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: |
Lingam S P 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
MONTHYEARML24004A0472024-01-31031 January 2024 U.S. Nuclear Regulatory Commission Summary of the November 16, 2023, Observation Public Meeting to Discuss NuScales Us600 Exemption Request ML24025A1372024-01-31031 January 2024 Summary of Observation Pre-Submittal Meeting Held with Snc., Regarding a Proposed Alternative Request - Explosively Actuated Valves for Vogtle Electric Generating Plant, Units 3 and 4 ML24017A2782024-01-31031 January 2024 Memorandum - Aco Conference Call Summary Jan 17, 2024 Re Phase Ii+ RAI ML24019A1932024-01-30030 January 2024 Summary of January 8, 2024, Observation Pre-Submittal Meeting Held with Southern Nuclear Operating Company Regarding a Proposed LAR for Vogtle Electric Generating Plant, Units 1, 2, 3, & 4; Hatch, Units 1 & 2; Farley, Units 1 & 2 ML24019A0342024-01-30030 January 2024 Public Meeting Summary - 01-04-2024 - Comanche Peak LRA - Structures Monitoring Program ML24012A1592024-01-30030 January 2024 Summary of January 8, 2024, Meeting Held with Southern Nuclear Operating Company, Inc., to Discuss a RAI License Amendment Request to Relax the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Head Bolts ML24024A1632024-01-25025 January 2024 January 17, 2024, Summary of Meeting with Triso-X, LLC, to Align on the Triso-X Draft Environmental Impact Analysis Requests for Additional Information Part 2-2 ML24009A0552024-01-24024 January 2024 Summary of January 8, 2024, Presubmittal Meeting Between the U.S. Nuclear Regulatory Commission and Constellation Energy Generation, LLC, Regarding Removal of the Power Distribution Monitoring System from Technical Specifications ML24016A0052024-01-23023 January 2024 Summary of Meeting with Holtec Decommissioning International, LLC, Regarding Power Operations Technical Specifications ML23324A4332024-01-23023 January 2024 10/16-17/2023 Summary of Routine NRC Site Visit at the Oyster Creek Nuclear Generating Station to Discuss License Termination Plans and Other Technical Topics ML24018A1772024-01-19019 January 2024 Summary of August 30, 2023, Presubmittal Meeting Between the U.S. Nuclear Regulatory Commission and Constellation Energy Generation, LLC, Regarding Relaxation of Inspection Requirements for the Head Penetration P-75 Flaw ML24008A1592024-01-18018 January 2024 Summary of December 13, 2023, Meeting with Tennessee Valley Authority Regarding a Proposed Change to the Tennessee Valley Authority Nuclear Quality Assurance Plan ML23362A0662024-01-16016 January 2024 12-19-23 Summary of Meeting with Triso-X, LLC, to Align on Triso-X Draft Environmental Safety Request for Additional Information ML23317A0012024-01-12012 January 2024 Audit Summary Regarding LAR to Clarify Support System Requirements for the Residual Heat Removal and Control Room Air Conditioning System Under Technical Specifications 3.4.8, 3.7.11, and 3.9.6 ML23352A0592024-01-0909 January 2024 Summary of December 11, 2023, Meeting with Constellation on Alternative Request Involving Carbon Fiber Reinforced Polymer Composite ML24008A0802024-01-0808 January 2024 Kairos Power LLC, Summary of 11/2/2023, Public Meeting to Discuss Material Control and Accounting ML23363A0942024-01-0303 January 2024 Summary of October 4, 2023, Pre Submittal Meeting Between the U.S. NRC and Constellation Energy Generation, LLC, Regarding Revising Technical Specification 3.7.9. Ultimate Heat Sink (UHS) ML23362A0042024-01-0202 January 2024 Documentation of Cancelled September 1, 2023, Presubmittal Meeting Between the NRC and Constellation Energy Generation, LLC, Regarding 6-Month Extension of Certain Reactor Pressure Vessel Weld Inspections ML23356A0282023-12-27027 December 2023 December 11, 2023, Pre-Application Meeting with SNC Regarding a Proposed Fleet LAR to Revise TS 5.3.1 to Relocate Training Qualification Requirements from TS to Their Qatr/Ndqam ML23353A1832023-12-27027 December 2023 Summary of Meeting on December 4, 2023, with TRISO-X LLC, to Align on TRISO-X Draft Responses