Hurricane Katrina

From kanterella
Jump to navigation Jump to search

27 August 2005

See also: Hurricane

Scrams (0)

General

 Start dateSiteTitle
ML25051A22515 April 2025Technical Specifications Task ForceLicensee Event Reports: Loss of Offsite Power (LOOP) Events That Resulted in Simultaneous Diesel Generator (DG) Starts 1/1/2000 Through 8/29/2021 to Support TSTF-599
ML23198A27131 August 2023Turkey PointSubsequent License Renewal Site-Specific Scoping Summary Report
ML22314A0957 November 2022Turkey PointComment (5) of Talbert Cypress on Reauthorizing the Turkey Point Nuclear Generating Station Beyond Its Intended Life Creates Immediate Harm and Manifold Risks
ML22132A08810 May 2022RIC 2022 Session TH21 Transcript Extreme Weather
ML22140A22810 March 2022Th21-transcript
ML22140A22910 March 2022Th22-transcript
ML22124A05010 March 2022RIC 2022 34th Regulatory Information Conference (RIC) Technical Session - TH22 Emergency Response During Covid-19: Lessons from Hurricane Ida -transcript
ML22004A3672 January 2022Point BeachComment (37) of Hannag Mortensen on Notice of Intent to Conduct Scoping Process and Prepare Environmental Impact Statement NextEra Energy Point Beach, LLC; Point Beach Nuclear Plant, Unit Nos. 1 and 2
ML21327A08822 November 2021Saint LucieComment (1) E-mail Regarding St. Lucie SLR Scoping
NRC-2021-0197, Comment (1) of Elise Pautler Bennett on Notice of Intent to Conduct Scoping Process and Prepare Environmental Impact Statement Florida Power & Light Co.; St. Lucie Plant Units 1 and 222 November 2021Saint LucieComment (1) of Elise Pautler Bennett on Notice of Intent to Conduct Scoping Process and Prepare Environmental Impact Statement Florida Power & Light Co.; St. Lucie Plant Units 1 and 2
ML21139A34419 May 2021Advanced Reactors GEIS Docs - the Deadliest, Costliest, and Most Intense United States Tropical Cyclones from 1851 to 2010
NRC-2021-0021, Declaration of Mark Cooper, Phd in Support of Petition of Physicians for Social Responsibility Wisconsin for Leave to Intervene23 March 2021Point BeachDeclaration of Mark Cooper, Phd in Support of Petition of Physicians for Social Responsibility Wisconsin for Leave to Intervene
W3F1-2021-0003, Application for Technical Specification Change to Adopt Risk-Informed Extended Completion Times - RITSTF Initiative 4B8 February 2021WaterfordApplication for Technical Specification Change to Adopt Risk-Informed Extended Completion Times - RITSTF Initiative 4B
ML20301A22023 October 2020Consolidated Interim Storage FacilityComment (7465) E-mail Regarding ISP-CISF Draft EIS
ML20255A25110 September 2020HI-STOREComment (3892) E-mail Regarding Holtec-CISF Draft EIS
RA-20-0122, Emergency Plan Revision 20-0316 April 2020CatawbaEmergency Plan Revision 20-03
ML19274C6601 October 2019Nuclear Energy Innovation and Modernization Act NEIMA - Patricia Milligan 2019 National State Liaison Officer Conference Presentation
ML19119A27630 April 2019U.S. Nuclear Regulatory Commission Accident Sequence Precursor Program 2018 Annual Report
ML19003A30221 December 2018Turkey PointTo Integrated Final Safety Analysis Report, Chapter 2, Section 2.3, Meteorology
ML19003A30621 December 2018Turkey PointTo Integrated Final Safety Analysis Report, Chapter 2, Section 2.4.2, Floods
ML19003A30921 December 2018Turkey PointTo Integrated Final Safety Analysis Report, Chapter 2, Section 2.4.5, Probable Maximum Surge and Seiche Flooding
ML18310A07230 November 2018River BendNUREG-1437, Supplement 58, Generic Environment Impact Statement for License Renewal of Nuclear Plants Supplement 58 Regarding River Bend Station, Unit 1, Final Report
ML18323A10330 November 2018WaterfordNUREG-1437, Suppl. 59, Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding Waterford Steam Electric Station, Unit 3 - Final Report
