|
---|
Category:Legal-Affidavit
MONTHYEARML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums ML22320A5592022-11-16016 November 2022 2022 Annual Report - Guarantees of Payment of Deferred Premiums ML22301A1742022-10-28028 October 2022 Global Nuclear Fuel Americas, LLC (GNF) - Part 21 60-Day Interim Report Notification: GNF3 Raised Water Rod (SC-22-04 Rt) ML21307A0542021-11-0202 November 2021 Annual Report - Guarantees of Payment of Deferred Premiums ML21272A2772021-09-29029 September 2021 Update to Application for Order Approving License Transfers and Proposed Conforming License Amendments ML21182A1002021-06-30030 June 2021 Proposed Alternative to Utilize Code Case N-893 RS-21-070, Proposed Alternative to Utilize Code Case N-8932021-06-30030 June 2021 Proposed Alternative to Utilize Code Case N-893 ML21057A2732021-02-25025 February 2021 Application for Order Approving License Transfers and Proposed Conforming License Amendments NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 ML20310A1152020-11-0404 November 2020 Annual Report - Guarantees of Payment of Deferred Premiums ML19318G1702019-11-14014 November 2019 2019 Annual Report - Guarantees of Payment of Deferred Premiums ML18316A0032018-11-0707 November 2018 Submittal of 2018 Annual Report - Guarantees of Payment of Deferred Premiums NMP1L3233, Response to Request for Additional Information by the Office of Nuclear Reactor Regulation to Support Review of Nine Mile Point Nuclear Station, Unit 1, Removal of Boraflex Credit License Amendment Request (L-2018-LLA-0039)2018-08-17017 August 2018 Response to Request for Additional Information by the Office of Nuclear Reactor Regulation to Support Review of Nine Mile Point Nuclear Station, Unit 1, Removal of Boraflex Credit License Amendment Request (L-2018-LLA-0039) ML18011A6242018-01-0808 January 2018 R. E. Ginna, Unit 1, Submittal of Annual Report of the Nuclear Advisory Committee ML17010A0772017-01-19019 January 2017 Submittal of Annual Report of the Nuclear Advisory Committee ML16092A1942016-03-22022 March 2016 Transmittal of Exelon Nuclear Radiological Emergency Plan Annex Revision ML16039A3032016-01-26026 January 2016 Transmittal of Radiological Emergency Implementing Procedure Revisions ML15288A2482015-10-0808 October 2015 Attachment 1, Response to Request for Additional Information Regarding Post Extended Power Uprate Steam Dryer Inspection Results (Non-Proprietary) and Attachment 2, Affidavit Requesting That CDI Information Be Withheld ML14321A7052014-11-14014 November 2014 2014 Annual Report - Guarantees of Payment of Deferred Premiums ML14204A7092014-07-23023 July 2014 Enclosure 3, Affidavit of Peter M. Yandow RS-14-160, Co. - Submission of Standard Practice Procedure Plans and Foreign Ownership Control or Influence Package2014-07-0202 July 2014 Co. - Submission of Standard Practice Procedure Plans and Foreign Ownership Control or Influence Package ML14118A1412014-03-28028 March 2014 Independent Spent Fuel Storage Installation, Nine Mile Point Independent Spent Fuel Storage Installation, R.E. Ginna Independent Spent Fuel Storage Installation, Response to Request for Affidavit Supporting Request for Designation Of. ML13316B1072013-11-0101 November 2013 License Amendment Request Pursuant to 10 CFR 50.90: Maximum Extended Load Line Limit Analysis Plus ML15022A6632013-09-27027 September 2013 CDI Non-Conformance Report No. 0343, Non-proprietary Version ML13130A1582013-05-0303 May 2013 Submittal of Evaluation to Establish Inspection Intervals for Jet Pump Holddown Beams Fabricated from Modified Alloy 718 Material - Supplemented Affidavit Justifying Withholding Proprietary Information ML12082A1842012-03-20020 March 2012 License Amendment Request Pursuant to 10 CFR 50.90: Use of Modified Alloy 718 Material in Jet Pump Holddown Beams - Supplemental Information in Response to NRC Request for Additional Information ML1127000682011-09-26026 September 2011 Enclosure 3, Mfn 10-245 R4, Affidavit ML0520003282005-07-14014 July 2005 Surveillance Program for Channel-Control Blade Interference ML0414902132004-05-26026 May 2004 Transmittal of Nine Mile Point Units 1 & 2 Application for Renewed Operating Licenses, Including Environmental Report ML0330401822003-10-29029 October 2003 Transmittal of Report BWRVIP-121: BWR Vessel and Internals Project, RAMA Fluence Methodology Procedures Manual, EPRI Technical Report 1008062, October 2003. ML17037C5081974-04-15015 April 1974 Affidavit of Submission Regarding the Nine Mile Point Unit 1 Quality Assurance Program. ML17037C2291973-11-16016 November 1973 Letter Transmitting Response to Request for Additional Information Concerning the Quality Assurance Program ML17037C2801973-04-13013 April 1973 Letter Responding to the April 9, 1973 Letter Requesting Information Relative to the Evaluation of the Environmental Report Accompanying the Petition for Conversion from Provisional to a Full-Term Operating License ML17037C2811973-03-0202 March 1973 Letter Responding to the February 1, 1973 Letter by Submitting Additional Information Relative to the Evaluation of the Environmental Report Accompanying the Petition for Conversion from Provisional to Full-Term Operating License ML17037C2841972-07-0707 July 1972 Letter Referring to July 5, 1972 Letter Transmitting an Application and Enclosing an Affidavit of Services 2023-11-10
