ML15118A534
From kanterella
Revision as of 22:38, 27 February 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML15118A534 | |
Person / Time | |
---|---|
Site: | Surry |
Issue date: | 04/20/2015 |
From: | Lawrence D C Virginia Electric & Power Co (VEPCO) |
To: | Document Control Desk, Office of Nuclear Reactor Regulation |
References | |
15-150 | |
Download: ML15118A534 (110) | |
Similar Documents at Surry | |
---|---|
Category:Environmental Monitoring Report
MONTHYEARML24122C6522024-04-30030 April 2024
[Table view]Annual Radiological Environmental Operating Report ML24142A3852024-04-30030 April 2024 2023 Annual Radioactive Effluent Release Report ML23118A2512023-04-28028 April 2023 Submittal of 2022 Annual Radiological Environmental Operating Report ML23118A2652023-04-28028 April 2023 Submittal of 2022 Annual Radiological Effluent Release Report ML22118A3462022-04-28028 April 2022 Annual Radioactive Effluent Release Report ML22126A1022022-04-25025 April 2022 Annual Radiological Environmental Operating Report ML21120A3252021-04-30030 April 2021 Submittal of Annual Radioactive Effluent Release Report ML21119A2262021-04-28028 April 2021 Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report ML19127A2932019-04-29029 April 2019 Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report ML18130A5902018-04-30030 April 2018 Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report ML18130A5922018-04-30030 April 2018 Independent Spent Fuel Storage Installation 2017 Annual Radiological Environmental Operating Report ML17125A2022017-04-27027 April 2017 Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report ML17124A3742017-04-27027 April 2017 Annual Radioactive Effluent Release Report for 2016 ML16141A3722016-05-0202 May 2016 Annual Radioactive Effluent Release Report L-PI-16-014, ISFSI - Annual Effluent Report, January Through December 20152016-02-26026 February 2016 ISFSI - Annual Effluent Report, January Through December 2015 ML15118A5432015-04-20020 April 2015 Independent Spent Fuel Storage Installation (ISFSI) - Annual Radiological Environmental Operating Report ML15118A5342015-04-20020 April 2015 Annual Radioactive Effluent Release Report ML14126A5112014-04-26026 April 2014 2013 Annual Radioactive Effluent Release Report ML14122A2522014-04-26026 April 2014 Independent Spent Fuel Storage Installation, Submittal of Annual Radiological Environmental Operating Report ML13128A0702013-04-26026 April 2013 2012 Annual Radioactive Effluent Release Report ML13115A9172012-07-13013 July 2012 Letter from D. Morris, NMFS, to A. Hull, NRC Concluding Informal Section 7 Consultation for Atlantic Sturgeon at Surry ML11130A0232011-04-29029 April 2011 Submittal of Annual Radioactive Effluent Release Report ML11129A0732011-04-29029 April 2011 Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report ML1013202292010-04-30030 April 2010 Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report ML1006805212010-02-25025 February 2010 Independent Spent Fuel Storage Installation (Isfsi), Submittal of Annual Radioactive Effluent Release Report for January 1, 2009 Through December 31, 2009 ML0912501862009-04-24024 April 2009 Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report for 2008 ML0907005622009-02-26026 February 2009 Independent Spent Fuel Storage Installation - Submittal of Annual Radioactive Effluent Release Report for the Period January 1, 2008 Through December 31, 2008 ML0812100902008-04-18018 April 2008 Independent Spent Fuel Storage Installation - Transmittal of Annual Radiological Environmental Operating Report for the Period of January 1, 2007 Through December 31, 2007 ML0812101062008-04-17017 April 2008 Annual Radioactive Effluent Release Report for January to December 2007 ML0712307172007-04-30030 April 2007 Independent Spent Fuel Storage Installation - 2006 Annual Radiological Environmental Operating Report ML0712401342007-04-30030 April 2007 Annual Radioactive Effluent Release Report for the Period January Through December 2006 ML0612504012006-05-0101 May 2006 ISFSI, Annual Radiological Environmental Operating Report for 2005 ML0512601232005-04-27027 April 2005 Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report ML0512303452005-04-25025 April 2005 Transmittal of Annual Radioactive Effluent Release Report for 2004 ML0413104842004-04-30030 April 2004 2003 Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report