| | Issue date | Site |
|---|
| FOIA/PA-2015-0150 | | |
| Information Notice 1991-63, Natural Gas Hazards at Fort St. Vrain Nuclear Generating Station | 3 October 1991 | Beaver Valley Millstone Hatch Monticello Calvert Cliffs Dresden Davis Besse Peach Bottom Browns Ferry Salem Oconee Mcguire Nine Mile Point Palisades Palo Verde Perry Indian Point Fermi Kewaunee Catawba Harris Wolf Creek Saint Lucie Point Beach Oyster Creek Watts Bar Hope Creek Grand Gulf Cooper Sequoyah Byron Pilgrim Arkansas Nuclear Braidwood Susquehanna Summer Prairie Island Columbia Seabrook Brunswick Surry Limerick North Anna Turkey Point River Bend Vermont Yankee Crystal River Haddam Neck Ginna Diablo Canyon Callaway Vogtle Waterford Duane Arnold Farley Robinson Clinton South Texas San Onofre Cook Comanche Peak Yankee Rowe Maine Yankee Quad Cities Humboldt Bay La Crosse Big Rock Point Rancho Seco Zion Midland Bellefonte Fort Calhoun FitzPatrick McGuire LaSalle Fort Saint Vrain Shoreham Satsop Trojan Atlantic Nuclear Power Plant Crane |
| Information Notice 1993-05, Locking of Radiography Exposure Devices | 14 January 1993 | Beaver Valley Millstone Hatch Monticello Calvert Cliffs Dresden Davis Besse Peach Bottom Browns Ferry Salem Oconee Mcguire Nine Mile Point Palisades Palo Verde Perry Indian Point Fermi Kewaunee Catawba Harris Wolf Creek Saint Lucie Point Beach Oyster Creek Watts Bar Hope Creek Grand Gulf Cooper Sequoyah Byron Pilgrim Arkansas Nuclear Braidwood Susquehanna Summer Prairie Island Columbia Seabrook Brunswick Surry Limerick North Anna Turkey Point River Bend Vermont Yankee Crystal River Haddam Neck Ginna Diablo Canyon Callaway Vogtle Waterford Duane Arnold Farley Robinson Clinton South Texas San Onofre Cook Comanche Peak Yankee Rowe Maine Yankee Quad Cities Humboldt Bay La Crosse Big Rock Point Rancho Seco Zion Midland Bellefonte Fort Calhoun FitzPatrick McGuire LaSalle Fort Saint Vrain Shoreham Satsop Trojan Atlantic Nuclear Power Plant Crane |
| L-2000-259, Price Anderson Guarantees/Annual Financial Report in Accordance Wth 10CFR 140.21 Flordia Power and Light Co Submits the Attached Financial Information | 20 December 2000 | Saint Lucie Turkey Point |
| L-2001-287, Price Anderson Guarantees/Annual Financial Report | 27 December 2001 | Saint Lucie Turkey Point |
| L-2002-243, Price Anderson Guarantees/Annual Financial Report | 19 December 2002 | Saint Lucie Turkey Point |
| L-2003-298, Plants - Submittal of Price Anderson Guarantees/Annual Financial Report | 26 December 2003 | Saint Lucie Turkey Point |
| L-2005-057, State 401 Certification Update | 7 March 2005 | Turkey Point |
| L-2005-260, Price Anderson Guarantees/Annual Financial Report | 29 December 2005 | Saint Lucie Seabrook Turkey Point |
| L-2009-227, Request to Renew Industrial Wastewater Facility Permit | 21 October 2009 | Turkey Point PROJ0763 |
| L-2014-369, License Amendment Request No. 236 Revision to the Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 1, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4B | 23 December 2014 | Turkey Point |
| L-99-280, Letter Forwarding Financial Information in Accordance with 10CFR140.21 | 17 December 1999 | Saint Lucie Turkey Point |
| ML020280202 | 31 January 2002 | Turkey Point |
| ML020280226 | 31 January 2002 | Turkey Point |
| ML043580287 | 20 December 2004 | Saint Lucie Turkey Point |
| ML083080627 | 3 November 2008 | Turkey Point PROJ0763 |
| ML12074A248 | 27 March 2012 | Turkey Point |
| ML15084A173 | 3 October 1991 14 January 1993 17 December 1999 20 December 2000 27 December 2001 31 January 2002 19 December 2002 26 December 2003 20 December 2004 7 March 2005 29 December 2005 3 November 2008 21 October 2009 14 December 2010 27 March 2012 23 December 2014 | |