OFFICIAL USE ONLY SECURITY-RELATED INFORMATION January 25, 2008 ENERCON SERVICES, INC. - NRC EVENT FOLLOWUP INSPECTION REPORT /

Size: px
Start display at page:

Download "OFFICIAL USE ONLY SECURITY-RELATED INFORMATION January 25, 2008 ENERCON SERVICES, INC. - NRC EVENT FOLLOWUP INSPECTION REPORT 05000443/2007405"

Transcription

1 OFFICIAL USE ONLY SECURITY-RELATED INFORMATION January 25, 2008 Mr. J. A. Stall, Senior Vice President Nuclear and Chief Nuclear Officer P. O. Box Juno Beach, FL Mr. Gene St. Pierre, Site Vice President FPL Energy Seabrook, LLC c/o James M. Peschel P.O. Box 300 Seabrook, NH SUBJECT: ENERCON SERVICES, INC. - NRC EVENT FOLLOWUP INSPECTION REPORT / Dear Mr. Stall and Mr. St. Pierre: On December 20, 2007, the U.S. Nuclear Regulatory Commission (NRC) completed an event follow-up inspection at Enercon Services, Inc., a FPL contractor. The enclosed inspection report documents the inspection results, which were discussed on December 20, 2007, with Mr. James Peschel, Seabrook Regulatory Manager, Mr. Jerry Moscello, FPL Nuclear Fleet Security Director and other members of FPL and Enercon Service, Inc., staff. The inspection examined activities conducted under your licenses as they relate to security and compliance with the Commission s rules and regulations and with the conditions of your licenses. The inspector reviewed selected procedures and records, observed activities, and interviewed personnel. This report documents one finding of very low safety significance (i.e., Green as determined by the Physical Protection Significance Determination Process (PPSDP)). The deficiency was promptly corrected or compensated for, and Enercon Services, Inc. was in compliance with applicable physical protection and security requirements within the scope of this inspection before the inspector left the site. The finding had a cross-cutting aspect in the area of human performance under the resources component because the licensee did not ensure procedures were adequate to assure nuclear safety (H.2(c)). However, because of the very low safety significance and because it is entered into your corrective action program, the NRC is treating this violation as a non-cited violation (NCV) consistent with Section VI.A.1 of the NRC Enforcement Policy. When separated from the Enclosure, this document is DECONTROLLED

2 J. Stall and G. St. Pierre 2 If you contest this non-cited violation, you should provide a response within 30 days of the date of this inspection report, with the basis for your denial, to the Nuclear Regulatory Commission, ATTN.: Document Control Desk, Washington DC ; with copies to the Regional Administrator Region I; the Director, Office of Enforcement, United States Nuclear Regulatory Commission, Washington DC ; and the NRC Resident Inspector at the Seabrook, St. Lucie, and Turkey Point Power Stations. In accordance with 10 CFR of the NRC s Rules of Practice, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC s document system, ADAMS. ADAMS is accessible from the NRC Website at (the Public Electronic Reading Room). However, because of the security-related concerns contained in the enclosure, and in accordance with 10 CFR 2.390, a copy of this letter s enclosure will not be available for public inspection. In accordance with 10 CFR 2.390(b)(1)(ii), the NRC is waiving the affidavit requirements for your response, if any. This practice will ensure that your response will not be made available electronically for public inspection in the NRC Public Document Room or from the NRC s document system, ADAMS. If Safeguards Information is necessary to provide an acceptable response, please provide the level of protection described in 10 CFR Otherwise, mark your entire response Security-Related Information - Withhold Under 10 CFR and follow the instructions for withholding in 10 CFR 2.390(b)(1). Sincerely, /RA/ James M. Trapp, Chief Plant Support Branch 1 Division of Reactor Safety Docket Nos , , , , License Nos. NPF-86, DPR-67, NPF-16, DPR-31, DPR-41 Enclosure: Baseline Inspection Report Nos / w/attachment: Supplemental Information

3 J. Stall and G. St. Pierre 2 If you contest this non-cited violation, you should provide a response within 30 days of the date of this inspection report, with the basis for your denial, to the Nuclear Regulatory Commission, ATTN.: Document Control Desk, Washington DC ; with copies to the Regional Administrator Region I; the Director, Office of Enforcement, United States Nuclear Regulatory Commission, Washington DC ; and the NRC Resident Inspector at the Seabrook, St. Lucie, and Turkey Point Power Stations. In accordance with 10 CFR of the NRC s Rules of Practice, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC s document system, ADAMS. ADAMS is accessible from the NRC Website at (the Public Electronic Reading Room). However, because of the security-related concerns contained in the enclosure, and in accordance with 10 CFR 2.390, a copy of this letter s enclosure will not be available for public inspection. In accordance with 10 CFR 2.390(b)(1)(ii), the NRC is waiving the affidavit requirements for your response, if any. This practice will ensure that your response will not be made available electronically for public inspection in the NRC Public Document Room or from the NRC s document system, ADAMS. If Safeguards Information is necessary to provide an acceptable response, please provide the level of protection described in 10 CFR Otherwise, mark your entire response Security-Related Information - Withhold Under 10 CFR and follow the instructions for withholding in 10 CFR 2.390(b)(1). Sincerely, /RA/ James M. Trapp, Chief Plant Support Branch 1 Division of Reactor Safety Docket Nos , , , , License Nos. NPF-86, DPR-67, NPF-16, DPR-31, DPR-41 DOCUMENT NAME: g:\drs\plant support branch 1\smith, george\enercon fpl response to event report rev 7.doc SUNSI Review Complete: JMT (Reviewer s Initials) ADAMS ACCESSION NO. ML After declaring this document An Official Agency Record it will be released to the Public. To receive a copy of this document, indicate in the box: "C" = Copy without attachment/enclosure "E" = Copy with attachment/enclosure "N" = No copy OFFICE RI/DRS E RI/DRP RII/DRS R/DRS NAME GSmith/GES ABurritt/ALB JMunday/via JTrapp/JMT DATE 01/25/08 01/25/08 01/24/08 01/25/08 OFFICIAL RECORD COPY

