Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML19250A481 | 16 October 1979 | Forwards Executed Amend 12 to Indemnity Agreement D-7 | |
ML20054C757 | 9 November 1977 | Responds to NRC 771019 Ltr Re Violations Noted in IE Insp Rept 50-047/77-01.Corrective Actions:Heating & Ventilation Sys Will Be Inspected Monthly & Radiation Warning Signs Posted | High Radiation Area |
ML20054C780 | 22 January 1976 | Responds to NRC 751212 Ltr Re Violations Noted in IE Insp Rept 50-047/75-01.Corrective Actions:Reactor Safeguards Committee Meetings Will Be Held Every 6 Months to Audit Activities | |
ML20054C798 | 14 August 1974 | Responds to NRC 740725 Ltr Re Violations Noted in IE Insp Rept.Corrective Actions:Cathodic Protection Restored & Radiation Monitoring Resumed on Monthly Basis | |
ML20059C024 | 20 July 1990 | Notifies That J Vining No Longer Employed at Lab & New Contacts Include J Antal & P Cornetta,Per | |
ML20059E286 | 29 March 1990 | Forwards Statement of Intent Required by Paragraph 1.1.3, Financial Assurance Mechanisms of NUREG-1336,Rev 1 | |
ML20084J224 | 3 April 1979 | Ack Receipt of Amends to License R-65 & Procedures Re Decommissioning Peach Bottom Unit 1 & Requests Addl Info on Research (Swimming Pool) Type Reactor | |
ML20205M489 | 10 April 1986 | Advises That as Result of Recent Reorganization,Army Matls & Mechanics Research Ctr Changed Name to Army Matls Technology Lab.Present Address Listed |