Letter Sequence Meeting |
---|
|
|
MONTHYEARML11126A0962011-05-12012 May 2011 Notice of Meeting with Petitioner Requesting Action Under 10CFR2.206 Regarding Immediate Suspension of Operating Licenses of General Electric Mark 1 Boiling Water Reactors Project stage: Request ML11167A1142011-06-0808 June 2011 Transcript of 10 CFR 2.206 Petition Review Board Conference Call Re GE Mark 1 Bwrs, June 08, 2011, Pages 1-74 Project stage: Request ML11166A1342011-06-22022 June 2011 Meeting Summary with the Beyond Nuclear Petitioners Regarding Their 2.206 Petition to Suspend Operating Licenses (Ols) of General Electric (GE) Boiling Water Reactors (Bwrs) Mark I (Bwrs) Project stage: Meeting ML11250A1712011-09-14014 September 2011 Notice of Forthcoming Meeting with Petitioner Requesting Action Under 10 CFR 2.206 Regarding Immediate Suspension of the Operating Licenses of General Electric (GE) Mark 1 Boiling Water Reactors (Bwrs) Project stage: Request ML11308A6682011-09-28028 September 2011 Georgia Power Company - Reactor Plant Event Notification Worksheet Project stage: Request ML11292A1622011-10-0707 October 2011 Transcript of Proceedings for Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors Project stage: Meeting ML11292A1612011-10-20020 October 2011 Summary of Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors Project stage: Meeting ML11339A0782011-12-13013 December 2011 G20110262/EDATS: OEDO-2011-0269 - Acknowledgment Letter Regarding 2.206 Petition of April 13, 2011 from Paul Gunter to Immediately Suspend OLs of GE BWR Mark I Units Project stage: Other ML11339A0802011-12-27027 December 2011 G20110262/EDATS: OEDO-2011-0269 - Federal Register Notice - Receipt of Request for Action Under 10 CFR 2.206 Project stage: Other NRC-2011-0291, G20110262/EDATS: OEDO-2011-0269 - Federal Register Notice - Receipt of Request for Action Under 10 CFR 2.2062011-12-27027 December 2011 G20110262/EDATS: OEDO-2011-0269 - Federal Register Notice - Receipt of Request for Action Under 10 CFR 2.206 Project stage: Other ML11292A1922012-01-11011 January 2012 Recent NRC Inspection Findings Related to Seismic 01-01-09 to 04-01-11 Project stage: Request 2011-05-12
[Table View] |
06/08/2011 Meeting Summary with the Beyond Nuclear Petitioners Regarding Their 2.206 Petition to Suspend Operating Licenses (Ols) of General Electric (GE) Boiling Water Reactors (Bwrs) Mark I (Bwrs)ML11166A134 |
Person / Time |
---|
Site: |
Millstone, Hatch, Monticello, Dresden, Peach Bottom, Browns Ferry, Nine Mile Point, Fermi, Oyster Creek, Hope Creek, Cooper, Pilgrim, Brunswick, Vermont Yankee, Duane Arnold, Quad Cities, FitzPatrick |
---|
Issue date: |
06/22/2011 |
---|
From: |
Siva Lingam Plant Licensing Branch II |
---|
To: |
Gunter P, Kamps K Beyond Nuclear, Constellation Energy Group, Detroit Edison, Dominion Generation, Entergy Nuclear Operations, Exelon Corp, Florida Power & Light Group, Nebraska Public Power District (NPPD), Northern States Power Co, Progress Energy Co, Public Service Enterprise Group, Tennessee Valley Authority |
---|
lingam s p |
Shared Package |
---|
ML11166A137 |
List: |
---|
References |
---|
TAC ME6040, 2.206 |
Download: ML11166A134 (5) |
|
Similar Documents at Millstone, Hatch, Monticello, Dresden, Peach Bottom, Browns Ferry, Nine Mile Point, Fermi, Oyster Creek, Hope Creek, Cooper, Pilgrim, Brunswick, Vermont Yankee, Duane Arnold, Quad Cities, FitzPatrick |
---|
Category:Meeting Summary
MONTHYEARML24267A2962024-10-0101 October 2024 Summary of Conference Call Regarding Steam Generator Tube Inspections ML24257A0582024-09-26026 September 2024 Summary of August 1, 2024, Hybrid Public Meeting on the Potential Palisades Nuclear Plant Restart ML24268A0722024-09-24024 September 2024 Summary of August 28, 2024, Public Meeting to Discuss Cyber Security Regulatory Issues Regarding Wolf Creeks Implementation of Advanced Remote Monitoring Using Wireless ML24262A0602024-09-23023 September 2024 Summary of August 19, 2024, Meeting with Tennessee Valley Authority Regarding a Proposed Supplement to the Tennessee Valley Authority Nuclear Quality Assurance Plan ML24241A1512024-09-18018 September 2024 License Termination Plan Readiness Assessment Site Visit