ML17090A158: Difference between revisions
From kanterella
Jump to navigation
Jump to search
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
||
Line 2: | Line 2: | ||
| number = ML17090A158 | | number = ML17090A158 | ||
| issue date = 04/07/2017 | | issue date = 04/07/2017 | ||
| title = Oyster Creek Nuclear Generating Station - Correction to Renewed Facility Operating License Page For Amendment No. 289 Regarding Changes to the Technical Specifications to Reduce Reactor Steam Dome Pressure (CAC No. | | title = Oyster Creek Nuclear Generating Station - Correction to Renewed Facility Operating License Page For Amendment No. 289 Regarding Changes to the Technical Specifications to Reduce Reactor Steam Dome Pressure (CAC No. Mf8220) | ||
| author name = Lamb J G | | author name = Lamb J G | ||
| author affiliation = NRC/NRR/DORL/LSPB | | author affiliation = NRC/NRR/DORL/LSPB | ||
Line 13: | Line 13: | ||
| document type = Letter, License-Operating (New/Renewal/Amendments) DKT 50 | | document type = Letter, License-Operating (New/Renewal/Amendments) DKT 50 | ||
| page count = 5 | | page count = 5 | ||
| revision = 0 | |||
}} | }} |
Revision as of 17:18, 24 February 2018
ML17090A158 | |
Person / Time | |
---|---|
Site: | Oyster Creek |
Issue date: | 04/07/2017 |
Revision: | 0 |
From: | Lamb J G Special Projects and Process Branch |
To: | Bryan Hanson Entergy Nuclear Operations |
Lamb J G, NRR/DORL/LSPB, 415-3100 | |
References | |
CAC MF8220 | |
Download: ML17090A158 (5) | |
Similar Documents at Oyster Creek | |
---|---|
Category:Letter
MONTHYEARML23342A1162024-01-0909 January 2024
[Table view]Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22069A3762022-03-10010 March 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML22032A0582022-03-0808 March 2022 EA-21-139; EA-150: Oyster Creek Nuclear Generating Station - NRC Investigation Report Nos.. 1-2021-002 & 1-2021-014 ML22060A2202022-03-0202 March 2022 NRC Office of Investigations Case No. 1-2021-009 ML22049B2452022-02-19019 February 2022 Late Low Level Radwaste Shipment Report Pursuant to 10 CFR 20 Appendix G IR 05000219/20214022022-01-26026 January 2022 EA-21-041: Confirmatory Order Related to Oyster Greek Nuclear Generating Station - NRC Investigation Report I-2020-007; NRC Inspection Report Nos. 05000219/2021402 & 07200015/2021401 ML22025A3422022-01-25025 January 2022 and Big Rock Point - Changes to Site Organization ML22025A2182022-01-25025 January 2022 Late LLRW Shipments Investigation Report Pursuant to 10 CFR 20, Appendix G ML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML21349A5192021-12-15015 December 2021 Commitment Change Summary Report ML21285A1912021-11-30030 November 2021 Nrc'S Analysis of Holtec Decommissioning International'S Decommissioning Funding Status Report for Oyster Creek Nuclear Generating Station and Pilgrim Nuclear Power Station, Docket Nos 50-219 and 50-293 IR 05000219/20210032021-11-16016 November 2021 NRC Inspection Report No. 05000219/2021003 L-21-118, Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades2021-11-0909 November 2021 Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades IR 05000219/20214042021-08-26026 August 2021 NRC Independent Spent Fuel Storage Security Inspection Report No. 07200015/2021402 and Security Decommissioning Inspection Report 05000219/2021404 - (Public) 2024-01-09 Category:License-Operating (New/Renewal/Amendments) DKT 50 MONTHYEARML21119A0642021-06-25025 June 2021
