Office of Congressional Affairs
Office of Congressional Affairs (NRC/OCA) | |
---|---|
Angel Moreno, Carolyn Wolf, Darrell Adams, David Decker, Eugene Dacus, Jeannette Quesenberry, Jenny Weil, Kimberly Sargent, Lynnea Wilkins, Nancy Belmore
14 August 1995 - 4 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 | MONTHYEARML23318A3422024-01-040Issue date: 4 January 2024 Title: Congressional Letters to Revision of the NRC Enforcement Policy ML23318A3402024-01-040Issue date: 4 January 2024 Title: Congressional Letters: Civil Penalties Rule 2024 ML21200A1672023-11-090Issue date: 9 November 2023 Title: Rulemaking: Final Rule: Congressional Letters Emergency Preparedness for Small Modular Reactors and Other New Technologies ML23271A1372023-11-080Issue date: 8 November 2023 Title: Congressional Letters for Miscellaneous Corrections Rule Fall 2023 ML23158A1722023-09-300Issue date: 30 September 2023 Title: Rulemaking: Final Rule: Congressional Review Act Summary: Inflation Adjustments to the Price-Anderson Act Financial Protections Regulations ML23206A0172023-09-290Issue date: 29 September 2023 Title: Congressional Letters: List of Approved Spent Fuel Storage Casks: Tn Americas LLC Standardized NUHOMS Horizontal Modular Storage System, Certificate of Compliance No. 1004, Renewed Amendment No.18 ML23159A0342023-09-050Issue date: 5 September 2023 Title: Rulemaking: Final Rule: Gao Forms Price-Anderson Act Financial Protection Regulations ML23158A2542023-08-310Issue date: 31 August 2023 Title: Rulemaking: Final Rule: Congressional Letters Price-Anderson Act Financial Protection Regulations (NRC-2023-0110. Rin 3150-AL01) ML23226A1082023-08-230Issue date: 23 August 2023 Title: Congressional Letters for Miscellaneous Corrections Rule Spring 2023 ML23262B5172023-08-220Issue date: 22 August 2023 Title: American Samoa 2023 Annual Audit NRCs Advance Notification of Radioactive Material and Nuclear Material Shipments Designee List ML23262B5062023-08-220Issue date: 22 August 2023 Title: Usvi 2023 Annual Audit NRCs Advance Notification of Radioactive Material and Nuclear Material Shipments Designee List ML23262B4622023-08-220Issue date: 22 August 2023 Title: Guam 2023 Annual Audit NRCs Advance Notification of Radioactive Material and Nuclear Material Shipments Designee List ML23032A3222023-08-140Issue date: 14 August 2023 Title: Rulemaking - Proposed Rule - Congressional Letters for American Society of Mechanical Engineers 2021-2022 Code Editions Update (3150-AK21) ML23129A0812023-06-130Issue date: 13 June 2023 Title: Congressional Letters Regarding the Fiscal Year 2023 Final Fee Rule ML23129A1022023-06-120Issue date: 12 June 2023 Title: Congressional Review Act Form: Speaker of the House ML23129A0952023-06-120Issue date: 12 June 2023 Title: Congressional Review Act Form: Gao ML23129A1002023-06-120Issue date: 12 June 2023 Title: Congressional Review Act Form: President of the Senate ML22125A0032023-05-170Issue date: 17 May 2023 Title: Rulemaking-Final Rule-GAO Forms for Enhanced Weapons, Firearms Background Checks, and Security Event Notifications ML23073A3842023-04-280Issue date: 28 April 2023 Title: Congressional Letters: List of Approved Spent Fuel Storage Casks: Tn Americas, LLC, NUHOMS Eos Dry Spent Fuel Storage System Certificate of Compliance No. 1042, Amendment No. 3 ML23081A0892023-03-170Issue date: 17 March 2023 Title: Letter to the Honorable Gene L. Dodaro, Gao, Et Al., from Mr. Eugene Dacus, OCA, Submits Letter Regarding Correction to Summary of Actions Taken by NRC in Response to Recommendations Contained in Various Gao Reports ML23040A1622023-03-080Issue date: 8 March 2023 Title: SRM-LTR-17-0401-1 - Letters to Congress - Fiscal Year 2022 - 2023 Guidance on Federal Information Security and Privacy Management Requirements (M-23-03) ML23019A3372023-02-240Issue date: 24 February 2023 Title: Congressional Letters Regarding the Fiscal Year 2023 Proposed Fee Rule ML22231A9792023-02-230Issue date: 23 February 2023 Title: 2/23/2023 - Rulemaking: Proposed Rule: Congressional Letters Regarding Renewing Nuclear Power Plant Operating Licenses - Environmental Review ML22243A0082023-02-220Issue date: 22 February 2023 Title: Rulemaking-Proposed Rule-Congressional Letters, American Society of Mechanical Engineers Code Cases RG 1.84 Rev 40, RG 1.147 Rev 21, RG 1.192 Rev 5, and Revision of Inservice Inspection and Inservice Testing Code of Record Frequency Update ML22125A0052023-02-220Issue date: 22 February 2023 Title: Rulemaking-Final Rule-Congressional Letters for Enhanced Weapons, Firearms Background Checks, and Security Event Notifications ML22279B0282023-02-160Issue date: 16 February 2023 Title: Congressional Letters-Direct Final Rule: List of Approved Spent Fuel Storage Casks: Holtec International Hi-Storm 100 Cask System, Certificate of Compliance No. 1014 ML22300A1512023-02-030Issue date: 3 February 2023 Title: Congressional Letters - Holtec International HI-STORM Flood - Wind Multipurpose Canister Storage System, Certificate of Compliance No. 1032, Amendment No.6 ML22004A0092023-01-120Issue date: 12 January 2023 Title: Rulemaking - Final Rule - Gao Forms for NuScale Small Modular Reactor Design Certification (NRC-2017-0029; 3150-AJ98) ML22004A0112023-01-110Issue date: 11 January 2023 Title: Rulemaking - Final Rule Congressional Letters for NuScale Small Modular Reactor Design Certification (NRC-2017-0029; 3150-AJ98) ML21269A0002022-12-290Issue date: 29 December 2022 Title: Congressional Letters - Closure of PRM-35-22 ML22336A2022022-12-280Issue date: 28 December 2022 Title: Congressional Letters: Revision of NRC Enforcement Policy 2023 ML22221A2072022-12-200Issue date: 20 December 2022 Title: Congressional Letters - Proposed Rule - Alternatives to the Use of Credit Ratings Updated ML22363A1902022-12-160Issue date: 16 December 2022 Title: Letter to the Honorable Frank Pallone from Eugene Dacus, OCA, Providing Copy of 2023 Charter Renewal for the Licensing Support Network Advisory Review Panel ML22363A1882022-12-160Issue date: 16 December 2022 Title: Letter to the Honorable Thomas R. Carper from Eugene Dacus, OCA, Providing Copy of 2023 Charter Renewal for the Licensing Support Network Advisory Review Panel ML22235A7472022-11-140Issue date: 14 November 2022 Title: 11-14-2022 Congressional Letters to the Honorable Thomas R. Carper Et Al Fm Mr. Dacus Miscellaneous Corrections Rule Fall 2022 ML21111A0532022-11-100Issue date: 10 November 2022 Title: Rulemaking: Final Rule: Congressional Letters Fitness for Duty Drug Testing Requirements, 10 CFR Part 26 ML21111A0382022-11-100Issue date: 10 November 2022 Title: Rulemaking: Final Rule: Gao Forms Fitness for Duty Drug Testing Requirements, 10 CFR Part 26 ML22056A3932022-11-040Issue date: 4 November 2022 Title: PRM-37-2 Congressional Letters ML22217A0302022-11-040Issue date: 4 November 2022 Title: NAC International, Inc. Magnastor Storage System - Certificate of Compliance No. 1031, Amendment No. 10 - Congressional Letters ML21267A1132022-10-280Issue date: 28 October 2022 Title: Rulemaking: Final Rule: Congressional Letters: Incorporate by Reference American Society of Mechanical Engineers Boiler and Pressure Vessel Code and Operations and Maintenance Code SECY-18-0026, Response to SRM-SECY-18-0026 - Congressional Correspondence - Financial Qualifications Requirements for Reactor Licensing; Discontinuation of Rulemaking Activity2022-09-230Issue date: 23 September 2022 Title: Response to SRM-SECY-18-0026 - Congressional Correspondence - Financial Qualifications Requirements for Reactor Licensing; Discontinuation of Rulemaking Activity ML22209A0562022-08-250Issue date: 25 August 2022 Title: Congressional Letters Regarding Proposed Rule: Harmonization of Transportation Safety Requirements with International Atomic Energy Agency Standards ML21238A0322022-07-200Issue date: 20 July 2022 Title: PRM-50-122 - Congressional Correspondence Denial of Petition of Rulemaking on Accident Source Term Methodologies and Corresponding Release Fractions ML21253A0522022-06-270Issue date: 27 June 2022 Title: Congressional Letters - Proposed Rule: Items Containing Byproduct Material Incidental to Production ML22132A0592022-06-130Issue date: 13 June 2022 Title: Congressional Review Act Forms House and Senate ML22132A0562022-06-130Issue date: 13 June 2022 Title: Congressional Review Act Form Gao ML22056A0072022-06-100Issue date: 10 June 2022 Title: Congressional Letters - NAC International NAC-UMS Universal Storage System - Certificate of Compliance No. 1015, Amendment No. 9 ML22132A0552022-06-090Issue date: 9 June 2022 Title: Congressional Letters Regarding the Fy 2022 Final Fee Rule ML22097A1322022-03-230Issue date: 23 March 2022 Title: Nrc'S Office of Congressional Affairs Presentation on March 23, 2022 ML22055B0142022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Rep. F. Pallone Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0132022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Rep. C. Maloney Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0112022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Rep. E. Johnson Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0122022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Rep. P. Tonko Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0102022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Sen. G. Peters Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0072022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 - Letter to Sen. E. Markey Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0062022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Rep. B. Rush Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0042022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Sen. M. Cantwell Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0032022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Sen. P. Leahy Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0052022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 - Letter to Sen. D. Feinstein Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0022022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Sen. B. Sanders Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0012022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Rep. J. Yarmuth Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055A9992022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Sen. J. Manchin Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055B0082022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 - Letter to Sen. T. Carper Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055A9982022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 - Letter to Rep. G. Meeks Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055A9972022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Rep. M. Kaptur Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML22055A9962022-03-080Issue date: 8 March 2022 Title: SRM-LTR-17-0401-1 Letter to Rep R. Delauro Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML21196A1382022-03-010Issue date: 1 March 2022 Title: Rulemaking: Final Rule: Congressional Letters American Society of Mechanical Engineers Code Cases RG 1.84, Rev 39; RG 1.147, Rev 20; and RG 1.192, Rev 4 ML22059B0142022-02-280Issue date: 28 February 2022 Title: 2022 FACA Charter Renewal for the Advisory Committee on the Medical Uses of Isotopes ML22059B0122022-02-280Issue date: 28 February 2022 Title: Letter to the Honorable Thomas R. Carper from Eugene Dacus, OCA, Providing Copy of the 2022 FACA Charter ML22059B0112022-02-280Issue date: 28 February 2022 Title: Letter to the Honorable Frank Pallone, Jr. from Eugene Dacus, OCA, Providing Copy of the 2022 FACA Charter ML21123A2402022-02-220Issue date: 22 February 2022 Title: PRM-50-112 - Congressional Letters, Denial of Petition for Rulemaking Determining Which Structures, Systems, and Components and Functions Are Important to Safety ML22018A2372022-02-170Issue date: 17 February 2022 Title: Congressional Letters Regarding the Fy 2022 Proposed Fee Rule ML21245A4022022-02-160Issue date: 16 February 2022 Title: Congressional Letters: Receipts-Based NRC Size Standards Final Rule (Rin 3150 AJ51; NRC 2014 0264) ML22024A3982022-02-140Issue date: 14 February 2022 Title: Congressional Review Act Form - President of the Senate ML21245A4112022-02-140Issue date: 14 February 2022 Title: Congressional Review Act Form Speaker of the House ML22049A0822022-02-080Issue date: 8 February 2022 Title: SRM-LTR-17-0401-1 - Letter to Rep. B. Thompson Fm E. Dacus, OCA Re - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-21-02) ML20085G4222022-01-250Issue date: 25 January 2022 Title: PRM-50-119 - Congressional Letters Access to the Decommissioning Trust Fund for the Disposal of Large Components (Docket No. PRM-50-119; NRC-2019-0083) ML21271A6332021-12-060Issue date: 6 December 2021 Title: Congressional Letters - Tn Americas LLC Certificate of Compliance No. 1027, Renewal of Initial Issue and Amendment No. 1 ML21221A1902021-11-040Issue date: 4 November 2021 Title: Congressional Letters: List of Approved Spent Fuel Storage Casks: Tn Americas LLC, TN-32 Dry Storage Casks, Certificate of Compliance No. 1021, Renewal of Certificate and Amendment No. 1 ML21194A1542021-09-290Issue date: 29 September 2021 Title: Congressional Letters for Holtec International Certificate of Compliance No. 1008, Renewal of Initial Issue and Amendment Nos. 1, 2, and 3 ML21182A0192021-09-230Issue date: 23 September 2021 Title: Rulemaking: Direct Final Rule: Gao Forms for Extending the Duration of the AP1000 Design Certification ML21182A0212021-09-150Issue date: 15 September 2021 Title: Rulemaking: Direct Final Rule: Congressional Letters Extending the Duration of the AP1000 Design Certification ML21162A3642021-08-170Issue date: 17 August 2021 Title: Congressional Letters List of Approved Spent Fuel Storage Casks: Tn Americas, LLC Tn Americas, LLC, NUHOMS Eos Dry Spent Fuel Storage System, Certificate of Compliance No. 1042, Amendment No. 2 ML21141A0682021-08-160Issue date: 16 August 2021 Title: Congressional Letters: List of Approved Spent Fuel Storage Casks: Tn Americas, LLC, Standardized Advanced NUHOMS Horizontal Modular Storage System, Certificate of Compliance No. 1029, Renewal of Initial Certificate and Amendment Nos. 1, 3, ML21210A4202021-08-130Issue date: 13 August 2021 Title: Congressional Letters on Denial of Petitions for Rulemaking (PRM-20-28, PRM-20-29, and PRM-20-30) Regarding Linear No-Threshold Model and Standards for Protection Against Radiation ML21064A4092021-08-090Issue date: 9 August 2021 Title: Congressional Letters: Amendment to List of Approved Spent Fuel Storage Casks: NAC-UMS, Certificate of Compliance No. 1015, Amendment 8 SECY-20-0026, Congressional Letters Discontinuation of Rulemaking - Spent Fuel Reprocessing2021-07-270Issue date: 27 July 2021 Title: Congressional Letters Discontinuation of Rulemaking - Spent Fuel Reprocessing ML21162A0912021-07-260Issue date: 26 July 2021 Title: Congressional Letters Signed by Eugene Dacus, Proposed Small Entity Rulemaking ML20170A9942021-06-240Issue date: 24 June 2021 Title: Congressional Correspondence - Advanced Boiling Water Reactor Design Certification Renewal ML21120A0232021-06-160Issue date: 16 June 2021 Title: Congressional Letters Regarding the Final Fee Rule ML20336A0012021-06-030Issue date: 3 June 2021 Title: PRM-26-6 - Congressional Letters, Notice of Withdrawal Minimum Day Off Requirement for Security Officers ML21127A0772021-06-020Issue date: 2 June 2021 Title: Congressional Review Act Form Gao ML21127A0742021-06-020Issue date: 2 June 2021 Title: Congressional Review Act Form President of the Senate ML21127A0722021-06-020Issue date: 2 June 2021 Title: Congressional Review Act Form Speaker of the House SECY-20-0065, Congressional Letters Categorical Exclusions from Environmental Review2021-05-110Issue date: 11 May 2021 Title: SECY-20-0065: Congressional Letters Categorical Exclusions from Environmental Review ML20205L3612021-05-040Issue date: 4 May 2021 Title: PRM-50-117 - Denial Congressional Correspondence - Criteria to Return Retired Nuclear Power Reactors to Operations ML21118A9742021-04-280Issue date: 28 April 2021 Title: SRM-M210428: Affirmation Session - SECY-21-0022: Holtec International (HI-STORE Consolidated Interim Storage Facility), Fasken Land and Minerals Appeal of LBP-20-10 and Third Motion to Reopen ML21096A0642021-04-160Issue date: 16 April 2021 Title: Rev 0 Gao Form- Senate ML21096A0622021-04-160Issue date: 16 April 2021 Title: Rev 0 Gao Form - Gao ML21068A4312021-04-080Issue date: 8 April 2021 Title: Congressional Letters from Eugene Dacus Provides the Federal Register Notice on Petition for Rulemaking Advance Tribal Notification of Certain Radioactive Material Shipments (PRM-37-2) ML20308A3622021-04-060Issue date: 6 April 2021 Title: Rulemaking: Proposed Rule - Congressional Correspondence - American Society of Mechanical Engineers 2019 - 2020 Code Editions (3150-AK22) ML21089A0702021-04-010Issue date: 1 April 2021 Title: Gao Form- Senate RG 1.105 Rev. 4, Setpoints for Safety-Related Instrumentation ML21089A0692021-04-010Issue date: 1 April 2021 Title: Gao Form- House RG 1.105 Rev. 4, Setpoints for Safety-Related Instrumentation ML20336A1272021-03-300Issue date: 30 March 2021 Title: Congressional Letters CoC No. 1014, Amendment No. 15 ML21008A5902021-03-260Issue date: 26 March 2021 Title: Congressional Letters for Direct Final Rule: List of Approved Spent Fuel Storage Casks: Tn Americas LLC Standardized NUHOMS System, Certificate of Compliance No. 1004, Renewed Amendment No. 17 (Rin 3150-AK57; NRC-2020-0274) ML21043A1922021-02-260Issue date: 26 February 2021 Title: SRM-LTR-17-0401-1 - Letters to Congress - Fiscal Year 2020-2021 Guidance on Federal Information Security and Privacy Management Requirements (M-18-02) ML20337A3072021-02-240Issue date: 24 February 2021 Title: Congressional Letters Regarding the Fy 2021 Proposed Fee Rule ML21042A0422021-02-170Issue date: 17 February 2021 Title: Gao Form- House for Regulatory Guide 1.136 ML21042A0412021-02-170Issue date: 17 February 2021 Title: Gao Form- Senate for Regulatory Guide 1.136 ML21042A0402021-02-170Issue date: 17 February 2021 Title: Gao Form for Regulatory Guide 1.136 ML21032A0072021-02-170Issue date: 17 February 2021 Title: Gao Form - House for RG 1.178, Revision 2 of Regulatory Guide (RG) 1.178, Plant-Specific, Risk Informed Decisionmaking for Inservice Inspection of Piping ML21032A0062021-02-170Issue date: 17 February 2021 Title: Gao Form - for RG 1.178, Revision 2 of Regulatory Guide (RG) 1.178, Plant-Specific, Risk Informed Decisionmaking for Inservice Inspection of Piping ML21041A4152021-02-160Issue date: 16 February 2021 Title: Rulemaking - Proposed Rule - Congressional Letters, American Society of Mechanical Engineers Code Cases Rev 39 ML20324A7212021-01-110Issue