|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217F0841999-10-0808 October 1999 Informs That During 466th Meeting of ACRS on 990930-1002, CEOG Proposal to Eliminate PASS from Plant Design & Licensing Bases for CEOG Plants,Were Reviewed.Discussion & Recommendations,Listed ML20217C5311999-10-0808 October 1999 Notification of 991027 Meeting with Representatives of Gpu in Rockville,Md to Discuss Recent Control Rod Surveillance Performance Issues at TMI-1.Proprietary Portions of Meeting Will Be Closed to Public ML20212K8901999-10-0505 October 1999 Notification of 991027 Meeting with Util in Rockville,Md to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TM1-1 ML20216J0151999-09-29029 September 1999 Notification of 991020 Meeting in Forked River,Nj to Discuss Licensee 990922,response to NRC & Other Info Addressing Sale of Portion of Land That Is Part of Plant Site ML20216G3671999-09-10010 September 1999 Forwards CNWRA Program Manager Periodic Rept (Pmpr) for Period 990731-0827 ML20210U7571999-08-20020 August 1999 Forwards Info Received from Gpu Nuclear,Inc on 990820 in Preparation for 990823.Requests Info Be Docketed ML20210C9991999-07-22022 July 1999 Revised Notification of 990813 Meeting with Gpu Nuclear,Inc Rockville,Maryland to Discuss TMI-1 Licensing Action Status. Meeting Date Changed ML20210E9511999-07-12012 July 1999 Notification of 990805 Meeting with Representative of Gpu Nuclear,Inc in Rockville,Md Re Plant,Unit 1 Licensing Action Status ML20212H9621999-06-23023 June 1999 Revised Notification of Meeting with Gpu Nuclear,Inc to Discuss Proposed Mods to RBS Sys Procedures & HPI Cross Connect Lineup.Meeting Rescheduled to 10 A.M. on 990713 ML20195H8521999-06-18018 June 1999 Requests That Encl Questions,Faxed to Gpu Nuclear,Inc on 990616,be Docketed,In Preparation for Forthcoming Conference Call Re TS Change Request 248, Remote Shutdown Sys, ML20195H9911999-06-15015 June 1999 Notification of 990707 Meeting with Util to Discuss Licensee Proposed Mods to Reactor Bldg Spray Procedures & High Pressure Injection Cross Connection Lineup ML20206F2921999-05-0505 May 1999 Forwards Draft Questions Which Were Faxed to Licensee for TMI Unit 1,GPUN on 990505 in Preparation for 990506 Conference Call on TS Change Request 279 ML20206D1291999-04-28028 April 1999 Notification of 990507 Meeting with Gpu Nuclear,Inc in Rockville,Maryland to Discuss Three Mile Island,Unit 1 Licensing Action Status ML20205N3161999-04-0909 April 1999 Notification of Significant Licensee Meeting 99-19 with Util on 990423 to Discuss Emergency Feedwater Flow Discrepancies ML20197G6381998-12-0707 December 1998 Forwards Program Manager Period Rept (Pmpr) for Period 981024-1120 ML20196E2801998-11-30030 November 1998 Discusses Closeout of TAC MA1607 Re Cross Potential for common-cause High Pressure Injection Pump Failure IR 05000289/19983011998-11-0404 November 1998 Forwards NRC Operator Licensing Exam Rept 50-289/98-301 with as Given Written Exam for Tests Administered on 980824-27 at Facility ML20154G3451998-10-0101 October 1998 Rev 2 to Notification of Significant Licensee Meeting 97-73 on 981023 in King of Prussia,Pa to Discuss Actions Taken Re Engineering Corrective Action Performance Assessment Team Findings ML20153D9681998-09-24024 September 1998 Notification of 981006 Meeting W/Gpu Nuclear,Inc in Rockville,Md to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TMI-1 ML20237E8381998-08-28028 August 1998 Notification of 980917 Meeting W/Gpu Nuclear,Inc & Amergen in Rockville,Md to Discuss Sale & Transfer of TMI-1 from Gpu Nuclear,Inc to Amergen ML20237E4591998-08-20020 August 1998 Submits Rev 1 to Notification of Significant Licensee Meeting 