Summary - June 2024 ML24261B7722024-09-18018 September 2024 Summary of Partially Closed Observation Meeting with Constellation Energy Generation, LLC, Related to the License Amendment Request to Support Replacement of Existing Safety-Related Analog Control Systems with a Single Digital PPS ML24254A0862024-09-10010 September 2024 EA 24-039 BWXT Pre-decisional Enforcement Conference Summary ML24248A2332024-09-0505 September 2024 Summary of the August 29, 2024, Public Outreach to Discuss the NRC 2023 End-of-Cycle Plant Performance Assessment of Davis-Besse Nuclear Power Station ML24248A0152024-09-0505 September 2024 Summary of August 28, 2024, Public Pre-Application Meeting with NextEra Energy Point Beach, LLC Regarding Assessing Seismic Risk ML24228A1282024-09-0505 September 2024 Memo - Summary of Meeting on July 17, 2024, with TRISO-X to Align on the Supplemental Responses to the Management Measures and Quality Assurance Requests for Additional Information ML24242A3242024-08-30030 August 2024 Duke Energy Carolinas - Catawba 2A EDG Regulatory Conference Meeting Summary - August 7, 2024 ML24239A8402024-08-28028 August 2024 Summary of August 20, 2024, Pre-Planning Public Meeting with PSEG Nuclear LLC to Discuss Future Amendments in Support of Stretch Power Uprate ML24198A2352024-08-26026 August 2024 Memorandum - Summary of Meeting Held on June 17 2024 with TRISO-X to Align on NRC Supplement Responses to Management Measures Requests for Additional Information ML24206A0452024-08-26026 August 2024 Memo - Summary of Meeting on June 17, 2024, with TRISO-X, Llc. to Discuss the Status of the License Application Review ML24226B2112024-08-22022 August 2024 Regulatory Audit Summary in Support of License Amendment Requests to Revise Technical Specification 3.6.5, Containment Air Temperature, Actions ML24207A0402024-08-21021 August 2024 Summary of July 17, 2024, Public Meeting - TS 3.7/3.14 AOT for SW Piping Maintenance ML24221A1382024-08-21021 August 2024 Summary of June 26, 2024, Meeting with TN-Americas LLC to Discuss Shielding Evaluation for Low-Level Waste in the NUHOMS MP197HBb ML24232A1532024-08-21021 August 2024 Summary of the August 8, 2024, Public Outreach to Discuss the NRC 2023 End-of-Cycle Plant Performance Assessment of Dresden Nuclear Power Plant, Units 2 and 3 ML24228A2652024-08-20020 August 2024 Summary of Public Pre-Submittal Meeting with Tennessee Valley Authority Regarding a Future Sequoyah Nuclear Plant and Watts Bar Nuclear Plant LAR Related to TS 3.5.2. ECCS - Operating ML24215A3602024-08-20020 August 2024 Summary of July 30, 2024 Meeting Between the NRC and TMI2Solutions Staff ML24222A4232024-08-19019 August 2024 Summary of June 17, 2024, Meeting with Virginia Electric and Power Company About Guidance in Section 7.5 of Standard Review Plan for Light Water Reactors ML24221A0132024-08-19019 August 2024 July 10, 2024, Summary of Meeting with Tennessee Valley Authority Regarding a Proposed Change to the Tennessee Valley Authority Nuclear Quality Assurance Plan ML24222A6992024-08-16016 August 2024 August 6, 2024, Summary of Regarding Potential License Amendment Request Change to Surveillance Requirements for Moderator Temperature Coefficient for Millstone, Unit No. 3, North Anna, Unit Nos. 1 and 2, and Summer, Unit No. 1 - ML24218A2182024-08-15015 August 2024 Summary of July 16, 2024, Public Preapplication Meeting with Tennessee Valley Authority Regarding a Future Sequoyah Nuclear Plant LAR Related to Containment Penetrations and Fuel Handling ML24227A5082024-08-15015 August 2024 Summary of the July 15, 2024, Public Outreach to Discuss the NRC 2023 End-Of-Cycle Plant Performance Assessment of Point Beach Nuclear Plant, Units 1 and 2 ML24222A5972024-08-13013 August 2024 Summary of Public Scoping Meeting Related to the Environmental Scoping Process for the Us Sfr Owner, LLC Construction Permit for Kemmerer Unit 1 ML24179A0662024-08-13013 August 2024 Enclosure 2 - Open Session Meeting Summary - Public ML24179A0642024-08-13013 August 2024 Memo - Summary of May 16, 2024, Partially Closed Pre-Application Public Meeting with Westinghouse Columbia Fuel Fabrication Facility ML24212A0372024-08-0707 August 2024 Summary of July 23, 