date: 11 January 2021 Title: Gao Form- Senate, Regulatory Guide (RG) 1.177 ML20324A7202021-01-110Issue date: 11 January 2021 Title: Gao Form- for RG 1.177 ML20351A2642021-01-040Issue date: 4 January 2021 Title: Gao Form - Senate for RG 1.239 ML20351A2632021-01-040Issue date: 4 January 2021 Title: Gao Form - House for RG 1.239 ML20351A2672021-01-040Issue date: 4 January 2021 Title: Gao Form - for RG 1.239 ML20324A7192021-01-040Issue date: 4 January 2021 Title: Gao Form- House for RG 1.177 ML20324A0252021-01-010Issue date: 1 January 2021 Title: Gao Form - Senate, Regulatory Guide (RG) 1.191 ML20324A0232021-01-010Issue date: 1 January 2021 Title: Gao Form - for RG 1.191 ML20366A0322020-12-300Issue date: 30 December 2020 Title: Letter to the Honorable Frank Pallone from Eugene Dacus, OCA, Providing Copy of 2021 Charter Renewal for the Licensing Support Network Advisory Review Panel ML20366A0272020-12-300Issue date: 30 December 2020 Title: Letter to the Honorable John Barrasso from Eugene Dacus, OCA, Providing Copy of 2021 Charter Renewal for the Licensing Support Network Advisory Review Panel ML20339A4492020-12-100Issue date: 10 December 2020 Title: PRM-26-3, PRM-26-5 - Congressional Letters Denail of Petition for Rulemaking Fitness-for-Duty Program PRM-26-6 and PRM-26-5 ML20339A6612020-12-090Issue date: 9 December 2020 Title: PRM-50-75 - Congressional Letters - Denial of Petition for Rulemaking Large Break Loss-of-Coolant Accident Redefinition ML20337A1212020-12-020Issue date: 2 December 2020 Title: Letter to the Honorable Frank Pallone, Jr. from Eugene Dacus, OCA, Providing the 2020 FACA Charter Renewal for the Advisory Committee on Reactor Safeguards ML20337A1202020-12-020Issue date: 2 December 2020 Title: Letter to the Honorable John A. Barrasso from Eugene Dacus, OCA, Providing the 2020 FACA Charter Renewal for the Advisory Committee on Reactor Safeguards ML20230A4612020-10-300Issue date: 30 October 2020 Title: Congressional Letters Holtec CoC 1040 Amendment 4 ML20195B1272020-10-220Issue date: 22 October 2020 Title: 10-22-20 Letters to Honorable John A. Barrasso Et Al Fm Mr. Dacus Re Miscellaneous Corrections Rule ML20101K0812020-10-050Issue date: 5 October 2020 Title: PRM-72-7 - Congressional Letters - Discontinuation of Rulemaking and Withdrawal of Petition for Rulemaking ML20275A2282020-10-010Issue date: 1 October 2020 Title: Gao Form - Senate for RG 1.236 Rev 0 ML20275A2272020-10-010Issue date: 1 October 2020 Title: Gao Form- House for Regulatory Guide (RG) 1.236, Revision 0, Pressurized-Water Reactor Control Rod Ejection and Boiling-Water Reactor Control Rod Drop Accidents ML20275A2292020-10-010Issue date: 1 October 2020 Title: Gao Form- for RG 1.236 Rev 0 ML20105A4112020-09-300Issue date: 30 September 2020 Title: Gao Form for Revision 2 of Regulatory Guide (RG) 7.4, Leakage Tests on Packages for Shipment of Radioactive Material ML20105A4122020-09-300Issue date: 30 September 2020 Title: Gao Form- House - Revision 2 of Regulatory Guide (RG) 7.4, Leakage Tests on Packages for Shipment of Radioactive Material ML20105A4132020-09-300Issue date: 30 September 2020 Title: Gao Form- Senate for Revision 2 of Regulatory Guide (RG) 7.4, Leakage Tests on Packages for Shipment of Radioactive Material ML20262H1962020-09-290Issue date: 29 September 2020 Title: Submission of Federal Rules Under the Congressional Review Act - President of the Senate (Form for RG 3.72) ML20262H1932020-09-290Issue date: 29 September 2020 Title: Submission for Federal Rules Under the Congressional Review Act - Speaker of the House of Representatives (Form for RG 3.72) ML20262H1832020-09-290Issue date: 29 September 2020 Title: Submission for Federal Rules Under the Congressional Review Act - Gao (Form for RG 3.72) ML20208A0042020-09-180Issue date: 18 September 2020 Title: Congressional Letters CoC 1031 Amendment 9, for Publication of List of Approved Spent Fuel Storage Casks: NAC International, Inc. Magnastor Storage System, Certificate of Compliance No. 1031, Amendment No. 9 (Rin 3150-AK50, NRC-2020-0166) ML20162A1762020-09-040Issue date: 4 September 2020 Title: 09-04-2020 - Congressional Letters from Eugene Dacus Provides the Federal Register Notice on Petition for Rulemaking Reporting Nuclear Medicine Injection Extravasations as Medical Events (PRM-35-22) ML20213C0982020-07-310Issue date: 31 July 2020 Title: Gao Form RG 1.187 (Rev 2) - House Re Regulatory Guide (RG) 1.187 (Rev 2) Guidance for Implementation of 10 CFR 50.59, Changes, Tests, and Experiments ML20213C1042020-07-310Issue date: 31 July 2020 Title: Gao Form RG 1.187 (Rev 2) - Senate Re Regulatory Guide (RG) 1.187 (Rev 2) Guidance for Implementation of 10 CFR 50.59, Changes, Tests, and Experiments ML20213C0692020-07-310Issue date: 31 July 2020 Title: Gao Form RG 1.187 (Rev 2) - Gao Re Regulatory Guide (RG) 1.187 (Rev 2) Guidance for Implementation of 10 CFR 50.59, Changes, Tests, and Experiments ML20106E9652020-06-260Issue date: 26 June 2020 Title: Congressional Letter: Notice of Direct Final Rule and Companion Proposed Rule Signed by the Executive Director for Operations (Rin 3150-AK39; NRC-2019-0202) ML20097C5132020-06-260Issue date: 26 June 2020 Title: SECY-20-0056: Supplemental Information - Draft Congressional Letters ML20121A0032020-06-240Issue date: 24 June 2020 Title: Congressional Review Act Form President of the Senate ML20120A5302020-06-240Issue date: 24 June 2020 Title: Congressional Review Act Form - Gao ML20120A5322020-06-190Issue date: 19 June 2020 Title: Congressional Letters Regarding the Fy 2020 Final Fee Rule ML20160A1692020-06-110Issue date: 11 June 2020 Title: Gao Form- Gao for RG 1.100 ML20160A1672020-06-110Issue date: 11 June 2020 Title: Gao Form- House for RG 1.100 ML20160A1682020-06-110Issue date: 11 June 2020 Title: Gao Form- Senate for RG 1.100 ML20157A2652020-06-110Issue date: 11 June 2020 Title: Gao Form - Gao for RG 1.233 ML20157A2642020-06-110Issue date: 11 June 2020 Title: Gao Form - Senate for RG 1.233 ML20157A2622020-06-110Issue date: 11 June 2020 Title: Gao Form - House for RG 1.233 ML20160A2062020-06-090Issue date: 9 June 2020 Title: Gao Form- Senate for RG 1.100 ML20160A2052020-06-090Issue date: 9 June 2020 Title: Gao Form - House for RG 1.100 ML20160A2032020-06-090Issue date: 9 June 2020 Title: Gao Form- Gao for RG 1.100 ML20105A4692020-04-140Issue date: 14 April 2020 Title: Gao Form- House for Rev 1 RG 8.39 ML20105A4682020-04-140Issue date: 14 April 2020 Title: Gao Form- for Rev 1 RG 8.39 ML20105A4662020-04-140Issue date: 14 April 2020 Title: Gao Form- Senate for rev1 RG 8.39 ML20099C7002020-04-090Issue date: 9 April 2020 Title: Form Notifying Gao of Regulatory Guide (RG) 1.199, Anchoring Components and Structural Supports in Concrete, Revision 1 ML20064F8492020-02-280Issue date: 28 February 2020 Title: Letter to the Honorable Frank Pallone from Eugene Dacus, OCA, Providing Copy of the 2020 FACA Charter Renewal for the Advisory Committee on Medical Uses of Isotopes ML20006D1862020-01-140Issue date: 14 January 2020 Title: Congressional Letters NRC-2019-0242 ML19352G7012020-01-140Issue date: 14 January 2020 Title: Congressional Letters Rin 3150-AK11 ML19283B5292020-01-030Issue date: 3 January 2020 Title: Congressional Letters CoC 1031, Amendment 8 ML19354B6622019-12-200Issue date: 20 December 2019 Title: LTR-19-0485 Acknowledgement Letter to Honorable David Price Regarding Efforts to Protect Patients from Unintended Radiation Exposure SECY-19-0081, PRM-171-1, Congressional Letters from E. Dacus Nuclear Power Plant License Fees Upon Commencing Commercial Operation2019-11-260Issue date: 26 November 2019 Title: PRM-171-1, Congressional Letters from E. Dacus Nuclear Power Plant License Fees Upon Commencing Commercial Operation ML19330E9682019-11-260Issue date: 26 November 2019 Title: LTR-19-0460 Acknowledgement Letter to Representative Escobar Indirect Transfer of Control of Licenses to Sun Jupiter Holdings ML19326C1452019-11-250Issue date: 25 November 2019 Title: 11-25-19 Acknowledgement Letters to Hon John Barrasso and Hon Shelley Moore Capito EP Requirements ML19319C3392019-11-170Issue date: 17 November 2019 Title: LTR-19-0452 Acknoweldgement Letter to Chairman Gerald Connolly Et Al. Responding to Request for an Update on the Mgt Act ML19319A0052019-11-150Issue date: 15 November 2019 Title: LTR-19-0450 Acknowledgement Letter to Honorable Tom O'Halleran Regarding Tetra Tech'S Environmental Cleanup Activities ML18317A0282019-11-140Issue date: 14 November 2019 Title: PRM-50-111 - Congressional Letters Denial of PRM-50-111, Power Reactor In-Core Monitoring ML19254C6102019-11-140Issue date: 14 November 2019 Title: Congressional Letters from Eugene Dacus Provides the Federal Register Notice on Petition for Rulemaking; Alternative Method for Calculating Embrittlement for Steel Reactor Vessels (PRM-50-120) ML19317C7442019-11-120Issue date: 12 November 2019 Title: LTR-19-0440 Acknowledgement Letter to the Honorable Thom Tillis Re Efforts to Protect Patients from Unintended Radiation Exposure from Infiltrations ML19305B0432019-10-310Issue date: 31 October 2019 Title: LTR-19-0428 Acknowledgement Letters to Honorable Salud Carbajal Et Al Proposed Changes NRC Is Considering to ROP ML19301A0302019-10-250Issue date: 25 October 2019 Title: 10-25-19 Acknowledgement Letter to Honorable Mike Levin - Re Nrc'S Ongoing Inspection Activities at SONGS ML19275C8812019-10-010Issue date: 1 October 2019 Title: LTR-19-0386 