Letter Sequence Other |
---|
|
|
MONTHYEARML19037A3402019-01-22022 January 2019 OEDO-18-00160 - Elpc Comments on Proposed Director'S Decision on 10 CFR 2.206 Petition for Citizen Complaint and Request for Enforcement Action Regarding Firstenergy Nuclear Facility Operations in Ohio and Pennsylvania Project stage: Request 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 Project stage: Other 2019-01-22
[Table View] |
|
---|
Category:Memoranda
MONTHYEARML23303A0662023-11-0606 November 2023 October 2023 Environmental Scoping Meetings Re Perry Nuclear Power Plant License Renewal Application Meeting Summary Memo ML23265A1902023-09-26026 September 2023 Meeting Summary: September 13, 2023 Diablo Canyon, Units 1 and 2 License Renewal Application Pre-Application Meeting ML23143A2262023-06-0101 June 2023 May 3, 2023, Summary of Public Meeting to Discuss the End of Cycle Assessment and Pre-Submittal License Renewal Process Overview for Diablo Canyon Power Plant, Units 1 and 2 ML23129A6062023-05-0404 May 2023 Special Inspection Team Charters to Evaluate the Circumstances Surrounding the Ground Settling at the Davis-Besse Nuclear Power Station ML23102A0382023-04-10010 April 2023 Occupational Radiation Exposure Annual Report ML23047A3822023-03-21021 March 2023 Summary of December 15, 2022 Periodic Advanced Reactor Stakeholder Public Meeting ML23046A0292023-02-23023 February 2023 Timely Renewal Exemption 5 Day Memorandum ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III ML22321A1042022-12-0101 December 2022 Lessons Learned Recommendations Effectiveness Review ML22147A0932022-06-0606 June 2022 2021 Annual Assessment Public Meeting Summary ML22131A1592022-05-11011 May 2022 Reply to the Nrc'S Response to the Office of the Inspector General'S (OIG) Event Inquiry Into the Nrc'S Oversight of the Auxiliary Feedwater System at Diablo Canyon Nuclear Power Plant, OIG Case No. 20-025 ML22108A1672022-05-0303 May 2022 Staff Assessment of OIG Event Inquiry Into the Nrc'S Oversight AFW at Diablo Canyon (OIG Case No. 20-025) ML22109A1792022-05-0303 May 2022 Response OIG Special Inquiry Into Nrc'S Oversight AFW at Diablo Canyon (OIG Case No. 20-025) 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 ML22034A3932022-02-16016 February 2022 Calendar Year 2021 Security Baseline Completion Memo ML22019A2652022-01-27027 January 2022 Us NRC Staff Review of Documentation Provided by Firstenergy Nuclear Operating Co. for Beaver Valley, Units 1&2 Concerning Resolution of Generic Letter 2004-02 - Potential Impact of Debris Blockage on Emergency Recirculation During Design B 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 ML21295A0882021-10-21021 October 2021 Fiscal Year 2021 Research and Test Reactors Inspection Program Completion Status 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 ML21181A3352021-07-0101 July 2021 June 23, 2021, Summary of Public Meeting to Discuss Technology Inclusive Content of Application Project ML21146A1852021-06-28028 June 2021 DC RFI 2021401 ML21146A185 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 ML21158A2232021-06-0808 June 2021 Meeting Summary for Ticap Workshop 3 ML21140A3892021-05-24024 May 2021 Riv Column 1 EOC 2020 Public Meeting Summary ML21132A2952021-05-14014 May 2021 Summary of Public Meeting to Discuss Technology Inclusive Content of Application Project ML21060B1152021-03-31031 March 2021 Memo to File: Final Environmental Assessment and Finding of No Significant Impact for Initial and Updated Decommissioning Funding Plans for Pilgrim ISFSI ML21096A2282021-03-30030 March 2021 FEMA Disapproval of Davis-Besse Exercise Exemption ML21060B1822021-03-0101 March 2021 Memorandum: 1-26-21 Diablo Canyon Renewal Pre-Application Meeting Summary ML20150A4212020-11-23023 November 2020 Memo to File: Environmental Assessment and Finding of No Significant Impact and NRC Financial Analysis for Entergy Nuclear Company, LLC Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(b) and (C) for Grand Gulf ISFSI ML20218A7512020-08-0707 August 2020 Summary of June 25, 2020 Teleconference with Grand Gulf Nuclear Station ML20163A6272020-06-15015 June 2020 Summary of Public Telecon with Energy Harbor on License Renewal for Perry Nuclear Plant ML20080J7892020-04-28028 April 2020 Relief Requests 2 TYP-3-B3.110-1, 2-TYP-3-C2.21-1, 2-TYP-3-C1.30-1, and 2-TYP-3-RA-1 Regarding Weld Examination Coverage for the Third Inservice Inspection Interval ML19318F5272019-11-15015 November 2019 Summary of the