2024, Teleconference with Wolf Creek Nuclear Operating Corporation Regarding Wolf Creek Generating Station, Unit 1, Amendment No. 237, Allowing the Use of Portable Lighting ML24249A3342024-08-0707 August 2024 2024-08-07 Call Summary Centrus/Aco (Redacted Version) Public ML24212A0592024-08-0606 August 2024 May 15, 2024, Summary of Meeting with Holtec Decommissioning International,Llc Regarding LAR to Approve Biasi Critical Heat Flux Correlation for Use with Main Steam Line Break Analysis to Support Potential Reauthorization of Power Operation ML24214A1402024-08-0505 August 2024 July 24, 2024, Summary of the Public Meeting Regarding Clinton Power Station, Unit 1, Partial Site Release ML24213A2462024-08-0505 August 2024 Summary of Closed Meeting SNC Fleet - Physical Barriers Exemption ML24211A2222024-08-0202 August 2024 Summary of April 30, 2024, Meeting to Discuss Revalidation of Model Nos. JMS-87Y-18.5T and JRC-80Y-20T Packages ML24178A4022024-08-0101 August 2024 Memo - Summary of Meeting on May 24, 2024, with TRISO-X LLC, to Align on the Supplemental Responses to the Integrated Safety Analysis Requests for Additional Information ML24204A0912024-07-30030 July 2024 Summary of May 9, 2024, Preapplication Teleconference with Nebraska Public Power District to Discuss Proposed Changes to the Cooper Nuclear Station Emergency Plan ML24206A1782024-07-29029 July 2024 Summary of Public Meeting with Constellation Energy Generation, LLC Concerning Peach Bottom Units Nos. 2 and 3 Digital Upgrade of the ECCS Compensated Level System ML24192A1662024-07-23023 July 2024 Summary of June 17, 2024 Pre-application Meeting for Amendment No. 19 to the HI-STORM 100 System ML24199A0742024-07-19019 July 2024 Memo and Enclosure 1: Summary of June 20, 2024, Meeting with Holtec International ML24198A0772024-07-18018 July 2024 Summary of Observation Public Meeting Held with SNC Regarding Previous LAR to Revise TS 3.6.5 Completion Time Increase Using Risk-Informed Process for Evaluation to Increase for Farley Nuclear Plant, Units 1 and 2 ML24187A0012024-07-17017 July 2024 Summary of Observation Pre-Application Public Meeting Held with Southern Nuclear Operating Company, Inc., Regarding a Proposed License Amendment Request to Revise TS 3.3.8, Engineered Safety Feature Actuation System for Vogtle Electric ML24193A3432024-07-12012 July 2024 Summary of the Public Outreach to Discuss the NRC 2023 End-Of-Cycle Plant Performance Assessment of Quad Cities Nuclear Power Station, Units 1 and 2 ML24185A1262024-07-10010 July 2024 Summary of Meeting with Florida Power and Light on License Amendment Requests Regarding the Spent Fuel Criticality Analysis in Support of Planned Transition to 24-Month Fuel Cycles for St. Lucie, Unit 2 ML24192A2122024-07-10010 July 2024 Summary of the May 22, 2024, Public Outreach to Discuss the NRC 2023 End-Of-Cycle Plant Performance Assessment of Lasalle County Station, Units 1 and 2 ML24169A1862024-07-0909 July 2024 Enclosusummary of June 11 Call with Aco ML24179A1592024-07-0202 July 2024 June 27, 2024, Summary of Observation Pre-Submittal Meeting Held with Southern Nuclear Operating Company, Inc., Regarding a Proposed License Amendment Request for Vogtle Electric Generating Plant, Units 3 and 4 ML24183A1642024-07-0202 July 2024 June 27, 2024, Summary of the Public Outreach to Discuss the NRC 2023 End-Of-Cycle Plant Performance Assessment of Clinton Power Station, Unit 1 ML24183A1652024-07-0202 July 2024 Summary of May 17, 2024 Meeting with University of Utah ML24157A0252024-07-0101 July 2024 Memo to Michelle Rome Summary of 4/4/2024 Meeting with CA SHPO ML24183A2292024-07-0101 July 2024 Summary of Public Outreach to Discuss the NRC 2023 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 2024-09-05 The following query condition could not be considered due to this wiki's restrictions on query size or depth: <code> [[:Millstone]] OR [[:Hatch]] OR [[:Monticello]] OR [[:Dresden]] OR [[:Peach Bottom]] OR [[:Browns Ferry]] OR [[:Nine Mile Point]] OR [[:Fermi]] OR [[:Oyster Creek]] OR [[:Hope Creek]] OR [[:Cooper]] OR [[:Pilgrim]] OR [[:Brunswick]] OR [[:Vermont Yankee]] OR [[:Duane Arnold]] OR [[:Quad Cities]] OR [[:FitzPatrick]] </code>.
