The U.S. Nuclear Regulatory Commission is in the process of rescinding or revising guidance and policies posted on this webpage in accordance with Executive Order 14151 Ending Radical and Wasteful Government DEI Programs and Preferencing, and Executive Order 14168 Defending Women From Gender Ideology Extremism and Restoring Biological Truth to the Federal Government. In the interim, any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.

Bulletin 2002-02 Plant Specific Information

Plant-specific correspondence, meetings, and responses to bulletin 2002-02 concerning inspection programs are listed below by region.

Region II Region I Region III Region IVRegion I Region II Region III Region IV

Completion of Plant-Specific Licensing Activities Associated with Bulletin 2002-02, Reactor Pressure Vessel Head Penetration Nozzle Inspection Programs Memorandum dated March 19, 2003.

 

This page includes links to files in non-HTML format. See Plugins, Viewers, and Other Tools for more information.

 

Region 1

Plant Name Bulletin Response Meetings Other Correspondence
15
Day
30
Day
30 Day Outage
Beaver Valley 1   PDF Icon      
Beaver Valley 2   PDF Icon       
Calvert Cliffs 1 PDF Icon PDF Icon      
Calvert Cliffs 2 PDF Icon PDF Icon      
Ginna   PDF Icon      
Indian Point 2   PDF Icon  PDF Icon   11/13/02 Ackn Ltr
Indian Point 3 PDF Icon       12/19/02 Inspection Plan
Millstone 2 PDF Icon PDF Icon      
Millstone 3   PDF Icon PDF Icon    10/30/02 Ackn Ltr
Salem 1   PDF Icon PDF Icon   12/02/02 Ackn Ltr
Salem 2   PDF Icon     12/02/02 Ackn Ltr
Seabrook 1   PDF Icon     12/02/02 Ackn Ltr
12/20/02 Revised 30-Day Resp
Three Mile Island 1   PDF Icon      

(To top of page)

Region 2

Plant Name Bulletin Response Meetings Other Correspondence
15
Day
30
Day
30 Day Outage
Catawba 1   PDF Icon     11/22/02 Ackn Ltr
06/19/03 Inspection Plans
Catawba 2   PDF Icon     11/08/02 Ackn Ltr
06/19/03 Inspection Plans
Crystal River 3 PDF Icon       The facility was permanently shut down on February 20, 2013
Farley 1 PDF Icon       11/04/02 - 30 Day Supp.
Farley 2   PDF Icon PDF Icon   10/04/02 Supp. Response
11/04/02 30 Day Supp.
12/23/02 Ackn Ltr
McGuire 1   PDF Icon  PDF Icon   11/08/02 Ackn Ltr
06/19/03 Inspection Plans
McGuire 2   PDF Icon     11/08/02 Ackn Ltr
06/19/03 Inspection Plans
North Anna 1   PDF Icon PDF Icon   10/11/02 RAI Ltr
12/20/02 RAI Response
01/03/03 Ackn Ltr
01/23/03 RAI Response
North Anna 2   PDF Icon  PDF Icon   11/21/02 Head Replacement Ltr
12/20/02 RAI Response
01/03/03 Ackn Ltr
01/23/03 RAI Response
02/27/03 Root Cause Eval and
Revised Insp Results
03-09-03 Head Replacement Spec Insp
Oconee 1   PDF Icon     09/25/03 Supplemental Info
Oconee 2   PDF Icon   PDF Icon   12/16/02 RAI Response
09/25/03 Supplemental Info
Oconee 3   PDF Icon     09/25/03 Supplemental Info
Robinson 2   PDF Icon PDF Icon    01/08/04 Head Inspections Planned
Sequoyah 1   PDF Icon     12/16/02 Ackn Ltr
Sequoyah 2   PDF Icon     12/16/02 Ackn Ltr
Shearon Harris 1   PDF Icon      
St. Lucie 1   PDF Icon PDF Icon 10/10/02-10/14/02 Telecon Summary
Telecon Slides
 
