NRC FORM 620 U.S. NUCLEAR REGULATORY COMMISSION(10-95)PROGRAM OFFICIAL CERTIFICATION FORPROPOSED COLLECTION OF INFORMATIONTITLE OF COLLECTIONNRC Form 314, "Certificate of Disposition of Material"I certify that the proposed collection of information --(Program Official should a...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 September 17, 2014 Mr. George T. Hamrick, Vice President Brunswick Steam Electric Plant P.O. Box 10429 Southport, NC 28461 SUBJECT: BRUNSWICK STEAM ELECTRIC PLANT, UNITS 1 AND 2- SCREENING AND PRIORITIZATI...
ATTACHMENT Rulemaking Activities Planned (As of March 31, 2016) Item # Category Title of Rule Priority RIN Docket ID Associated PRM(s) Rule Initiation Regulatory Basis Proposed Rule to EDO or Commission Proposed Rule Published Final Rule to EDO or Commission Final Rule Pub...
[7590-01-P] NUCLEAR REGULATORY COMMISSION [Docket No. 70-3103; NRC-2010-0264] Louisiana Energy Services, URENCO USA Facility AGENCY: Nuclear Regulatory Commission. ACTION: Inspection reports; issuance. SUMMARY: The U.S. Nuclear Regulatory Commission (NRC) staff has co...
. _ . _ _ . _ _ -. _ _ _ ..-_NATURAL ENVIRONMENTAL RADIOACTIVITYSURVEYFOR THE PERIOD OFSEPTEMBER 1978 THROUGH AUGUST 1979_.._..___Prepared By:Jeanne AdamsGeorge CozensJoe Woods._..m1299 3032NORTHROP RESEARCH AND TECHNOLOGY CENTER_One Research ParkPalos Verdes Peninsula, CA. 90...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 May 18, 2017 MEMORANDUM TO: Cindy Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Daniel S. Collins, Director /RA/...
Licensing Support NetworkAdvisory Review Panel MeetingFebruary 27 ‐28, 2018Page 1 of 114Status of Yucca Mountain Adjudicatory ProcessPaul Bollwerk, Administrative JudgeAtomic Safety and Licensing Board PanelPage 2 of 114TimelineJan. 2011 Dec. 2017Page 3 of 114Questions?Page 4 ...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Vice President, Operations Entergy Operations, Inc. River Bend Station 5485 U.S. Highway 61 N St. Francisville, LA 70775 October 1, 2014 SUBJECT: RIVER BEND STATION, UNIT 1- PLAN FOR THE ONSITE AUDIT REGAR...
1 4`Requirements for Distribution of Byproduct Material, Parts 30, 31, 32, 40, and 70 (77 FR 43666, Published July 25, 2012) RATS ID: 2012-4 Effective: October 23, 2012 Date Due for State Adoption: October 23, 2015 NRC Reg Section SectionTitle Differences Compatibil...
May 13, 2020 Mr. Todd Forkel, Regional President And Chief Executive Officer Avera St. Luke’s dba Avera St. Luke’s Hospital 305 South State Street Aberdeen, SD 57401 SUBJECT: RESPONSE TO NRC INSPECTION REPORT 030-13778/2019-001, NOTICE OF VIOLATION Dear Mr. Forkel: On M...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASH.INGTON, D.C. 20555-0001 Mr. Richard M. Glover H. B. Robinson Steam Electric Plant Site Vice President Duke Energy 3581 West Entrance Road Hartsville, SC 29550 December 1, 2014 SUBJECT: H. B. ROBINSON STEAM ELECTRIC PLANT, UNIT N...
1 [7590-01-P] NUCLEAR REGULATORY COMMISSION [NRC-2013-XXXX] State of Georgia Relinquishment of Sealed Source and Device Evaluation and Approval Authority AGENCY: Nuclear Regulatory Commission. ACTION: Relinquishment of the State of Georgia’s regulatory authority and...
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 May 22, 2012 Mr. Larry A. Smith Plant Manager Honeywell Metropolis Works P.O. Box 430 Metropolis, IL 62960 SUBJECT: PUBLIC MEETING SU...