[Table view]The following query condition could not be considered due to this wiki's restrictions on query size or depth: <code> [[:Millstone]] OR [[:Hatch]] OR [[:Monticello]] OR [[:Dresden]] OR [[:Peach Bottom]] OR [[:Browns Ferry]] OR [[:Nine Mile Point]] OR [[:Fermi]] OR [[:Oyster Creek]] OR [[:Hope Creek]] OR [[:Cooper]] OR [[:Pilgrim]] OR [[:Brunswick]] OR [[:Vermont Yankee]] OR [[:Duane Arnold]] OR [[:Quad Cities]] OR [[:FitzPatrick]] </code>. |
Text
UNITED NUCLEAR REGULATORY WASHINGTON, D.C. 20555-0001 June 22, 2011 LICENSEES:
SEE ENCLOSURE 1 FACILITIES:
SEE ENCLOSURE 1
SUBJECT:
SUMMARY
OF JUNE 8,2011, MEETING WITH BEYOND NUCLEAR REGARDING THEIR 10 CFR 2.206 PETITION TO SUSPEND OPERATING LICENSES (OLs) OF GENERAL ELECTRIC (GE) MARK I BOILING WATER REACTORS (BWRs) (TAC NO. ME6040) On June 8,2011, a Category 3 public meeting was held between the U.S. Nuclear Regulatory Commission (NRC) and representatives of the Beyond Nuclear at NRC Headquarters, One White Flint North, 11555 Rockville Pike, Rockville, Maryland.
The list of attendees is provided as Enclosure
- 2. On April 13, 2011, Mr. Paul Gunter and Mr. Kevin Kamps representing Beyond Nuclear, hereafter called as the petitioners, submitted a petition pursuant to Title 10 of the Code of Federal Regulations (10 CFR) 2.206 regarding the suspension of OLs of GE Mark 1 BWRs. The purpose of the meeting was to provide the petitioners an opportunity to address the NRC Petition Review Board (PRB). As described in Management Directive 8.11, "Review Process for 10 CFR 2.206 Petitions," the petitioners are provided the opportunity to address the PRB in order to provide any relevant additional explanation and support for the petition in advance of the PRB's evaluation.
The meeting was recorded by the NRC's Operations Center and transcribed by a court reporter.
The transcript is provided as Enclosure
- 3. Members of the public were in attendance.
Public Meeting Feedback forms were not received.
