January 13, 2020 Dr. Alan Cebula Nuclear Reactor Facility Manager Kansas State University 112 Ward Hall Manhattan, KS 66506-5204 SUBJECT: KANSAS STATE UNIVERSITY – RESPONSE TO REQUEST FOR EXTENSION OF TIME TO RESPOND TO REQUEST FOR ADDITIONAL INFORMATION REGARDIN...
February 4, 2020 Mr. Paul H. Johnson Vice President Contracts and Administration Passport Systems, Inc. 70 Treble Cove Road North Billerica, MA 01862 SUBJECT: U.S. NUCLEAR REGULATORY COMMISSION STAFF REVIEW OF REQUEST TO TERMINATE SPECIAL NUCLEAR MATERIAL LICENSE N...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 May 6, 2015 Mr. Paul Fessler, Senior VP and Chief Nuclear Officer DTE Electric Company Fermi 2 - 210 NOC 6400 North Dixie Highway Newport, Ml 48166 SUBJECT: FERMI, UNIT 2 - REQUEST FOR ADDITIONAL INFORMATI...
February 26, 2016 Gregory Piefer, PhD Chief Executive Officer SHINE Medical Technologies, Inc. 2555 Industrial Drive Monona, WI 53713 SUBJECT: SHINE MEDICAL TECHNOLOGIES, INC. – ISSUANCE OF CONSTRUCTION PERMIT FOR MEDICAL ISOTOPE FACILITY Dear Dr. Piefer: The U.S. N...
GMUNUCLEARGPU Nuclear, Inc.Three Mile IslandNuclear StationRoute 441 SouthPost Office Box 480Middletown, PA 17057.0480Tel 717-948-8461 July 27, 2005E910-05-051U.S. Nuclear Regulatory CommissionAttention: Document Control DeskWashington, DC 20555Gentlemen,Subject Saxton Nuclear...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 April 30, 2018 Mr. Walter Nelson Coordinator, SHEQ Cameco Resources, Crow Butte P.O. Box 169 Crawford, NE 69339 SUBJECT: FINAL ENVIRONMENTAL ASSESSMENT FOR THE MARSLAND IN SITU RECOVERY PROJEC...
March 23, 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 Licensin...
March 28, 2017 MEMORANDUM TO: Cindy Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Joseph Donoghue, Chief /RA/ Licensing Branch 3 Division of New Reactor Licensing Off...
June 5, 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 Licensi...
July 12, 2017 MEMORANDUM TO: Cindy K. Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Craig G. Erlanger, Director \RA\ Division of Fuel Cycle Safety, Safeguards, and Environmental Re...
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 Division of New Reactor Licen...
. ***** UNITED STATES NUCLEAR REGULATORY COMMISSION REGION 111 2443 WARREVILLE ROAD LISLE, ILLINOIS 60532-4352 JAN 13 2005 Irene Patrek, M.S. Radiation Safety Officer Beckman Coulter, Inc. 1000 Lake Hazeltine Drive Building 2 Chaska. MN 55318 Dear Ms. Patrek: Enclosed is Amend...
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of ) AmerenUE ) Docket No. 52-037-COL (Callaway Plant Unit 2) ) In the Matter of ) AP1000 Design Certification Amendment ) NRC-2010-0131 10 CFR Part 52 ) RI...
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of ) AmerenUE ) Docket No. 52-037-COL (Callaway Plant Unit 2) ) In the Matter of ) AP1000 Design Certification Amendment ) NRC-2010-0131 10 CFR Part 52 ) RI...
,- - _ _ _ _ _ _ - - _ - _ _ _ _ _ _ - _ _ _ - _ _ _ . . . - - _ - -, v :.:o.||..|WASHINGTON PUBLIC POWER SUPPLY SYSTEM|P.O. Box 968 * 3000 George Washington Way * Richland, Washington 99352May 25, 1989'.G03-89-084-Docket 50-508Document Control DeskjU.S. Nuclear Reaulatory Com...
Diane Curran, Esq. Harmon, Curran, Spielberg & Eisenberg, L.L.P. 1726 M Street, NW, Suite 600 Washington, DC 20036 Eecember 23,2004 DOCKETED USNRC December 23, 2005 (3:35pm) OFFICE OF SECRETARY RULEMAKINGS AND ADJUDICATIONS STAFF Docket No. 52-007-ESP Re: Request for posiponem...
July 16, 2004
Mr. Michael A. Balduzzi
Site Vice President
Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station
600 Rocky Hill Road
Plymouth, MA 02360-5508
SUBJECT: PILGRIM NUCLEAR POWER STATION - NRC INTEGRATED INSPECTION
REPORT 05000293/2004004
Dear Mr. Balduzz...
SAFEGUARDS INFORMATION SAFEGUARDS INFORMATION May 8, 2015 Mr. Dennis L. Koehl President and CEO/CNO STP Nuclear Operating Company South Texas Project Electric Generating Station 12090 Farm Road 521 (8 Miles W of Wadsworth on FM 521) Wadsworth, TX 77483 SUBJECT: SOUTH T...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 16, 2012 Mr. Paul Gunter, Director Beyond Nuclear 6930 Carroll Avenue, Suite 400 Takoma Park, MD 20912 Dear Mr. Gunter: Your petition by Paul Gunter, Kevin Kamps, Thomas Saporito, Paxus Calta, Alex J...
~p.~ REGU( UNITED STATES .;:,v'- "'1)~ 0." NUCLEAR REGULATORY COMMISSION :J .<. WASHINGTON, D.C. 20555-0001 ... " « 0 :;; : ~ ~ ~ ~ November 29, 2010 1-1;) ~O ****~ Vice President, Operations Entergy Nuclear Operations, Inc. Vermont Yankee Nuclear Power Station P.O. Box ...
[7590-01-P] NUCLEAR REGULATORY COMMISSION [NRC-2014-0057] Draft Guidance about Changes of Control and about Bankruptcy Involving Byproduct, Source, or Special Nuclear Materials Licenses AGENCY: Nuclear Regulatory Commission. ACTION: Draft NUREG; request for comm...
February 11, 2020 MEMORANDUM TO: File FROM: Samson S. Lee, Project Manager /RA/ Plant Licensing Branch l Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation SUBJECT: JAMES A. FITZPATRICK NUCLEAR POWER PLANT – SENSITIVE UNCLASSIFIED NON-SAFEGUA...
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF ...
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 2100 RENAISSANCE BOULEVARD, SUITE 100 KIN...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 February 9, 2018 Thomas Wohlford, Closure Manager Grants Reclamation Project Homestake Mining Company of California P.O. Box 98/Highway 605 Grants, NM 87020 SUBJECT: REVISED SCOPE OF WORK – RE-SEE...