FOIA/PA-2015-0150

From kanterella
Jump to navigation Jump to search
FOIA/PA-2015-0150 - Resp 1 - Final
Date released: 04/08/2015 Download: ML15093A174
 Issue dateSite
FOIA/PA-2015-0150
Information Notice 1991-63, Natural Gas Hazards at Fort St. Vrain Nuclear Generating Station3 October 1991Beaver 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
Three Mile Island
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
Information Notice 1993-05, Locking of Radiography Exposure Devices14 January 1993Beaver 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
Three Mile Island
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
L-2000-259, Price Anderson Guarantees/Annual Financial Report in Accordance Wth 10CFR 140.21 Flordia Power and Light Co Submits the Attached Financial Information20 December 2000Saint Lucie
Turkey Point
L-2001-287, Price Anderson Guarantees/Annual Financial Report27 December 2001Saint Lucie
Turkey Point
L-2002-243, Price Anderson Guarantees/Annual Financial Report19 December 2002Saint Lucie
Turkey Point
L-2003-298, Plants - Submittal of Price Anderson Guarantees/Annual Financial Report26 December 2003Saint Lucie
Turkey Point
L-2005-057, State 401 Certification Update7 March 2005Turkey Point
L-2005-260, Price Anderson Guarantees/Annual Financial Report29 December 2005Saint Lucie
Seabrook
Turkey Point
L-2009-227, Request to Renew Industrial Wastewater Facility Permit21 October 2009Turkey 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 2014Turkey Point
L-99-280, Letter Forwarding Financial Information in Accordance with 10CFR140.2117 December 1999Saint Lucie
Turkey Point
ML0830806273 November 2008Turkey Point
PROJ0763
ML12074A24827 March 2012Turkey Point
ML15084A1733 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