98-73 W/Util in Middletown,Pa to Discuss Actions Taken Re Engineering Corrective Action PA Team Findings. Meeting Postponed ML20237C9401998-08-14014 August 1998 Notification of Significant Licensee Meeting 98-73 on 980828 W/Gpu Nuclear,Inc in Middletown,Pa to Discuss Actions Taken Re Engineering C/A Performance Assessment Team Findings ML20247M2191998-05-19019 May 1998 Notification of 980604 Meeting W/Gpu Nuclear Inc in Royalton,Pa to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TMI-1 ML20216B6871998-05-0808 May 1998 Notification of 980527 Meeting W/Representative of Gpu Nuclear,Inc in Rockville,Md to Discuss Licensee 980324 Submittal Re Control Room Habitability at TMI-1 IR 05000289/19980991998-02-26026 February 1998 Notification of Significant Licensee Meeting 98-22 W/Util on 980318 to Discuss SALP for Period Covering 960805-980124,as Documented in SALP Rept 50-289/98-99 IA-98-345, Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 11998-02-0606 February 1998 Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 1 ML20154B7931998-02-0606 February 1998 Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 1 ML20199H6701997-11-20020 November 1997 Notifies of 971212 Meeting W/Gpu in Rockville,Md to Discuss Control Room Habitability at Unit 1 ML20199E7071997-11-14014 November 1997 Revised Notification of 971119 Meeting W/Gpu Nuclear Corp,In Rockville,Md to Discuss Control Room Habitability at TMI-1 Nuclear Facility.Meeting Cancelled Until Further Notice ML20199B3111997-11-0606 November 1997 Notifies of 971119 Meeting W/Gpu in Rockville,Md to Discuss Control Room Habitability ML20212G9531997-11-0505 November 1997 Forwards Gpu SE Re Review of AP600 Shutdowm Ts.Section B.3.9.4 of STS Cites Gpu Nuclear SE 0002000-001 Rev 0,880520 as Ref E Temporary Containment Penetration Closure Devices Equivalent to Valve or Blind Flange ML20216E9871997-09-0808 September 1997 Notification of 970910 Meeting W/Util in Rockville,Md to Discuss Potential Dose Consequences from Postulated Steam Line Break & Postulated Accident Sys Leakage Limits ML20149D8881997-07-11011 July 1997 Notification of Significant Licensee Meeting 97-86 W/Util on 970725 in King of Prussia,Pa to Discuss Apparent Violations Re Failure to Recognize General Emergency Condition During 970305 Exercise ML20140G6231997-06-0505 June 1997 Notification of 970716 Meeting W/Gpun in King of Prussia, Pennsylvania for Presentation & Discussion Re Root Cause Determination for Recent QC Issues Performed by Gpun Per NRC CAL ML20151U4191997-05-23023 May 1997 Discusses Review of Two Addl Concerns Identified in 970407 Memo to Recipient from Special Insp Branch Re Addl Open Items Associated W/Dec 1996 Design Insp Rept 50-289/96-201 ML20148D9851997-05-21021 May 1997 Notification of Significant Licensee Meeting 97-57 W/Util on 970528 to Discuss Formal Exit Meeting for Licensee Remedial Emergency Preparedness Exercise on 970513 & Licensee Discussion Re NRC CAL ML20141E5381997-05-15015 May 1997 Notification of 970530 Meeting W/Representatives of Gpu Nuclear Corp in Rockville,Md to Discuss Status of Licensing Activities Associated W/Plant,Unit 1 ML20138D3161997-04-21021 April 1997 Notification of Significant Licensee Meeting 97-47 W/Util on 970430 to Discuss Root Cause Analysis of 970305 Emergency Preparedness Drill Weaknesses ML20140D5251997-04-18018 April 1997 Notification of 970502 Meeting W/Util in Rockville,Md to Discuss Schedules & Resolution of Issues Relating to Thermo-Lag Fire Barriers ML20135F8801997-03-0404 March 1997 Notification of Significant Licensee Meeting 97-27 W/Util on 970317 to Discuss Emergency Preparedness Insp Exit Meeting ML20138M3111997-02-20020 February 1997 