NRC/RGN-III/DNMS/MIB
(NRC/RGN-III/DNMS/MIB) | |
---|---|
Aaron Mccraw, Bob Gattone, Deborah Piskura, Folch Luis Nieves, Geoffrey Warren, Jason Draper, Kevin Null, Ryan Craffey, Zahid Sulaiman
7 March 2011 - 19 January 2024 | |
HQ Office | |
HQ Division |
NRR
Division of Licensing Projects
Japan Lessons-Learned Division Division of Policy and Rulemaking
Division of Inspection and Regional Support
Division of Materials and License Renewal Division of Operating Reactor Licensing
No value Acquisition Management Division Division of Administrative Services Office of Nuclear Reactor Regulation
Division of Licensing Projects Japan Lessons-Learned Division No value Division of Policy and Rulemaking Division of Inspection and Regional Support Division of Materials and License Renewal Division of Operating Reactor Licensing Division of Regulatory Improvement Programs Division of Systems Safety and Analysis
No value Division of Construction Inspection and Operational Programs Office of Nuclear Material Safety and Safeguards
No value Division of Fuel Cycle Safety, Safeguards, and Environmental Review Division of Spent Fuel Management Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Regulatory Research
No value Division of Engineering Technology Office of Nuclear Security and Incident Response
No value Division of Security Operations
No value Governance & Enterprise Management Services Division
No value
No value
No value
No value
No value Office of the Chief Human Capital Officer
No value
No value
No value
No value
No value Office of Information Services
No value
No value
No value
Office of Public Affairs Region I Office of Public Affairs Region II The following 2 query conditions could not be considered due to this wiki's restrictions on query size or depth: <code> [[:Advisory Committee on the Medical Uses of Isotopes]] OR [[:Atomic Safety and Licensing Board Panel]] OR [[:Document Control Desk]] OR [[:Embark Venture Studio]] OR [[:NRC/ACRS]] OR [[:NRC/ASLBP]] OR [[:NRC/Chairman]] OR [[:NRC/EDO]] OR [[:NRC/FSME]] OR [[:NRC/IS]] OR [[:NRC/OCAA]] OR [[:NRC/OCFO]] OR [[:NRC/OCIO]] OR [[:NRC/OCM]] OR [[:NRC/OE]] OR [[:NRC/OEDO]] OR [[:NRC/OGC]] OR [[:NRC/OI]] OR [[:NRC/OIG]] OR [[:NRC/OIP]] , [[Division::+]]</code>. Office of Nuclear Reactor Regulation
Division of Licensing Projects Japan Lessons-Learned Division Division of Policy and Rulemaking Division of Inspection and Regional Support Division of Materials and License Renewal Division of Operating Reactor Licensing Division of Regulatory Improvement Programs Division of Systems Safety and Analysis Office of Nuclear Material Safety and Safeguards
Division of Fuel Cycle Safety, Safeguards, and Environmental Review Division of Spent Fuel Management Division of Decommissioning, Uranium Recovery and Waste Programs
Division of Construction Inspection and Operational Programs Office of Nuclear Security and Incident Response
Division of Security Operations Office of Nuclear Regulatory Research
Division of Engineering Technology
Acquisition Management Division Division of Administrative Services Office of the Chief Human Capital Officer
Office of Information Services
Office of Public Affairs Region I Office of Public Affairs Region II
Some use of "" in your query was not closed by a matching "". |
Region 1Division
Branch
Region 2Division
Branch
Region 3Division
Branch
Region 4Division
Branch
| |
from | MONTHYEARML24022A1822024-01-190Issue date: 19 January 2024 Title: Acknowledgment - Reply to Notice of Violation - Carbon Asset Solutions ML23038A1762023-02-070Issue date: 7 February 2023 Title: 610532 Request for Additional DFP Information for Reuters Stokes, LLC to License No. SNM-1826 ML22131A3692022-05-130Issue date: 13 May 2022 Title: EA-22-021 Niowave Pec Public Meeting Notice Kjl ML22110A1812022-05-020Issue date: 2 May 2022 Title: Niowave, Inc. - NRC Inspection Report No. 07007031/2022001(DNMS) ML22045A4702022-02-250Issue date: 25 February 2022 Title: 02-25-2022 Letter to D Crowley Re North Carolina fy2022 Impep Scheduling Letter and Questionnaire ML22035A1962022-02-080Issue