|
---|
Category:Press Release
MONTHYEARML23166A0212023-03-10010 March 2023 News Release-I-23-002: NRC to Meet with Connecticut Nuclear Energy Advisory Council to Discuss Millstone Nuclear Power Plant 2022 Performance ML22346A0552022-11-23023 November 2022 News Release-I-22-016: NRC Schedules Decommissioning Webinar for Nuclear Power Plant Emergency Preparedness and Security Requirements ML22346A0562022-11-21021 November 2022 News Release-I-22-015: NRC Names New Resident Inspector at Salem Nuclear Power Plant ML22346A0572022-11-10010 November 2022 News Release-I-22-014: West Virginia Hospital to Take Corrective Actions Under Settlement Agreement with NRC ML22305A5512022-10-14014 October 2022 News Release-I-22-013: NRC Imposes Civil Penalty to Pennsylvania Company ML22270A0832022-09-14014 September 2022 News Release-I-22-012: NRC Names New Resident Inspector at Peach Bottom Nuclear Power Plant ML22255A0872022-09-0909 September 2022 News Release-I-22-011: NRC to Conduct Pre-Decisional Enforcement Conference with a Connecticut Medical Facility ML22217A0572022-08-0505 August 2022 News Release-I-22-010: New NRC Senior Resident Inspector Assigned to Calvert Cliffs Nuclear Power Plant ML22215A2132022-07-28028 July 2022 News Release-I-22-009: NRC Names New Resident Inspector at Ginna Nuclear Power Plant Press Release-I-22-008, NRC Names New Resident Inspector at Limerick Nuclear Power Plant2022-06-22022 June 2022 Press Release-I-22-008: NRC Names New Resident Inspector at Limerick Nuclear Power Plant ML22153A1262022-05-26026 May 2022 News Release-I-22-007: NRC Schedules Webinar to Discuss 2021 Safety Performance at Maryland, New Jersey, New York, Pennsylvania Nuclear Power Plants ML22131A1432022-05-0606 May 2022 News Release-I-22-006: NRC to Hold Public Meeting to Discuss Seabrook Station 2021 Safety Performance ML22131A1422022-05-0202 May 2022 News Release-I-22-005: NRC Proposes $3,500 Defense Health Agency Fine for Loss of Medical Purpose Radioactive Material ML22083A0522022-03-18018 March 2022 News Release-I-22-004: NRC to Meet with Connecticut Nuclear Energy Advisory Council to Discuss Millstone Nuclear Power Plant 2021 Performance ML22063A4642022-03-0202 March 2022 News Release-I-22-003: NRC Proposes $25,600 Fine for Pennsylvania Company ML22028A0502022-01-26026 January 2022 News Release-I-22-002: NRC Issues Confirmatory Order, $50,000 Civil Penalty to HDI Over Security-Related Violations at Oyster Creek Nuclear Power Plant Press Release-I-22-001, NRC Names New Senior Resident Inspector at Salem Nuclear Power Plant2022-01-10010 January 2022 Press Release-I-22-001: NRC Names New Senior Resident Inspector at Salem Nuclear Power Plant Press Release-I-21-010, NRC Proposes $150,000 Civil Penalty for Violations at New Jersey Nuclear Power Plant Undergoing Decommissioning2021-12-22022 December 2021 Press Release-I-21-010: NRC Proposes $150,000 Civil Penalty for Violations at New Jersey Nuclear Power Plant Undergoing Decommissioning Press Release-I-21-009, NRC Issues Confirmatory Action Letter to West Virginia Hospital2021-11-19019 November 2021 Press Release-I-21-009: NRC Issues Confirmatory Action Letter to West Virginia Hospital Press Release-I-21-007, NRC to Hold Public Meeting to Receive Comments on Indian Point Nuclear Power Plant Decommissioning Activities Report2021-07-19019 July 2021 Press Release-I-21-007: NRC to Hold Public Meeting to Receive Comments on Indian Point Nuclear Power Plant Decommissioning Activities Report Press Release-I-21-006, NRC Proposes $3,750 Fine for Connecticut Hospital Violations2021-06-0202 June 2021 Press Release-I-21-006: NRC Proposes $3,750 Fine for Connecticut Hospital Violations Press Release-I-21-005, NRC Schedules Webinar to Discuss 2020 Safety Performance at Maryland, New Jersey, New