Ack Ltrs to the Hon Blunt and the Hon Wagner Regarding Support of the NRC Granting a Public, Oral Hearing for the Ire Recent HEU Export License Application ML19274C6582019-10-010Issue date: 1 October 2019 Title: Introduction to the Office of Congressional Affairs - David Decker 2019 National State Liaison Officer Conference Presentation ML19269B7712019-09-270Issue date: 27 September 2019 Title: LTR-19-0379 Acknowledgement Letter to Congressman Keating - Public Input to Commission'S Decision-making Process During Decom of NPP ML19212A6402019-09-270Issue date: 27 September 2019 Title: Congressional Letters CoC 1014 Amendment 14 ML19151A4162019-08-280Issue date: 28 August 2019 Title: Congressional Letters - Holtec International HI-STAR 100, CoC No. 1008, Amendment No. 3 ML16120A4372019-08-230Issue date: 23 August 2019 Title: Congressional Letters; Part 26, Revisions to Fitness for Duty Drug Testing Programs (Proposed Rule) ML19164A3362019-07-300Issue date: 30 July 2019 Title: Gao 001 - Mitigation of Beyond-Design-Basis Events Final Rule Congressional Review Act ML16307A2682019-07-300Issue date: 30 July 2019 Title: Rulemaking: Final Rule: Congressional Correspondence Mitigation of Beyond-Design-Basis Events ML19035A7032019-07-300Issue date: 30 July 2019 Title: Congressional Letters from Eugene Dacus Provides the Federal Register Notice on Petition for Rulemaking; Notice of Docketing, Criteria to Return Retired Nuclear Power Reactors to Operations (PRM-50-117) ML19206A0032019-07-240Issue date: 24 July 2019 Title: 07-24-19 Acknowledgment Letter to Congressman Carbajal - Diabo Canyon Decommioning ML19199A2202019-07-160Issue date: 16 July 2019 Title: 07-16-19 Acknowledgement Letters to Chairman Pallone, Et. Al - Changes the Nuclear Regulatory Commission Is Contemplating Regarding Its Reactor Oversight Process.Docx ML19196A3152019-07-150Issue date: 15 July 2019 Title: 07-15-19 Acknowledgement Letter to the Honorable Any Kim Conerning the Many Residents of Lacey Township, New Jersey, Regarding the Decommission of Oyster Creek Nuclear Generating Station..Docx ML19150A1242019-07-020Issue date: 2 July 2019 Title: 07-02-19 - Congressional Letters to the Honorable John Barrasso, Et. Al. MC&A Discontinuation FRN ML19141A2182019-06-250Issue date: 25 June 2019 Title: Congressional Letters on Proposed Agreement with the State of Vermont ML19164A0472019-06-130Issue date: 13 June 2019 Title: 6-13-19 Acknowledgement Letter to Chairman Gerald E. Connolly, Et Al., Requesting an Update on You Agency'S Implementation F the Modernizing Government Technology (Mgt) Act.Pdf ML19084A2222019-06-100Issue date: 10 June 2019 Title: Congressional Letters from Eugene Dacus Provides the Federal Register Notice on Petition for Rulemaking; Notice of Docketing, Access to the Decommissioning Trust Fund for Disposal of Large Components (PRM-50-119) ML19084A2312019-06-050Issue date: 5 June 2019 Title: Congressional Letters from Eugene Dacus Provides the Federal Register Notice on Petition for Rulemaking; Nuclear Power Plant Licensee Fees Upon Commencing Commercial Operation (PRM-171-1) ML19092A1842019-05-170Issue date: 17 May 2019 Title: Fiscal Year 2019 Congressional Letters Regarding the Final Fee Rule ML19108A0142019-04-160Issue date: 16 April 2019 Title: 04-16-19 Letter to Honorable Chris Van Hollen Forwarding Answers to Questions for the Record from the April 2, 2019 ML19106A1522019-04-160Issue date: 16 April 2019 Title: 04-16-19 Acknowledgement Letters to Honorable Mike Levin, Et Al - on Violations Steeming from the Incident at the San Onofre Nuclear Generating Station on August 3, 2018 ML19092A0482019-04-010Issue date: 1 April 2019 Title: 04-01-19 Acknowledgement Letter to Senator Carper and Senator Whitehouse on Mitigation of Beyond-Design-Basis Event Rule ML19078A1962019-03-190Issue date: 19 March 2019 Title: 03-19-19 Letter to Senator Tim Kaine - Constituent Letter from Constiuent Daniel Bullen to Fill Vacancy on the NRC ML19073A0842019-03-140Issue date: 14 March 2019 Title: 03-14-19 Acknowledgement Letter to Senator Tim Kaine - Virginia Constituent Interested in Filling NRC Vacancy on the Commission ML19022A3892019-03-010Issue date: 1 March 2019 Title: Congressional Letters for Holtec International HI-STORM CoC No. 1014 Amendment 13 ML19043A7922019-02-110Issue date: 11 February 2019 Title: 02-11-19 - Acknowledgement Letter to Congressman Salud Carbajal - San Luis, Obispo, CA - Host a Public Meeting ML17355A5252019-02-060Issue date: 6 February 2019 Title: Letter to the Honorable John Barrasso, Et. Al., PRM-34-7 ML18094A4192019-02-050Issue date: 5 February 2019 Title: PRM-50-99 - Congressional Letters - Denial of Petition for Rulemaking Requiring Licensees to Confirm Seismic Hazards and Flooding Hazards Every 10 Years and Address Any New and Significant Information ML18345A1652019-02-040Issue date: 4 February 2019 Title: Fy 2019 Congressional Letters Regarding the Proposed Fee Rule ML18334A3072019-02-040Issue date: 4 February 2019 Title: Congressional Letters Rin 3150-AK02 ML19031A4002019-01-300Issue date: 30 January 2019 Title: 01-30-19 Acknowledgement Letter to Congress Salud Carbajal - San Luis, Obispo, Ca ML19023A0692019-01-220Issue date: 22 January 2019 Title: Re Action Review Latest Revision of Barrasso Report ML19106A2572019-01-030Issue date: 3 January 2019 Title: Letters to the Honorable John Barrasso and Frank Pallone from Eugene Dacus, OCA, Providing Copy of 2019 Charter Renewal for the Licensing Support Network Advisory Review Panel ML18319A0512018-12-200Issue date: 20 December 2018 Title: Congressional Letters - CoC No. 1029, Amendment No. 4 ML18278A1842018-12-180Issue date: 18 December 2018 Title: Congressional Letters for NAC CoC No. 1025 Amendments 7 and 8 ML18340A1222018-12-130Issue date: 13 December 2018 Title: 12-13-18 Letter to Congressman Buddy Carter - Nrc'S Request for Information on Radiopharmaceuticals ML19106A2192018-12-030Issue date: 3 December 2018 Title: Letters to the Honorable John Barrasso and Greg Walden from Eugene Dacus, OCA, Providing the 2018 FACA Charter Renewal for the Advisory Committee on Reactor Safeguards ML18331A0392018-11-210Issue date: 21 November 2018 Title: 11-21-18 Acknowledgement Letter to Congressman William Keating on Pilgrim Inspection Report ML18331A0402018-11-210Issue date: 21 November 2018 Title: Acknowledgement Letter to Congressman William Keating on Pilgrim Inspection Report ML18331A0222018-11-200Issue date: 20 November 2018 Title: 11-20-18 Acknowledgement Letter to Senator Cory Booker - Oyster Creek Operating License ML18290A9612018-11-190Issue date: 19 November 2018 Title: Congressional Letters from Eugene Dacus Provides the Federal Register Notice on Petition for Rulemaking; Notice of Docketing, Elimination of Immediate Notification Requirements for Non-Emergency Events (PRM-50-116) ML18318A0052018-11-140Issue date: 14 November 2018 Title: 11-14-19 Acknowledgement Letter to Congressman Buddy Carter - Categories of Radiopharmaceuticals ML18227A1322018-11-090Issue date: 9 November 2018 Title: Rulemaking: Proposed Rule: 2015 and 2017 ASME Code Editions Congressional Letters ML18268A0192018-11-090Issue date: 9 November 2018 Title: 11-09-18 Congressional Letters on FRN Spent Fuel Storage Casks ML18283B7132018-11-010Issue date: 1 November 2018 Title: Congressional Letters from Eugene Dacus Providing Them with the Federal Register Notice on Petition for Rulemaking on 10 CFR Parts 170 and 171 Categorization of the Licensee Fees Category for Full-Cost Recovery (PRM-170-7) ML18309A2002018-10-310Issue date: 31 October 2018 Title: 10-31-18 Acknowledgement Letter to Senator Elizabeth Warren - Pilgrim Nuclear Power Station ML18204A2242018-10-190Issue date: 19 October 2018 Title: Congressional Letters for NAC Certificate of Compliance - Amendment 6 ML18261A1782018-10-150Issue date: 15 October 2018 Title: Letters to Congressional Delegation - Announcement of Wyoming Agreement ML18288A2162018-10-120Issue date: 12 October 2018 Title: 10-12-18 Acknowledgement Letter to Senator Tom Udall and Senator Martin Heinrich - Stephen Aldridge, Mayor of the City of Jal, Nm and Bill Hobbs, Mayor of Eunice, Nm ML18288A0952018-10-120Issue date: 12 October 2018 Title: 10-12-18 Acknowledgement Letter to Congressman Dave Brat - Constituent Concern Re 10 CFR Part 26 ML18274A0642018-10-090Issue date: 9 October 2018 Title: Congressional Letters from Euguene Dacus Submitting Federal Register Notice on Denial Petition for Rulemaking on Agency Procedures for Responding to Adverse Court Decisions and Addressing Funding Shortfalls ML18277A0512018-10-090Issue date: 9 October 2018 Title: Acknowledgement Letter to Senator Markey and Rep. Keating - Pilgrim ML18276A0242018-10-020Issue date: 2 October 2018 Title: 10-02-18 Acknowledgement Letter to Congresswoman Debbie Dingell - Constituent Dr. Ronald Lustic ML18248A0012018-09-200Issue date: 20 September 2018 Title: Rulemaking: Final Rule: Congressional Review Act Forms (Gao, Pres of the Senate, Speaker of the HR) for the Inflation Adjustments to the Price Anderson Act Financial Protection Regulations ML17205A0562018-09-200Issue date: 20 September 2018 Title: Rulemaking: Final Rule: Congressional Letters Inflation Adjustments to the Price-Anderson Act Financial Protection Regulations ML18205A0732018-08-230Issue date: 23 August 2018 Title: Rulemaking: Proposed Rule: Approval of American Society of Mechanical Engineers; Code Cases (Rin 