June 25, 2014Title: PUBLIC MEETING BETWEEN U.S. NUCLEAR REGULATORY COMMISSION STAFFAND EXTERNAL STAKEHOLDERS TO DISCUSS THE CHARACTERIZATION OFINITIATING EVENT INSPECTION FINDINGS IN THE SIGNIFICANCE DETERMINATIONPROCESS.July 24, 2014, 09:00 AM to 12:00 PM Date(s) and Time(s):...
SOffice of Civilian Radioactive Waste Management QA: N/A Yucca Mountain Site Characterization Office VES9 P.O. Box 30307 North Las Vegas, NV 89036-0307 OVERNIGHT MAIL MAR 2 2 2000 C. William Reamer, Chief High-Level Waste and Performance Assessment Branch Division of Waste Man...
Iowa Electric Light and Power Company June 2, 1980 DAEC - 80 - 255 Mr. James G. Keppler, Director Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission - Region III 799 Roosevelt Road Glen Ellyn, IL 60137 Subject: Licensee Event Report No. 78-021 Update Repo...
L '-e.POWER AUTHORITY OF THE STATE OF NEW YORKJAMES A. FITzPATRICK NUCLEAR POWER PLANTSCORBIN A. McN EILL. JR.P.o. BOX 41Resident ManagerLYcoming. New York 13003_315-342-3840July 30, 1982SERIAL:~ ~Ronald C. Haynes, Regional AdministratorUnited States Nuclear Regulatory Commiss...
-.POWER AUTHORITY OF THE STATE OF NEW YORK.JAMES A. FIT 2 patrick NUCLEAR DOWER PLANTSCORBf N A. McNEILL, JR. P.O. BOX 41Resident ManagerLycoming. New York 13093___315-342 3840September 24, 1982JAFP-82-1012SERIAL:.Ronald C. Haynes, Regional AdministratorUnited States Nuclear R...
I--_ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _(,- .n:i.p#.,d''.Vs$23@T--"Omaha Public Power District1823 MARNEY eOMAHA, NEBRASKA 68102 8 TELEPHONE 536 4000 AREA CODE 402November 30, 1978FC-620-78Mr. K. V. SeyfritU. S. Nuclear Regulatory Cc- issionOffice of ...
. -**POWER AUTHORITY OF THE STATE OF NEW YORKJAMES A. FITzPATRICK NUCLEAR POWER PLANT.WCORBIN A.McNEILL JR. P.O. BOX 41Resident Manager Lycoming, New York 13093_315 342-3840April 25, 1983SERIAL: JAFP-83-0455James M. Allan, Acting Regional AdministratorUnited States Nuclear Reg...
*POWER AUTHORITY OF THE STATE OF NEW YORKJAMES A. FsT2 PATRICK NUCLEAR power PLANTSRAYMOND J. PASTERNAK P.O. Box 41Resident Manager Lycoming. New York 13093-'31s 342-3840May 27, 1980SERIAL:JAFP-80-445Mr. Boyce H. GrierUnited States Nuclear Regulatory CommissionRegion 1631 Park...
%- aCarolina Power & Light CompanyBrunswick Steam Electric PlantIP. O. Box 10429Southport, NC 28461 as>\~O)|/ !April 28,1981IbppM fg"fIhj.c.U hFILE: 314-14000.5 _SERIAL: B09-0890 Sj !.IAi 05198;)Mr. James P. O'Reilly, Director mD. /U. S. Nuclear Regulatory CommissionWRegion II...
41-2.50PHILADELPHIA ELECTRIC COMPANY2301 M ARKET STREETP.O. BOX 8699PHILADELPHI A. PA.19101i215)6414000January 15, 1982,-!-^ ',,DirectorOffice of Inspection & Enforcementf--'US fluclear Regulatory Commission'.f-|:>'Washington, DC 20555\1 7. /,i;:j.vAttention:Document Conticl D...
'#BIE, .. a.(m MM4, *COPY.: rmv,f~$N V.1%* i.h C)* %'){'gd ,1'1[-'$ %hQ ?.~. . -g''gg3 August 1977.;g,~CS- 3~- -C Q 4 9 0 R a 7 sO 8e "..AlJG : ,,...:.ff~*).7..~a r :~..n,,6:;:yUr f..- ;h* rec;,'$v';,/Q[@Mr. James P. O'Reilly, Director Docket No. 50-302Office of Inspection & E...
'.s..o-.$[Yh~gyttECOPY-%PowervfM/c * " " ' ' '#,. ;6"G ,% V2 August 1977kg\.3-0-3-a-1 ' . -;" ; 't! 'CS-77-151-AUG2 3 .7/7 :-> +i'-':s_;i|ET " b'~ a-u.:gr#~Mr. James P. O'Reilly, DirectorDocket No. 50-302Office of Inspection & EnforcementLicense No. DPR-72U.S. Nuclear Regulato...
