Letter Sequence RAI |
|---|
|
Initiation
- Request, Request, Request, Request, Request, Request, Request
- Acceptance...
- Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement
Results
Other: ML052690388, ML052850300, ML053250326, ML053410352, ML053410369, ML053410372, ML053420167, ML053460234, ML053470213, ML053470434, ML053500440, ML053540079, ML060200084, ML060320211, ML060370508, ML060410649, ML060600122, ML060660177, ML060690026, ML060690130, ML060830564, ML060830567, ML060870126, ML060870147, ML060890080, ML060930255, ML060940146, ML060950408, ML060960563, ML060960568, ML060960602, ML061010639, ML061010644, ML061010646, ML061020614, ML061020616, ML061020638, ML061030419, ML061070304, ML061070306, ML061070307, ML061070309, ML061070310, ML061070319, ML061070321, ML061070329, ML061070395, ML061070398, ML061070399, ML061070403... further results
|
MONTHYEARML0726804681954-12-31031 December 1954 New Jersey Department of Environmental Protection, Division of Parks and Forestry, State Forest Service, New Jerseys Big Trees Project stage: Other ML0726705561963-01-31031 January 1963 Us Fish and Wildlife Service, 1963. Distribution of Shellfish Resources in Relation to the New Jersey Intracoastal Waterway -- Manasquan Inlet to Little Egg Harbor. Boston, Ma. January Project stage: Other ML0726405941972-11-17017 November 1972 Jersey Central Power & Light Company, Oyster Creek Nuclear Generating Station Environmental Report, Amendment 2 Project stage: Other ML0726406651978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration Project stage: Other ML0726703621978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Initial Progress Report, December 1966, Through Third Progress Report, January 1968 Project stage: Other ML0726703651978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Fourth Progress Report 1968 Through Sixth Progress Report 1970, Concluding Remarks Project stage: Other ML0726703681978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Seventh Progress Report, June 25, 1971, Through Eighth Progress Report, August 18, 1972 Project stage: Other ML0726703741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Zooplankton of Barnegat Bay: the Effect of Oyster Creek Nuclear Power Plant Through Literature Cited Project stage: Other ML0726704911978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix E Through Appendix F, Figure 10 Project stage: Other ML0726705501978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix a Through Appendix C1, Figure C1-1 Project stage: Other ML0726801491978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Addendum to Appendix C1 Through Addendum to Appendix D1 Project stage: Other ML0726801691978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Preface Through Table 6.2-2 Project stage: Other ML0726801741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix C Continued Page C2-1 Through Page C6-51 Project stage: Other ML0726802291979-10-22022 October 1979 Letter from David N. Kinsey (New Jersey Department of Environmental Protection) Dated October 22, 1979 to Ivan R. Finfrock (Jersey Central Power & Light Company), NPDES Permit Renewal Application No. NJ0005550 Project stage: Other ML0726405991982-05-14014 May 1982 Jersey Central Power & Light Co. Boundary Map of Former Finninger Farm Project stage: Other ML0726705601986-12-12012 December 1986 Inventory of New Jerseys Estuarine Shellfish Resources, Joseph, J. W., Us Department of Commerce National Oceanic and Atmospheric Administration, National Marine Fisheries Service, December 12, 1986 Project stage: Other ML0726801891987-12-0909 December 1987 Joseph, J. W. 1987, Inventory of New Jerseys Estuarine Shellfish Resources, Us Department of Commerce National Oceanic and Atmospheric Administration National Marine Fisheries Service. Project No. 3-405-R Project stage: Other ML0726703911989-12-31031 December 1989 Lacey Township, Ocean County, New Jersey. 