|
---|
Category:Memoranda
MONTHYEARML23166A0042023-06-15015 June 2023 Summary of Meeting Concerning 2023 Annual Assessment of the Saint Lucie and the Turkey Point Nuclear Plants ML22276A2302022-10-0606 October 2022 Summary of September 13, 2022, Public Meeting with FPL Concerning Supplemental Information Needed for Acceptance of License Amendment Request to Replace Instrumentation with Digital Systems on Turkey Point, Units 3 and 4 ML22238A3142022-08-0707 August 2022 Documentation of Approval for Longer Review Period for Turkey Point Digital Instrumentation and Control License Amendment Requests Acceptance Review ML22188A0862022-07-0707 July 2022 SLRA - Audit Report ML22145A3932022-05-25025 May 2022 Public Meeting Summary 2021 Annual Assessment Meeting 20220434 ML22034A3932022-02-16016 February 2022 Calendar Year 2021 Security Baseline Completion Memo ML21337A1962021-12-16016 December 2021 Public Scoping Meeting Summary for the Environmental Review of the Subsequent License Renewal Application for St. Lucie Plant, Units 1 and 2 ML21159A1352021-06-0808 June 2021 Public Meeting Summary Regarding the Saint Lucie Nuclear Plant, Units 1 and 2, Docket No. 50-335 and 389, and the Turkey Point Nuclear Generating Station Units 3 and 4, Docket No. 50-250 and 50-251; Meeting Number 20210505 ML20315A2642020-12-14014 December 2020 November 5, 2020, Summary of Drop-In Meeting with Nextera-Florida Power and Light to Discuss Pending Submittals Related to Digital Instrumentation and Controls and Improved Standard Technical Specifications ML20150A4732020-05-29029 May 2020 EOC Meeting Summary ML19330G0542019-11-22022 November 2019 Reconciliation - Analysis of EDO Response to ACRS Ltr - Response to ACRS Report on the Safety Aspects of the SLR Application of the Turkey Point Nuclear Generating Units 3 & 4 - December 2019 Fc Meeting ML19121A6072019-05-0101 May 2019 Summary of Public Meeting with Turkey Point Nuclear Plant to Discuss Annual Assessment of the Turkey Point Nuclear Plant with Public for Period of January 1, 2018 - December 31, 2018 ML19121A6102019-05-0101 May 2019 Public Meeting Summary - St Lucie Nuclear Plant, Docket Nos. 50-389 and 50-335 ML18360A4452018-12-26026 December 2018 06/18/18 Summary of Interagency Meeting Related to Subsequent License Renewal for Turkey Point Nuclear Generating Unit Nos. 3 and 4 ML18221A2652018-08-0909 August 2018 Referral Memorandum from the Secretary to the Atomic Safety and Licensing Board Panel ML18144A1242018-05-24024 May 2018 Summary of Public Meeting Concerning Annual Assessment of Turkey Point Nuclear Generating Station Unit 3 and Unit 4, for Period of January 1, 2017 December 31, 2017 ML18144A1452018-05-24024 May 2018 Public Meeting Summary - St. Lucie Nuclear Plant Docket Nos. 50-335 and 50-389 ML18074A2522018-04-12012 April 2018 Status of Subsequent License Renewal Application ML17103A0342017-04-12012 April 2017 Summary of Category 1 Public Meeting to Discuss the Significance Determination Process for a Finding at St. Lucie, Unit 1 ML17082A5102017-04-0606 April 2017 Verbal Authorization of Relief Request No. 5 for Repair of High Head Safety Injection Recirculation Test Line - Fifth 10-Year Inservice Inspection Interval ML18187A0332016-07-19019 July 2016 County Resolution to Seek a Commitment from FPL to Discontinue Use of the Cooling Canal System at the Turkey Point Power Plant ML16097A1302016-04-0404 April 2016 March 29, 2016 Summary of Public Meeting - 2015 Annual Assessment Regarding Saint Lucie ML16097A1402016-04-0404 April 2016 March 30, 2016, Summary of Public Meeting Turkey Point Nuclear Plant ML23333A0162016-03-0707 March 2016 Att H - MDC Report on Biscayne Bay Wq at Turkey Point CCS (March 4, 2016)-1 ML15320A5512015-11-23023 November 2015 SER MF5835 ML15240A1542015-09-0808 September 2015 Staff Observations of Sump Strainer Head Loss Testing at Alden Laboratory for Generic Safety Issue 191 ML15222A5332015-08-10010 August 2015 Regulatory Audit in Support of Relief Request 1, Revised, for Fifth Ten-Year Inservice Inspection Interval ML14163A6522014-06-19019 June 2014 Summary of May 29, 2014, Public Meeting with NextEra Energy, Inc. and Florida Power & Light Company Regarding Proposed Amendment to Transition Fuel Type at St. Lucie Unit 2 ML14156A2132014-06-0404 June 2014 Public Meeting Summary - St. Lucie Nuclear Plant Docket Nos. 50-335 and 50-389 ML14156A2212014-06-0404 June 2014 