February 21, 2003MEMORANDUM TO: Annette L. Vietti-CookSecretary of the Commission FROM: Michael T. Lesar, Chief / RA /Rules and Directives BranchDivision of Administrative ServicesOffice of AdministrationSUBJECT: FEDERAL REGISTER NOTICE (PRM-63-1)Attached for your signature ...
February 27, 2006MEMORANDUM TO: Michael T. Lesar, ChiefRules Review and Directives BranchDivision of Administrative ServicesOffice of AdministrationFROM: Melanie A. Galloway, Chief /RA/Technical Support GroupDivision of Fuel Cycle Safety and SafeguardsOffice of Nuclear Materi...
January 13, 2006MEMORANDUM TO: Michael T. Lesar, ChiefRules Review and Directives BranchDivision of Administrative ServicesOffice of AdministrationFROM: Billy Gleaves, Project Manager /RA/ Fuel Cycle Facilities BranchDivision of Fuel Cycle Safety and SafeguardsOffice of ...
February 25, 2008 MEMORANDUM TO: Michael T. Lesar, Chief Rules, Directives, and Editing Branch Division of Administrative Services Office of Administration FROM: Andrew N. Mauer, Branch Chief /RA/ Source Safety and Security Branch Division o...
[7590-01-P] UNITED STATES NUCLEAR REGULATORY COMMISSION PROGRESS ENERGY NOTICE OF RECEIPT AND AVAILABILITY OF APPLICATION FOR A COMBINED LICENSE On February 19, 2008, Progress Energy (PE, or the applicant) filed with the Nuclear Regulatory Commission (NRC, the Commission)...
September 12, 2007 Ms. B. Marie Moore, Vice President Safety and Regulatory Nuclear Fuel Services, Inc. P.O. Box 337, MS 123 Erwin, TN 37650 SUBJECT: NUCLEAR FUEL SERVICES, INC. - ACKNOWLEDGE RECEIPT OF NUCLEAR FUEL SERVICES, INC., PHYSICAL PROTECTION PLAN, REVIS...
August 1, 2011 MEMORANDUM TO: Cindy Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Bruce A. Watson, Chief /RA/ Reactor Decommissioning Branch Decommissioning and Uranium Recovery ...
February 22, 2017 Mr. Salem Thyne Licensing and Performance Assessment Manager Louisiana Energy Services, LLC P.O. Box 1789 Eunice, NM 88231 SUBJECT: SECOND REQUEST FOR ADDITIONAL INFORMATION ASSOCIATED WITH LICENSE AMENDMENT REQUEST 17-01 REVISION TO URENCO USA ...
124 Month Fuel Cycle Pre-Submittal MeetingMarch 4, 2015 1:00 to 3:00 PMRobinson Nuclear PlantAgenda2Opening Remarks/Meeting ObjectivesProject Update/LAR Submittal ScheduleLAR Content Closing Remarks3Duke AttendeesJim Kammer RNP Engineering General ManagerGary Swider RNP 24 ...
November 22, 2004Ms. Nancy B. ParrLicensing Project ManagerWestinghouse Electric Co. LLCDrawer RColumbia, SC 29250SUBJECT: ACKNOWLEDGMENT OF RECEIPT OF REQUEST FOR AMENDMENT OFFUNDAMENTAL NUCLEAR MATERIAL CONTROL PLAN (TAC L31855)Dear Ms. Parr:We have received your submittal r...
September 15, 2009 Ms. Krista Wenzel Power Resources, Inc. Smith Ranch-Highland Uranium Project P.O. Box 1210 Glenrock, WY 82637 SUBJECT: REVIEW OF REQUEST FOR THIRD PARTY ION EXCHANGE RESIN PROCESSING, AMENDMENT 15 TO SOURCE MATERIALS LICENSE SUA-1548 (TAC J0056...
Use Of In-Situ Gamma Spectrum Analysis To Perfonn Elevated Measurement Comparisons In Support Of Final Status Surveys Approvals (Print & Sign Name) Date: \ 0/6 /a CI i Reviewer: Y)/\ t ate: / D//~//oA Approver: GREG BABINEAU YA-REPT-01-018-05 Rev . 1 Technical Report YA-REPT-...
