List of Agreement States W/Contact Individual,Telephone Number & Complete AddressML20129A230 |
Person / Time |
---|
Issue date: |
04/11/1985 |
---|
From: |
NRC |
---|
To: |
|
---|
Shared Package |
---|
ML20129A219 |
List: |
---|
References |
---|
FOIA-85-382 NUDOCS 8507270187 |
Download: ML20129A230 (5) |
|
Similar Documents from NRC |
---|
Category:NRC TECHNICAL REPORT
MONTHYEARML20203D0991999-09-18018 September 1999 Integrated Materials Performance Evaluation Program Review of Maine Agreement State Program, 980915-18 ML20211G9151999-08-31031 August 1999 External Regulation of Department of Energy Nuclear Facilities.A Pilot Program ML20212M2271999-08-31031 August 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of Nrc ML20217K6091999-08-30030 August 1999 Draft Rept, Integrated Materials Performance Evaluation Program Review of Washington Agreement State Program, 990830-0903 ML20217G3201999-08-17017 August 1999 Draft, Integrated Materials Performance Evaluation Program Review of Iowa Agreement State Program, for 990817-20 ML20217L8271999-08-17017 August 1999 Proposed Final Rept, Integrated Materials Performance Evaluation Program Review of Iowa Agreement State Program, 990817-20 ML20212M2331999-08-0303 August 1999 Staff Response to Tasking Memorandum & Stakeholder Concerns, as of 990803 ML20211F4771999-07-31031 July 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of Nrc ML20217M9361999-07-31031 July 1999 Nuclear Regulatory Commission 1998 Annual Report ML20210R2011999-07-16016 July 1999 Draft Rept, Integrated Materials Performance Evaluation Program Review of South Carolina Agreement State Program 990712-16 ML20216E0011999-07-13013 July 1999 Final Rept, Impep Review of North Dakota Agreement State Program,990413-16 ML20210H6911999-07-0606 July 1999 Final Rept Impep Review of Maryland Agreement State Program,990322-26 ML20211F4921999-07-0202 July 1999 Staff Response to Tasking Memorandum & Stakeholder Concerns as of 990702 ML20216D8901999-06-30030 June 1999 IPEEEs Technical Evaluation Rept High Winds,Floods & Other External Events ML20210L4731999-06-30030 June 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of USNRC, Dtd June 1999 ML20196K3791999-06-30030 June 1999 Annual Rept on Effectiveness of Training in Nuclear Industry for Cy 1998 ML20195K4001999-06-16016 June 1999 Draft Technical Study of SFP Accidents for Decommissioning Plants ML20210K0441999-06-15015 June 1999 Draft Rept Impep Follow-up Review of Kansas Radiation Control Program on 990615-17 ML20212K0161999-06-15015 June 1999 Final Rept, Integrated Materials Performance Evaluation Program (Impep) Follow-Up Review of Kansas Radiation Control Program ML20210L4891999-06-0202 June 1999 Staff Response to Tasking Memo & Stakeholder Concerns, as of 990602 ML20209F7421999-05-31031 May 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of Usnrc ML20207A2961999-05-19019 May 1999 Integrated Materials Performance Evaluation Program Review of Region III Materials Program, 990315-19,proposed Final Rept ML20206Q9751999-05-10010 May 1999 Draft Rept, Integrated Materials Performance Evaluation Program Review of North Dakota Agreement State Program, 990413-16 ML20209G1931999-05-0303 May 1999 Staff Response to Tasking Memo & Stakeholder Concerns as of May 3 1999 ML20195B7861999-04-30030 April 1999 TER for Proposed Remedial Action at Naturity Uranium Mill Tailings Site Naturita,Co ML20207C0411999-04-30030 April 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of Us Nrc ML20210R5421999-04-28028 April 1999 Final Rept, Integrated Materials Performance Evaluation Program (Impep) Follow-Up Review of New York City Radiation Control Program ML20206B5101999-04-0707 April 1999 Draft Supporting Statement for 10CFR26 Fitness-For-Duty Program ML20207C0571999-04-0505 April 1999 Staff Response to Tasking Memo & Stakeholder Concerns as of 990405 ML20205P1421999-03-31031 March 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of NRC, Mar 1999 ML20209A6511999-03-22022 March 1999 Proposed Final Rept Integrated Matls Performance Evaluation Program,Review of Maryland Agreement State Program ML20205S1811999-03-19019 March 1999 Draft Integrated Matls Performance Evaluation Program Review of Region III Matls Program 990315-19 ML20204F2121999-03-19019 