date: 8 February 2022 Title: Letter of Kanawha Scales & Systems, Inc. with Notice of Violation ML21266A0122021-10-040Issue date: 4 October 2021 Title: NRC Reactive and Routine Inspection Report No. 03011772/2021001 (DNMS) - Jan X-Ray Services, Inc ML20324A0692020-11-190Issue date: 19 November 2020 Title: Olsson Associates, NRC Routine Inspection Report No. 03037450/2020001(DNMS) and Notice of Violation ML20094H2972020-04-030Issue date: 3 April 2020 Title: Basf Corporation, Inspection Report 99990003/2020001 (Dnms), Special Inspection Report Letter ML19353C2192019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Lixi, Inc ML19353C4822019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Stingray Pressure Pumping, LLC ML19353C2392019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Medical Outsourcing Solutions, Inc ML19353C2692019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Midland Standard Engineering and Testing, Inc ML19353C3012019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Midwest Engineering Associates, Inc ML19353C3262019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Northstar Medical Technologies ML19353C3432019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Phoenix LLC ML19353C3622019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Radiametric Technologies Inc ML19353C3752019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - RAM Services, Inc ML19353C4302019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Sentek Corporation ML19353C4372019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Srn Testing Services, LLC ML19353C4522019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Stan A. Huber Consultants, Inc ML19353C4662019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Standard Nuclear Consultants, Inc ML19353C4962019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - the Schemmer Associates Inc ML19353C1962019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Kanawha Scales & Systems Inc ML19353C1732019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Indev Gauging Systems, Inc ML19353C1512019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Hammontree & Associates, Ltd ML19353C1172019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Global Gauge Corporation ML19353C0822019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Geo-Sci Laboratory, Inc ML19353C0522019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Geolog Well Services, Inc ML19353C0312019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Flood Testing Laboratories, Inc ML19353C0092019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Environmental Protection Industries, Inc ML19353B9852019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Element Materials Technology ML19353B9412019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Duininck, Inc ML19353B9122019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Building Envelope Consultants, Ltd ML19353B8782019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Andrews Engineering, Inc ML19353B7632019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Aecom Services of Ohio, Inc ML19353C5152019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Toledo Cardiology Consultants, Inc ML19353C5312019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - University of Minnesota ML19353C5532019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Viewray, Inc ML19353C5672019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Wayne County Well Surveys, Inc ML19353C5942019-12-170Issue date: 17 December 2019 Title: 2020 Region III Reciprocity Letter - Wenck Associates, Inc ML19290E9152019-10-160Issue date: 16 October 2019 Title: NRC Special Inspection Report 99990003/2019005 (DNMS) and Non-cited Violation - Maxwell-Gabel Contracting Company IR 015000034/20190012019-07-160Issue date: 16 July 2019 Title: Aecom Services of Ohio, Inc. - NRC Form 591M Parts 1 & 3, Inspection Report 15000034/2019001 (DNMS) ML19070A1602019-03-070Issue date: 7 March 2019 Title: NRC Reactive Inspection Report No. 99990003/2019001(DNMS) Tilden