|
---|
Category:Legal-Correspondence
MONTHYEARNRC-2017-0188, Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-032018-08-28028 August 2018 Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 ML18240A1322018-08-28028 August 2018 Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 ML15026A7082015-01-0909 January 2015 Mcniece V. Dominion Nuclear ML1209503832012-04-0303 April 2012 Letter from the Secretary of Commission to Thomas O'Brien, Newburyport City Council, Ma, in Response to Letter of 3/12/12 to Chairman Jaczko, Requesting the Commission Halt Relicensing of Seabrook ML0824801762008-08-0505 August 2008 E-Mail from E. Julian to ASLB for Millstone Uprate Proceeding, Referring a Motion of Nancy Burton That Requested Consideration of Amended Contentions ML0824801952008-07-21021 July 2008 E-Mail from E. Julian to Nancy Burton Advising That Her Filing of July 18, 2008, Was Not Accepted for Docketing on Procedural Grounds ML0716505312007-06-12012 June 2007 6/12/2007 - Certified Supplement to the Index of the Record for Spano V. NRC; Nos. 07-0324-ag and 07-1276-ag Consolidated ML0603301132006-02-0101 February 2006 Respondent'S Certified Index of the Record, Dated 2/1/06 ML0601705152006-01-12012 January 2006 Notice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06 ML0601704802006-01-0404 January 2006 Unopposed Motion of Dominion Nuclear Connecticut for Leave to Intervene & Corporate Disclosure Statement, Dated 1/4/06 ML0601704822005-12-15015 December 2005 Petitioner'S Petition for Review & Form C-A Pre-Argument Statement with $250, Dated 12/15/05 ML0534000922005-11-29029 November 2005 Letter from David R. Lewis to Annette L. Vietti-Cook Regarding the Connecticut Coalition Against Millstone'S 11/25/05 Motion to Reopen ML0512900942005-05-0505 May 2005 Suffolk County'S Report to the Board, as Requested in Conference Call ML0510801262005-04-0404 April 2005 Notice of New Firm Name ML0603106732005-03-23023 March 2005 Letter from Steve Levy, Suffolk Co. to Michael Farrar, ASLBP, Suffolk County'S Reply and Request for Waiver of Commission Regulations. Dominion Nuclear Conneticut'S Response and NRC Staff Motion ML0436300232004-12-27027 December 2004 Letter from Annette Vietti-Cook to Christine Malafi, Esq. Responding to Her December 17, 2004 Motion to Intervene ML0620900512004-12-0808 December 2004 in the Matter of Dominion Nuclear Connecticut, Inc. (Millstone, Units 2 and 3) ML0434301122004-12-0707 December 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Public Citrix-based Version of the ADAMS Publicly Available Records System Has Been Partially Restored ML0432300822004-11-17017 November 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing of the Status of the Temporary Suspension of Public Access to ADAMS ML0430802812004-10-29029 October 2004 Letter to Court Providing Technical Correction to a Citation, Dated 10/29/04 ML0430101062004-10-25025 October 2004 Millstone 2 & 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Commission Has Blocked Public Access to Documents in ADAMS ML0430700982004-10-19019 October 2004 E-mail from Brooke Poole to Administrative Judges and Participants Re Missing Page 3 to Staff'S Brief Filed on 10/18/04 ML0430802772004-10-0606 October 2004 Letter to Court Informing License Renewal Proceeding That Was the Subject of the Motion, Dated 10/6/04 ML0429504062004-09-30030 September 2004 Letter to Court 9/20/04 Letter to Dominion, NRC Approved the License Amendment, Dated 9/30/04 ML0426102982004-09-0202 September 2004 Order Setting New Date for Oral Argument on Motion to Dismiss, Dated 9/2/04 ML0426102952004-08-20020 August 2004 Order Setting Date for Oral Argument on Motion to Dismiss and Also for Petition'S Response, Dated 8/20/04, CT Coalition V. Us Nuclear ML0423900312004-08-18018 August 2004 Letter