3150-AJ93; NRC-2017-0024) ML18235A0602018-08-230Issue date: 23 August 2018 Title: 08-23-18 Acknowledgement Letter to Senator Duckworth - Energy Reorganization Act ML19044A4532018-08-140Issue date: 14 August 2018 Title: Rin 3150-AK12 Draft Congressional Letters for NAC CoC Amendment 6 081418 Rasb ML18220B2182018-08-090Issue date: 9 August 2018 Title: LTR-18-0318 Acknowledgement Letter to Senators Markey Gillibrand Sanders and Harris Regarding Proposed Rule on Regulatory Improvements for Production and Utilization Facilities Transitioning to Decommissioning PMNS20180823, Commission Meeting: Affirmation Session (Public Meeting)(Tentative) Powertech (USA) Inc. (Dewey-Burdock in Situ Uranium Recovery Facility) Petition for Review of LBP-17-9 (Tentative)2018-07-180Issue date: 18 July 2018 Title: Commission Meeting: Affirmation Session (Public Meeting)(Tentative) Powertech (USA) Inc. (Dewey-Burdock in Situ Uranium Recovery Facility) Petition for Review of LBP-17-9 (Tentative) ML18165A0742018-07-110Issue date: 11 July 2018 Title: 07-11-18 Letter to the Honorable John Barrasso Et Al from Eugene Dacus, Informing Congress of Nrc'S Publishing of the Final Rule, Medical Use of Byproduct - Material - Medical Event Definitions, Training and Experience, and Clarifying Amend ML18130A7042018-06-220Issue date: 22 June 2018 Title: Fiscal Year 2018 Congressional Letters Regarding the Final Fee Rule ML18057A0642018-05-240Issue date: 24 May 2018 Title: Congressional Letters - Cyber Security for Byproduct Material Licensees Discontinuance FRN ML18123A2962018-05-030Issue date: 3 May 2018 Title: 05-03-18 Acknowledgement Letter to Senator Capito - Nuclear Waste Disposal License ML17304B4672018-05-030Issue date: 3 May 2018 Title: Congressional Letters Informing Congress of the NRC Publishing a Final Rule on Modified Small Quantities Protocol Federal Register ML18117A1052018-04-260Issue date: 26 April 2018 Title: 04-26-18 Acknowledgement Letter to Senators Udall and Heinrich - Holtec Application ML18117A0732018-04-260Issue date: 26 April 2018 Title: Acknowledgement Letter to Senator Dean Heller - Yucca Mountain ML18108A1992018-04-180Issue date: 18 April 2018 Title: 04-18-18 Acknowledgement Letter to Chairman William Hurd, Et Al - Modernizing Government Technology Act ML18095A0842018-04-050Issue date: 5 April 2018 Title: Acknowledgement Letter to Congressman Johnny Isakson - Constituent Concerns About Nuclear Security ML18074A2442018-04-030Issue date: 3 April 2018 Title: Congressional Letters from Eugene Dacus Forwarding Copy of Federal Register Notice on Petition for Rulemaking on Requirements for the Indefinite Storage of Spent Nuclear Fuel (PRM-72-8) ML18093A7282018-04-020Issue date: 2 April 2018 Title: 04-02-18 Acknowledgement Letter to Senator Dean Heller - Yucca Mt ML18065A7352018-03-010Issue date: 1 March 2018 Title: Letters to the Honorable John Barrasso and Greg Walden from Eugene Dacus, OCA Provides the Nrc'S Charter Renewal for the Advisory Committee on Medical Uses of Isotopes ML18058B0252018-02-270Issue date: 27 February 2018 Title: 02-27-18 Acknowledgement Letters to Honorable Stephanie Garcia Richard, New Mexico State House, Et Al - Consolidations Interim High-Level Radioactive Waste Storage Site ML18058A9192018-02-270Issue date: 27 February 2018 Title: 02-27-18 Acknowledgement Letters to Honorable Cisco Mcsorley, New Mexico State Senate, Et Al - Conslidations Interim High-Level Radioactive Waste Storage Site ML18046A0392018-02-140Issue date: 14 February 2018 Title: 02-14-18 Acknowledgement Letter to Senators Warren, Markey and Keating Regarding the Pilgrim Plant ML18046A0292018-02-140Issue date: 14 February 2018 Title: 02-14-18 Acknowledgement Letter to Congressman Wilson - New Reactor Construction Safety Issue ML18037A8592018-02-020Issue date: 2 February 2018 Title: Ltr to Honorable Fred Upton - Transmitting V. Mccree Testimony for 02/06/2018 ML18031A3682018-01-310Issue date: 31 January 2018 Title: Submission of All Gifts Received from Foreign Government Officials to Usgs Over Minimum Value During CY17 to Department of State ML17319A2922018-01-220Issue date: 22 January 2018 Title: Fiscal Year 2018 Congressional Letters Regarding the Proposed Fee Rule ML17325A6712018-01-180Issue date: 18 January 2018 Title: Congressional Letters on Adjustment of Civil Penalties for Inflation for Fiscal Year 2018 (Rin 3150-AJ83) ML18017A7262018-01-110Issue date: 11 January 2018 Title: 01-11-18 Acknowledgement Letter to Ron Johnson-Trey Gowdy, Et Al - Use of Official Time ML17356A0342017-12-210Issue date: 21 December 2017 Title: 12-21-17 Acknowledgement Letter to Senator Cory Booker - Oyster Creek ML17150A4612017-12-210Issue date: 21 December 2017 Title: Submission of Federal Rules Under the Congressional Review Act for Final Rule Form ML17298A1022017-10-240Issue date: 24 October 2017 Title: 10-24-17 Acknowledgement Letter to Honorable Darrell Issa - San Onofre ML17220A0252017-08-070Issue date: 7 August 2017 Title: 08-07-17 Acknowledgement Letter to Congressman Salud Carbajal - Diablo Canyon ML17202B0712017-07-200Issue date: 20 July 2017 Title: 07-20-17 Acknowledgement Letter to Honorable William R. Keating - Entergy Corporation Cybersecurity Requirements for Pilgrim Nuclear Power Plant ML17094A8152017-07-100Issue date: 10 July 2017 Title: Congressional Letters ML17068A1402017-03-080Issue date: 8 March 2017 Title: 03-08-17 Acknowledgement Letters to Honorable Patrick Leahy, Bernie Sanders and Peter Welch from Eugene Dacus Requesting a Public Meeting on Proposed License Transfer for Vermont Yankee ML16266A5362016-09-220Issue date: 22 September 2016 Title: Acknowledgement Ltr to Senator E J Markey, Et Al - Pilgrim ML16265A4342016-09-190Issue date: 19 September 2016 Title: Acknowledgement Letter to Rep. John Katko - FitzPatrick ML16196A3832016-07-140Issue date: 14 July 2016 Title: Acknowledgement Receipt of Letter to Congressman S.P. Maloney Letter Submitted to NRC on 06/17/2016 ML16174A4032016-06-150Issue date: 15 June 2016 Title: Letter to Senator Edward Markey from Eugene Dacus, OCA Provides Final Response to His Letter on Seabrook Station, Unit 1 Enclosing UFSAR Revisions 11, 12, 13, 14 and 15 ML16203A4022016-06-150Issue date: 15 June 2016 Title: 06-15-16 - Publicly Available Documents Provided to Senator Markey in Response to His Letter Dated February 17, 2016, Pertaining to the Seabrook Station UFSAR Revisions 11, 12, 13, 14, and 15 ML16148A0522016-05-260Issue date: 26 May 2016 Title: 5-26-16 Acknowledgement Ltr to Rep Louis Barletta from Eugene Dacus on Salem ML16144A8482016-05-200Issue date: 20 May 2016 Title: Lr Hearing - Fwd: (External_Sender) Letter to Chairman Burns ML16141B3062016-05-170Issue date: 17 May 2016 Title: 05-17-16, Letter to Senator Edward Markey from Eugene Dacus Provides Second Response for Documents Regarding the Seabrook Station Unit 1 (Rev. 16 of the UFSAR and NextEra Response Letter to the Staff on License Renewal for Seabrook) ML16161A5872016-05-170Issue date: 17 May 2016 Title: 05-17-16, List of Publicly Available Documents Provided to Senator Edward Markey from Eugene Dacus, OCA Pertaining to the Seabrook Station UFSAR Revision 16 ML16134A1032016-05-120Issue date: 12 May 2016 Title: 05-12-16 Ack-Ltr to Sen Gillibrand - IP2 ML16144A8492016-05-100Issue date: 10 May 2016 Title: Lr Hearing - FW: Letter to NRC Indian Point Baffle Bolts ML16118A2112016-04-190Issue date: 19 April 2016 Title: 04-19-16 - List of Publicly Available Documents Provided to Senator Markey in Response to His Letter Dated February 17, 2016, Pertaining to the Seabrook Station UFSAR Chapter 3 ML16111B3122016-04-190Issue date: 19 April 2016 Title: 04-19-16 Letter to Senator Markey Fm Eugene Dacus Responds to His Letter Requesting Documents Pertaining to the Seabrook Station (Revisions 12-16 for Seabrook'S Updated Final Safety Analysis Reports, Chapter 3) ML16054A7672016-02-230Issue date: 23 February 2016 Title: 02-23-16 Letter to Senator Edward Markey from Eugene Dacus Acknowledging His Letter to Chairman Burns Dated 02/17/16 Pertaining to the Seabrook Station ML16054A7192016-02-220Issue date: 22 February 2016 Title: 02-22-16 Ack Ltr to Senator Kirsten Gillibrand - Indian Point ML16074A0922016-02-110Issue date: 11 February 2016 Title: 02-11-16 Ack Ltr to Congresswoman Lowey Regarding a Tritium-Contaminated Water Leak Into Groundwater at Indian Point Energy Center ML16020A1842016-01-200Issue date: 20 January 2016 Title: 01-20-16 Response to Department of State Re Reporting of Foreign Gifts for Cy 2015 ML15299A1142015-10-210Issue date: 21 October 2015 Title: 10-21-15 Ack Ltr to Honorable Edward J Markey - Pilgrim ML15293A0712015-10-190Issue date: 19 October 2015 Title: 10-19-15 Ack Ltr to Honorable Peter Welch - Entergy ML15287A0162015-10-130Issue date: 13 October 2015 Title: 10-13-15 Ack Ltr to Senator Debbie Stabenow - Palisades ML15281A1802015-10-070Issue date: 7 October 2015 Title: 10-07-15 Submission to State Department Listing Gifts of More than Minimal Value Given to Foreign Indiviudals During Fy 2015 ML15176A8442015-06-230Issue date: 23 June 2015 Title: 06-23-15 Ack Ltr Rep Ribble - Kewaunee ML15173A2872015-06-220Issue date: 22 June 2015 Title: 06-22-15 Acknowledge Ltr to Senator Stabenow - Palisades ML15135A0332015-05-140Issue date: 14 May 2015 Title: 05-14-15 Act Ltr to Rep Lowey - Indian Pt ML14210A4782014-07-280Issue date: 28 July 2014 Title: 07-28-14 Ack Ltr to Sen Edward J. Markey - Requesting Information That Entergy Provided to the U.S. Nuclear Regulatory Commission for Arkansas Nuclear One ML14119A3232014-04-250Issue date: 25 April 2014 Title: 04-25-14 Ack Ltr to Senators Markey and Warren - Pilgrim-Seabrook ML14118A1312014-04-250Issue date: 25 April 2014 Title: 04-25-14 Ltr to Senators Barbara Boxer and David Vitter - Partial Response to Qfrs from 1-30-14 Hearing ML14066A0712014-03-060Issue date: 6 March 2014 Title: 03-06-14 Acknowledgement Letter to Honorable Patrick Leahy - Bernard Sanders - Peter Welch - Vermont Yankee ML13234A0642013-08-200Issue date: 20 August 2013 Title: 08-20-13 Acknowledgment Letter to the Honorable Nita Lowey Signed Petition by Residents of New York and New Jersey on the Relicensing Renewal Requests for Reactors 2 and 3 at Indian Point (G20130601) ML13191A1092013-07-090Issue date: 9 July 2013 Title: 07-09-2013 Acknowledgement to Honorable Robert P. Casey - Limerick Nuclear Power Plant ML13149A5212013-05-300Issue date: 30 May 2013 Title: G20130413/LTR-13-0462 - Senator Barbara Boxer Ltr. Correspondence Between Edison and Mitsubishi Dealing with the Design Work for the San Onofre Nuclear Generating Station (SONGS)-Response ML13067A2642013-03-080Issue date: 8 March 2013 Title: 03-08-13 Letter to Honorable Barbara Boxer Concerning Steam Generators of San Onofre Nuclear Generating Station 2024-01-04 |