Notification of 970306 Meeting W/Gpu in Rockville,Md to Discuss Three Mile Island,Unit 1 Reactor Pressure Vessel pressure-temp Limit Curves ML20147D8391997-02-12012 February 1997 Notification of 970220 Meeting W/Util Representatives in Rockville,Md to Discuss Status of Licensing Activities Associated W/Plant,Unit 1 Facility ML20133Q3031997-01-16016 January 1997 Notification of Significant Licensee Meeting 97-08 W/Util on 970131 in Middletown,Pa Re Safety Sys Functional Insp Exit Meeting ML20149M0471996-12-10010 December 1996 Forwards Internet Mail Received from PM Blanch ML20129K3731996-11-21021 November 1996 Notification of 961126 Meeting W/Gpun in North Bethesda,Md to Discuss TMI-1 SG Issues ML20135B0871996-11-15015 November 1996 Notification of Significant Licensee Meeting 96-118 W/Util on 961122 to Discuss Plant Motor Operated Valve Testing Program self-assessment ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20136E3011996-10-31031 October 1996 Forwards Schedule for Activities at Plant for Next Few Months ML20134E9191996-10-29029 October 1996 Forwards Rationale for Inital Plants Selected for Design Insps & for Plants Considered for Second Quarter FY97 Design Insps ML20128G1661996-10-0303 October 1996 Summarizes 960924 Meeting W/Gpu Nuclear Corp in Rockville,Md Re Preliminary Responses to Staff RAI Concerning Request to Change EALs for TMI-1.List of Participants & Copy of Preliminary Response to RAI Encl 1999-09-29
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217F0841999-10-0808 October 1999 Informs That During 466th Meeting of ACRS on 990930-1002, CEOG Proposal to Eliminate PASS from Plant Design & Licensing Bases for CEOG Plants,Were Reviewed.Discussion & Recommendations,Listed ML20217C5311999-10-0808 October 1999 Notification of 991027 Meeting with Representatives of Gpu in Rockville,Md to Discuss Recent Control Rod Surveillance Performance Issues at TMI-1.Proprietary Portions of Meeting Will Be Closed to Public ML20212K8901999-10-0505 October 1999 Notification of 991027 Meeting with Util in Rockville,Md to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TM1-1 ML20216J0151999-09-29029 September 1999 Notification of 991020 Meeting in Forked River,Nj to Discuss Licensee 990922,response to NRC & Other Info Addressing Sale of Portion of Land That Is Part of Plant Site ML20216G3671999-09-10010 September 1999 Forwards CNWRA Program Manager Periodic Rept (Pmpr) for Period 990731-0827 ML20210U7571999-08-20020 August 1999 Forwards Info Received from Gpu Nuclear,Inc on 990820 in Preparation for 990823.Requests Info Be Docketed ML20210C9991999-07-22022 July 1999 Revised Notification of 990813 Meeting with Gpu Nuclear,Inc Rockville,Maryland to Discuss TMI-1 Licensing Action Status. Meeting Date Changed ML20210E9511999-07-12012 July 1999 Notification of 990805 Meeting with Representative of Gpu Nuclear,Inc in Rockville,Md Re Plant,Unit 1 Licensing Action Status ML20212H9621999-06-23023 June 1999 Revised Notification of Meeting with Gpu Nuclear,Inc to Discuss Proposed Mods to RBS Sys Procedures & HPI Cross Connect Lineup.Meeting Rescheduled to 10 A.M. on 990713 ML20195H8521999-06-18018 June 1999 Requests That Encl Questions,Faxed to Gpu Nuclear,Inc on 990616,be Docketed,In Preparation for Forthcoming Conference Call Re TS Change Request 248, Remote Shutdown Sys, ML20195H9911999-06-15015 June 1999 Notification of 990707 Meeting with Util to Discuss Licensee Proposed Mods to Reactor Bldg Spray Procedures & High Pressure Injection Cross Connection Lineup ML20206F2921999-05-0505 May 1999 Forwards Draft Questions Which Were Faxed to Licensee for TMI Unit 1,GPUN on 990505 in Preparation for 990506 Conference Call