York and Pennsylvania Nuclear Power Plants2021-06-0101 June 2021 Press Release-I-21-005: NRC Schedules Webinar to Discuss 2020 Safety Performance at Maryland, New Jersey, New York and Pennsylvania Nuclear Power Plants Press Release-I-21-004, NRC to Hold Virtual Meeting to Discuss 2020 Performance of Seabrook Nuclear Power Plant2021-05-24024 May 2021 Press Release-I-21-004: NRC to Hold Virtual Meeting to Discuss 2020 Performance of Seabrook Nuclear Power Plant Press Release-I-21-003, NRC to Meet with Connecticut Nuclear Energy Advisory Council to Discuss Millstone Nuclear Power Plant Performance2021-03-11011 March 2021 Press Release-I-21-003: NRC to Meet with Connecticut Nuclear Energy Advisory Council to Discuss Millstone Nuclear Power Plant Performance Press Release-I-21-002, NRC Names New Senior Resident Inspector at Indian Point Unit 3 Nuclear Power Plant2021-02-17017 February 2021 Press Release-I-21-002: NRC Names New Senior Resident Inspector at Indian Point Unit 3 Nuclear Power Plant Press Release-I-21-001, NRC Proposes $8,500 Civil Penalty to Puerto Rico Firm for Apparent Violation Involving Nuclear Gauges2021-01-14014 January 2021 Press Release-I-21-001: NRC Proposes $8,500 Civil Penalty to Puerto Rico Firm for Apparent Violation Involving Nuclear Gauges Press Release-I-21-011, NRC Names New Resident Inspector for Nine Mile Point Nuclear Plant2020-12-28028 December 2020 Press Release-I-21-011: NRC Names New Resident Inspector for Nine Mile Point Nuclear Plant Press Release-I-20-023, NRC Names New Resident Inspector at Millstone Station2020-12-0707 December 2020 Press Release-I-20-023: NRC Names New Resident Inspector at Millstone Station Press Release-I-20-022, NRC Resident Inspector Newly Assigned to Calvert Cliffs Nuclear Power Plant2020-11-12012 November 2020 Press Release-I-20-022: NRC Resident Inspector Newly Assigned to Calvert Cliffs Nuclear Power Plant Press Release-I-20-021, NRC Names New Senior Resident Inspector at Seabrook Station2020-10-20020 October 2020 Press Release-I-20-021: NRC Names New Senior Resident Inspector at Seabrook Station Press Release-I-20-020, NRC Names New Resident Inspector at Beaver Valley Nuclear Power Plant2020-10-14014 October 2020 Press Release-I-20-020: NRC Names New Resident Inspector at Beaver Valley Nuclear Power Plant Press Release-I-20-019, NRC Names New Senior Resident Inspector at Susquehanna Nuclear Power Plant2020-09-28028 September 2020 Press Release-I-20-019: NRC Names New Senior Resident Inspector at Susquehanna Nuclear Power Plant Press Release-I-20-018, NRC to Hold Virtual Meeting to Discuss 2019 Performance of Indian Point Nuclear Power Plant2020-09-0101 September 2020 Press Release-I-20-018: NRC to Hold Virtual Meeting to Discuss 2019 Performance of Indian Point Nuclear Power Plant Press Release-I-20-017, NRC Names New Senior Resident Inspector at Beaver Valley Nuclear Power Plant2020-08-18018 August 2020 Press Release-I-20-017: NRC Names New Senior Resident Inspector at Beaver Valley Nuclear Power Plant Press Release-I-20-016, New NRC Senior Resident Inspector Assigned to Hope Creek Nuclear Power Plant2020-07-0909 July 2020 Press Release-I-20-016: New NRC Senior Resident Inspector Assigned to Hope Creek Nuclear Power Plant Press Release-I-20-015, NRC Senior Resident Inspector Newly Assigned to Limerick Nuclear Power Plant2020-07-0606 July 2020 Press Release-I-20-015: NRC Senior Resident Inspector Newly Assigned to Limerick Nuclear Power Plant Press Release-I-20-014, NRC Proposes $7,500 Fine to Puerto Rico Firm for Apparent Violation Involving Nuclear Gauges2020-06-25025 June 2020 Press Release-I-20-014: NRC Proposes $7,500 Fine to Puerto Rico Firm for Apparent Violation Involving Nuclear Gauges Press Release-I-20-013, NRC Names Resident Inspector