Letter Sequence Other |
|---|
|
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
SAFEGUARDS INFORMATION SAFEGUARDS INFORMATION to the Enclosure transmitted herewith contains Safeguards Information. When separated from to the Enclosure, the Letter, Enclosure, and Attachment 1 are decontrolled.
June 20, 2006 EA-06-137 Holders of Licenses for Operating Power Reactors listed in to the Order
SUBJECT:
ISSUANCE OF ORDER REQUIRING COMPLIANCE WITH KEY RADIOLOGICAL PROTECTION MITIGATION STRATEGIES The U.S. Nuclear Regulatory Commission (NRC or the Commission) has issued the enclosed Order, which modifies the current license for your facility. The Order applies to all addressees listed in Attachment 1 to the Order and is effective immediately.
The Order requires you to provide reasonable assurance that public health and safety and common defense and security continue to be adequately protected for a scenario resulting from a large fire or explosion at your site. The key radiological protection mitigation strategies are identified in Attachment 2 to this Order and must be incorporated into your security plan, safeguards contingency plan, guard training and qualification plan, and emergency plan, as appropriate.
The NRC has determined that Orders to require these key mitigation strategies are necessary for the Commission to have reasonable assurance that the public health and safety and common defense and security continue to be adequately protected.
Safeguards Information determination made by:
Name/Title M.L. Marshall, Jr., Chief Organization NRR/DORL/LPL2-2 Basis 10 CFR 73.21 Signature /RA/ Date 6/ 13 /06 WARNING: Violation of Section 147 of the Atomic Energy Act, "Safeguards Information is subject to Civil and Criminal Penalties.
SAFEGUARDS INFORMATION SAFEGUARDS INFORMATION Changes to your site plan(s) necessary to fully implement the key mitigation strategies must be completed within 120 days of the date of the Order. Once implementation is complete, you must notify the Commission by sending to the NRC the changed plan pages. The NRC will confirm your implementation of the Order through routine licensing security reviews and baseline inspections. The NRC will issue a safety evaluation (SE) for actions related to Section B.5.b of the February 25, 2002 Order. The SE will address the subject of this Order requiring compliance with key radiological mitigation strategies.
This Order does not obviate the need for you to continue compliance with Orders issued on February 25, 2002, January 7, 2003, and April 29, 2003.
The enclosed Order calls for responses and actions within specified time frames. Please contact your Licensing Project Manager to facilitate resolution of any issues related to compliance with the requirements in the enclosed Order, or if you have any other questions.
Based on the current status of NRCs ongoing review of licensee commitments to implement the remaining Section B.5.b mitigation strategies, it is expected that no additional Orders beyond those attached to this letter will be necessary to comply with the February 25, 2002, Order. However, if a licensees implementation of mitigating strategies is found to be unacceptable, or if a licensee refuses to incorporate the mitigation strategies required by Section B.5.b into site security and emergency plans, additional Orders to individual licensees may be warranted.
The enclosed Order has been forwarded to the Office of the Federal Register for publication.
Sincerely,
/RA/
J. E. Dyer, Director Office of Nuclear Reactor Regulation Docket Nos.: See Attachment 1
Enclosure:
Order w/atts 1 and 2 cc w/Order and Att 1 only: See Plant Mailing Lists
ML061600034 : ML061600145 ADM-012 OFFICE DORL/ PM DORL /LA PNSP/BC DORL/D OGC OE/D NSIR/D NRR/D NAME BMoroney BClayton HBClayton CHaney DReddick
- MBurrell for MJohnson RZimmerman JDyer DATE 06/08/06 06/08/06 06/09/06 06/13/06 06/09/06 06/12/06 06/09/06 06/20/06
SAFEGUARDS INFORMATION SAFEGUARDS INFORMATION Distribution PUBLIC LPL 1-2 r/f RidsNrrLACRaynor RidsNrrPMEMiller RidsNrrOd RidsNrrDprPnsp RidsNrrDprPspb SBurnell, OPA RidsNrrDorlLpl1-2 RidsOgcRp RidsAcrsAcnwMailCenter RidsSecyMailCenter RidsRgn1MailCenter SLee, EDO Region I RidsOeOd RidsNsirOd RidsResOd RidsStpOd
Oyster Creek Nuclear Generating Station SAFEGUARDS INFORMATION cc:
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