from David R. Lewis Regarding Connecticut Coalition Against Millstone'S Notice of Appeal, Dated 08/09/04 ML0424401962004-08-18018 August 2004 Letter to Clerk Informing Respondent'S Unavailability of Oral Argument Dates, Dated 8/18/04 ML0809803492004-08-16016 August 2004 Connecticut Coalition Against Millstone V. NRC, Case No. 04-35770ag; Entry of Appearance ML0424401662004-08-16016 August 2004 Letter from Clerk Corrected Adhesive Covers Needed, Dated 8/16/04 ML0422303262004-08-0606 August 2004 Brief for the Federal Respondents, 8/6/04 ML0425701132004-08-0202 August 2004 Notice of Change of Caption, Dated 8/2/04 ML0425700832004-07-12012 July 2004 Notification of Petition, Dated 7/12/04 ML0425700822004-06-25025 June 2004 Pre-Argument Statement, Dated 6/25/04 ML0434402602004-04-30030 April 2004 E-mails Between David Repka, Geraldine Fehst & Nancy Burton Usca 04-0109, Dated 04/30/04 ML0434402742004-04-29029 April 2004 E-mail from G. Fehst to Nancy Burton Usca 04-0109 W/Proposals for Joint Appendix, Dated 04/29/04 ML0434302192004-04-15015 April 2004 Letter Clarifying the Status of the License Amendment, Dated 4/15/04 ML0421003692004-04-0909 April 2004 Letter Informing the Civil Appeal Scheduling Order #1, Dated 04/09/04 ML0410606222004-04-0505 April 2004 E-mail from Administrative Judge Bollwerk to Nancy Burton Responding to Ms. Burton'S e-mail Re Filing of Reply to the Licensee and NRC Staff Responses to Connecticut Coalition Against Millstone'S Motion for Reconsideration and to Vacate ML0411302362004-04-0202 April 2004 Letter from Nancy Burton to Chief Administrative Judge Bollwerk Informing That She Intends to File a Reply on 04/05/04 to the Licensee and Staff Answers Re Commission'S 03/24/04 Order ML0409901782004-04-0202 April 2004 Letter from David R. Lewis to Chief Administrative Judge Bollwerk Re Submission of Dominion'S Answer Opposing Ccam'S Motion to Vacate ML0408301412004-03-10010 March 2004 Letter from Margaret J. Bupp and Catherine L. Marco Stating That Connecticut Coalition Against Millstone'S Petition to Intervene and a Request for Hearing Filed on 02/12/04 Should Be Rejected Since It Was Submitted Prematurely ML0407609612004-03-0404 March 2004 Letter of David Lewis Objecting to the 3/1/2004 Burton Letter and Emphasizing That the Burton Petition to Intervene Was Still Premature ML0407609402004-03-0404 March 2004 Letter from the Secretary to Nancy Burton Returning Millstone Intervention Petition ML0410702762004-03-0101 March 2004 Acknowledge Receipt with Index of Filings, Dated 3/1/04 ML0407609582004-03-0101 March 2004 Response of Nancy Burton to the 2/13/2004 Letter of David Lewis That Advised the Secretary That the Burton Petition to Intervene Was Premature ML0406107372004-02-24024 February 2004 Certified Index of Record Dated 02/24/04 ML0405500582004-02-23023 February 2004 Letter Informing Court of Address and Appearances, Dated 2/23/04 ML0407609542004-02-13013 February 2004 Letter to Secretary Indicating That the Petition to Intervene of the Connecticut Coalition Against Millstone Is Premature ML0405005902004-01-23023 January 2004 Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/06/04 2018-08-28
[Table view] Category:Legal-Correspondence/Maintenance
MONTHYEARML0603301132006-02-0101 February 2006 Respondent'S Certified Index of the Record, Dated 2/1/06 ML0601705152006-01-12012 January 2006 Notice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06 ML0601704802006-01-0404 January 2006 Unopposed Motion of Dominion Nuclear Connecticut for Leave to Intervene & Corporate Disclosure Statement, Dated 1/4/06 ML0601704822005-12-15015 December 2005 Petitioner'S Petition for Review & Form C-A Pre-Argument Statement with $250, Dated 12/15/05 ML0534000922005-11-29029 November 2005 Letter from David R. Lewis to Annette L. Vietti-Cook