Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20217N759 | 18 October 1999 | Provides Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 | |
ML20217M386 | 15 October 1999 | Provides 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 | |
ML20217F680 | 12 October 1999 | Forwards Updated Paducah GDP Certificate Amend Requests at NRC for Approval | |
ML20216J893 | 1 October 1999 | Forwards Copy of Security Incident Log & Associated Info for Sept 1999 | |
ML20216J908 | 30 September 1999 | Forwards 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 | |
ML20217M370 | 29 September 1999 | Submits bi-monthly Update on Progress of Mods to Upgrade Audibility of Criticality Accident Alarm Sys (Caas).Schedule for CAAS Audibility Upgrades Attached | |
ML20212H380 | 24 September 1999 | Responds to 990723 RAI Re 1999 Annual Update to Certification Applications | |
ML20212H125 | 24 September 1999 | Notifies NRC of Change in Regulatory Commitments Associated with Submittal Date for Update of Application SAR Chapter 3.Specifics of Commitment Changes of Listed | |
ML20212H372 | 22 September 1999 | Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth GDPs That Were Generated During Month of Aug 1999.Without Encl | |
ML20217J121 | 20 September 1999 | Submits Listed Comments on NRC Proposed Rule, Reporting Requirements for Nuclear Power Reactors | |
ML20212D429 | 17 September 1999 | Forwards Required 30-day Written Event Rept Re Criticality Accident Alarm Sys Response Time in Bldg C-710.Encl 2 Contains Commitments Contained in Submittal | |
ML20212D423 | 16 September 1999 | Informs That Review of Event Rept Er 99-12 Revealed Listed Two Statements Inadvertently Omitted from Document | |
ML20212D236 | 15 September 1999 | Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 | |
ML20211Q995 | 10 September 1999 | Forwards 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 | |
ML20216E489 | 9 September 1999 | Responds 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 | |
ML20211M355 | 1 September 1999 | Forwards Copy of Security Incident Log & Associated Info for Month of Aug 1999,IAW 10CFR95.57(b) | |
ML20211K404 | 31 August 1999 | Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update | |
ML20211G997 | 26 August 1999 | Forwards 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 | |
ML20211F176 | 20 August 1999 | Requests That Paducah GDP facility,C-709 Lab Annex Bldg Be Added to List of Facilities to Be Exempted from CAAS Detection Coverage | |
ML20211D975 | 20 August 1999 | Forwards 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 | |
ML20211D581 | 16 August 1999 | Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 | |
ML20210Q606 | 9 August 1999 | Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gdps,Per 10CFR95.57.Records Were Generated During Month of July 1999.Without Encl | |
ML20210H316 | 30 July 1999 | Forwards 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 | |
ML20210J133 | 30 July 1999 | Forwards Copy of Security Incident Log & Associated Info for Month of July 1999,per Reporting Requirements of 10CFR95.57(b) | |
ML20210H218 | 29 July 1999 | Responds 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 | |
ML20210P787 | 29 July 1999 | Provides bi-monthly Update on Progress of Modifications to Upgrade Audibility of Criticality Accident Alarm Sys,In Response to NRC 981217 Request | |
ML20210J792 | 27 July 1999 | Forwards 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) | |
ML20210H600 | 26 July 1999 | Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gaseous Diffusion Plants That Were Generated During Month of June 1999.Without Encl | |
ML20210E429 | 23 July 1999 | Forwards 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 | |
ML20210C541 | 16 July 1999 | Forwards 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 | |
ML20210C118 | 15 July 1999 | Forwards Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldg C-331 & C-335 | |
ML20210B970 | 15 July 1999 | Forwards Proprietary & non-proprietary Info Re Implementation Status of Compliance Plan.Info Covers Period of 990102-0630.Proprietary Info Withheld,Per 10CFR2.790 | |
ML20210B206 | 15 July 1999 | Forwards Original Standby Trust Agreement Ack Form.Facsimile of Ack Form Was Submitted in for Usec | |
ML20209G583 | 9 July 1999 | Forwards 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 | |
ML20209C104 | 2 July 1999 | Forwards 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 | |
ML20209C115 | 1 July 1999 | Forwards Copy of Security Incident Log & Associated Info for Month of June 1999,per Reporting Requirements of 10CFR95-57(b) | |
ML20209B454 | 1 July 1999 | Responds to GL 98-03, NMSS Licensees & Certificate Holders Y2K Readiness Programs, Under Oath & Affirmation for Paducah & Portsmouth GDPs | |
ML20209D330 | 1 July 1999 | Forwards 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 | |
ML20209E714 | 1 July 1999 | Forwards Security Incident Log & Associated Info for Month of June 1999,per 10CFR95.57(b) |