-Please direct any inquiries to me at 301-415-1564, or at Siva.Lingam@nrc.gov. Docket Nos. 50-259, 50-260, 50-341, 50-333, 50-366, 50-354,
50-277, 50-278, 50-254, 50-265, and
Enclosures:
- 1. List of Licensees and Facilities
- 2. List of Attendees
- 3. Transcript cc w/encls: Mr. Paul Gunter, Director Reactor Oversight Project Beyond Nuclear 6930 Carroll Avenue Suite Takoma Park, MD Additional Distribution via Listserv Siva P. Lingam, Project Plant Licensing Branch Division of Operating Reactor Office of Nuclear Reactor Mr. Kevin Kamps, Nuclear Waste Beyond 6930 Carroll Suite Takoma Park, MD JUNE LIST OF LICENSEES AND 10 CFR 2.206 PETITION PUBLIC BEYOND PRESENTATION BEFORE THE NRC PETITION REVIEW Licensee Tennessee Valley Authority Progress Energy Nebraska Public Power District Exelon Corporation, LLC FPL Group, Inc. Detroit Edison Company Entergy Nuclear Operations, Inc. PSEG Nuclear, LLC Northern Power States Company Dominion Generation Constellation Energy Exelon Corporation, LLC Exelon Corporation, LLC Entergy Nuclear Operations, Inc. Exelon Corporation, LLC Entergy Nuclear Operations, Inc. Facility Browns Ferry 1, 2 and Brunswick 1 and Cooper Dresden 2 and Duane Arnold Fermi Fitzpatrick Hope Creek Monticello Millstone 1
Nine Mile Point Oyster Creek Peach Bottom 2 and Pilgrim Quad Cities 1 and Vermont Yankee Enclosure JUNE 8, LIST OF 10 CFR 2.206 PETITION PUBLIC BEYOND PRESENTATION BEFORE THE NRC PETITION REVIEW BOARD Beyond Nuclear Paul Kevin Co-petitioners (By Mary Lampert (Pilgrim Raymond Shadis (New England Patricia Birnie (GE Stockholders' David Kraft (New Energy Information Doug Scott Patrick Vijay Gerry Siva P. Kamal Tanya Sam Robert Edward NRC (By Jim Clifford (Region Harold Christensen (Region David Hills (Region Vijay Meghani (Region Tom Farnholtz (Region Public* Alfred Meyer Entergy Nuclear Dave Mannai Janet Ecker, Morgan-Lewis Tennessee Valley Authority Scott Vance GE Hitachi Nuclear Energy Patricia Campbell Nuclear Energy Institute Stu Minghan Morgan Meguire, LLC Tom Porter *Due to the number of co-petitioners, the high volume of calls from licensees and the public, and time constraints, identification of all the participants was not feasible.
Only the names of co-petitioners who presented to the PRB, as well as the names of representatives from the licensees and the public, who attended the meeting in person, have been included in this list. Enclosure 2
-2 Please direct any inquiries to me at 301-415-1564, or at Siva.Lingam@nrc.gov. IRA! Siva P. Lingam, Project Manager Plant Licensing Branch 11-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-259, 50-260, 50-296, 50-325, 50-324, 50-298, 50-237, 50-249, 50-331, 50-341, 50-333, 50-321, 50-366, 50-354, 50-263, 50-245, 50-220, 50-219, 50-277, 50-278, 50-293, 50-254, 50-265, and 50-271
Enclosures:
- 1. List of Licensees and Facilities
- 2. List of Attendees
- 3. Transcript cc w/encls: Mr. Paul Gunter, Director Mr. Kevin Kamps, Director Reactor Oversight Project Nuclear Waste Specialist Beyond Nuclear Beyond Nuclear 6930 Carroll Avenue 6930 Carroll Avenue Suite 400 Suite 400 Takoma Park, MD 20912 Takoma Park, MD 20912 Additional Distribution via Listserv DISTRIBUTION:
PUBLIC RidsNrrPMPeachBottom SRosenberg, NRR LPL2-2 r/f RidsNrrPMPilgrim CSteger, NRR RidsNrrDorlLpl2-2 RidsNrrPMQuadCities PCastleman, OCM RidsAcrsAcnw MailCTR RidsNrrPMSequoyah MClark,OGC RidsNrrLACSola Resource RidsNrrPMVermontYankee KSexton, OGC RidsOgcRp Resource RidsRgn1 MailCenter Resource ESmith, NRR RidsNrrDpr RidsRgn2MailCenter Resource JClifford Region 1 RidsNrrPMBrownsFerry RidsRgn3MailCenter Resource HChristensen, Region 2 RidsNrrPMBrunswick RidsRgn4MailCenter Resource DHills, Region 3 RidsNrrPMCooper MBanic, NRR VMeghani, Region 3 RidsNrrPMDresden DBroaddus, NRR TFarnholtz, Region 4 RidsNrrPMDuaneArnold SBurnell, NRR GBowman, EDO RidsNrrPMFermi VGoel, NRR DMerzke, EDO Region 2 RidsNrrPMFitzpatrick RNelson, NRR SBush-Goddard, EDO Regions 1, 2 & 4 RidsNrrPMHopeCreek KManoly, NRR GGulla,OE RidsNrrPMMonticello TMensah, NRR RidsNrrPMOysterCreek SMiranda, NRR ADAMS Accession Nos. ADAMS PACKAGE ML11166A137 Meeting Notice ML11126A096 Meeting Summary ML11166A134 Meeting Transcript ML11167A114 OFFICE LPL2-2/PM LPL2-2/LA LPL2-2/BC LPL2-2/PM NAME SLingam CSoia DBroaddus SLingam DATE 06/21/11 06/21/11 06/22/11 06/22/11 OFFICIAL RECORD COPY