on TS Change Request 279 ML20206D1291999-04-28028 April 1999 Notification of 990507 Meeting with Gpu Nuclear,Inc in Rockville,Maryland to Discuss Three Mile Island,Unit 1 Licensing Action Status ML20205N3161999-04-0909 April 1999 Notification of Significant Licensee Meeting 99-19 with Util on 990423 to Discuss Emergency Feedwater Flow Discrepancies ML20203E0321999-02-11011 February 1999 Staff Requirements Memo Re 990211 Affirmation Session in Rockville,Md (Open to Public Attendance) Re Secys 99-044 & 99-045 ML20197G6381998-12-0707 December 1998 Forwards Program Manager Period Rept (Pmpr) for Period 981024-1120 ML20196E2801998-11-30030 November 1998 Discusses Closeout of TAC MA1607 Re Cross Potential for common-cause High Pressure Injection Pump Failure IR 05000289/19983011998-11-0404 November 1998 Forwards NRC Operator Licensing Exam Rept 50-289/98-301 with as Given Written Exam for Tests Administered on 980824-27 at Facility ML20154G3451998-10-0101 October 1998 Rev 2 to Notification of Significant Licensee Meeting 97-73 on 981023 in King of Prussia,Pa to Discuss Actions Taken Re Engineering Corrective Action Performance Assessment Team Findings ML20153D9681998-09-24024 September 1998 Notification of 981006 Meeting W/Gpu Nuclear,Inc in Rockville,Md to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TMI-1 ML20237E8381998-08-28028 August 1998 Notification of 980917 Meeting W/Gpu Nuclear,Inc & Amergen in Rockville,Md to Discuss Sale & Transfer of TMI-1 from Gpu Nuclear,Inc to Amergen ML20237E4591998-08-20020 August 1998 Submits Rev 1 to Notification of Significant Licensee Meeting 98-73 W/Util in Middletown,Pa to Discuss Actions Taken Re Engineering Corrective Action PA Team Findings. Meeting Postponed ML20237C9401998-08-14014 August 1998 Notification of Significant Licensee Meeting 98-73 on 980828 W/Gpu Nuclear,Inc in Middletown,Pa to Discuss Actions Taken Re Engineering C/A Performance Assessment Team Findings ML20248H7001998-05-20020 May 1998 Staff Requirements Memo Re SECY-98-071,exemption to 10CFR72.102(f)(1) Seismic Design Requirement for TMI-2 ISFSI ML20247M2191998-05-19019 May 1998 Notification of 980604 Meeting W/Gpu Nuclear Inc in Royalton,Pa to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TMI-1 ML20216B6871998-05-0808 May 1998 Notification of 980527 Meeting W/Representative of Gpu Nuclear,Inc in Rockville,Md to Discuss Licensee 980324 Submittal Re Control Room Habitability at TMI-1 IR 05000289/19980991998-02-26026 February 1998 Notification of Significant Licensee Meeting 98-22 W/Util on 980318 to Discuss SALP for Period Covering 960805-980124,as Documented in SALP Rept 50-289/98-99 ML20154B7931998-02-0606 February 1998 Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 1 IA-98-345, Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 11998-02-0606 February 1998 Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 1 ML20199H6701997-11-20020 November 1997 Notifies of 971212 Meeting W/Gpu in Rockville,Md to Discuss Control Room Habitability at Unit 1 ML20199E7071997-11-14014 November 1997 Revised Notification of 971119 Meeting W/Gpu Nuclear Corp,In Rockville,Md to Discuss Control Room Habitability at TMI-1 Nuclear Facility.Meeting Cancelled Until Further Notice ML20199B3111997-11-0606 November 1997 Notifies of 971119 Meeting W/Gpu in Rockville,Md to Discuss Control Room Habitability ML20212G9531997-11-0505 November 1997 Forwards Gpu SE Re Review of AP600 Shutdowm Ts.Section B.3.9.4 of STS Cites Gpu Nuclear SE 0002000-001 Rev 0,880520 as Ref E Temporary Containment Penetration Closure Devices Equivalent to Valve or Blind Flange ML20216E9871997-09-0808 September 1997 Notification of 970910 Meeting