Category:Meeting Summary
MONTHYEARML23320A2472023-11-17017 November 2023 Constellation - Summary of November 14, 2023, Public Pre-Application Meeting with Constellation Energy Generation, LLC on Adoption of TSTF-591 ML23271A2682023-10-0505 October 2023 September 25, 2023, Summary of with Constellation Energy Generation, LLC on Proposed Changes to Emergency Plans ML23263B1062023-09-22022 September 2023 R. E. Ginna Nuclear Power Plant - Constellation - Pre-Application Amse 9/18/2023 Meeting Summary ML23179A0012023-06-28028 June 2023 6/7/2023 - Annual Assessment Meeting for Pa/Md/Ny/Nj Nuclear Power Plants - Meeting Summary ML23118A2852023-05-0202 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Catawba Nuclear Station, McGuire Nuclear and Oconee Nuclear Station ML23055A0352023-03-24024 March 2023 Summary of February 23, 2023, with Constellation Energy Generation, LLC on Proposed Changes to Emergency Plans to Revise Emergency Action Levels ML22144A0022022-09-14014 September 2022 Summary of February 16, and May 18, 2022, Meetings with Nextera Energy/Florida Power & Light Company Regarding Planned Submittal of License Amendment Request for a Common Fleet Emergency Plan ML22200A0772022-08-0808 August 2022 SLRA - Summary of July 14, 2022 and July 28, 2022 Public Meetings ML22193A0182022-07-18018 July 2022 SLRA - Summary of June 30, 2022 Public Meeting ML22187A1462022-07-0606 July 2022 Joint Annual Assessment Meeting for Pa/Md/Nj/Ny Nuclear Power Plants - Meeting Summary ML22129A0062022-05-10010 May 2022 Summary of April 20, 2022, Meeting with Duke Energy Progress, LLC, to Discuss Proposed License Amendment Request to Revise Reactor Coolant System Pressure Isolation Valve Operational Leakage Surveillance Requirement Frequency (L-2022-LRM 00 ML22130A0122022-05-0404 May 2022 SLRA - Summary of April 28, 2022 Public Meeting ML22124A2052022-05-0404 May 2022 Summary of May 4, 2022, Clarification Call with Duke Energy Carolinas, LLC, Application to Revise TS 3.7.7, Low Pressure Service Water (LPSW) System ML22103A0592022-04-13013 April 2022 PSDAR Meeting Summary ML22075A2042022-04-0505 April 2022 SLRA - Summary of March 7, 2022 Public Meeting ML22084A6142022-04-0404 April 2022 SLRA - Summary of March 16, 2022 (Closed Public Meeting) ML22094A1112022-04-0404 April 2022 Public Meeting Summary 2021 Annual Assessment Meeting Catawba Dockets Nos. 50-413 and 50-414; McGuire No. 50-369 and 50-370; Oconee. 50-269, 50-270, and 50-287 ML22063A1162022-03-0808 March 2022 SLRA - Summary of Public Meeting Dated February 17, 2022 ML21341A5542021-12-29029 December 2021 Summary of November 29, 2021, Meeting with Duke Energy Progress, LLC and Duke Energy Carolinas, LLC to Discuss a Planned License Amendment Request to Relocate ML21348A5452021-12-14014 December 2021 December 13, 2021, Clarification Call Summary Use of an Alternative to the ASME Code Case N-853 Acceptance Criteria ML21333A1532021-11-30030 November 2021 Summary of November 16, 2021, Meeting with Exelon Generation Company, LLC Regarding a Planned Request for an Alternative to Extend the Inservice Inspection Interval ML21279A1542021-11-0808 November 2021 August 25, 2021, Oconee Nuclear Station, Units 1, 2, and 3 Subsequent License Renewal Application Public Environmental Scoping Meeting Summary Memo ML21237A0412021-08-30030 August 2021 Summary of the July 27, 2021, Meeting with Exelon Generation Company, LLC Regarding a Planned Request to Use Case OMN-28, ML21279A1192021-08-25025 August 2021 August 25, 2021, Oconee Nuclear Station, Units 1, 2, and 3 Subsequent License Renewal Application Public Environmental Scoping Meeting Summary ML21195A2692021-07-14014 July 2021 Meeting Summary: Pre-Submittal Meeting for the Oconee Subsequent License Renewal Application (EPID Number: L-2020-RNW-0028) (Docket Numbers: 50 269, 50-270, and 50-287) - Memo ML21195A2712021-07-14014 July 2021 Meeting Summary: Pre-Submittal Meeting for the Oconee Subsequent License Renewal Application (EPID Number: L-2020-RNW-0028) (Docket Numbers: 50 269, 50-270, and 50-287) - Summary ML21176A0822021-07-0606 