Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitleTopic
ML23060A07327 February 2023La CrosseAnnual Radiological Environmental Operating ReportOffsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
ML22361A10224 February 2023Millstone
Dresden
Peach Bottom
Palisades
Indian Point
Fermi
Kewaunee
Oyster Creek
Pilgrim
Three Mile Island
Vermont Yankee
Crystal River
Duane Arnold
San Onofre
La Crosse
Zion
Fort Calhoun
West Valley Demonstration Project
Vallecitos Nuclear Center
05000704
Vallecitos
Aerotest
99902091
NS Savannah
Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities
ML23055A02824 February 2023La CrosseCompletion of License Termination Activities and Release of Remaining Class 1 Survey Units from Possession Only License No. DPR-45
ML23024A01226 January 2023Kewaunee
Three Mile Island
La Crosse
Zion
11005620
11005897
03039013
Letter to Energysolutions Transmitting Threshold Determination for Merger/Restructuring
ML23033A06826 January 2023La CrosseProof of Financial Protection
IR 05000409/202200127 December 2022La CrosseNRC Inspection Report No. 05000409/2022001(DRSS)
ML22321A3138 December 2022La CrosseLACBWR License Transfer Order Fifth Extension Letter
ML22335A08523 November 2022La CrosseRequest for Extension of Order Approving Transfer of the License for the La Crosse Boiling Water Reactor from Lacrossesolutions, LLC, to Dairyland Power Cooperative
ML22297A00420 October 2022La CrosseResponse to October 14, 2022 Request for Additional Information for Class 1 Excavation and Basement Survey Units
ML22285A07813 October 2022La CrosseNRC Analysis of Energy Solutions' Decommissioning Funding Status Report Docket No. 50-409