March 1999 Draft Rept Integrated Matl Performance Evaluation Program Review of Florida Agreement State Program, 990222-26 ML20195J6111999-03-15015 March 1999 Final Rept, Integrated Matls Performance Evaluation Program Review of Region III Matls Program,990315-19 ML20205M7441999-03-12012 March 1999 Rept of Review,Allegations of Discrimination in NRC Ofc of Investigations Cases 1-96-002,1-96-007 & 1-97-007, & Associated Lessons Learned ML20205P1591999-03-0505 March 1999 Staff Response to Tasking Memo & Stakeholder Concerns as of 990305 ML20207M8921999-02-28028 February 1999 Monthly Status Rept on Licensing Activitives & Regulatory Duties of NRC, February 1999 ML20206Q9991999-02-22022 February 1999 Proposed Final Rept, Integrated Materials Performance Evaluation Program Review of Florida Agreement State Program, 990222-26 ML20195G9241999-02-22022 February 1999 Final Rept Integrated Materials Performance Evaluation Program Review of Florida Agreement State Program, 990222- 26 ML20207M9031999-02-0808 February 1999 Staff Response to Tasking Memo & Stakeholder Concerns, as of 990208 ML20205F0911999-02-0202 February 1999 Comparison of Us Reactor Regulation Programs with That of France,Japan & Uk ML20203A2901999-01-31031 January 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of Nrc ML20206Q6261999-01-15015 January 1999 Ad Hoc Review Panel Rept on Differing Professional Opinion of F Burrows ML20205L0031999-01-12012 January 1999 Integrated Assessment of Training Needs for Reactor Projects Staff ML20198N5831998-12-31031 December 1998 Monthly Status Rept on Licensing Activities & Regulatory Duties of Usnrc ML20209F4281998-12-21021 December 1998 Differing Professional View Panel Rept Concerning Handling of Liquid Effluent Releases from in Situ Leach Operations at Licensed U Recovery Facilities ML20198N6181998-12-0101 December 1998 Staff Response to Tasking Memo & Stakeholder Concerns,As of 981201 ML20196K1511998-11-30030 November 1998 Revised Final Rept, Integrated Matls Performance Evaluation Program Review of New York Agreement State Program, for Period 980126-0424 ML20198P3451998-11-29029 November 1998 Draft of Incident Response Function Self-Assessment Rept ML20202C8821998-11-20020 November 1998 Proposed Final Rept, Integrated Matls Performance Evaluation Program Review of Utah Agreement State Program, 981116-20 1999-09-18
[Table view]Some use of "" in your query was not closed by a matching "". Category:TEXT-SAFETY REPORT
MONTHYEARML20217M1641999-10-19019 October 1999 Safeguards Evaluation Rept Accepting Amend 29 to License SNM-33 for Abb Combustion Engineering Nuclear Power,Inc ML20217N1731999-10-0808 October 1999 Safeguards Evaluation Rept Approving Amend 11 to License SNM-1097 for GE Re Rev 5 to Physical Protection Plan ML20217B3951999-10-0606 October 1999 Compliance Evaluation Rept Supporting Amend 3 to Coc GDP-1 ML20217C3831999-10-0404 October 1999 Safety Evaluation Supporting Amend 60 to License SNM-696 ML20216J4711999-09-29029 September 1999 Safety Evaluation Rept Supporting Amend 36 to License SNM-1168 for Framatome Cogema Fuels ML20203D0991999-09-18018 September 1999 Integrated Materials Performance Evaluation Program Review of Maine Agreement State Program, 980915-18 ML20216E7881999-09-15015 September 1999 Safety Evaluation Supporting Amend 1 to License SNM-0362 ML20211G9151999-08-31031 August 1999 External Regulation of Department of Energy Nuclear Facilities.A Pilot Program ML20212M2271999-08-31031 August 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of Nrc ML20217K6091999-08-30030 August 1999 Draft Rept, Integrated Materials Performance Evaluation Program Review of Washington Agreement State Program, 990830-0903 ML20211B4431999-08-19019 August 1999 SER Accepting Amend 28 to License SNM-33 for Abb Combustion Engineering Nuclear Power,Inc ML20211B4201999-08-19019 August 1999 SER Supporting Amend 10 to License SNM-1097 for GE ML20217G3201999-08-17017 August 1999 Draft, Integrated Materials Performance Evaluation Program Review of Iowa Agreement State Program, for 990817-20 ML20217L8271999-08-17017 August 1999 Proposed Final Rept, Integrated Materials Performance Evaluation Program Review of Iowa Agreement State Program, 990817-20 ML20210T7881999-08-12012 August 1999 