Regarding the Connecticut Coalition Against Millstone'S 11/25/05 Motion to Reopen ML0512900942005-05-0505 May 2005 Suffolk County'S Report to the Board, as Requested in Conference Call ML0510801262005-04-0404 April 2005 Notice of New Firm Name ML0603106732005-03-23023 March 2005 Letter from Steve Levy, Suffolk Co. to Michael Farrar, ASLBP, Suffolk County'S Reply and Request for Waiver of Commission Regulations. Dominion Nuclear Conneticut'S Response and NRC Staff Motion ML0436300232004-12-27027 December 2004 Letter from Annette Vietti-Cook to Christine Malafi, Esq. Responding to Her December 17, 2004 Motion to Intervene ML0434301122004-12-0707 December 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Public Citrix-based Version of the ADAMS Publicly Available Records System Has Been Partially Restored ML0432300822004-11-17017 November 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing of the Status of the Temporary Suspension of Public Access to ADAMS ML0430802812004-10-29029 October 2004 Letter to Court Providing Technical Correction to a Citation, Dated 10/29/04 ML0430101062004-10-25025 October 2004 Millstone 2 & 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Commission Has Blocked Public Access to Documents in ADAMS ML0430700982004-10-19019 October 2004 E-mail from Brooke Poole to Administrative Judges and Participants Re Missing Page 3 to Staff'S Brief Filed on 10/18/04 ML0430802772004-10-0606 October 2004 Letter to Court Informing License Renewal Proceeding That Was the Subject of the Motion, Dated 10/6/04 ML0429504062004-09-30030 September 2004 Letter to Court 9/20/04 Letter to Dominion, NRC Approved the License Amendment, Dated 9/30/04 ML0426102982004-09-0202 September 2004 Order Setting New Date for Oral Argument on Motion to Dismiss, Dated 9/2/04 ML0426102952004-08-20020 August 2004 Order Setting Date for Oral Argument on Motion to Dismiss and Also for Petition'S Response, Dated 8/20/04, CT Coalition V. Us Nuclear ML0424401962004-08-18018 August 2004 Letter to Clerk Informing Respondent'S Unavailability of Oral Argument Dates, Dated 8/18/04 ML0423900312004-08-18018 August 2004 Letter from David R. Lewis Regarding Connecticut Coalition Against Millstone'S Notice of Appeal, Dated 08/09/04 ML0424401662004-08-16016 August 2004 Letter from Clerk Corrected Adhesive Covers Needed, Dated 8/16/04 ML0422303262004-08-0606 August 2004 Brief for the Federal Respondents, 8/6/04 ML0425701132004-08-0202 August 2004 Notice of Change of Caption, Dated 8/2/04 ML0425700832004-07-12012 July 2004 Notification of Petition, Dated 7/12/04 ML0425700822004-06-25025 June 2004 Pre-Argument Statement, Dated 6/25/04 ML0434402602004-04-30030 April 2004 E-mails Between David Repka, Geraldine Fehst & Nancy Burton Usca 04-0109, Dated 04/30/04 ML0434402742004-04-29029 April 2004 E-mail from G. Fehst to Nancy Burton Usca 04-0109 W/Proposals for Joint Appendix, Dated 04/29/04 ML0434302192004-04-15015 April 2004 Letter Clarifying the Status of the License Amendment, Dated 4/15/04 ML0421003692004-04-0909 April 2004 Letter Informing the Civil Appeal Scheduling Order #1, Dated 04/09/04 ML0410606222004-04-0505 April 2004 E-mail from Administrative Judge Bollwerk to Nancy Burton Responding to Ms. Burton'S e-mail Re Filing of Reply to the Licensee and NRC Staff Responses to Connecticut Coalition Against Millstone'S Motion for Reconsideration and to Vacate ML0411302362004-04-0202 April 2004 Letter from Nancy Burton to Chief Administrative Judge Bollwerk Informing That She Intends to File a Reply on 04/05/04 to the Licensee and Staff Answers Re Commission'S 03/24/04 Order ML0409901782004-04-0202 April 2004 Letter from David R. Lewis to Chief Administrative Judge Bollwerk Re Submission of Dominion'S Answer Opposing Ccam'S Motion to Vacate ML0408301412004-03-10010 