UNITED STATES OF AMERICA U.S. NUCLEAR REGULATORY COMMISSION BRIEFING ON THE IMPLEMENTATION OF PART 26 FEBRUARY 8, 2011 9:00 A.M. TRANSCRIPT OF PROCEEDINGS Public Meeting Before the U.S. Nuclear Regulatory Commission: Gregory B. Jaczko, Chairman Kristine L. Svinicki, Comm...
April 2, 2004Mr. G. R. PetersonVice PresidentMcGuire Nuclear StationDuke Energy Corporation12700 Hagers Ferry RoadHuntersville, NC 28078-8985SUBJECT: MCGUIRE NUCLEAR STATION, UNITS 1 AND 2 - ENVIRONMENTALASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT RELATED TO EXEMPTION FROM...
Y.PERRY NUCLEAR POWER PLANT ' ). Mail Address:P.O. BOX 97Michaei D. Lyster10 CENTER ROADPERRY, OHIO 44081. VICE PRESIDENT . NUCLEAR~"-PERRY, OHIO , 44081- (216) 259 3737,_.October 15, 1992'PY-CEI/NRR-1561.LU.S. Nuclear Regulatory CommissionDocument Control DeskVashington, D.C....
Page 1 of 9ADAMS ML060330765 U.S. Nuclear Regulatory CommissionPrivacy Impact Assessment Instructions: Section A, B, C, and D must be completed for all systems. Section Emust be completed if yes is the answer to Section B, questions 1and 2. Date: 0...
July 20, 1999EA 99-100
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 60515SUBJECT: NOTICE OF VIOL...
a -ORDER FOR SUPPLIES OR SERVICESPAGE OF PAGES. I I1;1t2FORTTNT; Mark all packass and papers with contract andlor order numbers. SPANO. DR-33-05-386i1. DATEt# ORD~iR \2. CONTRACT NO. (II 6. SHIP TO:\1.\.ATE \, RD , GS35F02291, a. NAME OF CONSIGNEE2. OCDER NO. ' tMODIFICATION N...
Rio Tinto Kennecott Uranium Company 42 Miles NW of Rawlins P.O. Box 1500 Rawlins, WY 82301-1500 USA T +1 (307) 328 1476 F +1 (307) 324 4925 31 January, 2018 Mr. Gregory Suber, Acting Deputy Director Decommissioning and Uranium Recovery Licensing Directorate Division of Wast...
July 20, 2007Mr. David EdwardsPlant ManagerHoneywell Specialty ChemicalsP.O. Box 430Metropolis, IL 62690SUBJECT: NRC INSPECTION REPORT NO. 40-3392/2007-003 AND NOTICE OFVIOLATIONDear Mr. Edwards:This letter refers to the inspection conducted from June 18 - 21, 2007, at the Ho...
DB1/62179918 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges: Thomas S. Moore, Chairman Alex S. Karlin Alan S. Rosenthal In the Matter of ) Docket No. PAPO-00 ) U.S. DEPARTMENT OF ENERGY ) ASLBP No. 0...
October 21, 2003Mr. James Shetler, Assistant General ManagerEnergy SupplySacramento Municipal Utility District6201 ’S’ StreetP.O. Box 15830Sacramento, California 95852SUBJECT: NRC INSPECTION REPORT 50-312/03-003; 72-11/03-002 Dear Mr. Shetler:An NRC inspection was conducted S...
Rio Tinto Kennecott Uranium Company 42 Miles NW of Rawlins P.O. Box 1500 Rawlins, WY 82301-1500 USA T +1 (307) 328 1476 F +1 (307) 324 4925 1 February 2016 Mr. John Tappert, Deputy Director Division of Decommissioning, Uranium Recovery, & Waste Programs Office of Federal a...
NOTICE OF VIOLATIONTennessee Valley Authority Docket No. 50-390Watts Bar Nuclear Plant License No. NPF-90EA 98-207During an NRC inspection conducted on March 23-25, 1998, violations of NRCrequirements were identified. In accordance with the "General Statement ofPolicy and Proc...
