Category:Legal-Affidavit
MONTHYEARML23278A1002023-10-0505 October 2023 Response to Request for Additional Information (RAI) Application for Kewaunee Solutions (Ks) Site Restoration Activities L-MT-23-030, Subsequent License Renewal Application Supplement 32023-07-0404 July 2023 Subsequent License Renewal Application Supplement 3 L-MT-23-013, Core Operating Limits Report (COLR) for Cycle 31, Revision 32023-03-28028 March 2023 Core Operating Limits Report (COLR) for Cycle 31, Revision 3 PNP 2023-012, Presentation on Regulatory Path to Reauthorize Power Operations2023-03-16016 March 2023 Presentation on Regulatory Path to Reauthorize Power Operations PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations ML23032A3992023-02-0101 February 2023 Regulatory Path to Reauthorize Power Operations ML22287A1722022-10-14014 October 2022 Applicants' Certification of Initial Mandatory Disclosures ML22116A0452022-04-18018 April 2022 Annual Radioactive Effluent Release Report L-2021-129, Ssubsequent License Renewal Application: Aging Management Requests for Confirmation Of/Additional Information (Rci/Rai) Set 1 Responses2021-07-0808 July 2021 Ssubsequent License Renewal Application: Aging Management Requests for Confirmation Of/Additional Information (Rci/Rai) Set 1 Responses ML21211A5962021-06-30030 June 2021 Attachments 9a, B, 10a, B, 11a, 12a and 13a and 13b, Including ANP-3933NP, Revision 0, Monticello ATWS-I Evaluation for Atrium 11 Fuel, Affidavit ML21145A0832021-05-13013 May 2021 Notification of Amended Post-Shutdown Decommissioning Activities Report (Revision 2) for Kewaunee Power Station L-MT-21-034, Affidavit for Cycle 31 Core Operating Limits Report - NAD-MN-047P2021-05-13013 May 2021 Affidavit for Cycle 31 Core Operating Limits Report - NAD-MN-047P PNP 2020-042, and Big Rock Point Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments2020-12-23023 December 2020 and Big Rock Point Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments ML20329A2192020-11-16016 November 2020 Enclosure 2, Affidavits Supporting Withholding Proprietary Information from Public Disclosure Pursuant to 10 CFR 2.390 PNP 2020-034, Attachment 2 - Framatome, Inc. Affidavit Supporting Withholding of Proprietary Information2020-09-27027 September 2020 Attachment 2 - Framatome, Inc. Affidavit Supporting Withholding of Proprietary Information PNP 2020-031, Attachment 3 - Framatome, Inc. Affidavit Supporting Withholding of Proprietary Information2020-09-22022 September 2020 Attachment 3 - Framatome, Inc. Affidavit Supporting Withholding of Proprietary Information ML20086K8602020-03-19019 March 2020 Application for Exemption - Magnastor Storage System Response to Request for Additional Information ML20035C7592020-01-16016 January 2020 Redacted - Kewaunee, Request for Exemption from Certain Code of Federal Regulation Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System NRC 2019-0026, Relief Request 2-RR-17 Extension of the Primary Nozzle Dissimilar Metal (DM) Weld Inspection Interval. with LTR-SDA-19-071-NP Enclosure2019-08-29029 August 2019 Relief Request 2-RR-17 Extension of the Primary Nozzle Dissimilar Metal (DM) Weld Inspection Interval. with LTR-SDA-19-071-NP Enclosure PNP 2018-054, Framatome, Inc. Affidavit Supporting2018-11-20020 November 2018 Framatome, Inc. Affidavit Supporting NG-17-0233, Submittal of License Amendment Request (TSCR-178) Application to Reduce the Required Number of Operable Suppression Chamber-to-Drywell Vacuum Breakers2017-12-15015 December 2017 Submittal of License Amendment Request (TSCR-178) Application to Reduce the Required Number of Operable Suppression Chamber-to-Drywell Vacuum Breakers L-PI-17-041, Enclosure 6 to L-PI-17-041, Westinghouse Affidavits2017-10-0404 October 2017 Enclosure 6 to L-PI-17-041, Westinghouse Affidavits NRC 2016-0040, Registration of NUHOMS-32PT Casks WNHOMS-32-041 and WNHOMS-32-0432016-08-30030 August 2016 Registration of NUHOMS-32PT Casks WNHOMS-32-041 and WNHOMS-32-043 ML16216A1872016-07-28028 July 2016 License Amendment Request 263; Load Drop Analysis for Spent Fuel Cask Handling Operations NG-16-0130, Six-Month Status Report in Response to 06/06/2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109)2016-06-30030 June 2016 Six-Month Status Report in Response to 06/06/2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109) L-MT-16-028, Transmittal of Extended Power Uprate, Extended Steam Dryer - Response to Requests for Additional Information2016-05-18018 May 2016 Transmittal