Semantic search

Jump to navigation Jump to search
Condition
Printout selection
Options
Parameters [
limit:

The maximum number of results to return
offset:

The offset of the first result
link:

Show values as links
headers:

Display the headers/property names
mainlabel:

The label to give to the main page name
intro:

The text to display before the query results, if there are any
outro:

The text to display after the query results, if there are any
searchlabel:

Text for continuing the search
default:

The text to display if there are no query results
class:

An additional CSS class to set for the table
transpose:

Display table headers vertically and results horizontally
sep:

The separator between results
prefix:

Control display of namespace in printouts
Sort options
Delete
Add sorting condition
 SiteStart dateTitleTopic
ENS 40543Altru Health System28 January 2004 19:00:00Agreement State Report of Medical Event
ENS 43833University Of North Dakota10 December 2007 22:45:00Agreement State Report from North Dakota of a Possible OverexposureOverexposure
ENS 44340Midwest Industrial X-Ray, Inc.9 July 2008 06:00:00North Dakota Agreement State Report - Potential Overexposure from Radiography CameraOverexposure
ENS 44759Wal-Mart8 January 2009 07:00:00Agreement State - Lost Tritium Exit SignsTritium Exit Sign
Moisture Density Gauge
ENS 45079Dakota Gasification Plant18 May 2009 14:45:00Radiography Source Stuck in the Unshielded Position
ENS 45736Dakota Gasification Company16 February 2010 07:00:00Agreement State Report - Shutter Found Stuck Closed on Process Gauge
ENS 45915T & K Inspections Inc.10 May 2010 06:00:00Agreement State Report - Stuck Radiography Camera Source
ENS 45949Weatherford International Limited21 May 2010 19:00:00Agreement State Report- Calibration Source Not Returned to Its Storage HolderOverexposure
ENS 46356Northern Technologies Inc.21 October 2010 15:12:00Agreement State Report - Damage to Troxler Portable Density GaugeTroxler Moisture Density Gauge
ENS 46672Sanjel Corp13 March 2011 07:00:00Agreement State Report - Nuclear Gauges Recovered from Oil Rig Fire
ENS 48582Braun Intertec Corporation10 December 2012 16:43:00Agreement State - Source Disconnected from Radiography Camera
ENS 49309Nabors Completion & Production Services Company24 August 2013 06:00:00Agreement State Report - Nuclear Density Gauge Involved in Fire at Well Site
ENS 49485Allwest Testing & Engineering27 October 2013 18:25:00Agreement State Report - Portable Moisture Density Gauge Damaged at WorksiteMoisture Density Gauge
ENS 51542Taney Engineering, Inc.16 November 2015 06:54:00Agreement State Report - Lost Density Moisture GaugeMoisture Density Gauge
Troxler Moisture Density Gauge
ENS 53075Desert Ndt, Llc Dba Shawcor15 November 2017 06:00:00Agreement State Report - Radiography Camera Source Failed to Retract
ENS 53316American Crystal Sugar Company5 April 2018 06:00:00Agreement State Report - Stuck Source
ENS 53434Sanford Medical Center4 April 2018 06:00:00Agreement State Report - Patient Skin Contaminated with Flourine-18
ENS 53791Braun Intertec Corporation12 December 2018 06:00:00Agreement State Report - Radiography Guide Tube Kinked with Source Exposed
ENS 53875Desert Ndt, Llc Dba Shawcor12 February 2019 22:45:00Agreement State Report - Radiography Camera Malfunction
ENS 54221Braun Intertec Corp14 August 2019 22:30:00Agreement State Report - Accident During Source Transport
ENS 54484North Dakota Department of Health19 December 2019 05:15:00North Dakota Agreement State Report - Radiography Camera Source DisconnectOverexposure
ENS 54642North Dakota Department of Health6 April 2020 06:00:00Agreement State Report - Improper Control of a Sealed SourceBrachytherapy
ENS 55903American Crystal Sugar Company18 May 2022 06:00:00Shutter Failure
ENS 56511Minn-Dak Farmers Cooperative8 May 2023 06:00:00Failed Shutter
ENS 56783Dms Health Technology Incorporated9 October 2023 20:00:00Missing Source Following Vehicle AccidentMoisture Density Gauge
ENS 56996Emcor Facilities Services, Inc28 February 2024 07:00:00Lost Tritium Exit SignsTritium Exit Sign