.O-- - --- ---;.%j\hi,| .-..,*.Joo-i.M7 July 1977.,'.Of[j(j,sM3-0-3-a-1'''-c oa.a....a aCS-77-128'-fj,_ ;-- 13 [-I> 1-- .~ m ,~. |-m. ,.Mr. Norman C. Moseley, Director Docket No. 50-302Office of Inspection and Enforcement License #DPR-72U.S. Nuclear Regulatory Commission Licen...
!POWER AUTHORITY OF THE STATE OF NEW YORKJAMES A. FIT 2 patrick N UCLE AR POWER PLANTSP.O. BOX 41RAYMOND J. PAsTERNAKLycoming. New York 13093Res.deat Manager315-342-3840February 12, 1981SERIAL: JAFP 81-0120Boyce H. Grier, DirectorUnited States Nuclear Regulatory ComissionRegio...
*..POWER AUTHORITY OF THE STATE OF NEW YORKJAugs A. FsT2 patrick NUCLEAR Powcm PLANTSQAYMOND J. PASTERNAKP.o. BOX 41ResWeat P*enegerLycomsag. New York 13093-315-342 3840March 6, 1981SERIAL: JAFP-81-0208Mr. Boyce H. GrierUnited States Nuclear Regulatory CommissionRegion 1631 Pa...
4a'~Cp&L.Carolina Power & Light CompanyDecember 5, 1977FILE: NG-3516 (B)SERIAL: NG-77-1365Mr. James P. O'Reilly, DirectorU.S. Nuclear Regulatory Coc:sissionRegion II, Suite 1217230 Peachtree Street, N.W.Atlanta, CA 30303BRUNSWICK STEAM ELECTRIC PLANT, UNIT NO. 1DOCKET No. 50-3...
P O. BOX I4000, JUNO BEACH. F L 3340BMr. J. P. O'ReillyRegional Administrator, Region IIU. S. Nuclear Regulatory Comnission101 Marietta Street, Suite 3100Atlanta, Georgia 30303Dear Mr. O'Reilly:Re: Turkey Point Units 3 & 4Docket Hos. 50-250 tl 50-251Hon-Radiological Environmen...
Page 1 of 1PUBLIC SUBMISSIONAs of: September 16, 2014Received: September 16, 2014Status: PendingPostTracking No. ljy-8ee4-jcO9Comments Due: September 15, 2014Submission Type: WebDocket: NRC-2014-0080Low-Level Radioactive Waste Regulatory ProgramComment On: NRC-2014-0080-0002Lo...
May 16, 2005Mr. Stephen D. FloydVice President of Regulatory AffairsNuclear Generation DivisionNuclear Energy Institute1776 I Street, NW, Suite 400Washington, DC 20006-3708Dear Mr. Floyd:This response to your letter dated March 2, 2005, takes into consideration the correspond...
March 5, 2020 Mr. Daniel G. Stoddard Senior Vice President and Chief Nuclear Officer Innsbrook Technical Center 5000 Dominion Blvd. Glen Allen, VA 23060-6711 SUBJECT: SURRY NUCLEAR POWER STATION, UNITS 1 AND 2 – AUDIT RE: PROPOSED LICENSE AMENDMENT REQUEST TO ADOPT 10 CFR ...
January 8, 2007Mr. L. William PearceSite Vice PresidentFirstEnergy Nuclear Operating CompanyPerry Nuclear Power PlantP. O. Box 97, 10 Center Road, A290Perry, OH 44081-0097SUBJECT: ACKNOWLEDGMENT OF RECEIPT OF PERRY REQUEST FOR REMOVALFROM THE MULTIPLE/REPETITIVE DEGRADED CORN...
May 20, 2016 MEMORANDUM TO: Kevin Hsueh, Chief Licensing Processes Branch Division of Policy and Rulemaking Office of Nuclear Reactor Regulation FROM: Jonathan G. Rowley, Project Manager /RA/ Licensing Processes Branch Division of Policy and Rulemaking ...
Attachment 2UNITED STATES NUCLEAR REGULATORY COMMISSION INDEPENDENT EXTERNAL REVIEW TO IDENTIFY VULNERABILITIES IN THE U.S. NUCLEAR REGULATORY COMMISSION MATERIAL LICENSING PROGRAM PROPOSED CHARTER1. Committee’s Official Designation:Independent Advisory Panel to Identify Vuln...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Mr. Peter A. Gardner Site Vice President Monticello Nuclear Generating Plant June 30, 2016 Northern States Power Company - Minnesota (NSPM) 2807 West County Road 75 Monticello, MN 55362-9637 SUBJECT: MONTI...
GENER AL h ELECTRICNUCLEAR POWERSYSTEMS DIVISIONGENERAL ELECTRIC COMPANY,175 CURTNER AVE., SAN JOSE. CAUFORNIA 95125MFN 069-83(408) 925-5722 M/C 682JNF 024-83,April 14, 1983U.S. Nuclear Regulatory CommissionOffice of Nuclear Reactor Regulationtlashington, DC 20555Attention: Mr...