of Extended Power Uprate, Extended Steam Dryer - Response to Requests for Additional Information NG-16-0052, License Amendment Request (TSCR-159) to Revise Technical Specifications Fuel Storage Requirements2016-03-15015 March 2016 License Amendment Request (TSCR-159) to Revise Technical Specifications Fuel Storage Requirements NRC 2015-0068, Request for Additional Information for Relief Request 2-RR-11 - MF66152015-11-19019 November 2015 Request for Additional Information for Relief Request 2-RR-11 - MF6615 ML15289A0732015-10-12012 October 2015 Submittal of Power Ascension Testing Results for Replacement Steam Dryer L-MT-15-065, Enclosure 8, Areva Report ANP-3424NP, Revision 1 to Areva Responses to RAI from Scvb on MNGP EFW LAR (Non-Proprietary) and Enclosure 9, Areva Affidavits2015-09-29029 September 2015 Enclosure 8, Areva Report ANP-3424NP, Revision 1 to Areva Responses to RAI from Scvb on MNGP EFW LAR (Non-Proprietary) and Enclosure 9, Areva Affidavits ML15348A2202015-08-26026 August 2015 Enclosure 9, Areva Affidavits PNP 2015-063, Supplemental Information for the Response to the First Request for Additional Information Regarding the License Amendment Request to Implement 10 CFR 50.61a2015-08-14014 August 2015 Supplemental Information for the Response to the First Request for Additional Information Regarding the License Amendment Request to Implement 10 CFR 50.61a ML14363A5432014-12-0101 December 2014 12-1-14 Prairie Island Affidavit of Service NG-14-0267, Duane Arnold, Submittal of Core Operating Limits Report for DAEC Cycle 25 Operation2014-11-0606 November 2014 Duane Arnold, Submittal of Core Operating Limits Report for DAEC Cycle 25 Operation NG-14-0267, Submittal of Core Operating Limits Report for DAEC Cycle 25 Operation2014-11-0606 November 2014 Submittal of Core Operating Limits Report for DAEC Cycle 25 Operation ML14204A7092014-07-23023 July 2014 Enclosure 3, Affidavit of Peter M. Yandow L-MT-14-060, Extended Power Uprate: Replacement Steam Dryer - Response to NRC Requests for Additional Information, Revised Limit Curves and Supporting Information2014-07-22022 July 2014 Extended Power Uprate: Replacement Steam Dryer - Response to NRC Requests for Additional Information, Revised Limit Curves and Supporting Information ML15348A2152014-07-0707 July 2014 Enclosure 4, General Electric Hitachi (GEH)- Affidavit L-MT-14-016, Calculation 11042-0204, Revision 2, Structural and Allowable Flaw Size Evaluation of the Spent Fuel Storage Canisters with Nonconforming Closure Welds at Monticello Nuclear Generating Plant2014-07-0707 July 2014 Calculation 11042-0204, Revision 2, Structural and Allowable Flaw Size Evaluation of the Spent Fuel Storage Canisters with Nonconforming Closure Welds at Monticello Nuclear Generating Plant L-MT-13-126, Enclosure 3, GE-MNGP-AEP-3306, Enclosure 2 GEH Response to Mella+ Eicb RAI and Affidavit2013-12-20020 December 2013 Enclosure 3, GE-MNGP-AEP-3306, Enclosure 2 GEH Response to Mella+ Eicb RAI and Affidavit ML13282A1412013-10-0404 October 2013 Maximum Extended Load Line Limit Analysis Plus License Amendment Request - Request for Additional Information Responses L-MT-13-070, Maximum Extended Load Line Limit Analysis Plus License Amendment Request - Request for Additional Information Responses2013-07-31031 July 2013 Maximum Extended Load Line Limit Analysis Plus License Amendment Request - Request for Additional Information Responses L-MT-13-059, Extended Power Uprate and Maximum Extended Load Line Limit Analysis Plus License Amendment Requests: Response to Request for Additional Information Reactor Systems Branch and Vessel & Internals Integrity Branch and Supplemental Informati2013-06-26026 June 2013 Extended Power Uprate and Maximum Extended Load Line Limit Analysis Plus License Amendment Requests: Response to Request for Additional Information Reactor Systems Branch and Vessel & Internals Integrity Branch and Supplemental Information L-MT-13-033, Extended Power Uprate: Secy 11-0014 Use of Containment Accident Pressure - Responses to Requests for Additional Information2013-03-21021 March 2013 Extended Power Uprate: Secy 11-0014 Use of Containment Accident Pressure - Responses to Requests for Additional Information ML12164A7862012-06-0808 June 2012 Response to Request for Additional Information Related to the Estimated Effect on Peak Cladding Temperature Resulting from Thermal Conductivity Degradation in the Westinghouse Furnished Realistic Emergency Cooling System ML1127000682011-09-26026 September 2011 Enclosure 3, Mfn 10-245 R4, Affidavit ML0933404912009-11-30030 November 2009 Northern States Power Co., (Prairie Island, Units 1 and 2) Attachment 2 - Affidavit of Elaine M. Keegan Concerning Mandatory Disclosure Requirement of 10 C.F.R. 2.336(b) ML0923903232009-08-10010 August 2009 Enclosure 2 - Continuum Dynamics Affidavit ML0918106222009-06-30030 June 2009 Attachment 4 Affidavit of Nathan E. Goodman ML0918106232009-06-30030 June 2009 Attachment 5 Affidavit of Richard A. Plasse, Jr 2023-07-04
