Hurricane Sandy
Jump to navigation
Jump to search
29 October 2012
- See also: Hurricane
Scrams (1)
| Start date | Scram | Site | Title | |
|---|---|---|---|---|
| ENS 48457 | 30 October 2012 05:09:00 | Manual Scram | Salem | Manual Reactor Trip from 100% Power |
General
| Start date | Site | Title | |
|---|---|---|---|
| ML25345A158 | 11 December 2025 | Oyster Creek | Search, LLC, Architectural History Survey |
| ML25324A311 | 20 November 2025 | 99902117 05000614 | Enclosure 4: PSAR Subsection 2.4.5, Probable Maximum Surge and Seiche Flooding |
| ML25051A225 | 15 April 2025 | Technical Specifications Task Force | Licensee 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 |
| ML23286A155 | 13 October 2023 | Oyster Creek | Defueled Safety Analysis Report (DSAR) |
| ML21327A088 | 22 November 2021 | Saint Lucie | Comment (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 2 | 22 November 2021 | Saint Lucie | 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 2 |
| W3F1-2021-0063, Request for One-Time Exemption from 10 CFR 50, Appendix E Biennial Emergency Preparedness Evaluated Exercise Requirements Due to Severe Storm Recovery | 12 October 2021 | Waterford | Request for One-Time Exemption from 10 CFR 50, Appendix E Biennial Emergency Preparedness Evaluated Exercise Requirements Due to Severe Storm Recovery |
| ML21068A311 | 8 March 2021 | Palisades Big Rock Point | Comment from Michael Lee on Behalf of Council on Intelligent Energy & Conservation Policy on the Palisades and Big Rock Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2021-0036) |
| ML21068A310 | 8 March 2021 | Palisades Big Rock Point | Comment from Michael Keegan on the Palisades and Big Rock Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2021-0036) |
| ML20171A534 | 13 August 2020 | Millstone | Staff Assessment of Flood Hazard Focused Evaluation and Integrated Assessment |
| ML20056D120 | 12 February 2020 | NRC-2020-000150 - Resp 1 - Final, Agency Records Subject to the Request Are Enclosed | |
| ML20042D996 | 10 February 2020 | Millstone | Response to March 12, Request for Information Enclosure 2, Recommendation 2.1, Flooding Focused Evaluation/Integrated Assessment Submittal |
| ML19318G438 | 5 October 2019 | NEIMA Meeting Transcript | |
| ML19283A046 | 4 October 2019 | NRC-2019-000167 - Resp 2 - Final, Agency Records Subject to the Request Are Enclosed | |
| ML19283A047 | 3 October 2019 | NRC-2018-000309 - Resp 1 - Final. Agency Records Subject to the Request Are Enclosed | |
| ML19052A190 | 21 February 2019 | Pilgrim | Exhibit 5 to Pilgrim Watch Petition to Intervene and Hearing Request |
| ML19052A187 | 21 February 2019 | Pilgrim | Exhibit 4 to Pilgrim Watch Petition to Intervene and Hearing Request |
| ML18362A095 | 23 December 2018 | Oyster Creek | Comment of Gary Defranco of Trans Tech Industries on Oyster Creek Nuclear Generating Station; Consideration of Approval of Transfer of License and Conforming Amendment |
| ML18201A377 | 17 July 2018 | Oyster Creek | Meeting Transcript for 7/17/2018 Public Meeting in Forked River, Nj, to Receive Public Comments on Post-Shutdown Decommissioning Activities Report and Site-Specific Decommissioning Cost Estimate |
| ML18183A311 | 3 July 2018 | Note to File - Issuance of License Without Waiting for Expiration of 30 Days Public Notice for Export License PXB6.25 | |
| DT-18-12, Management Directive 8.1, Abnormal Occurrence Reporting Procedure | 2 July 2018 | Management Directive 8.1, Abnormal Occurrence Reporting Procedure | |
| ML18158A133 | 6 June 2018 | Pilgrim | Extent of Condition Review in Response to Findings Associated with Inspection 95003: Evaluation of NRC Assessment and Inspection Processes at Pilgrim Nuclear Power Station |
| ML18107A759 | 30 April 2018 | Indian Point | NUREG-1437, Suppl. 38, Vol. 5, Generic Environmental Impact Statement for License Renewal of Nuclear Plants Supplement 38 Regarding Indian Port Nuclear Generating Unit Nos. 2 and 3 Final. |
| ML18002A555 | 24 January 2018 | Perry | Staff Assessment and Summary Report for the Audit of the Response to 10 CFR 50.54(F) Information Request Flood-Causing Mechanism Reevaluation |
| ML18012A568 | 12 January 2018 | Seabrook | Technical Evaluation Report: Storm Surge_Seabrook_January2018 |
| ML17354B172 | 12 January 2018 | Seabrook | Staff Assessment of Response to 10 CFR 50.54(F) Information Request - Flood-Causing Mechanism Reevaluation (CAC No. MF6782; EPID No. 000495/05000443/L-2015-JLD-0019) |
| ML17193A378 | 25 July 2017 | Cook | Revised Staff Assessment of Response to 10 CFR 50.54(F) Information Request - Flood-Causing Mechanism Reevaluation |
