Category:E-Mail
MONTHYEARML24032A4702024-02-0101 February 2024 Change in Estimated Review Schedule Revision to TS Design Features Section to Remove the Nine Mile Point Unit 3 Nuclear Project, LLC ML24024A2452024-01-24024 January 2024 1/24/2024 E-mail from R.Guzman to S.Sinha - Acknowledgement of Error in SE for Amendment No. 288 - Revision to Applicability Term for RCS Heatup and Cooldown Pressure-Temperature Limitations Figures ML24024A0202024-01-24024 January 2024 Correction to Safety Evaluation Associated Wit Amendment No. 288 - Revision to Applicability Term for RCS Heat-Up and Cooldown Pressure-Temperature Limitations Figures ML23361A1022023-12-21021 December 2023 Security Rule Exemption Request - ISFSI Docket No. Reference ML23326A0132023-11-22022 November 2023 Acceptance Review Determination LAR to Support Implementation of Framatome Gaia Fuel ML23321A1222023-11-17017 November 2023 NRR E-mail Capture - Final RAI - D.C. Cook 1 & 2 - License Amendment Request Regarding Neutron Flux Instrumentation ML23318A0952023-11-14014 November 2023 Request for Additional Information (E-mail Dated 11/14/2023) LAR to Revise TSs Related to Framatome Gaia Fuel ML23317A0732023-11-13013 November 2023 Acceptance Review Determination - License Amendment Request Modification of TS SR 4.3.6.a ML23297A2312023-10-24024 October 2023 E-mail to File - Summary of September 13, 2023, Meeting with Dominion to Discuss Proposed LAR to Support Cycle Reloads Using Framatome Gaia Fuel ML23265A2302023-09-22022 September 2023 Acceptance Review Determination - License Amendment Request Revision to TS Design Features Section to Remove the Nine Mile Point Unit 3 Nuclear Project, LLC ML23258A0552023-08-31031 August 2023 Setup of Online Reference Portal and Audit Plan for the NRC Staff'S Review of LAR to Use Framatome Small Break and Realistic Large Break LOCA Methodologies (08/31/2023 e-mail) ML23199A2832023-07-18018 July 2023 Request for Additional Information (E-mail Dated 7/18/2023) LAR to Revise the Pressure-Temperature Limits ML23172A0752023-06-21021 June 2023 Acceptance Review Determination LAR to Revise TSs for Reactor Core Safety Limits, Fuel Assemblies, and COLR Related to Framatome Gaia Fuel ML23171B0522023-06-20020 June 2023 NRR E-mail Capture - RAI for Review of Appendix F to DOM-NAF-2-P (Redacted) ML23145A0042023-05-25025 May 2023 Acceptance Review Determination LAR to Use Framatome Small Break and Realistic Large Break LOCA Methodologies ML23145A0052023-05-25025 May 2023 Acceptance Review Determination Exemption to Use Framatome Gaia Fuel Assemblies Containing Fuel Rods Fabricated with M5 Fuel Rod Cladding ML23128A1612023-05-0808 May 2023 NRR E-mail Capture - Comanche Peak Nuclear Power Plant, Units 1 and 2, Beaver Valley Power Station, Unit Nos. 1 and 2, Davis-Besse Nuclear Power Station, Unit 1, and Perry Nuclear Power Plant, Unit No. 1 - Acceptance of Requested Licensing ML23115A3022023-04-24024 April 2023 4/24/2023 E-mail from R.Guzman to S.Sinha - Acknowledgement of Error in Issuance of Amendments Adoption of TSTF-359, Increase Flexibility in Mode Restraints ML23089A1882023-03-29029 March 2023 Request for Additional Information (E-mail Dated 3/29/2023) Spring 2022 Steam Generator Tube Inspection Report ML23086B9862023-03-27027 March 2023 NRR E-mail Capture - Davis-Besse, Unit No. 1 - Acceptance Review Results for Davis-Besse, Unit No. 1 - Proposed Alternative Request RP-5 ML23067A2162023-03-0707 March 2023 NRR E-mail Capture - RAI for North Anna, 1 & 2, Surry 1 & 2, Millstone, 2 & 3, Request for Approval of App. F Fleet Report DOM-NAF-2-P, Qual of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion VIPRE-D Computer Code ML23052A1502023-02-21021 February 2023 NRR E-mail Capture - D.C. Cook Nuclear Plant Unit Nos. 1 and 2 - Acceptance of License Amendment Request Regarding Neutron Flux Instrumentation ML23038A0152023-02-0707 February 2023 Acceptance Review Determination LAR to Revise the Applicability Term for RCS Heatup and Cooldown Pressure-Temperature Limitations Figures ML23033A0322023-02-0101 February 2023 NRR E-mail Capture - Request for Additional Information for Davis-Besse's 2022 Steam Generator Inspection Report (L-2022-LRO-0115) ML23024A1522023-01-24024 January 2023 Acceptance Review Determination LAR to Supplement Burnup Credit of Criticality Safety Analysis ML23018A0352023-01-17017 January 2023 NRR E-mail Capture - Acceptance Review for Fleet Report Re Appendix F of DOM-NAF-2-P (L-2022-LLT-0003) ML22320A5752022-11-16016 November 2022 E-mail to File - Summary of October 18, 2022, Meeting with Dominion to Discuss Requested Actions for Implementing Framatome Gaia Fuel ML22307A2532022-11-0303 November 2022 NRR E-mail Capture - D.C. Cook Nuclear Plant Unit No. 2 - Verbal Authorization of Relief Request ISIR-5-06 Regarding Alternative to N-729-6 for RPV Head Visual Examination ML22298A2052022-10-25025 October 2022 Acceptance Review Determination for Alternative Request for Extension of Examination Interval for Reactor Pressure Vessel Head Penetration Nozzles ML22292A3212022-10-19019 October 2022 Acceptance