Public Meeting Summary - Turkey Point Nuclear Generating Station Docket Nos. 50-250 and 50-251 ML13059A5522013-03-0101 March 2013 3/14/13 - Forthcoming Meeting with Florida Power and Light Company Regarding Steam Generator Performance at St. Lucie Nuclear Plant, Units 1 and 2 ML12222A0392012-08-0909 August 2012 8/16/2012 Cancellation Notice of Forthcoming Conference Call with NextEra Energy and Florida Power and Light Concerning Generic Letter 2004-02 and Request for NRC Staff Review of Draft Proposed Guideline for Strainer Fiber Bypass Test Proto ML12213A0612012-08-0101 August 2012 8/16/12 Forthcoming Conference Call with NextEra Energy and Florida Power & Light Concerning Generic Letter 2004-02 and Request for NRC Staff Review of Draft Proposed Guideline for Strainer Fiber Bypass Test Protocol ML12150A2992012-06-0505 June 2012 May 17, 2012, Summary of Teleconference Held Between the U.S. Nuclear Regulatory Commission, U.S. Fish and Wildlife Service, and Florida Power & Light Co. to Discuss the Terms of the Biological Opinion at the St. Lucie Plant, Units 1 and 2 ML1204005162012-02-0909 February 2012 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML11251A0052011-09-0909 September 2011 9/21/11 Notice of Forthcoming Meeting with Florida Power and Light Regarding St. Lucie Nuclear Plant, Units 1 and 2 Extended Power Uprate ML11231A7172011-08-25025 August 2011 Notice of Forthcoming Meeting with Florida Power and Light Company (FPL) Regarding Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors. ML11182A0142011-07-0101 July 2011 Forthcoming Meeting with Florida Power & Light Company Regarding St. Lucie Nuclear Plant, Unit 1 to Discuss Extended Power Uprate License Amendment Request That Is Currently Under Review ML1117101092011-06-22022 June 2011 Independent Spent Fuel Storage Installation Physical Security Plan and Verification of ASM Incorporation ML11160A0482011-06-10010 June 2011 Notice of Forthcoming Meeting with Florida Power & Light, to Discuss Turkey Point Extended Power Uprate License Amendment Request Currently Under Review ML1109006712011-04-21021 April 2011 Acceptance of License Amendment Request for an Extended Power Uprate (Epu), St Lucie Nuclear Plant ML1107405982011-03-16016 March 2011 Notice of Forthcoming Meeting with Florida Power & Light, Turkey Point, Units 3 & 4, to Discuss Extended Power Uprate License Amendment Request That Is Currently Under Review ML1106104272011-03-0707 March 2011 Notice of Forthcoming Pre-Application Meeting with Florida Power & Light Company and NextEra Energy Regarding Turkey Point, Units 3 and 4, St. Lucie, Units 1 and 2, Point Beach, Units 1, and 2, and Duane Arnold ML1100704852011-02-0404 February 2011 Close-out of National Fire Protection Association Frequently Asked 07-0030 on Establishing Recovery Actions ML1035405732010-12-21021 December 2010 Acceptance of License Amendment Request for an Extended Power Uprate (Epu), St. Lucie Nuclear Plant, Unit 1 ML1031205002010-11-10010 November 2010 Notice of Forthcoming Teleconference with Florida Power & Light to Discuss Differences Between the Turkey Point Spent Fuel Pool Criticality Analysis License Amendment Request Currently Under Review & Draft Division of Safety Systems Interim ML1030502252010-11-0505 November 2010 Verbal Authorization of Relief Request No. 9, Visual Examination of Containment Liner Repair ML1030100892010-11-0505 November 2010 Verbal Authorization of Relief Request No. 8, Transfer Canal Drain Line Piping Repairs ML1025601362010-09-0707 September 2010 Notice of Meeting with Florida Power & Light Company to Discuss the Florida Power & Light Company'S Forthcoming Applications for the Extended Power Uprates of St. Lucie Units 1 & 2 and Turkey Point Units 3 & 4, Focusing on the Topic of Spen ML1019405202010-07-14014 July 2010 Notice of Conference Call with Florida Power and Light Company to Discuss Draft Responses to NRC Requests for Additional Information for Generic Letter 2004-02 2023-06-15
[Table view] |
Text
July 1, 2004 Mr. J. A. Stall Senior Vice President, Nuclear and Chief Nuclear Officer Florida Power and Light Company P.O. Box 14000 Juno Beach, Florida 33408-0420
SUBJECT:
TEMPORARY CHANGE IN PERSONNEL ASSIGNMENT
Dear Mr. Stall:
This is to inform you that Mr. Allen G. Howe, Section Chief, Project Directorate II, Section 2 (PDII-2), is on a special assignment. Effective June 28, 2004, Mr. Michael L.