W/Util in Rockville,Md to Discuss Potential Dose Consequences from Postulated Steam Line Break & Postulated Accident Sys Leakage Limits ML20149D8881997-07-11011 July 1997 Notification of Significant Licensee Meeting 97-86 W/Util on 970725 in King of Prussia,Pa to Discuss Apparent Violations Re Failure to Recognize General Emergency Condition During 970305 Exercise ML20140G6231997-06-0505 June 1997 Notification of 970716 Meeting W/Gpun in King of Prussia, Pennsylvania for Presentation & Discussion Re Root Cause Determination for Recent QC Issues Performed by Gpun Per NRC CAL ML20151U4191997-05-23023 May 1997 Discusses Review of Two Addl Concerns Identified in 970407 Memo to Recipient from Special Insp Branch Re Addl Open Items Associated W/Dec 1996 Design Insp Rept 50-289/96-201 ML20148D9851997-05-21021 May 1997 Notification of Significant Licensee Meeting 97-57 W/Util on 970528 to Discuss Formal Exit Meeting for Licensee Remedial Emergency Preparedness Exercise on 970513 & Licensee Discussion Re NRC CAL ML20141E5381997-05-15015 May 1997 Notification of 970530 Meeting W/Representatives of Gpu Nuclear Corp in Rockville,Md to Discuss Status of Licensing Activities Associated W/Plant,Unit 1 ML20138D3161997-04-21021 April 1997 Notification of Significant Licensee Meeting 97-47 W/Util on 970430 to Discuss Root Cause Analysis of 970305 Emergency Preparedness Drill Weaknesses ML20140D5251997-04-18018 April 1997 Notification of 970502 Meeting W/Util in Rockville,Md to Discuss Schedules & Resolution of Issues Relating to Thermo-Lag Fire Barriers ML20135F8801997-03-0404 March 1997 Notification of Significant Licensee Meeting 97-27 W/Util on 970317 to Discuss Emergency Preparedness Insp Exit Meeting ML20138M3111997-02-20020 February 1997 Notification of 970306 Meeting W/Gpu in Rockville,Md to Discuss Three Mile Island,Unit 1 Reactor Pressure Vessel pressure-temp Limit Curves ML20147D8391997-02-12012 February 1997 Notification of 970220 Meeting W/Util Representatives in Rockville,Md to Discuss Status of Licensing Activities Associated W/Plant,Unit 1 Facility ML20133Q3031997-01-16016 January 1997 Notification of Significant Licensee Meeting 97-08 W/Util on 970131 in Middletown,Pa Re Safety Sys Functional Insp Exit Meeting ML20149M0471996-12-10010 December 1996 Forwards Internet Mail Received from PM Blanch ML20129K3731996-11-21021 November 1996 Notification of 961126 Meeting W/Gpun in North Bethesda,Md to Discuss TMI-1 SG Issues ML20135B0871996-11-15015 November 1996 Notification of Significant Licensee Meeting 96-118 W/Util on 961122 to Discuss Plant Motor Operated Valve Testing Program self-assessment ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20136E3011996-10-31031 October 1996 Forwards Schedule for Activities at Plant for Next Few Months 1999-09-29
[Table view] |
Text
t h }$
UW I S M Docket No. 50-289 ,
MENORANDUM FOR: . B. Xister, Chief, Projects Branch No. 1, DRP FROM: R. R. Bellamy, Chief, EP&RPB, DRSS
SUBJECT:
SYSTEMATIC ASSESSMENT OF LICENSEE PERFORMANCE (SALP)
FOR THREE MILE ISLAND - UNIT 1 The Emergency Preparedness and Radiological Protection Branch's assessment of the Radiological Controls Program at TMI-1 is attached (Attachment A). This SALP covers the period May 1, 1986 through October 31, 1986.
l
)
\
( Ronald R. Bellamy, Chief Emergency Preparedness and Radiological Protection Branch Division of Radiation Safety and Safeguards
Attachment:
As stated cc w/ attachment:
T. T. Martin W. F. Kane S. J. Collins A. R. Blough M. M. Shanbaky W. J. Pasciak R. J. Conte T. A. Weadock R. Struckmeyer H. Zibulsky File Inforrna l:n in t.b; p"...
in 20:ordance ;.,,d -
! 2d 4Cl, e; r,'did;q g lgl; 7n ,!;gn
[ ,gg
, _ FOIA- .
