April 2007 Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations (10 Cfr), Section 2.206ML071280332 |
Person / Time |
---|
Site: |
Davis Besse, Indian Point, Harris |
---|
Issue date: |
05/18/2007 |
---|
From: |
Boger B NRC/NRR/ADRO |
---|
To: |
Reyes L NRC/EDO |
---|
Mensah T |
References |
---|
2.206, FOIA/PA-2007-0299, G20060793, G20070006, G20070250, G20070273, G20070297, SECY-93-355 |
Download: ML071280332 (10) |
|
|
---|
Category:Memoranda
MONTHYEARML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23151A1232023-05-31031 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Shearon Harris Nuclear Plant ML23129A6062023-05-0404 May 2023 Special Inspection Team Charters to Evaluate the Circumstances Surrounding the Ground Settling at the Davis-Besse Nuclear Power Station ML23103A2742023-04-25025 April 2023 04-25-23 - Letter to the Honorable Charles Schumer, Et Al., Responds to Concerns Regarding Holtec Decommissioning International'S Plans to Release Effluents at the Indian Point Energy Center ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III ML22130A0302022-05-0909 May 2022 Summary of Public Meeting on 2021 Annual Assessment Meeting Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324; and Shearon Harris Nuclear Power Plant, Docket No. 50-400, Meeting Number 20220350 ML22075A3592022-03-17017 March 2022 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML22034A3932022-02-16016 February 2022 Calendar Year 2021 Security Baseline Completion Memo ML21232A2342021-08-20020 August 2021 Memo - Revised Transcript for Public Meeting Held on July 29, 2021, in Tarrytown, Ny, Re IP Energy Center Post-Shutdown Decommissioning Activities Report ML21131A1472021-05-11011 May 2021 Public Meeting Summary 2020 Annual Assessment Meeting Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324; and Shearon Harris Nuclear Power Plant, Docket No. 50-400, Meeting Number 20210385 ML21056A0772021-04-0707 April 2021 Memo to File: Final Environmental Assessment and Finding of No Significant Impact for Initial and Updated Decommissioning Funding Plans for Indian Point ISFSI (Docket: 72-51) ML21096A2282021-03-30030 March 2021 FEMA Disapproval of Davis-Besse Exercise Exemption RA-21-0097, Notification of Permit Revision Request Regarding Copper and Zinc Limits2021-03-15015 March 2021 Notification of Permit Revision Request Regarding Copper and Zinc Limits ML20136A2222020-05-15015 May 2020 Har - Bru 2019 Aam Meeting Summary ML20104A7232020-04-13013 April 2020 Tasking in Response to the Concerns Pertaining to Gas Transmission Lines at the Indian Point Nuclear Power Plant; Follow Up Activities; Office Level ML20104A3882020-04-13013 April 2020 Tasking in Response to the Concerns Pertaining to Gas Transmission Lines at the Indian Point Nuclear Power Plant Follow Up Activities Agency Level ML20099F7752020-04-0909 April 2020 Report Transmittal Memo to the Commissioners, from: Margaret M. Doane ML20058E3542020-02-27027 February 2020 Tasking Memo to Dskeen Re Concerns Identifed in Report Pertaining to Gas Transmission Lines ML20056F0952020-02-13013 February 2020 Concerns Pertaining to Gas Transmission Lines at the Indian Point Nuclear Power Plant 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 ML19162A0102019-06-0707 June 2019 Memorandum to File Environmental Assessment and Finding of No Significant Impact for Firstenergy Nuclear Operating Company'S Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(B) and 72.30(C) for Davis Besse ISFSI ML19113A0652019-05-14014 May 2019 Summary of Meeting with Duke Energy to Discuss Proposed License Amendment Request for Shearon Harris, Unit 1, Technical Specification Changes Associated with Departure from Nucleate Boiling Ratio Safety Limit ML19123A3522019-05-0202 May 2019 Public Meeting Summary - Shearon Harris Nuclear Plant, Docket No. 50-400 ML18109A0912018-04-19019 April 2018 Summary of 2017 Annual Assessment Public Meeting Regarding Shearon Harris Nuclear Plant, Docket No. 50-400 ML18074A0202018-03-20020 March 2018 Fpra FAQ 16-0011 Closure Memo ML18046B4412018-02-23023 February 2018 Review of Updated Final Safety Analysis Report, Revision 7 ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17180A5032017-09-21021 September 2017 04/19/2017 Summary of Teleconference with Entergy Nuclear Operations, Inc., Concerning Request for Additional Information Pertaining to the Indian Point Unit Nos. 2 and 3 License Renewal Application ML17157B5422017-06-20020 June 2017 Conference Call on 2nd Round RAIs - Final ML17145A3142017-05-25025 May 2017 EOC Meeting Summary ML17128A3352017-05-23023 May 2017 Summary of Telephone Conference Call Between the NRC and Entergy Concerning RAIs Pertaining to IP2 and IP3 ML17060A6602017-04-12012 April 2017 Potentially Cost-Beneficial SAMAs ML17082A3112017-04-11011 April 2017 Summary of Clarification Call with Entergy Regarding Follow-Up RAIs on ISG-2012-02 ML16336A4992017-01-18018 January 2017 Notice of Significant Licensing Action ML17052A3002017-01-11011 January 2017 Security Exclusion Zone Acoustic Tag Detection Study, 9 November 2016 ML17052A3092017-01-11011 January 2017 Atlantic Sturgeon