Letter Sequence Other |
---|
|
|
MONTHYEARML0335602182003-12-16016 December 2003 Submittal of Application for Order and Conforming Administrative Amendments for License Transfer Project stage: Request ML0400801202004-01-15015 January 2004 Notice of Consideration of Approval of Transfer of Facility Operating License and Conforming Amendment, and Opportunity for a Hearing Project stage: Other ML0402102022004-02-0505 February 2004 R. E. Ginna Nuclear Power Plant, Withholding from Public Disclosure, Confidential Addendum Which Contains Sensitive Financial Information Concerning Projected Revenues & Operating Expenses of Constellation Generation Group, LLC Project stage: Other ML0406308552004-02-27027 February 2004 R. E. Ginna Nuclear Power Plant, Supplemental Information to Support Application for Order and Conforming Administrative Amendments for License Transfer Project stage: Request ML0409301942004-03-26026 March 2004 R. E. Ginna - Supplemental Information to the 12/16/03 License Transfer Application Project stage: Request ML0408209962004-04-14014 April 2004 R. E. Ginna Nuclear Power Plant, Request for Withholding Information, Rochester Gas and Electric Corporation and Constellation Generation Group, LLC Project stage: Withholding Request Acceptance ML0412800872004-04-30030 April 2004 R. E. Ginna Nuclear Power Plant, License Transfer Supplement Project stage: Request ML0412804172004-04-30030 April 2004 Supplemental Information to Support the Application for Order and Conforming Administrative Amendments for License Transfer Project stage: Request ML0413305402004-05-28028 May 2004 FRN: General Notice R.E. Ginna Nuclear Power Plant- Order Approving Transfer of License from Rochester Gas and Electric Corporation to R.E. Ginna Nuclear Power Plant, LLC and Approving Conforming Amendments Project stage: Other ML0415603252004-06-0404 June 2004 R. E. Ginna, Order Modifying May 28, 2004, Order Approving Transfer of License from Rochester Gas and Electric Corporation (Rg&E) to R. E. Ginna Nuclear Power Plant, LLC (Ginna LLC) and Approving Conforming Amendment Project stage: Other ML0416702392004-06-10010 June 2004 R. E. Ginna, Amendment No. 12 to Indemnity Agreement No. B-38 Project stage: Other ML0416002482004-06-10010 June 2004 R. E. Ginna, Amendment, Issuance of Conforming Amendment Re Transfer of License Project stage: Approval 2004-03-26
[Table View] |
Similar Documents at Ginna |
---|
Category:Letter
MONTHYEARIR 05000244/20230042024-02-0505 February 2024 LLC - Integrated Inspection Report 05000244/2023004 ML24026A0112024-01-26026 January 2024 R. E. Ginna Nuclear Power Plant, Relief Request Associated with Inservice Testing of B Auxiliary Feedwater Pump IR 05000244/20230102023-12-19019 December 2023 LLC - Age-Related Degradation Inspection Report 05000244/2023010 ML23348A0992023-12-15015 December 2023 R. E. Ginna Nuclear Power Plant Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0029 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23347A0092023-12-13013 December 2023 Annual Commitment Change Notification ML23346A0142023-12-12012 December 2023 LLC - Senior Reactor and Reactor Operator Initial License Examinations ML23341A1252023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23321A1392023-11-17017 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information and Request for Additional Information ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000244/20230032023-10-25025 October 2023 LLC - Integrated Inspection Report 05000244/2023003 ML23292A0282023-10-19019 October 2023 LLC - Notification of Conduct of a Fire Protection Team Inspection RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans RS-23-108, Proposed Alternative for Examinations of Examination Categories B-B, B-D, and C-A Steam Generator Pressure Retaining Welds and Full Penetration Welded Nozzles2023-10-11011 October 2023 Proposed Alternative for Examinations of Examination Categories B-B, B-D, and C-A Steam Generator Pressure Retaining Welds and Full Penetration Welded Nozzles RS-23-105, Proposed Alternative for Examinations of Examination Category C-B Steam Generator Nozzle-to-Shell Welds and Nozzle Inside Radius Sections2023-10-10010 October 2023 Proposed Alternative for Examinations of Examination Category C-B Steam Generator Nozzle-to-Shell Welds and Nozzle Inside Radius Sections ML23258A1382023-09-18018 September 2023 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000244/2023010 IR 05000244/20230052023-08-31031 August 2023 Updated Inspection Plan for R.E. Ginna Nuclear Power