Review Determination for Alternative Request for Containment RSS Pump Periodic Verification Testing Program ML22297A1802022-10-0707 October 2022 Email Acknowledgement to Dominion Energy Nuclear Decommissioning Trust Fund Disbursement 30 Day Notification for Millstone Power Station Unit 1: Docket No 50-245 ML22278A0932022-10-0505 October 2022 E-mail to File - Summary of September 7, 2022, Meeting with Dominion to Discuss Proposed Supplement to the Spent Fuel Pool Criticality Safety Analysis (EPID L-2022-LRM-0059 ML22272A0332022-09-29029 September 2022 Memo E-mail to File - Summary of August 29, 2022, Meeting with Dominion to Discuss Proposed Alternative Request Post-peening follow-up Volumetric Exam of RPV Head Penetration Nozzle ML22266A1102022-09-23023 September 2022 NRR E-mail Capture - Davis-Besse Nuclear Power Station, Unit No. 1 - Request for Additional Information Regarding July 21, 2022, Request for Withholding Information from Public Disclosure ML22252A1772022-09-0909 September 2022 Memo E-mail to File - Summary of August 9, 2022, Meeting with Dominion to Discuss Proposed Alternative Reqeust Recirculation Spray Pump Flow Testing (EPID L:2022-LRM-0057) ML22242A0452022-08-23023 August 2022 NRR E-mail Capture - Dominion GL 04-02 Response Draft RAIs (L-2017-LRC-0000) ML22174A3552022-06-23023 June 2022 NRR E-mail Capture - Acceptance Review for Dominion Fleet LAR to Implement TSTF-554 (L-2022-LLA-0078) ML22164A8572022-06-13013 June 2022 NRR E-mail Capture - Davis-Besse Nuclear Power Station, Unit No. 1 - Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan ML22123A0812022-05-0303 May 2022 Acceptance Review Determination for Proposed LAR for TS Change Applicable to TSTF-359, Increase Flexibility in Mode Restraints ML22122A0902022-04-29029 April 2022 NRR E-mail Capture - D.C. Cook Nuclear Plant Unit Nos. 1 and 2 - Acceptance of License Amendment Request to Revise Technical Specifications Consistent with TSTF-554, Revision 1 ML22118A6862022-04-28028 April 2022 NRR E-mail Capture - Davis-Besse Nuclear Power Station, Unit No. 1 - Request for Additional Information Regarding Alternative to Extend the Steam Generator Weld Inspection Interval ML22112A1092022-04-22022 April 2022 NRR E-mail Capture - Davis-Besse Nuclear Power Station, Unit No. 1 - Request for Additional Information Regarding License Amendment Request to Revise the Design Basis for the Shield Building ML22090A1692022-03-30030 March 2022 Re_ Action Tracking Item 2022 SST - 335 - Tom Gurdziel, E-mail Re_ Event Number 55734 at Davis Besse, a Matter of Interpretation ML22080A2512022-03-18018 March 2022 NRR E-mail Capture - (External_Sender) ASME OM Code Case OMN-27, Alternative Requirements for Testing Category a Valves (Non- Piv/Civ) ML22069A7192022-03-10010 March 2022 E-mail from R. Guzman to S. Sinha - Millstone Unit 3 Steam Generator Outage Conference Call ML22055B0382022-02-24024 February 2022 NRR E-mail Capture - Davis-Besse Nuclear Power Station, Unit No. 1 - Upcoming Steam Generator Tube Inservice Inspection ML22055A0872022-02-23023 February 2022 NRR E-mail Capture - Davis-Besse Nuclear Power Station, Unit No. 1 - Request for Additional Information Regarding Relief Request RP-3 ML22250A6712022-02-16016 February 2022 Outline Submittal Notification Email DC-Cook 2022 2024-02-01
[Table view] Category:Status Report
MONTHYEARL-23-061, Submittal of the Decommissioning Funding Status Reports2023-03-31031 March 2023 Submittal of the Decommissioning Funding Status Reports ML23089A3722023-03-30030 March 2023 Decommissioning Funding Status Report ML23089A3852023-03-30030 March 2023 Decommissioning Funding Status Report AEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III L-21-046, Submittal of the Decommissioning Funding Status Reports for Beaver Valley Power Station, Unit Nos. 1 and 2, Davis-Besse Nuclear Power Station, and Perry Nuclear Power Plant2021-03-29029 March 2021 Submittal of the Decommissioning Funding Status Reports for Beaver Valley Power Station, Unit Nos. 1 and 2, Davis-Besse Nuclear Power Station, and Perry Nuclear Power Plant ML21085A5662021-03-25025 March 2021 Decommissioning Funding Status Report ML19182A3562019-07-23023 July 2019 Quarterly Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 - April 1 to June 30, 2019 ML19092A2932019-03-26026 March 2019 Decommissioning Funding Status Report ML19092A2942019-03-26026 March 2019 Decommissioning Funding Status Report ML18092A0802018-03-21021 March 2018 Decommissioning Funding Status Report ML17094A5202017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17094A5182017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report L-17-028, Submittal of the Decommissioning Funding Status Reports2017-03-24024 March 2017 Submittal of the Decommissioning Funding Status Reports L-16-003, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-051)2016-02-0909 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-051) L-15-219, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External.2015-08-27027 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External. ML15244B1822015-08-24024 