Nu Ce'Committed to Nuclear xc lMonticello Nuclear Generating PlantOperated by Nuclear Management Company, LLCSeptember 23, 2004 L-MT-04-062RIS 2004-10U.S. Nuclear Regulatory CommissionATTN: Document Control DeskWashington, DC 20555Monticello Nuclear Generating PlantDocket 50-2...
UNITED STATES OF AMERICA
U.S. NUCLEAR REGULATORY COMMISSION
MEETING WITH THE ADVISORY COMMITTEE ON
REACTOR SAFEGUARDS (ACRS)
JUNE 6, 2011
10:00 A.M.
TRANSCRIPT OF PROCEEDINGS
Public Meeting
Before the U.S. Nuclear Regulatory Commission:
Greg...
March 27, 2018 MEMORANDUM TO: Jennifer Dixon-Herrity, Chief Licensing Branch 4 Division of New Reactor Licensing Office of New Reactors FROM: Jordan Hoellman, Project Manager /RA/ Licensing Branch 4 Division of New Reactor Licensing Office of New Reactors SUBJE...
Calvert Cliffs Nuclear Power Plant 1650 Calvert Cliffs ParkwayLusby, Maryland 20657CENGa joint venture ofConstellationEnergy, DCALVERT CLIFFSNUCLEAR POWER PLANTJuly 1, 2013U. S. Nuclear Regulatory CommissionWashington, DC 20555ATTENTION:SUBJECT:REFERENCES:Document Control Desk...
May 22, 2006Rick A. Muench, President and Chief Executive OfficerWolf Creek Nuclear Operating CorporationP.O. Box 411Burlington, KS 66839SUBJECT: WOLF CREEK GENERATING STATION - NRC INTEGRATED INSPECTIONREPORT 05000482/2006002Dear Mr. Muench:On April 7, 2006, the U.S. Nucle...
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION III 2443 WARRENVILLE RD. SUITE 210 LISLE, IL 60532-4352 January 16, 2015 EA–13–096 EA–14–232 Ms. Karen Fili Site Vice President Monticello Nuclear Generating Plant Northern States Power Company, Minnesota 2807 West County...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, O.C. 20555-0001 Septernber 1 9, 2017 Mr. James J. Hutto Regulatory Affairs Director Southern Nuclear Operating Company, Inc. P 0. Box 1295, Bin - 038 Birmingham, AL 35201-1295 SUBJECT: VOGTLE ELECTRIC GENERATING PLANT, UN...
3535 Colonnade Parkway Birmingham, AL 35243 205 992 5316 cagayhea@southernco.com Cheryl A. Gayheart Regulatory Affairs Director 10 CFR 50.90 June 18, 2020 10 CFR 50.69 Docket Nos.: 50-348 NL-20-0547 50-364 U. S. Nuclear Regulatory Commission ATTN: Document Contro...
Arkansas Nuclear One – Unit 2
Applicant’s Environmental Report
Operating License Renewal Stage
A-1
Attachment A
Arkansas Natural Heritage Commission Correspondence
Letter from Dr. Gary Tucker, FTN Associates, LTD., to Cindy Osborne, Arkansas Natural
Heritage C...
Benjamin S. Weiss is a staff reporter covering civilian nuclear power for the Exchange Monitor in Washington, D.C. His beat encompasses the back end of the nuclear fuel cycle, including plant decommissioning and spent fuel storage and disposal issues. He also covers Congress, ...
POLICY ISSUE
INFORMATION
July 27, 2001 SECY-01-0141
FOR: The Commissioners
FROM: William D. Travers
Executive Director for Operations
SUBJECT: PROPOSED BULLETIN: “CIRCUMFERENTIAL CRACKING OF REACTOR
PRESSURE VESSEL HEAD PENETRATION NOZZLES”
PURPOSE:
To inform the Commi...
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 April 24, 2017 Stephen Cowne, Chief Nuclear Officer and Compliance Manager URENCO USA P.O. Box 1789 Eunice, NM 88231 SUBJECT: LOUISIANA ENE...
