TSTFTECHNICAL SPECIFICATIONS TASK FORCEA Jo4 rZT 0 JWVZERrS GR 0111 A C7-1 VTYApril 14, 2005 TSTF-05-05U. S. Nuclear Regulatory CommissionAttn: Document Control DeskWashington, DC 20555-0001SUBJECT: TSTF-449, Revision 4, "Steam Generator Tube Integrity"Dear Sir or Madam:Enclos...
I2u............~o..; |.,INUCLEAR RE ULATORY CO$MISS O.g gCWASHINGTON, D. C. 20585$INFORMATION REPORT ~~- ShJ!September 23.1999SECY 99-233Egr:The CommissionersFrom:James L. Blaha, Assistant for Operations, Office of the EDOSublej;3:WEEKLY INFORMATION REPORT - WEEK ENDING SEPTEM...
-. . .- - .,._-Fo(TbRy.,,g8.i!October 21 -1987For:' The CommissionersFrom:T.'A. Rehm, Assistant for Operations, Office of the ED0Subject:WEEKLY INFORMATION REPORT - WEEK ENDING OCTOBER 16, 1987A summary of key events is included as a convenience to those Commissionersiwho may ...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 September 30, 2016 CITY OF TECUMSEH WWTP ATTN: TODD AMSTUTZ PO BOX 396 TECUMSEH, MI 49286 SUBJECT: ACKNOWLEDGMENT LETTER (REFERENCE NO.: GL-37411-20) Dear TODD AMSTUTZ, This letter is to con...
July 19, 2005Ms. Julie SickleManager, Nuclear TrainingCalvert Cliffs Nuclear Power PlantConstellation Generation Group, LLC1650 Calvert Cliffs ParkwayLusby, MD 20657-4702Dear Ms. Sickle:On June 8, 2005, the U.S. Nuclear Regulatory Commission (NRC) administered the genericfund...
SECTION J0 Westinghouse Energy Systems Box 355 Electric Corporation PitTsburgh Pennsylvania 15230a0355 January 22, 1999 NSD-NRC-99-5822 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555 Attention: T. E. Collins, Chief Reactor Systems Branch Di...
March 12, 2003Mr. G. R. PetersonSite Vice President Catawba Nuclear StationDuke Energy Corporation4800 Concord RoadYork, South Carolina 29745-9635SUBJECT: CATAWBA NUCLEAR STATION, UNITS 1 AND 2 RE: ISSUANCE OFAMENDMENTS (TAC NOS. MB5254 AND MB5255)Dear Mr. Peterson:The Nuclea...
Response to Docket Number: 99901380Inspection Report No. 99901380/2009-201Nonconformance #:Nonconformance #:Nonconformance #:Nonconformance #:99901380/2009-201-029990138012009-201-039990138012009-201-049990138012009-201-05Company:CoreStar International Corporation1044 Sandy Hi...
P,p..pm.m4 f,k UNITED STATESy g. NUCLEAR REGULATORY COMMISSION*3|W ASHING TO N, D. C. 20555(/November 3, 1988s ....Project No. 675APPLICANT: Combustion Engineering, Inc.FACILITY: CESSAR-DC, System 80+ DesignSUBJECT:SUMMARY OF MEETING WITH COMBUSTION ENCINEERING/IT CORP.TO DISC...
April 1, 2015 Mr. B. H. Whitley, Director Regulatory Affairs Southern Nuclear Operating Company, Inc. 42 Inverness Center Parkway, B237 Birmingham, AL 35242 SUBJECT: VOGTLE ELECTRIC GENERATING PLANT UNITS 3 AND 4 ─ ISSUANCE OF AMENDMENT NO. 32: TURBINE BUILDING SWITCHGE...
ATTACHMENT ANiagara Mohawk Power CorporationLicense No. DPR-63Docket No. 50-220Proposed Chan es to Technical Specifications (Appendix B),Replace Pages 4 and 7 with the attached revised pages.These pages were completely retyped with changes as marked.1,~ ~.2.0 LIMITING CONDITIO...
September 5, 2018 MEMORANDUM TO: Jennifer Dixon-Herrity, Chief Licensing Branch 4 Division of Licensing, Siting, and Environmental Analysis Office of New Reactors FROM: Jordan Hoellman, Project Manager /RA/ Licensing Branch 4 Division of Licensing, Siting, and ...
