Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20210C27614 July 1999Informs That Reactor Safeguards Committee Held Meeting to Evaluate Operation Under Plan,To Rept on Progress to Hire Permanent Replacement for Brendan & to Consider Whether Adjustments in Plan Were Appropriate
ML20209C3471 July 1999Informs That B Ryan Served as Reactor Supervisor & Facility Manager.Ryan Has Resigned Effective 990701,to Accept Position at Wolfcreek Npp.Until Replacement Found, Temporary Listed Changes Will Be Made
ML20202C37115 January 1999Informs of Change to Kansas State Univ Sar,Per Recent Telcon.Several Modifications to Reactor Own Ventilation Have Been Undertaken,In Order to Meet Intent of SAR
ML20154G1234 October 1998Submits Listed Changes for Kansas State Univ Triga Mark II Nuclear Reactor for Period of 971001-980930,per 10CFR50.59(b)
ML20237B45513 August 1998Forwards New Copy of Kansas State Univ Triga Mark II Physical Security Plan W/Changes Highlighted,As follow-up to 980619 Submittal.Elimination of Licensee Physical Security Plan as Licensed Document,Requested.Encl Withheld
ML20249B84219 June 1998Forwards Revised Proprietary Copy of Physical Security Plan for Kansas State Univ Triga Mark II Nuclear Reactor.Current Changes Editorial in Nature.Proprietary Encl Withheld
ML20247M71620 May 1998Informs That HV Rectanus,SOP-70187,no Longer Performs Duties of Licensed SRO at Kansas State Univ
ML20217H91513 October 1997Informs That J Monzon No Longer Performs Duties of Licensed Reactor Operator at Kansas State Univ
ML20134A32224 January 1997Informs That BC Ryan Replaced R Faw as Official Representative for Facility.New Address as Submitted
ML20129H1571 October 1996Submits Changes Re Facility,Procedures & Tests and Experiments for Oct 1995-Sept 1996
ML20116J9936 August 1996Re-affirms Intention of Ks State Univ to Apply for Extension of Operating License for 250-kW Pulsing Triga Reactor
ML20093E8549 October 1995Advises That No Changes in Facility,Procedures & Test & Experiments Made During Oct 1994-Sept 1995
ML20086A07719 June 1995Advises NRC That Licensee Existing Control of Access to Radiation Beams Adequate to Protect Individuals from over- Exposure & to Assure Compliance w/10CFR20.1601High Radiation Area
ML20070N38621 April 1994Informs That on 940420,intrusion Alarm Sys for Facility Failed Due to Failure of Electrical Relay in Alarm Unit at Police Dept.Relay Replaced,Unit Returned to Service & Functional Performance Test Conducted
ML20056G66223 August 1993Expresses Thanks for Extension of Deadlines for Payment of 1993 Annual Fees Announced in NRC Delineating Options Available to non-profit Licenses Re Biling for 1993 Annual FeesExemption Request
ML20059M45217 August 1993Urges NRC Approval of Kansas State Univ Request for Exemption from Payment of Licensing Fees,Per 10CFR171.11(b)
ML20056G66510 August 1993Urges NRC to Favorably Consider Kansas State Univ Appeal for Exemption from Licensing Fees
ML20029D5994 August 1993Endorses 930727 Request for Individual Exemption from Payment of Annual Fees for Triga Mark II Reactor
ML20046D3534 August 1993Requests Exemption from Payment of Annual Fees for Triga Mark II Reactor
ML20056D2693 August 1993Forwards Rev to Physical Security Plan for Univ Triga Mark II Reactor Facility.Withheld Per 10CFR2.790
ML20029D5972 August 1993Endorses 930727 Request for Individual Exemption from Payment of Annual Fees for Triga Mark II Reactor
ML20046D3502 August 1993Endorses 930727 Request for Exemption from Payment of Annual Fees for FY93 for Listed Reasons,W/Regard to Invoice AT-0464-93
ML20029D59327 July 1993Requests Individual Exemption from Payment of Annual Fees for Kansas State Univ Triga Mark II Nuclear Reactor
ML20046D35527 July 1993Requests Individual Exemption from Payment of Annual Fees for FY93,per 10CFR171.11(b)
ML20045G5866 July 1993Forwards Response to 930616 Ltr Re Violations Noted in Insp Rept 50-188/93-01 on 930524-28.Encls Withheld