August 27, 2019, Public Meeting Near the Diablo Canyon Nuclear Power Plant Regarding the Establishment and Operation of Community Advisory Boards ML19274B6662019-11-13013 November 2019 Summary of Public Meeting Near the Pilgrim Nuclear Power Station Regarding the Establishment and Operation of Community Advisory Boards 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 ML19204A1492019-07-16016 July 2019 FEMA Region IV Memo 07-16-19: Hurricane Barry Preliminary Capabilities Assessment ML19204A1482019-07-15015 July 2019 FEMA Region VI Memo 07-15-19: Hurricane Barry Preliminary Capabilities Assessment 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 ML19085A5132019-04-0101 April 2019 Review of Updated Final Safety Analysis Report, Revision 23 ML19018A2692019-03-12012 March 2019 Safety Evaluation Input for Grand Gulf Nuclear Station Unit 1, License Amendment Request to Implement Technical Specification Task Force-425, Revision 3, Relocate Surveillance Frequencies to Licensee Control ML19044A3842019-02-0606 February 2019 Notification of the Facility Director Change for the Nuclear Regulatory Commission Regulated Independent Spent Fuel Storage Installations (CLNl90659) ML18298A0762018-10-26026 October 2018 Notice of Forthcoming Closed Meeting with Pacific Gas and Electric Company to Discuss Security-Related Information for Diablo Canyon Power Plant, Units 1 and 2 ML18254A3982018-10-0101 October 2018 Fleet Nuclear Power Plant Adoption of Technical Specifications Task Force Traveler TSTF-546, Revision 0, Revise APRM Channel Adjustment Surveillance Requirement (EPID No. 05000440/L-2018-LLA-0167) ML18173A0082018-06-20020 June 2018 Cancelling Numerous Inspection Report Numbers ML18158A1302018-06-0707 June 2018 Evaluation - Memorandum Regarding Licensee Event Report Safety Significance Review in Response to Findings Associated with Inspection Procedure 95003; Evaluation of NRC Assessment and Inspection Processes at Pilgrim Nuclear Power Station ML18157A0402018-06-0606 June 2018 Inspection Procedure 95003: Evaluation of NRC Assessment and Inspection Processes at Pilgrim Nuclear Power Station ML18158A1332018-06-0606 June 2018 Extent of Condition Review in Response to Findings Associated with Inspection 95003: Evaluation of NRC Assessment and Inspection Processes at Pilgrim Nuclear Power Station ML18131A0482018-05-11011 May 2018 Memorandum to File Environmental Assessment and Finding of No Significant Impact for Pacific Gas and Electric Company'S Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(b) for the Diablo Canyon Independent Spent Fuel S ML18099A0812018-04-0606 April 2018 Bv Annual Assessment Meeting Summary and Attendance List 2018 2023-09-26
[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 ML23094A1162023-03-30030 March 2023 Decommissioning Fund Status Report ML23080A2882023-03-21021 March 2023 Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) Entergy Operations, Inc ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III DCL-22-080, Material Status Report for the Period Ending August 31, 20222022-09-28028 September 2022 Material Status Report for the Period Ending August 31, 2022 ML22091A2732022-03-31031 March 2022 Decommissioning Fund Status Report DCL-22-023, Decommissioning Funding Report for Diablo Canyon Power Plant, Units 1 and 22022-03-30030 March 2022 Decommissioning Funding Report for Diablo Canyon Power Plant, Units 1 and 2 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. RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors L-22-073, Submittal of the Decommissioning Funding Status Report for Perry Nuclear Power Plant2022-03-16016 March 2022 Submittal of the Decommissioning Funding Status Report for Perry Nuclear Power Plant 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 ML21099A1152021-03-31031 March 2021 Decommissioning Fund Status Report 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 ML21084A8092021-03-25025 March 2021 Entergy Operations, Inc - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) ML21055A0082021-03-0303 March 2021 2020 Annual Assessment Letter DCL-20-086, Material Status Report for the Period Ending August 31, 20202020-10-14014 October 2020 Material Status Report for the Period Ending August 31, 2020 L-20-136, Notice of Planned Disbursement of Funds from the Provisional Decommissioning Trust Fund2020-04-27027 April 2020 Notice of Planned Disbursement of Funds from the Provisional Decommissioning Trust Fund DCL-19-085, Material