Mining Company, L.C ML18346A6632018-12-120Issue date: 12 December 2018 Title: 2019 Region III Reciprocity Letter - Profrac Services LLC ML18346A6892018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Viewray, Inc ML18346A6912018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Weatherproofing Technologies, Inc ML18346A6902018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Wayne County Well Surveys, Inc ML18346A6882018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Toledo Cardiology Consultants, Inc ML18346A6872018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Stringray Pressure Pumping LLC ML18346A6862018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Standard Nuclear Consultants ML18346A6782018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Sentek Corporation ML18346A6762018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - RAM Services, Inc ML18346A6742018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Radiametrics Technologies ML18346A6662018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Quad City Testing Laboratory ML18346A6842018-12-110Issue date: 11 December 2018 Title: 2019 Region III Reciprocity Letter - Stan A. Huber Consultants, Inc IR 015000012/20180012018-11-150Issue date: 15 November 2018 Title: Environmental Protection Industries, Inc. NRC Form 591 Part 1, Inspection Report 15000012/2018001 ML18233A1642018-08-200Issue date: 20 August 2018 Title: the Doe Run Company - Notice to Docket No. 030-29604 ML18227A2602018-08-150Issue date: 15 August 2018 Title: NRC Routine Inspection Report No. 03020812/2018001 (DNMS) and Notice of Violation for St. Vincent Evansville (Public Version) ML18221A4192018-08-080Issue date: 8 August 2018 Title: NRC Special Inspection Report 99990003/2018003 (DNMS) Environmental Testing and Consulting ML18214A7112018-08-020Issue date: 2 August 2018 Title: NRC Routine Inspection Report No. 03038618/2018001(DNMS) and Notice of Violation for D&M Site, Inc ML18204A4242018-07-160Issue date: 16 July 2018 Title: Mathy Construction Company - NRC Form 591M Parts 1 & 3, Inspection Report 03014086/2018001 (DNMS) ML18193A4892018-07-120Issue date: 12 July 2018 Title: Hntb Corporation - NRC Routine Inspection Report No. 03031268/2018001(DNMS) and Notice of Violation ML18194A9342018-06-250Issue date: 25 June 2018 Title: Columbus Regional Hospital - NRC Form 591M Part 1, Inspection Report 03001597/2018001 (Dnms); 04/04/2018, with Continued In-Office Review Through 06/25/2018) IR 015000042/20180052018-05-160Issue date: 16 May 2018 Title: Coastal Wireline Services, Inc. - NRC Form 591M Part 1, Inspection Report 15000042/2018005 (DNMS) ML18136A8132018-05-160Issue date: 16 May 2018 Title: NRC Routine Inspection Report No. 99990003/2018002 (DNMS) - Gm Components Holding, LLC ML18082A1252018-03-200Issue date: 20 March 2018 Title: Kansas City Water Services Department - Laboratory Services Division - Acknowledgment Letter - Response to NOV ML18054A6812018-02-230Issue date: 23 February 2018 Title: NRC Special Inspection Report 99990003/2018001 (DNMS) and Notice of Violation Kansas City Water Services Department Laboratory Services Division ML12185A0452012-07-020Issue date: 2 July 2012 Title: and Dresden Nuclear Power Station Gfes Results June 2012 ML13039A4332012-05-300Issue date: 30 May 2012 Title: 2012 Point Beach Nuclear Plant Initial License Examination Confirmation of Initial License Examination IR 05000295/20110082012-02-030Issue date: 3 February 2012 Title: IR 05000295-11-008 (Dnms), 05000304-11-08 (Dnms), on 12/15/2011, Cover Letter- Zion Nuclear Power Station IR 05000151/20120012011-12-300Issue date: 30 December 2011 Title: 05000151-12-001(DNMS), on November 28 - 30 and December 14, 2011 (on-site) Through December 16, 2011 (in-office Review), University of Illinois - Nuclear Reactor Inspection Report IR 05000030/20110012011-03-070Issue date: 7 March 2011 Title: IR 05000030-11-001(DNMS) and 05000185-11-001(DNMS), on 01/26/2011 - 01/27/2011 and In-office Review Completed on 02/10/2011, Nasa Plum Brook Reactor Facility and NOV 2024-01-19 |