February 6, 2017 MEMORANDUM TO: Cindy Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Jennifer Dixon-Herrity, Chief /RA/ Licensing Branch 4 (LB4) Division of New Reactor...
February 6, 2017 MEMORANDUM TO: Cindy Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Jennifer Dixon-Herrity, Chief /RA/ Licensing Branch 4 (LB4) Division of New Reactor...
May 1, 2017 MEMORANDUM TO: Cindy Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Jennifer Dixon-Herrity, Chief /RA/ Licensing Branch 4 Division of New Reactor Licensing ...
April 21, 2017 MEMORANDUM TO: Cindy Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Jennifer Dixon-Herrity, Chief /RA/ Licensing Branch 4 Division of New Reactor Licensi...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 January 4, 2017 Mr. Brian D. Boles Site Vice President FirstEnergy Nuclear Operating Company Mail Stop A-DB-3080 5501 North State Route 2 Oak Harbor, OH 43449-9760 SUBJECT: DAVIS-BESSE NUCLEAR POWER STATIO...
An EDISO N INTERNATI ONAL® CompanyNovember 15, 2012AnN: Document Control DeskU. S. Nuclear Regulatory CommissionWashington, DC 20555-0001Richard J. St. OngeDirector, Nuclear Regulatory Affairs andEmergency Planning10 CFR 50.55aSubject: Docket Nos. 50-361 and 50-362Response to ...
November 9, 2005
Mr. William Pearce
Site Vice President, Beaver Valley Power Station
FirstEnergy Nuclear Operating Company
Post Office Box 4
Shippingport, Pennsylvania 15077
SUBJECT: BEAVER VALLEY POWER STATION - NRC INTEGRATED INSPECTION
REPORT 05000334/2005007 AND 050004...
<<>> Report to Congress on Abnormal Occurrences Fiscal Year 2015 United States Nuclear Regulatory Commission Washington, DC 20555-0001 ii ABSTRACT Section 208 of the Energy Reorganizat...
April 13, 2001Mr. Gary Van MiddlesworthSite Vice-PresidentDuane Arnold Energy CenterNuclear Management Company, LLC3277 DAEC RoadPalo, IA 52324Dear Mr. Van Middlesworth:We have received the enclosed Federal Emergency Management Agency (FEMA)correspondence dated January 26, 200...
1CCNPP3COLA PEmailsFrom: Arora, SurinderSent: Tuesday, July 17, 2012 1:50 PMTo: Spicher, Terri; Colaccino, JosephCc: CCNPP3COL Resource; Segala, John; Miernicki, Michael; McLellan, JudithSubject: FW: Calvert Cliffs, Unit 3, Response to RAI) 355, Reactor Pressure Vessel Interna...
November 28, 2001Mr. Joe MullerDirector of Regulatory ComplianceDairygold, Inc.635 Elliott Avenue, WestP.O. Box 79007Seattle, Washington 98119SUBJECT: NRC INSPECTION REPORT 999-90004/2001-005Dear Mr Muller:This letter refers to the inspection conducted on October 25, 2001, at...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 20, 2017 Ms. Angelita Denny, Site Manager Office of Legacy Management U.S. Department of Energy 2597 Legacy Way Grand Junction, CO 81503 SUBJECT: U.S. NUCLEAR REGULATORY COMMISSION STAFF REVIEW OF...
From: Siurano-Perez, OsirisTo: jeff.deist@framatome.comCc: Lee, Erika; Ramsey, Kevin; Zimmerman, Jacob; Arce, Jeannette; Goff, Gregory; Gibson, RichardSubject: Acknowledgement of Receipt of Version 15 of Framatome Richland Facility Emergency Plan (Docket: 07001257;License Numb...
March 12, 2013 Mr. Dennis L. Koehl President & CEO/CNO STP Nuclear Operating Company P.O. Box 289 Wadsworth, TX 77483 SUBJECT: SOUTH TEXAS PROJECT ELECTRIC GENERATING STATION, UNITS 1 AND 2 - NRC EMERGENCY PREPAREDNESS ANNUAL INSPECTION REPORT 05000498/2012501 AND 050...
February 29, 2008 Mr. Doug McMillan, CEO West Park Hospital 707 Sheridan Avenue Cody, Wyoming 82414 SUBJECT: RESPONSE TO NRC INSPECTION REPORT 030-14695/08-001 AND NOTICE OF VIOLATION Dear Mr. McMillan: Thank you for Ms. Beemer’s letter dated February 21, 2008, in respon...
November 30, 2004
William G. Ross, Secretary
North Carolina Department of Environment
and Natural Resources
1601 Mail Service Center
Raleigh, NC 27699-1601
Dear Mr. Ross:
On November 1, 2004, the Management Review Board (MRB) met to consider the proposed
final In...
From: Streit, Katherine Sent: Tuesday, October 27, 2009 3:13 PM To: Murray, Jenny Cc: Clay, Jim; McCann, Mike Subject: Sigma Aldrich Trip Report for ADAMs Attachments: Sigma Aldrich 10.19.09 trip report.doc Hi Jenny, Please add the following trip report to ADAMs under: Lic...
[7590-01-P] NUCLEAR REGULATORY COMMISSION [NRC-2012-0170] Final License Renewal Interim Staff Guidance LR-ISG-2012-01: Wall Thinning Due to Erosion Mechanisms AGENCY: Nuclear Regulatory Commission. ACTION: Interim staff guidance; issuance. SUMMARY: The U.S. Nuclear Regu...
December 20, 2002MEMORANDUM TO: Michael T. Lesar, ChiefRules and Directives BranchDivision of Administrative ServicesOffice of AdministrationFROM: Christopher I. Grimes, Program Director /RA BEThomas Acting for/Policy and RulemakingDivision of Regulatory Improvement ProgramsO...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 July 18, 2016 Ms. Barbara A. Nick President and Chief Executive Officer Dairyland Power Cooperative 3200 East Avenue South P.O. Box 817 La Crosse, WI 54602-0817 Mr. John Sauger Executive Vice Pres...
Enclosure 2 DETAILED STATUS OF ACTIVE GENERIC ISSUES CONTENTS Description of Generic Issues Program ii Acronyms iv GI-191, Assessment of Debris Accumulation on PWR Sump Performance 1GI-199, Implications of Updated Probabilistic Seismic Hazard Estimates in Central and Easter...
Mr. Michael J. Pacilio Senior Vice President UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 December 5, 2013 Exelon Generation Company, LLC President and Chief Nuclear Officer (CNO) Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 SUBJECT: LASAL...
Z/ 7Craver, PattiFrom:Sent:To:Cc:Subject:Attachments:Grange, BrianaWednesday, February 22, 2012 1:33 PMCooper, PaulaLogan, DennisColumbia updates for final SEIS -- protected speciesColumbia final SEIS edits for protected species.docxPaula,I attached the edits for the final SEI...
May 27, 2011 Mr. Steven A. Toelle, Director Regulatory Affairs United States Enrichment Corporation 2 Democracy Center 6903 Rockledge Drive Bethesda, MD 20817-1818 SUBJECT: TRANSMITTAL OF THE PART 76 CERTIFICATE TERMINATION CHECKLIST TO THE UNITED S...
March 23, 2015 SUBJECT: REGULATORY CONFERENCE WITH ENTERGY OPERATIONS, INC. FACILITY: Waterford Steam Electric Station, Unit 3 DOCKET: 50-382 EA: 14-228 DATE & TIME: Tuesday, April 7, 2015 9:00 a.m. – 12:00 p.m. (CDT) LOCATION: U.S. Nuclear Regulatory Commission Reg...