Status Report for the Period Ending August 31, 20192019-10-17017 October 2019 Material Status Report for the Period Ending August 31, 2019 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 CNRO-2019-00007, Grand Gulf Nuclear Station; and Waterford 3 Steam Electric Station - Decommissioning Funding Status Report2019-03-28028 March 2019 Grand Gulf Nuclear Station; and Waterford 3 Steam Electric Station - Decommissioning Funding Status Report 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 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 TMI-18-004, Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 22018-03-16016 March 2018 Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2 ML17354A1482017-12-0808 December 2017 Station'S Seventh Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ML17212A6162017-06-30030 June 2017 Station'S Sixth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order No. EA-13-109) ML17114A0622017-04-24024 April 2017 Supplemental Information Regarding Decommissioning Funding Status Report 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) CNRO-2017-00010, Entergy Operations, Inc. - Decommissioning Funding Status Report2017-03-31031 March 2017 Entergy Operations, Inc. - Decommissioning Funding Status Report RS-17-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report L-17-028, Submittal of the Decommissioning Funding Status Reports2017-03-24024 March 2017 Submittal of the Decommissioning Funding Status Reports TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report ML16362A1862016-12-16016 December 2016 Fifth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order No. EA-13-109) L-16-201, Firstenerqy Nuclear Operating Company'S (Fenoc'S) Seventh 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 Event2016-08-0505 August 2016 Firstenerqy Nuclear Operating Company'S (Fenoc'S) Seventh 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 Event ML16200A2192016-06-29029 June 2016 Fourth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (EA-13-109) RS-16-094, Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isl2016-04-25025 April 2016 Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isla DCL-16-025, Sixth 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)2016-02-29029 February 2016 Sixth 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) L-16-004, Sixth 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)2016-02-26026 February 2016 Sixth 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) RS-16-030, Sixth 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)2016-02-26026 February 2016 Sixth 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) GNRO-2016/00003, Sixth (Final) Six-Month Status Report in Response to March 12, 2102 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-02-25025 February 2016 Sixth (Final) Six-Month Status Report in Response to March 12, 2102 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) GNRO-2016/00008, Sixth 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)2016-02-25025 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 Number EA-12-051) 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) DCL-16-002, Notification of Full Compliance with Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2016-01-0505 January 2016 Notification of Full Compliance with Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) DCL-16-003, Notification of Full Compliance with Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-01-0505 January 2016 Notification of Full Compliance with Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events L-15-337, Completion of Required Action by NRC Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events and NRC Order EA-12-051, Reliable Spent Fuel Pool..2015-12-21021 December 2015 Completion of Required Action by NRC Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events and NRC Order EA-12-051, Reliable Spent Fuel Pool.. ML15358A0422015-12-17017 December 2015 Third Six-Month Status Report, Phase 2 Overall Integrated Plan, and Responses to Phase 1 Interim Staff Evaluation Open Items in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents. TMI-15-093, Revision to Post-Shutdown Decommissioning Activities Report2015-12-0404 December 2015 Revision to Post-Shutdown Decommissioning Activities Report GNRO-2015/00050, 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)2015-08-28028 August 2015 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) GNRO-2015/00052, 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 Events (Order Number EA-12-049)2015-08-28028 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 Events (Order Number EA-12-049) RS-15-216, 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 Events (Order Number EA-12-049)2015-08-28028 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 Events (Order Number EA-12-049) 2023-03-31