Plant, LLC (Report 05000244/2023005) ML23158A1952023-08-30030 August 2023 R. E. Ginna - Issuance of Amendments to Adopt TSTF-273-A, Revision 2, Safety Function Determination Program Clarifications ML23235A1722023-08-23023 August 2023 Re. Ginna Nuclear Power Plant, Transmittal of 2023 Owner'S Activity Report IR 05000244/20234012023-08-15015 August 2023 LLC - Material Control and Accounting Program Inspection Report 05000244/2023401 (Cover Letter Only) IR 05000244/20230022023-08-0303 August 2023 LLC - Integrated Inspection Report 05000244/2023002 ML23191A0592023-07-21021 July 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No. 155 Adoption of TSTF-577, Revised Frequencies for Steam Generator Tube Inspections, Revision 1 IR 05000244/20234022023-07-19019 July 2023 R. E. Ginna Nuclear Power Plant - Security Baseline Inspection Report 05000244/2023402 (Cover Letter Only) RS-23-083, Withdrawal - Proposed Alternatives Related to the Steam Generators2023-06-27027 June 2023 Withdrawal - Proposed Alternatives Related to the Steam Generators RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations RS-23-050, Supplement to Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube.2023-05-22022 May 2023 Supplement to Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube. ML23135A0412023-05-15015 May 2023 2022 Annual Radioactive Effluent Release Report and 2022 Annual Radiological Environmental Operating Report ML23121A0482023-05-0101 May 2023 R. E. Ginna Nuclear Power Plant Core Operating Limits Report Cycle 44, Revision 0 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI IR 05000244/20230012023-04-26026 April 2023 LLC - Integrated Inspection Report 05000244/2023001 ML23100A0302023-04-10010 April 2023 2023 10 CFR 50.46 Annual Report ML23114A1152023-03-29029 March 2023 Electronic Reporting of Exposure Data for 2022 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23075A0872023-03-15015 March 2023 R. E. Ginna Nuclear Power Plant - Project Manager Assignment ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 IR 05000244/20220062023-03-0101 March 2023 Annual Assessment Letter for R.E. Ginna Nuclear Power Plant, LLC (Report 05000244/2022006) ML22364A0242023-03-0101 March 2023 R. E. Ginna Nuclear Power Plant Issuance of Amendments Nos. 231, 231, 232, 232, and 154 Regarding Adoption of TSTF-246 ML23060A1622023-03-0101 March 2023 R. E. Ginna Nuclear Power Plant, Supplemental Information - Proposed Alternatives Related to the Steam Generators RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 ML23005A1762023-02-23023 February 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No. 153 Revise Technical Specifications (TS) for the Spent Fuel Pool Charcoal System and Two (2) TS Administrative Changes ML23005A1222023-02-22022 February 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No 152 Adopt TSTF-315-Revise Technical Specification 3.1.8, Physics Tests Exceptions - Mode 2 RS-23-040, Constellation Energy Generation, LLC, Supplemental Information - Proposed Alternatives Related to the Steam Generators2023-02-21021 February 2023 Constellation Energy Generation, LLC, Supplemental Information - Proposed Alternatives Related to the Steam Generators ML22287A0692023-02-0808 February 2023 R. E. Ginna Station - Forward Fit Analysis (Epids L-2022-LRR-0074, 0076, 0079, 0091, 0092, 0093 and 0094) ML23031A2992023-02-0707 February 2023 R. E. Ginna Nuclear Power Plant - Withdrawal of an Amendment Request ML23010A0112023-02-0101 February 2023 R. E. Ginna Nuclear Power Plant - Issuance of Relief Request Associated with Inservice Testing of Refueling Water Storage Tank Outlet Value RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 IR 05000244/20223012023-01-20020 January 2023 Initial Operator Licensing Examination Report 05000244/2022301 IR 05000244/20220122023-01-12012 January 2023 LLC - Design Basis Assurance Inspection (Teams) Inspection Report 05000244/2022012 ML22362A0382022-12-28028 December 2022 R. E. Ginna Nuclear Power Plant - Letter to Withdraw Application to Revise Technical Specifications 5.6.5, Core Operating Limits Report (COLR) ML22348A2062022-12-14014 December 2022 Re. Ginna Nuclear Power Plant - Annual Commitment Change Notification RS-22-123, Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator2022-12-0707 December 2022 Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator 2024-02-05
[Table view] Category:Order
