Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML11186A90430 June 2011Notification of Potential Part 21 Appendix R Analyses Fails to Recognize Hot-Short Failure Resulting in the Loss of an Essential Electrical BusHot Short
Safe Shutdown
Unanalyzed Condition
Fire Protection Program
ML11158034428 June 2011Notice of Consideration of Approval of Application Regarding Proposed Corporate Merger and Opportunity for a Hearing - R.E. Ginna Nuclear Power Plant and R.E. Ginna Independent Spent Fuel Storage InstallationExemption Request
TAC:ME623928 June 2011
ML11158033828 June 2011Notice of Consideration of Approval of Application Regarding Proposed Corporate Merger and Opportunity for a Hearing - R.E. Ginna Nuclear Power Plant and R.E. Ginna Independent Spent Fuel Storage InstallationExemption Request
ML11187A30224 June 2011Response to Request for Additional Information on Status of Decommissioning Funding
ML11180A05724 June 2011R. E. Ginna - Response to RIS 2011-08, Preparation and Scheduling of Operator License ExaminationGeneric Fundamentals Examination
IR 05000244/201140423 June 2011IR 05000244/2011404; 03/21/2011 - 05/17/2011; R. E. Ginna Nuclear Power Plant; Supplemental Information - Inspection Procedure (IP) 95001. (Letter Only)Significance Determination Process
Affidavit
ML11175021922 June 2011NRC Inspection Findings Related to Closed Cooling Water Systems (1/1/2004 to 6/22/2011)Condition Adverse to Quality
Significance Determination Process
ML11179A03220 June 2011R. E. Ginna, Request for Extension of Fire Protection Enforcement DiscretionEnforcement Discretion
TAC:ME659320 June 2011
ML11173A06717 June 2011Independent Spent Fuel Storage Installation, Nine Mile, Units 1 & 2, R. E. Ginna and Independent Spent Fuel Storage Installation - Supplement to Application for Approval of Indirect Transfer of Control of Licenses
ML11173007015 June 2011Ny State Plants-ME4212, ME4213, ME4214, ME4267, and ME4330, ME4331, ME4332-NY State Comments on LARs for Cyber Security Plans for Nine Mile Point, Ginna, FitzPatrick, and Indian Point PlantsCyber Security
ML11173014015 June 2011Attachment to E-mail from Alyse Peterson, Ny State Containing Comments on LAR for Cyber Security Plans for Nine Mile Point, Ginna, FitzPatrick, and Indian Point PlantsCyber Security
ML11166A03710 June 2011R. E. Ginna Nuclear Power Plant - 30 Day Response to NRC Bulletin 2011-01: Mitigating StrategiesB.5.b Mitigating Strategies
ML1116000449 June 2011Acceptance Review for Proposed Exelon/Constellation Merger
ML1109805698 June 2011R. E. Ginna - License Amendment 112 Technical Specification Task Force (TSTF)-286, Operations Involving Positive Reactivity AdditionsBoric Acid
Shutdown Margin
Anticipated operational occurrence
ML11154A0911 June 2011Independent Spent Fuel Storage Installation, Nine Mile, R.E. Ginna, R.E. Ginna Dependent Spent Fuel Storage Installation - Notice Regarding Change in Corporate Form of E.D.F. International SA
ML11154A0611 June 2011Constellation Energy Nuclear Group - Notification of Filing of Securities and Exchange Commission Schedule 13G
ML1115200821 June 2011Response to Mr. Todd Chapman Regarding Inquiry at the Ginna Annual Assessment Meeting
ML11139A34731 May 2011Annual Radiological Environmental Operating Report: January 1, 2010 - December 31, 2010, Enclosure 2Grab sample
Offsite Dose Calculation Manual
Zebra Mussel
Annual Radiological Environmental Operating Report
ML11146021026 May 2011R. E. Ginna and Nine Mile Point, Units 1 and 2 Decommissioning Funding Status Report - Request for Additional Information
ML11146041226 May 2011Summary of the R.E. Ginna Nuclear Power Plant May 5, 2011 Annual Assessment Meeting to Discuss the Nrc'S Assessment of the Safety Performance of the R. E. Ginna Nuclear Power Plant for 2010
ML11145025025 May 2011Constellation Meeting Slides for the Ginna 2011 Annual Assessment MeetingSafe Shutdown
TAC:L2453718 May 2011