[Table view] |
Text
July 23, 2019 MEMORANDUM TO: Michele G. Evans, Deputy Director Reactor Safety Programs and Corporate Support Office of Nuclear Reactor Regulation FROM: Craig G. Erlanger, Director /RA/ Gregory F. Suber for Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
SUBJECT:
QUARTERLY APRIL-JUNE 2019 REPORT ON THE STATUS OF PUBLIC PETITIONS UNDER TITLE 10 OF THE CODE OF FEDERAL REGULATIONS, SECTION 2.206 (CAC NO. TM3058)
This memorandum transmits the quarterly status report of petitions submitted under Title 10 of the Code of Federal Regulations (10 CFR) Section 2.206, Requests for action under this subpart. This report covers open and closed petitions from April 1 through June 30, 2019, including their age statistics. The report also provides the status of incoming requests that the U.S. Nuclear Regulatory Commission staff is evaluating to determine whether they meet the criteria for review under the 10 CFR 2.206 process.
Enclosure:
Quarterly 10 CFR 2.206 Status Report - April-June 2019 cc: SECY EDO OGC OCA OPA CFO CONTACT: Perry H. Buckberg, NRR/DORL 301-415-1383
Quarterly 10 CFR 2.206 Status Report - April-June 2019 For each petition listed below, the individual status page summarizes the issues raised by the petitioner, the current status, and the next steps.
When a petition is received, it is evaluated against the criteria in Management Directive (MD) 8.11, Review Process for 10 CFR 2.206 Petitions, to determine if it should be accepted for review under 10 CFR 2.206. A petition undergoing this evaluation is referred to as a petition under consideration. A petition is accepted for review under 10 CFR 2.206 in an acknowledgement letter, and is listed as an open petition until the staff formally grants or denies the requested actions in a Directors Decision (DD), after which it is listed as a closed petition.
Before issuing a final DD, the U.S. Nuclear Regulatory Commission (NRC) issues a proposed DD offering the petitioner and affected licensees an opportunity to comment. A petition that is not accepted for review under 10 CFR 2.206 is also listed as a closed petition, and the basis for why it is not being reviewed under 10 CFR 2.206 is communicated in a closure letter.
Licensee/Facility Petitioner/EDO No. Page PETITIONS CLOSED DURING THIS PERIOD FirstEnergy Nuclear Operating Margrethe Kearney and Andrene 2 Company Dabaghi Davis-Besse Nuclear Power Station, OEDO-18-00160 Unit No. 1, Perry Nuclear Power Plant, Unit No. 1, and Beaver Valley Power Station, Unit Nos. 1 and 2 OPEN PETITIONS Entergy Nuclear Operations, Inc. David Lochbaum, Union of Concerned 4 Pilgrim Nuclear Power Station Scientists OEDO-15-00479 OPEN PETITIONS UNDER CONSIDERATION Tetra Tech EC, Inc. Steve Castleman 6 OEDO-17-00454 Grand Gulf Nuclear Station, Unit No. 1 Troy Pruett 8 OEDO-19-00053 Three Mile Island Nuclear Station, Unit Three Mile Island Alert 9 No. 1 OEDO-19-00130 Diablo Canyon Nuclear Power Plant, Don Eichelberger 10 Unit No. 1 OEDO-19-00131 Tennessee Valley Authority Billie Garde 11 Employee Concerns Program OEDO-19-00288 Enclosure
CLOSED PETITION OEDO-18-00160 (Petition Age: 13 months)
Facility: Davis-Besse Nuclear Power Station, Unit No. 1, Perry Nuclear Power Plant, Unit No. 1, and Beaver Valley Power Station, Unit Nos. 1 and 2 Licensee Type: Reactor Petitioner(s): Margrethe Kearney and Andrene Dabaghi Date of Petition: March 27, 2018 DD to be Issued by: Office of Nuclear Reactor Regulation Acknowledgement Letter Issued: August 27, 2018 Closure Letter Issued: Not Applicable Last Contact with Petitioner: April 3, 2019 Petition Manager: Bhalchandra Vaidya Case Attorney: Lorraine Baer Issues/Actions Requested:
The petitioner requested that the NRC take numerous enforcement actions against FirstEnergy Nuclear Operating Company (FENOC) and First Energy Nuclear Generation, the licensee of Davis-Besse Nuclear Power Station, Unit No. 1, Perry Nuclear Power Plant, Unit No. 1, and Beaver Valley Power Station, Unit Nos. 1 and 2, for failing to comply with nuclear decommissioning funding requirements of 10 CFR 50.75.