ML0312707212003-04-29029 April 2003 Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report ML0212300562002-04-22022 April 2002 2001 Annual Radioactive Effluent Release Report ML0112401952001-04-30030 April 2001 Virginia Electric and Power Company Surry Power Station Units 1 and 2 Annual Radiological Environmental Operating Report for 2000 ML19093A1771982-02-28028 February 1982 Radiological Environmental Monitoring Annual Report 1981. ML19093A1781981-02-23023 February 1981 Radiological Environmental Monitoring Annual Report 1980. ML19093A1511977-12-31031 December 1977 Annual Operating Report 1977, Volume 4 ML19093A1761977-07-25025 July 1977 Eighteen-Month Evaluation of the Ristroph Traveling Fish Screens. ML19093A1731976-11-30030 November 1976 Special Scientific Report No. 78, Ecological Study of the Tidal Segment of the James River Encompassing Hog Point. ML19093A1791976-11-30030 November 1976 Ecological Study of the Tidal Segment of the James River Encompassing Hog Point, Plant Entrainment of Echthyoplankton at the VEPCO Nuclear Power Station. ML19093B3361975-02-0303 February 1975 Confirms a Report of a Fish Impingement Incident Which Occurred on 01/28/1975 Reported to Paul Leech of Staff by John White of VEPCO on 01/19/1975 2024-04-30 Category:Letter MONTHYEARML24164A0012024-08-12012 August 2024
[Table view]Proposed Alternative Relief Request V-1 Inservice Testing of Pressure Isolation Valves (EPID l-2023-LLR-0060) IR 05000280/20240022024-08-0101 August 2024 Integrated Inspection Report 05000280/2024002 and 05000281/2024002 ML24165A1232024-07-17017 July 2024 Proposed Alternative Relief Request P-1, P-2 Inservice Testing of Residual Heat and Containment Spray Pumps (EPID l-2023-LLR-0058) ML24165A2782024-07-17017 July 2024 Issuance of Amendment Nos. 318 and 318, Reclassification of Regulatory Guide 1.97 Variable for Low Head Safety Injection ML24190A4192024-07-0808 July 2024 Inservice Testing (IST) Program for Pumps and Valves Revised Sixth IST Interval Start Date and Updated Technical Specifications References for Alternative Request V-1 ML24179A2932024-07-0101 July 2024 Notification of Inspection and Request for Information for NRC Problem Identification and Resolution Inspection ML24178A2422024-06-25025 June 2024 2023 Annual Report of Emergency Core Cooling System (ECCS) Model, Changes Pursuant to the Requirements of 10 CFR 50.46 ML24177A2792024-06-20020 June 2024 Preparation and Scheduling of Operator Licensing Examinations ML24166A0622024-06-18018 June 2024 – Proposed Alternative Relief Request P-3, P-4 Inservice Testing of Boric Acid, Component Cooling Water Pumps ML24157A0542024-06-13013 June 2024 Audit Summary in Support of License Amendment Request for Proposed Reclassification of Low Head Safety Injection Flow Instrumentation Related to Regulatory Guide 1.97 ML24143A1622024-06-12012 June 2024 – Correction to Issuance of Amendment Nos. 297 and 280 and Surry Units 1 and 2, Correction to Issuance of Amendment Nos. 317 and 317, to Change Emergency Plan Staff Augmentation Times ML24170B0532024-06-10010 June 2024 DOM-NAF-2-P/NP-A, Revision 0.5, Reactor Core Thermal-Hydraulics Using the VIPRE-D Computer Code IR 05000280/20244032024-05-22022 May 2024 Information Request for the Cyber Security Baseline Inspection, Notification to Perform Inspection 05000280/2024403 and 05000281- 2024403 ML24141A2512024-05-20020 May 2024 Proposed License Amendment Request - Reclassification of Low Head Safety Injection Flow Indication Regulatory Guide 1.97 Variable - Supplemental Information ML24141A0482024-05-17017 May 2024 EN 56958_1 Ametek Solidstate Controls, Inc ML24136A2302024-05-13013 May 2024 Core 1 Cycle 33 Pattern Mdr Revision 0 ML24130A2492024-05-0909 May 2024 Submittal of Information in Support of Surry Power Station Unit 1 Thermal Shield Flexure Replacement Campaign ML24130A2032024-05-0909 May 2024 Proposed License Amendment Request Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube Inspections Supplemental Information ML24130A1192024-05-0707 May 2024 Inservice Test Program for Pumps and Valves Sixth Interval Update and Associated Relief and Alternative Requests - Response to Request for Additional Information Regarding Alternative Request V-1 ML24122C6522024-04-30030 April 2024 Annual Radiological Environmental Operating Report ML24142A3852024-04-30030 April 2024 2023 Annual Radioactive Effluent Release Report IR 