Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML16054A73129 March 2016OEDO-15-00251 - Final Director'S Decision 2.206 - Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power PlantsNondestructive Examination
Large early release frequency
ML16054A69129 March 2016OEDO-15-00251 - Letter to Petitioner for Final Director'S Decision 2.206 - Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear PowerNondestructive Examination
Large early release frequency
ML15286A23520 January 2016OEDO-15-00251: Petitioner'S Letter 2.206 - Emergency Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power PlantsNondestructive Examination
Large early release frequency
ML15286A26520 January 2016OEDO-15-00251: Letter to Vermont Yankee 2.206 - Emergency Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power PlantsNondestructive Examination
Large early release frequency
ML15286A25820 January 2016OEDO-15-00251: Letter to Kewaunee 2.206 - Emergency Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power PlantsNondestructive Examination
Large early release frequency
ML15286A27212 January 2016OEDO-15-00251: Proposed Director'S Decision 2.206 - Emergency Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power PlantsNondestructive Examination
Large early release frequency
ML15253A58127 October 2015Regarding NRC Enforcement Proceeding No. 2013-0192Exemption Request
Power change
ML15265A06218 September 2015LTR-15-0470 Charlie Donaldson, Assistant Attorney General, State of New York, Letter Concerns About NRC Enforcement Proceeding No. 2013-0192 Pursuant to 10 CFR 2.206, Dockets 50-333, 50-271, and 50-293
ML15162A76327 August 2015G20130211 - Final Director'S DecisionPower change
ML15162A69027 August 2015G20130211 - Transmittal Letter to Petitioner Judson Regarding Final Director'S Decision for James A. FitzPatrick Power Plant, Pilgrim Nuclear Power Station and Vermont Yankee Nuclear Power StationPower change
ML12215A31417 April 2015Proposed Director'S Decision - 2.206 Petition Re Boiling Water Reactors with Mark I and Mark II Containment DesignsSafe Shutdown
Ultimate heat sink
Anticipated operational occurrence
Time to boil
FLEX
Fukushima Dai-Ichi
Design basis earthquake
Earthquake
Fuel cladding
ML15040A16127 March 2015G20130211 - Proposed Director'S DecisionPower change
ML14337A24315 January 2015G20110262 - Final Director'S Decision - Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I UnitsUltimate heat sink
Fukushima Dai-Ichi
Spent Fuel Pool Instrumentation
Earthquake
Hardened vent
ML14335A63015 January 2015G20110262 - Final Response to Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I UnitsUltimate heat sink
Fukushima Dai-Ichi
Spent Fuel Pool Instrumentation
Containment Hardened Vent
Earthquake
ML13338A61226 March 2014G20130229 - 2.206 Petition Closure Letter Re Revoke Operating License for General Electric Mark I and Mark II Boiling Water ReactorsUltimate heat sink
Anticipated operational occurrence
Fukushima Dai-Ichi
Significance Determination Process
Spent Fuel Pool Instrumentation
Containment Hardened Vent
Earthquake
Hardened vent
Fuel cladding
ML1128705428 November 2011G20090487/EDATS: OEDO-2009-0517 - FRN: General Notice, Final Director'S Decision Under 10 CFR 2.206 to Sherwood MartinelliExemption Request
ML1128705338 November 2011G20090487/EDATS: OEDO-2009-0517 - Letter to Sherwood Martinelli Entergy Decommissioning FundingExemption Request
ML1122408779 September 2011G20110043/EDATS: OEDO-2011-0058 - Response Letter to Saporito 2.206 Petition Enclosing the Director'S Decision and Federal Register Notice Regarding Safe Operation of Vermont Yankee