Background:
On March 27, 2018, the petitioner filed a petition for enforcement action under 10 CFR 2.206.
On April 16, 2018, the petition manager acknowledged receipt of the petition and offered the petitioner the opportunity to address the PRB. The petitioner response requested a delay in addressing the PRB pending a decision by the bankruptcy court.
On April 30, 2018, the PRB met and concluded that the petition was not requesting immediate enforcement action and that such action was not warranted.
On May 2, 2018, the petition manager informed the petitioner of the PRBs conclusion that immediate enforcement was not warranted.
On May 7, 2018, the petition manager offered the petitioner an opportunity to address the PRB prior to the second PRB meeting scheduled for June 12, 2018. The petitioner initially declined but eventually was able to commit to addressing the PRB on June 19, 2018.
On June 12, 2018, the PRB met to discuss the petition in preparation for the public meeting with the petitioner.
On June 19, 2018, the petitioners addressed the PRB in a public meeting. The petitioner did not submit additional information during the meeting, but the transcript is considered a supplement to the petition.
On July 9 and July 23, 2018, the PRB met to discuss the information provided by the petitioner during the June 19, 2018, public meeting, and make its initial recommendation whether to accept the petition for review.
On August 2, 2018, the PRB recommended to the Office of Nuclear Reactor Regulation (NRR) Office Director that the petition be accepted for review in its entirety. The NRR Office Director concurred with the recommendation.
On August 2, 2018, the petition manager informed the petitioner of the PRBs initial recommendation to accept the petition. The petitioner declined a second opportunity to address the PRB.
On August 27, 2018, an acknowledgement letter was issued to the petitioner (ADAMS Accession No. ML18220B314), accepting the petition for review.
On September 4 and September 27, 2018, the PRB met to review the petition and to discuss the content of the draft proposed DD.
On October 8, 2018, the petitioner submitted a supplement to the petition.
On January 8, 2019, a proposed DD was issued to the petitioner for comment, with a comment period of 14 days (ADAMS Accession No. ML18309A157).
On January 22, 2019, the petitioner provided comments on the proposed directors decision (ADAMS Accession No. ML19037A340). The petition manager acknowledged receipt of the petitioner comments via e-mail on February 7, 2019.
Actions Completed This Quarter/Next Steps:
On April 3, 2019, the NRC issued the final DD (ADAMS Accession No. ML19052A042) stating that the actions requested in the petition will not be granted in whole or in part.
OPEN PETITION OEDO-15-00479 (Petition Age: 48 months)
Facility: Pilgrim Nuclear Power Station Licensee Type: Reactor Petitioner(s): David Lochbaum, Union of Concerned Scientists Date of Petition: June 24, 2015 DD to be Issued by: Office of Nuclear Reactor Regulation Proposed DD Issued: Not Applicable Final DD Issued: Not Applicable Last Contact with Petitioner: June 25, 2019 Petition Manager: Booma Venkataraman Case Attorney: Olivia Mikula Issues/Actions Requested:
The petitioner requested that NRC take enforcement action to require that the current licensing basis for Pilgrim Nuclear Power Station explicitly include flooding caused by local intense precipitation events or probable maximum precipitation events. The petitioner cited a letter dated March 12, 2015, from Entergy Nuclear Operations, Inc. (the licensee), to NRC, which contained a flood re-evaluation report in response to NRCs 50.54(f) letter (Agencywide Documents Access and Management System (ADAMS) Accession No. ML12053A340), to satisfy one of NRCs post-Fukushima mandates.