4 J. Stall and G. St. Pierre 3 cc w/encl; w/sgi G. Johnston, Site VP, St. Lucie Nuclear Plant C. Costanzo, Plant General Manager, St. Lucie Nuclear Plant B. Parks, Operations Manager, St. Lucie Nuclear Plant B. Jefferson, Jr., Site VP, Turkey Point Nuclear Plant J. Giarrusso, MEMA, Manager C. Pope, Director, State of NH Homeland Security J. Tucker, Manager, Safety/Security, Seabrook Station cc w/o encl w/o SGI T. Patterson, Licensing Manager, St. Lucie Nuclear Plant M. Nazar, Senior VP and Nuclear Chief Operating Officer, FPL W. Webster, VP, Nuclear Operations South Region, FPL D. Grissette, VP Nuclear Training and Performance Improvement, FPL R. Kundalkar, VP- Nuclear Technical Services, FPL S. Duston Training Manager, St. Lucie Nuclear Plant W. Passetti, Bureau of Radiation Control, FL Department of Health C. Fugate, Director Division Emergency Preparedness, FL Department of Community Affairs J. Kammel, Radiological Emergency, Planning Administrator, FL Department of Public Safety D. Anderson, County Administrator, St. Lucie County J. Connolly, Licensing Manager, Turkey Point Nuclear Plant M. Pearce, Plant General Manager, Turkey Point Nuclear Plant Attorney General, FL Department of Legal Affairs County Manager, Miami-Dade County A. Sera, Miami-Dade County, Emergency Management Coordinator C. Ivy, City Manager of Homestead, Electronic Mail Distribution M. Warner, Vice President, Nuclear Operations R. S. Kundalkar, FPL Vice President, Nuclear Technical Svcs M. Mashhadi, Senior Attorney, Florida Power & Light Company M. S. Ross, Managing Attorney, Florida Power & Light Company J. M. Peschel, Manager, Regulatory Programs M. Kiley, Plant General Manager K. Wright, Manager, Nuclear Training, Seabrook Station R. Poole, FEMA, Region I Office of the Attorney General, Commonwealth of MA K. Ayotte, Attorney General, State of NH O. Fitch, Deputy Attorney General, State of NH P. Brann, Assistant Attorney General, State of Maine R. Walker, Director, Radiation Control Program, Dept. of Public Health, Commonwealth of MA D. O'Dowd, Administrator, Radiological Health Section, DPHS, DHHS, State of NH J. Roy, Director of Operations, Massachusetts Municipal Wholesale Electric Company T. Crimmins, Polestar Applied Technology R. Backus, Esquire, Backus, Meyer and Solomon, NH Town of Exeter, State of New Hampshire Board of Selectmen, Town of Amesbury S. Comley, Executive Director, We the People of the United States R. Shadis, New England Coalition Staff M. Metcalf, Seacoast Anti-Pollution League

5 Distribution w/o encl w/o SGI: (via ) S. Collins, RA M. Dapas, DRA D. Lew, DRP J. Clifford, DRP A. Burritt, DRP L. Cline, DRP G. West, RI OEDO H. Chernoff, NRR J. Lubinski, NRR E. Miller, NRR, PM R. Ennis, NRR, Backup T. Valentine, NRR M. Gamberoni, DRS D. Roberts, DRS J. Trapp, DRS Region I Docket Room (with concurrences) L. Slack, RII EICS J. Munday, RII, DRS T. Hoeg, DRP, Sr. Resident Inspector, St. Lucie S. Stewart, DRP, Sr. Resident Inspector, Turkey Point Distribution w/encl w/sgi: G. Smith, DRS J. Shehee, RII, DRS W. Raymond, DRP, SRI, Seabrook D. Riffle, NSIR 4

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION. December 10, 2008

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION. December 10, 2008 Mr. Larry Meyer Site Vice President FPL Energy Point Beach, LLC 6610 Nuclear Road Two Rivers, WI 54241 December 10, 2008 NRC SECURITY BASELINE INSPECTION REPORT 05000266/2008404(DRS); 5000301/2008404(DRS)

More information

December 29, 2006. The NRC staff s evaluation of the implementation of the QATR for 10 CFR Part 71 and Part 72 activities will be provided separately.

December 29, 2006. The NRC staff s evaluation of the implementation of the QATR for 10 CFR Part 71 and Part 72 activities will be provided separately. December 29, 2006 Mr. J. A. Stall Senior Vice President, Nuclear and Chief Nuclear Officer Florida Power and Light Company P.O. Box 14000 Juno Beach, Florida 33408-0420 SUBJECT: FLORIDA POWER AND LIGHT

More information

July 31, 2015. Dear Dr. Biegalski:

July 31, 2015. Dear Dr. Biegalski: July 31, 2015 Dr. Steven Biegalski, Director Nuclear Engineering Teaching Laboratory The University of Texas at Austin 10100 Burnet Rd, Bldg 159 Austin, Texas 78758 SUBJECT: UNIVERSITY OF TEXAS AT AUSTIN

More information

June 8, 2007. SUBJECT: NOTICE OF VIOLATION (NRC Inspection Report No. 2006-001)

June 8, 2007. SUBJECT: NOTICE OF VIOLATION (NRC Inspection Report No. 2006-001) June 8, 2007 EA-07-102, EA-07-126 Maureen P. Barnes Vice President, Risk Management The Cooper Health System Robert Wood Johnson Medical School at Camden One Cooper Plaza Camden, NJ 08103 SUBJECT: NOTICE

More information

March 6, 2013 BABCOCK AND WILCOX, LICENSEE PERFORMANCE REVIEW OF LICENSED ACTIVITIES (NUCLEAR REGULATORY COMMISSION INSPECTION REPORT 70-27/2013-001)

March 6, 2013 BABCOCK AND WILCOX, LICENSEE PERFORMANCE REVIEW OF LICENSED ACTIVITIES (NUCLEAR REGULATORY COMMISSION INSPECTION REPORT 70-27/2013-001) Mr. B. J. Burch General Manager UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 March 6, 2013 SUBJECT: BABCOCK AND WILCOX, LICENSEE

More information

November 13, 2002 SUMMARY OF CONFERENCE CALLS WITH FLORIDA POWER AND LIGHT REGARDING REACTOR VESSEL HEAD INSPECTION RESULTS (TAC NO.

November 13, 2002 SUMMARY OF CONFERENCE CALLS WITH FLORIDA POWER AND LIGHT REGARDING REACTOR VESSEL HEAD INSPECTION RESULTS (TAC NO. November 13, 2002 LICENSEE: Florida Power and Light FACILITY: Saint Lucie Unit 1 SUBJECT: SUMMARY OF CONFERENCE CALLS WITH FLORIDA POWER AND LIGHT REGARDING REACTOR VESSEL HEAD INSPECTION RESULTS (TAC

More information

March 5, 2015 NUCLEAR FUEL SERVICES, INC., LICENSEE PERFORMANCE REVIEW (NUCLEAR REGULATORY COMMISSION INSPECTION REPORT 70-143/2015-001)

March 5, 2015 NUCLEAR FUEL SERVICES, INC., LICENSEE PERFORMANCE REVIEW (NUCLEAR REGULATORY COMMISSION INSPECTION REPORT 70-143/2015-001) UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 March 5, 2015 Mr. Joel Duling, President Nuclear Fuel Services, Inc. P. O. Box

More information

January 3, 2007 EA-06-178

January 3, 2007 EA-06-178 January 3, 2007 EA-06-178 Nuclear Management Company, LLC ATTN: Douglas E. Cooper Senior Vice President & Chief Nuclear Officer 700 1 st Street Hudson, WI 54016-9894 SUBJECT: CONFIRMATORY ORDER (EFFECTIVELY

More information

information in this record was deleted in accordance with the Freedom of informatiog Act, exemptions 2- FOIA-,P:.r-,..