August 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-15-218, Firstenergy Nuclear Operating Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-051)2015-08-18018 August 2015 Firstenergy Nuclear Operating Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-051) ML15093A1022015-03-26026 March 2015 Decommissioning Funding Status Report ML15093A1032015-03-26026 March 2015 Decommissioning Funding Status Report AEP-NRC-2015-16, Decommissioning Funding Status Report2015-03-20020 March 2015 Decommissioning Funding Status Report ML15069A2312015-03-0202 March 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-15-001, Firstenergy Nuclear Operating Company'S (Fenoc'S) Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Reliable Spent Fuel Pool.2015-02-26026 February 2015 Firstenergy Nuclear Operating Company'S (Fenoc'S) Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Reliable Spent Fuel Pool. L-15-002, Firstenergy Nuclear Operating Company'S (Fenoc'S) Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies2015-02-26026 February 2015 Firstenergy Nuclear Operating Company'S (Fenoc'S) Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies AEP-NRC-2015-13, Fourth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-02-25025 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-14-257, Davis-Bes, Perry, Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Reqard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2014-08-28028 August 2014 Davis-Bes, Perry, Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Reqard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events AEP-NRC-2014-66, Third Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2014-08-27027 August 2014 Third Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML14245A4002014-08-26026 August 2014 Six-month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-015) ML14098A2602014-03-31031 March 2014 Decommissioning Funding Status Report L-14-088, Submittal of Decommissioning Funding Status Report2014-03-28028 March 2014 Submittal of Decommissioning Funding Status Report ML14069A0112014-02-28028 February 2014 Six-Month Status Report in Response to March 12. 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) ML14069A0132014-02-28028 February 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML14069A0142014-02-28028 February 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) AEP-NRC-2014-17, Second Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events...2014-02-27027 February 2014 Second Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events... AEP-NRC-2014-16, Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licensees with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-27027 February 2014 Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licensees with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-14-025, Firstenergy Nuclear Operating Company'S Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA2014-02-27027 February 2014 Firstenergy Nuclear Operating Company'S Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA L-14-024, Firstenergy Nuclear Operating Company'S (Fenoc'S) Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-27027 February 2014 Firstenergy Nuclear Operating Company'S (Fenoc'S) Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-13-244, First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses Re Reliable Spent Fuel Pool Instrumentation (Order EA-12-051)2013-08-26026 August 2013 First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses Re Reliable Spent Fuel Pool Instrumentation (Order EA-12-051) AEP-NRC-2013-72, Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2013-08-26026 August 2013 Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-13-243, Firstenergy Nuclear Operating Company'S, First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No2013-08-26026 August 2013 Firstenergy Nuclear Operating Company'S, First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No ML13242A0142013-08-23023 August 2013 Connecticut, Inc. & Millstone Power Station Units 2 and 3 Six-Month Status Report in Response to Letter Dated March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool ML13242A0112013-08-23023 August 2013 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) ML13098A0872013-03-28028 March 2013 Decommissioning Funding Status Report ML13031A6352012-08-12012 August 2012 Status Report on Unidentified Leakage for Vermont Yankee, Pilgrim, and Millstone, Units 2 and 3 ML1214500142012-05-23023 May 2012 NFPA 805 LAR Status Matrix - May 2012 ML12082A1782012-03-22022 March 2012 Decommissioning Funding Status Report AEP-NRC-2011-22, Submittal of Decommissioning Funding Status Report2011-03-30030 March 2011 Submittal of Decommissioning Funding Status Report L-11-102, Submittal of the Decommissioning Reports2011-03-29029 March 2011 Submittal of the Decommissioning Reports ML1109003752011-03-29029 March 2011 Decommissioning Funding Status Report ML1029403622010-11-12012 November 2010 October 2010 10 CFR 2.206 Monthly Status Report: Enclosures 2023-03-31
[Table view] |