[Table view]License Amendment 299 ML21176A1552021-06-25025 June 2021 Issuance of Amendment to Change the Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan to Reflect an ISFSI-Only Configuration (EPID No. L-2020-LLA-0267) Public Version ML19179A2032019-09-18018 September 2019 Amendment No. 298 Issuance of License Amendment for Removal of Cyber Security Plan Requirements ML19164A1562019-07-0101 July 2019 Conforming Amendment No. 297 to License DPR-16 ML19129A3652019-06-12012 June 2019 Offsite Exemption Letter ML19098A2582019-06-11011 June 2019 Issuance of Amendment No. 296, Change to the Effective and Implementation Dates of License Amendment for Emergency Plan and Emergency Action Level Scheme Based on Adiabatic Calculation ML18227A3382018-10-26026 October 2018 Issuance of Amendment No. 295, Proposed Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition ML18221A4002018-10-17017 October 2018 Issuance of Amendment No. 294, Revise the Site Emergency Plan and Emergency Action Level Scheme for the Permanently Defueled Condition (CAC No. MG0160; L-2017-LLA-0307) ML17356A2132018-03-0707 March 2018 Issuance of Amendment No. 293, Revise the Site Emergency Plan for On-Shift and Emergency Response Organization Staffing for Permanently Defueled Condition (CAC No. MF9352; L-2017-LLA-0177) ML17289A2222017-12-22022 December 2017 Issuance of Amendment No. 292, Request to Revise Cyber Security Plan Implementation Schedule for Milestone 8 and Associated License Condition (CAC No. MF9550; EPID L-2017-LLA-0193) ML17163A3552017-08-31031 August 2017 Calvert Cliff, Clinton, Dresden, LaSalle, Limerick, Nine Mile Point, Peach Bottom, Quad Cities, R. E. Ginna, and Three Miles Island - Issuance of Amendments to Adopt TSTF-529, Clarify Use and Application Rules(Cac Nos. MF9470-MF9490) ML17067A0422017-06-23023 June 2017 Issuance of Amendment No. 291, Request to Delete Decommissioning Trust Provisions in License Conditions 3.F Through 3.K of the Renewed Facility Operating License ML17090A1582017-04-0707 April 2017 Correction to Renewed Facility Operating License Page for Amendment No. 289 Regarding Changes to the Technical Specifications to Reduce Reactor Steam Dome Pressure ML16235A4132017-03-0707 March 2017 Issuance of Amendment No. 290, Changes to Administrative Controls Section of the Technical Specifications No Longer Applicable to Facility in Permanently Defueled Condition ML15153A2822015-07-30030 July 2015 Issuance of Amendments Revising the Completion Date for Milestone 8 of the Cyber Security Plan (TAC Nos. MF4728, MF4729, MF4730, MF4731, MF4732, MF4733, MF4734, MF4735, MF4736, MF4737, MF4738, MF4739, MF4740 ML15141A0582015-07-28028 July 2015 Issuance of Amendments Regarding Emergency Action Level Schemes (TAC Nos. MF4232-MF4251) ML15040A7212015-04-0303 April 2015 Issuance of Amendment to Revise Technical Specification for the Snubber Surveillance Requirements ML14329A6252015-03-30030 March 2015 Issuance of Amendment Regarding Reactor Building Vital Area Access Control ML14295A3002015-01-29029 January 2015 Issuance of Amendments Regarding Adoption of Technical Specifications Task Force Traveler, TSTF-535, Revise Shutdown Margin Definition to Address Advanced Fuel Designs. ML14226A9402014-12-24024 December 2014 Issuance of Amendments Regarding the Emergency Plan Definition of Annual Training (TAC Nos. MF3003, MF3004, MF3005, MF3006, MF3007, MF3008.. ML14008A3502014-05-27027 May 2014 Issuance of Amendment to Revise Technical Specifications to Adopt TSTF-522, Revise Ventilation System Surveillance Requirements to Operate for 10 Hours Per Month, Using the Consolidated Line Item Improvement... ML13079A3722013-06-20020 June 2013 Issuance of Amendments Staff Qualifications Education and Experience Eligibility Requirments for Licensed Operators (ME9047) ML1118613412011-08-10010 August 2011 Issuance of License Amendments Regarding Exelon Cyber Security Plan ML1113101532011-06-28028 June 2011 Issuance of Amendment