information in this record was deleted in accordance with the Freedom of informatiog Act, exemptions 2- FOIA-,P:.r-,.. Glentrft4~er - ~e: SCWE review meeting ~ conference call today @ 2 pm rage i ýrir-fkiýsýcwý.r6vi6viiýi4iti'nigatconitere-nece7-ca7iftod a y a 2 Orn rage 1. From: Glenn Meyer \ To: Neil Sheehan Date: Subject:

More information

August 31, 2007 REQUEST FOR COMMENTS CONCERNING THE VOGTLE ELECTRIC GENERATING PLANT UNITS, 1 AND 2, LICENSE RENEWAL APPLICATION REVIEW

August 31, 2007 REQUEST FOR COMMENTS CONCERNING THE VOGTLE ELECTRIC GENERATING PLANT UNITS, 1 AND 2, LICENSE RENEWAL APPLICATION REVIEW August 31, 2007 Mr. James Webb, Chief The Waccamaw Indian People P.O. Box 628 Conway, SC 29528 SUBJECT: REQUEST FOR COMMENTS CONCERNING THE VOGTLE ELECTRIC GENERATING PLANT UNITS, 1 AND 2, LICENSE RENEWAL

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. March 3, 2011

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. March 3, 2011 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 3, 2011 Mr. Timothy S. Rausch Senior Vice President and Chief Nuclear Officer PPL Susquehanna, LLC 769 Salem Boulevard Berwick,

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, 0.C. 20555-0001. July 7, 2015

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, 0.C. 20555-0001. July 7, 2015 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, 0.C. 20555-0001 July 7, 2015 Mr. Randall K. Edington Executive Vice President Nuclear and Chief Nuclear Officer Arizona Public Service Company P.O.

More information

u gust 23, 1983 Sincerely, Original signed by: Kenneth T. Eccleston, Project Manager Operating Reactors Branch #2 Division of Licensing

u gust 23, 1983 Sincerely, Original signed by: Kenneth T. Eccleston, Project Manager Operating Reactors Branch #2 Division of Licensing I u gust 23, 1983 Docket No. 50-293 Mr. William D. Harrington Senior Vice President, Nuclear 800 Boylston Street Boston, Massachusetts 02199 Dear Mr. Harrington: The Commission has requested the Office

More information

April 15, 2011. Dear Dr. Williams:

April 15, 2011. Dear Dr. Williams: April 15, 2011 Dr. John G. Williams, Director Nuclear Reactor Laboratory Engineering Building (20), Room 104 P.O. Box 210020 1127 East James E. Rogers Way Tucson, AZ 85721-0020 SUBJECT: UNIVERSITY OF ARIZONA

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. November 13, 2012

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. November 13, 2012 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 November 13, 2012 Vice President, Operations Entergy Nuclear Operations, Inc. Vermont Yankee Nuclear Power Station P.O. Box 250 Governor

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PA 19406-1415

UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PA 19406-1415 UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PA 19406-1415 Cynthia Sanders Manager Radioactive Materials Program Georgia Department of Natural Resources 4220

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PA 19406-1415

UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PA 19406-1415 UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PA 19406-1415 February 12, 2008 EA-07-244 Mr. Gene St. Pierre Site Vice President FPL Energy Seabrook, LLC Seabrook

More information

March 27, 2014. Massachusetts Institute of Technology Research Reactor

March 27, 2014. Massachusetts Institute of Technology Research Reactor UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 27, 2014 LICENSEE: FACILITY: SUBJECT: Massachusetts Institute of Technology Massachusetts Institute of Technology Research

More information

August 27, 2007. Docket No. 03031048 License No. 29-28361-01 Control No. 140877

August 27, 2007. Docket No. 03031048 License No. 29-28361-01 Control No. 140877 UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PENNSYLVANIA 19406-1415 August 27, 2007 Docket No. 03031048 License No. 29-28361-01 Control No. 140877 Vibhay Bhatnagar,

More information

Ifred M. P~aglia Manager, Nuclear Licensing. March 14, 2013 NND-13-0157

Ifred M. P~aglia Manager, Nuclear Licensing. March 14, 2013 NND-13-0157 Alfred M. Paglia, Jr. Manager Nuclear Licensing A SCANA COMPANY New Nuclear Deployment U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Subject: Virgil C. Summer

More information

M0okc. OPower. -Nuclear. February 6, 2006 704 382 6401

M0okc. OPower. -Nuclear. February 6, 2006 704 382 6401 JAMES R MORRIS OPower. -Nuclear Vice President, Nuclear Support Generation Duke Power 526 South Church St. Charlotte, NC 28202 Mailing Address: ECO7H / PO Box 1006 Charlotte, NC 28201-1006 February 6,

More information

DATED: FEB 6, 1992; SIGNED BY CARLTON KAMMERER. Barbara DeBuono, M.D., M.P.H. Director Department of Health 3 Capitol Hill Providence, RI 02908

DATED: FEB 6, 1992; SIGNED BY CARLTON KAMMERER. Barbara DeBuono, M.D., M.P.H. Director Department of Health 3 Capitol Hill Providence, RI 02908 DATED: FEB 6, 1992; SIGNED BY CARLTON KAMMERER Barbara DeBuono, M.D., M.P.H. Director Department of Health 3 Capitol Hill Providence, RI 02908 Dear Dr. DeBuono: This letter confirms the discussion Messrs.

More information

SUBJECT: ANNUAL ASSESSMENT LETTER - SOUTH TEXAS PROJECT ELECTRIC GENERATING STATION (REPORT 50-498, 499/01-01)

SUBJECT: ANNUAL ASSESSMENT LETTER - SOUTH TEXAS PROJECT ELECTRIC GENERATING STATION (REPORT 50-498, 499/01-01) STP.wpd Page UNITE D S TA TES NUCLEAR REGULATORY C OM MI S SION RE GIO N IV 6 RYAN PLAZA D RIVE, SU ITE 400 AR LINGTON, TEXAS 760-8064 May 29, 200 William T. Cottle, President and Chief Executive Officer

More information

August 15, 2007. Docket No. 03036490 License No. 45-30875-01 Control No. 140749

August 15, 2007. Docket No. 03036490 License No. 45-30875-01 Control No. 140749 UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PENNSYLVANIA 19406-1415 August 15, 2007 Docket No. 03036490 License No. 45-30875-01 Control No. 140749 Frans A.

