|
---|
Category:- No Document Type Applies
MONTHYEARML22263A2902022-05-0101 May 2022 Alert and Notification System Evaluation Report ANS Evaluation - Redacted Pages 66-130 ML22034A3952022-02-16016 February 2022 Enclosure 3 - IP 96001 CY2021 - IR 8 Baseline Inspection Completion ML22034A3972022-02-16016 February 2022 Enclosure 2 - IP 92707 CY2021 - IR 8 Baseline Inspection Completion ML22034A3992022-02-16016 February 2022 Enclosure 1 - IP 71130.03 Cy 2021 - IR 8 Baseline Inspection Completion ML21342A1412021-12-0909 December 2021 Enclosure - List of Attendees for the Public Meeting in Tarrytown, Ny, Re Indian Point Units 1, 2, and 3 PSDAR ML21239A0682021-09-0202 September 2021 August 27, 2021, Summary: Discussion Between NRC and Dominion Regarding the NAPS Subsequent License Renewal - an Inconsistency in Documentation Regarding RCP Code Case N-481 (EPID No. L-2020-SLR-0000) - List of Attendee ML21221A0322021-08-27027 August 2021 Meeting Summary Regarding Discussion of Dominion'S Response to Select Staff Requests for Additional Information on Subsequent License Renewal Application ML21221A1412021-08-10010 August 2021 Meeting Summary: Discussion of Dominion'S Response to Select Staff Requests for Additional Information on Subsequent License Renewal Application (EPID No. L-2020-SLR-0000) - Attendees ML21077A1362021-03-18018 March 2021 Temporary Instruction 2515/194 Inspection Documentation Request ML20246G7002020-08-24024 August 2020 Enclosure 3: North Anna Power Station Subsequent License Renewal Application (CD-ROM Titled: Naps_Slra) ML21130A0532019-09-30030 September 2019 Appendix C: Criticality Analysis Checklist ML19105B0552019-04-15015 April 2019 Superseded Pages Per Revision No. 01 to Environmental Sampling Program ML19095A6002019-04-0202 April 2019 Enclosure 1 - Topics That Require a SLRA Supplement ML19011A1712019-01-0404 January 2019 Enclosures 1 to 3 - EAL Scheme Revisions Enclosure Summary, Discussion of Change and Mps EAL Scheme Revisions-Supporting Documents ML16266A5462016-12-21021 December 2016 Summary of Results of Flooding Hazard Reevaluation Report for Millstone Power Station Units 2 and 3 ML17038A2702016-12-14014 December 2016 Non-Proprietary Proposed Alternative to ASME Section XI Requirements for Repair/Replacement of Circulating and Service Water Class 3 Buried Piping in Accordance with 10 CFR 50.55a(z)(1) ML16277A1882016-10-0303 October 2016 2016301 Final SRO Written Examination ML15253A4052016-03-11011 March 2016 Enclosure 1 Seven Screening Criteria ML15324A3022015-11-19019 November 2015 Implementation of TB 15-1 R1 and Unlikely Loss of Both RWSTs at NAPS ML15231A3642015-05-27027 May 2015 FOIA/PA-2014-0204 - Resp 1 - Final, Group a ML15097A1172015-04-0707 April 2015 Soarca Surry 2004 Meteorological File ML15065A2382015-02-0606 February 2015 Acord Certificate of Liability Insurance ML14358A3182014-12-22022 December 2014 FOIA/PA-2014-0508 - Resp 1 - Partial. Group a (Records Being Released in Their Entirety) ML14162A5772014-06-25025 June 2014 Staff Assessment of the Flooding Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushim Dai-ichi Nuclear Power Plant Accident ML14128A0412014-04-30030 April 2014 Attachment 2 - 2013 Radioactive Effluent Release Report - Volume 2 ML14041A1782014-02-0606 February 2014 Attachment 1 - Response to Request for Additional Information for Alternative Request IR-3-17, for