to | MONTHYEARML24017A1562024-01-230Issue date: 23 January 2024 Title: Final Call - Reducing Onsite Storage of Analog Records ML22230A1512022-08-310Issue date: 31 August 2022 Title: Fiscal Year 2023 Cybersecurity Risk Management Activities ML21354A0152021-12-220Issue date: 22 December 2021 Title: Memorandum from J. Lubinski Approval of Principal NMSS Tribal Liaison Program Roles and Responsibilities Tribal Procedure, TR-100, Revision. 1 ML21194A4272021-08-160Issue date: 16 August 2021 Title: Memo - Adherence to U.S. Nuclear Regulatory Commission Policies and Procedures - Accounting for Internal Use Software ML21134A0742021-05-260Issue date: 26 May 2021 Title: Transmittal of Congressional Review Act Forms for Regulatory Guide (RG) 1.189, Rev. 4, Fire Protection for Nuclear Power Plants ML21134A0512021-05-260Issue date: 26 May 2021 Title: Rev 2 Memo Transmit Cra Forms to OCA ML21130A6512021-05-170Issue date: 17 May 2021 Title: SRM-LTR-20-0419-2 Plans to Complete Transition to Internet Protocol Version 6 ML21096A0582021-04-160Issue date: 16 April 2021 Title: Rev 0 Memo Transmit Cra Forms to OCA ML21089A0632021-04-010Issue date: 1 April 2021 Title: Transmittal of Congressional Review Act Forms for Revision 4 to Regulatory Guide (RG) 1.105, Setpoints for Safety-Related Instrumentation ML21071A2082021-03-120Issue date: 12 March 2021 Title: Memo to Transmit Cra Forms to OCA for RG 1.240 Fresh and Spent Fuel Pool Criticality Analyses ML21047A2682021-02-180Issue date: 18 February 2021 Title: Transmittal of Congressional Review Act Forms 10 ML21042A0402021-02-170Issue date: 17 February 2021 Title: Gao Form for Regulatory Guide 1.136 ML20301A1702021-02-170Issue date: 17 February 2021 Title: Transmittal Memo to OCA for Revision 4 of RG 1.136, Design Limits, Loading Combinations, Materials, Construction and Testing of Concrete Containments ML21032A0032021-02-170Issue date: 17 February 2021 Title: Transmittal of Congressional Review Act Forms for Regulatory Guide 1.178, Plant-Specific, Risk-Informed Decisionmaking for Inservice Inspection of Piping ML21035A2862021-02-110Issue date: 11 February 2021 Title: M210211: Slides - Discussion of Nrc'S Regulatory Framework for Dry Cask Storage and Transportation of Spent Nuclear Fuel and Related Research Activities (Holtec) ML21015A0302021-02-020Issue date: 2 February 2021 Title: Transmittal of Congressional Review Act Forms 9 ML21014A4852021-02-020Issue date: 2 February 2021 Title: Transmittal of Congressional Review Act Forms 8 ML21014A4702021-02-020Issue date: 2 February 2021 Title: Transmittal of Congressional Review Act Form 7 ML21014A4622021-02-020Issue date: 2 February 2021 Title: Transmittal of Congressional Review Act Form 6 ML21014A3612021-02-020Issue date: 2 February 2021 Title: Transmittal of Congressional Review Act Form 5 ML21012A3032021-02-020Issue date: 2 February 2021 Title: Transmittal of Congressional Review Act Forms 4 ML21012A2982021-02-020Issue date: 2 February 2021 Title: Transmittal of Congressional Review Act Forms 3 ML21012A2882021-02-020Issue date: 2 February 2021 Title: Transmittal of Congressional Review Act Forms 2 ML21012A2062021-02-020Issue date: 2 February 2021 Title: Transmittal of Congressional Review Act Forms 1 ML20324A7182021-01-110Issue date: 11 January 2021 Title: Memo Transmit Cra Forms to OCA RG 1.77 ML20351A2722021-01-040Issue date: 4 January 2021 Title: Transmittal of Congressional Review Act Forms for Regulatory Guide (RG) 1.239 License Actions to Address Nonconservative Technical Specifications ML20324A0222020-12-300Issue date: 30 December 2020 Title: Memo Transmit Cra Forms to OCA ML20058G4752020-10-010Issue date: 1 October 2020 Title: Transmittal Cra Form to OCA for Regulatory Guide (RG) 1.236, Pressurized-Water Reactor Control Rod Ejection and Boiling-Water Reactor Control Rod Drop Accidents ML20267A0692020-09-300Issue date: 30 September 2020 Title: Transmittal of Congressional Review Act Forms for Revision 1 to Regulatory Guide (RG) 3.72 Guidance for Implementation of 10 CFR 72.48, Changes, Tests, and Experiments ML20224A4002020-09-290Issue date: 29 September 2020 Title: Request for Comments on Management Directive and Handbook 13.4, Transportation Management ML20105A4102020-09-290Issue date: 29 September 2020 Title: Memo to OCA for Revision 2 of Regulatory Guide (RG) 7.4, Leakage Tests on Packages for Shipment of Radioactive Material ML20246G6482020-09-170Issue date: 17 September 2020 Title: Memo - Fiscal Year 2021 Cybsersecurity Risk Management Activities ML20164A2222020-08-100Issue date: 10 August 2020 Title: Memo Transmit Cra Forms to OCA ML20213C2372020-07-310Issue date: 31 July 2020 Title: Memo for Cra Forms - RG 1.187 (Rev 2) Guidance for Implementation of 10 CFR 50.59, Changes, Tests, and Experiments ML20157A2632020-06-110Issue date: 11 June 2020 Title: Memo Transmitting Cra Forms to OCA for RG 1.233 ML20105A4672020-04-140Issue date: 14 April 2020 Title: Memo to OCA - for Revision 1 of Regulatory Guide 8.39, Release of Patients Administered Radioactive Material ML20099C6972020-04-090Issue date: 9 April 2020 Title: Memorandum Transmitting Gao to Cra Office for Regulatory Guide (RG) 1.199, Anchoring Components and Structural Supports in Concrete, Revision 1 ML20059L6692020-03-020Issue date: 2 March 2020 Title: Memo to OCA for Cra Forms for 1.166 and 1.167 ML19298A0842019-10-280Issue date: 28 October 2019 Title: Solicitation of Topics for the Organization of Agreement States Annual Meeting in Philadelphia ML19268A1742019-09-270Issue date: 27 September 2019 Title: Package to OCA Regarding Withdrawal of Rg 3.53 ML19261A0432019-09-240Issue date: 24 September 2019 Title: Transmittal of Congressional Review Act Forms ML19094A6452019-04-260Issue date: 26 April 2019 Title: RIC 2019-OCA - Dacus Thank You ML18269A2622018-11-300Issue date: 30 November 2018 Title: Solicitation of Topics for the 2019 Organization of Agreement States Annual Meeting ML18291A5662018-10-230Issue date: 23 October 2018 Title: Memo: SRP 14.3.3 - Piping Systems and Components Inspections, Tests, Analyses, and Acceptance Criteria ML18270A0542018-10-040Issue date: 4 October 2018 Title: Memo - Office of Congressional Affairs Transmittal for Standard Review Plan, Section 13.6.1 ML18204A4052018-10-020Issue date: 2 October 2018 Title: Memo-Inspection Procedure 87137 Revision: 10 CFR Part 37 Materials Security Programs ML18274A3052018-10-010Issue date: 1 October 2018 Title: Memo to Office of Congressional Affairs Regarding Letters to Congress Announcing the Wyoming Agreement ML18261A3112018-09-270Issue date: 27 September 2018 Title: Fiscal Year 2019 Cybersecurity Risk-Management Activities ML18191B2672018-07-240Issue date: 24 July 2018 Title: Regulatory Information Conference 2019 - Solicitation for Membership on the Technical Review Committee and the Planning Committee ML18187A0512018-07-030Issue date: 3 July 2018 Title: (07-03-18 Email) IMC-1601 Revision Message Plan ML18106A0482018-04-250Issue date: 25 April 2018 Title: OCA - Dacus Thank You Memo - Appreciation for Exemplary Support to the Nuclear Regulatory Commission'S 30th Annual Regulatory Information Conference (RIC 2018) ML18037A4412018-02-120Issue date: 12 February 2018 Title: Solicitation of Topics for the 2018 Organization of Agreement States Annual Meeting ML17244A0892017-09-210Issue date: 21 September 2017 Title: Memo from D. Nelson, Ocio/D Computer Security Rules of Behavior Policy Version 1.5 ML17034A3662017-04-110Issue date: 11 April 2017 Title: Approval of Oedo Procedures 0240 and 0310 Memo ML17009A4372017-01-090Issue date: 9 January 2017 Title: NRC Staff Notification ML16146A1532016-05-230Issue date: 23 May 2016 Title: LTR-16-0292 Representative Lou Barletta, Letter Constituent Correspondence About Talen Energy, NRC and Township Zoning Board Undermining the Action of Citizens of Salem Township to Review and Participate in the Design of Storage as It Relat ML15299A1282015-10-260Issue date: 26 October 2015 Title: 10-26-15 Ack Ltr to Honorable Nita M. Lowey and Honorable Eliot L. Engel - Spectra and Entergy ML14007A7152014-01-070Issue date: 