ML11143A01417 May 2011Transmittal of Core Operating Limits Report (COLR)Shutdown Margin
ML11136054616 May 2011NRC Meeting Slides, Ginna 2011 Annual Assessment MeetingEarthquake
ML11139A10814 May 2011R. E. Ginna Nuclear Power Plant - Emergency Response Data System (ERDS) Transition from Existing Modem to Virtual Private Network Technology
ML11139A34913 May 2011R. E. Ginna Nuclear Power Plant - Annual Radioactive Effluent Release and Radiological Environmental Operating ReportsOffsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
ML11139A35013 May 20112010 Annual Radioactive Effluent Release Report Including Revision 26 of the Offsite Dose Calculation Manual, Enclosure 1Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Process Control Program
IR 05000244/201100813 May 2011IR 05000244/2011008; 04/13/2011 - 04/21/2011; R.E. Ginna Nuclear Power Plant, LLC; Temporary Instruction 2515/183 - Followup to the Fukushima Daiichi Nuclear Station Fuel Damage Event
ML11138A15912 May 2011Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 & 2, R.E. Ginna, Application for Approval of Indirect Transfer of Control of LicensesCyber Security
TAC:ME760812 May 2011
IR 05000244/201130110 May 2011Er 05000244-11-301, on April 13, 2011; R, E. Ginna Nuclear Power Plant, Initial Operator Licensing Examination Report
ML1109805389 May 2011Cyber Security Plan Implementation ScheduleCyber Security
ML1115800436 May 2011Written Retake - Final Qa/Related Forms (Folder 1)Job Performance Measure
ML11129A0133 May 2011Update to License Amendment Request: Improvement to the Definition of Operations Involving Positive Reactivity Changes (TSTF-286)Unanalyzed Condition
Shutdown Margin
IR 05000244/20110022 May 2011IR 05000244/2011002; 01/01/2011-03/31/2011; R.E. Ginna Nuclear Power Plant, LLC (Ginna) Routine Integrated Inspection Report
ML11122009229 April 2011Summary of March 25, 2011, Security Annual Assessment Meeting with Constellation Energy, LLC
Press Release-I-11-008, NRC to Hold Public Meeting on May 5 in Macedon, N.Y. to Discuss Annual Assessment of Ginna Nuclear Power Plant26 April 2011Press Release-I-11-008: NRC to Hold Public Meeting on May 5 in Macedon, N.Y. to Discuss Annual Assessment of Ginna Nuclear Power Plant
IR 05000244/201140326 April 2011IR 05000244-11-403; 02/28/2011 - 03/30/2011; R. E. Ginna Nuclear Power Plant; Protective Strategy Evaluation. (Letter Only)Significance Determination Process
Affidavit
ML12142A29625 April 2011R. E. Ginna Nuclear Power Plant Offsite Dose Calculation Manual (Odcm), Revision 27Grab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML11119A23025 April 2011Commitment Change Associated with the Pressure at Which to Perform Two Structural Integrity Tests During Period of Extended Operation
ML11101014025 April 2011Closeout of Generic Letter 2008-01 Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems - R. E. Ginna Nuclear Power Plant
ML11110118720 April 2011Notice of Public Meeting with Licensee
ML11109A03515 April 2011Independent Spent Fuel Storage Installation, Nine Mile Point and Re. Ginna, Notice Regarding Change in Corporate Form of E.D.F. International SA
TAC:ME623415 April 2011
ML11088029713 April 2011R.E.Ginna Nuclear Power Plant, Request for Additional Information Fourth Interval Inservice Inspection Program Relief Requests Nos. ISI-02 and ISI-03 (ME5248 & ME5249)Dissimilar Metal Weld
ML11103046813 April 2011March 9, 2011, NRC Generic Fundamentals Examination Results for R. E. Ginna Nuclear Power Plant, LLC (Cover Letter Publicly Available, Enclosures Withheld from Public)Generic Fundamentals Examination
ML11089074812 April 2011Fourth Interval Inservice Inspection (ISI) Program Relief Request ISI-04 - R. E. Ginna Nuclear Power PlantIncorporated by reference
Dissimilar Metal Weld
ML1109501285 April 2011Initial Operator Licensing Written Retake Examination Approval (R.E. Ginna Nuclear Power Plant, LLC)