№ files_lp_3_process_7_039873
File format: docx
Character count: 4667
File size: 1759 KB
This report outlines the inspection activities, routine and non-routine matters, and regulatory actions conducted at the Berkeley nuclear site for the second half of 2025.
Year:
2025
Region / city:
Berkeley
Subject:
Nuclear Site Inspections and Regulatory Activities
Document type:
Report
Organization:
Office for Nuclear Regulation (ONR)
Author:
Nominated Site Inspector
Target audience:
Public, Stakeholders
Period of validity:
July 1, 2025 – December 31, 2025
Approval date:
January 2026
Date of revisions:
None
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2024
Region / City:
Dungeness
Topic:
Nuclear site inspection and regulatory activities
Document type:
Site inspection report
Organization:
Office for Nuclear Regulation (ONR)
Author:
ONR Nominated Site Inspector
Target audience:
Dungeness Stakeholder Group, Public
Effective period:
01 October – 31 December 2024
Approval date:
January 2025
Document reference:
2024/56395
Year:
2024
Region / city:
Sizewell
Topic:
Nuclear regulation, inspection
Document Type:
Report
Agency / institution:
Office for Nuclear Regulation (ONR)
Author:
ONR Nominated Site Inspector
Target audience:
Public, stakeholders, regulatory professionals
Period of validity:
January 1 – March 31, 2024
Approval date:
April 2024
Modification date:
N/A
Year:
2026
Region / City:
South Carolina
Theme:
Sports, Baseball
Document Type:
Resolution
Organ / Institution:
South Carolina House of Representatives
Author:
Reps. Davis, Alexander, Anderson, Atkinson, Bailey, Ballentine, Bamberg, Bannister, Bauer, Beach, Bernstein, Bowers, Bradley, Brewer, Brittain, Burns, Bustos, Calhoon, Caskey, Chapman, Chumley, Clyburn, Cobb-Hunter, Collins, Cox, Crawford, Cromer, Dillard, Duncan, Edgerton, Erickson, Ford, Forrest, Frank, Gagnon, Garvin, Gatch, Gibson, Gilliam, Gilliard, Gilreath, Govan, Grant, Guest, Guffey, Haddon, Hager, Hardee, Harris, Hart, Hartnett, Hartz, Hayes, Henderson-Myers, Herbkersman, Hewitt, Hiott, Hixon, Holman, Hosey, Howard, Huff, J.E. Johnson, J.L. Johnson, Jones, Jordan, Kilmartin, King, Kirby, Landing, Lastinger, Lawson, Ligon, Long, Lowe, Luck, Magnuson, Martin, McCabe, McCravy, McDaniel, McGinnis, C. Mitchell, D. Mitchell, Montgomery, J. Moore, T. Moore, Morgan, Moss, Neese, B. Newton, W. Newton, Oremus, Pace, Pedalino, Pope, Rankin, Reese, Rivers, Robbins, Rose, Rutherford, Sanders, Schuessler, Scott, Sessions, G.M. Smith, M.M. Smith, Spann-Wilder, Stavrinakis, Taylor, Teeple, Terribile, Vaughan, Waters, Weeks, Wetmore, White, Whitmire, Wickensimer, Williams, Willis, Wooten, Yow
Target Audience:
South Carolina residents, sports enthusiasts
Period of Validity:
N/A
Approval Date:
January 14, 2026
Date of Changes:
N/A
Ontario Land Tribunal Decisions on 296-300 King Street East and 56-60 Berkeley Street, February 2023
Issue Date:
February 22, 2023
Case Numbers:
OLT-22-004636, OLT-22-004637
Proceedings:
Section 22(7) and Section 34(11) of the Planning Act, R.S.O. 1990, c. P.13, as amended
Applicants/Appellants:
BJL Properties Inc., Lamb Berkeley Corp., 58 60 Berkeley Corp.