Safeguards Evaluation Rept Accepting Amend 58 to License SNM-0696 for General Atomics ML20210T8431999-08-12012 August 1999 Safety Evaluation Supporting Amend 59 to License SNM-0696 ML20210U0091999-08-12012 August 1999 Safety Evaluation Supporting Amend 7 to License SNM-1067 ML20212M2331999-08-0303 August 1999 Staff Response to Tasking Memorandum & Stakeholder Concerns, as of 990803 ML20217M9361999-07-31031 July 1999 Nuclear Regulatory Commission 1998 Annual Report ML20211F4771999-07-31031 July 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of Nrc ML20210L5681999-07-30030 July 1999 SER Accepting Renewed License SNM-142 for Purdue Univ ML20210E9991999-07-23023 July 1999 SER Accepting Amend 57 to License SNM-696 for General Atomics ML20210E9681999-07-23023 July 1999 SER Accepting Amend 17 to License SNM-1227 for Siemens Power Corp ML20210R2011999-07-16016 July 1999 Draft Rept, Integrated Materials Performance Evaluation Program Review of South Carolina Agreement State Program 990712-16 ML20216E0011999-07-13013 July 1999 Final Rept, Impep Review of North Dakota Agreement State Program,990413-16 ML20210H6911999-07-0606 July 1999 Final Rept Impep Review of Maryland Agreement State Program,990322-26 ML20211F4921999-07-0202 July 1999 Staff Response to Tasking Memorandum & Stakeholder Concerns as of 990702 ML20216D8901999-06-30030 June 1999 IPEEEs Technical Evaluation Rept High Winds,Floods & Other External Events ML20196K3791999-06-30030 June 1999 Annual Rept on Effectiveness of Training in Nuclear Industry for Cy 1998 ML20210L4731999-06-30030 June 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of USNRC, Dtd June 1999 ML20212G6821999-06-25025 June 1999 Baseline Insp Program Workshop on 990621-25 in Irving,Tx. with Significance Determination Process Workbook ML20195K4001999-06-16016 June 1999 Draft Technical Study of SFP Accidents for Decommissioning Plants ML20210K0441999-06-15015 June 1999 Draft Rept Impep Follow-up Review of Kansas Radiation Control Program on 990615-17 ML20212K0161999-06-15015 June 1999 Final Rept, Integrated Materials Performance Evaluation Program (Impep) Follow-Up Review of Kansas Radiation Control Program ML20195D3151999-06-0202 June 1999 SER Approving Amend Request Re Changes to Emergency Plan ML20210L4891999-06-0202 June 1999 Staff Response to Tasking Memo & Stakeholder Concerns, as of 990602 ML20195D0281999-06-0202 June 1999 Safeguards Evaluation Rept Approving Request for Time Extension to Rept Results of Physical Inventory ML20209F7421999-05-31031 May 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of Usnrc ML20195B6871999-05-24024 May 1999 Safety Evaluation Supporting Amend 2 to License SNM-986 ML20207A2961999-05-19019 May 1999 Integrated Materials Performance Evaluation Program Review of Region III Materials Program, 990315-19,proposed Final Rept ML20206L5541999-05-11011 May 1999 Safety Evaluation Approving Amend to Include as Authorized Activity,Storage of Moderated Special Nuclear Matl in sea-land Containers Equipped with Storage Grids Fastened to Floor ML20206Q9751999-05-10010 May 1999 Draft Rept, Integrated Materials Performance Evaluation Program Review of North Dakota Agreement State Program, 990413-16 ML20209G1931999-05-0303 May 1999 Staff Response to Tasking Memo & Stakeholder Concerns as of May 3 1999 ML20207C0411999-04-30030 April 1999 Monthly Status Rept on Licensing Activities & Regulatory Duties of Us Nrc ML20195B7861999-04-30030 April 1999 TER for Proposed Remedial Action at Naturity Uranium Mill Tailings Site Naturita,Co ML20210R5421999-04-28028 April 1999 Final Rept, Integrated Materials Performance Evaluation Program (Impep) Follow-Up Review of New York City Radiation Control Program ML20205R2891999-04-12012 April 1999 Safety Evaluation Approving Change to Authorized Use & Place of Use for Matl Specified in Condition 6.H ML20205P5591999-04-0909 April 1999 Safety Evaluation Rept Approving Amend Request Dtd 990312, Re Changes to Mailing Addresses ML20206B5101999-04-0707 April 1999 Draft Supporting Statement for 10CFR26 Fitness-For-Duty Program ML20207C0571999-04-0505 April 1999 Staff Response to Tasking Memo & Stakeholder Concerns as of 990405 1999-09-29
[Table view]Some use of "" in your query was not closed by a matching "". |
Text
..