[Table view] Category:Letter
MONTHYEARML24036A2652024-02-0505 February 2024 Notice of Inspection and Request for Information for the NRC Age-Related Degradation Inspection: Inspection Report 05000266/2024010 and 05000301/2024010 IR 05000266/20230042024-02-0101 February 2024 Integrated Inspection Report 05000266/2023004 and 05000301/2023004 IR 05000282/20230042024-02-0101 February 2024 Integrated Inspection Report 05000282/2023004 and 05000306/2023004 ML24025A9362024-01-31031 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0055 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) IR 05000263/20230042024-01-31031 January 2024 Integrated Inspection Report 05000263/2023004 ML24030A0352024-01-30030 January 2024 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection ML23356A1232024-01-29029 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) L-2024-001, Relief Request CISl-03-01 for Relief Concerning Containment Unbonded Post-Tensioning System Inservice Inspection Requirements2024-01-26026 January 2024 Relief Request CISl-03-01 for Relief Concerning Containment Unbonded Post-Tensioning System Inservice Inspection Requirements ML23339A1332024-01-26026 January 2024 Exemption from the Req of 10 CFR Part 50.82(a)(8)(i)(A) to Use the Kewaunee Decommissioning Trust Fund for the Management of Site Restoration Activities L-2024-010, Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2024-01-25025 January 2024 Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) ML24005A3242024-01-24024 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0040 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24024A0722024-01-24024 January 2024 Independent Spent Fuel Storage Installation, Onticello, Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23352A2752024-01-23023 January 2024 Issuance of Amendment Nos. 274 and 276 Regarding Revision to Technical Specification 5.5.17, Pre-Stressed Concrete Containment Tendon Surveillance Program ML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations IR 05000263/20244012024-01-22022 January 2024 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000263/2024401 ML24017A0182024-01-19019 January 2024 Confirmation of Initial License Examination ML23356A0032024-01-17017 January 2024 Issuance of Amendments Revise Technical Specification 5.6.6, Reactor Coolant System (RCS) Pressure and Temperature Limits Report (PTLR) ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request L-MT-23-054, Subsequent License Renewal Application Supplement 82024-01-11011 January 2024 Subsequent License Renewal Application Supplement 8 L-PI-23-034, Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specification 3.7.8, Cooling Water (Cl) System,2024-01-0202 January 2024 Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specification 3.7.8, Cooling Water (Cl) System, L-MT-23-047, License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data2023-12-29029 December 2023 License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data IR 05000305/20230022023-12-27027 December 2023 NRC Inspection Report 05000305/2023002 (Drss); 07200064/2023001 (Drss) ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-PI-23-035, Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications Section 5.6.6, Reactor Coolant System (RCS) Pressure and Temperature Limits Report2023-12-20020 December 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications Section 5.6.6, Reactor Coolant System (RCS) Pressure and Temperature Limits Report IR 07200010/20234012023-12-20020 December 2023 Independent Spent Fuel Storage Installation Security Inspection Report 07200010/2023401 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 L-MT-23-056, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 22023-12-18018 December 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 2 ML23349A0572023-12-15015 December 2023 and Independent Spent Fuel Storage Installation, Revision to Correspondence Service List for Northern States