Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
NG-21-0010, License Amendment Request (TSCR-192): Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level Scheme28 June 2021License Amendment Request (TSCR-192): Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level SchemeTime of Discovery
Safeguards Contingency Plan
Earthquake
Fuel cladding
Minimum staff
Fire Watch
Grace period
ML21152A30324 June 2021Letter from NRC to FEMA - Notification to FEMA of the Implementation of Approved Exemptions from Off-Site Emergency Planning Requirements for the Duane Arnold Energy Center
ML21196A18023 June 2021American Nuclear Insurers - Master Worker Policy
NG-21-0026, CFR 72.48 Report of Changes. Tests. and Experiments16 June 2021CFR 72.48 Report of Changes. Tests. and Experiments
ML21165A12110 June 2021E-mail from M. Davis, Duane Arnold, to M. Doell and R. Edwards, NRC - Duane Arnold Defueled Emergency Plan Implementation Confirmation
ML21167A1863 June 2021License Amendment Request (TSCR-191): Proposed Change to the Physical Security Plan for the Isfsl Only ConditionCyber Security
ML21145A03027 May 2021NextEra Energy - Duane Arnold Energy Center - Loss of Offsite Power Due to Derecho (August 2020)Safe Shutdown
High winds
ML21145A16627 May 2021DAEC Webinar May 27, 2021Ultimate heat sink
FLEX
ML21146A05627 May 2021Updated Nextera - Duane Arnold Derecho Event Aug 2020Safe Shutdown
High winds
ML21146A18327 May 2021Updated 2 Nextera - Duane Arnold Energy Center Loss of Offsite Power Due to Derecho Event Aug 2020Safe Shutdown
High winds
ML21133A33213 May 2021Control Point Hazard
ML21067A64213 May 2021Cyber Security License Amendment ApprovalCyber Security
Exemption Request
ML21070A10212 May 2021Offsite Insurance Exemption FRNExemption Request
Earthquake
Fuel cladding
ML21068A21212 May 2021Onsite Insurance ExemptionExemption Request
Earthquake
ML21068A24012 May 2021Onsite Insurance Exemption FRNExemption Request
Earthquake
ML21068A21111 May 2021Onsite Insurance Exemption Letter
ML21070A09211 May 2021Exemption from the Requirements of 10 CFR 140.11(A)(4) Concerning Offsite Primary and Secondary Liability Insurance and Amendment No. 15 to Indemnity Agreement No. B-68
ML21070A09311 May 2021Offsite Insurance ExemptionExemption Request
Earthquake
Fuel cladding
ML21146A2467 May 2021Lake Engineering Co., Sixth Interim Notification Per 10 CFR Part 21 Degraded Snubber SF1154 Hydraulic Fluid Batch No. 17BLVS293
NG-21-0011, Submittal of 2020 Annual Radiological Environmental Operating Report4 May 2021Submittal of 2020 Annual Radiological Environmental Operating ReportGrab sample
Annual Radiological Environmental Operating Report
ML21090A24129 April 2021Closeout Letter, Analysis of Florida Power & Light & NextEra Energy'S Initial & Updated Decommissioning Funding Pans for ISFSIs Related to Turkey Point, St. Lucie, Point Beach, Duane Arnold, Seabrook, & Point BeachDecommissioning Funding Plan
Authorized possession limits
License Renewal
ML21098A16628 April 2021PDEP and EAL License Amendment ApprovalExemption Request
Minimum staff
NG-21-0009, Report of Facility Changes. Tests and Experiments. and Commitment Changes27 April 2021Report of Facility Changes. Tests and Experiments. and Commitment Changes
ML21117A27526 April 2021Acceptance of Updated Spent Fuel Management Plan
ML21067A27022 April 2021Security Order Rescission Approval Letter
NG-21-0021, Supplement to License Amendment Request (TSCR-185): Application to Revise Operating License to Remove Cyber Security Plan Requirements22 April 2021Supplement to License Amendment Request (TSCR-185): Application to Revise Operating License to Remove Cyber Security Plan RequirementsCyber Security
ML21062A09421 April 2021Final Environmental Assessment and Finding of No Significant Impact of 2012 and 2015 Decommissioning Funding Plans for Duane Arnold Energy Center Independent Spent Fuel Storage InstallationDecommissioning Funding Plan
Authorized possession limits
License Renewal
ML21062A09321 April 2021Memo to File: Final Ea/Fonsi of 2012 and 2015 Decommissioning Funding Plans for Duane Arnold Energy Center Independent Spent Fuel Storage Installation (2012 and 2015)Decommissioning Funding Plan
ML21104A14914 April 20212020 Annual Radioactive Material Release ReportGrab sample
Annual Radiological Environmental Operating Report
ML21104A15014 April 2021Attachment 2: Offsite Dose Assessment Manual (ODAM)Time of Discovery
Grab sample
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
ML21104A11014 April 20212020 Annual Exposure Report - Form 5s
NG-21-0008, Attachment 3: Defueled Offsite Dose Assessment Manual (Dodam)14 April 2021Attachment 3: Defueled Offsite Dose Assessment Manual (Dodam)Time of Discovery
Grab sample
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
ML21097A14813 April 2021Federal Register Notice (FRN) for Emergency Planning ExemptionEarthquake
Fuel cladding
ML21097A14113 April 2021EP Exemption Issuance Letter and SETime to boil
Safe Shutdown Earthquake
Probabilistic Risk Assessment
B.5.b
Fukushima Dai-Ichi
Spent Fuel Pool Instrumentation
Exemption Request
Earthquake
Control of Heavy Loads
Fuel cladding
Grace period
Fatality
ML21097A14213 April 2021Emergency Planning ExemptionEarthquake
Fuel cladding
ML21105A7457 April 2021Supplement to License Amendment Request (TSCR-188): Proposed Change to the Physical Security Plan for the Post-Shutdown and Permanently Defueled Condition