Distribution Memo ML16300A1802016-10-27027 October 2016 Verbal Authorization of Relief Request I3R-16, for Reactor Vessel Closure Head Penetration Nozzle Repair Technique, Inservice Inspection Program -Third 10-Year Interval ML16138A0502016-05-24024 May 2016 Audit Report - Application For Amendment Shearon Harris Nuclear Power Plant, Unit 1 - The Proposed License Amendment Revises The As-Found Lift Setting Tolerance For Main Steam Line Code Safety Valves In Technical Specifications (TAC No. MF7195) ML16134A1552016-05-12012 May 2016 Public Meeting Summary - 2015 Annual Assessment Public Meeting Regarding Shearon Harris Nuclear Plant ML16103A2552016-04-14014 April 2016 05/02/2016 Notice of Forthcoming Closed Pre-Submittal Meeting with Duke Energy Progress, Inc., to Discuss Fuel Reload Design Methodology Reports and Proposed LAR Re. H. B. Robinson and Shearon Harris Plants (CAC Nos. MF7443 and MF7444) 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 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) ML15205A1692015-08-0707 August 2015 ACRS Review of the Davis Besse Nuclear Plant LRA - Transmittal of the Sser ML15190A2912015-07-22022 July 2015 070115, Summary of Telephone Conference Call Held Between NRC and Entergy Concerning the RAIs Pertaining to the Indian Point LRA Safety Review ML15182A1912015-07-16016 July 2015 Annual Financial Test for a Parent Company Guarantee Given by Firstenergy Solutions Corporation and Firstenergy Corporation ML15149A3222015-05-29029 May 2015 2014 Harris Annual Assessment Meeting Summary ML15139A1952015-05-19019 May 2015 Special Inspection Team Charter - Indian Point Nuclear Generating Unit 3 - Water Accumulation in Safety-Related Switchgear Room Following Deluge of Main Transformer Fire ML15107A1752015-04-28028 April 2015 041615, Summary of Telephone Conference Call Held Between NRC and Entergy Concerning the RAIs Pertaining to the Indian Point LRA Environmental Review 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 ML15107A4252015-04-17017 April 2015 4/20/2015, Forthcoming Closed Meeting with Duke Energy Progress, Inc. to Discuss Shearon Harris Nuclear Power Plant, Unit 1, Relief Request I3R-15 Revision and Supplement, Reactor Vessel Closure Head Nozzle Repair Technique, Inservice Inspe 2023-05-04
[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 RA-23-0036, Biennial Decommissioning Financial Assurance Reports2023-03-30030 March 2023 Biennial Decommissioning Financial Assurance Reports ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations 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 ML21084A7892021-03-25025 March 2021 Entergy Nuclear Operations, Inc. Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2020 - 10 CFR 50.82(a)(8)(vii) 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 RA-19-0159, Stations - Biennial Decommissioning Financial Assurance Reports2019-03-28028 March 2019 Stations - Biennial Decommissioning Financial Assurance Reports CNRO-2019-00006, Stations - Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2018 - 10 CFR 50.82(a)(8)(vii) - Entergy Nuclear Operations, Inc2019-03-28028 March 2019 Stations - Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2018 - 10 CFR 50.82(a)(8)(vii) - Entergy Nuclear Operations, Inc CNRO-2019-00005, Stations - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc2019-03-28028 March 2019 Stations - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc ML18088B2462018-03-29029 March 2018 Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2017, Per 10 CFR 50.82(a)(8)(vii) CNRO-2017-00009, Entergy Nuclear Operations, Inc. - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v)2017-03-31031 March 2017 Entergy Nuclear Operations, Inc. - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) ENOC-17-00006, Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2016 - 10 CFR 50.82(a)(8)(vii)2017-03-30030 March 2017 Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2016 - 10 CFR 50.82(a)(8)(vii) RA-17-0018, Duke Energy Carolinas, LLC - Biennial Decommissioning Financial Assurance Reports2017-03-29029 March 2017 Duke Energy Carolinas, LLC - Biennial Decommissioning Financial Assurance Reports L-17-028, Submittal of the Decommissioning Funding Status Reports2017-03-24024 March 2017 Submittal of the Decommissioning Funding Status Reports NL-16-024, Center'S Sixth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-02-29029 February 2016 Center'S Sixth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events 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) NL-15-112, Fifth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-08-28028 August 2015 Fifth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events NL-15-111, Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation2015-08-28028 August 2015 Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation 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. 