Power - Minnesota ML23215A1672023-12-15015 December 2023 Acceptance of Requested Licensing Action Amendment Request to Revise Surveillance Requirement 3.8.1.2 Note 3 L-2023-173, Quality Assurance Topical Report (FPL-1) Revision 30 Update2023-12-15015 December 2023 Quality Assurance Topical Report (FPL-1) Revision 30 Update PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations L-2023-174, Subsequent License Renewal Application - Third Annual Update2023-12-13013 December 2023 Subsequent License Renewal Application - Third Annual Update IR 05000263/20234022023-12-13013 December 2023 Security Baseline Inspection Report 05000263/2023402 IR 05000282/20234012023-12-13013 December 2023 Security Baseline Inspection Report 05000282/2023401 and 05000306/2023401 2024-02-05
[Table view] Category:Proprietary Information Review
MONTHYEARML23275A0012023-10-0202 October 2023 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant ML23115A4172023-04-28028 April 2023 Requesting for Withholding Information from Public Disclosure for Monticello Nuclear Generating Plant Core Operating Limits Report (COLR) for Cycle31, Revision 2 ML23038A0982023-03-15015 March 2023 Request for Withholding Information from Public Disclosure ML23020A9172023-01-26026 January 2023 Request for Withholding Information from Public Disclosure License Amendment Request to Revise Technical Specification Section 5.6.6, RCS PTLR ML22187A2912022-08-0303 August 2022 Request for Withholding Information from Public Disclosure Monticello Nuclear Generating Plant ML21277A2952021-11-0808 November 2021 Request for Withholding Information from Public Disclosure ML21281A0022021-10-13013 October 2021 and Big Rock Point Plant - Request for Withholding Information from Public Disclosure ML21013A4542021-01-21021 January 2021 Request for Withholding Information from Public Disclosure ML20282A7642020-10-16016 October 2020 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant - Relief Request 5-8 for Alternate Repair of Reactor Closure Head Penetration Nozzles ML20288A5562020-10-16016 October 2020 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant- Relief Request 5-8 for Alternate Repair of Reactor Closure Head Penetration Nozzles ML19262D4332019-09-23023 September 2019 Request for Withholding Information from Public Disclosure ML19183A2102019-07-11011 July 2019 Request for Withholding Information from Public Disclosure in Request for Change in the BWRVIP Integrated Surveillance Program Capsule Test Schedule to Accommodate Early Closure of the Duane Arnold Energy Center ML19108A3632019-04-23023 April 2019 Request for Withholding Information from Public Disclosure ML18047A1172018-02-23023 February 2018 Request for Withholding Information from Public Disclosure Re. LAR to Reduce the Required Number of Operable Suppression Chamber-to-Drywell Vacuum Breakers ML17313B1902017-11-13013 November 2017 Request for Withholding Information from Public Disclosure (CAC Nos. MF7121 and MF7122; EPID L-2015-LLA-0002) ML17138A0122017-05-23023 May 2017 Request for Withholding Information from Public Disclosure Point Beach Nuclear Plant (Point Beach), Unit 1 ML16300A0382016-11-0202 November 2016 Request for Withholding Information from Public Disclosure Point Beach Nuclear Plant (Point Beach), Unit 1 ML16285A3662016-10-26026 October 2016 Request for Withholding Information from Public Disclosure for Duane Arnold Energy Center ML16243A4602016-09-15015 September 2016 Request for Withholding Information from Public Disclosure ML16160A0772016-06-24024 June 2016 Request for Withholding Information from Public Disclosure ML16167A2892016-06-22022 June 2016 Request for Withholding Information from Public Disclosure for Duane Arnold Energy Center ML16160A0862016-06-13013 June 2016 Request for Withholding Information from Public Disclosure ML16098A5012016-04-19019 April 2016 Request for Withholding Information from Public Disclosure ML16103A4202016-04-19019 April 2016 Request for Withholding Information from Public Disclosure for Duane Arnold Energy Center ML16021A1612016-02-16016 February 2016 Request for Withholding Information from Public Disclosure for Point Beach Nuclear Plant, Unit 2 ML16021A1912016-02-0404 February 2016 Request for Withholding Information from Public Disclosure for Duane Arnold Energy Center ML15301A0942015-12-0707 December 2015 Request for Withholding Information from Public Disclosure from Areva Inc. Associated with the Areva Extended Flow Window License Amendment Request