~
t April 1, 1985 ;; >[
AGREEMENT STATES
Became an 4., 5 7 9 Agreement State On-3
)
Y< :
10/1/66 u Alabane 205-261-5313 :,
h;.
Mr. Aubrey Godwin, Chief Bureau of Radiological Health 1 j Environnental Health Adminis.
Room 314, State Office Building $ 5,6'Q
- $f, Montgomery, Alabare 36130 g$"f lli "
5/15/67 NcM Arizona 602-255-4845 IN
_; - Aa :;
Mr. Charles F. Tedford, Director i :
- Arizona Radiation Regulatory Agency &; . F 925 South 52nd Street-Suite 2 h Tenpe, Arizona BE2E1 c;I>y.
.s- s 7/1/63 1 2 Arkansas 501-6f1-2301 ,
Mr. Frank Wilsc', Dire: tor 1 Div. of Radiaticr. Cortrel and 'c , -
Energency Managener M a r s a s ['E c ' : ' ' t I *.
45.5 West Maraa-
~.E.
e
'S .
9'1/6; Little Rock, Anarsas 72201 gq . y .,
California 91C 44E-0931 id.d
. :U s e irs -Qg
- v. ;;: ,t :, . . ; . c . 3 : .. --
a
- . . -+: .: -
Departrert of heaitr 714 P Street, Eco: 491
/19
. ~(i Sacramente, Califernie 95E14 .$
2il/6E Coloradt 303-32C-E233 e Ext. 6246 ~4' Anended Mr. Albert J. Ha:1e, Direc...
4/20/E2 Radiation Control Divisiorr - . f.'t.
- d. '/.
Office of Health Protection 3%.
Departnent of Public Health .?
4210 East lith Avenue '^)(d ,FP!
Denver, Colorado 80220 ~:OM
.. wnw
-sa ;g;*t:4 7y.
s.
-W. '- '@ggh
,QQsja G
. ..~
8507270187 850611 ' i. '
PDR FOIA HERSKDW85-382 PDR -
3 ,a: .,
f 3
7/1/64 Florida 904-4B7-1004 Lyle E. Jerrett, Ph.D., Director 1 Office of Radiation Control l Dept. of Health & Rehabilitative j Service i 1323 Winewood Blvd. l Tallahassee, Florida 32301 l 12/15/69 Georgia 404-894-7610 Bobby G. Rutledge, Director Radiological Health Section l Department of Human Resources '
Room 600 878 Peachtree Street I Atlanta, Georgia 30309 10/1/6E Idaho 208-334-4107 Mr. Robert Funderburg, Supervisor -
~
Radiation Control Section Idaho Departnent of Health ar.d Welfere Statehcuse Boise, Idaho 83720 1/1/65 Kar:sa s 913-662-93E0 Ext. 284 Mr. David Rarono, Mar.ager ;
Ec ea, c' Ai- Que'it a: cat ' e,t ' ~
Cor t rci Dept. of Health & Environr+ t Building 740, Forbes Fiele Topeia, Kansas 6662C
. .. u=-.., i: . ii.