March 2004 Letter from Margaret J. Bupp and Catherine L. Marco Stating That Connecticut Coalition Against Millstone'S Petition to Intervene and a Request for Hearing Filed on 02/12/04 Should Be Rejected Since It Was Submitted Prematurely ML0407609612004-03-0404 March 2004 Letter of David Lewis Objecting to the 3/1/2004 Burton Letter and Emphasizing That the Burton Petition to Intervene Was Still Premature ML0407609402004-03-0404 March 2004 Letter from the Secretary to Nancy Burton Returning Millstone Intervention Petition ML0410702762004-03-0101 March 2004 Acknowledge Receipt with Index of Filings, Dated 3/1/04 ML0407609582004-03-0101 March 2004 Response of Nancy Burton to the 2/13/2004 Letter of David Lewis That Advised the Secretary That the Burton Petition to Intervene Was Premature ML0406107372004-02-24024 February 2004 Certified Index of Record Dated 02/24/04 ML0405500582004-02-23023 February 2004 Letter Informing Court of Address and Appearances, Dated 2/23/04 ML0407609542004-02-13013 February 2004 Letter to Secretary Indicating That the Petition to Intervene of the Connecticut Coalition Against Millstone Is Premature ML0405005902004-01-23023 January 2004 Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/06/04 ML0405602262004-01-23023 January 2004 Motion for Leave to Intervene for Dominion Nuclear Connecticut, Inc. Dated 01/23/2004 ML0405006112004-01-22022 January 2004 Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/22/04 ML0405006032004-01-15015 January 2004 Request for Hearing, Denied Dated 1/15/04 ML0405005862004-01-12012 January 2004 Pre-Argument Statement (Petition for Review), Dated 01/15/04 ML0405602032004-01-0606 January 2004 Petition for Review, Dated 01/06/2004 ML0326505842003-09-12012 September 2003 09/12/03 - Letter from Ann P. Hodgdon to Ms. Annette L. Vietti-Cook Enclosing a Corrected Certificate of Service to Replace the Certificate Filed with the NRC Staff'S Brief on Appeal of LBP-03-12 ML0327212952003-09-10010 September 2003 Petition for Rehearing Denied, Dated 09/10/03 ML0321603582003-07-28028 July 2003 Notice of Firm Name Change ML0321806782003-06-11011 June 2003 Respondent'S Motion to Dismiss Petition for Review Granted Connecticut Coalition Against Millstone, No. 03-4372) Dated 06/11/03 2006-02-01
[Table view] |
Text
NUCLEAR*UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-D001 May 16, 2002 OFFICE OF THE GENERAL COUNSEL Richard F. ColeJudge Administrative Judge Chairman Charles Bechhoefer, Administrative Atomic Safety and Licensing Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U. S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D. C. 20555 Charles N. Kelber Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 In the Matter of DOMINION NUCLEAR CONNECTICUT, INC.
(Millstone Nuclear Power Station, Unit 3)
Docket No. 50-423-LA-3
Dear Administrative Judges:
the NRC staff provide any inspection In connection with the Licensing Board's request that for two spent fuel rods at the Millstone 1 reports regarding the licensee's inability to account is forwarding to the Board and parties spent fuel pool Tr. 587 (May 24, 2001), the NRC Staff of Operations to the Commission, copies of a Memorandum from the Executive Director from the Millstone Unit 1 Loss of Two "Lessons Learned About Material Control and Accounting is an outgrowth of the NRC inspection Spent Fuel Rods". The Lessons Learned memorandum because of its connection to the Board effort at Millstone 1, and it is being provided to the 05000245/2001013 was attached to the No.
Millstone 1 inspection report. Inspection Report is not attaching a copy of the inspection report as the report was memorandum. The Staff the Memorandum is Inspection Procedure previously provided to all parties. Attachment B to 85102; this attachment is enclosed.
