Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20217F20729 September 1999Provides Follow Up to Earlier Ltr Requesting Public Mtg to Hear from County Health Officials & Residents About Plan to Ship Spent Nuclear Fuel Rods Through Alameda County to GE Vallecitos Nuclear Center Near Pleasanton
ML20211N7391 September 1999Forwards Replacement Pages to Appendices to SNM-960, Submitted in Response to Rai,Dtd 990726.Editing Line in right-hand Margin of Revised Pages Indicates Changes
ML20210U0402 February 1999Forwards Info Requesting Route Approval in Accordance with 10CFR73,for Shipment of Irradiated Test Fuel Rods
ML20202G10928 January 1999Submits Response to NRC Re Upcoming Licensing Actions Through Fiscal Yr 2000
ML20196A40220 November 1998Submits Response to NRC 981022 RAI Re Licensee Requested Changes to Appendices a & B of License SNM-960.Revised Pages of Subject License,Encl
ML20155F4232 October 1998Advises of Shipment Completion of Two BWR Reactor Fuel Rods from DAEC Under Provisions of SNM-1270 License.Shipment Was Moved Entirely by Tri-State Motor Transport from Palo,Iowa on 980919 to Pleasanton,California on 980920
ML20151W66218 August 1998Forwards Info NRC Classifies as Safeguards Info.Contents Requested to Be Handled & Dispersed Only on need-to-know Basis,Per 10CFR73.21.Without Encl
ML20236Q24829 May 1998Forwards Info Requesting Route Approval IAW 10CFR73 for Shipment of Irradiated Test Fuel Rods from Duane Arnold Energy Ctr to GE Vallecitos Nuclear Ctr.Shipment Will Be Made by GE Nuclear Energy
ML20236Q25529 May 1998Forwards Info Requesting Route Approval IAW 10CFR73 for Shipment of Irradiated Test Fuel Rods from Philadelphia Electric Co,Limerick Nuclear Power Station to Vallecitos Nuclear Ctr.Shipment Will Be Made by GE
ML20247B83729 April 1998Responds to Violations Noted in Insp Repts 70-0754/97-02 & 70-0754/98-01.Corrective Actions:Concluded That Any Measured Gross Alpha or Beta Radioactivity in Contents of Imhoff Tank Resulted from Naturally Occurring Radioisotopes
ML20212H30025 March 1998Forwards GE 1997 Annual Rept, Which Provided Updated GE Corporate & Financial Info
ML20202D5945 February 1998Advises That Inbound Shipment from Empresa Nacional Del Uranio,S.A.(Enusa) of U Scrap Being Returned for re-cycle Consisting of UO2 Packed in 1 USA/4986/AF & 59 USA/0220/AF Packages Has Been Completed on Schedule
ML20202D61419 January 1998Provides Advance Notice of Inbound Shipment of UO2 Packed in 1 USA/4986/AF & 50 USA/0220/AF Packages to GE Wilmington, Delaware on 980130
ML20198Q6414 November 1997Responds to Ieb 97-002, Puncture Testing of Shipping Packages Under 10CFR71. Requested Actions of Item 1 Conducted for Three Certified Type B & Fissile Matl Shipping Packages.Items 2 & 3 Not Applicable
ML20212E99230 October 1997Submits 30-day follow-up Rept Re Failure of Criticality Detector Sys Alarm to Sound on 971001 & 1002 When Ambe Neutron Check Source Was Placed to Detector
ML20211A01915 August 1997Forwards Info Requesting Route Approval IAW 10CFR73,for Shipment of Irradiated Test Fuel Rods
ML20141B7884 June 1997Forwards Replacement Pages to App a, License Conditions for Vallecitos Nuclear Ctr, & App B, Demonstration for SNM License Renewal for Vallecitos Nuclear Ctr to Current License SNM-960
ML20135F85525 February 1997Forwards Info Re Request for Route Approval IAW 10CFR73,for Shipment of Irradiated Test Fuel Rods
ML20135F86024 February 1997Forwards Info Re Request for Route Approval IAW 10CFR73, for Shipment of Irradiated Test Fuel Rods
ML20129H32317 September 1996Submits Advance Notice of Import Shipment of SNM Consisting of 1,488 Nuclear Fuel Rods in Form of UO2,to Ge,Wilmington, Nc