July 2021 June 15, 2021, Summary of Meeting with Exelon Generation Company, LLC Vessel Nozzle Repair Related to a Planned Request for an Alternative Related to Reactor Pressure ML21139A1852021-06-22022 June 2021 Summary of Meeting with Exelon Generation Company, LLC Regarding Its Requested Alternative to Eliminate Certain Documentation Requirements for the Replacement of Pressure Retaining Bolting ML21102A0612021-04-27027 April 2021 April 14, 2021, Meeting Summary Regarding Pre-Application Meeting to Discuss Proposed Relief Request Related to Code Case N-853 ML21099A0932021-04-0909 April 2021 Public Meeting Summary - 2020 Annual Assessment Meeting Regarding Catawba, McGuire, and Oconee Nuclear Stations ML21011A2822021-01-21021 January 2021 Summary of January 6, 2021, Presubmittal Meeting Between the NRC and Exelon Generation Company, LLC Regarding Licensing Activities to Support the Planned Early Closures of Byron, Unit Nos. 1 and 2 and Dresden, Units 2 and 3 ML20351A2832020-12-18018 December 2020 Summary of Meeting with Exelon Generation Company, LLC Regarding a Planned Request for an Exemption to Reduce the Frequency of Updates to Its Inservice Testing and Inspection Programs ML20342A3522020-12-10010 December 2020 Summary of November 13, 2020, Meeting with Exelon Generation Company, LLC Regarding a Planned Request for an Alterantive to Certain Documentation Requirements for the Replacement of Pressure Retaining Bolting (EPID-L-2020-LRM-0102) ML20323A0332020-12-0101 December 2020 Summary of November 4, 2020, Meeting with Exelon Generation Company, LLC Regarding a Planned Request for an Alternative to Reduce the Frequency of Updates to Its Inservice Testing and Inspection Programs ML20266G2192020-11-0303 November 2020 Regulatory Audit Report Regarding License Amendment Request to Revise the Licensing Basis for High Energy Line Breaks Outside of the Containment Building ML20279A5392020-10-0505 October 2020 August 19, 2020, Summary of Public Webinar with Nextera Energy Duane Arnold, LLC to Discuss Future Request for a One Time Exemption to Certain Requirements of 10 CFR Part 50, Appendix E at Duane Arnold Energy Center (EPID L-202-LRM-0078) ML20253A0022020-09-30030 September 2020 Summary of Public Webinar with NextEra Energy Duane Arnold, LLC, to Discuss a Future Request for a One-Time Exemption to Certain Requirements of 10 CFR Part 50, Appendix E at Duane Arnold Energy Center ML20233A7902020-08-20020 August 2020 Summary of the July 30, 2020, Public Webinar to Discuss the NRC 2019 End-Of-Cycle Plant Performance Assessment of the Duane Arnold Energy Center and the Point Beach Nuclear Plant ML20205L3712020-07-23023 July 2020 and R.E. Ginna Nuclear Power Plant Summary of Meeting ML20163A1722020-06-12012 June 2020 Summary of June 9, 2020, Pre-Submittal Meeting with Exelon Generation Company, LLC, Regarding Planned License Amendment Request to Modify Surveillance Requirement 3.6.1.3 ML20141L4172020-05-20020 May 2020 EOC Public Meeting Summary ML20023A3432020-01-23023 January 2020 Summary of January 9, 2020, Closed Meeting with Nextera Energy Duane Arnold, Llc, Regarding Security Plan Change for the Duane Arnold Energy Center ML19331A5202019-12-12012 December 2019 Summary of Meeting with Duke Energy Carolinas, LLC to Discuss Submitted License Amendment Request for Oconee Nuclear Station, Units 1, 2, and 3 Regarding High Energy Line Break Licensing Basis ML19326C3582019-12-0303 December 2019 Summary of November 20, 2019, Meeting with Exelon Generation Company, LLC Regarding a Planned Request to Revise the Quality Assurance Program ML19326A3152019-12-0303 December 2019 Summary of November 18, 2019, Meeting with Exelon Generation Company, LLC Regarding a Planned Request for an Alternative to Supplemental Valve Position Indication Testing Requirements ML19302F8772019-11-0404 November 2019 Summary of the October 28, 2019, Meeting with Exelon Generation Company, LLC, Regarding a Planned Supplement to a License Amendment Request Regarding Revising the Allowable Value for Reactor Water Cleanup System