Background:
On June 24, 2015, the petitioner filed a petition for an enforcement action under 10 CFR 2.206.
For a complete summary of NRC actions through September 2016, see the July-September 2016, 10 CFR 2.206 status report (ADAMS Accession No. ML16264A169).
On December 6, 2016, February 7, 2017 and April 10, 2017, the petition manager informed the petitioner that his petition was still under review.
On April 17, 2017, the NRC staff responded to the licensees August 18, 2016, request and deferred the remaining flood assessments until December 31, 2019 (ADAMS Accession No. ML16278A313).
On June 8, 2017, the petition manager informed the petitioner that the issue of re-evaluated flooding hazards raised in the petition is currently being considered as part of SECY-16-0142, concerning the mitigation of beyond-design-basis events (MBDBE) draft final rule dated December 15, 2016 (ADAMS Accession No. ML16301A005), and that the Petition Review Board (PRB) review determined that the Commissions decision on the MBDBE draft final rule would likely disposition the petition.
On August 8, October 6, and December 11, 2017, and on February 9, April 9, June 7 and August 7, 2018, the petition manager restated the information from the June 8, 2017, communication to the petitioner as stated above.
On October 9 and December 10, 2018, the petition manager informed the petitioner that his petition was still being held in abeyance pending a Commission decision on SECY-16-0142.
On February 8, 2019, the petition manager informed the petitioner that the Commission provided direction on the MBDBE rule on January 24, 2019, and as a result, that the PRB is expected to convene to discuss the path forward for the petition.
On February 21, 2019, the PRB met to discuss the path forward for the petition following the Commission direction, and it was decided that additional internal meetings would be needed. The petition manager will inform the petitioner once continued PRB deliberations are completed.
On April 3, 2019, the petition manager informed the petitioner that the NRC staff cannot reply on the MBDBE rule to disposition the petition as the staff has been directed to use the 10 CFR 50.54(f) process to ensure that each plant is able to withstand the effects of the reevaluated flooding and seismic hazards. Also, the petitioner was informed that Pilgrim Nuclear Power Station is expected to shut down on or around June 1, 2019, and the licensee plans to submit documentation regarding the reevaluated flood hazard activities after plant shutdown for staff review.
Actions Completed This Quarter/Next Steps:
On June 6, 2019, the petition manager informed the petitioner that Pilgrim Nuclear Power Station had permanently ceased power operations on May 31, 2019, and that the licensee plans to submit documentation regarding the reevaluated flood hazard activities by mid-summer 2019 for staff review. The petition manger included the estimate that the staffs 10 CFR 50.54(f) review will be completed by October 2019 and the NRCs proposed directors decision based on this review will potentially be issued by December 2019.
On June 25, 2019, the petition manager informed the petitioner that the licensee had submitted a letter dated June 19, 2019, titled Final Response Regarding Request for Information Pursuant to Title 10 CFR 50.54(f) Recommendations 2.1, 2.3, and 9.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident.
OPEN PETITION UNDER CONSIDERATION OEDO-17-00454 (Petition Age: 21 months)
Facility: Tetra Tech EC, Inc.
Licensee Type: Materials Petitioner(s): Steve Castleman Date of Petition: June 29, 2017 DD to be Issued by: Office of Nuclear Material Safety and Safeguards Acknowledgement Letter Issued: Not Applicable Closure Letter Issued: Not Applicable Last Contact with Petitioner: June 28, 2019 Petition Manager: James Smith Case Attorney: Lorraine Baer Issues/Actions Requested:
The petitioner requested that the NRC revoke the materials license for Tetra Tech EC, Inc., due to concerns about their role in the cleanup of Hunters Point Naval shipyard (HPNS) in San Francisco, CA, including remediation of radiological contamination. The submittal was lengthy with multiple attachments, and included requests and concerns outside of the scope of 10 CFR 2.206.
Background:
On June 29, 2017, the petitioner filed a petition for enforcement action under 10 CFR 2.206.