[Table view] Category:Letter
MONTHYEARNMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 ML23305A0052023-11-0101 November 2023 Operator Licensing Examination Approval IR 05000220/20230032023-10-25025 October 2023 Integrated Inspection Report 05000220/2023003 and 05000410/2023003 IR 05000220/20235012023-10-17017 October 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000220/2023501 and 05000410/2023501 IR 05000220/20230112023-10-16016 October 2023 Comprehensive Engineering Team Inspection Report 05000220/2023011 and 05000410/2023011 RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans NMP1L3554, Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases2023-10-0606 October 2023 Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases C IR 05000220/20233032023-09-20020 September 2023 Retake Operator Licensing Examination Report 05000220/2023303 ML23250A0822023-09-19019 September 2023 Regulatory Audit Summary Regarding LARs to Adopt TSTF-505, Rev. 2, and 10 CFR 50.69 ML23257A1732023-09-14014 September 2023 Requalification Program Inspection IR 05000220/20230052023-08-31031 August 2023 Updated Inspection Plan for Nine Mile Point Nuclear Station, Units 1 and 2 (Report 05000220/2023005 and 05000410/2023005) RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs NMP2L2851, Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations2023-08-25025 August 2023 Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations ML23151A3472023-08-21021 August 2023 Issuance of Amendments to Adopt TSTF-295-A, Modify Note 2 to Actions of PAM Table to Allow Separate Condition Entry for Each Penetration NMP1L3534, License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2023-08-18018 August 2023 License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation ML23220A0262023-08-0808 August 2023 Licensed Operator Positive Fitness-for-Duty Test IR 05000220/20234012023-08-0808 August 2023 Cyber Security Inspection Report 05000220/2023401 and 05000410/2023401 (Cover Letter Only) NMP1L3545, Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems .2023-08-0404 August 2023 Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems . RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor IR 05000220/20230022023-08-0101 August 2023 Integrated Inspection Report 05000220/2023002 and 05000410/2023002 ML23207A0762023-07-14014 July 2023 EN 56557 - Update to Part 21 Report Re Potential Defect with Trane External Auto/Stop Emergency Stop Relay Card Pn: XI2650728-06 NMP1L3544, Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations2023-07-14014 July 2023 Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations ML23186A1642023-07-0606 July 2023 Operator Licensing Retake Examination Approval NMP2L2846, Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications2023-07-0505 July 2023 Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications ML23192A0622023-06-30030 June 2023 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance, Report No. 10CFR21-0136, Rev. 0 IR 05000220/20230102023-06-29029 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000220/2023010 and 05000410/2023010 ML23131A4242023-06-23023 June 2023 Issuance of Amendment No. 249 Regarding the Revision to Technical Specification 3.3.1 to Adopt Technical Specifications Task Force Traveler TSTF-568 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations NMP1L3539, Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-06-0909 June 2023 Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) ML23159A0052023-06-0505 June 2023 56557-EN 56557 - Paragon - Redlined RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling IR 05000410/20233022023-05-15015 May 2023 Initial Operator Licensing Examination Report 05000410/2023302 2024-02-01
[Table view] |
Text
AEC DI RIBUTION T"OR PART 0 DOCXET MA~RIAL TZAvZORARY FOR',4 COiVZROL NO: 25 FI RO FROt4 DATE OF DOC: DATE REC'D LTR AVg
,. Niagara Mohawk Power C'orporatio jr'"
Syracuse~ N. Y. 13202 P. D. Ra ond. X TO: ORIG CC le. A.C @DR X SERAI. LOCAL PDR X Mr. Regan 3 signed CLASS: PROP IijFO IAPUT NO CYS REC'D DOCMT ho:
200 50-220 DESCRIFiION:
Ltr notarized. 4>>13-73, re our 3-9<<73 ltr I ENCLORJBZS:
SUPPL No. 2 to Enviro Report, consisting of trans the -follow'ing: .