MONTHYEARML22021B6592022-02-0101 February 2022 Issuance of Amendments Related to Order Approving Transfer of Licenses (EPID L-2022-LLM-0000) (Letter) ML22021B6602022-02-0101 February 2022 Issuance of Amendments Related to Order Approving Transfer of Licenses (EPID L-2022-LLM-0000)-Enclosure 1 ML21277A1922021-11-16016 November 2021 Enclosure 1, Order Approving Transfer of Licenses and Draft Conforming License Amendments ML15268A2802015-04-14014 April 2015 Federal Energy Regulatory Commission Order Rejecting and Accepting in Part; Suspending Proposed Rate Schedule, Subject to Refund, and Establishing Hearing and Settlement Procedures (Forwarded by Office of Ny Attorney General Apr 27, 2015) ML14106A1192014-03-25025 March 2014 R. E. Ginna Nuclear Power Plant - Order Approving Direct Transfer of Renewed Operating License and Conforming License Amendment ML14063A2112014-03-25025 March 2014 Order Approving Direct Transfer of Renewed Operating License and Conforming License Amendment NRC-2013-0252, R.E. Ginna Nuclear Power Plant - Order Approving Direct Transfer of Renewed Operating License and Conforming License Amendment2014-03-25025 March 2014 R.E. Ginna Nuclear Power Plant - Order Approving Direct Transfer of Renewed Operating License and Conforming License Amendment ML13228A3992013-08-12012 August 2013 Letter to Holders of Independent Spent Fuel Storage Installation (ISFSI) Licenses Re Rescission of Certain Security Orders Concerning Spent Nuclear Fuel in Transit - Rin 3150-AI64 (NRC-2009-0163) EA-02-109 ML13038A1142013-06-0505 June 2013 Issuance of Order Designating an Interim Class of NRC Licensed Facilities That Are Eligible to Apply to the Commission for Authorization to Use the Authority Granted Under the Provisions of Section 161A of Atomic Energy Act of 1954, as Amen NRC-2009-0192, FRN: General Notice. Order Approving Application Regarding Proposed Corporate Merger and Indirect Transfer of License2012-02-15015 February 2012 FRN: General Notice. Order Approving Application Regarding Proposed Corporate Merger and Indirect Transfer of License ML1203400102012-02-15015 February 2012 FRN: General Notice. Order Approving Application Regarding Proposed Corporate Merger and Indirect Transfer of License ML0930100012009-10-30030 October 2009 Revised Letter Approving License Transfer Constellation Edf Development ML0930006332009-10-30030 October 2009 Order Superceding October 9, 2009, Order Approving License Transfer Constellation Edf Development ML0925706062009-10-0909 October 2009 Order Approving License Transfer Constellation Edf Development ML0925902652009-10-0909 October 2009 Letter Approving License Transfer Constellation Edf Development ML0615201962006-08-0303 August 2006 Order Approving Application Regarding Indirect License Transfer ML0415603252004-06-0404 June 2004 R. E. Ginna, Order Modifying May 28, 2004, Order Approving Transfer of License from Rochester Gas and Electric Corporation (Rg&E) to R. E. Ginna Nuclear Power Plant, LLC (Ginna LLC) and Approving Conforming Amendment ML0413305402004-05-28028 May 2004 FRN: General Notice R.E. Ginna Nuclear Power Plant- Order Approving Transfer of License from Rochester Gas and Electric Corporation to R.E. Ginna Nuclear Power Plant, LLC and Approving Conforming Amendments ML0309401982003-04-29029 April 2003 Issuance of Order for Compensatory Measures Related to Fitness-for-Duty Enhancements Applicable to Nuclear Facility Security Force Personnel ML0309106252003-04-29029 April 2003 EA-03-039, Addressee List, (Order Issued by Program Office or OE for Compensatory Measures Related to Training Enhancements on Tactical and Firearms Proficiency and Physical Fitness Applicable to Armed Nuclear Power Plant Security Force Per 2022-02-01
[Table view] |
Text
June 4, 2004 Dr. Robert C. Mecredy Mr. Michael J. Wallace Vice President, Nuclear Operations President, Constellation Generation Group Rochester Gas and Electric Corporation 1997 Annapolis Exchange Parkway 89 East Avenue Suite 500 Rochester, NY 14649 Annapolis, MD 21401
SUBJECT:
R.E. GINNA NUCLEAR POWER PLANT- ORDER MODIFYING MAY 28, 2004, ORDER APPROVING TRANSFER OF LICENSE FROM ROCHESTER GAS AND ELECTRIC CORPORATION TO R.E. GINNA NUCLEAR POWER PLANT, LLC, AND APPROVING CONFORMING AMENDMENT (TAC NO. MC1567)
Dear Messrs. Mecredy and Wallace:
Enclosed is the Order Modifying May 28, 2004, Order Approving Transfer of License and Conforming Amendment. The May 28, 2004, Order approved the transfer by Rochester Gas and Electric Corporation (RG&E) of its operating authority under the license for the R. E. Ginna Nuclear Power Plant to R. E. Ginna Nuclear Power Plant, LLC (Ginna LLC), a subsidiary of Constellation Generation Group, LLC (CGG).
