Semantic search

Jump to navigation Jump to search
 Issue dateTitle
ML24032A0391 February 2024Decommissioning Inspections Insight
ML23342A0949 January 2024Independent Spent Fuel Storage Installation Security Inspection Plan
ML23342A0979 January 2024Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan
ML24008A1518 January 2024NRC Region I Twitter Posts from Oct. 1 to Dec. 31, 2023
ML23338A2454 December 2023Annual Policy Letter Notification of Initial Reciprocity Filing of NRC Form 241 Requirement for Calendar Year 2024
IR 05000202/20300014 December 2023Hospital De La Concepcion; NRC Form 591M Part 1, Inspection Report No. 03019450/2023001
ML23318A3924 December 2023NRC Observational Site Visit at the Burrell, Pennsylvania Disposal Site
ML23319A35329 November 2023NRC Observational Site Visit at the Canonsburg, Pennsylvania Disposal Site Dated November 29, 2023
IR 05000320/202300328 November 2023TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2, NRC Inspection Report No. 05000320/2023003
ML23331A78416 November 2023Pennsylvania State University, NRC Form 591M Part 1, Inspection Report Number 07000113/2023001
IR 05000219/20230029 November 2023EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002
IR 05000317/202309026 October 2023Final Significance Determination of a White Finding with Assessment Follow-Up and Notice of Violation; Inspection Report 05000317/2023090
ML23292A02619 October 2023LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI
ML23270B92928 September 2023August 9, 2023 Meeting Attendance List
ML23279A08814 September 2023Valley Inspection Service, Inc.; NRC Form 591M Part 1, Inspection Report No. 03031172/2023001
IR 015000037/20230015 September 2023Jefferson University Radiology Associates, LLC - NRC Inspection No. 150-00037/2023 001 and Notice of Violation - Acknowledgement Letter
ML23269A06123 August 2023Ri Heightened Oversight Call Summary 8-23-23
ML23241A99116 August 2023Department of Defense Threat Reduction Agency, NRC Form 591M Part 1, Inspection Report 07007029/2023001
IR 05000293/20230024 August 2023NRC Inspection Report No. 05000293/2023002
ML23219A1491 August 2023Jefferson University Radiology Associates, LLC, NRC Inspection Report No. 15000037/2023-001 and Notice of Violation
ML23206A01324 July 2023NRC Region I Twitter Posts from April 1 to June 30, 2023
IR 015000037/202300217 July 2023Vantage Mobile Services, NRC Form 591M, Part 1, Inspection Report 15000037/2023002
ML23202A05110 July 2023Jan X-Ray Services, NRC Form 591M Part 1, Inspection Report 03011772/2023001
ML23180A22827 June 2023the Harper Company, Cover Letter Transmitting Approved Form 241 Dated June 28, 2023, Zionsville, in (Lrn 574360)
ML23180A22926 June 2023the Harper Company, Email Dated June 26, 2023, Good Standing Letter from Ky and Follow-up
ML23179A13926 June 2023ARM Group Inc., Cover Letter Transmitting Approved Form 241 Dated June 26, 2023, Hedgesville, Wv (Lrn 574111)
IR 015000042/202300212 June 2023Johnson Matthey, Inc., Dba Tracerco, NRC Form 591M Part 1, Inspection Report 15000042/2023002
ML23178A1797 June 20236/7/2023 - Annual Assessment Meeting for Pa/Md/Ny/Nj Nuclear Power Plants - Attendee List
IR 05000219/202300131 May 2023NRC Inspection Report No. 05000219/2023001
IR 015000010/20230019 May 2023Hopewell Designs, Inc., NRC Form 591M Part 1, Inspection Report Number 15000010/2023001
ML23108A24120 March 2023Electric Boat Corporation, NRC Form 591M Part 1, Inspection Report Number 03003772/2023001
IR 05000003/202200413 March 2023NRC Inspection Report Nos. 05000003/2022004, 05000247/2022004, 05000286/2022004, and 07200051/2022002
ML23068A0109 March 202304-13-2023 Periodic Meeting Scheduling Letter and Agenda
ML23067A4288 March 2023Letter to a Hamm Re Rhode Island Periodic Meeting Summary
ML23039A13414 February 2023Region I Cy 2022 Baseline Inspection Completion Memorandum
IR 05000289/202200213 February 2023Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 NRC Inspection Report Nos. 05000289/2022002 and 005000289/2022402
IR 05000219/20220029 February 2023NRC Inspection Report No. 05000219/2022002
ML23040A3459 February 2023DHS Varick Street 5th Floor 4 of 7 - Attachment B (Part 2 of 2, Pdf Pages 162 to 245)
ML22347A28021 December 2022Yankee Atomic Electric Company - Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022
ML22347A27921 December 2022Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022
ML22347A25021 December 2022Security Inspection Plan
IR 05000201/20220036 December 2022West Valley Demonstration Project - U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2022003
IR 015000004/20220046 December 2022J.L. Shepherd & Associates, NRC Form 591M Part 1, Inspection Report No. 150-00004/2022004
IR 05000317/20220905 December 2022EA-22-089: Calvert Cliffs Nuclear Power Plant, Unit 1 - Final Significance Determination of a White Finding with Assessment Follow-Up and Notice of Violation: Inspection Report 05000317/2022090
IR 07200202/20200045 December 2022C&C Irradiator Service, LLC, NRC Form 591M Part 1, Inspection Report No. 03039072/2022004
IR 05000003/202200217 November 2022NRC Inspection Report Nos. 05000003/2022002, 05000003/2022003, 05000247/2022002, 05000247/2022003, 05000286/2022002, 05000286/2022003, and 07200051/2022001
ML22318A19216 November 2022NRC Office of Investigations Case No. 1-2021-019
ML22329A01116 November 2022Deis Public Meeting Transcript for Kairos Hermes Construction Permit Application