1989. Ocean County Water Quality Management Plan, Wastewater Management Plan Project stage: Other ML0726704221989-12-31031 December 1989 Usda. 1989. Soil Survey of Ocean County, New Jersey. Sheet Number 45 Project stage: Other ML0610206381990-11-26026 November 1990 Drywell Containment, Attachment 1 to Letter Dated 04/07/2006 Project stage: Other ML0610206141991-03-0404 March 1991 Letter Forwarding, an ASME Section Viii Evaluation of Oyster Greek Drywell for Without Sand Case Part 1 Stress Analysis, Attachment 2 to Letter Dated 04/07/06 Project stage: Other ML0610206161992-01-16016 January 1992 Letter Forwarding, ASME Section Viii Evaluation of the Oyster Creek Drywell, Part 2, Stability Analysis, Attachment 3 to Letter Dated 04/07/2006 Project stage: Other ML0702906681992-04-24024 April 1992 Evaluation Report on Structural Integrity of the Oyster Creek Drywell with Brookhaven National Laboratory Technical Evaluation Report - Attached Project stage: Other ML0726801841997-02-0404 February 1997 State of New Jersey Permit No. 1512-93-0052.3, .4, and .5, Permit to Dredge Project stage: Other ML0726804281997-09-30030 September 1997 Department of the Army, Corps of Engineers, Permit Number CENAP-OP-R-199701765-39 Project stage: Other ML0726704171997-10-31031 October 1997 State of New Jersey Department of Environmental Protection. the Management and Regulation of Dredging Activities and Dredged Material Disposal in New Jerseys Tidal Waters. October 1997 Project stage: Other ML0726703842000-04-25025 April 2000 Levin, S. 2000. Letter, Levin (Gpu Nuclear Inc.) to New Jersey Department of Environmental Protection. Application for Transfer of Ownership and of a Permit Project stage: Request ML0726804482002-05-15015 May 2002 New Jersey Department of Environmental Protection. 2002. List of State Flood Hazard Area Delineations. May 15 Project stage: Other ML0726803802003-05-15015 May 2003 Shellfish Stock Assessment of Little Egg Harbor Bay (Dsrt Proposal 2001011), Celestino, M. P., New Jersey Department of Environmental Protection, 15 May 2003 Project stage: Other ML0726803592003-12-31031 December 2003 Private Property and the Common Good, Anonymous, 2003, Powerpoint Presentation Project stage: Other ML0726704012004-01-31031 January 2004 Energy Information Administration. 2004. State Energy Profiles 2002. January. (Excerpt). Us Department of Energy Project stage: Other ML0726802382004-02-28028 February 2004 Clean, Safe, Reliable, the Economic Benefits of Oyster Creek Generating Station, February 2004 Project stage: Other ML0726804052004-07-0707 July 2004 Ecolsciences, Inc., 2004, Threatened and Endangered Species Habitat Impact Assessment for Oyster Greek Generation Station National Security Upgrades; Township of Lacey; Ocean County, New Jersey, Prepared for Amergen Energy Co., LLC Project stage: Other ML0726704042004-12-31031 December 2004 Energy Information Administration. 2004. State Energy Data 2002: Consumption. Table 7 Energy Consumption Estimates by Source, Selected Years, 160-2002, New Jersey. Us Department of Energy Project stage: Other ML0726705522004-12-31031 December 2004 New Jersey Department of Environmental Protection, 2004 Cafra Boundary Line Project stage: Other ML0726804182004-12-31031 December 2004 Energy Information Administration, 2004, Existing Generating Units in the United States by State, Company, and Plant, 2004, Us Department of Energy Project stage: Other ML0726703942005-07-19019 July 2005 Tompkins, H.B. 2005. Letter Tompkins (State of New Jersey, Department of Environmental Protection) to Brown (Amergen). Draft Surface Water Renewal Permit Action. Includes Public Notice, Fact Sheet, and Draft NJPDES Permit Project stage: Draft Other ML0726808302005-07-19019 July 2005 Ocean County Soil Conservation District, 2005, Soil Erosion and Sedimentation Control Certification; Upland Dredge Site, Scd 1302 Project stage: Other ML0520800482005-07-22022 July 2005 Application for Renewed Operating License Project stage: Request ML0726802022005-07-25025 July 2005 FEMA Floodzone Map for Lacey Township, Ocean County, Nj, Provided by Birdsall Engineering, Inc