Sincerely, Sara Brock Counsel for NRC Staff
Enclosures:
As stated cc w/encls: Service List
NULER UNITED STATES NUCLEAR REGULATORY COMMISSION SWASHINGTON, D.C. 2055540001
'W April 30., 2002 MEMORANDUM TO: Chairman Meserve Commissioner Dicus Commissioner Diaz Commissioner McGaffigan Commissioner Merrifield FROM: William D. Travers Executive Director for Operations
SUBJECT:
LESSONS LEARNED ABOUT MATERIAL CONTROL AND ACCOUNTING FROM THE MILLSTONE UNIT 1 LOSS OF TWO SPENT FUEL RODS The purpose of this memorandum is to inform the Commission of lessons learned about material control and accounting (MC&A) at power reactors as a result of the investigation of Millstone Unit 1's loss of two spent fuel rods. The lessons learned concerning the power reactor MC&A program are discussed in greater detail in the following Attachment.
In summary, control over the two spent fuel rods failed because the licensee's MC&A procedures (and their implementation) were not adequate. No problems with the NRC regulations were identified; however, MC&A guidance could be improved and clarified. The MC&A inspection program at power reactors has been dormant since 1988. However, it is not clear that inspections would have detected this loss of accountability. Finally, the Nuc!ear Material Management and Safeguards System performed as it was designed to.
Staff plans to examine MC&A vulnerabilities as part of the top-to-bottom review of the Agency's safeguards and security program that is being undertaken in response to the terrorist activities of September 11, 2001. While the MC&A review will benefit from the broader view of the entire safeguards program, as a first step the staff intends to develop a Temporary Instruction (TI) to ascertain the breadth and scope of the MC&A issues which were identified at Millstone. The TI will be implemented over the next year at selected sites and, depending on how widespread the problem is, staff will consider the need for revised guidance and whether appropriately focused inspections are needed. Changes to the MC&A program will be evaluated as a whole and in the context of the overall safeguards program. Because recommendations will follow the review of the entire program and because the current risk to human health and safety from the missing fuel rods is negligible (see following Attachment), no recommendations concerning MC&A at power reactors are being made at this time.
Attachment:
Lessons Learned cc: SECY OGC OCA OPA CFO CONTACT: M.Williams, NMSS/FCSS (301) 415-7878
2 If the licensee's procedures and practices had effectively implemented the regulations, control over the rods would likely have been maintained.
- 2. Lesson Learned: Guidance on MC&A could be clarified and improved.
MC&A guidance documents on establishing and implementing an MC&A program at power reactors are: (1) Regulatory Guide 5.29, "Nuclear Material Control Systems for Nuclear Power Plantse; (2) Regulatory Guide 5.49, "Internal Transfers of Special Nuclear Materiar; and (3)
ANSI N15.8-1974, "Nuclear Material Control Systems for Nuclear Power Plants." The ANSI standard was withdrawn in 1987, because no action had been taken within 10 years to revise or reaffirm it, and Regulatory Guide 5.29 was withdrawn in 1998. The guidance documents have several related shortcomings:
They identify the assembly as the basic unit for control and provide no guidance on accounting for rods that have been removed from their parent assembly.
They are not clear about what constitutes a "physical" inventory and fail to establish guidelines for conducting an inventory.
- They do not consider whether "spent fuel poor is sufficient as the location of record.
- They do not address problems that may arise when spent fuel rods are stored outside the racks.
They do not explain how to compare book inventory and physical inventory.
If the guidance had addressed these aforementioned topics, the licensee's inventory and control procedures might have been more comprehensive.
- 3. Lesson Learned: Even if an MC&A inspection program had been implemented, this loss of accountability might not have been identified.
The inspection program for MC&A at power reactors is guided by NRC Inspection Manual Chapter (IMC) 2515C, "Special and Infrequently Performed Inspections." The applicable Inspection Procedure (IP) is 85102, "Material Control and Accounting - Reactors" (Attachment B). This chapter and procedure were not considered during development of the revised Reactor Oversight Process. IMC 2515C states that this IP is "...implemented infrequently for special situations" and is "...not part of the baseline or supplemental inspection program elements." The MC&A inspection program at power reactors has been dormant since 1988, at which time responsibility for inspection of MC&A programs was split up, with responsibility for inspections at fuel cycle facilities being transferred to NMSS and responsibility for inspection of MC&A at reactors remaining in the Regions.