ML1122409609 September 2011G20110043/EDATS: OEDO-2011-0058 - Final Director'S Decision to Saporito'S 2.206 Regarding Safe Operation of Vermont Yankee
ML1011006078 September 2011G20090487/EDATS: OEDO-2009-0517 - Proposed Director'S Decision for Martinelli'S 2.206 Petition - Entergy/Decommissioning FundsExemption Request
ML11171039814 July 2011G20110043/EDATS: OEDO-2011-0058 - 2.206 Petition Vermont Yankee Safety Concerns
CY-92-223, G20110523/LTR-11-0411/EDATS: SECY-2011-0411 - Ltr. from Rep. E.J. Markey to Chairman Jaczko NRC Safety Requirements for Reactors Granted Construction Permits Prior to 197114 July 2011G20110523/LTR-11-0411/EDATS: SECY-2011-0411 - Ltr. from Rep. E.J. Markey to Chairman Jaczko NRC Safety Requirements for Reactors Granted Construction Permits Prior to 1971Fukushima Dai-Ichi
Significance Determination Process
Earthquake
Backfit
ML11054055811 March 2011G20100027/EDATS: OEDO-2010-0022/G20100074/EDATS: OEDO-2010-0087/G20100098/EDATS: OEDO-2010-0145 - Final Director'S DecisionAging Management
NRC-2011-0060, G20100027/EDATS: OEDO-2010-0022/G20100074/EDATS: OEDO-2010-0087/G20100098/EDATS: OEDO-2010-0145 - Final Director'S Decision11 March 2011G20100027/EDATS: OEDO-2010-0022/G20100074/EDATS: OEDO-2010-0087/G20100098/EDATS: OEDO-2010-0145 - Final Director'S DecisionAging Management
ML10335055320 January 2011G20100027/EDATS: OEDO-2010-0022, G20100074/EDATS: OEDO-2010-0087, G20100098/LTR-10-0069/EDATS: OEDO-2010-0145: Ltr to Entergy Nuclear Operations in Response to Letters on Tritium Leaks at the Vermont Yankee Nuclear Power StationAging Management
ML08105045628 April 2008G20070597/LTR-07-0568 - Final Director'S Decision Raymond Shadis 2.206 Petition Regarding Unreported Conditions Leading to a Degradation of Public Safety Margin at Vermont Yankee Nuclear Power StationUnanalyzed Condition
ML08036008829 February 2008G20070597/LRR-07-0568 - Proposed Director'S Decision Under 10 CFR 2.206 R. Shadis Request for Expedited NRC Action to Address Unreported Conditions Leading to a Degradation of Public Safety Margin at Vermont YankeeUnanalyzed Condition
ML0603402464 March 2006G20050706 - Federal Register Notice Jonathan M. Block, 2.206 Petition
ML0603403264 March 2006G20050706 - Jonathan M. Block Director'S Decision October 11, 2005 Petition Filed with the Executive Director of Operations Pursuant to Section 2.206 of Title 10 of the Code of Federal Regulations (10 CFR 2.206)Earthquake
ML0533903119 January 2006G20050379 - Mr. Paul Gunter Ltr. Re. 2.206 - Inoperable Hemyc/Mt Fire Protection SystemsSafe Shutdown
Unanalyzed Condition
Fire Barrier
Operator Manual Action
Hemyc
Fire Protection Program
ML05350001223 December 2005G20050360 - Director'S Decision Raymond Shadis 2.206 Petition - Degraded Fire Protection Systems at Entergy Nuclear Vermont YankeeSafe Shutdown
Unanalyzed Condition
Fire Barrier
Hemyc
ML0528601077 November 2005G20040831 - Director'S Decision Under 10 CFR 2.206, Regarding Vermont Yankee
ML05277013011 October 2005G20050360 - Proposed Director'S Decision - Shadis/Kansler Ltrs. Requesting Comments on Proposed Director'S Decision for Vermont YankeeSafe Shutdown
Unanalyzed Condition
Fire Barrier
Hemyc
ML05217020616 August 2005G20050008 - Final Director'S Decision Paul Blanch and Arnold Gundersen 2.206 Petition - Vermont Yankee - Clarification of Design Basis ConformanceSignificance Determination Process
ML05122010324 May 2005Proposed Director'S Decision Under 10 CFR 2.206
ML0511003707 January 2005G20050008 - Proposed Director'S Decision Re 2.206 - Vermont Yankee - Clarification of Design Basis ConformanceSignificance Determination Process