Project stage: Other ML0526903882005-09-23023 September 2005 Audit and Review Plan for Plant Aging Management Reviews and Programs at the Oyster Creek Generating Station Project stage: Other ML0527101572005-09-28028 September 2005 Request for Additional Information for the Review of the Oyster Creek Nuclear Generating Station, License Renewal Application (Tac No. MC7624) Project stage: RAI ML0528503002005-10-0505 October 2005 Audit and Review Plan for Plant Aging Management Reviews and Programs at the Oyster Creek Generating Station (Tac No. MC7624) Project stage: Other ML0529100912005-10-12012 October 2005 Response to NRC Request for Additional Information (RAI 2.5.1.19-1), Dated September 28, 2005, Related to Oyster Creek Generating Station License Renewal Application (Tac No. MC7624) Project stage: Response to RAI ML0610703042005-10-21021 October 2005 Email: Pictures? (PA) Project stage: Other ML0610703062005-11-0404 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610703072005-11-0909 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0531400422005-11-0909 November 2005 Request for Additional Information for the Review of the Oyster Creek Nuclear Generating Station, License Renewal Application (Tac No. MC7624) Project stage: RAI ML0610703092005-11-0909 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0532004752005-11-11011 November 2005 Supplemental Response to NRC Request for Additional Information (RAI 2.5.1.19-1), Dated September 28, 2005, Related to Oyster Creek Generating Station License Renewal Application Project stage: Supplement 2002-05-15
[Table View] |
Text
March 20, 2006 C. N. Swenson Site Vice President AmerGen Energy Company, LLC P.O. Box 388 Forked River, NJ 08731-0388
SUBJECT:
REQUEST FOR ADDITIONAL INFORMATION FOR THE REVIEW OF THE OYSTER CREEK NUCLEAR GENERATING STATION, LICENSE RENEWAL APPLICATION (TAC NO. MC7624)
Dear Mr. Swenson:
By letter dated July 22, 2005, AmerGen Energy Company, LLC (AmerGen or the applicant) submitted to the U.S. Nuclear Regulatory Commission (NRC or the staff) an application pursuant to Title 10 of the Code of Federal Regulations Part 54 (10 CFR Part 54), to renew the operating license for Oyster Creek Nuclear Generating Station. The NRC staff is reviewing the information contained in the license renewal application and has identified, in the enclosure, areas where additional information is needed to complete the review.
These questions were discussed with members of your staff during a conference call on February 2, 2006. A mutually agreeable date for a response is within 30 days from the date of this letter. If you have any questions, please contact me at 301-415-3191 or via e-mail at DJA1@nrc.gov.
Sincerely,
/RA/
Donnie J. Ashley, Project Manager License Renewal Branch A Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-219
Enclosure:
As stated cc w/encl: See next page
DOCUMENT NAME: E:\\Filenet\\ML060790260.wpd OFFICE PM:RLRA LA:DLR BC:RLRA NAME DAshley YEdmonds LLund DATE 03/ 16 /06 03/ 16 /06 03/ 20 /06
Oyster Creek Nuclear Generating Station Site Vice President - Oyster Creek Nuclear Generating Station AmerGen Energy Company, LLC P.O. Box 388 Forked River, NJ 08731 Senior Vice President of Operations AmerGen Energy Company, LLC 200 Exelon Way, KSA 3-N Kennett Square, PA 19348 Kathryn M. Sutton, Esquire Morgan, Lewis, & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Kent Tosch, Chief New Jersey Department of Environmental Protection Bureau of Nuclear Engineering CN 415 Trenton, NJ 08625 Vice President - Licensing and Regulatory Affairs AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Mayor of Lacey Township 818 West Lacey Road Forked River, NJ 08731 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 445 Forked River, NJ 08731 Director - Licensing and Regulatory Affairs AmerGen Energy Company, LLC Correspondence Control P.O. Box 160 Kennett Square, PA 19348 Manager Licensing - Oyster Creek Exelon Generation Company, LLC Correspondence Control P.O. Box 160 Kennett