05000280/20240012024-04-30030 April 2024 Integrated Inspection Report 05000280-2024001 and 05000281-2024001 ML24122B3032024-04-29029 April 2024 Associated Independent Spent Fuel Storage Installation, Revision to Emergency Plan Report of Change IR 05000280/20244022024-04-29029 April 2024 Security Baseline Inspection Report 05000280/2024402 and 05000281/2024402 IR 05000280/20240112024-04-24024 April 2024 Notification of Surry Power Station Comprehensive Engineering Team Inspection - U.S. NRC Inspection Report 05000280/2024011 and 05000281/2024011 ML24054A0142024-04-22022 April 2024 Issuance of Amendment Nos. 297 and 280, and Surry Power Station Unit Nos. 1 and 2, Issuance of Amendment Nos. 317 and 317, to Change Emergency Plan Staff Augmentation Times ML24108A1812024-04-15015 April 2024 Proposed License Amendment Request - Reclassification of Low Head Safety Injection Flow Indication Regulatory Guide 1.97 Variable Supplemental Information ML24095A2172024-04-12012 April 2024 – Review of the Spring 2023 Steam Generator Tube Inspection Report ML24088A2482024-03-26026 March 2024 Inservice Testing Program for Pumps and Valves Sixth Interval Update and Associated Relief and Alternative Requests- Response to Request for Additional Information ML24087A2082024-03-22022 March 2024 Proposed License Amendment Request Addition of Containment Limiting Condition for Operation and Surveillance Requirements ML24078A2642024-03-21021 March 2024 – Regulatory Audit in Support of License Amendment Request to Proposed Reclassification of Regulatory Guide 1.97 Variable for Low Head Safety Injection Flow Instrumentation ML24087A1522024-03-18018 March 2024 Annual Changes, Tests, and Experiments Report Regulatory Commitment Evaluation Report ML24023A5762024-03-0808 March 2024 Correction to Issuance of Amendment Nos. 315 and 315, Regarding Revised Emergency Plan for Relocation of the Technical Support Center IR 05000280/20230062024-02-28028 February 2024 Annual Assessment Letter for Surry Power Station, Units 1 and 2 - NRC Inspection Reports 05000280/2023006 and 05000281/2023006 ML24032A4712024-02-20020 February 2024 Exemption from Select Requirements of 10 CFR Part 73 - Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting ML24057A0612024-02-19019 February 2024 and Virgil C. Summer Power Nuclear Stations - Nuclear Property Insurance Coverage ML24051A1782024-02-19019 February 2024 Proposed License Amendment Request - Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube Inspections IR 05000280/20230042024-02-0909 February 2024 Integrated Inspection Report 05000280/2023004 and 05000281/2023004 IR 05000280/20244012024-02-0606 February 2024 Security Baseline Inspection Report 05000280/2024401, 05000281/2024401 and 07200002/2024401 IR 05000280/20230102024-01-18018 January 2024 Age Related Degradation Inspection Report 05000280-2023010 and 05000281-2023010 ML23312A1922024-01-18018 January 2024 Issuance of Amendment Nos. 316 & 316 Regarding a Risk Informed Approach for Tornado Classification of the Fuel Handling Trolley Support Structure ML24003A9022024-01-0303 January 2024 Stations, Units 1 and 2, Emergency Plan Revision - Relocation of the Technical Support Center (TSC) - Editorial Correction IR 05000280/20233012023-12-28028 December 2023 NRC Operator License Examination Report 05000280/2023301 and 05000281/2023301 ML23283A3052023-12-20020 December 2023 Review of Appendix F to DOM-NAF2, Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion Energy VIPRE-D Computer Code (EPID L-2022-LLT-0003) (Nonproprietary) ML23352A3692023-12-18018 December 2023 Associated Independent Spent Fuel Storage Installation, Revision to Emergency Plan Report of Change ML23334A2342023-11-30030 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23242A2292023-11-0707 November 2023 Issuance of Amendment Nos. 315 and 315, Regarding Emergency Procedure Relocation of the Technical Support Center ML23200A2622023-11-0202 November 2023 Issuance of Amendment Nos. 314 and 314, Regarding Technical Specification and Spent Fuel Pool Criticality Change IR 05000280/20230032023-10-25025 October 2023 Integrated Inspection Report 05000280/2023003 and 05000281/2023003 ML23286A0372023-10-13013 October 2023 Annual Submittal of Technical Specifications Bases Changes Pursuant to Technical Specification 6.4.J 2024-08-12 |
Retrieved from "https://kanterella.com/w/index.php?title=ML15118A534&oldid=395556"