MATERIAL CONTROL AND ACCOUNTING OF SPECIAL NUCLEAR MATERIAL May 2011—Preliminary Draft Rule Language 1 Subpart A—General Provisions § 74.2 Scope. (a) * * * The general reporting and recordkeeping requirements of subpart B of this part also apply to licensees who possess sp...
December 7, 2006
The Honorable Bart Gordon
Ranking Member, Committee on Science
United States House of Representatives
Washington, D.C. 20515
Dear Congressman Gordon:
On behalf of the U.S. Nuclear Regulatory Commission (NRC), I am responding to your
letter of October 27, ...
August 28, 2019
Mr. Paul Fessler, Senior VP
and Chief Nuclear Officer
DTE Energy Company
Fermi 2 – 260 TAC
6400 North Dixie Highway
Newport, MI 48166
SUBJECT: UPDATED INSPECTION PLAN FOR FERMI POWER PLANT, UNIT 2
(REPORT 05000341/2019005)
Dear...
May 31, 2001
Mr. William O’Connor, Jr.
Vice President
Nuclear Generation
Detroit Edison Company
6400 North Dixie Highway
Newport, MI 48166
SUBJECT: ANNUAL ASSESSMENT LETTER - FERMI 2 NUCLEAR PLANT
(REPORT 50-341/01-01)
Dear Mr. O’Connor:
On May 1, 2001, the NRC staff com...
August 30, 2005
Mr. Paul A. Harden
Site Vice President
Nuclear Management Company, LLC
Palisades Nuclear Plant
27780 Blue Star Memorial Highway
Covert, MI 49043-9530
SUBJECT: MID-CYCLE PERFORMANCE REVIEW AND INSPECTION PLAN -
PALISADES NUCLEAR PLANT
Dear Mr. Harden:
O...
Browns Ferry 2
4Q/2003 Plant Inspection Findings
Initiating Events
Significance: Oct 03, 2003
Identified By: NRC
Item Type: NCV NonCited Violation
Changes Made to the Fire Protection Program Regarding Compensatory Fire Watch Implementation Without
NRC Approval
A Se...
Crystal River 3
4Q/2004 Plant Inspection Findings
Initiating Events
Significance: Jun 26, 2004
Identified By: NRC
Item Type: NCV NonCited Violation
Failure to Follow Procedures in 10 CFR 50.59 Screening
An NRC identified, Non-Cited Violation (NCV) of Technical Speci...
Sequoyah 2
1Q/2006 Plant Inspection Findings
Initiating Events
Significance: Jun 30, 2005
Identified By: Self-Revealing
Item Type: NCV NonCited Violation
Failure to Identify Critical Steps in a Maintenance Procedure Resulted in a Reactor Trip
A non-cited violation o...
November 29, 2000
Mr. Oliver D. Kingsley
President, Nuclear Generation Group
Commonwealth Edison Company
ATTN: Regulatory Services
Executive Towers West III
1400 Opus Place, Suite 500
Downers Grove, IL 60515
SUBJECT: MID-CYCLE PERFORMANCE REVIEW AND INSPECTION PLAN - QUAD C...
Issue Date: 07/14/86 - 1 - 61706
NRC INSPECTION MANUAL DI
INSPECTION PROCEDURE 61706
CORE THERMAL POWER EVALUATION
PROGRAM APPLICABILITY: 2515 (SUPPLEMENTAL), 2525
61706-01 INSPECTION OBJECTIVE
To verify that the calculation of core thermal power is correct and
that t...
Saint Lucie 1
2Q/2005 Plant Inspection Findings
Initiating Events
Mitigating Systems
Barrier Integrity
Emergency Preparedness
Occupational Radiation Safety
Significance: Sep 25, 2004
Identified By: NRC
Item Type: NCV NonCited Violation
Failure To Follow And T...
Browns Ferry 2
2Q/2004 Plant Inspection Findings
Initiating Events
Significance: Oct 03, 2003
Identified By: NRC
Item Type: NCV NonCited Violation
Changes Made to the Fire Protection Program Regarding Compensatory Fire Watch Implementation Without NRC Approval
A Sev...
UNITED STATES
NUCLEAR REGULATORY COMMISSION
WASHINGTON, D.C. 20555
July 2, 1979
IE Bulletin No. 79-14
SEISMIC A...