Square, PA 19348 Regulatory Assurance Manager Oyster Creek AmerGen Energy Company, LLC P.O. Box 388 Forked River, NJ 08731 Assistant General Counsel AmerGen Energy Company, LLC 200 Exelon Way Kennett Square, PA 19348 Ron Bellamy, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Correspondence Control Desk AmerGen Energy Company, LLC 200 Exelon Way, KSA 1--1 Kennett Square, PA 19348 Oyster Creek Nuclear Generating Station Plant Manager AmerGen Energy Company, LLC P.O. Box 388 Forked River, NJ 08731 License Renewal Manager Exelon Generation Company, LLC 200 Exelon Way, Suite 230 Kennett Square, PA 19348
Oyster Creek Nuclear Generating Station Mr. James Ross Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Mr. Michael P. Gallagher Vice President License Renewal Exelon Generation Company, LLC 200 Exelon Way, Suite 230 Kennett Square, PA 19348 Mr. Christopher M. Crane President and Chief Nuclear Officer AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555
Enclosure OYSTER CREEK NUCLEAR GENERATING STATION LICENSE RENEWAL APPLICATION (LRA)
REQUEST FOR ADDITIONAL INFORMATION (RAI)
RAI 2.5.2-1 LRA Section 2.5.2.5 describes electrical commodity groups subject to AMR. The staff requests the applicant to confirm that, in addition to power circuits in the electrical systems, the associated control circuits are also considered in the scoping and screening review, and are included in the electrical commodity groups subject to AMR.
RAI 2.5.2.3-1 In LRA Section 2.5.2.3, the first bullet states: Phase Bus exist only in the Main Generator and Auxiliaries System. The system has no electrical intended functions and is in scope for 10 CFR 54.4(a)(2) systems interaction only. Because the phase bus contains no fluid, it has no license renewal intended functions.
The staff requests the applicant to address the following regarding the above statement:
a.
Provide cross-reference to the phase bus that exists in the SBO path.
b.
Confirm whether the phase bus (in the main generator and auxiliaries system) provides interactions for 10 CFR 54.4 (a)(2) systems. If yes, list the 10 CFR 54.4(a)(2) systems. If 10 CFR 54.4(a)(2) is applicable to this phase bus, explain why this phase bus is not included as an electrical commodity group subject to AMR.
c.
Explain the purpose of the statement: Because the phase bus contains no fluid, it has no license renewal intended functions.
RAI 2.5.2.3-2 In LRA Section 2.5.2.3, the second bullet states: Switchyard Bus was eliminated because none perform a license renewal intended function. Rather, transmission conductors, high voltage insulators and insulated cables and connectors perform the functions of providing offsite power to cope with and recover from regulated events.
The staff request the applicant to address the following regarding the above statement:
- a.
List (providing reference to license renewal drawing No. LR-BR-3000) the circuits that may contain transmission conductors, high voltage insulators, and insulated cables and connectors that perform the functions of providing offsite power to cope with and recover from regulated events.
b.
List the regulated events.
RAI 2.5.2.5-1 LRA Section 2.5.2.5.3 states that the high voltage insulators are provided on the circuits used to supply power from the switchyard to plant buses during recovery from a SBO or fire protection event.
The staff requests the applicant to describe the circuit path (which may contain the high voltage insulators) that is relied upon to supply power from the switchyard to plant buses in case of the fire protection event.
RAI 2.5.2.5-2 LRA Section 2.5.2.5.4 states that the transmission conductors provide a portion of the circuits used to supply power from the switchyard to plant buses during recovery from a station blackout or fire protection event.
The staff requests the applicant to describe the circuit path (which may contain transmission conductors) that is relied upon to supply power from the switchyard to plant buses in case of the fire protection event.