Letter Sequence Approval |
---|
|
|
MONTHYEARML0631804912006-11-0303 November 2006 Y020060250 - Notice of Disbursement from Decommissioning Trust for: Clinton Power Station, Oyster Creek Generating Station and Three Mile Island Nuclear Station, Units 1 Project stage: Other ML0633504172006-12-0101 December 2006 Y020060250 - Clinton, Oyster Creek, and Three Mile Island, Memo Review of Notice of Distribution from Decommissioning Trust Project stage: Approval 2006-11-03
[Table View] |
|
---|
Category:Memoranda
MONTHYEARML23324A4332024-01-23023 January 2024 10/16-17/2023 Summary of Routine NRC Site Visit at the Oyster Creek Nuclear Generating Station to Discuss License Termination Plans and Other Technical Topics ML23102A0382023-04-10010 April 2023 Occupational Radiation Exposure Annual Report ML22073A2442022-03-16016 March 2022 TMI NMSS Memo for ISFSI PSP Review Completion, Staff Review of the Three Mile Island Independent Spent Fuel Storage Installation Physical Security Plan (Rev.0) and License Amendment Request (Cac/Epid No: 000078/05000289/L-2021-SPR-0004) ML22074A0922022-03-15015 March 2022 TMI: 1 ISFSI Only PSP Rev. 0 Notice of Safeguards Memo ML21277A2472021-11-0505 November 2021 Notification of Significant Licensing Action - Proposed Issuance of Order Approving the Transfer of Licenses for Which a Hearing Has Been Requested - Exelon Generation Company, LLC; Et. Al ML21218A0082021-08-10010 August 2021 NSIR Review of the Three Mile Island Physical Security Plan Revision 24 for the Verification of ASM 20-103 Incorporation ML21166A1182021-06-15015 June 2021 Technical Assistance Request - Review of Physical Security Plan for the Three Mile Island Unit 1 Power Station Independent Spent Fuel Storage Installation ML20150A3252020-11-23023 November 2020 Memo to File: Environmental Assessment and Finding of No Significant Impact and NRC Financial Analysis for Exelon Generation Co., LLC Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(b) and (C) for Oyster Creek ISFSI ML20212L7682020-10-29029 October 2020 Memo to File: Final Environmental Assessment, Finding of No Significant Impacts, NRC Financial Analysis for Exelon Generation Company, Initial Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(B) for Clinton Power Stati ML20239A8252020-08-25025 August 2020 Summary of the August 4, 2020 Public Webinar to Discuss the NRC 2019 End-Of-Cycle Plant Performance Assessment of Clinton Power Station, Unit 1 ML19295G4922019-10-24024 October 2019 Summary of the October 3, 2019, Public Meeting Near the Oyster Creek Nuclear Generating Station Regarding the Establishment and Operation of Community Advisory Boards IR 05000461/20190122019-09-25025 September 2019 NRC Inspection of Temporary Instruction 2515/194, Implementation of Industry Initiative Associated with the Open Phase Condition Design Vulnerabilities in Electric Power Systems Report 05000461/2019012 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 ML19044A3842019-02-0606 February 2019 Notification of the Facility Director Change for the Nuclear Regulatory Commission Regulated Independent Spent Fuel Storage Installations (CLNl90659) ML18205A5502018-08-0606 August 2018 Memorandum to File - Public Feedback to 7/17/18 Public Meeting in Forked River, Nj, to Receive Public Comments on Post-Shutdown Decommissioning Activities Report and Site-Specific Decommissioning Cost Estimate ML18158A1702018-06-0707 June 2018 Special Inspection Team Charter for Inoperability of the Clinton Power Station Division 1 and Division 2 Emergency Diesel Generators ML18102A1072018-04-18018 April 2018 Annual Assessment Meeting Summary 2018 ML18093B1022018-04-0303 April 2018 Notice of Public Meeting with Exelon Generation Company, LLC, to Discuss the NRCs Assessment of Safety Performance at Three Mile Island Nuclear Station, Unit 1 for 2017, as Described in the Annual Assessment Letter Dated February 28, 2018 ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17151A2702017-05-31031 May 2017 Annual Assess Meeting Summary and Attendees ML17142A2382017-05-25025 May 2017 OEDO-17-00280 - Briefing Package for Drop-In Visit on June 9, 2017, by Senior Management of Exelon Generation Company, LLC with Chairman Svinicki, Commissioner Baran, and Commissioner Burns ML17132A2242017-05-10010 May 2017 May 25, 2017, Oyster Creek Nuclear Generating Station Public Meeting Notice ML17075A0172017-03-16016 March 2017 Meeting Summary Memorandum - Regulatory Conference March 9, 2017 ML16252A2732016-08-26026 August 2016 Notification of the Facility Director Change Update for the NRC Independent Spent Fuel Storage Installations (EM-NRC-16-020) ML16221A6152016-08-19019 August 2016 Notice of Forthcoming Closed Meeting with Exelon Generation Company, LLC Regarding a Presubmittal Physical Security Plan Change for Decommissioning at the Oyster Creek Nuclear Generating Station ML16209A5182016-08-0303 August 2016 Staff Review of Clinton Power Stations Physical Security Plan Revision 14 for the Verfication of Additional Security Measures (EA-14-045) Implementation (CAC No. L25120) ML16155A4242016-05-27027 May 2016 Memo T Mossman, NSIR, Technical Assistance Request - Review of Physical Security Plan for the Clinton Power Station Independent Spent Fuel Storage Installation (CAC No. L25120) ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML16075A3292016-03-16016 March 2016 OEDO-16-00165 - Briefing Package for Drop-In Visit on March 23, 2016, by Senior Management of Exelon Generation Company, LLC with the NRC Executive Director for Operations ML16035A0362016-02-0505 February 2016 February 3, 2016, Summary of Closed Meeting with the U.S. Nuclear Regulatory Commission and Exelon Generation Company, LLC, Regarding Security Plan Change for the Oyster Creek Nuclear Generating Station ML16015A1402016-01-27027 January 2016 Forthcoming Closed Meeting with the U.S. Nuclear Regulatory Commission and Exelon Generation Company, LLC Regarding a Physical Security Plan Change for the Oyster Creek Nuclear Generating Station ML15239A4622015-08-28028 August 2015 54p PSP Rev 13 Close-out Letter 8-27-15 ML15230A5332015-08-18018 August 2015 Draft Request for Additional Information ML15175A3002015-08-0606 August 2015 Final Response to Task Interface Agreement 2015-01, Assessment of Three Mile Island Nuclear Station'S Use of a Non-Seismic Qualified Cleanup Path for the Borated Water Storage Tank ML15089A1642015-04-27027 April 2015 Summary of February 25, 2015, Partially Closed Meeting with Industry Stakeholders Regarding the Babcock and Wilcox Loss of Coolant Accident Evaluation Model Analysis ML14220A5122014-09-0303 September 2014 Summary - Site Visit Regarding Physical Security License Amendment Request for Oyster Creek Nuclear Generating Station ML14133A0592014-07-0101 July 2014 Summary of Closed Meeting Between Representatives of the Army Corps of Engineers, Nuclear Regulatory Commission, Federal Energy Regulatory Commission, Exelon Generation Co, LLC, and PPL Susquehanna, LLC, to Discuss Dam Failure Analysis.. ML14112A2392014-04-22022 April 2014 Notice of Forthcoming Closed Meeting to Discuss Dam Failure Analysis for Peach Bottom Atomic Power Station Units 2 and 3, Susquehanna Steam Electric Station Units 1 and 2, and Three Mile Island Nuclear Station Unit 1 ML14106A3742014-03-31031 March 2014 Notification of Facility Director Change for the Nuclear Regulatory Commission Regulated Fort St Vrain, Three Mile Island and Idaho Spent Fuel Facility Independent Spent Fuel Storage Installations (EM-FMDP-14-018) ML13309A0802013-12-11011 December 2013 Memorandum to File: Transcript for 10 CFR 2.206 Petition from Beyond Nuclear (Et Al) Regarding General Electric Mark I and Mark II Boiling-Water Reactors ML13269A1792013-09-25025 September 2013 Draft Request for Additional Information ML13262A1632013-09-23023 September 2013 Meeting Report - Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Public Meeting ML13199A5092013-09-18018 September 2013 Transmittal of Final Oyster Creek Nuclear Station Accident Sequence Precursor Analysis ML13253A2252013-09-10010 September 2013 Draft Request for Additional Information ML13240A2952013-09-10010 September 2013 Notice of Forthcoming Closed Meeting with the Nuclear Regulatory Commission and Exelon Generation Company, LLC Regarding a Pre-Submittal Physical Security License Amendment Request for Oyster Creek Nuclear Generating Station ML13249A2072013-09-0505 September 2013 Draft Request for Additional Information ML13221A4462013-08-12012 August 2013 Meeting Notice: to Discuss the Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Submittal and Obtain Public Comments ML13190A1992013-08-0606 August 2013 FRN - Memo to Cindy Bladey Transmitting Federal Register Notice on Receipt of Three Mile Island - Unit 2 Post-Shutdown Decommissioning Activities Report ML13193A1452013-07-12012 July 2013 Electronic Transmission, Draft Request for Additional Information Regarding Proposed Revision to Pressure and Temperature Limit Curves and Exemption Request for Initial Reference Temperature Values (TAC Nos. MF0425 & MF0426) 2024-01-23
[Table view] |
Text
December 1, 2006 MEMORANDUM TO: Harold K. Chernoff, Chief Plant Licensing Branch I-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM: G. Edward Miller, Project Manager /RA/
Plant Licensing Branch I-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
SUBJECT:
REVIEW OF NOTICE OF DISBURSEMENT FROM DECOMMISSIONING TRUSTS (TAC NOS. MD3564 AND 3565)
The purpose of this memorandum is to document the Nuclear Regulatory Commission (NRC) staffs review of the Notice of Disbursement from Decommissioning Trusts for Clinton Power Station, Oyster Creek Generating Station, and Three Mile Island Nuclear Station, Unit No. 1. By letter dated November 3, 2006, Patricia A. Cakanac of Mellon Global Securities Services submitted a letter to Mr. James E. Dyer, Director, Office of Nuclear Reactor Regulation, in accordance with the Amended and Restated Non-Qualified Nuclear Decommissioning Master Trust Agreements for the three stations. The NRC staff has reviewed and found no objection to the proposed disbursements. Therefore, no further action is necessary on this letter.
Docket Nos. 50-219, 50-289, and 50-461
December 1, 2006 MEMORANDUM TO: Harold K. Chernoff, Chief Plant Licensing Branch I-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM: G. Edward Miller, Project Manager /RA/
Plant Licensing Branch I-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
SUBJECT:
REVIEW OF NOTICE OF DISBURSEMENT FROM DECOMMISSIONING TRUSTS (TAC NOS. MD3564 AND 3565)
The purpose of this memorandum is to document the Nuclear Regulatory Commission (NRC) staffs review of the Notice of Disbursement from Decommissioning Trusts for Clinton Power Station, Oyster Creek Generating Station, and Three Mile Island Nuclear Station, Unit No. 1. By letter dated November 3, 2006, Patricia A. Cakanac of Mellon Global Securities Services submitted a letter to Mr. James E. Dyer, Director, Office of Nuclear Reactor Regulation, in accordance with the Amended and Restated Non-Qualified Nuclear Decommissioning Master Trust Agreements for the three stations. The NRC staff has reviewed and found no objection to the proposed disbursements. Therefore, no further action is necessary on this letter.
Docket Nos. 50-219, 50-289, and 50-461 DISTRIBUTION: Y020060250 Public RidsNrrPMCGratton RidsNrrDorl RUleck LPL1-2 R/F RidsNrrPMSSands RidsNrrWpcMail SHom RidsNrrPMGMiller RidsNrrPMFSaba RidsRgn1MailCenter RidsNrrDorlLpl1-2 RidsNrrAdro RidsRgn3MailCenter Accession Nos.: Package ML063350332 Memo ML063350417 Incoming ML063180491 OFFICE LPL1-2/PM LPL1-2/LA DPR/PFPB/BC LPL1-2/BC NAME GEMiller CRaynor RCarlson HChernoff DATE 11/24/06 11/24/06 11/27/06 12/01/06 OFFICIAL RECORD COPY