Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20323A01818 November 2020Corrected Final Scenarios 1 2 3. (Folder 3)Boric Acid
Shutdown Margin
Stroke time
Unidentified leakage
ML20177A49325 June 2020Enclosure a - Redacted Owners, Officers, Directors, and Executive Personnel Forms for Energy Harbor Corp., Energy Harbor Nuclear Corp., and Energy Harbor Nuclear Generation LLC
L-20-191, Energy Harbor - Enclosed May 2020 NPDES Discharge Monitoring Report, Beaver Valley Power Station & Supplemental Monitoring Data for Outfall 001 (Dissolved Oxygen)24 June 2020Energy Harbor - Enclosed May 2020 NPDES Discharge Monitoring Report, Beaver Valley Power Station & Supplemental Monitoring Data for Outfall 001 (Dissolved Oxygen)Grab sample
ML20140A33522 April 2020Steam Generator Tube Inspection Discussion Points for April 22, 2020, Teleconference with Energy Harbor Nuclear Corp. and NRC
ML20008D2238 January 2020NRC Region I Twitter Feeds 10-1 to 12-31-2019New Resident Inspector
ML18058A95327 February 2018Comments on BVPS SE
ML18058A98527 February 2018BVPS-1 License Condition PageFire Protection Program
ML17305A19423 October 2017Perry Nuclear Power Plant Revision 20 to Updated Final Safety Analysis Report, Master Table of Contents
ML16285A1302 June 2016ROP PI Frequently Asked Questions (FAQs):12-04High Radiation Area
Locked High Radiation Area
L-16-092, Information Pertaining to Foreign Ownership, Control, or Influence. Part 4 of 622 April 2016Information Pertaining to Foreign Ownership, Control, or Influence. Part 4 of 6Incorporated by reference
Earthquake
Stolen
ML16132A39322 April 2016Davis-Besse, and Perry - Information Pertaining to Foreign Ownership, Control, or Influence. Part 2 of 6
ML16132A39422 April 2016Davis-Besse, and Perry - Information Pertaining to Foreign Ownership, Control, or Influence. Part 3 of 6Coatings
ML16132A39622 April 2016Information Pertaining to Foreign Ownership, Control, or Influence. Part 5 of 6Cyber Security
Incorporated by reference
Earthquake
Stolen
ML16102A4465 April 2016E-Mail: Perry Nuclear Power Plant - Supplemental Request for Information to NRC Letter Dated February 2, 2016 (AAS)
ML16090A23121 March 2016Aam Open House, Sign-in Sheets, March 21, 2016Open House
ML15104A6929 April 2015Aam Attendance List, April 9 2015
ML14098A2133 April 2014Aam 2014, Sign-in Sheet
ML13364A28330 December 2013Announcement of 2014 Generic Fundamentals Examination Administration Dates-Letter Dated Dec 30, 2013Generic Fundamentals Examination
L-14-147, ODCM: Index, Matrix and History of ODCM Changes20 March 2013ODCM: Index, Matrix and History of ODCM ChangesTime of Discovery
Grab sample
Offsite Dose Calculation Manual
Anticipated operational occurrence
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Power change
Power Uprate
ML12230A23115 August 2012Attachment 2 - L-12-287, Response to NRC Request for Additional Information Regarding 10 CFR 50.46, 30-Day Report
ML12164A79911 June 2012Attachment 2 to L-12-184, Response to NRC Request for Additional Information Regarding 10 CFR 50.46, 30-Day Report (Non-proprietary Version)
ML12056A05212 March 2012Enclosure 6 - List of Power Reactor Licensees and Holders of Construction Permits in Active or Deferred Status
ML11322035521 November 20112010 DFS Report Analysis for Perry Nuclear Power Plant - Supercedes
ML11271003328 September 2011ROP Tabletop Examples and ResultsTime of Discovery
Mission time
Significance Determination Process
ML11175021922 June 2011NRC Inspection Findings Related to Closed Cooling Water Systems (1/1/2004 to 6/22/2011)Condition Adverse to Quality
Significance Determination Process
L-05-080, Exhibit D (Part 4): Excerpt from the Beaver Valley and Perry 2005 License Transfer Application13 June 2011Exhibit D (Part 4): Excerpt from the Beaver Valley and Perry 2005 License Transfer Application
ML11123056428 April 2011Aam Attendance List, April 28, 2011
ML1106207253 March 2011ISI Notification of Inspection and Request for InformationNondestructive Examination
ML10133035213 May 2010Attendance Signing Sheet for Annual Assessment Meeting 5-4-2010
ML10091031531 March 2010Sign-in Sheet for FENOC Meeting 3-31-10
ML10193046025 March 2010List of Historical Leaks and Spills at Us Commercial Nuclear Power Plants
ML09293050024 October 2009Response to Citizen Power Issues
ML09110088515 April 2009Independent Spent Fuel Storage Installation Inspection Document Request
ML09092025231 March 2009Public Meeting Sign-in Sheet, 3/31/2009
L-09-028, Response to Request for Additional Information the 2008 Steam Generator Tube Inspection Report20 February 2009Response to Request for Additional Information the 2008 Steam Generator Tube Inspection Report
L-08-229, Responses to a Request for Additional Information in Support of License Amendment Request No. 07-0051 August 2008Responses to a Request for Additional Information in Support of License Amendment Request No. 07-005High winds
Probabilistic Risk Assessment
Large early release frequency
Maintenance Rule Program
ML08088015725 March 2008Beaver Valley Annual Assessment, Sign-in Sheets
ML08046039913 February 2008Power Reactor Inattentive Officer Findings 2004-PresentSignificance Determination Process
ML07352027717 December 2007Ohio Natural Heritage Data Request for Beaver Valley Power Station License Renewal
ML07324002425 October 2007Examples of Max Thermal Power License Conditions
ML07267050118 September 2007EPU I&C Questions
ML07263031914 September 2007P. Paquin Ltr Amendment to Certificate of Compliance No. 6574 for the Model No. 3-82B Package (TAC L24116)/ Register User List
ML07263011414 September 2007/ P. Paquin Ltr Amendment to Certificate of Compliance No. 9208 for the Model No. 10-142B Package (TAC L24117)/S121170
ML07123073125 April 2007Attendance Roster from Annual Assessment Public Meeting
ML06347059914 December 2006Plant Service List
ML0626503121 September 2006Liquid Radiation Release Lessons Learned Task Force Final Report (Enclosure)Boric Acid
Offsite Dose Calculation Manual
Coatings
Condition Adverse to Quality
Significance Determination Process
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Chernobyl
Accidental discharge
ML06116036725 April 2006Fenco Security Working Hours and Fatigue; Procedure No. NOP-LP-1005, Rev 0Fitness for Duty
ML05354028816 December 2005Issuance of Conforming Amendments for Bv, Units 1 and 2; Perry, Unit 1 and Davis-Besse, Unit 1 Transfer of Ownership Interests to Fengenco - Amendment No. 13 to Indemnity Agreement B73
ML06116055324 March 2005NRC Inspection Report 2005-004 Meeting Attendees
ML06116048222 March 2005NRC Inspection Report 2005-04 Meeting Attendees