_ _ _ ___. _ _ _ _______.__.__...__m. _ _ _ _ _ . . _ _ _ _ - . _ . _ - . . _ . _ . _ _ _ _ . . -*s ,, m.s _ _, ..__ _ _ .. _ _,# '(j n'. .,!.'s p; : .:. j,1':.Distribution:-PDR A. Wells ,"4209BeamWL F. Kelly:*; ' Docket No. 50- 231juppl. H.J. McAlduff,"REG Reading OR00'"s'DRL...
CFF I CTIA S' E ON1L Y Cj~ .7, ifh ATOMIC ENERGY CM..SSIW ISSUANCE rF CONSRUCTICT1 PERMIT TO I"t3 ETINUHOUSE ELECTRIC CTPCRATION FCR A TEST RECTr Rpport to the General Manr-.er by the Director of Civilian loication TFC- PRCM.?M*7 1. To co-nsider the allocation of specio!a nucl...
EXECUTIVE OFFICESMarch 25, 1959 I1S ASTOR STREETNEWARK 2, N. ..SIGELOW, 3-0030.United States Atomic Energy Commission 1'Washington 25, D. C. . 'Attention: Mr. J. C. Delaney /!, V .-Chief Nuclear Materials Section Til l'c -' "'Licensing BranchDivision of Licensing & Regulation...
INFORMATION REPORT
March 15, 2005 SECY-05-0044
For: The Commissioners
From: William M. Dean, Assistant for Operations, Office of the EDO
Subject: SECY-05-0044 - “WEEKLY INFORMATION REPORT - WEEK
ENDING MARCH 4, 2005”
Contents Enclosure
Nuclear Reactor R...
April 11, 1991Docket No. 50-237 Mr. Thomas J. Kovach Nuclear Licensing Manager Commonwealth Edison Company-Suite 300 OPUS West III 1400 OPUS Place Downers Grove, Illinois 60515 Dear Mr. Kovach: SUBJECT: ISSUANCE OF FULL-TERM OPERATING LICENSE DPR-19 On February 20, 1991, the C...
On this page:Publication InformationAbstractDownload complete documentNUREG-0090, Volume 42 (PDF – 972.61 KB)Publication InformationManuscript Completed: June 2020Date Published: June 2020Office of Nuclear Regulatory Research
United States Nuclear Regulatory Commission
...
On this page:Publication InformationAbstractDownload complete documentNUREG-0090, Volume 39 (PDF - 756 KB)Publication InformationManuscript Completed: May 2017Date Published: May 2017Office of Nuclear Regulatory Research United States Nuclear Regulatory Commission Washington, ...
On this page:Publication InformationAbstractDownload complete documentNUREG-0090, Volume 35 (PDF - 902.77 KB)Publication InformationManuscript Completed: May 2013Date Published: May 2013Office of Nuclear Regulatory Research United States Nuclear Regulatory Commission Washingto...
21203Internal Mail No. 845Refer to: ACC-4914 . I .-.. . . ;,.,_July 7, 1 966'U. S. Atomic Energy CommissionDivision of Material LicensingWashington, D. C.Att ention: Mr. W. H. RayIrradiated Fuels BranchSubject: Byproduct License No. 19-1398-29Shutdown of Martin Facilities at Q...
IN RESPONSE, PLEASE
REFER TO: M970903
September 3, 1997
MEMORANDUM FOR THE FILE
FROM: John C. Hoyle, Secretary /s/
SUBJECT: STAFF REQUIREMENTS - AFFIRMATION SESSION, 10:30 A.M., WEDNESDAY, SEPTEMBER 3, 1997,
COMMISSIONERS' CONFERENCE ROOM, ONE WHITE FLINT NORTH, ROCKVILL...
~ - ... . - . - . . . .- . - - . --. .. - .- - . - . - .ew,a-'~f()~c7f*. .'OJcc%iemor,andumunirso sriras covsasunar, -*.\.eM Director,' i e,',DATs:M 2 S 1958To-,.,,............c........,,..t...,... ,.,, ,.,4Assistant Director for Compliance'.' p ( h nDivision of Licensing and ...
(a) Section 223 of the Atomic Energy Act of 1954, as amended, provides for criminal sanctions for willful violation of, attempted violation of, or conspiracy to violate, any regulation issued under sections 161b, 161i, or 161o of the Act. For purposes of section 223, all the r...
(a) Section 223 of the Atomic Energy Act of 1954, as amended, provides for criminal sanctions for willful violation of, attempted violation of, or conspiracy to violate, any regulation issued under sections 161b, 161i, or 161o of the Act. For purposes of section 223, all the r...