6-
- :': .; :., *i :::
Raciatior. Certrcl Erar -t Dept. c' Health Services Cabinet for Human Resources 27E East Mai Street FranHert, Lertutt.> ADE21 5/1/67 Louisiana 504-925-45*.B FTS-6E7-059E Mr. William H. Spell, Administrator Nuclear Energy Division Office of Air Ouality & Nuclear Energy P. O. Box 14690 Baton Rouge, Louisiana 70898
, _ _.,1_ u - e r m as m a
3-1/1/71 Ma ryland 301-3B3-2744 Mr. Robert E. Corcoran, Chief Division of Radiation Control Dept. of Health and Mental Hygiene 201 W. Preston Street Baltimore, Maryland 21201 7/1/62 Mississippi 601-354-6657/6670 Mr. Eddie S. Fuerte, Director Division of Radiological Health State Board of Health Felix J. Underwood Building 2423 North State Street
- P. O. Box 1700
. Jackson, Mississippi 39205 10/1/E6 Nebraska 4C2-471-216E Mr. Harold Borchert, Director
. Division of Radiological Health State Departr+-t of Health 30'. Centenria' Mail Soutt F. O. 50, 9E':7 Lincoln, Netraska 6E509 7/1/72 Nesada 702-EEE-E39; F.r. Johr. Vece , Supervisor e,e.-3 _t ..
C On s u~t r F e a ' *. r irO;e;titt Sersitti Roor 103 Lirtead Bidg.
Ca itol Cor;ie>
Cars:r Cits, ?,s . a : EETIC
=
s ... .:
- Radicioc. cal hea'tt Prograr Bureat, cf Erc.ironrental Health Division of Fea'th Services Hea'tt & Weare E'dc., Ha:e- Dr'se Concord, he. 'a ;stire 0330'.
5/1/74 hew Mexico 505-984-0020 Mr. Kenneth Hargis, Chief Radiation Protection Bureau Environnental Improvement Div.
Department of Health and Environment P. O. Box 968 Santa Fe, New Mexico 87504-0968
.-. ~. - . . . .
~
t
4 10/15/62 New York 518-474-2178 Mr. Jay Dunkleberger, Director Bureau of Nuclear Operat. ion New York State Energy Office Agency Building 2 2 Rockefeller Plaza Albany, New York 12223 8/1/64 North Carolir,a 919-733-42E3 Mr. Dayne H. Browr., Chief Radiation Protection Section Division of Facility Service Box 12200 Raleigh, North Carolina 27605 9/1/69 North Dakote 701-224-234E Mr. Dana Mount, Director Div. of Environmental Engineering
, Radiological Health Progran State Departt.er.: of Health 120: Missouri Aver.ue Bisnarck, North Da6ote SE501 7/1/65 Oregon 503-229-5797 Mr. Ray Paris, Mar.ager kadiation Conteci Sectior.
De: . of Hu i- Fes:. :es 142: South Wes; fiftt Avenue '
Portland, Oreget 97201 1/1/EC Rt:de Islart 4: 1-277-243E
- v. ;; r. ..:., ..,e c'O....- -
-+r -
c: ;c: :- :: n Rt.oce Islat: De:1. cf health Car.nor. Buildir; 75 Davis Street Providerte, Ct de !s'a-d 029:'
9/15/C5 South Cerclita E03-75E-55LE Mr. Heyward Shealy, Chief Bureau of Radiological Health State Department of Health and Environmental Control J. Marion Sirs Building 2600 Bull Street Colunbia, South Carolina 29201 m v n o m m.ar- -
~
. . - 5 O
9/1/65 Tennessee 615-741-7812 Mr. Michael H. Mobley, Director Division of Radiological Health Department of Public Health Cordell Hull State Office Building Nashville, Tennessee 37219 l
3/1/63 Texas 512-835-7000 Mr. David K. Lacker, Chief Bureau of Radiation Control Anended Texas Departnent of Health 3/24/82 1100 W. 49th Street (neil only)
Austin, Texas 78756 4/1/84 Utah 801-533-6734 Mr. Larry Anderson, Director Bureau of Radiation Control State Department of Health 150 W. North Temple Box 45500 Salt Lake City, Utah 84145 12/31/66 Washington 206-753-3459 Mr. Terry R. Strong, Head Radiation Cor. trol Section -
A.erded Departmer.t of Social and Healtt 2/19/E2 Ser. ices Mc.'. Sic; LF-l' .
Airdustrial Park Olyn;ia, Washingtor. 925D4
. _ . - _ _ . .- . _ . _ _ _ . _ . .