62 7 080615 % ,
BOLEYB7-030 PDR oc o
s SALP PHYSICAL PROTECTION LICENSEE: Three Mile Island' Unit 2 50-320 ASSESSMENT PERIOD: October 1, 1981 - September 30, 1982 BOARD MEETING DATE: November 15, 1982 REPORT ORAFT DUE DATE: October 21, 1982 PREPARED BY: R. Bailey DATE: October 8, 1982 REVIEW BY:
CHIEF, SFFS: _
DATE: /o/2o/62_
/ ..
CHIEF, NMSB: __ h %w DATE: #[W[c9 L - _
RESPONSIBLE OP 1
SECTION CHIEF: DATE:
infortnati:1 in this te:::3 yng gggggg3 ct e (it m 0lIniumation FOIA._
k.^ 7 3 Q
~
E- u '
I B OCT 1993 SALP Physical Protection Licensee: GPU Nuclear Corooration - Three Mile Island Nuclear Station. Unit 2 Assessment Period: October 1, 1982 - September 30, 1983 Board Meeting Date: November 14, 1983 Report Draft Due Date (SG): October 6, 1983 Report Draft Due Date (DPR October 20, 1983 Prepared By: '
. ))4. Y)m, /b. A, f. Date: /0 -Of '05 P..' Du'ni'a p ' 'Phy s' ital Securi ty inspector i
l I
Reviewed By:
C.ief, SGS: -
W T. GooMnief ,
Date: /O' 2
/
4 I
. c.uards Section Cnief, NMSB: _
', m -
w Date: /o d z/pg J ..ef H'. Joyne r , ief Vuclear Materials / /
a/d Safeguard ection Responsible DPRP Section Chief Date:
hv.SB Secretary (Coord./Di stb. ) IcN4 h6h(t.ytge / <* '/ 8 ' 8 b (initaals) (cate)
Copies to:
- 1. DETP
- 2. DPRP Section Chief
- 3. Licensee Inspection File
- 4. SG Master File Other: _
lnictmation in tpi
d Y'M d".'aud in 3:ccrda,m mye'FrecCc.m c!
Act exem ,
...FOIA. _
< { \h L I J, l
(*' I g3 j, g [Pj/r ,-
SALP i
. PHYSICAL PROTECTION LICENSEE:VEFN0'il YANKEE NUCLEAR POWER CORPORATION (VERMONT YANKEE)
ASSESSMENT. PERIOD: MAY ] , 3 982 - APRIL 30, 3983 BOARD MEETING DATE:i JUNE 33, 3983 REPORT DRAFT DUE DATE: MAY 39, 3983 PREPARED BY: C !wCUs DATE: .(- l 7 -[ 3 REVIEWED BY:
CPTEF, SFFS [ DATE: 5//7[6
/ / . ' .+. ,
/-
CHIEF, NMSB - # d DATE 8[/7[C
'/
{/' '
RESPONSIBLE DPRP, I SECTION CHIEF: h DATE: 5 3,dg3. -
l l
l Information in h!: re:ord w:s 3:? icd in a::odan:e w?.h 'e Free:ar, ol.Informatio.1 ,
as -
Act, exerr -
F0IA- . DO h,-
\. r! ,'. I ,,.
SALP Physical Protection Licensee: Vermont Yankee Nuclear Power Station Assessment Period: November 1, 1984 - October 18, 1985 Board Meeting Date: December 2, 1985 ,
l Report Draft Due Date (SG): November 1, 1985 I Report Draft Due Date (DRP): November 4, 1985 e
l l
Prepared by: //-608J W.MpdengnysicalSecurityInspector Date Reviewed by:
Chief, SGS:
Rich R. Keimig, Chief N - [- [J' Date Saf uards Section Chief, NMSSB W //- P -8t' J.(!H Jofn(r, Chief Date NuYlear Mterials Safety and Safeguards Branch Copies to:
- 1. DRSS
- 2. DRP Section Chief InfMmr.bn in tNs rer"4
' vi:e Mded"
- 3. Licensee Inspection File jn g Me '.','il e F b N- ~d '-""- - s" - 1 i"e' 4 SG Haster File Act, w pt.'ons __
Other: F0IA ._ -
s SALP Physical Protection Licensee: Vermont Yankee Nuclear Power Station Assessment Period: October 19, 1985 - December 31, 1986 Board Meeting Date: Februa ry 16, 1987 Report Draft Due Date (SG): January 9, 1987 Report Draft Due Date (DRP): Janua ry 16, 1987 Prepared by: M M Date: / -tr- 3 7 WiJtiamMadden/P al urity Inspector Reviewed by:
s Chief, SGS:
/ Date: /-4 7- /7 f chard R.