Property Address:
296-300 King Street East and 56-60 Berkeley Street
Municipality/UT:
Toronto
OLT Lead Case Number:
OLT-22-004636
OLT Case Name:
Lamb Berkeley Corp. v. Toronto (City)
Hearing Dates:
February 5–16, 2024
Hearing Format:
Video hearing
Member:
Sharyn Vincent, Vice-Chair
Reference Number:
21 235932 STE 13 OZ
Year:
2014
Region / City:
Berkeley Springs, WV
Document Type:
Event Schedule
Organization:
Berkeley Springs Book Fest
Author:
Various authors
Target Audience:
General public, book enthusiasts
Period of Validity:
November 29, 2014
Date of Approval:
November 29, 2014
Date of Changes:
None
Note:
Year
Subject:
Business Law
Document Type:
Constitution
Organization / Institution:
Berkeley Business Law Journal
Year:
2016
Region / City:
Berkeley, California
Theme:
Homelessness, Housing Solutions
Document Type:
Meeting Notes
Organ / Institution:
Berkeley Homeless Taskforce (BHTF)
Author:
Genevieve Wilson
Target Audience:
Homeless advocates, city officials, community members
Action Period:
March 21, 2016
Approval Date:
March 21, 2016
Date of Changes:
N/A
Year:
2019
Region / City:
Berkeley Heights, New Jersey
Topic:
Education Grants
Document Type:
Guidelines
Organization / Institution:
Berkeley Heights Education Foundation
Author:
Berkeley Heights Education Foundation
Target Audience:
Teachers, staff members, principals, and administrators within the Berkeley Heights school district
Period of Validity:
2019-2020
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2023
Region / City:
Berkeley Heights
Theme:
Education, Grant Program
Document Type:
Grant Guidelines
Organization:
Berkeley Heights Education Foundation
Author:
Berkeley Heights Education Foundation
Target Audience:
Teachers, Staff, Principals, Administrators
Period of Action:
2023-2024 School Year
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2014
Region / City:
Berkeley, CA
Topic:
Health Advocacy, Education
Document Type:
Organizational Charter
Organization:
Partners In Health | Engage at Berkeley
Author:
Not specified
Target Audience:
UC Berkeley students, faculty, and staff, individuals interested in health advocacy
Period of Activity:
One year
Date of Approval:
8/18/2014
Date of Amendments:
None
Student Organization Name:
National Lawyers Guild, Berkeley Law Chapter
Organization Type:
Registered student organization
Institution:
University of California, Berkeley School of Law
Affiliation:
National Lawyers Guild
Former Name:
National Lawyers Guild, Boalt Hall Chapter
Date Prepared:
07/02/2015
Date Amended:
08/23/2019
Approval Authority:
LEAD Center staff
Document Type:
Organizational constitution
Subject:
Governance and membership rules of a student legal organization
Mission Focus:
Civil rights and social justice advocacy
Membership Eligibility:
Berkeley Law students, faculty, and staff supporting the organization’s mission
Decision-Making Model:
Consensus with majority vote fallback
Voting Method:
Online voting mechanism with recorded votes
Non-Discrimination Policy:
Membership open regardless of race, color, national origin, religion, sex, gender identity, pregnancy, disability, medical condition, ancestry, marital status, age, sexual orientation, citizenship, or military service
Anti-Hazing Policy:
Compliance with California State Law
Amendment Requirement:
Two-thirds vote of active members at a meeting with prior notice
Administrative Filing Location:
LEAD Center, 102 Hearst Gym
Organization:
University of California, Berkeley
Department:
Supply Chain Management
Country:
United States
Document Type:
Procurement policy guideline
Subject:
Competitive bidding thresholds and purchasing procedures
Funding Categories:
Federal funding; Non-Federal funding
Monetary Thresholds:
$0–$10,000; $10,000.01–$99,999.99; More than $100,000; Less than $250,000
Related Regulations:
2 CFR § 200.320; California Public Contract Code §§10507.7 et seq.; FAR (15 U.S.C. 631); PCC 10508.5; University of California BFB-BUS-43
Key Processes:
Informal competitive proposals; Formal RFx solicitation; Price reasonableness determination; Bid exemption justification
Required Documentation:
UCOP Source Selection & Price Reasonableness (SSPR) Justification Form
Applicable Purchases:
Goods and services acquisitions by university departments
Compliance Context:
Federal and state audit requirements
Special Procurement Options:
Certified Diverse Business proposals; Certified SB/DVBE proposal option
Restrictions:
Prohibition on split orders to avoid competition requirements
Organization:
Biomedical Engineering Society (BMES)
Institution:
University of California, Berkeley
Document Type:
Constitution and Bylaws
Adoption Date:
July 28, 2013
Amendment Date:
August 2, 2018
Approving Body:
LEAD Center Staff
Country:
United States
State:
California
City:
Berkeley
Affiliation:
Student Organization at the University of California, Berkeley
