Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20217N91415 October 1999Forwards Rev 6 of NCS Cap,Providing Addl Details within Subtask 3.3,addl Ncsa/E Reviews & Establishes New Milestone to Conduct Addl Reviews IAW Procedure XP2=EG-NS1037, Review of Non-Priority 1 & 2
ML20217M29615 October 1999Provides Addl Changes to Updated SAR Certificate Amend Request,Including Changes Made IAW Item 5 of Plan of Action Schedule for Compliance Plan Issue 2 & Changes That Resulted from Reevaluation of Autoclave head-to-shell O-ring
ML20217B6126 October 1999Forwards Copy of Security Incident Log for Month of Sept 1999
ML20217A4784 October 1999Forwards Revised Event Rept 99-17,for Event Resulting from Determination That Sprinkler Sys Not Capable of Meeting Operability Requirements.Caused by Mineral Deposits.Provided Following Completion of Root Cause Evaluation
ML20212H59927 September 1999Responds to Violations Noted in Insp Rept 70-7002/99-09. Corrective Actions:Engineering Evaluated Site Rail Track Insp Process for Improvement
ML20216J78927 September 1999Provides Required 30-day Event Rept 99-19 for Event That Resulted from Failure of Cascade Automatic Data Processing Data Processing Smoke Detection Sys at Portsmouth Gaseous Diffusion Plant.Encl 2 Is List of Commitments Made in Rept
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
ML20212H38024 September 1999Responds to 990723 RAI Re 1999 Annual Update to Certification Applications
ML20212G05523 September 1999Provides Revised 30-day Event Rept 99-06 for Emergency Condition That Was Declared Alert at Portsmouth Gaseous Diffusion Plant
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
ML20216E69113 September 1999Forwards 30-day Written Rept Er 99-18,re Actuation of Cascade ADP Smokehead in X-333 Bldg Low Assay Withdrawal Station.Caused by UF6 Release from Law A/B Compressor Shaft Seal Area.Planned C/As Will Be Provided in Revised Rept
ML20211Q7178 September 1999Forwards Required 30-day Written Event Rept 99-14,rev 1,re 990628 Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Corrective Actions.Commitments in Rept Also Encl
ML20211N8957 September 1999Forwards Required 30 Day Event Rept 99-17,for Event That Resulted from Determination That 13 Sprinkler Sys Associated with High Pressure Fire Water Sys in Process Buildings Were Not Capable of Meeting Operability Requirements
ML20211M6403 September 1999Forwards Security Incident Log for Month of Aug 1999,per Requirements of 10CFR95.57(b)
ML20211M6942 September 1999Forwards 30-day Written Event Rept 99-09,rev 1,for Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Root Cause & Corrective Actions.List of Commitments,Included
ML20211K40431 August 1999Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update
ML20211D93123 August 1999Forwards Required 30-day Written Event Rept 99-16 Re Event Involving Autoclave High Condensate Level Shutoff Actuation at Portsmouth Gaseous Diffusion Plant.List of Commitments, Included
ML20211C59517 August 1999Submits Changes to Authorized Derivative Classifier List for Portsmouth Gdp.Changes Are Current as of 990806
ML20211D23516 August 1999Replaces Ltr Forwarding Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment
ML20211D57716 August 1999Submits Rev 1 to Event Rept 99-12,to Clarify That Only One of 50 Ball Lock Pins on Packages Used in Shipment Was Unfastened When Shipment Was Received.Cause Has Not Been Determined.Usec Revised Procedure XP4-TE-UH2400
ML20211C39413 August 1999Forwards Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment.Encls Withheld
ML20211C80313 August 1999Forwards Proprietary Versions of Rev 33 Changes to Fundamental Nuclear Matls Control Plan & Transportation Security Plan.Proprietary Encl Withheld
ML20210Q5299 August 1999Responds to Violations Noted in Insp Rept 70-7002/99-07. Corrective Actions:On 990622,results of Nda Surveys for G-17 Valves Moved Outside Bldg X-744H Were Obtained
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
ML20210N8516 August 1999Forwards Copy of Security Incident Log for Month of July 1999
ML20210P1846 August 1999Revised Response to NRC NOV Re Violations Noted in Insp Rept 70-7002/99-04.Corrective actions:DOI-832-99-03 Revised & Reissued on 990729,to Include Any Document Utilized to Support Safety Basis in Ncse
ML20211N2034 August 1999Forwards Proprietary Versions of Rev 32 Changes to Fundamental Nuclear Matls Control Plan (FNMCP) & Transportation Security Plan.Proprietary Info Withheld,Per 10CFR2.790 & 9.17(a)(4)
ML20210L1752 August 1999Forwards Required 30-day Event Rept 99-15 Re Event That Resulted from Declaration of Alert Emergency Classification at Portsmouth Gaseous Diffusion Plant.Encl 2 Contains List of Commitments Made by Licensee
ML20210U85130 July 1999Forwards Quarterly Status Rept for Portsmouth Nuclear Criticality Safety Program Corrective Action Plan for Period 990421-0716.No New Commitments Are Contained in Submittal
ML20210K02930 July 1999Responds to NRC Expressing Concerns with 990528 Reply to NOVs Re Insp Rept 70-7002/99-006.Revised Response Encl
ML20210G33928 July 1999Forwards Required 30-day Event Rept 99-14 Re Actuation of Brake Sys on UF6 Handling Crane at Portsmouth Gaseous Diffusion Plant.Investigation Activities Continuing to Determine Appropriate Corrective Actions
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)
ML20210F21127 July 1999Responds to NRC Re Violations Noted in Insp Rept 70-7002/99-06.Corrective Actions:Expectations for Activating EOC Were Reinforced & Lessons Learned Re Need to Activate EOC Was Issued
ML20210H61526 July 1999Submits Listed Changes to Adc List for Portsmouth Gaseous Diffusion Plant.Changes Current as of 990708
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
ML20210J86423 July 1999Forwards Info Detailing Basis for NCS CAP Schedule,As Requested at Conclusion of 990714 Meeting
ML20216D71023 July 1999Responds to Violations Noted in Insp Rept 70-7002/99-05. Corrective Actions:Portsmouth GDP Conducted site-wide Stand Down Re Adverse Trend in Human Performance