PALISADES PLANT INVESTIGATIVE REPORT.Dated: January 27,1995Michael G. WilsonMichaelJ.SheridanP. Leni StaleyCharlotte A. Walls.9502170191 950127PDR ADOCK 05000255'FPDR,|INTRODUCTION||On December 21,1994, Roy J. Camano, Chief of the Region III Reactor Support!Programs Branch for...
I ORDER FOR SUPPLIES OR SERVICESPAGE OF PAGES,1 1 1IMPORTANT: Mark ell packages and papers with contract andlor order numbers. SPANO. DR-33-05-386i. DATE OF ORDER , . 2. CONTRACT NO. (II any) 6. SHIP TO:I , GS35F*229x . NAME OF CONSIGNEE3. ORDER NO. MODIFICATION NO. 4. REOUISI...
October 23, 2003
The Honorable Edward J. Markey
United States House of Representatives
Washington, D.C. 20515
Dear Congressman Markey:
I am writing on behalf of the Commission to express our concerns about the General
Accounting Office’s (GAO’s) report entitled “Oversight...
U.S. Nuclear Regulatory Commission
Operations Center
Event Reports For
03/21/2003 - 03/24/2003
** EVENT NUMBERS **
39686 ...
Sequoyah 2
2Q/2003 Plant Inspection Findings
Initiating Events
Mitigating Systems
Barrier Integrity
Emergency Preparedness
Occupational Radiation Safety
Public Radiation Safety
Physical Protection
Significance: Nov 19, 2002
Identified By: NRC
Item Type: NC...
Sequoyah 2
1Q/2003 Plant Inspection Findings
Initiating Events
Mitigating Systems
Significance: Jun 29, 2002
Identified By: NRC
Item Type: NCV NonCited Violation
FAILURE TO PERFORM AN ADEQUATE DESIGN MODIFICATION REVIEW PRIOR TO MODIFYING
EMERGENCY DIESEL GENERATO...
August 13, 2001
MEMORANDUM TO: William D. Travers
Executive Director for Operations
FROM: Brian W. Sheron, Associate Director /RA/J.A.Zwolinski for B.Sheron
for Project Licensing and Technical Analysis
Office of Nuclear Reactor Regulation
SUBJECT: JULY 2001 REPORT ON TH...
January 26, 2001
Gregory M. Rueger, Senior Vice President
and General Manager
Nuclear Power Generation Bus. Unit
Pacific Gas and Electric Company
Nuclear Power Generation, B32
77 Beale Street, 32nd Floor
P.O. Box 770000
San Francisco, California 94177
SUBJECT: DIABLO CANYO...
Saint Lucie 2
Initiating Events
Mitigating Systems
Significance: Jun 30, 2001
Identified By: Licensee
Item Type: NCV NonCited Violation
Fire Detection Electrical Monitoring System Not in Accordance with Requirements
Operating License NPF-16 (Unit 2), Condition 2.C(...
Power Reactor
Facility: Surry
RX Type: [1] W-3-LP,[2] W-3-LP
Emergency Class: Non Emergency
Event Text EN Revision Imported Date: 4/8/2022
EN Revision Text: FITNESS-FOR-DUTY REPORT - FAILED FITNESS-FOR-DUTY TEST
The following information was provided by the licensee via phone call:
"At 0909 EDT on 4/7/2022, it was determined that a security officer tested positive...
This page includes links to files in non-HTML format. See Plugins, Viewers, and Other Tools for more information.Document NumberTitleRevisionPublish DateReviewed DateBL-07-01Security Officer Attentiveness--12/12/2007--
Sequoyah 2
3Q/2003 Plant Inspection Findings
Initiating Events
Significance: N/A Jun 27, 2003
Identified By: NRC
Item Type: FIN Finding
Supplemental Inspection Report Results
Inspection Report# : 2003008(pdf)
Mitigating Systems
Barrier Integrity
Emergency Pre...
March 30, 2009
MEMORANDUM TO: R. W. Borchardt
Executive Director for Operations
FROM: Annette L. Vietti-Cook, Secretary /RA/
SUBJECT: STAFF REQUIREMENTS – SECY-09-0029 – REPORT TO
CONGRESS ON ABNORMAL OCCURRENCES: FISCAL YEAR
2008
...