ML20127J65213 January 1993Forwards Emergency Plan,Reflecting Items Stricken from Newest Rev as Advised by Univ Reactor Safeguards Committee. Memo Sent to Facility Director Outlining Mods Suggested by Newest Rev of EPA Protective Action Guides Also Encl
ML20099F5506 August 1992Advises That J Kirkland Replaces M Burger as Reactor Supervisor for Ks State Univ Triga Reactor Facility, Effective 920818
ML20081L02418 June 1991Advises That Effective 910618,MJ Burger Will Replace Dj Whitfill as Reactor Supervisor for Univ Reactor
ML20073E73311 April 1991Forwards Proposed Rev to Physical Security Plan,Reflecting Change in Type of Intrusion Alarm.Rev Withheld
ML20055H95717 July 1990Forwards Preliminary Cost Estimate for Decommissioning Reactor.Cost Estimate Based on Methods Described in May 1989 NRC Draft Reg Guide on Assuring Availability of Funds for Decommissioning Nuclear Reactors
ML20244B30929 March 1989Responds to NRC Re Violations Noted in Insp Rept 50-188/89-01.Corrective Actions:Procedure Re Entrance to Reactor Bay Revised to Include Provisions for Key Control, Accountability & Compliance Audit
ML20235X8281 August 1988Notifies That Emergency Exercise Will Be Conducted on 880812,involving Notifications of Declarations of Unusual Event,Alert & Cancellation by Telephone
ML20154J40811 May 1988Responds to NRC Re Violations Noted in Insp Rept 50-188/88-01.Corrective actions:10CFR55.53(f) Will Be Interpreted to Mean That Continuous Presence of Reactor Operator Required
ML20214L90721 May 1987Advises That Effective on 870527,JL Daniels Appointed Reactor Supervisor for Univ of Kansas Triga MK-II Nuclear Reactor Facility.Daniels Replaces J Higginbotham
ML20214P12817 November 1986Forwards Response to Violations Noted in Insp Rept 50-188/86-02.Corrective Actions:At Time of Next Calibr, Instruments Not Required for Reactor Surveillance Will Be Sequestered in Storage Location
ML20204E76524 July 1986Advises of Emergency Exercise Scheduled for 860807 in Order to Meet Requirements of Emergency Plan.Nrc Will Be Notified on 860807 of Unusual Event,Alert & Closeout.Scenario Does Not Require Response from Offsite Agency
ML20100A86327 November 1984Advises That Emergency Plan Fully Implemented,Effective 841127
ML20096A44320 August 1984Ack Receipt of 840813 Emergency Plan Evaluation Rept.Last Paragraph on Page 2 of Rept in Error.Operations Boundary Encompasses Reactor Facility Room 110 of Ward Hall,Per Paragraph 1.1 of Emergency Plan
ML20092J86720 June 1984Forwards Revised Emergency Plan for Kansas State Univ Triga Mark II Nuclear Reactor Facility, in Response to 840504 Request.List of Revs Encl
ML20076G77210 June 1983Advises of Appointment of J Higginbotham as Reactor Supervisor,Effective 830601
ML20049J3439 March 1982Discusses Power Fluctuations of Triga Reactor Originally Reported 810813.Mods to Primary Coolant Diffuser Nozzle Eliminated Power fluctuations.Ni-16 Levels at Pool Surface Not Affected
ML19350C20026 March 1981Responds to Questions Re Power Fluctuations at Triga Mark Ii.Fluctuations Are Generic to Triga Reactors Cooled by Natural Convection
ML19337B5822 October 1980Submits Changes in Procedures & Facility for Oct 1979-Sept 1980.Includes Tests & Experiments Conducted W/O Prior NRC Approval
ML19254E99325 October 1979Submits Info Re Procedure Changes,Tests & Experiments Conducted W/O Prior NRC Approval & Changes in Facility for Jul 1978-Sept 1979
ML19260A00323 October 1979Forwards Executed Amend 12 to Idemnity Agreement E-1 Modifying Prefatory Language Re Transportation of Radioactive Matl
ML19210D38225 September 1979Responds to IE Bulletin 79-19.Facility Does Not Generate Low Level Radwaste
ML20071G66017 May 1979Forwards Amend 11 to Indemnity Agreement E-1
ML20062A11025 September 1978Forwards Changes in Procedures for Aug 1977-June 1978: Biennial Control Rod Insp,Fuel Element Insp & Reactor Startup W/Period Scram BypassedOverexposure