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) RA-15-0010, Submits Required Biennial Decommissioning Financial Assurance Reports2015-03-30030 March 2015 Submits Required Biennial Decommissioning Financial Assurance Reports NL-15-026, Fourth Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation2015-02-27027 February 2015 Fourth Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation 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 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. HNP-15-006, 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)2015-02-23023 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) HNP-15-007, Fourth 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)2015-02-23023 February 2015 Fourth 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-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 HNP-14-086, 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)2014-08-25025 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) NL-14-059, Status of Planned Resolutions of the Unapproved III.G.2 Operator Manual Actions2014-04-29029 April 2014 Status of Planned Resolutions of the Unapproved III.G.2 Operator Manual Actions ENOC-14-00009, Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc2014-03-28028 March 2014 Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc L-14-088, Submittal of Decommissioning Funding Status Report2014-03-28028 March 2014 Submittal of Decommissioning Funding Status Report 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 NL-14-029, Second Six-Month Status Report for the Implementation of Order EA-12-051, Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation2014-02-27027 February 2014 Second Six-Month Status Report for the Implementation of Order EA-12-051, Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation 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) NL-14-031, Center'S Second Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2014-02-27027 February 2014 Center'S Second Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events ML14072A0512014-02-27027 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 HNP-14-017, Second 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)2014-02-27027 February 2014 Second 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) HNP-13-080, 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 Number EA-12-049)2013-08-27027 August 2013 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 Number EA-12-049) NL-13-109, First Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation2013-08-27027 August 2013 First Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation NL-13-110, First Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2013-08-27027 August 2013 First Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events RA-13-016, Duke Energy Progress, Inc., First Six-Month Status Reports 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 Duke Energy Progress, Inc., First Six-Month Status Reports 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 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) NL-13-072, Status of Planned Resolutions of the Unapproved III.G.2 Operator Manual Actions2013-05-0202 May 2013 Status of Planned Resolutions of the Unapproved III.G.2 Operator Manual Actions ENOC-13-00011, Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2012 - 10 CFR 50.82(a)(8)(vii)2013-03-29029 March 2013 Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2012 - 10 CFR 50.82(a)(8)(vii) ENOC-13-00007, Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc2013-03-29029 March 2013 Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc ML13091A0252013-03-28028 March 2013 H. B. Robinson, Unit 2, Brunswick, Units 1 and 2, Shearon Harris, Unit 1, and Crystal River, Unit 3, Submittal of Biennial Decommissioning Financial Assurance Reports RA-13-006, H. B. Robinson, Unit 2, Brunswick, Units 1 and 2, Shearon Harris, Unit 1, and Crystal River, Unit 3, Submittal of Biennial Decommissioning Financial Assurance Reports2013-03-28028 March 2013 H. B. Robinson, Unit 2, Brunswick, Units 1 and 2, Shearon Harris, Unit 1, and Crystal River, Unit 3, Submittal of Biennial Decommissioning Financial Assurance Reports 2023-03-31
[Table view] |
Text
May 18, 2007 MEMORANDUM TO: Luis A. Reyes Executive Director for Operations FROM: Bruce A. Boger, Associate Director /RA/
for Operating Reactor Oversight and Licensing Office of Nuclear Reactor Regulation
SUBJECT:
APRIL 2007 REPORT ON THE STATUS OF PUBLIC PETITIONS UNDER TITLE 10 OF THE CODE OF FEDERAL REGULATIONS (10 CFR), SECTION 2.206 In accordance with SECY-93-355, Review of Regulations and Practice Governing Citizen Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206, the enclosed report gives the status of petitions submitted under 10 CFR 2.206. As of April 30, 2007, there was one open petition that was accepted for review under the 2.206 process in the Office of Nuclear Reactor Regulation. Information that has changed since the last monthly report is highlighted. provides a detailed status of the open petitions as of April 30, 2007. provides the status of incoming letters that the U.S. Nuclear Regulatory Commission (NRC) staff is reviewing to determine if they meet the criteria for review under the 2.206 process. shows the age statistics for the open 2.206 petitions as of April 30, 2007.