ASME Section XI for Repair/Replacement of Class 3 Service Water System Valves ML14041A1792014-02-0606 February 2014 Attachment 3 - Examination of Millstone Unit 3 Service Water Valves for Dealloying ML13364A2832013-12-30030 December 2013 Announcement of 2014 Generic Fundamentals Examination Administration Dates-Letter Dated Dec 30, 2013 ML13329A5462013-11-27027 November 2013 Restart Action Plan (Public) ML13302B8912013-10-0202 October 2013 Listing of North Anna, Units 1 and 2 TS Basis Changes ML13318A1062013-03-11011 March 2013 Flooding Hazard Re-Evaluation Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.1: Flooding ML13318A1072013-03-11011 March 2013 Near-Term Task Force 2.1: Flooding Hazard Re-Evaluation Initial Assessment of Flooding Hazard Re-Evaluation Results and Interim Actions Plan ML12131A5042012-05-0909 May 2012 Sign in Sheets for the North Anna Annual Assessment Public Meeting ML12093A0832012-04-0202 April 2012 Notice of Public Meeting - April 19, 2012 ML12056A0522012-03-12012 March 2012 Enclosure 6 - List of Power Reactor Licensees and Holders of Construction Permits in Active or Deferred Status ML12032A2252012-01-25025 January 2012 Attachments 4-6 to 11-687, Regarding License Amendment Request to Relocate TS Surveillance Frequencies to Licensee Controlled Program in Accordance with TSTF-425, Revision 3 ML11292A1902012-01-18018 January 2012 Supporting Document and Examples for Information Notice Sblc and RWST Issues ML11305A0392011-11-0101 November 2011 Restart Public Meeting, Feedback Form ML12054A0812011-09-16016 September 2011 Earthquake AIT Brief ML1123405052011-08-21021 August 2011 Verbal Authorization, Relief Request RR-04-12, of Millstone 2 Temporary Non-Code Compliant Condition of Emergency Diesel Generator Supply Piping in the Service Water System ML1123404642011-08-20020 August 2011 MPS2 RR RAI Response ML1117502192011-06-22022 June 2011 NRC Inspection Findings Related to Closed Cooling Water Systems (1/1/2004 to 6/22/2011) ML1034706502010-12-13013 December 2010 Millstone 3 Draft Response to GL2004-02 RAI No. 6 ML1030502072010-07-16016 July 2010 Initial Exam 2010-301 Final Simulator Scenarios ML1019301942010-06-0909 June 2010 Onsite Ground/Surface Water Monitoring Questionnaire for Surry ML1019303122010-06-0909 June 2010 Onsite Ground/Surface Water Monitoring Questionnaire for North Anna ML1015305562010-06-0202 June 2010 Mps GL-04-002 Draft RAI Responses/Public Telecon Handouts ML1012600352010-05-0303 May 2010 Public Mtg. Attendees ML1011904172010-04-22022 April 2010 Westinghouse Electric Co., LLC, LTR-SGMP-10-50 NP-Attachment Assessment of the Effect of the Location of the Bottom of the Expansion Transition on H. ML1011005512010-04-20020 April 2010 Public Meeting Attendees (4/13/10) 2022-05-01
[Table view] |
Text
Attendee Sign -In Sheet October 11, 2007 Public Meeting Between NRC Staff and Dominion Nuclear regarding chemical testing associated with GSI-191 07:30 - 11:30hrs T-CAFE-2 Name Affiliation ITh~% ~k;~k& 9 Jf~7~*:K /Vc2L IA!
/1A/?f94- /V )4lvg COO-.
-IV
- 40) C-C
~~~c-rIV v/ILL-A/Vpz ?
Enclosure
Attendee Sign -In Sheet October 11, 2007 Public Meeting Between NRC Staff and Dominion Nuclear regarding chemical testing associated with GSI-191 07:30 - 11:30hrs T-CAFE-2 Name ,Affiliation wVta~ W.~
u~~p}(kfO OF (r-i'I) A7W(Cu'fS&
-A~~~ Ih\.Y&4 14,E VAA*1 W.
Do gc ) ,biof A,)/2C 1U /1 o ,