On July 20, July 22, and August 1, 2017, the petition manager and petitioner discussed timing of a public meeting, with the date remaining to be determined.
On October 19, 2017, the PRB met and decided to hold the petition in abeyance because the issues raised are the subject of ongoing reviews separate from the 2.206 process.
On December 6, 2017, the petition manager informed the petitioner that the processing of the petition was taking longer than the usual amount of time due to the need to obtain results from ongoing reviews outside the 2.206 process.
On February 13, 2018, the petitioner supplemented the petition with information pertaining to other HPNS site areas that may have included work done by Tetra Tech at Parcels C and E at HPNS.
On June 18, 2018, the petition manager discussed with the petitioner the petition status and the next possible opportunity to address the PRB.
On August 15, 2018, the PRB met to discuss whether the petition meets the MD 8.11 criteria for acceptance.
On September 13, 2018, the petitioner and the petition manager discussed logistics of a tentative meeting.
On October 17, 2018, the petitioner addressed the PRB in a public meeting. The petitioner did not submit additional information during the meeting, but the transcript is considered a supplement to the petition.
On October 29, 2018, the PRB met to discuss the information provided by the petitioner during the October 17, 2018, public meeting.
As a result of several internal deliberations, the PRBs initial determination is to reject the 2.206 petition.
On February 22, 2019, the petition manager informed the petitioner that the PRBs initial determination is to reject the petition. The petitioner requested a second opportunity to address the PRB.
Actions Completed This Quarter/Next Steps:
On June 5, 2019, the petition manager offered the petitioner a second opportunity to address the PRB.
On June 25, 2019, the petitioner addressed the PRB in a second public meeting. The petitioner provided supplemental information after the meeting and the transcript will be considered a supplement to the petition.
OPEN PETITION UNDER CONSIDERATION OEDO-19-00053 (Petition Age: 5 months)
Facility: Grand Gulf Nuclear Station, Unit No. 1 Licensee Type: Reactor Petitioner(s): Troy Pruett Date of Petition: January 24, 2019 DD to be Issued by: Office of Nuclear Reactor Regulation Acknowledgement Letter Issued: Not Applicable Closure Letter Issued: Not Applicable Last Contact with Petitioner: April 3, 2019 Petition Manager: Siva Lingam/April Pulvirenti Case Attorney: Marcia Simon Issues/Actions Requested:
The petitioner requested that the NRC issue an Order to compel Grand Gulf Nuclear Station (Grand Gulf) to perform and submit an evaluation of the root and contributing causes for both the individual and the collective issues that have and are occurring at the facility, as described in the petition. In addition, the petitioner requests that the NRC direct Grand Gulf and Entergy to meet with the Commission at least annually to discuss performance concerns and improvement efforts.
Background:
On January 24, 2019, the petitioner filed a petition for enforcement action under 10 CFR 2.206.
On February 13, 2019, the petition manager acknowledged receipt of the petition and offered the petitioner the opportunity to address the PRB. The petitioner responded to say they did not have a need to present to the PRB, but would be available to answer PRB questions.
Actions Completed This Quarter/Next Steps:
On April 3, 2019, the petition manager asked the petitioner if he was agreeable to following the revised Management Directive (MD) 8.11, Review Process for 10 CFR 2.206 Petitions, that was issued March 1, 2019. The petitioner had no objection and the petition manager began following the revised MD 8.11 process.
On April 29, 2019, the PRB met to assign petition review actions to the PRB members.
On May 23, 2019, the PRB met to discuss its initial assessment regarding the petition meeting the MD 8.11 criteria for acceptance.
On June 5, 2019, the petition manager requested PRB member draft input for use in a closure or acknowledgement letter that will address the petitioners concerns.
OPEN PETITION UNDER CONSIDERATION OEDO-17-00454 (Petition Age: 4 months)
Facility: Three Mile Island Nuclear Station, Unit 1 Licensee Type: Reactor Petitioner(s): Three Mile Island Alert Date of Petition: March 11, 2019 DD to be Issued by: Office of Nuclear Reactor Regulation Acknowledgement Letter Issued: Not Applicable Closure Letter Issued: Not Applicable Last Contact with Petitioner: June 26, 2019 Petition Manager: Justin Poole Case Attorney: Joe Gillespie Issues/Actions Requested:
The petitioner requested that the NRC shut down Three Mile Island (TMI) Unit 1 until the design issues with the steam generator tubes are understood and remediated.