This report, Directors Decisions, and other 2.206-related documents are placed in the Agencywide Documents Access and Management System. By making these documents readily accessible to the public, the NRC staff is addressing the performance goal of ensuring openness in our regulatory process.
Enclosures:
As stated CONTACT: Tanya M. Mensah, NRR/DPR 301-415-3610
May 18, 2007 MEMORANDUM TO: Luis A. Reyes Executive Director for Operations FROM: Bruce A. Boger, Associate Director /RA/
for Operating Reactor Oversight and Licensing Office of Nuclear Reactor Regulation
SUBJECT:
APRIL 2007 REPORT ON THE STATUS OF PUBLIC PETITIONS UNDER TITLE 10 OF THE CODE OF FEDERAL REGULATIONS (10 CFR), SECTION 2.206 In accordance with SECY-93-355, Review of Regulations and Practice Governing Citizen Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206, the enclosed report gives the status of petitions submitted under 10 CFR 2.206. As of April 30, 2007, there was one open petition that was accepted for review under the 2.206 process in the Office of Nuclear Reactor Regulation. Information that has changed since the last monthly report is highlighted. provides a detailed status of the open petitions as of April 30, 2007. provides the status of incoming letters that the U.S. Nuclear Regulatory Commission (NRC) staff is reviewing to determine if they meet the criteria for review under the 2.206 process. shows the age statistics for the open 2.206 petitions as of April 30, 2007.
This report, Directors Decisions, and other 2.206-related documents are placed in the Agencywide Documents Access and Management System. By making these documents readily accessible to the public, the NRC staff is addressing the performance goal of ensuring openness in our regulatory process.
Enclosures:
As stated CONTACT: Tanya M. Mensah, NRR/DPR 301-415-3610 DISTRIBUTION: See next page ADAMS Accession Number: ML071280332 NRR-106 OFFICE PM:PSPB LA:PSPB BC:PSPB (A)DD:DPR ADRO NAME TMensah DBaxley SRosenberg JGolder BBoger DATE 5 / 14 / 07 5 / 14 / 07 5 / 15 / 07 5 / 15 / 07 5 / 18 / 07 OFFICIAL AGENCY RECORD
DISTRIBUTION FOR APRIL 2007 REPORT ON THE STATUS OF PUBLIC PETITIONS UNDER TITLE 10 OF THE CODE OF FEDERAL REGULATIONS, SECTION 2.206 Date: May 18, 2007 PUBLIC PSPB Reading File RidsEdoMailCenter EJulian PAnderson RidsNrrOd RidsNrrAdro RidsOgcMailCenter RidsOpaMail RidsOcaMailCenter RidsOeMailCenter RidsNrrWpcMail JDeCicco PRathbun GCaputo HCruz RGibbs TWengert RidsNrrDpr RidsNrrDprPspb RidsNrrLADBaxley RidsNrrPMTMensah RidsRgn1MailCenter RidsRgn2MailCenter RidsRgn3MailCenter RidsRgn4MailCenter
Status of Open Petitions Facility Petitioner/EDO No. Page Shearon Harris John Runkle representing Waste Awareness and Reduction Network (WARN), Union of Concerned Scientists (UCS), et al.
G20060793..................................................................1 ENCLOSURE 1
Report on Status of Public Petitions Under 10 CFR 2.206 Facility: Shearon Harris Petitioners: John Runkle representing WARN, UCS, et al.