Condition III.(2) of the May 28, 2004, Order specified that on the closing date Ginna LLC shall obtain from RG&E a minimum of $201.6 million for decommissioning funding assurance for the facility. This amount was based on a June 30, 2004, closing. By letter dated June 2, 2004, CGG and RG&E informed the Nuclear Regulatory Commission that the closing will occur on June 10, 2004. According to a June 3, 2004, submittal from CGG, the minimum amount that Ginna LLC will obtain from RG&E, based on a June 10, 2004, closing date, is $200,791,928 under the terms of the agreement of sale between RG&E and Ginna LLC. Accordingly, the enclosed Order Modifying the May 28, 2004, Order changes Condition III.(2).
The May 28, 2004, letter forwarding the Order also approved the conforming amendment, stating that it would be issued and become effective at the time the transfer is consummated.
When the amendment is issued, License Condition C.(7).(a) will reflect the above changes as defined by Modified Order Condition III.(2).
R. Mecredy and M. Wallace The Order Modifying the May 28, 2004, Order has been forwarded to the Office of the Federal Register for publication.
Sincerely,
/RA/
Robert L. Clark, Project Manager, Section 1 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-244
Enclosure:
Order Modifying May 28, 2004, Order cc w/encl: See next page
ML041560325 ADM-012 OFFICE PDI-1\PM PDI-1\LA RPRP\SC OGC PDI-1/SC PDI\D DLPM\D NAME RClark BClayton for BThomas SUttal RLaufer CHolden TMarsh SLittle DATE 06/ 04 /04 06/ 04 /04 06/04/04 06/04/04 06/ 04 /04 06/ 04 /04 06/ 04 /04 OFFICE ADPT NRR/D NAME BSheron JDyer DATE 06/ 04 /04 06/ 04 /04 ORDER MODIFYING MAY 28, 2004 ORDER APPROVING TRANSFER OF FACILITY OPERATING LICENSE FOR R. E. GINNA NUCLEAR POWER PLANT Dated: June 4, 2004 DISTRIBUTION: w/Enclosure PUBLIC PDI-1 R/F RidsNrrOd (JDyer)
RidsNrrAdpt (BSheron)
RidsNrrDlpm (TMARSH)
RidsNrrDlpmLpdi (CHolden)
RidsNrrDlpmLpdi-1 (RLaufer, AHowe)
RidsNrrPMRClark RidsNrrLASLittle RidsOgcRp RidsAcrsAcnwMailCenter RidsSecyMailCenter RidsNrrDlpmDpr RidsRgn1MailCenter (CBixler)
BThomas DTrimble RMoody RPelton MDusaniwskyj PBollwerk, ASLBP GHill (2)
TBergman, EDO JJolicoeur, EDO SBurnell, OPA
CC LIST R. E. Ginna LLC Regional Administrator, Region I James M. Petro U.S. Nuclear Regulatory Commission Counsel for Constellation Energy Group 475 Allendale Road 750 East Pratt Street, 5th Floor King of Prussia, PA 19406 Legal Department Baltimore, MD 2101 Daniel F. Stenger Ballard Spahr Andrews & Ingersoll, LLP James R. Curtiss 601 13th Street, N.W., Suite 1000 South Counsel for Constellation Energy Group, Washington, DC 20005 at Winston & Strawn 1400 L Street, N.W.