Background:
On March 11, 2019, the petitioner filed a petition for enforcement action under 10 CFR 2.206.
Actions Completed This Quarter/Next Steps:
On April 23, 2019, the PRB met to assign petition review actions to the PRB members.
On May 28, 2019, the PRB met to discuss its initial assessment regarding the petition meeting the MD 8.11 criteria for acceptance.
On June 5, 2019, the petition manager informed the petitioner that the PRB initial assessment was that the petition did not meet the MD 8.11 criteria for accepting petitions under 10 CFR 2.206. The petition manager offered the petitioner an opportunity to address the PRB.
On June 26, 2019, the petitioner addressed the PRB in a public meeting. The transcript is considered a supplement to the petition.
On June 27, 2019, the petitioner submitted supplemental information.
OPEN PETITION UNDER CONSIDERATION OEDO-17-00454 (Petition Age: 4 months)
Facility: Diablo Canyon Nuclear Power Plant, Unit 1 Licensee Type: Reactor Petitioner(s): Don Eichelberger Date of Petition: March 15, 2019 DD to be Issued by: Office of Nuclear Reactor Regulation Acknowledgement Letter Issued: Not Applicable Closure Letter Issued: Not Applicable Last Contact with Petitioner: April 25, 2019 Petition Manager: John Klos Case Attorney: Joe Gillespie Issues/Actions Requested:
The petitioner requested that the NRC not allow Diablo Canyon Nuclear Power Plant, Unit 1 to operate until reactor pressure-retaining weld inspections are carried out.
Background:
On March 15, 2019, the petitioner filed a petition for enforcement action under 10 CFR 2.206.
On March 27, 2019, the petition manager scheduled an April 4, 2019, discussion with the petitioner to allow the petitioner to clarify the contents of the petition.
On March 31, 2019, the petition manager clarified the scope of the April 4, 2019, discussion for the petitioner.
Actions Completed This Quarter/Next Steps:
On April 25, 2019, the petitioner filed a revised petition for enforcement action under 10 CFR 2.206.
On May 28, 2019, the petition manager screened in the revised petition in accordance with MD 8.11 and began identifying members for the PRB.
On June 27, 2019, the PRB met to discuss the contents of the petition and to consider its initial assessment.
OPEN PETITION UNDER CONSIDERATION OEDO-17-00454 (Petition Age: 1 month)
Facility: Tennessee Valley Authority Licensee Type: Reactor Petitioner(s): Billie P. Garde Date of Petition: June 4, 2019 DD to be Issued by: Office of Nuclear Reactor Regulation Acknowledgement Letter Issued: Not Applicable Closure Letter Issued: Not Applicable Last Contact with Petitioner: June 13, 2019 Petition Manager: Andy Hon Case Attorney: Rob Carpenter Issues/Actions Requested:
The petitioner requested that the NRC become involved with the Tennessee Valley Authority (TVA) Employee Concerns Program (ECP).
Background:
Actions Completed This Quarter/Next Steps:
On June 4, 2019, the petitioner filed a petition under 10 CFR 2.206.
On June 11, 2019, the petitioner informed the petition manager that she wanted to offer the NRC other serious considerations that need to be addressed.
On June 13, 2019, the petitioner provided clarifying information to the NRC staff.
On June 27, 2019, the petition manager screened in the revised petition in accordance with MD 8.11 and began scheduling the initial PRB meeting.
ML19182A356 *concurrence via email OFFICE NRR/DORL/LPL2-2/PM NRR/DORL/LPL2-2/LA NRR/DORL/LPL2-2/BC NRR/DORL/D NAME PBuckberg BClayton UShoop CErlanger (JBurkhardt for) (GSuber for)
DATE 07/08/19 07/08/19 07/18/19 07/23/19