Date of Petition: September 20, 2006 Directors Decision to be Issued by: NRR EDO Number: G20060793 Proposed DD Issuance: April 2, 2007 Final DD Issuance: June 15, 2007 Last Contact with Petitioner: April 3, 2007 Petition Manager: Lisa Regner Case Attorney: Giovonna Longo Issues/Actions requested:
That the NRC suspend the operating license for Shearon Harris until all fire safety violations affecting safe shutdown functions are brought into compliance.
Background:
On October 23, 2006, the NRC staff held a public meeting for the petitioners to address the Petition Review Board (PRB). Due to technical difficulties with the teleconferencing system, the meeting was cancelled. The NRC staff held a public meeting on November 13, 2006, for the petitioners to address the PRB. The PRB determined that the petition met the criteria for review under 10 CFR 2.206. An acknowledgment letter was issued on December 4, 2006.
During the review of this petition, several resolutions were submitted by external stakeholders in support of the petition. The resolutions were submitted to the NRC in letters dated October 11, 2006 (G20060852), October 12, 2006 (G20060858) and October 16, 2006 (G20060861). The resolutions were submitted by the townships of Chapel Hill and Carrboro, and the Orange County Board of Commissioners respectively.
Regarding the resolutions concerning fire protection issues, the NRC reached agreements with the respective townships and the Orange County Board of Commissioners to include them on distribution for related NRC correspondence with the petitioners concerning their requests. This agreement is documented in individual letters dated November 17, 2006, from the NRC staff to the townships of Chapel Hill and Carrboro. The NRC documented its response to the Orange County Board of Commissioners in letters dated November 27, 2006, and December 27, 2006.
In addition, in its letters dated October 16, 2006, and November 27, 2006, the Orange County Board of Commissioners submitted a resolution concerning emergency preparedness. In its response dated November 27, 2006, and December 27, 2006, the NRC staff determined that there is reasonable assurance that adequate protective measures can and will be taken in the event of a radiological emergency associated with the Shearon Harris Nuclear Plant. The NRC staff recommended that the Orange County Board of Commissioners work through the appropriate State and local agencies to develop proposed changes to the existing plans.
Current Status:
The NRC staff has completed its review and is proposing to deny the portions of the petition related to the petitioners request for enforcement action, the request to conduct a public meeting, and the request to deny the licensees application for license renewal at Shearon Harris. On April 2, 2007, the NRC staff issued the Proposed Directors Decision to the petitioner and to the licensee for comment. The NRC staff asked for comments to be submitted within 30 days of the proposed Directors Decision. On May 1, 2007, the petitioner and the licensee submitted comments on the Proposed Directors Decision to the NRC staff. The 30-day comment period ended on May 3, 2007. The NRC staff is currently reviewing the petitioners comments and is on schedule to issue the Final Directors Decision by June 15, 2007.
Status of Potential Petitions Under Consideration Facility: N/A Petitioner: James Salsman Date of Petition: December 2, 2006, and email supplement dated December 2, 2006 EDO Number: G20070006 PRB meeting: March 13, 2007 (teleconference with petitioner)
April 4, 2007 (closed meeting)
April 18, 2007 (teleconference with petitioner)
April 18, 2007 (closed meeting)
Issues/Actions requested:
The petitioner requests that all uranium munition licenses be explicitly modified to require:
- A good faith effort to quantify dates, times, locations, quantities, and types of pyrophoric uranium munition use, with an estimation of the kinds of targets involved.
- The licensees to determine the amount of uranyl oxide gas produced in pyrophoric uranium munitions combustion in air under typical and observed conditions.
- The licensees to determine the extent of both reproductive and developmental toxicity from typical uranium combustion product inhalation in at least five diverse species of mammals using chromosomal aberration analysis of lymphocytes and gonocytes.
- The licensees to publish their estimates and determinations from the license modifications specified in the three actions above, provide independent verification of the studies via anonymous bidding on contracts for replication and auditing of data, and publication of initial and validating studies in peer-reviewed medical and scientific journals.
Current Status:
The NRC staff made initial contact with the petitioner on January 18, 2007, to discuss the 2.206 petition process. The petitioner desired to address the PRB by teleconference. On March 13, 2007, the PRB held a teleconference with the petitioner.
On April 4, 2007, the PRB held a closed meeting to formulate preliminary recommendations in response to the petitioners request. The petitioner was informed of the PRB recommendations on April 12, 2007. On April 18, 2007, another teleconference was held with the petitioner, for the petitioner to comment on the PRB recommendations. The NRC staff is currently preparing a response to the petitioner on the final PRB recommendations.