Subject:
Governance and organizational structure of a student society in bioengineering
Membership Eligibility:
Registered students, faculty, and staff of the University of California, Berkeley
Officer Positions:
President, Co-Vice Presidents, Treasurer, Advisor
Election Cycle:
Annual elections during the Spring semester
Officer Term Length:
One academic year
Meeting Requirements:
At least two general meetings per semester
Quorum Requirement:
Seven-eighths of officers
Amendment Procedure:
Majority vote of officers with quorum present and filing with the LEAD Center
Dissolution Procedure:
Proposal by majority of officers and approval by three-quarters vote of members present
Non-Discrimination Policy:
Membership open without restriction based on protected characteristics defined by law
Year:
2021
Region / City:
Berkeley, California
Subject:
Education, College Program Review
Document Type:
Program Review
Institution:
Berkeley City College
Author:
Gabriel Winer, Laurie Brion
Target Audience:
Faculty, Staff, Administration
Period of Validity:
Academic Year 2021-22
Approval Date:
November 22, 2021
Date of Changes:
N/A
Year:
2017
Location:
Berkeley, California, USA
Event Type:
Anniversary Celebration / Fundraising
Organizing Institution:
Disability Rights Education & Defense Fund (DREDF)
Audience:
Policy makers, legal and corporate leaders, community stakeholders, general public
Sponsorship Levels:
Presenter, Underwriter, Legacy Builder, Visionary, Leader, Advocate, Partner
Individual Ticket Options:
Leader, Benefactor, Advocate
Event Date:
October 23, 2017
Time:
5:30 PM – 8:00 PM
Venue:
Ed Roberts Campus
Purpose:
Support civil rights and advocacy for people with disabilities
Contact:
Ingrid Tischer, Director of Development, [email protected]
Website:
www.dredf.org
Tax ID:
94-2620758
Type of Source:
Event announcement and sponsorship brochure
Sponsorship Deadlines:
Print/Digital Invitation: September 20, Program Booklet: October 16
Year:
2015
Organization:
University of California, Berkeley
Document Type:
Nomination Form
Purpose:
Staff recognition and award nomination
Award Types:
Achievement Award, Spot Award
Eligibility Criteria:
Non-represented or CX bargaining unit employees, meets performance expectations, no disciplinary actions
Nominee Details:
Name, Employee ID, Job Title, Job Title Code, Unit/Department
Nominator Details:
Name, Signature, Date, Unit, Contact Information
Approval Authorities:
Supervisor, Next Level of Authority, VC or Dean (for Achievement Awards)
Award Amounts:
$2,000-$10,000 for Achievement Award, $500 for Spot Award, team awards $1,000 per member
Date Issued:
June 2015
Year:
2017
Region / City:
Berkeley, California
Topic:
Non-profit organization, student association
Document Type:
Constitution
Organization:
Camp Kesem Berkeley
Author:
Camp Kesem Berkeley Executive Committee
Target Audience:
UC Berkeley students, staff, and volunteers
Period of Action:
Ongoing
Approval Date:
January 4, 2017
Amendment Date:
N/A
Changes Date:
N/A
Responsible Party:
Camp Kesem Berkeley Executive Committee
Year:
2023
Region / City:
United Kingdom
Topic:
Nuclear Safeguards
Document Type:
Technical Inspection Guide
Organization / Institution:
Office for Nuclear Regulation (ONR)
Author:
Safeguards Inspector
Target Audience:
Inspectors, Operators
Period of Validity:
Until June 2026
Approval Date:
January 2023
Review Date:
June 2026
Date of Updates:
January 2023, June 2026
Document Reference:
SG-INSP-GD-001
Record Reference No.:
ONRHH-822789359-20562
Year:
2024
Region / city:
Great Britain
Theme:
Nuclear Power, Safety and Security, Regulatory Process
Document Type:
Guideline
Organization:
Office for Nuclear Regulation (ONR)
Author:
M Connolly, T Parkes
Target Audience:
Requesting Parties (RP) including vendors and partner organizations
Period of Effect:
2007–2027
Approval Date:
August 2024
Next Major Review Date:
August 2027
Document Reference:
ONR-GDA-GD-006
Record Reference:
2024/34844
Revision Commentary:
Formatting updates and content review
Contextual Description:
A guideline document detailing the Generic Design Assessment (GDA) process for safety and security assessments of new Nuclear Power Plants (NPP) by the Office for Nuclear Regulation (ONR).
Year:
2025
Region / city:
Devonshire Dock Complex
Subject:
Nuclear Safety Inspection
Document Type:
Regulatory Report
Organization:
Office for Nuclear Regulation (ONR)
Author:
Nominated Site Inspector
Target Audience:
Public, Local Liaison Committee Members
Period of Effect:
January 1, 2025 – June 30, 2025
Approval Date:
August 2025
Date of Changes:
May 2025
Contextual Description:
Regulatory report on nuclear site inspections conducted at BAE Systems Marine Limited, detailing both routine and non-routine activities, including fire safety and incident investigations.