Semantic search
Jump to navigation
Jump to search
Site | Start date | Title | Topic | |
---|---|---|---|---|
ENS 40543 | Altru Health System | 28 January 2004 19:00:00 | Agreement State Report of Medical Event | |
ENS 43833 | University Of North Dakota | 10 December 2007 22:45:00 | Agreement State Report from North Dakota of a Possible Overexposure | Overexposure |
ENS 44340 | Midwest Industrial X-Ray, Inc. | 9 July 2008 06:00:00 | North Dakota Agreement State Report - Potential Overexposure from Radiography Camera | Overexposure |
ENS 44759 | Wal-Mart | 8 January 2009 07:00:00 | Agreement State - Lost Tritium Exit Signs | Tritium Exit Sign Moisture Density Gauge |
ENS 45079 | Dakota Gasification Plant | 18 May 2009 14:45:00 | Radiography Source Stuck in the Unshielded Position | |
ENS 45736 | Dakota Gasification Company | 16 February 2010 07:00:00 | Agreement State Report - Shutter Found Stuck Closed on Process Gauge | |
ENS 45915 | T & K Inspections Inc. | 10 May 2010 06:00:00 | Agreement State Report - Stuck Radiography Camera Source | |
ENS 45949 | Weatherford International Limited | 21 May 2010 19:00:00 | Agreement State Report- Calibration Source Not Returned to Its Storage Holder | Overexposure |
ENS 46356 | Northern Technologies Inc. | 21 October 2010 15:12:00 | Agreement State Report - Damage to Troxler Portable Density Gauge | Troxler Moisture Density Gauge |
ENS 46672 | Sanjel Corp | 13 March 2011 07:00:00 | Agreement State Report - Nuclear Gauges Recovered from Oil Rig Fire | |
ENS 48582 | Braun Intertec Corporation | 10 December 2012 16:43:00 | Agreement State - Source Disconnected from Radiography Camera | |
ENS 49309 | Nabors Completion & Production Services Company | 24 August 2013 06:00:00 | Agreement State Report - Nuclear Density Gauge Involved in Fire at Well Site | |
ENS 49485 | Allwest Testing & Engineering | 27 October 2013 18:25:00 | Agreement State Report - Portable Moisture Density Gauge Damaged at Worksite | Moisture Density Gauge |
ENS 51542 | Taney Engineering, Inc. | 16 November 2015 06:54:00 | Agreement State Report - Lost Density Moisture Gauge | Moisture Density Gauge Troxler Moisture Density Gauge |
ENS 53075 | Desert Ndt, Llc Dba Shawcor | 15 November 2017 06:00:00 | Agreement State Report - Radiography Camera Source Failed to Retract | |
ENS 53316 | American Crystal Sugar Company | 5 April 2018 06:00:00 | Agreement State Report - Stuck Source | |
ENS 53434 | Sanford Medical Center | 4 April 2018 06:00:00 | Agreement State Report - Patient Skin Contaminated with Flourine-18 | |
ENS 53791 | Braun Intertec Corporation | 12 December 2018 06:00:00 | Agreement State Report - Radiography Guide Tube Kinked with Source Exposed | |
ENS 53875 | Desert Ndt, Llc Dba Shawcor | 12 February 2019 22:45:00 | Agreement State Report - Radiography Camera Malfunction | |
ENS 54221 | Braun Intertec Corp | 14 August 2019 22:30:00 | Agreement State Report - Accident During Source Transport | |
ENS 54484 | North Dakota Department of Health | 19 December 2019 05:15:00 | North Dakota Agreement State Report - Radiography Camera Source Disconnect | Overexposure |
ENS 54642 | North Dakota Department of Health | 6 April 2020 06:00:00 | Agreement State Report - Improper Control of a Sealed Source | Brachytherapy |
ENS 55903 | American Crystal Sugar Company | 18 May 2022 06:00:00 | Shutter Failure | |
ENS 56511 | Minn-Dak Farmers Cooperative | 8 May 2023 06:00:00 | Failed Shutter | |
ENS 56783 | Dms Health Technology Incorporated | 9 October 2023 20:00:00 | Missing Source Following Vehicle Accident | Moisture Density Gauge |
ENS 56996 | Emcor Facilities Services, Inc | 28 February 2024 07:00:00 | Lost Tritium Exit Signs | Tritium Exit Sign Moisture Density Gauge |
ENS 57133 | Braun Intertec Corporation | 17 May 2024 00:00:00 | Stuck 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 1985 | 27 August 1986 | 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 1985 | ||
IR 015000033/1989001 | 015000033 | 4 April 1989 | Insp 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 | |
ML021640590 | Palo 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 2001 | Invitation to Region IV Training / Outreach / Planning Workshop (October 7-10, 2002) | |
ML061390225 | Monticello | 8 June 2005 | Web References for Monticello Dseis: Water Use/Water Quality | |
ML11356A522 | Indian Point | 28 February 2002 | Riverkeeper (Riv) Pre-Filed Evidentiary Hearing Exhibit RIV000065, U.S. EPA, Radionuclides in Drinking Water: a Small Entity Compliance Guide (February 2002) | |
ML12335A592 | Indian Point | 28 February 2002 | Official Exhibit - RIV000065-00-BD01 - U.S. EPA, Radionuclides in Drinking Water: a Small Entity Compliance Guide (February 2002) | |
ML18010A429 | 23 January 2018 | Memo to Management Review Board - Minutes: October 17, 2017 Special Impep MRB Meeting | ||
ML18289A703 | 16 October 2018 | Letter to T. O'Clair North Dakota Impep Scheduling Letter and Questionnaire for June 2019 | ||
ML19017A038 | 28 January 2019 | Letter to T. O'Clair North Dakota Revised Final Regulations to Rats Id 2015-3 | ||
ML19057A486 | 22 May 2019 | Letter to T. O'Clair North Dakota Proposed Legislation/Senate Bill 2037 | ||
ML19240A447 | 27 August 2019 | Memo to Management Review Board North Dakota Fy 2019 Proposed Final Report | Stolen Overexposure | |
ML19345F321 | 6 January 2020 | Memo to Management Review Board CA 2019 Proposed Final Impep Report | License Renewal Exit Sign | |
ML20024E166 | 12 February 2020 | Letter to S. Angell California FY2020 Final Impep Report | License Renewal Exit Sign | |
ML20090G587 | 31 March 2004 | March 31, 2004 - NMP Stakeholder'S Meeting Transcript | Decommissioning Funding Plan Brachytherapy | |
ML20128F832 | 29 January 1993 | Solicits Continued Participation in NRC State Liaison Officer Program | ||
ML20133G750 | 7 January 1997 | Responds 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 | ||
ML20137T591 | 3 December 1985 | Ack 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 | ||
ML20138Q422 | 13 November 1985 | Confirms 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 | ||
ML20141G883 | 27 December 1984 | Rev 4 to D.2 Scheduling,Conducting & Reporting Onsite Reviews of Agreement State Regulatory Programs | ||
ML20147F051 | 4 March 1997 | Forwards Advance Notification of Transportation of Nuclear Waste & Sf Through Listed States | ||
ML20148Q374 | 17 June 1997 | Notice 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 | ||
ML20199E760 | 29 December 1998 | Informs 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 | ||
ML20203F134 | 21 February 1998 | Forwards 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 |