ML15301A5502015-11-30030 November 2015 Request for Withholding Information from Public Disclosure from Westinghouse Associated with Submittal of Power Ascension Testing Results for Replacement Steam Dryer ML15299A0662015-11-12012 November 2015 Request for Withholding Information from Public Disclosure Point Beach Nuclear Plant Unit 2 ML15140A1242015-09-28028 September 2015 Request for Withholding Information from Public Disclosure from Areva Inc. Associated with the Areva Extended Flow Window License Amendment Request ML15140A1472015-09-28028 September 2015 Request for Withholding Information from Public Disclosure (GE-Hitachi LLC) Associated with the Areva Extended Flow Window License Amendment Request ML15063A3782015-09-21021 September 2015 Request for Withholding Information from Public Disclosure (Tac No. MF4528) ML15225A0462015-08-20020 August 2015 Request for Withholding Information from Public Disclosure ML14356A0322015-01-30030 January 2015 Request for Withholding Information from Public Disclosure for Duane Arnold Energy Center (Tac No. MF5187) ML14155A1672014-07-0808 July 2014 Request for Withholding Information from Public Disclosure Associated with Affidavit Executed on January 23, 2014, by Mr. Alan B. Meginnis of Areva Np, Inc. ML14155A1772014-07-0808 July 2014 Request for Withholding Information from Public Disclosure Associated with Affidavit Executed on April 28, 2014, by Mr. Philip A. Opsal of Areva Inc. ML14155A1692014-07-0808 July 2014 Request for Withholding Information from Public Disclosure Associated with Affidavit Executed on April 22, 2014, by Mr. Alan B. Meginnis of Areva Inc. ML14122A1252014-06-20020 June 2014 Request for Withholding of Proprietary Information from Public Disclosure ML13270A4802013-10-17017 October 2013 Withholding of Relief Request Number RR-4-16, Proposed Alternative Leak Repair Addition of Safety Injection and Refueling Water Tank Bottom Liner, Fourth 10-Year Inservice Inspection Interval for Palisades Nuclear Plant ML13239A0022013-10-0808 October 2013 Generation Plant - Request for Withholding of Proprietary Information from Public Disclosure Associated with Affidavit Executed on January 14, 2013, by James F. Harrison of GE-Hitachi ML13239A0842013-10-0808 October 2013 Generation Plant - Request for Withholding of Proprietary Information from Public Disclosure Associated with Affidavits Executed on March 14, 2013, by Linda Dolan and June 12, 2013, by Kurt Edsinger of ML13239A0762013-10-0808 October 2013 Generation Plant - Request for Withholding of Proprietary Information from Public Disclosure Associated with Affidavit Executed on March 14, 2013, by Linda C. Dolan of GE-Hitachi ML13239A0482013-09-30030 September 2013 Generation Plant - Request for Withholding of Proprietary Information from Public Disclosure Associated with Affidavit Executed on March 7, 2013, by James A. Gresham of Westinghouse ML13239A0892013-09-30030 September 2013 Generation Plant - Request for Withholding of Proprietary Information from Public Disclosure Associated with Affidavits Executed on July 31 and August 1, 2013, by Hank A. Sepp and James A. Gresham of Westinghouse ML13239A0612013-09-30030 September 2013 Generation Plant - Request for Withholding of Proprietary Information from Public Disclosure Associated with Affidavit Executed on March 14, 2013, by Bradley F. Maurer of Westinghouse ML13239A0822013-09-30030 September 2013 Generation Plant - Request for Withholding of Proprietary Information from Public Disclosure Associated with Affidavits Executed on March 19, 20, 21, 25 & 27, 2013, by Bradley F. Maurer of Westinghouse ML13239A0152013-09-30030 September 2013 Generation Plant - Request for Withholding of Proprietary Information from Public Disclosure Associated with Affidavit Executed on February 20, 2013, by Bradley F. Maurer of Westinghouse ML13239A1092013-09-30030 September 2013 Generation Plant - Request for Withholding of Proprietary Information from Public Disclosure Associated with Affidavit Executed on July 16, by James A. Gresham of Westinghouse ML13053A3612013-03-0707 March 2013 Request for Withholding Information from Public Disclosure for DNC, DEK, Virginia Kewaunee Unit 1, Millstone Power Station, Units 1, 2 & 3, North Anna Units 1 & 2, Surry Units 1 & 2 Information Pertaining to Foreign Interests ML13009A0122013-01-25025 January 2013 Request for Withholding of Proprietary Information from Public Disclosure Enclosure 1 of Letter Dated November 30, 2012 2023-04-28
[Table view] |