to the Requests for Additional Information for the Chemical Safety Analysis ML23352A3822023-12-19019 December 2023 Summary of December 11, 2023, Presubmittal Meeting Between the U.S. Nuclear Regulatory Commission and Constellation Energy Generation, LLC, Regarding Deletion of Technical Specification 5.6.5.b.5 ML23345A1092023-12-14014 December 2023 December 7, 2023, Summary of Public Meeting with Virginia Electric and Power Company Concerning a License Amendment Request to Revise Emergency Augmentation Times for North Anna Station, Units 1 & 2, and Surry Station, Units 1 & 2 ML23338A2592023-12-0808 December 2023 Summary of Observation Public Meeting Held with Southern Nuclear Operating Company, Inc., Regarding a License Amendment Request for the Reactor Pressure Vessel Head Closure Bolts for Hatch, Units 1 & 2 (EPID No. L-2022-LLA- 0120) ML23313A2062023-11-21021 November 2023 Summary of Meeting with Framatome, Inc., to Discuss Framatome'S Response to NRC Staff'S Request for Additional Information for License Amendment Request Submittal ML23313A1172023-11-21021 November 2023 October 26, 2023 Summary of Holtec International Pre-decisional Enforcement Conference ML23311A1302023-11-17017 November 2023 Summary of Nov. 6, 2023, - Closed Meeting Held with Southern Nuclear Operating Company, Inc., Regarding Physical Barriers Exemptions for Hatch Units 1 & 2, Farley Units 1 & 2 and Vogtle Units 1, 2, 3 & 4 (EPID L-2023-LLE-0018 & L-2023-LLE-0 ML23320A2472023-11-17017 November 2023 Constellation - Summary of November 14, 2023, Public Pre-Application Meeting with Constellation Energy Generation, LLC on Adoption of TSTF-591 ML23313A0952023-11-16016 November 2023 Summary of November 7, 2023, Observation Pre-Submittal Meeting Held with Southern Nuclear Operating Company, Inc., Regarding a Proposed License Amendment Request for Vogtle Electric Generating Plant, Units 1 and 2 ML23320A0322023-11-16016 November 2023 Meeting Summary - NuScale Sdaa - NuScale NRC Management Public Meeting November 7, 2023 (Non-prop) ML23311A3642023-11-14014 November 2023 Summary of September 28, 2023, Meeting with NAC International, Inc. to Discuss Submittal of the Application for Magnastor Amendments 15 and 16 ML23325A2442023-11-13013 November 2023 Enclosure 1 - Attendance List ML23325A2432023-11-13013 November 2023 Regulatory Conference Summary ML23325A2452023-11-13013 November 2023 Enclosure 2 - Dominion Slides ML23289A2222023-11-13013 November 2023 Summary of Call with the U.S. Department of Commerce, National Institute of Standards and Technology: Special Nuclear Material License Number-362 Renewal Application ML23317A1112023-11-13013 November 2023 Cimarron Environmental Response Trust - October 18, 2023, Project Status Teleconference Notes ML23331A7892023-11-0909 November 2023 Nov. 2023 Enviro Scoping Meetings Related to the V.C. Summer Subsequent License Renewal Application Meeting Summary ML23305A0092023-11-0909 November 2023 Summary of the October 26, 2023 Meeting with Tennessee Historical Commission Regarding Section 106 Consultations ML23313A1592023-11-0909 November 2023 U.S. Nuclear Regulatory Commission Summary of the October 10, 2023, Public Meeting to Discuss Monticello'S Condensate Backwash Receiving Tank Fatigue Evaluation ML23312A2482023-11-0808 November 2023 7-5-23 Email Summary of Meeting to Discuss Draft ISA RAIs for Alignment ML23303A2182023-11-0606 November 2023 Summary of October 16, 2023, Pre-Submittal Teleconference with Wolf Creek Nuclear Operating Corporation Regarding a License Amendment Request to Adopt TSTF-505 for Wolf Creek Generating Station, Unit 1 ML23304A0682023-11-0606 November 2023 Summary of October 24, 2023, Public Mtg W/Tennessee Valley Authority Regarding Proposed License Amendment Request for Watts Bar Nuclear Plant, Units 1 and 2, and Sequoyah Nuclear Plant, Units 1 and 2 to Revise Function 5, Turbine Trip and F 2024-01-09 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 ML 11126A096 Meeting Summary ML11166A134 Meeting Transcript ML 11167A114 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