More information

OCTOBER 23, 2013. Sincerely,

OCTOBER 23, 2013. Sincerely, OCTOBER 23, 2013 Mr. C. Milton May, Jr. Chief Operating Officer Treetop Midstream Services, LLC 602 Crescent Place Suite 100 Ridgeland, MS 39157 Re: CPF No. 2-2013-6003 Dear Mr. May: Enclosed please find

More information

1J,4Zc6 * CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD - EAST HAMPTON, CT 06424-3099

1J,4Zc6 * CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD - EAST HAMPTON, CT 06424-3099 * CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD - EAST HAMPTON, CT 06424-3099 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001

More information

Crystal River Unit 3 License Transfer Notification of Transfer Date

Crystal River Unit 3 License Transfer Notification of Transfer Date Crystal River Nuclear Plant 15760 W. Power Line Street Crystal River, FL 34428 Docket 50-302 Operating License No. DPR-72 10 CFR 50.90 October 05, 2015 3F1015-01 U.S. Nuclear Regulatory Commission Attn:

More information

May 23, 2006 MEMORANDUM TO: David Terao, Chief Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

May 23, 2006 MEMORANDUM TO: David Terao, Chief Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation May 23, 2006 MEMORANDUM TO: David Terao, Chief FROM: Mel B. Fields, Senior Project Manager /RA/ SUBJECT: PALO VERDE NUCLEAR GENERATING STATION, UNIT 1 - SUMMARY OF MEETING HELD ON MAY 11, 2006, HIGH-LEVEL

More information

Sara Brock Counsel for NRC Staff

Sara Brock Counsel for NRC Staff NUCLEAR UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-D001 May 16, 2002 OFFICE OF THE GENERAL COUNSEL Charles Administrative Bechhoefer, Judge Chairman Richard Administrative F. Cole

More information

May 5, 2015. Mr. Brian Almon Public Utility Commission of Texas 1701 N. Congress Avenue P.O. Box 13326 Austin, Texas 78711-3326

May 5, 2015. Mr. Brian Almon Public Utility Commission of Texas 1701 N. Congress Avenue P.O. Box 13326 Austin, Texas 78711-3326 May 5, 2015 Mr. Brian Almon Public Utility Commission of Texas 1701 N. Congress Avenue P.O. Box 13326 Austin, Texas 78711-3326 SUBJECT: NOTIFICATION OF THE AVAILABILITY OF THE COMBINED LICENSE APPLICATION

More information

January 3, 2007. Docket No. 03029501 License No. 45-24867-01 Control No. 139551

January 3, 2007. Docket No. 03029501 License No. 45-24867-01 Control No. 139551 UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PENNSYLVANIA 19406-1415 January 3, 2007 Docket No. 03029501 License No. 45-24867-01 Control No. 139551 Neil C. Smarte,

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION OFFICE OF NUCLEAR REACTOR REGULATION WASHINGTON, D.C. 20555-0001. June 1, 2005

UNITED STATES NUCLEAR REGULATORY COMMISSION OFFICE OF NUCLEAR REACTOR REGULATION WASHINGTON, D.C. 20555-0001. June 1, 2005 UNITED STATES NUCLEAR REGULATORY COMMISSION OFFICE OF NUCLEAR REACTOR REGULATION WASHINGTON, D.C. 20555-0001 June 1, 2005 NRC INFORMATION NOTICE 2005-14: FIRE PROTECTION FINDINGS ON LOSS OF SEAL COOLING

More information

MAR 23 2012. Sincerely,

MAR 23 2012. Sincerely, MAR 23 2012 Mr. Terry Gottberg President Merit Energy Company, LLC 1327 Noel Road, Suite 500 Dallas, TX 75240 Re: CPF No. 5-2011-6001 Dear Mr. Gottberg: Enclosed please find the Final Order issued in the

More information

POLICY ISSUE INFORMATION

POLICY ISSUE INFORMATION POLICY ISSUE INFORMATION November 19, 2010 SECY-10-0153 FOR: FROM: SUBJECT: The Commissioners R. W. Borchardt Executive Director for Operations CYBER SECURITY IMPLEMENTATION OF THE COMMISSION S DETERMINATION

More information

S)Westinghouse. bc)(0o3. U.S. Nuclear Regulatory Commission ATTENTION: Document Control Desk Washington, D.C. 20555

S)Westinghouse. bc)(0o3. U.S. Nuclear Regulatory Commission ATTENTION: Document Control Desk Washington, D.C. 20555 S)Westinghouse Westinghouse Electric Company Nuclear Power Plants P.O. Box 355 Pittsburgh, Pennsylvania 15230-0355 USA U.S. Nuclear Regulatory Commission ATTENTION: Document Control Desk Washington, D.C.

More information

NUCLEAR REGULATORY COMMISSION. [Docket No. 52-039; NRC-2008-0603] PPL Bell Bend, LLC; Combined License Application for Bell Bend Nuclear Power Plant

NUCLEAR REGULATORY COMMISSION. [Docket No. 52-039; NRC-2008-0603] PPL Bell Bend, LLC; Combined License Application for Bell Bend Nuclear Power Plant [7590-01-P] NUCLEAR REGULATORY COMMISSION [Docket No. 52-039; NRC-2008-0603] PPL Bell Bend, LLC; Combined License Application for Bell Bend Nuclear Power Plant AGENCY: Nuclear Regulatory Commission. ACTION:

More information

MATERIALS LICENSE. 1. American Centrifuge Operating, LLC 3. License Number: SNM-2011, Amendment 4

MATERIALS LICENSE. 1. American Centrifuge Operating, LLC 3. License Number: SNM-2011, Amendment 4 NRC FORM 374 U.S. NUCLEAR REGULATORY COMMISSION Page 1 of 8 Pursuant to the Atomic Energy Act of 1954, as amended, the Energy Reorganization Act of 1974 (Public Law 93-438), and Title 10, Code of Federal

More information

POLICY ISSUE (INFORMATION)

POLICY ISSUE (INFORMATION) POLICY ISSUE (INFORMATION) October 26, 2011 SECY-11-0149 FOR: FROM: SUBJECT: The Commissioners Eric J. Leeds, Director Office of Nuclear Reactor Regulation SUMMARY FINDINGS RESULTING FROM THE STAFF REVIEW

More information

NUCLEAR REGULATORY COMMISSION. [Docket Nos. 50-382; NRC- 2015-0205] Entergy Operations, Inc.; Waterford Steam Electric Station, Unit 3

NUCLEAR REGULATORY COMMISSION. [Docket Nos. 50-382; NRC- 2015-0205] Entergy Operations, Inc.; Waterford Steam Electric Station, Unit 3 This document is scheduled to be published in the Federal Register on 09/08/2015 and available online at http://federalregister.gov/a/2015-22553, and on FDsys.gov [7590-01-P] NUCLEAR REGULATORY COMMISSION

More information

VAAS CONNECTICUT YANKEE ATOMIC POWER COMPANY ~HADDAM. March 2, 2016 CY- 16-003 10 CFR 140.15(e)

VAAS CONNECTICUT YANKEE ATOMIC POWER COMPANY ~HADDAM. March 2, 2016 CY- 16-003 10 CFR 140.15(e) CONNECTICUT YANKEE ATOMIC POWER COMPANY ~HADDAM 362 INJUN HOLLOW ROAD * EAST HAMPTON, CT 06424-3099 NECK PLANT March 2, 2016 CY- 16-003 10 CFR 140.15(e) ATTN: Document Control Desk U.S. Nuclear Regulatory

More information

December 26, 2007. Docket No. 03035305 License No. 37-28803-02 Control No. 141398

December 26, 2007. Docket No. 03035305 License No. 37-28803-02 Control No. 141398 UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PENNSYLVANIA 19406-1415 December 26, 2007 Docket No. 03035305 License No. 37-28803-02 Control No. 141398 Felix M.

