Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20217H03915 October 1999Forwards Final Status Survey Rept for Northwest CaF2 Storage, Dtd Oct 1999 in Support of Request for NRC Approval for Unrestricted Release of Northwest CaF2 Storage Area.Attachment 1 Is Description of Revs Showing Changes
ML20217E02614 October 1999Requests NRC Consent to Transfer of Ownership & Control of Wilmington Fuel Fabrication Facility License SNM-1097 & Related Certificates & Approvals,As Result of Joint Venture Being Formed by Ge,Hitachi,Ltd & Toshiba Corp
ML20211P0359 September 1999Forwards Rev to Criticality Safety Program Requirements in Chapter 6.0 & Table 6.0 of Consolidated Application, Currently Rev 2.Attachment 1 Provides Description of Changes by Section & Page
ML20211H88631 August 1999Repts That Work on All Computer Sys Required to Be Y2K Compliant IAW GL 98-03 Has Been Completed
ML20210R72713 August 1999Requests Withholding of Listed Proprietary Documents Containing Info Given to a Gooden During Insp 70-1113/99-05 at Facility.Proprietary Encls Withheld
ML20210L6485 August 1999Forwards Proprietary Rev 5 to GE Nuclear Energy Physical Security Plan, for Fuel Fabrication Facility in Wilmington, Nc.Proprietary Plan Withheld
ML20196F82525 June 1999Submits Status of Y2K Readiness Program for Facility as Required to Be Submitted by 990701.Facility Continues to Implement Effective Plan to Address Potential Y2K Issues & Provide Safe Operation in Compliance with NRC Matls License
ML20195G79014 June 1999Provides Notification of Intent to Start 1999 U Physical Inventory on 990625,which Is Approx One Week Prior to Date Stated in Section 5.1 of FNMCP
ML20206B84227 April 1999Forwards Rev 7 to Radiological Contingency & Emergency Plan (Rc&Ep). Description of Changes by Page & Section Encl.Changes Are Indicated by Asterisk (*) in Right Hand Column of Each Page
ML20205N97315 April 1999Requests Addl Six Month Extension for Submittal of Final Status Survey Rept for Release of CaF2 Storage Area to NRC on or Before 991016
ML20198M31929 December 1998Provides Addl Info Re Y2K Readiness at GE Nuclear Energy Production Facility Located in Wilmington,Nc
ML20196A39324 November 1998Provides Answers to NRC Questions Concerning CaF2 Area Survey & Release Plan,Per 981113 Telcon
ML20154M09215 October 1998Informs That CM Vaughan Assumed Responsibility as Manager, Facility Licensing for GE Nuclear Energy from Sp Murray. Telephone Number & Address for CM Vaughan,Listed
PM-98-046, Requests Mod to Release Plan for Northwest CaF2 Storage Area,Incorporating Recent Guidance Into Final Survey & Release Plan.Revised Wording to Sections 4r.3-4.5 of Current Plan.Extension of Current Schedule to 990416,is Requested8 October 1998Requests Mod to Release Plan for Northwest CaF2 Storage Area,Incorporating Recent Guidance Into Final Survey & Release Plan.Revised Wording to Sections 4r.3-4.5 of Current Plan.Extension of Current Schedule to 990416,is Requested
ML20153B00816 September 1998Submits 90 Day Response to GL 98-03,re Year 2000 Readiness at Nuclear Energy Production Facility Located in Wilmington,Nc
PM-98-034, Requests Time Extension for Addl 30 Days to Rept Results of 1998 Annual U Physical Inventory.Extension Needed Due to Lost Time Created During Preparation & Recovery Activities Associated W/Hurricane Bonnie28 August 1998Requests Time Extension for Addl 30 Days to Rept Results of 1998 Annual U Physical Inventory.Extension Needed Due to Lost Time Created During Preparation & Recovery Activities Associated W/Hurricane Bonnie
PM-98-017, Requests Extension to Fundamental Nuclear Matl Control Plan Commitments.Attachment Identifies Details of GE Measurement Control Program for Safeguarding Licensed Snm.Attachment Withheld,Per 10CFR2.79030 June 1998Requests Extension to Fundamental Nuclear Matl Control Plan Commitments.Attachment Identifies Details of GE Measurement Control Program for Safeguarding Licensed Snm.Attachment Withheld,Per 10CFR2.790
PM-98-018, Forwards Proprietary Rev 12 to Radiological Contingency & Emergency Plan, as Requested During 980604-05 Visit to Licensee Facility in Wilmington,Nc.Proprietary Info Withheld Per 10CFR2.79024 June 1998Forwards Proprietary Rev 12 to Radiological Contingency & Emergency Plan, as Requested During 980604-05 Visit to Licensee Facility in Wilmington,Nc.Proprietary Info Withheld Per 10CFR2.790