Samuel Behrends, IV Washington, DC 20005 Counsel for Rochester Gas and Electric Corporation at LeBoeuf, Lamb, Greene and MacRae 1875 Connecticut Avenue, N.W.
Washington, DC 20009
R.E. Ginna Nuclear Power Plant cc:
Kenneth Kolaczyk, Sr. Resident Inspector Mr. Paul Eddy R.E. Ginna Plant New York State Department of U.S. Nuclear Regulatory Commission Public Service 1503 Lake Road 3 Empire State Plaza, 10th Floor Ontario, NY 14519 Albany, NY 12223 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Peter R. Smith, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Daniel F. Stenger Ballard Spahr Andrews & Ingersoll, LLP 601 13th Street, N.W., Suite 1000 South Washington, DC 20005 Ms. Thelma Wideman, Director Wayne County Emergency Management Office Wayne County Emergency Operations Center 7336 Route 31 Lyons, NY 14489 Ms. Mary Louise Meisenzahl Administrator, Monroe County Office of Emergency Preparedness 1190 Scottsville Road, Suite 200 Rochester, NY 14624
7590-01-P UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
ROCHESTER GAS AND ELECTRIC ) Docket No. 50-244 CORPORATION )
)
(R. E. Ginna Nuclear Power Plant) )
ORDER MODIFYING MAY 28, 2004, ORDER APPROVING TRANSFER OF LICENSE AND CONFORMING AMENDMENT I.
Rochester Gas and Electric Corporation (RG&E) is the holder of Renewed Facility Operating License No. DPR-18, which authorizes the operation of R. E. Ginna Nuclear Power Plant (Ginna) at steady-state power levels not in excess of 1520 megawatts thermal. The facility is located on the south shore of Lake Ontario, in Wayne County, New York. The license authorizes Ginna to possess, use, and operate the facility.
II.
By Order dated May 28, 2004, the Nuclear Regulatory Commission (NRC or the Commission) approved the transfer of the license for Ginna from RG&E to R. E. Ginna Nuclear Power Plant, LLC (Ginna LLC), a subsidiary of Constellation Generation Group, LLC (CGG).
Condition III.(2) of the May 28, 2004, Order specified that on the closing date Ginna LLC shall obtain from RG&E a minimum of $201.6 million for decommissioning funding assurance for the facility. This amount was based on a June 30, 2004, closing date. By letter dated June 2, 2004, CGG and RG&E informed the NRC that the closing would occur on June 10, 2004.
According to a June 3, 2004, submittal from CGG, the minimum amount that Ginna LLC will obtain from RG&E, based on a June 10, 2004, closing date, is $200,791,928 under the terms of the agreement of sale between RG&E and Ginna LLC.
III.
Accordingly, pursuant to Sections 161b, 161i, and 184 of the Atomic Energy Act of 1954, as amended, 42 U.S.C. 2201(b), 2201(i), and 2234; and 10 CFR 50.80, IT IS HEREBY ORDERED that Condition III.(2) of the Order Approving Transfer of License and Conforming Amendment dated May 28, 2004, is modified to state:
On the closing date of the transfer of Ginna, Ginna LLC shall obtain from RG&E the greater of (1) $200,791,928 or (2) the amount necessary to meet the minimum formula amount under 10 CFR 50.75 calculated as of the date of closing for decommissioning funding assurance for the facility, and ensure the deposit of such funds into a decommissioning trust for Ginna established by Ginna LLC.
This Order is effective upon issuance.
For further details with respect to this Order, see the initial application dated December 16, 2003, and supplemental letters from RG&E dated March 26, and April 30, 2004, and from CGG dated February 27, April 30, May 24, June 2, and June 3, 2004, and the Order and Safety Evaluation dated May 28, 2004, which are available for public inspection at the Commissions Public Document Room, located at One White Flint North, File Public Area O1F21, 11555 Rockville Pike (first floor), Rockville, Maryland, and accessible electronically through the Agencywide Documents Access and Management System (ADAMS) Public Electronic Reading Room link at the NRC Web site (http://www.nrc.gov).
Dated at Rockville, Maryland, this 4th day of June 2004.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
J. E. Dyer, Director Office of Nuclear Reactor Regulation