Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML13311A050 | 4 November 2013 | Changes to the R. E. Ginna Nuclear Power Plant Security Plan, Training and Qualification Plan, Safeguards Contingency Plan, and Independent Spent Fuel Storage Installation Security Program | |
IR 05000224/2013404 | 30 September 2013 | IR 05000224/2013404; 8/19/2013 - 8/22/2013; R.E. Ginna Power Plant; Access Authorization Letter Only | Significance Determination Process Affidavit |
ML11133A392 | 2 June 2011 | Federal Register Notice - Exemption | Safe Shutdown Fitness for Duty High winds Exemption Request |
NRC-2011-0107, Brunswick Steam Electric Plant, Units 1 and 2 Federal Register Notice - Exemption | 2 June 2011 | Brunswick Steam Electric Plant, Units 1 and 2 Federal Register Notice - Exemption | Safe Shutdown Fitness for Duty High winds Exemption Request |
ML110690028 | 4 March 2011 | R. E. Ginna - 10 CFR 50.46 Annual ECCS Report | |
TAC:ME5188 | 16 December 2010 | ||
ML060590464 | 20 March 2006 | Issuance of Orders Requiring Compliance with Updated Adversary Characteristic | |
ML20065N076 | 30 November 1990 | Confirmatory Radiological Survey of Berkeley Research Reactor Facility Univ of CA at Berkeley,Berkeley,Ca | |
ML20065N871 | 30 November 1990 | Confirmatory Radiological Survey of Berkeley Research Reactor Facility | |
ML20065N070 | 19 November 1990 | Forwards Final Orau 90/K-53, Confirmatory Radiological Survey of Berkeley Research Reactor Facility Univ of CA at Berkeley Berkeley,Ca | |
ML20217A439 | 12 November 1990 | Informs of Contaminated Soil Found on Ivy Beds Outside of Licensed Boundary During NRC Survey During Wk of 900716. Contaminated Soil Removed | |
ML20012D140 | 27 February 1990 | Informs That Annual Rept for Reactor Operation for 1989 Will Not Be Submitted.Decommissioning Final Rept & Termination Radiation Survey Results Will Be Submitted to NRR in Washington,Dc on Apr 1990 | |
ML19332D209 | 12 October 1989 | Discusses QA for Berkeley Research Reactor Decommissioning. Reg Guide 2.5 Provides Adequate and Relevant Regulatory Basis for Research Reactor Removal Project QA Program | |
ML20248F308 | 29 September 1989 | Advises NRC of Proposed Changes in Decommissioning Organization Personnel,Functions & Responsibilities.Bj Mann & Rs Patenaude Resumes Encl | |
ML20247F956 | 12 September 1989 | Forwards Order Authorizing Dismantling of Facility & Disposition of Component Parts for License R-101,per 880108 Application & 890131 & 0414 Ltrs.Environ Assessment & Finding of No Impact & Safety Evaluation Also Encl | |
ML20247F991 | 12 September 1989 | Order Authorizing Dismantling of Facility & Disposition of Component Parts,Per 880108 Application as Supplemented by 890131 & 0414 Ltrs | |
ML20247G032 | 12 September 1989 | Safety Evaluation Supporting Dismantling of Facility & Disposition of Component Parts,Per Licensee 880108 Application & 890131 & 0414 Ltrs | |
ML20246P475 | 5 September 1989 | Forwards Notice of Environ Assessment & Finding of No Significant Impact Re 880108 Request for Authorization to Dismantle & Dispose of Component Parts | |
ML20246P533 | 5 September 1989 | Environ Assessment & Finding of No Significant Impact Re Proposed Order Authorizing Dismantling of Reactor & Disposition of Component Parts | |
ML20247G015 | 5 September 1989 | Environ Assessment & Finding of No Significant Impact Re Proposed Order Authorizing Dismantling of Reactor & Disposition of Component Parts,Per License R-101 | |
PNO-V-89-047, on 890808,earthquake & Aftershock of 5.1 & 4.2 Magnitudes,Respectively,Occurred Approx 15 Miles Southwest of San Jose,Ca.Reactors Shutdown During Earthquake.Tour of GE Reactor Disclosed No Damage | 8 August 1989 | PNO-V-89-047:on 890808,earthquake & Aftershock of 5.1 & 4.2 Magnitudes,Respectively,Occurred Approx 15 Miles Southwest of San Jose,Ca.Reactors Shutdown During Earthquake.Tour of GE Reactor Disclosed No Damage | Earthquake |
ML20245H308 | 1 August 1989 | Advises That Return & Transfer of Triga III Fuel to DOE or DOE Designated Facilities Completed | |
IR 05000224/1989001 | 13 July 1989 | Forwards Safeguards & Radiological Protection Insp Rept 50-224/89-01 on 890701 & 06.No Violations Noted.Rept Withheld (Ref 10CFR2.790(d)) | |
ML20245D132 | 14 April 1989 | Responds to 890406 Request for Addl Info Re Facility Decommissioning Plan.Exposure Rate Measurements Will Be Made W/Gamma Scintillation Detector & Pressurized Ionization Chamber | |
ML20248J995 | 6 April 1989 | Forwards Request for Addl Info Re Decommissioning Plan, Including Number of Survey Measurements to Be Taken & Plans for Monitoring Airborne Radioactivity | |
PNO-V-89-022, on 880403,earthquake of Magnitude of 4.5 on Richter Scale Occurred 10 Miles Northeast of San Jose,Ca. Automatic Seismic Protection Did Not Trigger Shutdown. Reactors Manually Shutdown.No Radioactive Release Occurred | 3 April 1989 | PNO-V-89-022:on 880403,earthquake of Magnitude of 4.5 on Richter Scale Occurred 10 Miles Northeast of San Jose,Ca. Automatic Seismic Protection Did Not Trigger Shutdown. Reactors Manually Shutdown.No Radioactive Release Occurred | Earthquake |