Marshall, Jr. has been assigned as the Acting Section Chief, PDII-2, and can be reached at 301-415-1485.
Sincerely,
/RA/
Edwin M. Hackett, Project Director Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-335, 50-389, 50-250, and 50-251 cc: See next page
July 1, 2004 Mr. J. A. Stall Senior Vice President, Nuclear and Chief Nuclear Officer Florida Power and Light Company P.O. Box 14000 Juno Beach, Florida 33408-0420
SUBJECT:
TEMPORARY CHANGE IN PERSONNEL ASSIGNMENT
Dear Mr. Stall:
This is to inform you that Mr. Allen G. Howe, Section Chief, Project Directorate II, Section 2 (PDII-2), is on a special assignment. Effective June 28, 2004, Mr. Michael L.
Marshall, Jr. has been assigned as the Acting Section Chief, PDII-2, and can be reached at 301-415-1485.
Sincerely,
/RA/
Edwin M. Hackett, Project Director Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-335, 50-389, 50-250, and 50-251 cc: See next page DISTRIBUTION:
PUBLIC WBurton BMoroney RidsNrrOd (JDyer) MMarshall LBerry RidsNrrAdpt (BSheron) RidsOgcRp RidsNrrDlpmLpdii (EHackett) RidsAcrsAcnwMailCenter RidsRgn2MailCenter (JMunday) EBrown BClayton (Hard Copy)
Accession Number: ML041900572 NRR-106 OFFICE PDII-2/SC (A) PDII-2/LA LPDII-2/PD NAME MMarshall BClayton EHackett DATE 6/30/04 6/30/04 6/30/04 OFFICIAL RECORD COPY
Florida Power and Light Company ST. LUCIE PLANT TURKEY POINT PLANT cc:
Mr. J. A. Stall Walter Parker, Licensing Manager Senior Vice President, Nuclear and Turkey Point Nuclear Plant Chief Nuclear Officer 9760 SW. 344th Street Florida Power and Light Company Florida City, FL 33035 P.O. Box 14000 Juno Beach, Florida 33408-0420 Mr. William A. Passetti, Chief Department of Health Senior Resident Inspector Bureau of Radiation Control St. Lucie Plant 2020 Capital Circle, SE, Bin # C21 U.S. Nuclear Regulatory Commission Tallahassee, Florida 32399-1741 P.O. Box 6090 Jensen Beach, Florida 34957 Mr. William Jefferson, Jr.
Site Vice President Craig Fugate, Director St. Lucie Nuclear Plant Division of Emergency Preparedness 6351 South Ocean Drive Department of Community Affairs Jensen Beach, Florida 34957 2740 Centerview Drive Tallahassee, Florida 32399-2100 Attorney General Department of Legal Affairs M. S. Ross, Managing Attorney The Capitol Florida Power & Light Company Tallahassee, Florida 32304 P.O. Box 14000 Juno Beach, FL 33408-0420 Senior Resident Inspector Turkey Point Nuclear Plant Marjan Mashhadi, Senior Attorney U.S. Nuclear Regulatory Commission Florida Power & Light Company 9762 SW. 344th Street 801 Pennsylvania Avenue, NW., # 220 Florida City, Florida 33035 Washington, DC 20004 Michael O. Pearce Terry O. Jones, Site Vice President Plant General Manager Turkey Point Nuclear Plant Turkey Point Nuclear Plant Florida Power and Light Company Florida Power and Light Company 9760 SW. 344th Street 9760 SW. 344th Street Florida City, FL 33035 Florida City, FL 33035 Douglas Anderson County Manager County Administrator Miami-Dade County St. Lucie County 111 Northwest 1 Street, 29th Floor 2300 Virginia Avenue Miami, Florida 33128 Ft. Pierce, Florida 34982 Mr. Terry L. Patterson Mr. G. L. Johnston Licensing Manager Plant General Manager St. Lucie Nuclear Plant St. Lucie Nuclear Plant 6351 South Ocean Drive 6351 South Ocean Drive Jensen Beach, Florida 34957 Jensen Beach, Florida 34957
Florida Power and Light Company ST. LUCIE PLANT TURKEY POINT PLANT cc:
David Moore, Vice President Nuclear Operations Support Florida Power and Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Rajiv S. Kundalkar Vice President - Nuclear Engineering Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. J. Kammel Radiological Emergency Planning Administrator Department of Public Safety 6000 Southeast Tower Drive Stuart, Florida 34997