7 January 2014 Title: G20140030/LTR-14-0009-Ticket - Senator Jeanne Shaheen Email Seabrook - Piping/Plumbing (Constituent Correspondence) ML13191A0692013-06-180Issue date: 18 June 2013 Title: G20130515/LTR-13-0597-Ticket - Senator Harry Reid Ltr Constituent Correspondence - Possible Storm Damage to America'S Nuclear Power Plants - Fort Calhoun (Alfredo Hannenberg) ML13191A0662013-06-180Issue date: 18 June 2013 Title: G20130515/LTR-13-0597 - Senator Harry Reid Ltr Constituent Correspondence - Possible Storm Damage to America'S Nuclear Power Plants - Fort Calhoun (Alfredo Hannenberg) ML13169A2292013-06-180Issue date: 18 June 2013 Title: G20130462/LTR-13-0528 - Senator Debbie Stabenow Ltr. Constituent Concerns Regarding Repairs at Palisades ML13148A4462013-05-240Issue date: 24 May 2013 Title: G20130357: Catina Gibbs E-mail Action: Change in Visitors for Chairman drop-in on June 3, 2013 ML13148A4482013-05-240Issue date: 24 May 2013 Title: G20130357: Sunny Bozin E-mail Action: Change in Visitors for Commissioner Ostendorff drop-in on June 3, 2013 ML13135A0592013-05-150Issue date: 15 May 2013 Title: Tennessee Valley Authority Fortieth Update to Disclosures Pursuant to 10 CFR Section 2.336 in the Matter of Watts Bar, Unit 2 ML13095A0162013-03-270Issue date: 27 March 2013 Title: G20130265/LTR-13-0278 - E-mail. Scott Savett (Rep. Jim Gerlach'S Office) Regarding Operations of Limerick-Nuclear Power Plant ML14050A2662012-11-080Issue date: 8 November 2012 Title: E-mail Re Prairie Island Visit 11/9/12 from Al Juhnke ML14050A2652012-11-010Issue date: 1 November 2012 Title: E-mail Re Prairie Island Site Tour from Al Juhnke ML14050A2642012-11-010Issue date: 1 November 2012 Title: E-mail Re Prairie Island Site Tour from Al Juhnke ML14050A2632012-11-010Issue date: 1 November 2012 Title: E-mail Re Prairie Island Visit by Commissioner Ostendorff, Nov 9 from Al Juhnke ML14050A2622012-11-010Issue date: 1 November 2012 Title: E-mail Re Prairie Island Visit by Commissioner Ostendorff, Nov 9 from Ali Nouri ML12270A3062012-09-130Issue date: 13 September 2012 Title: G20120726/LTR-12-0540 - E-mail Toni Atkins Concerns San Onofre Nuclear Generating Station: Oversight Issues ML12198A1532012-07-110Issue date: 11 July 2012 Title: G20120506/LTR-12-0324/EDATS: SECY-2012-0357 - Ltr. Tim Scott Constituent Correspondence - Concerns Vogtle Nuclear Plant Near Waynesboro, Georgia ML12174A2542012-06-190Issue date: 19 June 2012 Title: G20120439/LTR-12-0294/EDATS: SECY-2012-0322 - Ltr. Rep. J. Randy Forbes Constituent Concerns About NRC Practices Regarding the Safety of Nuclear Power Plants - North Anna ML12090A5882012-03-270Issue date: 27 March 2012 Title: G20120213/LTR-12-0123/EDATS: SECY-2012-0147 - Senator Kelly A. Ayotte Ltr. Seabrook Nuclear Station ML12116A0962012-03-050Issue date: 5 March 2012 Title: E-mail on Palisades Meeting ML12116A0972012-02-210Issue date: 21 February 2012 Title: E-mail on Chairman'S Visit to Palisades ML12116A0982012-02-140Issue date: 14 February 2012 Title: E-mail Event at Palisades ML12116A1012012-01-090Issue date: 9 January 2012 Title: E-mail on Palisades Findings ML12213A3622012-01-040Issue date: 4 January 2012 Title: E-mail from J. Neurauter to M. Murphy, Et Al, Subject: Davis Besse Shield Building Issue Documents ML12213A3592011-12-020Issue date: 2 December 2011 Title: E-mail from V. Mitlyng to T. Briley, Et Al, Subject: Press Release Has Been Issued ML11347A3362011-11-280Issue date: 28 November 2011 Title: 11-28-11 E-Mail Davis-Besse Public Meeting ML11286A3262011-10-120Issue date: 12 October 2011 Title: G20110737/LTR-11-0563/EDATS: SECY-2011-0547 - Ltr. Sen. Jim Demint (John Rogers) Operating License for Construction at Vogtle ML12116A1022011-09-010Issue date: 1 September 2011 Title: E-mail on NRC Follow Up on Failed Coupling at Palisades ML12116A1032011-08-250Issue date: 25 August 2011 Title: E-mail on Latest Updates on Palisades and DC Cook ML11242A1102011-08-230Issue date: 23 August 2011 Title: G20110636/LTR-11-0503/EDATS: SECY-2011-0485 - E-mail Rep. Jim Gerlach Drinking Water Threat - Limerick Nuclear Power Plant ML12116A1042011-08-190Issue date: 19 August 2011 Title: E-mail on Special Inspection at Palisades ML11213A0292011-07-220Issue date: 22 July 2011 Title: G20110566/LTR-11-0440/EDATS: SECY-2011-0433 - Email & Ltr. Benjamin Cook (Rep. Chris Van Hollen'S Office) Calvert Cliffs ML11222A0432011-07-130Issue date: 13 July 2011 Title: G20110594/LTR-11-0468/EDATS: SECY-2011-0460 - Ltr. Sen. Herb Kohl Safety of Fort Calhoun Nuclear Power Plant ML11165A1792011-06-020Issue date: 2 June 2011 Title: G20110446/LTR-11-0340/EDATS: SECY-2011-0337 - Ltr. Senator Scott P. Brown Pilgrim Nuclear Power Plant Safety Concerns ML11192A2232011-03-310Issue date: 31 March 2011 Title: G20110504/LTR-11-0400/EDATS: SECY-2011-0400 - Ltr. Senator Mark Kirk Nuclear Accident Notifications for Braidwood, Dresden, and LaSalle Stations ML14050A2582011-03-230Issue date: 23 March 2011 Title: E-mail Re Prairie Island Meeting and Open House from Al Juhnke ML1106912402011-03-100Issue date: 10 March 2011 Title: SRM-M110310 - Affirmation Session: I. SECY-11-0021 - Entergy Nuclear Vermont Yankee LLC, & Entergy Nuclear Operations, Inc. (Vermont Yankee) Petition for Review of LBP-10-19 (10/28/10), Docket No. 50-271-LR M110310, SRM-M110310 - Affirmation Session: I. SECY-11-0021 - Entergy Nuclear Vermont Yankee LLC, & Entergy Nuclear Operations, Inc. (Vermont Yankee) Petition for Review of LBP-10-19 (10/28/10), Docket No. 50-271-LR2011-03-100Issue date: 10 March 2011 Title: SRM-M110310 - Affirmation Session: I. SECY-11-0021 - Entergy Nuclear Vermont Yankee LLC, & Entergy Nuclear Operations, Inc. (Vermont Yankee) Petition for Review of LBP-10-19 (10/28/10), Docket No. 50-271-LR ML1013303952010-04-290Issue date: 29 April 2010 Title: LTR-10-0195 - Ltr. Rep. Nita Lowey Regarding NRC Denies Stakeholders Right to Request a Hearing on the Nrc'S Approval of a Shortfall in Decommissioning Funds for Indian Point ML14050A2562010-03-300Issue date: 30 March 2010 Title: E-mail Re Office Visit from Bidisha Bhattacharyya ML1017204562010-03-300Issue date: 30 March 2010 Title: E- Mail from Amy Powell to Mcdonough, Alexander (Reid); Cristinzio, Dayle (Reid), and Sharon Raborn (Reid) NRC Staff Responses to 3 Petitions in Ym Proceeding (Attachments: ML100880539, ML100880570 and ML100880557) ML1017204552010-03-290Issue date: 29 March 2010 Title: E-mail from Amy Powell to Mcdonough, Alexander (Reid); Cristinzio, Dayle (Reid), and Sharon Raborn (Reid) DOE Eureka County File Responses to Petitions to Intervene (Attachment: ML100880300) ML1017204542010-03-170Issue date: 17 March 2010 Title: E- Mail from Amy Powell to Mcdonough, Alexander (Reid); Cristinzio, Dayle (Reid), and Sharon Raborn (Reid) Board Issues Order for Filings in Response to Naruc and Prairie Island (Attachment: ML100750543) ML1017204532010-03-170Issue date: 17 March 2010 Title: E-mail from Mcdonough, Alexander (Reid) to Amy Powell Board Issues Order to Filings in Response to Naruc and Prairie Island ML1017204522010-03-170Issue date: 17 March 2010 Title: E-mail from Cristinzio, Dayle (Reid) to Amy Powell Board Issues Order to Filings in Response to Naruc and Prairie Island ML14050A2552010-03-050Issue date: 5 March 2010 Title: E-mail Re Office Visit from Bidisha Bhattacharyya ML1007607082009-11-230Issue date: 23 November 2009 Title: E-mail from D. Roberts of USNRC to Various, Regarding TMI Contamination Event - Chairman'S Talking Points ML1012301072009-11-220Issue date: 22 November 2009 Title: E-mail from D. Screnci of USNRC to A. Powell of USNRC, Regarding Checking in ML14050A2542009-09-140Issue date: 14 September 2009 Title: E-mail Re Letter from Timothy Riley ML14042A0242009-09-140Issue date: 14 September 2009 Title: E-mail Re Letter from Mark Wilson Regarding Monticello Nuclear Power Plant ML0927208922009-08-170Issue date: 17 August 2009 Title: G20090534/LTR-09-0459/EDATS: SECY-2009-0422 - Ltr. Senator Joseph I. Lieberman Release of Radionuclides by Millstone Power Station ML0931306932009-06-090Issue date: 9 June 2009 Title: Email from E. Miller to E. Dacus, Response to Congressman Adler ML0931306922009-06-090Issue date: 9 June 2009 Title: Email from E. Miller to J. Weil, Response to Congressman Adler Letter ML0905508332009-02-180Issue date: 18 February 2009 Title: Commissioner Svinicki'S Visit to Pilgrim NPS ML0832310352008-05-060Issue date: 6 May 2008 Title: E-mail from L. Lund, NRR to E. Dacus, OCA FW: Docket No. 50-219 - Amergen Energy Company, LLC ML0731304702007-11-060Issue date: 6 November 2007 Title: G20070793/LTR-07-0754/EDATS: SECY-2007-0507 - Ltr. Rep. Bud Cramer Potential Impact of Proposed Rock Quarry on Operations at the Browns Ferry Nuclear Plant ML0731202612007-11-020Issue date: 2 November 2007 Title: G20070786/LTR-07-0751/EDATS: SECY-2007-0504 - Ltr. Sheridan Brown, Sen John E. Sununu'S Staff Safety Issues at the Vermont Yankee Nuclear Power Plant ML0727501882007-09-270Issue date: 27 September 2007 Title: Email Received by R. Conte from J. Rowley of September 27, 2007, Fwd: VYNPS LRA Amendment 30 ML0716602822007-06-040Issue date: 4 June 2007 Title: G20070420/LTR-07-0414/EDATS: SECY-2007-0203 - Ltr. Sen. Richard G. Lugar Security at Nuclear Plants - Palo Verde ML0703900442007-02-010Issue date: 1 February 2007 Title: G20070094/LTR-0097 - Ltr. John Kline Monticello and Prairie Island Facilities ML0624903652006-08-170Issue date: 17 August 2006 Title: G20060761/LTR-06-0440 - Ltr. John C. Rafferty, Regarding Lack of Permanent Solution to the Spent Fuel Issue ML0620103492006-06-220Issue date: 22 June 2006 Title: G20060650/LTR-06-0349 - Ltr. Sen. Judd Gregg Regarding Yankee Nuclear Power Plant ML0609005332006-02-210Issue date: 21 February 2006 Title: G20060354/LTR-06-0168 - Rep. Pat Roberts Ltr Concerns Safety and Operation of Nuclear Generating Facilities ML0618403852006-01-110Issue date: 11 January 2006 Title: E-mail from Boland to Shane, Braidwood Update ML0618400782005-12-120Issue date: 12 December 2005 Title: E-mail from Combs to Shane, NRC Braidwood Phone Conference Monday ML0618400732005-12-090Issue date: 9 December 2005 Title: E-mail from Boland to Shane, NRC Braidwood Phone Conference Monday ML0618401272005-12-070Issue date: 7 December 2005 Title: E-mail from Boland to Shane, Braidwood Brief Update ML0618002662005-12-020Issue date: 2 December 2005 Title: EDO Principal Correspondence Control, Braidwood Tritium Release 12/6/05 E-mail from Klementowicz to Wetzle, Green Ticket on Tritium Info Release; Question on Tritium Portions Outside the Scope of the Request ML0534000172005-12-020Issue date: 2 December 2005 Title: G20050827 - Sen Barak Obama'S Staff Request Braidwood Tritium Release ML0618401842005-12-010Issue date: 1 December 2005 Title: E-mail from Boland to Shane, NRC Notification Braidwood ML0532700742005-11-130Issue date: 13 November 2005 Title: G20050802/LTR-05-0570 - John Mccain Ltr Palo Verde Nuclear Generating Station - Recent Shutdown ML0531401872005-11-040Issue date: 4 November 2005 Title: G20050762 - Brian Farber of Representative Timothy Bishop'S Staff e-mail Re Millstone Nuclear ML0530004242005-10-170Issue date: 17 October 2005 Title: G20050739/LTR-05-0519 - Incoming LTR - Rep. Trent Franks Palo Verde Nuclear Generating Station ML0528701082005-10-070Issue date: 7 October 2005 Title: G20050698/LTR-05-0499 - Sen Christopher Dodd Ltr. Millstone Nuclear Power Plant (Robert Vivari, Jr.) Licensing Employees Who Perform HVAC Work ML0520800512005-07-220Issue date: 22 July 2005 Title: Part 21 Report - Pressurizer Heaters from Framatome ML0534302042005-04-190Issue date: 19 April 2005 Title: E-Mail from Wright to Coggins Et Al., M050419A (Enforcement Issues ML0621603032005-03-250Issue date: 25 March 2005 Title: E-mail from Hansell to Nolan, Latest Version of Comm Plan for Release of OI Reports ML0621602562005-03-070Issue date: 7 March 2005 Title: E-mail from Collins to Outlaw, IEEE Honor Shared with You ML0508705172005-03-020Issue date: 2 March 2005 Title: G20050210/LTR-05-0153 - Ltr. Sen. John Mccain Re Constituent'S Concerns Regarding Water Contamination at Palo Verdi Nuclear Power Plant ML0606204552004-11-160Issue date: 16 November 2004 Title: E-mail from S. Collins of USNRC to D. Rathbun of USNRC, Regarding Call from Congressman Frank A. Lobiondo, Rep 2nd District ML0429604172004-10-130Issue date: 13 October 2004 Title: G20040711/LTR-04-0654 - Sen Charles E. Grassley Ltr. Petition from the Nuclear Information and Resource Service Re the Duane Arnold Reactor in Iowa and the Quad Cities 1 and 2 Reactors ML0424604412004-08-190Issue date: 19 August 2004 Title: G20040597/LTR-04-0559 - Sen. John F. Kerry Ltr Re Proposed Power Rate Increase at Vermont Yankee Nuclear Power Station (Leland Stevens, Philip Maddern and Ann Banash, Town of Gill, Massachusetts) ML0421600092004-07-300Issue date: 30 July 2004 Title: G20040443/LTR-04-0406 - Initial Action E-Mail Summary of July 29th Conference Call to Congressional Staffers Re.: Dundersen/Blanch Fax to the NRC by Senator Leahy'S Staff ML0533300532004-07-210Issue date: 21 July 2004 Title: E-Mail from Brenner to Rathbun, Et. Al., VY Visit by Congressional Staffers ML0418901592004-06-300Issue date: 30 June 2004 Title: G20040443/LTR-04-0406 - Sen. Patrick Leahy Ltr. Vermont Yankee (Arnold Gundersen/Paul Blanch) ML0527304972004-06-280Issue date: 28 June 2004 Title: E-Mail from OPA to Field, Et Al., Pr: NRC Updates Vermont Public Service Board on Status of Vermont Yankee Uprate Review ML0530104372004-06-160Issue date: 16 June 2004 Title: E-Mail from Howe to Brenner, Et . Al., Articles on Vermont Yankee ML0417303822004-06-090Issue date: 9 June 2004 Title: G20040407/LTR-04-0377 - Sen. Judd Gregg Ltr Re Vermont Yankee Nuclear Power Plant ML0412803772004-05-040Issue date: 4 May 2004 Title: G20040318/LTR-04-0295 - Sen Judd Gregg Ltr Re Independent Safety Assessment of Vermont Yankee (Board of Selectmen for the Town of Hinsdale) ML0412804042004-05-030Issue date: 3 May 2004 Title: G20040326/LTR-04-0294 - Rep. Charles F. Bass Ltr Re Independent Safety and Mechanical Inspection of Vermont Yankee (Charles Nobles) ML0412803972004-04-230Issue date: 23 April 2004 Title: G20040323/LTR-04-0297 - Sen. Edward M. Kennedy Ltr Re Vermont Yankee Nuclear Power Plant ML0527906332004-04-230Issue date: 23 April 2004 Title: E-mail from N. Sheehan of USNRC to T. Combs, Regarding Visual Aids for VY Spent Fuel Segments Loss Issue ML0527906312004-04-230Issue date: 23 April 2004 Title: E-mail from N. Sheehan of USNRC to W. Outlaw of USNRC, Regarding Reactor Vessel Cladding Cracking - Talking Points ML0532602002004-04-220Issue date: 22 April 2004 Title: E-Mail from Sheehan to Outlaw, VY Fuel Pin Questions ML0410403532004-04-070Issue date: 7 April 2004 Title: G20040248/LTR-04-0224 - Ltr. Rep. Charles F. Bass Independent Safety Survey for Vermont Yankee ML0409201362004-03-260Issue date: 26 March 2004 Title: G20040223/LTR-04-0181 - Sen. John E. Sununu Ltr. Vermont Yankee (State Representative Barbara Hull Richardson, State of New Hampshire) ML0504501062004-03-170Issue date: 17 March 2004 Title: Tsunami Hazard Study for the Diablo Canyon Site in Central California ML0526204902003-10-210Issue date: 21 October 2003 Title: E-mail from G. Meyer of USNRC to Various, Regarding Salem Comm Team Conference Call 10:30 Q&As ML0329401022003-10-030Issue date: 3 October 2003 Title: G20030623/LTR-03-0681 - Rep. Louise Slaughter Ltr Re Ginna Nuclear Power Plant - Back-up Power Sources ML0325907172003-09-040Issue date: 4 September 2003 Title: G20030547/LTR-03-0588 - Rep. Robert E. Andrews Ltr Opposition of the Proposed Storage Methods of Spent Fuel at Hope Creek (Norm Cohen) ML0323205282003-07-280Issue date: 28 July 2003 Title: G20030490/LTR-03-0535 - Sen. John F. Kerry Ltr Re Pilgrim Nuclear Power Station ML0323704712003-07-030Issue date: 3 July 2003 Title: G20030499/LTR-03-0546 - Sen. Charles E. Grassley Ltr Davis Besse (Robert Roethig) ML0318205932003-06-060Issue date: 6 June 2003 Title: G20030355/LTR-03-0402 - Sen. Richard Shelby Ltr. Browns Ferry ML0319107372003-06-030Issue date: 3 June 2003 Title: LTR-03-0370 - Ltr. Rep. Dennis Kucinich Request for Unredacted Documents on Davis-Besse ML0305003992003-02-130Issue date: 13 February 2003 Title: G20030073/LTR-03-0087 - Sen. Jon S. Corzine, Deborah Curto and Kent Rich Ltrs Constitutent Complains Concerning Oyster Creek - On-Site Delivery ML0231203252002-10-310Issue date: 31 October 2002 Title: G20020636/LTR-02-0722 - Sen. Bob Graham Ltr. St. Lucie Nuclear Power Plant (Betty Lou Wells) ML0403502672002-10-100Issue date: 10 October 2002 Title: Letter from Sen. Kerry to Dennis Rathbun Regarding Constituent'S Concerns About Security at Pilgrim Nuclear Power Plant ML0228101182002-09-110Issue date: 11 September 2002 Title: G20020573/LTR-02-0643 - Sen. Rick Santorum Ltr Re Operation of the Warning System Around Three Mile Island (Lynne Ruby) ML0225600362002-08-300Issue date: 30 August 2002 Title: G20020539/LTR-02-0591 - Rep. Jim Matheson Ltr. Request for Documents (Kevan Crawford) ML0218601242002-07-030Issue date: 3 July 2002 Title: Draft Regulatory Guide DG-4006 Withdrawal, Demonstrating Compliance with the Radiological Criteria for License Termination ML0625603101994-10-190Issue date: 19 October 1994 Title: Memorandum to Rathbun from Blaha, Environmental Justice ML18228A1331978-05-170Issue date: 17 May 1978 Title: Request for Reports Re Problem at Turkey Point by Certified Return Receipt Mail ML18127A5381978-03-060Issue date: 6 March 1978 Title: Forwards Letter for Consideration; Requests to Be Informed with Nrc'S Action to This Matter ML19029A4191976-11-150Issue date: 15 November 1976 Title: 11/15/1976 Letter Emergency Evacuation Plan ML19029A4221976-10-040Issue date: 4 October 1976 Title: 10/04/1976 Letter Transportation of Solid Radioactive Wastes ML18228A1191976-04-260Issue date: 26 April 1976 Title: 04/26/1976 Letter Enclosed Correspondence Related to Leaks Discovered in Fuel Pits ML18228A1031976-04-060Issue date: 6 April 1976 Title: 04/06/1976 Letter Forwarding Letter Concerning Leaking of Nuclear Waste Into Biscayne Bay ML18228A1361976-03-020Issue date: 2 March 1976 Title: Forwarding Petition, an Attempt to Stop the Government from Building Another Nuclear Plant Near Turkey Point, Advising to Comment to the Point Raised in Petition ML18228A0871976-03-020Issue date: 2 March 1976 Title: 03/02/1976 Letter Petition to Stop Government from Building Another Nuclear Power Plant Near Turkey Point ML18088B0411976-01-150Issue date: 15 January 1976 Title: Letter Enclosing Constituent Letters and Requesting Nrc'S Cooperation in Determining Answers to Questions in the Correspondence ML18023B1101975-04-040Issue date: 4 April 1975 Title: Letter Requesting Assistance in Providing an Analysis of the Issues Raised in the Enclosed March 26, 1975 Letter from Mr. John T. Kauffman of PP&L 2024-01-23 |