4-9-73 ltr.
CERTIFICATE OF SERVICE showing svc of Suppl No.
ENwaoN, 't:)LE (NEP<) J. Bru'ce MacDonald, et. al.
1'.upon ( 200 cys oi encl rec'd.) .
..UO KIOt RBNOtfe Nine Mile Point Unit p PLAhV. EGGS:
w&6b'(}'8fa kPNIIMIII FOR ACTION xi'.'ORj /AT ON BUTLER(X,) SCHWENCER(L) zIEMAw(L) YOUNGBLOOD(E )
W/ Copies W/. Copies CLARK(L)
Copies W/ Copies STOLZ(L)
W/ Copies ROUSE(Fr<)
W/ Copies
~ W/2 Copies W/
REGAN(E)
Copies W/
GOLLER(L) VASSALLO(X,) DICKER(E) 4 W/ Copies W/ 'Copies W/ Copies W/ Copies KNIEL(L) . SCHEt.ZL(L) 1QKGHTON(E)
W/ Copies W/ Copies W/ Copies W/ Copies INTERNAL DISTRIBUTION v REG FILE TECH REVIEW DENTON FDM WADE E HZNDRIE GRIMES S MILNE BROWN E HAEC PDR G, WILLEAMS E OGCF R00$ L P-506A
- v. MUNTZING/STAFF SCHROEDER MACCARY KNIGHT
~
~
GAMMILL KASTNZR BALLARD NUSSBAUMER LIC ASST.
~ SHEPPARD ~ E CASE GIAMBUSSO PAWLICKE v SPANGLER SZRVICE L A~TIND BOYD SHAO WELSON L BRAITMAN V. MOORE-L(BWR) ST1XXO ENVIRO GOULBOURNE L SALTZMAN DZYOUNG-L(Pm) -HOUSTON MULLER SMITH L
~ P..
SKOVHOLT-L COLLINS NOVAK ROSS .
DICKER KNIGHTON GEARIN
~DIGGS L
L DIANE MCDONALD IPPOLXTO YOUNGBLOOD TEETS L DUBE REG OFR TEDESCO REGAN,, LEZ . L
~ FILE A REGION(2)
MORRIS .
LONG LAINAS PROJ LEADER MAIGRET SKQ'ER F 8G L
M INFO C ~ MILES.
STABLE ~BENAROYA HARLOTS VOLIÃER
~ 1-LOCAL N. Y.
PDR 1-DTIE(ABZRrVTHY
~1-NSIC(BUCHANAN)
OswegoF
~ (O+5}(9)-NATIONALIAB'S
'I-R. CARROLL-'CAP G'2-B227 ANL 1-8)R<<SAN/LA/NY 1- GERALD LELIDUCHil yr 1-ASLB- 1<< R. CATLIN,E-256-GT BROQKHAVEN NAT. LAB WOODWARD/H ST. 1- CONSULTANT'S 1-AGMZD(WALTER KOESTER, 16-CYS ACRS HOLDING NEWARK/BL'E4E/AGABXAN RM C.-4272 GT)
~ 1--GERLAD ULRXKSON.' .ORNL 1<< RD. ~ .MU~R. .F-309GT
~
1 t
l t
c.
t f.