Changes to Appendix B, Environmental Technical Specifications ML1111701942011-06-16016 June 2011 Issuance of Amendment Elimination of Daily Testing of an Operable Emergency Diesel Generator ML1024305512010-10-18018 October 2010 Issuance of Amendment Secondary Containment Boundary Definition During Shutdown Conditions ML1019301722010-09-27027 September 2010 Issuance of Amendment Relocation of Surveillance Requirement Frequencies to a Licensee Controlled Document Based on TSTF-425, Revision 3 ML0925305612009-10-22022 October 2009 Issuance of Amendment Control Rod Drive System Rod Notch Testing Frequency ML0912708182009-08-11011 August 2009 Fleet, License Amendment, Application for TS Change Revision of Control Rod Notch Surveillance Test Frequency, Clarification of Source Range Monitor Insert Control Rod Action, & Clarification of a Frequency Example Using the Consolidated. ML0802804402009-04-0808 April 2009 Transmittal Letter - Oyster Creek Renewed License ML19095A4612009-04-0808 April 2009 License Transfer Conforming Amendment ML0835002172009-03-23023 March 2009 Issuance of Amendments Related to Removal of References to NRC Generic Letter 82-12 ML0828908782009-02-24024 February 2009 Issuance of Amendment Deletion of Section 6.5, Review and Audit ML0831903372009-02-23023 February 2009 Fleet, License Amendment, Adopt TS Task Force Change Traveler TSTF-308 ML0827705682009-01-0808 January 2009 Unit 1, Issuance of Conforming Amendments Direct Transfer of Facility Operating License to Exelon Generation Co., LLC ML0827502532008-12-23023 December 2008 Draft Amendment to Facility Operating License ML0826817542008-10-10010 October 2008 Issuance of Amendment Revision to Mechanical Snubber Functional Test Requirements ML0823906852008-09-30030 September 2008 Issuance of Amendment 269 Relocation of Pressure and Temperature Curves to the Pressure and Temperature Limits Report ML0806003302008-08-28028 August 2008 License Amendment, TSTF Change Traveler TSTF-479 & TSTF-497 ML0823907072008-08-21021 August 2008 Revised T.S. Pages Oyster Creek Nuclear Generating Station and Peach Bottom Atomic Power Station, Unit 3-Correction to Facility Operating Licenses ML0808606702008-07-25025 July 2008 Braidwood/Byron/Clinton/Dresden/Lasalle/Oyster Creek/Peach Bottom/Quad Cities/Three Mile Island - Issuance of Amds to Change TS Unit Staff Qualifications Education and Experience Eligibility Requirements for Licensed Operators. (Tacs MD6364 ML0812303282008-05-30030 May 2008 Issuance of Amendment Primary Containment Oxygen Concentration ML0810505322008-04-30030 April 2008 License Amendment No. 265 the Incorporation of TSTF-448, Revision 3, Control Room Habitability. (Tac MD5281) ML0721406062007-08-0909 August 2007 Revised Pages of Facility Operating License DPR-16 ML0716504372007-08-0808 August 2007 Issuance of Amendment Request to Revise Annual Radioactive Effluent Release Report Sutmittal Date ML0711002372007-07-27027 July 2007 License Amendment, Issuance of Amendment Request to Change Technical Specification Definition of Channel Calibration, Channel Check, and Channel Test ML0710800192007-04-26026 April 2007 License Amendment Application of Alternate Source Term Methodology ML0622600272006-09-13013 September 2006 Issuance of Amendment Request to Increase Safety Valve As-Found Setpoint Tolerance from 1 Percent to 3 Percent ML0622001142006-09-0101 September 2006 Issuance of License Amendment 260 Regarding Revision to Electromatic Relief Valve Surveillance Requirement ML0620901592006-08-25025 August 2006 Issuance of Amendment Deletion of Reporting Requirement in Facility Operating License 2021-06-25 |
Retrieved from "https://kanterella.com/w/index.php?title=ML17090A158&oldid=334725"