Isolation ML19291A0022019-11-0101 November 2019 10/03-10/08/2019 Summary of Meetings with Exelon Generation Company, LLC, on Emergency Amendment Request Regarding One-Time Extension to Technical Specifications 3.8.1 Action A.3 Completion Time for Inoperable Offsite Source (EPID L-2019-LL ML19302D3152019-10-28028 October 2019 Annual Assessment Meeting for James A. Fitzpatrick Nuclear Power Plant and Nine Mile Point Nuclear Generating Station - Meeting Summary ML19220A6702019-08-26026 August 2019 Summary of August 7, 2019, Meeting with Duke Energy Progress, LLC and Duke Energy Carolinas, LLC to Discuss a Proposed License Amendment Request for a Common Emergency Plan ML19207A0172019-07-30030 July 2019 Summary of Meeting with Duke Energy Carolinas, LLC to Discuss Proposed License Amendment Request for Oconee Nuclear Station, Units 1, 2, and 3 Regarding High Energy Line Break Licensing Basis 2023-09-22
[Table view] Category:Memoranda
MONTHYEARML23118A2852023-05-0202 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Catawba Nuclear Station, McGuire Nuclear and Oconee Nuclear Station ML22299A0482023-01-11011 January 2023 Final Environmental Assessment and Finding of No Significant Impact for the Duke Energys Updated Decommissioning Funding Plans Submitted in Accordance with 10 CFR 72.30(C) for Oconee Nuclear Station Independent Spent Fuel Storage Installati ML22333B0922022-12-21021 December 2022 FY22 Nmss/Duwp Operating Experience Report ML22349A1482022-12-19019 December 2022 Transmittal Letter for Oconee SE for SLRA Review ML22193A2542022-08-0505 August 2022 SLRA - Audit Report ML22111A3142022-05-0202 May 2022 Limited Aging Management Audit Plan Regarding the Subsequent License Renewal Application Review ML22084A6142022-04-0404 April 2022 SLRA - Summary of March 16, 2022 (Closed Public Meeting) ML22024A1392022-03-11011 March 2022 SLRA - Request for Withholding Information ML22040A2752022-02-11011 February 2022 NSIR Staff Review of the Duane Arnold Energy Center Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, for the Verification of ASM EA-02-104 Incorporation ML21347A0102021-12-20020 December 2021 Proposed Alternative to Implement ASME Code Case OMN-26 ML21279A1542021-11-0808 November 2021 August 25, 2021, Oconee Nuclear Station, Units 1, 2, and 3 Subsequent License Renewal Application Public Environmental Scoping Meeting Summary 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 ML21285A1492021-10-22022 October 2021 Audit Plan in Support of Review of License Amendment Requests Regarding 50.69/TSFT-505 ML21271A5992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 8, 12, Omaha Public Power District, FCS-SAF-103, FCS Deconstruction Health and Safety Plan CAC2 ML21064A3502021-07-26026 July 2021 OEDO-21-00048 - Oconee Nuclear Station, Units 1, 2, and 3 - Response Memorandum ML21195A2692021-07-14014 July 2021 Meeting Summary: Pre-Submittal Meeting for the Oconee Subsequent License Renewal Application (EPID Number: L-2020-RNW-0028) (Docket Numbers: 50 269, 50-270, and 50-287) - Memo ML21055A4022021-05-14014 May 2021 Memorandum: Final Environmental Assessment and Finding of No Significant Impact of Initial and Updated Decommissioning Funding Plans for the Cooper, Fort Calhoun and Virgil C. Summer Independent Spent Fuel Storage Installations ML21055A8672021-04-22022 April 2021 Memo to File: Final Ea/Fonsi of Independent Spent Fuel Storage Facilities Decommissioning Funding Plans Related to Oconee ML21062A0932021-04-21021 April 2021 Memo to File: Final Ea/Fonsi of 2012 and 2015 Decommissioning Funding Plans for Duane Arnold Energy Center Independent Spent Fuel Storage Installation (2012 and 2015) ML21271A1492021-04-13013 April 2021 License Amendment Request (LAR) 21-01, Chapter 1 9 Haley & Aldrich, Inc. Memorandum to Energysolutions, File No. 0127960-006, Fort Calhoun Nuclear Power Statio~1 ML21099A0932021-04-0909 April 2021 Public Meeting Summary - 2020 Annual Assessment Meeting Regarding Catawba, McGuire, and Oconee Nuclear Stations ML21056A5452021-03-30030 March 2021 Memorandum to File: Final