More information

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. Cost Recovery Clause Filed: September 4, 2015 /

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. Cost Recovery Clause Filed: September 4, 2015 / BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In Re: Nuclear Power Plant Docket 150009-EI Cost Recovery Clause Filed: September 4, 2015 / THE FLORIDA INDUSTRIAL POWER USERS GROUP S POST-HEARING STATEMENT

More information

I=PL. y yours. Very. L November 14, 2001. L-2001-257 10 CFR 50 Appendix E

I=PL. y yours. Very. L November 14, 2001. L-2001-257 10 CFR 50 Appendix E L November 14, 2001 I=PL Florida Power & Light Company, 6351 S. Ocean Drive, Jensen Beach, FL 34957 U. S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D. C. 20555 Re: St Lucie

More information

A-Ow INDIA NA MICHIGAN POW!ER. September 18, 2015 AEP-NRC-201 5-86 10 CFR 50.90. Docket No.: 50-315

A-Ow INDIA NA MICHIGAN POW!ER. September 18, 2015 AEP-NRC-201 5-86 10 CFR 50.90. Docket No.: 50-315 INDIA NA MICHIGAN POW!ER A unit of American Electric Power indiana Michigan Power Cook Nuclear Plant One Cook Place Indiana MichiganPower.com September 18, 2015 AEP-NRC-201 5-86 10 CFR 50.90 Docket No.:

More information

This occurrence is considered to be of no significance with respect to the health and safety of the public.

This occurrence is considered to be of no significance with respect to the health and safety of the public. Serial No. MNS-15-072 September 10, 2015,. DUKESteven Vice D. President Capps, ENERGYMcGuire Nuclear Station Duke Energy MGOIVP 1 12700 Hagers Ferry Road Huntersville, NC 28078 0: 980.875.4805 f: 980.875.4809

More information

NORTH CAROLINA EASTERN MUNICIPAL POWER AGENCY SHEARON HARRIS NUCLEAR POWER PLANT, UNIT 1. Renewed License No. NPF-63

NORTH CAROLINA EASTERN MUNICIPAL POWER AGENCY SHEARON HARRIS NUCLEAR POWER PLANT, UNIT 1. Renewed License No. NPF-63 CAROLINA POWER & LIGHT COMPANY NORTH CAROLINA EASTERN MUNICIPAL POWER AGENCY DOCKET NO. 50-400 SHEARON HARRIS NUCLEAR POWER PLANT, UNIT 1 RENEWED FACILITY OPERATING LICENSE 1. The Nuclear Regulatory Commission

More information

In Reference 3, the RAI includes two questions for which responses are provided in Attachment 1.

In Reference 3, the RAI includes two questions for which responses are provided in Attachment 1. Jon A. Franke Site Vice President Susquehanna Nuclear, LLC 769 Salem Boulevard Berwick, PA 18603 Tel. 570.542.2904 Fax 570.542.1504 jon.franke@talenenergy.com TALEN ~ ENERGY SEP 2 1 2015 U.S. Nuclear Regulatory

More information

NUCLEAR REGULATORY COMMISSION [EA-14-193; NRC-2015-0289] In the Matter of Northern States Power Company, Minnesota

NUCLEAR REGULATORY COMMISSION [EA-14-193; NRC-2015-0289] In the Matter of Northern States Power Company, Minnesota This document is scheduled to be published in the Federal Register on 01/11/2016 and available online at http://federalregister.gov/a/2016-00322, and on FDsys.gov [7590-01-P] NUCLEAR REGULATORY COMMISSION

More information

November 3, 2010. Subject: CALLAWAY PLANT - NRC INTEGRATED INSPECTION REPORT 05000483/2010004

November 3, 2010. Subject: CALLAWAY PLANT - NRC INTEGRATED INSPECTION REPORT 05000483/2010004 UNITED STATES NUCLEAR REGULATORY COMMISSION REGION IV 612 EAST LAMAR BLVD, SU I TE 400 ARLINGTON, TEXAS 76011-4125 November 3, 2010 Mr. Adam C. Heflin, Senior Vice President and Chief Nuclear Officer Union

More information

September 15, 2003. Docket No. 99990001 General License (10 CFR 31.5)

September 15, 2003. Docket No. 99990001 General License (10 CFR 31.5) UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA, PENNSYLVANIA 19406-1415 September 15, 2003 Docket No. 99990001 General License (10 CFR 31.5) Annette D. Knox Superintendent

More information

October 20, 2004 LOUISIANA ENERGY SERVICES - REQUEST FOR ADDITIONAL INFORMATION ON DECOMMISSIONING FUNDING PLAN

October 20, 2004 LOUISIANA ENERGY SERVICES - REQUEST FOR ADDITIONAL INFORMATION ON DECOMMISSIONING FUNDING PLAN October 20, 2004 Mr. Rod Krich, Vice President Licensing, Safety, and Nuclear Engineering Louisiana Energy Services 2600 Virginia Avenue NW, Suite 610 Washington, DC 20037 SUBJECT: LOUISIANA ENERGY SERVICES

More information

In order to ensure a smooth closing, we would like to make you aware of the following information:

In order to ensure a smooth closing, we would like to make you aware of the following information: 279 Cambridge Street Burlington, MA01803 Telephone (781) 229-7900 Fax (781) 229-0872 pdamore@ptdlaw.com www.ptdlaw.com Peter T. DaMore, Jr., Esq.* Matthew Byrnes, Esq. *Also admitted in NH SELLER INFORMATION

More information

AUDIT REPORT. Audit of NRC s Shared S Drive. OIG-11-A-15 July 27, 2011

AUDIT REPORT. Audit of NRC s Shared S Drive. OIG-11-A-15 July 27, 2011 AUDIT REPORT Audit of NRC s Shared S Drive OIG-11-A-15 July 27, 2011 All publicly available OIG reports (including this report) are accessible through NRC s Web site at: http:/www.nrc.gov/reading-rm/doc-collections/insp-gen/

More information

NRC REGULATORY ISSUE SUMMARY 2015-03, IDENTIFYING AND REPORTING SECURITY INCIDENTS UNDER 10 CFR PART 37

NRC REGULATORY ISSUE SUMMARY 2015-03, IDENTIFYING AND REPORTING SECURITY INCIDENTS UNDER 10 CFR PART 37 UNITED STATES NUCLEAR REGULATORY COMMISSION OFFICE OF NUCLEAR MATERIAL SAFETY AND SAFEGUARDS OFFICE OF NUCLEAR REACTOR REGULATION OFFICE OF NEW REACTORS WASHINGTON, D.C. 20555 February 24, 2015 NRC REGULATORY

More information

October 22, 2015 EA-14-230

October 22, 2015 EA-14-230 October 22, 2015 EA-14-230 Dr. Sean McDeavitt, Director Texas A&M University Texas A&M Engineering Experiment Station Nuclear Science Center 1095 Nuclear Science Road, M/S 3575 College Station, TX 77843-3575