ML18157A01420 September 2018Updated Staff Assessment of National SAFER Response Centers Established in Response to Order EA-12-049
ML18204A14023 July 2018Turkey PointLarry Brand, Ph.D. Report and Attachments
ML18201A49220 July 2018WaterfordInspection of the Implementation of Mitigation Strategies and Spent Fuel Pool Instrumentation Orders and Emergency Preparedness Communication/Staffing...Inspection Report 05000382/2017009 and Notice of Violation
ML18207B05020 July 2018HI-STOREComment (277) E-mail Regarding Holtec-CISF EIS Scoping
ML18207B05120 July 2018HI-STOREComment (278) E-mail Regarding Holtec-CISF EIS Scoping
ML18180A01921 June 2018Turkey PointComment (86) E-mail Regarding T.P. 3&4 SLR EIS Scoping
ML18180A07421 June 2018Turkey PointComment (99) E-mail Regarding T.P. 3&4 SLR EIS Scoping
ML18213A53614 May 2018Turkey PointAttachment 6: Larry Brand Expert Report
ML17311B35130 November 2017WaterfordStaff Assessment of Response to 10 CFR 50.54(f) Information Request; Flood-Causing Mechanism Reevaluation
LIC-16-0032, Annual Report for 201519 April 2016Fort CalhounAnnual Report for 2015
W3F1-2015-0042, Attachment 2 to WF3-CS-15-00010, Rev. 0, Document 51-9227040-000, Fukushima Flood Hazard Reevaluation Report, Pp. 3-147 Through the End21 July 2015WaterfordAttachment 2 to WF3-CS-15-00010, Rev. 0, Document 51-9227040-000, Fukushima Flood Hazard Reevaluation Report, Pp. 3-147 Through the End
ML15204A32421 July 2015WaterfordAttachment 2 to WF3-CS-15-00010, Rev. 0, Document 51-9227040-000, Fukushima Flood Hazard Reevaluation Report, Pp. 3-62 Through 3-146
ML15096A6186 April 2015Diablo CanyonMark Cooper Declaration Attachment 3 - Declaration of Mark Cooper
RS-15-069, Enclosure 2: Areva, Inc., Rev. 1 to 51-9205719-001, R.E. Ginna Nuclear Power Plant Flood Hazard Reevaluation Report, Part 1 of 211 March 2015GinnaEnclosure 2: Areva, Inc., Rev. 1 to 51-9205719-001, R.E. Ginna Nuclear Power Plant Flood Hazard Reevaluation Report, Part 1 of 2
ML15072A01111 March 2015GinnaEnclosure 2: Areva, Inc., Rev. 1 to 51-9205719-001, R.E. Ginna Nuclear Power Plant Flood Hazard Reevaluation Report, Part 1 of 2
L-2015-048, To FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Cover Page to Page 1096 February 2015Saint LucieTo FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Cover Page to Page 109
ML14265A10726 September 2014Staff Assessment of National SAFER Response Centers Established in Response to Order EA-12-049
ML14119A00228 April 2014Indian PointNRC Staff'S Answer to the Amicus Brief of the Attorney General of Connecticut
ML14100A0029 April 2014Indian PointEntergy Reply to Clearwater Answer to Entergy and Staff Petitions for Review Regarding Contention CW-EC-3A
ML14084A56225 March 2014Indian PointNRC Staff'S Answer in Opposition to Hudson River Sloop Clearwater, Inc'S Petition for Review of LBP-13-13, Regarding Contention CW-EC-3A (Environmental Justice)
ML14045A33214 February 2014Indian PointApplicants Petition for Review of Board Decisions Regarding Contentions NYS-8 (Electrical Transformers), CW-EC-3A (Environmental Justice), and NYS-35/36 (SAMA Cost Estimates)
ML14007A7097 January 2014ColumbiaNRR E-mail Capture - 10 CFR 2.206 Pre-Meeting Call and Requested Letter (G20130776; MF3031)
ML13331B48927 November 2013Indian PointOrder (Issuing Appendix B to the Partial Initial Decision)
ML13331B46527 November 2013Indian PointPartial Initial Decision (Ruling on Track 1 Contentions)
ML13281A4708 October 2013Indian PointOrder (Directing Parties to Review Exhibit List)
ML14304A6991 July 2013Indian PointFederal Register, Vol. 78, No. 126, Power Sector Carbon Pollution Standards, Part 1 of 2
ML13137A56117 May 2013Indian PointHudson River Sloop Clearwater (Cle) Pre-Filed Evidentiary Hearing Exhibits CLER70001, Entergy Nuclear Operations, Inc. (Indian Point Units 2 and 3) List of Exhibits
... further results