Public MeetingRisk Prioritization Initiative& Update on Cumulative Effects of & Update on Cumulative Effects of Regulation2 201 April 24, 2014Purpose• Provide an update on Risk Prioritization • Provide status and next steps for Cumulative Effects of RegulationOutline• Opening ...
September 16, 2008 Mr. Bryan Hanson Site Vice President Exelon Generation Company, LLC Braidwood Station 35100 South Route 53, Suite 84 Braceville, IL 60407-9619 SUBJECT: BRAIDWOOD STATION, UNITS 1 AND 2 - CLOSURE OF CONFIRMATORY ACTION LETTER (CAL) NRR-07-008 (TAC N...
OFFICIAL USE ONLY- SENSITIVE PROPRIETARY INFORMATION OFFICIAL USE ONLY- SENSITIVE PROPRIETARY INFORMATION September 16, 2010 Mr. Larry A. Smith, Plant Manager Honeywell Metropolis Works Honeywell International, Inc. P.O. Box 430 Highway 45 North Metropolis, IL 62960 SU...
March 14, 2019 Mr. Mano Nazar President, Nuclear Division and Chief Nuclear Officer Florida Power and Light Company 700 Universe Blvd Mail Stop EX/JB Juno Beach, FL 33408 SUBJECT: U.S. NUCLEAR REGULATORY COMMISSION APPROVAL OF FLORIDA POWER & LIGHT COMPANY REQUE...
January 15, 2008 MEMORANDUM TO: William F. Burton, Branch Chief Environmental Projects Branch 1 Division of Site and Environmental Reviews Office of New Reactors FROM: Mark D. Notich, Project Manager /RA/ Envi...
October 29, 2011 Mr. Issac Harp P.O. Box 437347 Kamuela, HI 96743 SUBJECT: DIRECTOR’S DECISION – U.S. ARMY INSTALLATION MANAGEMENT COMMAND Dear Mr. Harp: This letter responds to the Petition you filed with the U.S. Nuclear Regulatory Commission (NRC) pursuant to Sectio...
OFFICIAL USE ONLY – SECURITY–RELATED INFORMATION OFFICIAL USE ONLY – SECURITY–RELATED INFORMATION April 16, 2015 Ms. Amy Johnson Licensing and Performance Assessment Manager Louisiana Energy Services, LLC P.O. Box 1789 Eunice, NM 88231 SUBJECT: PHYSICAL SECURI...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Mr. Steven D. Capps Vice President - McGuire Site Duke Energy Carolinas, LLC McGuire Nuclear Station 12700 Hagers Ferry Road Huntersville, NC 28078-8985 May18, 2017 SUBJECT: MCGUIRE NUCLEAR STATION, UNITS ...
Attachment 3 NUREG-1022 Section 3.2.13 Markup 3.2.13 Loss of Emergency Preparedness Capabilities If not reported under § 50.72(a), (b)(1), or (b)(2), an ENS notification is required under (b)(3) for a major loss of their emergency assessment, offsite response, or offsite com...
March 20, 2015 In the Matter of ENTERGY NUCLEAR OPERATIONS, INC. (Palisades Nuclear Plant) Docket No. 50-255-LA Dear Administrative Judges: The NRC Staff wishes to inform the Board that on March 6th, 2015, it issued two draft regulatory guidance documents for public co...
October 30, 2002
Mr. T. Coutu
Site Vice President
Kewaunee Nuclear Power Plant
N490 Hwy 42
Kewaunee, WI 54216
SUBJECT: KEWAUNEE NUCLEAR POWER PLANT
NRC INTEGRATED INSPECTION REPORT 50-305/02-05
Dear Mr. Coutu:
On September 30, 2002, the U.S. Nuclear Regulatory Commission ...
1CCNPP3COLA PEmailsFrom: Linda Kilgore on behalf of ADAMS IMSent: Friday, November 07, 2008 7:45 AMTo: John RycynaSubject: RE: Calvert Cliffs, Unit 3, Submittal of Response to Requests for Additional Information - FSAR Chapter 14. Document Date: 10/31/2008John, Done. Linda K...