ML20249B50118 June 1998Forwards Two non-proprietary Documents Requested by NRC During Visit of 980604-05.W/Form 10-K
ML20247F15113 May 1998Forwards Rev to Chapter 1.0 of License,Correcting Some Minor Ref Errors & Improper Refs Contained in Section 1.3.Vertical Lines Indicate Where Changes Have Been Made
ML20247E3597 May 1998Forwards Rev to Chapter 1.0 of License,Correcting Some Minor Ref Errors & Improper Refs Contained in Section 1.3
ML20247E9546 May 1998Informs That on 960506,SP Murray Assumed Responsibility as Manager,Facility Licensing for GE Nuclear Energy,Previously Held by CM Vaughan.Telephone Number & Address for Sp Murray, Listed
ML20217D78023 April 1998Responds to NRC Re Violations Noted in Insp Rept 70-1113/98-01.Corrective Actions:Moved Drums to Obtain Correct Spacing & Appropriate Disciplinary Actions Have Been Taken Consistent W/Company Policy
ML20217Q8617 April 1998Forwards Aerial Photo of General Electric Facility,Per NRC Request.Photo Was Taken Above South Entrance
ML20217C66220 March 1998Requests Six Month Delay,Until 981016,to Complete Sampling Plan for Final Release of CaF2 Storage Area
ML20248L28510 March 1998Informs That on 980309,JE Kline Assumed Responsibility as Manager,Manufacturing for GE Nuclear Energy.Page Change to Chapter 2.0 of License Will Be Made Identifying Organizational Announcement
ML20216A99924 February 1998Forwards Semi-Annual Effluent Rept for Jul-Dec 1997 & Correction to Semi-Annual Effluent Rept for Jan-June 1997. Recalculation Made to Follow GE Fiscal Wk & Cy & Correlate Effluent W/Sample Results
ML20203K07516 December 1997Forwards Rev 5 to Radiological Contigency & Emergency Plan. Revs Provided in Attachment 2 by Entire Chapter to Facilitate Replacement Into Existing Radiological Contingency & Emergency Plan
ML20203H2845 December 1997Forwards Revision to Chapter 5.0 of License SNM-1097, Addressing Discrepancy Identified in Insp Rept 70-1113/97-07 by Recognizing Practice of Personnel Movement Between Controlled & Noncontrolled Areas
ML20202G74713 November 1997Forwards Proprietary Fundamental Nuclear Matl Control Plan, Containing Change Descriptions & Replacement Pages for Chapters 3,4 & 7,per 10CFR70.32(c).Encl Withheld,Per 10CFR2.790
ML20211G12930 September 1997Forwards Required 30-day Event Rept Re Transfer of Uranium from Dry Conversion Process Facililty to Hf Processing Facility
ML20217F67030 September 1997Informs That on 970929,CM Vaughan Assumed Responsibility as Acting Manager,Facility Licensing for GE Nuclear Energy, Previously Held by Rj Reda.Telephone Number & Address for CM Vaughan,Listed
ML20217F67929 September 1997Forwards Proprietary Physical Inventory Summary Rept for GE Co,Nuclear Energy,For Period of 960909-970803.Encl Withheld,Per 10CFR2.790(d)
ML20211E27025 September 1997Forwards Proprietary Documents as Addl Info to Support Review of Proposed Rev to Chapter 6.0 of License SNM-1097. Proprietary Info Withheld Per 10CFR2.790 & Encl Affidavit
ML20211C18425 September 1997Forwards Addl Info to Support Review of Proposed Rev to Chapter 6.0 of License SNM-1097.Info Withheld,Per 10CFR2.790
ML20211C48024 September 1997Forwards Proprietary Info Which Supports Proposed Rev to Chapter 6.0 of License SNM-1097.Document Should Be Either Destroyed or Returned to GE Upon Completion of Review. Proprietary Info Withheld
ML20210V40719 September 1997Forwards Revised Detailed Description of Criticality Safety Basis for Change in Chapter 6.0 of License SNM-1097
ML20211C51818 September 1997Forwards Timeline & Proprietary Process Diagram & Proposed Change to Table 6 of License SNM-1097 to Facilitate Telcon Re Investigation of 970904 Reportable Event.Proprietary Info Withheld
ML20217A47410 September 1997Provides Summary of Actions Re 970904 Hydrofluoric Acid Facility Reportable Event,Per 970908 Telcon.Table Providing Brief Outline of Major Activities Underway as Result of Event,Listed
ML20211C2138 September 1997Submits Revs to Physical Security Plan for Fuel Fabrication Facility in Wilmington,Nc.Plan Withheld
ML20211A0213 September 1997Forwards Minor Rev 4 to Radiological Contingency & Emergency Plan. Revs Provided in Attachment 2 by Entire Chapter to Facilitate Replacement Into Existing Radiological Contingency & Emergency Plan Manual