Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20217N75918 October 1999Provides Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335
ML20217M38615 October 1999Provides Addl Changes to SAR Update Certificate Amend Request,Containing Changes That Resulted from re-evaluation of Autoclave head-to-shell O-ring Leakage Analysis Provided by DOE SAR Repts
ML20217F68012 October 1999Forwards Updated Paducah GDP Certificate Amend Requests at NRC for Approval
ML20216J8931 October 1999Forwards Copy of Security Incident Log & Associated Info for Sept 1999
ML20216J90830 September 1999Forwards Revised Written Event Rept 99-10,rev 3,pertaining to Corroded Fire Sprinkler Heads Affecting Operability of high-pressure Fire Water (HPFW) Sprinkler Sys.No Commitment Contained in Rept
ML20217M37029 September 1999Submits bi-monthly Update on Progress of Mods to Upgrade Audibility of Criticality Accident Alarm Sys (Caas).Schedule for CAAS Audibility Upgrades Attached
ML20212H38024 September 1999Responds to 990723 RAI Re 1999 Annual Update to Certification Applications
ML20212H12524 September 1999Notifies NRC of Change in Regulatory Commitments Associated with Submittal Date for Update of Application SAR Chapter 3.Specifics of Commitment Changes of Listed
ML20212H37222 September 1999Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth GDPs That Were Generated During Month of Aug 1999.Without Encl
ML20217J12120 September 1999Submits Listed Comments on NRC Proposed Rule, Reporting Requirements for Nuclear Power Reactors
ML20212D42917 September 1999Forwards Required 30-day Written Event Rept Re Criticality Accident Alarm Sys Response Time in Bldg C-710.Encl 2 Contains Commitments Contained in Submittal
ML20212D42316 September 1999Informs That Review of Event Rept Er 99-12 Revealed Listed Two Statements Inadvertently Omitted from Document
ML20212D23615 September 1999Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335
ML20211Q99510 September 1999Forwards 30-day Written Rept ER-99-12,re Loss of Power to Autoclave Position 1 North & 1 South Process Gas Leak Detection (Pgld) in Bldg C-333-A.Caused by Electrical Short Circuit.Submitted Work Request 501636 for PI SEX-4
ML20216E4899 September 1999Responds to Violations Noted in Insp Rept 70-7001/99-08. Corrective Actions:On 990602 Responsible Organization Manager Met with FP Engineer Performing Bldg Reappraisal & Made Clear Expectation for Prompt Reporting of Deficiencies
ML20211M3551 September 1999Forwards Copy of Security Incident Log & Associated Info for Month of Aug 1999,IAW 10CFR95.57(b)
ML20211K40431 August 1999Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update
ML20211G99726 August 1999Forwards Rev 2 to Written Rept Er 99-10,re Corroded Fire Sprinkler Sys in Bldg C-337 & C-333.Analysis of Root Cause Has Not Been Completed.Statistically Based Sprinkler head- Sampling Plan Has Been Completed & Approved
ML20211F17620 August 1999Requests That Paducah GDP facility,C-709 Lab Annex Bldg Be Added to List of Facilities to Be Exempted from CAAS Detection Coverage
ML20211D97520 August 1999Forwards Rev 1 to Final Written Event Rept Er 99-11,re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623
ML20211D58116 August 1999Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335
ML20210Q6069 August 1999Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gdps,Per 10CFR95.57.Records Were Generated During Month of July 1999.Without Encl
ML20210H31630 July 1999Forwards Rev 1 to Written Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of HP Fire Water Sprinkler Sys in Bldg C-337 & C-333.Testing & Analysis of Root Cause & Corrective Actions Necessary Are Not Complete
ML20210J13330 July 1999Forwards Copy of Security Incident Log & Associated Info for Month of July 1999,per Reporting Requirements of 10CFR95.57(b)
ML20210H21829 July 1999Responds to Violations Noted in Insp Rept 70-7001/99-07. Corrective Actions:Smoke Watch Was Established Covering Area Affected by Process Gas Leak Detection Inoperabilty & Individuals Involved Were Counseled for Personnel Errors
ML20210P78729 July 1999Provides bi-monthly Update on Progress of Modifications to Upgrade Audibility of Criticality Accident Alarm Sys,In Response to NRC 981217 Request
ML20210J79227 July 1999Forwards Proprietary NRC Form 327, Special Nuclear Matl (SNM) & Source Matl (SM) Physical Inventory Summary Rept, for Paducah & Portsmouth Gdps.Rept Covers Period Ending 990528.Proprietary Info Withheld,Per 10CFR2.790(d)
ML20210H60026 July 1999Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gaseous Diffusion Plants That Were Generated During Month of June 1999.Without Encl
ML20210E42923 July 1999Forwards Required 30-day Written Event Rept Re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623.Investigation Ongoing for Root Cause
ML20210C54116 July 1999Forwards Addl Changes to SAR Update (Sarup) Car,Comprising of Second Set of Sarup Technical Safety Requirement (Tsr) Changes & Associated Changes to Sarup Text Discussed in
ML20210C11815 July 1999Forwards Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldg C-331 & C-335
ML20210B97015 July 1999Forwards Proprietary & non-proprietary Info Re Implementation Status of Compliance Plan.Info Covers Period of 990102-0630.Proprietary Info Withheld,Per 10CFR2.790
ML20210B20615 July 1999Forwards Original Standby Trust Agreement Ack Form.Facsimile of Ack Form Was Submitted in for Usec
ML20209G5839 July 1999Forwards Required 30-day Written Event Rept ER-99-09 Re Loss of Power to Criticality Accident Alarm Sys in Bldgs C-409 & C-720-M.Commitments Made by Licensee Are Identified in Encl 2
ML20209C1042 July 1999Forwards 30-day Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of High Pressure Fire Wsater Sprinkler Sys in Bldg C-337 & Bldg C-333.Test to Determine Cause & C/As Necessary Have Not Been Completed
ML20209C1151 July 1999Forwards Copy of Security Incident Log & Associated Info for Month of June 1999,per Reporting Requirements of 10CFR95-57(b)
ML20209B4541 July 1999Responds to GL 98-03, NMSS Licensees & Certificate Holders Y2K Readiness Programs, Under Oath & Affirmation for Paducah & Portsmouth GDPs
ML20209D3301 July 1999Forwards Addl Changes to SAR Update Certificate Amend Request Submitted on 971031,comprising First Set of Technical Safety Requirement Changes & Associated Changes to Text,Which Was Discussed in to NRC
ML20209E7141 July 1999Forwards Security Incident Log & Associated Info for Month of June 1999,per 10CFR95.57(b)