ENCLOSURE 2
Facility: Indian Point, Units 2 and 3 Petitioner: Tom Gurdziel Date of Petition: April 14, 2007 EDO Number: G20070250 PRB meeting: TBD Issues/Actions requested:
The petitioner requests that:
- Effective noon of April 16, 2007, the NRC should set the maximum power of each licensed reactor of each Entergy/Indian Point reactor to zero until Entergy can demonstrate that the fully tested, operational, new siren system is working.
- The NRC take action to enforce its Order to Indian Point to install backup power to the Indian Point siren system by April 13, 2007.
Current Status:
On April 14, 2007, the petitioner submitted an email to the NRC requesting the actions listed above under Issues/Actions requested. The NRC staff is reviewing the petition to determine if it meets the criteria for review under 10 CFR 2.206.
Facility: Indian Point, Units 2 and 3 Petitioner: Mark Leyse Date of Petition: April 25, 2007 EDO Number: G20070273 PRB meeting: TBD Issues/Actions requested:
The petitioner requests that the NRC:
- Revoke the operating license of Indian Point (IP), Units 2 and 3.
- Order the licensee of IP, Units 2 and 3, to immediately suspend operation of IP, Units 2 and 3.
- Temporarily shutdown IP, Units 2 and 3. In the event of Option 3, the petitioner requests that the NRC order the licensee to correct the current deficiencies of the emergency core cooling system (ECCS) design basis and reconfigure the power production levels of both plants, making IP, Units 2 and 3, compliant with 10 CFR 50.46(b).
- In the event of a license renewal process, conduct reviews for the license renewal of IP, Units 2 and 3, that encompass conservative ECCS evaluation calculations, modeling scenarios where one-cycle fuel would have been heavily crudded and/or oxidized fuel rods would have crud-induced corrosion failures.
Current Status:
On April 25, 2007, the petitioner filed a petition for an enforcement action pursuant to 10 CFR 2.206. The NRC staff is reviewing the petition to determine if it meets the criteria for review under 10 CFR 2.206.
Facility: Davis-Besse Petitioner: Union of Concerned Scientists (David A. Lochbaum)
Date of Petition: April 30, 2007 EDO Number: G20070297 PRB meeting: TBD Issues/Actions requested:
FirstEnergy Nuclear Operating Company (FENOC), the licensee for the Davis-Besse Nuclear Power Plant (Davis-Besse), recently submitted a report to the NRC about the hole in the reactor vessel head caused by leakage from cracked control rod drive mechanism (CRDM) nozzles. Consultants paid by FENOC prepared this report located under Agencywide Documents Access and Management System Accession No. ML070860211. The petitioner requests that the NRC:
- 1. Immediately Order the Davis-Besse reactor to shut down and remain shut down until the NRC completes its independent review of the recently submitted report.
- 2. If the NRCs independent review determines that the small leak and fast corrosion rate scenario described in the FENOC-submitted report is valid, immediately Order all pressurized water reactors in the United States to be shut down and remain shut down until the NRC approved either:
A. An inspection scope and frequency based on the new scenario that provides protection against the Davis-Besse head damage or, B. An installed leak detection capability that would alert control room operators to small leakage from one or more CRDM nozzles so that repairs could occur prior to damage progressing to Davis-Besse depths.
- 3. If the NRCs independent review determines that FENOC has submitted yet another inaccurate report to the NRC, revoke the operating license for Davis-Besse.
Current Status:
The NRC staff is reviewing the petition to determine if it meets the criteria for review under 10 CFR 2.206.
AGE STATISTICS FOR AGENCY 2.206 PETITIONS Assigned FACILITY/ Incoming PRB Acknowledgment Proposed DD Date for Comments if not meeting the Agencys Petitioner petition meeting1 letter/days from issuance final Completion Goals Action incoming2 Date/age3 DD/age4 Office NRR Shearon Harris 09/20/06 11/13/06 12/04/06 04/02/07 TBD 75 119
- 1) Goal is to hold a PRB meeting, which the petitioner is invited to participate in, within 2 weeks of receipt of petition.
- 2) Goal is to issue acknowledgment letter within 35 days of the date of incoming petition.
- 3) Goal is to issue proposed DD within 120 days of the acknowledgment letter.
- 4) Goal is to issue final DD within 45 days of the end of the comment period.
ENCLOSURE 3