1 CLI-02-11, 55 NRC 260 (2002).
2 42 U.S.C. § 2011 et seq.
3 42 U.S.C. § 10101 et. seq.
UNITED STATES OF AMERICA
NUCLEAR REGULATORY COMMISSION
DOCKETED 12/18/02
COMMISSIONERS
SERVED 12/18/02
Richard A. Meserve, Chairman
Greta Joy Dicus
Nils J. Diaz
Edward McGaffiga...
2)sr-9@'I .,,hR$vE0;"^OA..- --McHOV 0 51996 r'3 -Nottice et ther-WOrganization of Agreement States8[SF 1Roben Quillin, ChairRoland Fletcher. . ., ect?g7.7225Richard A. Ratliff P.E., Past ChairThomas Hill, Secretary/ %October 21,1996:g'EgE968t b:,,%w rn."3 mShirley Jackson, Cha...
On this page:Publication InformationAbstractDownload complete documentNUREG-1614, Volume 6 (PDF - 1.90 MB)FY 2014-2018 Strategic Plan Comment Resolution Matrix (PDF - 2.90 KB)Strategic Plan Fiscal Years 2014-2018 At-A-Glance (PDF - 446.27 KB)Publication Information Date Publis...
a*, . ,-.>....'AGREEMENT . .BETWEEN THEUNITED ST ATES NUCLE AR REGULATORY COMMISSIONIlAND THE'. STATE OF ILLINDISFORDISCONTINUANCE OF CERTAIN COMh15510N REGULATORY AUTHORITYANDRESPONSIBILITY WITHIN THE STATE PURSUANT TOSECTION 274 0F THE ATOMIC ENERGY ACT OF 1954. A5 AMENDEDWH...
6* .>iX - .UNITED STATESATOMIC ENERGY COMMISSION* WASHINGTON 25, D.C.PHILADELPHIA ELECTRIC COMPANYDOCKET NO. 50-171.CONSTRUCTION PERMITConstruction Permit No. CPPR-12Pursuant to the Atomic Energy Act of 1954, as amended (hereinafter referredto as "the Act") and Title 10 CFR Pa...
_b .yUniteo States DepartmentgeN?ilSSWashington, D.C. 20520D090R.vApril 26,1999 , MMs.Janice Dunn LeeX (d /h / | 2 6Acting Director, International Programs. United States Nuclear Regulatory Commission3 b //d MRockville, MarylandDear Ms. Lee:. I refer to the letter from your of...
Presentation to the Commission
Summer Units 2 and 3 Combined License Application
Overview
October 12, 2011
jsg1
Typewritten Text
NRC000008
Overview of the Staff’s Review of the
Summer COL Application
• Summer COL Application
• Summer COL Overview – Safety Review
– Su...
This NUREG publication has been issued for public comment. Comment period is now closed.On this page:Publication Information AbstractDownload complete documentNUREG-1945, Final Report: Appendices A through I, Volume 2 – (PDF - 46.49 MB)Publication InformationManuscript C...
July 8, 2008 MEMORANDUM TO: Bradley Jones Assistant General Counsel for Rulemaking and Fuel Cycle Associate General Counsel for Licensing and Regulation Office of the General Counsel FROM: Melanie A. Galloway, Deputy Director /RA/ Division of Risk Assessment Office of Nu...
IN RESPONSE, PLEASE
REFER TO: M090401
April 1, 2009
MEMORANDUM FOR: Brooke Poole, Director
Office of Commission Appellate Adjudication
FROM: Annette L. Vietti-Cook, Secretary /RA/
SUBJECT: STAFF REQUIREMENTS – AFFIRMATION SESSION, 1:00 P.M., ...
EDO Principal Correspondence ControlFROM: DUE: / / Governor M. J. "Mike" Foster, Jr. State of LouisianaEDO CONTROL: G20000160 DOC DT: 03/22/00 FINAL REPLY:TO:Chairman Meserve FOR SIGNATURE OF :** GRN **CRC NO: 00-0210DESC: ROUTING:TERMINATING THE 274i AGREEMENT WITH LOUISIANA...
POLICY ISSUE
NOTATION VOTE
February 22, 2002 SECY-02-0032
FOR: The Commissioners
FROM: William D. Travers
Executive Director for Operations
SUBJECT: REPORT TO CONGRESS ON ABNORMAL OCCURRENCES FOR
FISCAL YEAR 2001
PURPOSE:
To obtain Commission approval to submit the abno...