The absence of an inspection program in this area does not mean that loss of accountability for the two Millstone Unit 1 rods would have been identified if MC&A inspections had been conducted. MC&A inspections were conducted at Millstone before 1988, and the problem was not identified. The inspection guidance uses the MC&A guidance for power reactors, discussed in Lesson 2, as its standard. In particular, the inspection guidance defines the assembly as the basic unit for control and accounting and does not address the special circumstance of individual rods separated from their parent assembly. If the inspection procedure had addressed the topics noted as shortcomings under Lesson 2, inspections would have been more effective.
4 9
NRC INSPECTION MANUAL INSPECTION PROCEDURE 85102 MATERIAL CONTROL AND ACCOUNTING - REACTORS PROGRAM APPLICABILITY: 2513,2515, and 2525 85102-01 INSPECTION OBJECTIVES 01.01 Determine whether the licensee has limited his possession and use of special nuclear material (SNM) to the locations and purposes authorized under license.
01.02 Determine whether the licensee has implemented an adequate and effective program to account for and control the SNM in his possession.
85102-02 INSPECTION REQUIREMENTS 02.01 Possession and Use of SNM
- a. Review inventory, receipt, and shipment records (NRC Forms 741 and 742) to determine whether the licensee has limited his possession and use of SNM to the location and purpose authorized under license.
- b. Conduct a random spot-check of new fuel, irradiated fuel in spent fuel pool, sources, test specimens, etc., by comparing actual location with that indicated on loading diagrams, transfer forms, or other accounting records, as applicable. Check ten assemblies or bundles of new and irradiated fuel, and one source, test specimen, etc.
02.02 Control and Accounting of SNM. Determine whether the licensee has prepared, maintained, and implemented an adequate and effective program and procedures to control and account for the SNM in his possession, as required by 10 CFR 70.41(a);
70.42; 70.51(b), (c), and (d); 70.52; 70.53; 70.54; and 73.71(b).
85102-03 INSPECTION GUIDANCE 03.01 Inspection Requirement 02.02 - Possession and Use of SNM. When conducting physical verification of fuel bundles or assemblies, verify that there are bundles or assemblies in racks identified as containing same. Do not verify by serial numbers unless discrepancies surface that warrant an extensive verification.
ATTACHMENT B Issue Date: 03/29/85 85102
'm
- o. Inventory procedures provide for management review of MC&A system at intervals not to exceed 12 months, and records document management followup action based on results of the annual reviews.
- p. Inventory documentation Includes review of the applicable NRC Forms 741,742, and 742C for cold fuel storage area; irradiated fuel assemblies in the reactor and in storage; fission chambers; sealed sources; test specimens; etc., such as:
- 1. Internal card files or log books, source documents, and any other records that include serial number identification, location, and amount of SNM contained in fission chambers, sealed sources, test specimrens, etc., until the Commission authorized their disposition.
- 2. Operating logs and core loading diagram for irradiated fuel assemblies in the reactor (trace listings of assemblies to the source documents).
- 3. Loading diagrams and source documents for irradiated fuel assemblies in storage.2
- q. Records retained for the period specified by the appropriate regulation or license condition. If a specific retention period was not otherwise required by regulation or license condition, records should have been maintained until the Commission authorized their disposition.
85102-04 REFERENCES Regulatory Guide 5.29, Nuclear Material Control Systems for Nuclear Power Plants.
Regulatory Guide 5.49, Internal Transfers of Special Nuclear Material.
NUREG Guide BR-0006, Instructions for Completing Nuclear Material Transaction Reports.
NUREG Guide BR-0007, Instructions for Completing Material Balance Report, Physical Inventory Listing and Concise Note Forms.
END 2
Perpetual inventory records are maintained for in-reactor and storage showing the identity and location of all items containing the SNM. If the records do not also include SNM quantitative data, supporting records should be available.
"*3-Issue Date: 03/29/85 85102