More information

STATUS OF RECOMMENDATIONS: INFORMATION SYSTEMS SECURITY EVALUATION OF REGION III LISLE, IL (OIG-09-A-15)

STATUS OF RECOMMENDATIONS: INFORMATION SYSTEMS SECURITY EVALUATION OF REGION III LISLE, IL (OIG-09-A-15) UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 OFFICE OF THE INSPECTOR GENERAL November 25, 2009 MEMORANDUM TO: R. William Borchardt Executive Director for Operations FROM: Stephen

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. June 26, 2013. Palo Verde Nuclear Generating Station, Units 1, 2, and 3

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. June 26, 2013. Palo Verde Nuclear Generating Station, Units 1, 2, and 3 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 June 26, 2013 LICENSEE: FACILITY: SUBJECT: Arizona Public Service Company Palo Verde Nuclear Generating Station, Units 1, 2, and

More information

Westinghouse. Westinghouse Electric Company

Westinghouse. Westinghouse Electric Company Westinghouse Nuclear Power Plants Westinghouse Electric Company P.O. Box 355 Pittsburgh, Pennsylvania 15230-0355 USA U.S. Nuclear Regulatory Commission Directtel: 412-374-6202 ATTENTION: Document Control

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. July 22, 2015

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. July 22, 2015 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 July 22, 2015 LICENSEE: Nuclear Operations, Inc. FACILITY: Indian Point Nuclear Generating Unit Nos. 2 and 3 SUBJECT: SUMMARY OF

More information

AGENCY: Federal Emergency Management Agency, DHS. ACTION: Committee Management; Notice of Federal Advisory Committee Meeting.

AGENCY: Federal Emergency Management Agency, DHS. ACTION: Committee Management; Notice of Federal Advisory Committee Meeting. This document is scheduled to be published in the Federal Register on 01/22/2016 and available online at http://federalregister.gov/a/2016-01247, and on FDsys.gov Billing Code: 9111-48-P DEPARTMENT OF

More information

TALEN ~ SEP 1 8 2015 ENERGY. U. S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555-0001 10 CFR 50.

TALEN ~ SEP 1 8 2015 ENERGY. U. S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555-0001 10 CFR 50. Jon A. Franke Site Vice President Susquehanna Nuclear, LLC 769 Salem Boulevard Berwick, PA 18603 Tel. 570.542.2904 Fax 570.542.1504 Jon.Franke@talenenergy.com TALEN ~ ENERGY SEP 1 8 2015 U. S. Nuclear

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. June 26, 2014

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. June 26, 2014 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 June 26, 2014 Mr. Michael J. Pacilio Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer (CNO)

More information

June 25, 2010. FACILITY: Palo Verde Nuclear Generating Station, Units 1, 2, and 3

June 25, 2010. FACILITY: Palo Verde Nuclear Generating Station, Units 1, 2, and 3 June 25, 2010 LICENSEE: Arizona Public Service Company FACILITY: Palo Verde Nuclear Generating Station, Units 1, 2, and 3 SUBJECT: SUMMARY OF TELEPHONE CONFERENCE CALLS HELD BETWEEN THE U.S. NUCLEAR REGULATORY

More information

ARE VA AREVA INC. August 31, 2015 NRC:15:035. U.S. Nuclear Regulatory Commission Document Control Desk 11555 Rockville Pike Rockville, MD 20852

ARE VA AREVA INC. August 31, 2015 NRC:15:035. U.S. Nuclear Regulatory Commission Document Control Desk 11555 Rockville Pike Rockville, MD 20852 A ARE VA August 31, 2015 NRC:15:035 U.S. Nuclear Regulatory Commission Document Control Desk 11555 Rockville Pike Rockville, MD 20852 Request for Review and Approval of ANP-10337P, "PWR Fuel Assembly Structural

More information

INFORMATION REPORT. Assistant for Operations Office of the Executive Director for Operations

INFORMATION REPORT. Assistant for Operations Office of the Executive Director for Operations INFORMATION REPORT May 14, 2010 SECY-10-0059 For: From: Subject: The Commissioners Nader L. Mamish Assistant for Operations Office of the Executive Director for Operations WEEKLY INFORMATION REPORT - WEEK

More information

Tax Return Preparer Penalties Under Section 6695. AGENCY: Internal Revenue Service (IRS), Treasury.

Tax Return Preparer Penalties Under Section 6695. AGENCY: Internal Revenue Service (IRS), Treasury. [4830-01-p] DEPARTMENT OF THE TREASURY Internal Revenue Service 26 CFR Part 1 [REG-140280-09] RIN 1545-BK16 Tax Return Preparer Penalties Under Section 6695 AGENCY: Internal Revenue Service (IRS), Treasury.

More information

March 20, 2012. On Wednesday, March 7, 2012, the U.S. Nuclear Regulatory Commission s staff held a public

March 20, 2012. On Wednesday, March 7, 2012, the U.S. Nuclear Regulatory Commission s staff held a public March 20, 2012 MEMORANDUM TO: Ronaldo Jenkins, Branch Chief Licensing Branch 3 Division of New Reactor Licensing Office of New Reactors FROM: Tom Tai, Senior Project Manager /RA/ Licensing Branch 3 Division

More information

NUCLEAR REGULATORY COMMISSION. [Docket No. 50-128; NRC-2015-0210] Texas Engineering Experiment Station/Texas A&M University System

NUCLEAR REGULATORY COMMISSION. [Docket No. 50-128; NRC-2015-0210] Texas Engineering Experiment Station/Texas A&M University System [7590-01-P] NUCLEAR REGULATORY COMMISSION [Docket No. 50-128; NRC-2015-0210] Texas Engineering Experiment Station/Texas A&M University System Nuclear Science Center Reactor AGENCY: Nuclear Regulatory Commission.

More information

NRC Enforcement Policy

NRC Enforcement Policy January 28, 2013 Revised July 9, 2013 Interim Enforcement Policy (Section 9.2) U. S. Nuclear Regulatory Commission Office of Enforcement Washington, DC 20555-00 NRC ENFORCEMENT POLICY CONTENTS PREFACE...