ML20128N59127 August 1996Submits Advance Notification of Inbound Shipment of Special Nuclear Matl of Low Strategic Significance from Hanover, Germany to San Jose,Ca
ML20058J1728 December 1993Forwards Revised Pages to App a Re Proposed License Conditions & App B Re Demonstration Section to Licensee Current Application for Renewal of License SNM-690
ML20246D10416 August 1989Informs of Correction on Page 29 of Effluent Monitoring & Environ Surveillance Programs Annual Summary - 1988 Vallecitos Nuclear Ctr
ML20247R10627 July 1989Informs That No Agreements Exist Settling Nuclear Whistleblower Charges Filed W/Dept of Labor.No Provisions Discovered That Restrict Employees from Providing Info Re Safety Issues to NRC
ML20246N95821 April 1989Forwards Application for Renewal of License SNM-0960, Including Proposed Licenses Conditions & Description of Site Facilities & Activities.Mods Listed.Fee Paid
ML20150C55222 June 1988Confirms 880621 Agreement W/G Comfort Re Use of TLD Neutron Albedo Dosimeters at Potential Criticality Accident Locations to Fulfill post-accident Dose Determination Equipment Requirements of License SNM-960,App A,Section 8.6
ML20154Q83631 May 1988Responds to Violations Noted in Insp Rept 70-0754/88-01. Corrective Action:All Cylinders Hydrostatically Tested as of 880421 & Will Be Resheduled for Retesting Every 5 Yrs W/Each Unit Tagged W/Required Test Date
ML20151B38921 March 1988Requests Confirmation of GE Interpretation That License Condition 7.2.4 Permits Planned Addition of Depleted U to Matl to Reduce Enrichment to 3.95% & Ship U to GE Wilmington,Nc Facility
ML20148K03429 February 1988Forwards Revised Facilty Radiological Contingency Plan Per 10CFR70-32(i)
ML20196J79029 February 1988Forwards Confirmatory Radiological Survey,Bldg 400, Vallecitos Nuclear Ctr,Ge,Pleasanton,Ca, Final Rept
ML20237H92520 August 1987Requests That 840716 & 870721 Bills for Indemnity Agreement G-4 Be Cancelled,Per Informing NRC That Facility No Longer Pu Processing & Fuel Fabrication Plant.Indemnity Agreement G-4 Should Be Cancelled Per NRC
ML20215L1476 April 1987Forwards Revised Pages for Radiological Contingency Plan for Vallecitos Nuclear Ctr.Changes in Plan Reflected in Site Organization Structure & Reductions in Some Site Activities
ML20205S69124 March 1987Informs of Plan to Ship Spent Fuel from Monticello Nuclear Plant to Morris Operation,Morris,Il.Description of Shipment & Schedule Withheld (Ref 10CFR73.21)
ML20211E1542 February 1987Forwards Info Requesting Revalidation of Existing Route, Previously Approved in Accordance w/10CFR73,for Shipment of Irradiated Reactor Fuel.W/O Encl
ML20210D2292 February 1987Informs of Plan to Ship Spent Fuel from Monticello Nuclear Plant to Morris,Il.Shipment Description & Schedule Withheld (Ref 10CFR73.21)
ML20211E1462 February 1987Forwards Info Requesting Revalidation of Existing Route, Previously Approved in Accordance w/10CFR73,for Shipment of Irradiated Reactor Fuel.W/O Encl
ML20214W41418 November 1986Forwards Info Requesting Route Approval Per 10CFR73,for Shipment of Irradiated Reactor Fuel.W/O Encl
ML20210F83429 August 1986Forwards Request for Route Approval for Shipment of Irradiated Reactor Fuel from Monticello,Mn to Morris,Il
ML20210F43622 August 1986Advises of Plans to Resume Series of Spent Fuel Shipments from Monticello,Mn to Morris,Il.Shipments Will Commence During Fall 1986 & Complete 11 Movements Over 6-month Period
ML20202B77216 June 1986Forwards Revised Vallecitos Nuclear Ctr Radiological Contingency Plan. Changes Mostly Editorial or Reflect Changes in Position Titles.Change of GE Test Reactor OL to Possess Only Status Also Included