4
(
1$
~ f ,i:
~ ~
-t>
~ -- ~
..Regulatory Ofll cv.
NIAGARA MOHAWK POWER CORPORATION NIAGARA lj'OHAWK 300 ERIE BOULEVARD WEST SYRACUSE. N. Y. 13202 April 13I 1973 Mr. W. H. Regan, Jr.,Chief Environmental Projects Branch 4 Directorate of Licensing United States, Atomic Energy ~ppy P Commission 8I5e
)973@'tIIIC Washington, D. C. 20545 ~t9hISSI>I IIeIIgIat0'V/,
g IZSSOIIOII RE: Nine Mile Point Unit. 1 Docket No. 50-220
Dear Mr. Regan:
e Pursuant to your letter of April 9I 1973, we hereby submit, additional information relative to your evaluation of the Environmental Report which accompanies our Petition for Conversion from Provisional Operating License to a Full-Term Operating License for Nine Mile Point Unit l.
As you have requested, we are submitting three (3) signed originals and one hundred ninety-seven (197) additional copies of this information at. this time. An additional one!
hundred (100) copies will be retained for future use.
The additional information has been prepared as Sup-plement No. 2 to the Environmental Report.
Very truly yours, P. D. ymond Vice esident-Engineering PDR:lms OJ
~"uo (g$ P' PP~~
4 f
~
~
BEFORE THE UNITED STATES ATOMIC ENERGY COMMISSION' n the Matter of Niagara Mohawk Power Corporation ) Docket No. 50-220 (Nirne',Mile Point Unit 1)
AFFIDAVIT OF SUBMISSION I, Philip D. Raymond, Vice President-Engineering, being duly authorized, do hereby submit under oath the attached Supplement No. 2 to the NApplicant's Environmental Report-Operating License Stage -- Conversion to Full-Term Operating License."
This Supplement is in response to the Atomic Energy Commission letter of April 9, 1973, from the Chief, Environmental Projects, Branch 4, Directorate of Licensing.
This submission is being made under oath in accordance with a request from the Atomic Energy Commission Staff.
Respectfully submitted, NIAGARA MOHAWK POWER CORPORATION Phi sp D. Raymo Vi ce President-Engineering Subscribed and sworn to before me thi s /8 of April 1973.
~ day CAROLYN F. ROBERTSON Notary Public tri the State ol New York Qualitied In Onoh. Co. No. 34.8599125>>
My Commlsslon Expires March 30, t9~
I t
qual
! 'l
BEFORE THE UNITED STATES U.S. ATQMlC ENERGY ATOMIC ENERGY COMMISSION COMMiSSiON Regulatory Mail Section Xn the Matter of ) GO
)
Niagara Mohawk Power Corporation ) Doc'ket No. 50-220 (Nine Mile Point Unit 1) )
CERTXFXCATE OF SERVICE I hereby certify that I have served, pursuant to Section 2.701(b) of the Atomic Energy Commission's Rules of Practice, one copy of Supplement No. 2 to the Environmental Report upon each of the following persons by deposit in the'.S.
mails, properly stamped and addressed, this 17th day of April 1973.
Z. Bruce MacDonald, Esq. Mr. Frank W. Karas Deputy Commissioner and Counsel Chief, Public Proceedings Staff New Yoxk State Depaxtment of Office of the Secretary Commerce U.S. Atomic Energy Commission 99 Washington Avenue Washington, D.C. 20545 Albany, New York 12210 Chairman, Atomic Safety and Secretary of t.he Commission Licensing Appeal Board U.S. Atomic Energy Commission U.S. Atomic Energy Commission Washington, D.C. 20545 Washington, D.C. 20545 Chaixman, Atomic Safety and Mr. Alvin L. Erakau Licensing Board Panel Chairman, County Legislature U.S. Atomic Energy Commission County Office Building Washington, D.C. 20545 46 East Bridge Street Oswego, New York 13126
Mr. Robert. P. Jones Supervisor, Town of Scriba R.D. I4 Oswego, New York 13126 J es P. McGranery, J LeBoeuf, Lamb, Leiby & MacRae Attorneys for Niagara Mohawk Power Corporation
Ca 0 :u a
'I
/ 'I 1