More information

B.Arc ie. Document Control Desk U. S. Nuclear Regulatory Commission Washington, DC 20555. Dear Sir / Madam:

B.Arc ie. Document Control Desk U. S. Nuclear Regulatory Commission Washington, DC 20555. Dear Sir / Madam: Jeffrey B. Archie Vice President, Nuclear Operations 803.345.4214 A SCANA COMPANY May 12, 2008 Document Control Desk U. S. Nuclear Regulatory Commission Washington, DC 20555 Dear Sir / Madam: Subject:

More information

U.S. Department of Energy Office of Inspector General Office of Audit Services. Audit Report

U.S. Department of Energy Office of Inspector General Office of Audit Services. Audit Report U.S. Department of Energy Office of Inspector General Office of Audit Services Audit Report National Nuclear Security Administration's Construction of a Radiological/Nuclear Complex for Homeland Security

More information

Veterans Health Administration (VHA) Update for Oversight for Uses of Radioactive Materials. Frank A. Miles

Veterans Health Administration (VHA) Update for Oversight for Uses of Radioactive Materials. Frank A. Miles Veterans Health Administration (VHA) Update for Oversight for Uses of Radioactive Materials Frank A. Miles Associate Chief Officer, Patient Care Services, VHA Remarks for Nuclear Regulatory Commission

More information

NUCLEAR REGULATORY COMMISSION. [Docket No. 72-27; NRC-2011-0115] Pacific Gas and Electric Company;

NUCLEAR REGULATORY COMMISSION. [Docket No. 72-27; NRC-2011-0115] Pacific Gas and Electric Company; This document is scheduled to be published in the Federal Register on 09/16/2013 and available online at http://federalregister.gov/a/2013-22468, and on FDsys.gov [7590-01-P] NUCLEAR REGULATORY COMMISSION

More information

Should you have any questions in regard to this submittal, please contact Ms. Margaret Earle at 804-273-2768.

Should you have any questions in regard to this submittal, please contact Ms. Margaret Earle at 804-273-2768. Dominion Nuclear Connecticut, Inc. ')(l(lt Dominion Boulevard, Glen Allen, Virginia 2.,060 \VeI. Address: www.dom.com January 18, 2008 U. S. Nuclear Regulatory Commission Attention: Document Control Desk

More information

MATERIALS LICENSE. Docket or Reference Number 40-9089 Maximum Amount that Licensee May Possess at Any One Time Under This License: Source

MATERIALS LICENSE. Docket or Reference Number 40-9089 Maximum Amount that Licensee May Possess at Any One Time Under This License: Source PAGE 1 OF 6 PAGES Pursuant to the Atomic Energy Act of 1954, as amended, the Energy Reorganization Act of 1974 (Public Law 93-438), and the applicable parts of Title 10, Code of Federal Regulations, Chapter

More information

/All APPLICANTS SHOULD NOTE THAT THE TOUR LENGTH OF A RESIDENT INSPECTOR AT A SINGLE SITE IS LIMITED TO SEVEN (7) YEARS BY COMMISSION POLICY.

/All APPLICANTS SHOULD NOTE THAT THE TOUR LENGTH OF A RESIDENT INSPECTOR AT A SINGLE SITE IS LIMITED TO SEVEN (7) YEARS BY COMMISSION POLICY. Senior Resident Inspector QUALIFICATIONS REQUIRED: Candidates must have at least one year of experience at the next lower grade level or equivalent by the closing date or no later than 30 calendar days

More information

Guidance Regarding Deferred Discharge of Indebtedness Income of Corporations and

Guidance Regarding Deferred Discharge of Indebtedness Income of Corporations and [4830-01-p] DEPARTMENT OF THE TREASURY Internal Revenue Service 26 CFR Part 1 REG-142800-09 RIN 1545-BI96 Guidance Regarding Deferred Discharge of Indebtedness Income of Corporations and Deferred Original

More information

FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION

FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION Southeast District Office 400 North Congress Avenue, 3rd Floor West Palm Beach, FL 33401 561-681-6600 RICK SCOTT GOVERNOR HERSCHEL T. VINYARD JR. SECRETARY

More information

How To Get A New Job At A Nuclear Station

How To Get A New Job At A Nuclear Station -CATEGORY REGULWORY INFORMATION DISTRIBUTWU SYSTEM (RIDS) ACCESSION NBR:9804150257 DOC.DATE: 98/04/06 NOTARIZED: NO DOCKET # FACIL:50-269 Oconee Nuclear Station, Unit 1, Duke Power Co. 05000269 50-270

More information

Florida Gas Transmission Company, LLC Docket No. RP14- -000

Florida Gas Transmission Company, LLC Docket No. RP14- -000 April 30, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 RE: Florida Gas Transmission Company, LLC Docket No. RP14- -000 Dear Ms.

More information

May 7, 2008. SUBJECT: NRC INSPECTION REPORT FOR AREVA-NP GmbH 99901371/2008-201, NOTICE OF VIOLATION, AND NOTICE OF NONCONFORMANCE

May 7, 2008. SUBJECT: NRC INSPECTION REPORT FOR AREVA-NP GmbH 99901371/2008-201, NOTICE OF VIOLATION, AND NOTICE OF NONCONFORMANCE May 7, 2008 Mr. Hans-Joachim Nisslein QEM Liaison Officer AREVA-NP GmbH Paul-Gossen-Strasse 100 91001 Erlangen, Germany SUBJECT: NRC INSPECTION REPORT FOR AREVA-NP GmbH 99901371/2008-201, NOTICE OF VIOLATION,

More information

Subject: 30-day Report of Event Criticality Accident Alarm System Degradation

Subject: 30-day Report of Event Criticality Accident Alarm System Degradation Global Nuclear Fuel Scott P. Murray Manager, Licensing & Liabilities 3901 Castle Hayne Road P.O. Box 780 Wilmington, NC 28402 USA (910) 819-5950 (910) 362-5950 scott.murray@ge.com SPM 11-034 August 12,

More information

December 5, 2013 VENDOR INSPECTION PROGRAM ANNUAL SELF-ASSESSMENT REPORT FOR FISCAL YEAR 2013

December 5, 2013 VENDOR INSPECTION PROGRAM ANNUAL SELF-ASSESSMENT REPORT FOR FISCAL YEAR 2013 December 5, 2013 MEMORANDUM TO: FROM: Michael C. Cheok, Acting Director Division of Construction Inspection and Operational Programs Office of New Reactors Edward H. Roach, Chief /RA/ Mechanical Vendor

More information

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: Comments are requested on proposed flood hazard determinations, which

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: Comments are requested on proposed flood hazard determinations, which This document is scheduled to be published in the Federal Register on 09/19/2013 and available online at http://federalregister.gov/a/2013-22832, and on FDsys.gov 1 Billing Code 9110-12-P DEPARTMENT OF

More information

August 24, 2009 NRC INSPECTION REPORT 99901364/2009-201 AND NOTICE OF VIOLATION TO JAPAN STEEL WORKS

August 24, 2009 NRC INSPECTION REPORT 99901364/2009-201 AND NOTICE OF VIOLATION TO JAPAN STEEL WORKS August 24, 2009 Mr. Masanobu Maruoka, Deputy Manager Quality Assurance Group JSW, LTD. 4, Chatsumachi, Muroran Hokkaido, Japan 051-08505 SUBJECT: NRC INSPECTION REPORT 99901364/2009-201 AND NOTICE OF VIOLATION

More information

Peach Bottom Atomic Power Station, Units 2 and 3 Renewed Facility Operating License Nos. DPR-44 and DPR-56 NRC Docket Nos.

