Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20246D104 | 16 August 1989 | Informs of Correction on Page 29 of Effluent Monitoring & Environ Surveillance Programs Annual Summary - 1988 Vallecitos Nuclear Ctr | |
ML20247R106 | 27 July 1989 | Informs That No Agreements Exist Settling Nuclear Whistleblower Charges Filed W/Dept of Labor.No Provisions Discovered That Restrict Employees from Providing Info Re Safety Issues to NRC | |
ML20246N958 | 21 April 1989 | Forwards Application for Renewal of License SNM-0960, Including Proposed Licenses Conditions & Description of Site Facilities & Activities.Mods Listed.Fee Paid | |
ML20150C552 | 22 June 1988 | Confirms 880621 Agreement W/G Comfort Re Use of TLD Neutron Albedo Dosimeters at Potential Criticality Accident Locations to Fulfill post-accident Dose Determination Equipment Requirements of License SNM-960,App A,Section 8.6 | |
ML20154Q836 | 31 May 1988 | Responds to Violations Noted in Insp Rept 70-0754/88-01. Corrective Action:All Cylinders Hydrostatically Tested as of 880421 & Will Be Resheduled for Retesting Every 5 Yrs W/Each Unit Tagged W/Required Test Date | |
ML20151B389 | 21 March 1988 | Requests Confirmation of GE Interpretation That License Condition 7.2.4 Permits Planned Addition of Depleted U to Matl to Reduce Enrichment to 3.95% & Ship U to GE Wilmington,Nc Facility | |
ML20148K034 | 29 February 1988 | Forwards Revised Facilty Radiological Contingency Plan Per 10CFR70-32(i) | |
ML20237H925 | 20 August 1987 | Requests That 840716 & 870721 Bills for Indemnity Agreement G-4 Be Cancelled,Per Informing NRC That Facility No Longer Pu Processing & Fuel Fabrication Plant.Indemnity Agreement G-4 Should Be Cancelled Per NRC | |
ML20215L147 | 6 April 1987 | Forwards Revised Pages for Radiological Contingency Plan for Vallecitos Nuclear Ctr.Changes in Plan Reflected in Site Organization Structure & Reductions in Some Site Activities | |
ML20211E154 | 2 February 1987 | Forwards Info Requesting Revalidation of Existing Route, Previously Approved in Accordance w/10CFR73,for Shipment of Irradiated Reactor Fuel.W/O Encl | |
ML20211E146 | 2 February 1987 | Forwards Info Requesting Revalidation of Existing Route, Previously Approved in Accordance w/10CFR73,for Shipment of Irradiated Reactor Fuel.W/O Encl | |
ML20214W414 | 18 November 1986 | Forwards Info Requesting Route Approval Per 10CFR73,for Shipment of Irradiated Reactor Fuel.W/O Encl | |
ML20210F834 | 29 August 1986 | Forwards Request for Route Approval for Shipment of Irradiated Reactor Fuel from Monticello,Mn to Morris,Il | |
ML20210F436 | 22 August 1986 | Advises of Plans to Resume Series of Spent Fuel Shipments from Monticello,Mn to Morris,Il.Shipments Will Commence During Fall 1986 & Complete 11 Movements Over 6-month Period | |
ML20202B772 | 16 June 1986 | Forwards Revised Vallecitos Nuclear Ctr Radiological Contingency Plan. Changes Mostly Editorial or Reflect Changes in Position Titles.Change of GE Test Reactor OL to Possess Only Status Also Included | |
ML20203D060 | 21 March 1986 | Forwards GE 1985 Annual Rept, Providing Updated Corporate & Financial Info | |
ML20137R576 | 15 November 1985 | Forwards Info Requesting Route Approval Per 10CFR73 for Shipment of Irradiated Reactor Fuel.W/O Encl | |
ML20138J480 | 28 October 1985 | Informs of Planned Shipment of Irradiated Fuel Rod Segments from Monticello Nuclear Generating Plant to GE in Pleasanton,Ca.Model 1600 Series Cask Will Be Transported by Tri State Motor Transit Co.Shipment Details Listed | |
ML20135G332 | 2 August 1985 | Forwards Request for Revalidation of Existing Route Previously Approved in Accordance w/10CFR73 for Shipment of Irradiated Reactor Fuel.W/O Encl.Fee Paid | |
ML20128B343 | 29 May 1985 | Notifies of Planned Shipment of 16 Irradiated Fuel Rod Segments W/Total Shipment Weight of 11,223 G U Plus Pu from Pleasanton,Ca to Richland,Wa.Shipment Schedule Withheld (Ref 10CFR73.21) | |
ML20126F593 | 20 February 1981 | Forwards Effluent Monitoring & Environ Surveillance Programs,Annual Summary,1980. No Differentiation Can Be Made Between Liquid & Gaseous Effluents Generated Under License SNM-960 & CA Byproduct License | |
ML20147B725 | 7 November 1978 | Forwards Rev to Proposed Append a to Lic SNM-960 & Rev Addendum a of Safety Demonstration Which Reflects Personnel Changes | |
ML20148K595 | 29 September 1978 | Forwards Rev to Measurement Control Plan for GE-VNC Plant 5, Submitted in June 1978 | |
ML20148F436 | 28 September 1978 | Forwards Rev Pages to Proposed Appendix a to Lic SNM-960 & Section 5.0 of Safety Demonstration | |
ML20148B095 | 13 June 1969 | Forwards Proposed Mod to Amend Section 5 of License,Re Irradiated Fuel Container Sys for Model 100.Proposed Changes Will Enhance Package Integrity & Bring Packaging Design Into Conformance W/Other Vendor Packagings.W/O Encl | |
ML20148B102 | 19 December 1968 | Amends Application for Authorization to Deliver SNM to Carrier for Transport Under License SNM-960.Page 17 of Application Is Revised W/New Section 5.1.5 Re Type of Lock & Seal | |
ML20148B109 | 13 November 1968 | Submits Matl Properties Table,Physical Model of Container, Results of Coastup Analysis & Statement Exploring Choice of Radial Direction for Heat Analysis,In Response to Telcon | |
ML20148B113 | 25 October 1968 | Amends 680918 Application for Authorization to Deliver SNM to Carrier for Transport Re Model 100.Pages 8,9 & 17 of Application Revised & New Exhibits B,C & D Submitted.W/O Encls | |
ML20148B118 | 18 September 1968 | Forwards Revised App D,Section 5.1,re Irradiated Fuel Container Sys for Model 100.Anticipates Replacing or Modifying Most Section 5 Info.Exhibits A,B & C Encl |