| ML17188A349 | 7 July 2017 | Indian Point | Public Comments on Indian Point License Renewal L20 - Comment of James Bacon on Behalf of Riverkeeper, Inc |
| ML17164A308 | 15 June 2017 | Cook | Staff Assessment of Response to 10 CFR 50.54(F) Information Request - Flood-Causing Mechanism Reevaluation |
| ML17136A322 | 19 May 2017 | Point Beach | Staff Assessment of Response to 10 CFR 50.54(F) Information Request - Flood-Causing Mechanism Reevaluation |
| ML16323A236 | 14 December 2016 | Davis Besse | Staff Assessment of Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation |
| ML16348A378 | 13 December 2016 | Callaway | Enclosure 4 - 2015 Annual Report (Include 2014 Form 10-K) |
| ML16319A300 | 14 November 2016 | Rhode Island Atomic Energy Commission | Rhode Island Atomic Energy Commission - Supplemental Information Relicensing for the Rhode Island Nuclear Science Center (R-95) |
| ML16266A281 | 25 October 2016 | Hope Creek | Staff Assessment of Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation |
| ML16294A281 | 14 October 2016 | Indian Point | Request to Participate in Section 7 Conference Due to Proposed Rule to List Atlantic Sturgeon Critical Habitat in the Hudson River, 09/13/2016 |
| ML16265A085 | 7 October 2016 | Salem | Staff Assessment of Response to 10 CFR 50.54(F) Information Request Flood-Causing Mechanism Reevaluation |
| ML16258A423 | 14 September 2016 | Indian Point | Lr Hearing - (External_Sender) Submitted Comments |
| ML16280A523 | 31 August 2016 | Salem | Technical Evaluation Report Salem Generating Station Storm Surge Hazard Reevaluation Review |
| ML16230A005 | 22 July 2016 | Pilgrim | Information Needs for the Flooding Hazard Reevaluation Report; Storm Surge Analysis |
| L-16-091, Revision of Flood Hazard Reevaluation Report in Response to NRC Request for Additional Information, Per 10CFR50.54(f) Regarding the Flooding Aspects of Recommendation 2.1 of the Near-Term Task Force (NTTF) Review of Insights from the Fukush | 24 March 2016 | Perry | Revision of Flood Hazard Reevaluation Report in Response to NRC Request for Additional Information, Per 10CFR50.54(f) Regarding the Flooding Aspects of Recommendation 2.1 of the Near-Term Task Force (NTTF) Review of Insights from the Fukush |
| ML16069A366 | 4 March 2016 | Indian Point | Comment (20) of James Bacon on Behalf of Riverkeeper, Inc., Regarding Entergy Nuclear Operations, Inc.; Indian Point Nuclear Generating Unit Nos. 2 and 3; Draft Supplemental Environmental Impact Statement |
| ML16047A425 | 16 February 2016 | Indian Point | NRC Staff Answer to New York Motion for Leave to File Six Documents as Additional Exhibits |
| NRC-2011-0189, Comment (20) of Michel Lee on Behalf of the Indian Point Safe Energy Coalition on the Proposed Rule for 10 CFR Parts 50 and 52 - Mitigation of Beyond-Design-Basis Events | 11 February 2016 | Indian Point | Comment (20) of Michel Lee on Behalf of the Indian Point Safe Energy Coalition on the Proposed Rule for 10 CFR Parts 50 and 52 - Mitigation of Beyond-Design-Basis Events |
| ML15364A055 | 8 January 2016 | Hope Creek | Nuclear Regulatory Commission Report for the Audit of PSEG Nuclear LLCs Flood Hazards Reevaluation Report Submittals Relating to Near-Term Task Force Recommendation 2.1- Flooding for Hope Creek Generating Station |
| ML15364A073 | 8 January 2016 | Salem | Nuclear Regulatory Commission Report for the Audit of PSEG Nuclear LLCs Flood Hazard Revaluation Report Submittals Relating to the Near-Term Task Force Recommendation 2.1-Flooding for Salem Nuclear Generating Station Units 1 and 2 |
| ML15271A306 | 22 September 2015 | Indian Point | Brief of Amicus Curiae United States Congressman Sean Patrick Maloney in Support of Plaintiff-Appellant and Reversal |
| ML15097A148 | 27 July 2015 | Oyster Creek | Audit of Exelons Management of Regulatory Commitments |
| ML15183A022 | 30 June 2015 | Millstone | License Amendment Request for Removal of Severe Line Outage Detection from the Offsite Power System |
| NRC 2015-0017, Response to NRC 10 CFR 50.54(f) Request for Information Regarding Near-Term Task Force Recommendation 2.1, Flooding - Submittal of Flooding Hazards Revaluation Report | 12 March 2015 | Point Beach | Response to NRC 10 CFR 50.54(f) Request for Information Regarding Near-Term Task Force Recommendation 2.1, Flooding - Submittal of Flooding Hazards Revaluation Report |
| ML15078A207 | 12 March 2015 | Millstone | To Engineering Evaluation 14-E16, Dominion Flooding Hazard Reevaluation Report for Millstone, Units 2 and 3, in Response to 50.54(F) Information Request Regarding Near-Term Task Force Recommendation 2.1: Flooding, Pp. 2-126 Through 2-171 |
| ... further results | |||