Moisture Density Gauge
ENS 57133Braun Intertec Corporation17 May 2024 00:00:00Stuck Source
IA-86-799, Partially Withheld Commission Paper Recommending Approval of Final Fee Rule,Revised Part 171,to Comply W/Statutory Requirement of Section 7601 of Consolidated Omnibus Budget Reconciliation Act of 198527 August 1986Partially Withheld Commission Paper Recommending Approval of Final Fee Rule,Revised Part 171,to Comply W/Statutory Requirement of Section 7601 of Consolidated Omnibus Budget Reconciliation Act of 1985
IR 015000033/19890010150000334 April 1989Insp Rept 15000033/89-01 on 890228.Two Apparent Violations Noted.Major Areas Inspected:Mgt Control Sys;Training & Qualifications of Personnel;Licensee Internal Audits;Insp, Maint & Use of Matls & Facilities & Equipment
ML021640590Palo Verde
Wolf Creek
Grand Gulf
Cooper
Arkansas Nuclear
Columbia
River Bend
Diablo Canyon
Callaway
Waterford
South Texas
San Onofre
Comanche Peak
Rancho Seco
Fort Calhoun
WM-00011
Trojan
17 May 2001Invitation to Region IV Training / Outreach / Planning Workshop (October 7-10, 2002)
ML061390225Monticello8 June 2005Web References for Monticello Dseis: Water Use/Water Quality
ML11356A522Indian Point28 February 2002Riverkeeper (Riv) Pre-Filed Evidentiary Hearing Exhibit RIV000065, U.S. EPA, Radionuclides in Drinking Water: a Small Entity Compliance Guide (February 2002)
ML12335A592Indian Point28 February 2002Official Exhibit - RIV000065-00-BD01 - U.S. EPA, Radionuclides in Drinking Water: a Small Entity Compliance Guide (February 2002)
ML18010A42923 January 2018Memo to Management Review Board - Minutes: October 17, 2017 Special Impep MRB Meeting
ML18289A70316 October 2018Letter to T. O'Clair North Dakota Impep Scheduling Letter and Questionnaire for June 2019
ML19017A03828 January 2019Letter to T. O'Clair North Dakota Revised Final Regulations to Rats Id 2015-3
ML19057A48622 May 2019Letter to T. O'Clair North Dakota Proposed Legislation/Senate Bill 2037
ML19240A44727 August 2019Memo to Management Review Board North Dakota Fy 2019 Proposed Final ReportStolen
Overexposure
ML19345F3216 January 2020Memo to Management Review Board CA 2019 Proposed Final Impep ReportLicense Renewal
Exit Sign
ML20024E16612 February 2020Letter to S. Angell California FY2020 Final Impep ReportLicense Renewal
Exit Sign
ML20090G58731 March 2004March 31, 2004 - NMP Stakeholder'S Meeting TranscriptDecommissioning Funding Plan
Brachytherapy
ML20128F83229 January 1993Solicits Continued Participation in NRC State Liaison Officer Program
ML20133G7507 January 1997Responds to 961227 & 30 Ltrs Requesting Concurrence on Results of Review of Qualifications of Individual Selected for Position of RSO for Type a Broad Scope Univ License
ML20137T5913 December 1985Ack Receipt of 851121 Response to Comment & Recommendation from 1985 Review of Radiation Control Program.Comment & State of Nd Response Will Be Incorporated Into Final Rept of Program Review
ML20138Q42213 November 1985Confirms 851025 Discussion W/Rj Doda Following Review of State of Nd Radiation Control Program.Program Adequate. Comment on Enforcement Procedures Re Radiation Control Program Encl
ML20141G88327 December 1984Rev 4 to D.2 Scheduling,Conducting & Reporting Onsite Reviews of Agreement State Regulatory Programs
ML20147F0514 March 1997Forwards Advance Notification of Transportation of Nuclear Waste & Sf Through Listed States
ML20148Q37417 June 1997Notice of NRC Governor Designees Receiving Advance Notification of Transportation of Nuclear Waste.List Which Updates Names,Addresses & Telephone Numbers of Individuals in Each State Encl
ML20199E76029 December 1998Informs That NRC Reviewed Final North Dakota Regulations, Radiological Criteria for License Termination,Effective 980501 in Response to .Regulations Reviewed in Comparison to NRC Regulations in 10CFR20,30,40 & 70
ML20203F13421 February 1998Forwards List of Individuals Designated by Governor to Receive Advance Notification of Transportation of Certain Shipments of Nuclear Waste & Sf Through State,As Required by Section 301 of Public Law 96-295