at FitzPatrick Nuclear Power Plant2020-06-24024 June 2020 Press Release-I-20-013: NRC Names Resident Inspector at FitzPatrick Nuclear Power Plant Press Release-I-20-012, NRC to Hold Virtual Meeting to Discuss 2019 Performance of FitzPatrick, Nine Mile Point and Ginna Nuclear Power Plants2020-06-15015 June 2020 Press Release-I-20-012: NRC to Hold Virtual Meeting to Discuss 2019 Performance of FitzPatrick, Nine Mile Point and Ginna Nuclear Power Plants Press Release-I-20-011, NRC Names New Senior Resident Inspector at Indian Point Nuclear Power Plant2020-06-0505 June 2020 Press Release-I-20-011: NRC Names New Senior Resident Inspector at Indian Point Nuclear Power Plant Press Release-I-20-010, NRC Names New Resident Inspector at Hope Creek Nuclear Power Plant2020-06-0404 June 2020 Press Release-I-20-010: NRC Names New Resident Inspector at Hope Creek Nuclear Power Plant ML20149K5522020-05-28028 May 2020 Press Release I-20-009: NRC Names New Senior Resident Inspector at Peach Bottom Nuclear Power Plant Press Release-I-20-008, NRC Schedules Webinar to Discuss 2019 Safety Performance at Pennsylvania and Maryland Nuclear Power Plants2020-05-27027 May 2020 Press Release-I-20-008: NRC Schedules Webinar to Discuss 2019 Safety Performance at Pennsylvania and Maryland Nuclear Power Plants Press Release-I-20-007, NRC to Hold Virtual Meeting to Discuss 2019 Performance of Salem and Hope Creek Nuclear Power Plants2020-05-21021 May 2020 Press Release-I-20-007: NRC to Hold Virtual Meeting to Discuss 2019 Performance of Salem and Hope Creek Nuclear Power Plants Press Release-I-20-006, NRC to Hold Virtual Meeting to Discuss 2019 Performance of Seabrook Nuclear Power Plant2020-05-20020 May 2020 Press Release-I-20-006: NRC to Hold Virtual Meeting to Discuss 2019 Performance of Seabrook Nuclear Power Plant Press Release-I-20-005, NRC Proposes $7,500 Fine for West Virginia Engineering Firm2020-04-27027 April 2020 Press Release-I-20-005: NRC Proposes $7,500 Fine for West Virginia Engineering Firm Press Release-I-20-004, NRC Proposes $7,500 Civil Penalty for Company Violations at Puerto Rico Facility2020-04-24024 April 2020 Press Release-I-20-004: NRC Proposes $7,500 Civil Penalty for Company Violations at Puerto Rico Facility Press Release-I-20-003, NRC to Meet with Connecticut Nuclear Energy Advisory Council to Discuss Millstone Nuclear Power Plant Performance2020-04-0808 April 2020 Press Release-I-20-003: NRC to Meet with Connecticut Nuclear Energy Advisory Council to Discuss Millstone Nuclear Power Plant Performance Press Release-I-20-002, NRC to Conduct Public Webinar on April 21 to Discuss Indian Point Nuclear Power Plant Decommissioning Topics2020-04-0707 April 2020 Press Release-I-20-002: NRC to Conduct Public Webinar on April 21 to Discuss Indian Point Nuclear Power Plant Decommissioning Topics Press Release-I-20-001, NRC Names New Resident Inspector at R.E. Ginna Nuclear Power Plant2020-01-0909 January 2020 Press Release-I-20-001: NRC Names New Resident Inspector at R.E. Ginna Nuclear Power Plant 2023-03-10
[Table view]Some use of "" in your query was not closed by a matching "". |
Text
NRC NEWS U.S. NUCLEAR REGULATORY COMMISSION Office of Public Affairs Telephone: 301/415-8200 Washington, DC 20555-001 E-mail: opa@nrc.gov Web Site: http://www.nrc.gov/OPA No.05-078 May 12, 2005 NUCLEAR REGULATORY COMMISSION HONORS EMPLOYEES ON MAY 12 IN ROCKVILLE, MARYLAND The Nuclear Regulatory Commission will hold its 28th Annual Awards Ceremony on Thursday, May 12, at 2 p.m. in front of the agency headquarters at the White Flint Complex in Rockville, Md.
During the ceremony, the NRC will acknowledge recipients of the Presidential Distinguished and Meritorious Executive Rank Awards and the NRCs Distinguished and Meritorious Service Awards.