March 11, 2019 Ms. Camille T. Zozula, Manager Mr. Brian H. Whitley, Director Infrastructure & Facilities Licensing Regulatory Affairs Westinghouse Electric Company Southern Nuclear Operation Company, Inc. 1000 Westinghouse Drive, 3535 Colonnade Parkway, Buildi...
January 8, 2020 MEMORANDUM TO: Victor E. Hall, Chief Vogtle Project Office Office of Nuclear Reactor Regulation FROM: Jennivine Rankin, Project Manager /RA/ Vogtle Project Office Office of Nuclear Reactor Regulation SUBJECT: SUMMARY OF A PUBLIC MEETING WITH SOUTHER...
July 13, 2012 REVISED –DATE, TIME-AND-LOCATION CHANGE June 28, 2012 REVISED-TIME AND LOCATION CHANGE June 22, 2012 MEMORANDUM TO: Mark Tonacci, Chief Licensing Branch 4 Division of New Reactor Licensing Office of New Reactors FROM: Ravindra Joshi, Senior Project...
REG j UNITED STATES NUCLEAR REGULATORY COMMISSION Z WASHINGTON, D.C. 20555-0001 December 3, 1999 Mr. Samuel L. Newton Vice President, Operations Vermont Yankee Nuclear Power Corporation 185 Old Ferry Road Brattleboro, VT 05301 SUBJECT: VERMONT YANKEE NUCLEAR POWER STATION - S...
June 15, 1992Docket No. 50-219 Mr. John J. Barton Vice President and Director GPU Nuclear Corporation Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River, New Jersey 08731 Dear Mr. Barton:Distribution: Docket File NRC & Local PDRs PD 1-4 Plant SVarga JCalv...
June 2, 2020 MEMORANDUM TO: Victor E. Hall, Chief Vogtle Project Office Office of Nuclear Reactor Regulation FROM: Jennivine Rankin, Project Manager /RA/ Vogtle Project Office Office of Nuclear Reactor Regulation SUBJECT: SUMMARY OF A PUBLIC MEETING WITH SOUTHERN...
GPU NUCLEAR CORPORATIONOYSTER CREEX NUCLEAR GENERATING STATIONPROVISIONAL OPERATINGLICENSE NO. DPR-16Technical Specif tcation :Change Request No. 166iDocket No. 50-219:Applicant submits, by this Technical Specification Change Request No.166 to'the Oyster Creek Nuclear Generati...
Brian H. Whitley Director Regulatory Affairs FEB 1 3 2014 Southern Nuclear Operating Company, Inc. 42 Inverness Center Parkway Post Office Box 1295 Birmingham, AL 35242 Tel 205.992.7079 Fax 205.992.5296 SOUTHERN A COMPANY Docket No.: 52-025 U.S. Nuclear Regulatory Commission A...
B. L. "Pete" Ivey Southern Nuclear Vice President Operallng Company, Inc. Regulatory Affairs 40 Inverness Center Parkway Post Office Box 1295 Birmingham . AL 35242 Tel 205.992.7619 SOUTHERN AFax 205.992.5217 COMPANY March 27, 2012 Docket Nos.: 52-025 ND-12-0674 52-026 U....
. _ _ _. . _. _ __ _ . _ _ _ _- . _ _ ._ _ _ ._ .- . _ . - .v VERMONT YANKEENucL.EAR POWER CORPORATION,, ~ .'b'C.f*W'i)y}P O. Box 157. Governor Hunt Road-:Vernon, Vermont 05354+0157/ \ :. V (802) 257-7711(M3(d..| Eg-/--f.)April 14, 1992U.S. Nuclear Regulatory CommissionDocumen...
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II SAM NUNN ATLANTA FEDERAL CENTER 61 FORSYTH STREET, SW, SUITE 23T85 ATLANTA, GEORGIA 30303-8931 August 1, 2008 Mr. Bruce Hamilton Vice President Duke Power Company, LLC d/b/a Duke Energy Carolinas, LLC McGuire Nucle...
CATEGORY 1 REGULATORI INFORMATION DISTRIBUTION SYSTEM (RIDS)ACCESSION NBR:9605070078 DOC.DATE: 96/05/01 NOTARIZED: YES DOCKET # FACIL:50-305 Kewaunee Nuclear Power Plant, Wisconsin Public Servic 05000305 AUTH.NAME AUTHOR AFFILIATION STEINHARDTC.R. Wisconsin Public Service Corp...