|
---|
Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] |
Text
U. S. NUCLEAR REGULATORY COMMISSION Part 170 License Fee Invoice 10 CFR 170.21 If paid by Fedwire see attached Terms and Conditions. If paid by check, Invoice No.: RL0325-09 make check payable to the NRC (reference Invoice no.) and mail to:
U.S. Nuclear Regulatory Commission Invoice Date: 01/19/09 Accounts Receivable Team P.O. Box 979051 St. Louis, MO 63197-9000
Contact:
BILLY BLANEY Phone: 301/415-5092 TO: ENTERGY NUCLEAR OPERATIONS,INC ATTN: MR PATRIC CONROY INDIAN POINT ENERGY CENTER 450 BROADWAY, SUITE 1 BOX 249 BUCHANAN, NY 10511-0249 Docket: 050-00003 Period: 09/14/08 - 12/20/08 INDIAN POINT 1 Review of Part 50 Application for Reactor License, Amendments, Exemptions, Reliefs, Performance Reviews, Assessments and Other Approvals 15.0 HRS @ $238.00 $ 3,570.00 Contract Costs: $ 0.00 Project Manager: 0.00 AMOUNT DUE $ 3,570.00 TERMS. Interest will accrue from the invoice date at the annual rate of 3.000 %. Payment is due immediately. However, interest will be waived if payment is received within 30 days from the invoice date. Penalty and administrative charges will be assessed on a delinquent invoice. Additional terms and conditions are attached, if applicable.
NOTES. If there are any questions about the existence or amount of the debt, contact the individual named above. For NRC debt collection procedures, including interest and penalty provisions, see 31 U.S.C. 3717, 4 CFR 101-105, and 10 CFR 15.
03/05/09 11:36:00 Page Number:-. 1 Detail Line For Invoice RL0325-09 For the Period 09/14/08 - 12/20/08 Job Docket Reg NonReg Contractual Cost Applicat Code Number TAC/B&R Hours Hours Rate Hourly Costs PM Costs Costs Date Date Names/Remarks 050-00003 J00293 5.0 0.0 238.00 1,190.00 0.00 0.00 / 10/01/06 INDIAN POINT 1 AMENDMENTS 050-00003 J60628 7.0 1.0 238.00 1,904.00 0.00 0.00 / 10/01/06 INDIAN POINT 1 PROJECT MANAGEMENT 050-00003 MD9938 1.5 0.0 238.00 357.00 0.00 0.00 / 09/30/08 INDIAN POINT 1 - Request for Licensee Name Changes 050-00003 ME0020 0.5 0.0 238.00 119.00 0.00 0.00 / 10/23/08 INDIAN POINT I - Decommissioning Cost Analysis and Maintenan 14.0 1.0 3,570.00 0.00 0.00 Total Invoice Cost: 3,570.00
U. S. NUCLEAR REGULATORY COMMISSION Part 170 License Fee Invoice 10 CFR 170.21 If paid by Fedwire see attached Terms and Conditions. If paid by check, Invoice No.: RS0114-09 make check payable to the NRC (reference Invoice no.) and mail to:
U.S. Nuclear Regulatory Commission Invoice Date: 01/19/09 Accounts Receivable Team P.O. Box 979051 Docket No: 050-00003 St. Louis, MO 63197-9000 License No: DPR-5 TO: ENTERGY NUCLEAR OPERATIONS, INC
Contact:
BILLY BLANEY FAC: INDIAN POINT 1 ATTN:MR PATRIC CONROY Phone: 301-415-5092 INDIAN POINT ENERGY CENTER 450 BROADWAY, SUITE 1 BOX 249 BUCHANAN, NY 10511-0249 Period: 09/14/08 - 12/20/08 Part 50 Routine/Reactive Inspections, Investigations Routine Manpower Fees: $ 21,723.60 Non-Routine Manpower Fees: 0.00 Resident Inspector Fees: 0.00 Subtotal Staff Hour Fees: $ 21,723.60 Contract Costs: $ 0.00 Common Costs: $ 0.00 Total Billed Amount: $ 21,724.00 REVENUE CODE: AMOUNT DUE $ 21,724.00 TERMS. Interest will accrue from the invoice date at the annual rate of 3.000 %. Payment is due immediately. However, interest will be waived if payment is received within 30 days from the invoice date. Penalty and administrative charges will be assessed on a delinquent invoice. Additional terms and conditions are attached, if applicable.
NOTES. If there are any questions about the existence or amount of the debt, contact the individual named above. For NRC debt collection procedures, including interest and penalty provisions, see 31 U.S.C. 3717, 4 CFR 101-105, and 10 CFR 15.
03/05/09 11:48:00 Page Number: 4 Report Line Items For Hours Included on Invoice RS0114-09 For the Period 09/14/08 - 12/20/09 Docket No: 050-00003 Total Routine NonRtine Total NonRoutine Total Resident Report Report Routine Non-Reg Routine Hourly Fees NonRtine Non-Reg NonRtine Hourly Fees Insp Regular Non-Reg Resident Fees
'Number Sent Hours Hours Hours Rate Amount Hours Hours Hours Rate Amount Site Init Hours Hours Hours Rate Amount Totals 2008011 07/09/08 78.7 5.5 84.2 258.00 21723.60 0.0 0.0 0.0 258.00 0.00 21723.60 78.7 5.5 84.2 21723.60 0.0 0.0 0.0 0.00 0.0 0.0 0.0 0.00 21723.60