Attachment 3In general, quantitative methods will be utilized for those events where risk reduction is requiredfor the site worker or the public/environment as defined by 10 CFR §70.61. The level of riskreduction will be demonstrated to be at least equivalent to the applicatio...
ENVIRONMENTAL ASSESSMENT FOR UMETCO MINERALS CORPORATION, GAS HILLS RECLAMATION PROJECT, ABOVE-GRADE TAILINGS IMPOUNDMENT AND A-9 REPOSITORY EROSION PROTECTION ENHANCEMENT DESIGN REPORT UMETCO Minerals Corporation Gas Hills Uranium Reclamation Project, Fremont and Natro...
'EXilIl31T 1n 9'fr17 si.- -.The Li htJ8CC/# #9terr,.-companyn..,~....ooe ia.., i.o n..me., ,,..,-.....,.s.mm,m,2,..,2,,October 16, 198165 GT w All:28ST-lM.-AE-741Mr. Karl SeyfritQ$Q$hDirector, Region IVimAscsNuclear Regulatory Commission611 Ryan Plaza Drive, Suite 1000Arlingto...
Bryan W. Shaw, Ph.D., P.E., Chairman Toby Baker, Commissioner Jon Niermann, Commissioner Stephanie Bergeron Perdue, Interim Executive Director TEXAS COMMISSION ON ENVIRONMENTAL QUALITY Protecting Texas by Reducing and Preventing Pollution P.O. Box 13087 • Austin, Texas 787...
t.'The Lightc o mp a nys uth Texas Project Electric Generating stationllouston Lighting & PowerP. O. Box 289 Wadsworth, Texas 77483February 27,1997ST HL-AE-5597File No. G02U. S. Nuclear Regulatory CommissionAttention: Document Control DeskWashington, DC 20555South Texas Projec...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 August 13, 1997 M;-. Gary J. Taylor Vice President, Nuclear Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88 Jenkinsville, South Carolina 29065 SUBJECT: ...
DB1/ 68027100.3 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD _____________________________________________ ) In the Matter of ) Docket Nos. 52-012-COL ) 52-013-COL NUCLEAR INNOVATION NORTH AMERICA LLC ) ...
-4 VMAY 20Docket No. 50-333Mr. Wiliam S. Chapin ,eMeral Manager and Chief Engineer Power Authority of the Stats of Now York 10 Columbus Circle New York, ew York 10019Distribution: AEC Pub. Doc. Room /-Docket FIle DR Reading RL Reading PWR-l Reading N70 M. M. Mann P. A. Morris ...
September 6, 1994Ducket No. 50-395Mr. John L. Skolds Senior Vice President, Nuclear Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88 Jenkinsville, South Carolina 29065 Dear Mr. Skolds: SUBJECT: ISSUANCE OF AMENDMENT NO. 117 T...
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of CALVERT CLIFFS NUCLEAR PROJECT, L.L.C. (Calvert Cliffs Nuclear Power Plant, Unit 3) DETROIT EDISON CO. (Fermi Nuclear Power Plant, Unit 3) DUKE ENERGY CAROLINAS, L.L.C. (William States Lee III Nucle...
____-_ _ . _ . __ ._ .- -* '*f//L,llatry H.Mclice Chalrrnani{:gR. H. *biph" Marques, Commissioner'k,pMS+.r =~,lohn M. Itake r. CommissionerDan Yearsort beculhtllirectorTEXAS NATURAL RESOURCE CONSERVATION C0hth11SS10N1+otecting Tecas by Reducing and lYewnting IvflutkmmWmAugust ...
April R. Rice Manager New Nuclear Licensing September 28, 2016 NND-16-0410 10 CFR 50.90 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555 Virgil C. Summer Nuclear Station (VCSNS) Units 2 and 3 Combined L...
SOUTH CAROLINA ELECTRIC & GAS COMPANYPOS1 OFFICE BOX 764COLUMBIA, SOUTH CAROLINA 29218M. C. JOHNSONVICE PRESIDENT AND GROUP EXECUTIVESPECIAL SERVICES AND PURCHASINGJune 18, 1979United States Nuclear Regulatory CommissionAttn: Mr. James P. O'ReillyDirectorRegion II101 Marietta ...
_- .. _ .- - - . = _ - _ - - - . - . . . - _ . . __Olk' bat.!'JUL 19 1985:j J6uth Carolina Electric and Gas CompanyV ATTN: Mr. O. W. Dixon, Jr.|Vice President, Nuclear Operations:P. O. Box 764 (167)iColumbia, SC 29218t|Gentlemen:|)SUBJECT: REPORT N0. 50-395/85-211iThank you fo...
$s'cas dSEP 0 61985South Carolina Electric and Gas Company/ ATTN: Mr. O. W. Dixon, Jr.Vice President, Nuclear OperationsP. O. Box 764 (167)Columbia, SC 29218Gentlemen:SUBJECT: REPORT N0. 50-395/85-28Thank you for your response of August 20, 1985, to our Notice of Violation iss...
1776 I Street, NW l Suite 400 l Washington, DC l 20006-3708 l P: 202.739.8093 l F: 202.533.0221 l djw@nei.org l www.nei.org Douglas J. Walters SENIOR DIRECTOR NEW PLANT DEPLOYMENT NUCLEAR GENERATION DIVISION February 13, 2009 Mr. Dav...
March 5, 2012
Donna Jacobs, Vice President, Operations
Entergy Operations, Inc.
Waterford Steam Electric Station, Unit 3
17265 River Road
Killona, LA 70057-0751
SUBJECT: ANNUAL ASSESSMENT LETTER FOR WATERFORD STEAM ELECTRIC
STATION – UNIT 3 (REPORT 05000382/20120...
May 6-8, 2015 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE SECRETARY __________________________________________ ) DUKE ENERGY CAROLINAS, LLC ) Docket Nos. 52-018-COL, (William States Lee III Nuclear Station, ) 52-019-COL U...
May 6-8, 2015 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE SECRETARY __________________________________________ ) DUKE ENERGY CAROLINAS, LLC ) Docket Nos. 52-018-COL, (William States Lee III Nuclear Station, ) 52-019-COL U...
c'. ,The Lightc o mp a nyS uth Texas Project Electric Generating Station
9:^#TEXAS UTILITIES GENERATING COMPANY2001 HRY AN 10% ER . DALLAN.TEXAM 75208March 18, 19039." "x.'..U. . .,.".~.''d. %. ".Mr. James R. Tourtellotte, ChairmanNuclear Regulatory Reform Task Forcec/o U. S. Nuclear Regulatory CommissionWashington, D.C. 20555eDear Mr. Tourtellotte...
A, Ad Department of Energy6JJ) # Washington, DC 20585AUG 10 1994.Mr. Joseph Holonich, ChiefHigh-Level Waste and UraniumRecovery Projects BranchDivision of Waste ManagementOffice of Nuclear Material Safetyand SafeguardsU.S. Nuclear Regulatory CommissionWashington, DC 20555Dear ...
,,,.i$,Facility License R-92Technical Specificationsfor the.TRIGA MARK I.University of Texas,Austin, TexasIncluded in this document are the Technical Specifications and the " Bases"for the Technical Specifications. -These bases, whici provide.the technical- support for.the ind...
- - - -77C'The LightCompanyn_,,, uurim,mm a.,mm s-,,i. r~s m,unees.mn
Executive Summary
The Enhancement of the Educational and Research Nuclear Science Programs at
Florida Memorial University
Period: October 1, 2011-September 30, 2015
Florida Memorial investigators
Florida Memorial University
Department of Health and Natural Scie...