10, 24 November 2019
  • ML052070402 (category Route Approval Letter to Licensee)
    1. Route No. 135 - Rail Transportation Route 2. Route No. 135 - Spent Nuclear Fuel Rail Route C. Burton If you are requested by State officials to deviate
    5 KB (622 words) - 01:19, 9 December 2019
  • ML052070425 (category Route Approval Letter to Licensee)
    Ocean Terminal to Leland, NC 18 miles 2. Leland, NC west over CSX tracks to Hamlet, NC 119 miles 3. Hamlet, NC north over CSX tracks to Bonsal, NC 70 miles
    1 KB (70 words) - 01:10, 24 November 2019
  • ML052730088 (category Route Approval Letter to Licensee)
    REACTOR FUEL ROUTE University Of Missouri, Columbia, MO To DOE Savannah River Plant, SC Enclosure 1 Page 1 of 4 1 IRRADIATED REACTOR FUEL ROUTE University
    4 KB (494 words) - 00:57, 24 November 2019
  • ML052730084 (category Route Approval Letter to Licensee)
    Research Park Columbia, MO 65211 APPROVAL OF HIGHWAY ROUTE TO TRANSPORT SPENT NUCLEAR FUEL FROM COLUMBIA, MO, TO AIKEN, SC (NRC ROUTE NO. 182B) On behalf of the
    5 KB (704 words) - 00:57, 24 November 2019
  • ML051790105 (category Route Approval Letter to Licensee)
    Drive Idaho Falls, ID 83401 APPROVAL OF HIGHWAY ROUTE TO TRANSPORT SPENT NUCLEAR FUEL FROM MINERAL, VA, TO SCOVILLE, ID (NRC ROUTE NO. 218) On behalf of the
    5 KB (688 words) - 22:25, 22 December 2019
  • ML19189A079 (category Route Approval Letter to Licensee)
    30518 ROUTE RE-APPROVAL APPLICATION (U.S. NUCLEAR REGULATORY COMMISSION ROUTE NO. 247), DOCKET NUMBER: 070-07011 I am responding to your letter dated February
    2 KB (286 words) - 16:59, 19 October 2019
  • ML18033A038 (category Route Approval Letter to Licensee)
    30518 ROUTE APPROVAL APPLICATION (NRC ROUTE NO. 256) ROUTE: NATIONAL INSTITUTE OF STANDARDS AND TECHNOLOGY TO THE SAVANNA RIVER SITE PRIMARY ROUTE, 1ST
    3 KB (312 words) - 00:59, 22 October 2019
  • ML031490746 (category Route Approval Letter to Licensee)
    REACTOR FUEL ROUTE UNIVERSITY OF MICHIGAN, ANN ARBOR, MI TO DOE SAVANNAH RIVER SITE, SC [Route 196-Revised] UM-FNR: Enclosure 1 Page 1 of 2 ROUTE MILEAGE UNIVERSITY
    3 KB (302 words) - 02:49, 24 November 2019
  • ML033320138 (category Route Approval Letter to Licensee)
    IRRADIATED REACTOR FUEL ROUTE - NO. 209 BROWNS FERRY NUCLEAR PLANT, ATHENS, AL TO GE VALLECITOS, PLEASANTON, CA Enclosure 1 Page 1 of 2 ROUTE MILEAGE - NO. 209
    4 KB (411 words) - 02:29, 24 November 2019
  • ML18054A021 (category Route Approval Letter to Licensee)
    107 Buford, GA 30518 ROUTE APPROVAL APPLICATION (NRC ROUTE NO. 258) ROUTE: OAK RIDGE NATIONAL LABORATORY OAK RIDGE, TENNESSEE TO THE PACIFIC NORTWEST NATIONAL
    3 KB (307 words) - 20:09, 21 October 2019
  • ML052100322 (category Route Approval Letter to Licensee)
    REACTOR FUEL ROUTE (219) BRAIDWOOD GENERATING STATION, BRAIDWOOD, ILTO NEWPORT NEWS MARINE TERMINAL, NEWPORT NEWS, VA Enclosure 1 Page 1 of 2 ROUTE MILEAGE
    3 KB (414 words) - 01:10, 24 November 2019
  • Enclosure 2 of each route constitutes the route approval. Unless renewed, these route approvals will expire two years from the date of this letter. Note that transportation
    6 KB (706 words) - 11:15, 28 December 2020
  • 5501 North State Route 2 Oak Harbor, OH 43449-9760 REQUEST FOR WITHHOLDING INFORMATION FROM PUBLIC DISCLOSURE i (TAC NO. MA5477) By letter from FirstEnergy
    8 KB (917 words) - 06:28, 5 December 2021
  • report to:  ! a. Add a column to indicate 9e reactor shutdown time required prior to core discharge for each scenario, b. Add a row for cask pit to indicate
    11 KB (1,452 words) - 00:05, 5 March 2021
  • identified to fill the 60-minute responder's role to "Notify licensee, State, local and Federal personnel [and] maintain communication. " The licensee should
    487 KB (67,418 words) - 23:48, 11 December 2023
  • inputs to assess licensee performance: performance indicators and inspection findings. Performance indicators will be submitted to the NRC by licensees on
    13 KB (1,368 words) - 19:58, 1 December 2021
  • ML22130A688 (category Letter)
    days to complete transport from OCNGS to the WCS waste disposal facility in Andrews, Texas. The investigation identified that delays were due to mixed
    14 KB (2,118 words) - 10:23, 15 August 2022
View (previous 20 | ) (20 | 50 | 100 | 250 | 500)