Environmental Assessment and Finding of No Significant Impact for Initial and Updated Decommissioning Funding Plans for FitzPatrick ISFSI ML21078A1272021-03-30030 March 2021 Final-LIC-504 Closure Memo - 03/30/2021 ML20357B1332020-12-30030 December 2020 Transmittal Memo - Delivery of Partial Deliverable Associated with the Trace Code Maintenance, Plant Model Maintenance, and Plant Model Development to Support Licensing Actions and Emergent Technical Issues User Need ML20315A1172020-12-25025 December 2020 DAEC-LIC504-Immediate-Determination-11-02 ML20233A7902020-08-20020 August 2020 Summary of the July 30, 2020, Public Webinar to Discuss the NRC 2019 End-Of-Cycle Plant Performance Assessment of the Duane Arnold Energy Center and the Point Beach Nuclear Plant ML20141L4172020-05-20020 May 2020 EOC Public Meeting Summary ML20056E4872020-02-26026 February 2020 Staff Review of Fort Calhoun Independent Spent Fuel Storage Installation Physical Security Plan, Security Training and Qualification Plan, and Safeguard Contingency Plan, Revision 0 and the Verification of Additional Security Measures (ASM) ML20038A2692020-02-11011 February 2020 Sensitive Unclassified Non-Safeguards Information Review of 2019 Final Safety Analysis Report Change Pages ML20036E3902020-02-11011 February 2020 Regulatory Audit in Support of Review of License Amendment Request to Revise the Licensing Basis for High Energy Line Breaks Outside of the Containment Building ML19099A2672019-04-16016 April 2019 Use of Encryption Software for Electronic Transmission of Safeguards Information ML19102A3352019-04-12012 April 2019 Public Meeting Summary - Oconee Nuclear Station Docket Nos. 50-269, 50-270, and 50-287 ML19037A0052019-02-0808 February 2019 Regulatory Audit in Support of Review of License Amendment Request No. 2018-02 ML18226A2152019-01-22022 January 2019 Response to Task Interface Agreement 2014-04, Adequacy of the Oconee Nuclear Station Design and Licensing Bases for Degraded Voltage Protection (TAC Nos. MF4622, MF4623, and MF4624; EPID L-2014-LRA-0003) ML18173A0082018-06-20020 June 2018 Cancelling Numerous Inspection Report Numbers ML18108A1212018-04-11011 April 2018 American Nuclear Insurers - Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program ML18082A0582018-03-23023 March 2018 Summary of Meeting with Oconee Nuclear Station to Discuss Annual Assessment of Oconee for the Period of January 01, 2017 - December 31, 2017 ML18032A4612018-03-0505 March 2018 Regulatory Audit in Support of Review of License Amendment Request No. 2017-03 ML18004A0122018-01-0404 January 2018 Regulatory Audit in Support of Review of Proposed Alternative (CAC Nos. MF7365, MF7366 and MF7367; EPID No. L-2016-LLR-001) ML17275A2642017-11-21021 November 2017 Safety Evaluation Input on Fort Calhoun Station Request for Approval of Permanently Defueled Emergency Plan and Emergency Action Level Scheme, Docket No. 50-285 ML17264A0312017-09-29029 September 2017 Draft Response to Task Interface Agreement 2014-05 to Licensee Oconee Design Analysis for Single Failure/Integration of Class 1E Direct Current Control Cabling in Raceways with High Energy Power Cabling ML17202U7312017-07-25025 July 2017 Regulatory Audit in Support of License Amendment Request No. 2015-03 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 ML17115A0782017-04-24024 April 2017 Summary of Outreach/Open House to Discuss the NRC 2016 End-Of-Cycle Plant Performance Assessment of the Duane Arnold Energy Center ML17103A0292017-04-13013 April 2017 Summary of Meeting to Provide Opportunities to Discuss Annual Assessment of Oconee Nuclear Station Units 1, 2 and 3 ML16336A4992017-01-18018 January 2017 Notice of Significant Licensing Action ML16313A0742016-11-0808 November 2016 NextEra Audit Plan Nov 2016 (DAEC SFP Criticality LAR) ML16225A6772016-08-11011 August 2016 FEMA Letter Dated August 11, 2016, Regarding Approval of Boundary Change for the Duane Arnold Energy Center 10-mile Emergency Planning Zone for Linn County, Iowa 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) 2023-05-02
[Table view] |