[7590-01-P] NUCLEAR REGULATORY COMMISSION [Docket No. 50-285; NRC-2018-0268] Omaha Public Power District, Fort Calhoun Station, Unit No. 1, Partial Site Release AGENCY: Nuclear Regulatory Commission. ACTION: Partial site release; public meeting and request for comment. ...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 May 25, 2010 Mr. Mark B. Bezilla Site Vice President FirstEnergy Nuclear Operating Company Perry Nuclear Power Plant Mail Stop A-PY-A290 P.O. Box 97, 10 Center Road Perry, OH 44081-0097 SUBJECT: PERRY N...
Mr. Peter P. Sena, Ill President PSEG Nuclear LLC - N09 P.O. Box 236 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 August 17, 2016 Hancocks Bridge, NJ 08038 SUBJECT: HOPE CREEK GENERATING STATION- REQUEST FOR ADDITIONAL INFORMATION REGARDING DIGITAL P...
OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION “Enclosure transmitted herewith contains SUNSI. When separated from enclosure, this transmittal document is decontrolled.” OFFICIAL USE ONLY SECURITY-RELATED INFORMATION January 8, 2013 Christopher J. Schwarz, Site Vice...
January 6, 2014 MEMORANDUM TO: Matthew A. Mitchell, Chief Projects Management Branch Japan Lessons-Learned Project Directorate Office of Nuclear Reactor Regulation FROM: Lisa M. Regner, Senior Project Manager /RA/ Projects Management Branch Japan Lessons-Learned Pr...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 August 9, 2011 Mr. Matthew W. Sunseri President and Chief Executive Officer Wolf Creek Nuclear Operating Corporation Post Office Box 411 Burlington, KS 66839 SUBJECT: WOLF CREEK GENERATING STATION - WIT...
,-,NOTATION VOTE. |.BESEONSE SHEETTO: Annette Vietti-Cook, SecretaryFROM: - COMMISSIONER DICUSSUBJECT: SECY-99-0'/0 -IMPLEMENTATION PLAN FOR THE PUBL!CCOMMUNICATIONS INITIATIVE (DSI-14)XApproved Disapproved AbstainNot ParticipatingCOMMENTS:See attached comments.dm O w (11 *'GN...
October 30, 2020 MEMORANDUM TO: Donna M. Janda, Chief Medical and Licensing Assistance Branch Division of Nuclear Materials Safety Region I Robert J. Orlikowski, Chief Materials Licensing Branch Division of Nuclear Materials Safety Region III Heather J.Gepford, Chief...
September 1, 2016 Mr. Steven Toelle Director, Regulatory Affairs Centrus Energy Corp. 6901 Rockledge Drive Bethesda, MD 20817-1818 SUBJECT: APPROVAL OF REQUEST TO SUSPEND REVIEW OF DECOMMISSIONING PROGRAM FOR THE AMERICAN CENTRIFUGE LEAD CASCADE FACILITY Dear Mr. Toel...
OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION Enclosure transmitted herewith contains SUNSI. When separated from enclosure, this transmittal document is decontrolled. OFFICIAL USE ONLY – SECURITY-RELATED INFORMATION June 7, 2018 Mr. Ken J. Peters, Senior Vice Presi...
INDIANA Indiana Michigan PowerMICHIGAN Cook Nuclear PlantPOWER® One Cook PlaceBridgman, Ml 49106A unit of American Electric Power India naMichigan PowercomMarch 31, 2014 AEP-NRC-2014-26Docket Nos.: 50-31550-316U. S. Nuclear Regulatory CommissionATTN: Document Control DeskWashi...
August 20, 2013 Mr. Joseph E. Pacher, Vice President R. E. Ginna Nuclear Power Plant, LLC Constellation Energy Nuclear Group 1503 Lake Road Ontario, NY 14519 SUBJECT: ERRATA FOR R. E. GINNA NUCLEAR POWER PLANT - NRC SECURITY INSPECTION REPORT 05000244/2013202 Dear Mr...
December 2, 2002Mr. Al Tschaeche1250 Orchard Glen CircleEncinitas, CA 92024-6550SUBJECT: RESPONSE TO INPUT OF LOUISIANA ENERGY SERVICES GASCENTRIFUGE FACILITY POLICY ISSUESDear Mr. Tschaeche:Thank you for your letter to the U.S. Nuclear Regulatory Commission (NRC) dated Novem...