Peach Bottom Atomic Power Station, Units 2 and 3 Renewed Facility Operating License Nos. DPR-44 and DPR-56 NRC Docket Nos. Exelon Generation 200 Exelo11 Way Kennett Square. PA 19348 www.pxeloncoroi.c cm 10 CFR 50.55a August 13, 2015 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555-0001 Peach

More information

CODE/NAME ENCL CODE/NAME ENCL

CODE/NAME ENCL CODE/NAME ENCL CATEGORY REGULORY INFORMATION DISTRIBUTi SYSTEM (RIDS) ACCESSION NBR:9804140321 DOC.DATE: 98/04/06 NOTARIZED: NO DOCKET # FACIL:50-269 Oconee Nuclear Station, Unit 1, Duke Power Co. 05000269 50-270 '0conee

More information

ATTORNEYS AND COUNSELORS AT LAW P. O. BOX 391 (ZIP 32302) TALLAHASSEE, FLORIDA 32301. (8501222-7560 n HAND DELIVERED

ATTORNEYS AND COUNSELORS AT LAW P. O. BOX 391 (ZIP 32302) TALLAHASSEE, FLORIDA 32301. (8501222-7560 n HAND DELIVERED AUSLEY & McMuLLEN ATTORNEYS AND COUNSELORS AT LAW 227 SOUTH CALHOUN STREET P. O. BOX 391 (ZIP 3232) TALLAHASSEE, FLORIDA 3231 (85 1 224-9115 FAX n= (851222-756 n r -:~ November 12,29 rrl - :: ' ) ;,;;

More information

NRC INSPECTION MANUAL DUWP

NRC INSPECTION MANUAL DUWP NRC INSPECTION MANUAL DUWP INSPECTION MANUAL CHAPTER 1248, APPENDIX L PERFORMANCE ASSESSMENT TECHNICAL REVIEWER QUALIFICATION JOURNAL Effective Date: 06/27/2016 Table of Contents Introduction... 1 Program

More information

Re: Application of DukeNet Communications, LLC Competitive Local Exchange Telecommunications Company Service within the State of Florida

Re: Application of DukeNet Communications, LLC Competitive Local Exchange Telecommunications Company Service within the State of Florida Tracy W. Kimbrell Associate Tclephonr. 919.835.4628 Ilirect Fax 919.834.4564 uacy~mbrell~,par~erpoe.com Attorneys and CounseJors at Law Wachovia Capitol Center 150 Fayetteville Street Mall Suite 1400 Post

More information

TEMPLATE - ADM0i0 APR 7 M3. Foxx and Company ATTN: Mr. Martin O'Neill, Partner 700 Goodall Complex 324 West Ninth Street Cincinnati, OH 45202-1908

TEMPLATE - ADM0i0 APR 7 M3. Foxx and Company ATTN: Mr. Martin O'Neill, Partner 700 Goodall Complex 324 West Ninth Street Cincinnati, OH 45202-1908 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 APR 7 M3 Foxx and Company ATTN: Mr. Martin O'Neill, Partner 700 Goodall Complex 324 West Ninth Street Cincinnati, OH 45202-1908 Dear

More information

U.S. Department of Energy Office of Inspector General Office of Audits and Inspections

U.S. Department of Energy Office of Inspector General Office of Audits and Inspections U.S. Department of Energy Office of Inspector General Office of Audits and Inspections Audit Report The 12 GeV CEBAF Upgrade Project at Thomas Jefferson National Accelerator Facility OAS-RA-L-11-13 September

More information

March 31, 2005. Dear Mr. Marion:

March 31, 2005. Dear Mr. Marion: March 31, 2005 Mr. Alex Marion Senior Director, Engineering Nuclear Generation Division Nuclear Energy Institute 1776 I Street, Suite 400 Washington, DC 20006-3708 SUBJECT: INSTRUMENTATION, SYSTEMS, AND

More information

November 6, 2015 SUBJECT: VOGTLE ELECTRIC GENERATING PLANT - NRC INTEGRATED INSPECTION REPORT 05000424/2015003 AND 05000425/2015003

November 6, 2015 SUBJECT: VOGTLE ELECTRIC GENERATING PLANT - NRC INTEGRATED INSPECTION REPORT 05000424/2015003 AND 05000425/2015003 UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 Mr. B. Keith Taber Vice President - Vogtle Southern Nuclear Operating Company,

More information

According to Article 1 General Provisions of Title 570 Indiana Commission on Proprietary Education Sec 1 (2); ( 1 and 2):

According to Article 1 General Provisions of Title 570 Indiana Commission on Proprietary Education Sec 1 (2); ( 1 and 2): Robert Keown, Executive Director 1800 Century Place NE, Suite 400 GVTC Atlanta, GA 30345 Phone: 404.679.1667 October 19, 2011 Mr. Ross Miller Director of Accreditation and Regulatory Compliance Indiana

More information

Bulletin. Gerard D. Perry, Director of Accounts. DATE: August 2014. Sewer Rate Relief Fund FY2015

Bulletin. Gerard D. Perry, Director of Accounts. DATE: August 2014. Sewer Rate Relief Fund FY2015 Massachusetts Department of Revenue Division of Local Services Amy A. Pitter, Commissioner Robert G. Nunes, Deputy Commissioner & Director of Municipal Affairs Bulletin TO: Mayors, City Managers, Selectmen,

More information

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. December 7, 2015

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. December 7, 2015 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Benjamin H. Grumbles, Secretary Maryland Department of the Environment 1800 Washington Boulevard Baltimore, MD 21230 Dear Mr. Grumbles:

More information

NUCLEAR REGULATORY COMMISSION. [Docket No. 40-38367, NRC-2015-0255] Rare Element Resources, Inc.; Bear Lodge Project

NUCLEAR REGULATORY COMMISSION. [Docket No. 40-38367, NRC-2015-0255] Rare Element Resources, Inc.; Bear Lodge Project This document is scheduled to be published in the Federal Register on 11/16/2015 and available online at http://federalregister.gov/a/2015-29031, and on FDsys.gov [7590-01-P] NUCLEAR REGULATORY COMMISSION

More information

Protecting, Maintaining and Improving the Health of Minnesotans

Protecting, Maintaining and Improving the Health of Minnesotans Protecting, Maintaining and Improving the Health of Minnesotans Certified Mail # 7004 1160 0004 8714 4788 April 21, 2005 Ms. Mariann Weibusch, Administrator Birchwood Arbors, LLC 750 NE First Street Forest

More information

September 11, 2013 ACCEPTANCE TO THE NRC MATERIALS CONTROL AND SECURITY SYSTEMS AND PRINCIPLES TRAINING COURSE (S-201) (FSME-13-092)

September 11, 2013 ACCEPTANCE TO THE NRC MATERIALS CONTROL AND SECURITY SYSTEMS AND PRINCIPLES TRAINING COURSE (S-201) (FSME-13-092) September 11, 2013 ALL AGREEMENT STATES ACCEPTANCE TO THE NRC MATERIALS CONTROL AND SECURITY SYSTEMS AND PRINCIPLES TRAINING COURSE (S-201) (FSME-13-092) Purpose: To provide the list of students selected

More information