St. Lucie 2   PDF Icon PDF Icon   04/08/05 Ackn Ltr
Summer   PDF Icon      
Surry 1   PDF Icon      01/03/03 Ackn Ltr
01/23/03 RAI Response
Surry 2   PDF Icon     01/03/03 Ackn Ltr
01/23/03 RAI Response
Turkey Point 3   PDF Icon      
Turkey Point 4   PDF Icon      
Vogtle 1   PDF Icon     10/02/02 Errata
11/14/02 Ackn Ltr
Vogtle 2   PDF Icon     10/02/02 Errata
11/13/02 Ackn Ltr
Watts Bar 1   PDF Icon     12/20/02 Ackn Ltr

(To top of page)

Region 3

Plant Name Bulletin Response Meetings Other Correspondence
15
Day
30
Day
30 Day Outage
Braidwood 1   PDF Icon     12/02/02 Ackn Ltr
Braidwood 2   PDF Icon     12/02/02 Ackn Ltr
Byron 1   PDF Icon     11/05/02 Ackn Ltr
Byron 2   PDF Icon PDF Icon    11/05/02 Ackn Ltr
Davis Besse   PDF Icon      
DC Cook 1   PDF Icon      
DC Cook 2   PDF Icon      
Kewaunee PDF Icon       Power Station was permanently shut down on May 7, 2013
Palisades PDF Icon        
Point Beach 1   PDF Icon PDF Icon   10/04/02 RAI Response
04/10/03 RAI Response
Calc 32-5019398-01 Weld Anomaly
Calc 32-5019396-01 J-Groove Weld
Calc 32-5020244-01 Temperbead Bore Weld
Point Beach 2   PDF Icon     10/04/02 RAI Response
04/10/03 RAI Response
Calc 32-5019398-01 Weld Anomaly
Calc 32-5019396-01 J-Groove Weld
Calc 32-5020244-01 Temperbead Bore Weld

 

Prairie Island 1 PDF Icon   PDF Icon   08/05/03 Supp Response
Prairie Island 2 PDF Icon       08/05/03 Supp Response

(To top of page)

Region 4

Plant Name Bulletin Response Meetings Other Correspondence
15
Day
30
Day
30 Day Outage
Arkansas Nuclear 1      PDF Icon PDF Icon  10/16/02 Notice
10/16/02 Slides
10/08/02-11/06/02 - Telecon Summary
10/31/02 - 30 Day Supp.
12/24/02 Ackn Ltr
Draft RAI Resp- BL2002-01
Arkansas Nuclear 2 PDF Icon        
Callaway    PDF Icon  PDF Icon   11/13/02 Ackn Ltr
Comanche Peak 1   PDF Icon PDF Icon    12/02/02 Ackn Ltr
Comanche Peak 2   PDF Icon     12/02/02 Ackn Ltr
Diablo Canyon 1   PDF Icon     04/23/04 Ackn Ltr
Diablo Canyon 2   PDF Icon     04/23/04 Ackn Ltr
Fort Calhoun   PDF Icon     02/17/03 Revised 30-Day Resp
PDF Icon
Palo Verde 1   PDF Icon   PDF Icon    
Palo Verde 2   PDF Icon      
Palo Verde 3   PDF Icon      
San Onofre 2   PDF Icon PDF Icon   12/31/02 Revised 30-Day Resp
Station was permanently shut down on June 12, 2013
San Onofre 3   PDF Icon PDF Icon   12/3/docs/ML0300/ML030030484.pdf1/02 Revised 30-Day Resp
02/14/02 Inspection Status
Station was permanently shut down on June 12, 2013
South Texas 1   PDF Icon     12/26/02 Ackn Ltr
South Texas 2   PDF Icon PDF Icon    12/26/02 Ackn Ltr
Waterford 3 PDF Icon        
Wolf Creek 1   PDF Icon     12/04/02 Ackn Ltr

Ackn - Acknowledgment Letter
Supp - Supplemental
Resp - Response

(To top of page)

Page Last Reviewed/Updated Monday, March 28, 2022