The recipients are:
Presidential Distinguished Executive Rank Award Paul E. Bird Director Office of Human Resources William D. Travers Regional Administrator Region II Presidential Meritorious Executive Rank Awards Dwight D. Chamberlain Director Division of Reactor Safety Region IV John W. Craig Former Deputy Director Office of Nuclear Regulatory Research Mark A. Cunningham Deputy Director Division of Risk Analysis and Applications Office of Nuclear Regulatory Research Marc L. Dapas Director Division of Nuclear Materials Safety Region III Stephen D. Dingbaum Assistant Inspector General for Audits Office of the Inspector General Timothy F. Hagan Director Office of Administration
M. Wayne Hodges Deputy Director Technical Review Directorate Spent Fuel Project Office Office of Nuclear Material Safety and Safeguards Wayne D. Lanning Director Division of Reactor Safety Region I Charles L. Miller Director Division of Industrial and Medical Nuclear Safety Office of Nuclear Material Safety and Safeguards Peter J. Rabideau Deputy Chief Financial Officer Office of the Chief Financial Officer Jack R. Strosnider, Jr. Director Office of Nuclear Material Safety and Safeguards Roy P. Zimmerman Director Office of Nuclear Security and Incident Response NRC Distinguished Service Awards Steven Louis Baggett Technical Assistant Spent Fuel Project Office Office of Nuclear Material Safety and Safeguards William D. Johnson Chief Reactor Projects Branch A Region IV Patrick Michael Madden Chief Research and Test Reactor Section Office of Nuclear Reactor Regulation Brenda Joyce Shelton Chief Records and FOIA/Privacy Services Branch Office of Information Services NRC Honorary Meritorious Service Awards Margaret Doane Deputy Director Office of International Programs Daniel J. Graser Licensing Support Network Administrator Atomic Safety and Licensing Board Panel John Thomas Larkins Executive Director Advisory Committee on Reactor Safeguards/
Advisory Committee on Nuclear Waste Janice Dunn Lee Director Office of International Programs
Arnold (Moe) Levin Director Infrastructure and Computer Operations Division Office of Information Services Linda D. Lewis Special Assistant Office of Commissioner McGaffigan NRC Meritorious Service Awards for Equal Employment Opportunity Excellence Samson Sui-sun Lee Chief License Renewal Section A Office of Nuclear Reactor Regulation McKenzie Thomas Senior Reactor Inspector Region II NRC Meritorious Service Awards Shelly L. Baggett Program Assistant Office of the Chief Financial Officer Althemese Renea Bailey Service Center Team Leader Office of Administration Lena M. Boyd Secretary Office of Investigations Lawrence T. Doerflein Chief Safety Systems Branch Region I Allen L. Hiser, Jr. Chief Component Integrity Section Office of Nuclear Regulatory Research Catherine M. Holzle Senior Attorney Office of the General Counsel Laura A. Hurley Operator Licensing Assistant Region IV John P. Jankovich Team Leader Sealed Source and Device Team Office of Nuclear Material Safety and Safeguards Sharon Law Johnson Allegations Assistant Region I Caudle A. Julian Senior Project Manager Region II Ralph R. Landry Senior Reactor Engineer Office of Nuclear Reactor Regulation
Joseph L. López, Jr. Human Resources Specialist Region IV John R. Madera Chief Materials Inspection Branch Region III Alan L. Madison Chief Vulnerability Assessment and Integrated Response Staff Office of Nuclear Security and Incident Response John D. Monninger Chief Licensing Section Office of Nuclear Material Safety and Safeguards John A. Nakoski Chief Section II-1 Office of the Nuclear Reactor Regulation Robert A. Nelson Chief Uranium Processing Section Office of Nuclear Material Safety and Safeguards Steven K. Orth Health Physics Program Manager (Team Leader)
Region III Renée M. Pedersen Senior Enforcement Specialist Office of Enforcement Marie A. Pohida Senior Risk and Reliability Analyst Office of Nuclear Reactor Regulation Jacqueline K. Raines Administrative Assistant Office of Commissioner Jaczko Diane Screnci Senior Public Affairs Officer Region I Office of Public Affairs Elizabeth K. Suarez Senior Budget Analyst Office of Nuclear Security and Incident Response Alison H. Tallarico Human Resources Team Leader Services and Operations Team 2 Office of Human Resources Christopher S. Thomas Senior Resident Inspector Davis-Besse Nuclear Power Station Region III Gina F. Thompson Team Leader Program Planning and Budget Team Office of Nuclear Regulatory Research
Tu Thi Tran Team Leader Application Services and Maintenance Team Office of Information Services Betsy Ullrich Senior Health Physicist Region I Rosetta O. Virgilio Senior Federal and State Liaison Program Manager Office of State and Tribal Programs Sandra L. Wastler Chief Section B Office of Nuclear Material Safety and Safeguards Beth Wetzel Senior Regional Coordinator/Program Engineer Office of the Executive Director for Operations Elois J. Wiggins Assistant for Acquisition Management and Competitive Sourcing Office of Administration Martha Campbell Williams Senior Material Control and Accounting Physical Scientist Office of Nuclear Security and Incident Response Jerry N. Wilson Senior Policy Analyst Office of Nuclear Reactor Regulation John Zeiler Senior Resident Inspector Virgil C. Summer Nuclear Station Region II