ML20247N529 | 14 March 1989 | Forwards 1988 Annual Rept.W/O Encl | |
ML20247E754 | 31 December 1988 | Berkeley Research Reactor Annual Rept 1988 | |
ML20195J982 | 30 November 1988 | Forwards Request for Addl Info Re 881010 Application for Amend to License R-101.Response Requested within 30 Days | Shutdown Margin |
ML20206N017 | 21 November 1988 | Joint Motion for Dismissal of Hearing Procedure.* Requests That Board Accept 881121 Settlement Agreement & Apps a & B, Dismiss Hearing Procedure & Return Request for Amend to License R-101 to NRC for Further Processing | |
ML20206N024 | 21 November 1988 | Settlement Agreement.* Agreement Made & Entered Into on 881121 Between Intervenor & Licensee Re 880108 Application for Amend to License R-101 Re Decommissioning & Removal of Reactor.Related Documentation & Certificate of Svc Encl | Earthquake Fatality |
ML20206G287 | 10 November 1988 | Informs of Change in Arrangements for Emergency Care Re Emergency Response Plan for Facility.Alta Bates Hosp in Berkeley Will Provide Emergency Svcs for Contaminated Patients.Revised Pages to Plan Encl | |
ML20205T341 | 3 November 1988 | Notifies of 890110 Meeting W/Region V in San Francisco,Ca to Discuss NRC Reactor Operator Licensing Program in Region V | |
ML20205F541 | 25 October 1988 | Memorandum & Order.* Grants Addl Extension of 21 Days from Svc Date of Order for Stay of Proceedings,Per 881017 Joint Motion.Served on 881026 | |
ML20205L057 | 18 October 1988 | Approves 880609 Request for Approval of Transportation Route for Spent Reactor Fuel from Berkeley,Ca to Idaho Falls,Id.Route Encl | |
ML20205D666 | 17 October 1988 | Joint Motion to Stay Proceedings for Addl 21 Days & Order Thereon.* Univ of California Wishes to Have Matter Resolved by Settlement If Possible.Certificate of Svc Encl | |
ML20204J280 | 10 October 1988 | Application for Amend to License R-101,deleting Item 1.2.c & Adding Item 1.34 to Tech Specs Re Fuel Handling | Shutdown Margin |
ML20154P450 | 27 September 1988 | Corrected Memorandum & Order (Granting Joint Motion to Stay Proceedings 30 Days).* Terms of Paragraph 8 of 880916 Joint Motion Shall Control in Event Settlement Not Achieved.Served on 880927 | |
ML20154N879 | 23 September 1988 | Advises That Rev 3 to Operator Requalification Program Submitted on 880721 Meets Requirements of Regulations & Acceptable | |
ML20154P306 | 22 September 1988 | Memorandum & Order (Granting Joint Motion to Stay Proceedings 30 Days).* Board Accepts That Terms of Paragraph 8 of Stipulation in 880916 Joint Motion Shall Control If Settlement Not Achieved.Served on 880923 | |
ML20154G698 | 16 September 1988 | Joint Motion to Stay Proceedings for Addl 30 Days & Order Thereon.* Intervenor & Licensee Jointly Move for Stay of Proceedings,Including Intervenor Time to File Suppl Petition for Leave to Intervene.W/Certificate of Svc | |
ML20154G646 | 13 September 1988 | Notice of Appearance of Counsel for Licensee.* Notifies That Author Will Appear on Behalf of Licensee in Proceeding. Certificate of Svc Encl | |
ML20151U788 | 11 August 1988 | Informs of NRC Interpretation of Section 10CFR50.74(a) Re Changes in Operator or Senior Operator Status | |
ML20207E677 | 8 August 1988 | Forwards Rev 3 to Facility Requalification Program,Per 880101 Termination of Operation of Reactor | |
ML20151N572 | 29 July 1988 | Notice of Reconstitution of Board.* Hf Hoyt Will Replace Sj Wolfe,Chairman & Go Bright & Ja Carpenter,Members.Served on 880801 | |
ML20153A922 | 5 July 1988 | Safety Evaluation Supporting Amend 5 to License R-101 | Shutdown Margin |
ML20153A911 | 5 July 1988 | Amend 5 to License R-101,allowing Surveillance Requirements That Involve Raising Control Rods to Be Postponed If Reactor Not in Operation for Period of Time That Causes Surveillance to Be Missed | Shutdown Margin |
ML20153A893 | 5 July 1988 | Forwards Amend 5 to License R-101 & Safety Evaluation.Amend Allows Surveillance Requirements That Involves Raising Control Rods to Be Postponed If Reactor Not in Operation for Period of Time That Causes Surveillance to Be Missed | |
ML20153B437 | 28 June 1988 | Application for Amend to License R-101,adding Listed Sections to Tech Specs Re Proper Operation of Sys & Surveillance Postponement | |
PNO-V-88-044, on 880627,earthquake Occurred 5 Miles East of Santa Cruz,Ca.Seismic Instrumentation Not Triggered at Vallecitos,Aerotest Operations or at Univ of California at Berkeley | 27 June 1988 | PNO-V-88-044:on 880627,earthquake Occurred 5 Miles East of Santa Cruz,Ca.Seismic Instrumentation Not Triggered at Vallecitos,Aerotest Operations or at Univ of California at Berkeley | Earthquake |