feguar eimi , hief, Se . on Chief, NMSB:
J.(H./ Joy
[ %W Date: /-27-87 r, Chief, Nuclear ht'eria Safety and Safeguards Branch Responsible DRP Section Chief: T. C. Elsasser l Date: '
NMSB Secretary (Coord./Distb.)
Date:
(initials)
Copies to:
- 1. DRP Section Chief
- 2. Licensee Inspection File
- 3. SG Master File NMSS ll f;Du S
(
Ir.formatin in this rccord was di!s'ed
- 6. T. Martin, RI ,
in acect6nce vi.th ' > rreedm Of lr.lormation Act, exemp o _
F0IA-10-_ h . / p
SALP ri(YSICAL PROTECTION LICENSEE: Yankee Atomic Electric Company ASSESSMENT PERIOD: May 1,198? - Aoril 30,1983 BOARD MEETING DATE: May 5,1983 REPORT ORAFT DUE DATE:
May 5,1983
// M DATE: '
3 PREPARED BY: _
/
ROYand Bail & y ' V REVIEWE0 BY:
CHIEF, SS .
A. T . Gody
/ / DATE: 5Mh3
/\
CHIEF, NMSB *k '
/'
W DATE: I!6[8J J
H. Joyne r [J /
RESPONSIBLE DPRP DATE:
SECTION CHIEF:
R. M. Galle
,7,, a
.*I0'UII0n in this recor$ y3; h',0'"'0 tFjeFreecornca,m.,7.,.
FOIA. VQ g' (O &__
I SALP Physical Protection Licensee: Yankee Atomic Electric Company
, Assessment Period: 9/1/83 - 1/30/85
, Board Meeting Date: 3/12/85 Report Draft Due Date (SG): 2/08/85 Report Draf t Due Date (DRP): J/13/85 Preparec Ey: Date:
_ o2- /.T- Ss Willi,aVv. f4 den 6
Physical Sd(urity Inspector Reviewed By:
Chief, SGS:
Richa d. Keimig, Chief Date: _ A / 3 - ((
Chief, hMSSB: 7W ages Date: E /r- 8C oyngr, Chief Responsible DRP Section Chief:
Date:
T. C. Elsasser, Chief, RPB IB NKSSB Secretary (Coord./Distb.) 'ET.% Date: &-l$-% $
Gopies to:
- 1. DRSS
- 2. DRP Section Chief
- 3. Licensee Inspection File
- 4. SG Master File Other:
(initials)
Infor:na*:n b accergn.,y ... y "C?id ,::: ggsy
/0i,exe,pq g" 1
I'WUaTl cllnl;77.,y ,,
FolA. ,
ElO)
1
. i l
1 SALP' Fhysical Protection Licensec: Yankee Atomic Electric Company Assessment Period: 2/1/85 - 9/15/86 i Board Meeting Date: October 27, 1986 Report Draft Due Date (SG): September 26, 1986 Report Draft Due Date (DRP): October 1, 1986 Prepared by:
i 1 am Mad Ur ysical Security
/s- /o - s-C .
Date Reviewed by: ,
Chief, SGS: 9 /0-a-AT Keim Chief fichard Safegua s See n, DRSS Date Chief, HMS&SB .
Jamp$'H. Joyner, i af '/
,W h//o/4
/ Date Nudear Materials fety and Safeguards Branch, DRSS
{
R,esponsible DRP Section Chief:
Date Copies to:
Branch Chief, DRP Licensee SG Inspection File SG Master File T. tiartin, Director, DRSS ;
in accc 3 c
an.n,m o: l{lf,f'm:~e d?!eled y,
- wm, FOIA. .
~
'l5 l
_ _ _ _ _ _ - _ . . _ - - . _ _ - _ . - _ _ _ _ _ _ __ _ . _ _ ..-. _ . _ , . . _ .