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] Category:Note to File incl Telcon Record
MONTHYEARML22264A0452022-09-20020 September 2022 Neutron Source Assembly Loading Clarification Call ML22172A1742022-06-17017 June 2022 Exemption Environmental Assessment Conversation Record (6-16-22) ML21221A3112021-07-29029 July 2021 Transcript for Public Meeting Held on July 29, 2021, in Tarrytown, New York Regarding Indian Point Energy Center Post-Shutdown Decommissioning Activities Report ML18204A1802018-07-23023 July 2018 Transcript of Annual Assessment Meeting for Indian Point Units 2 and 3 ML18046B4412018-02-23023 February 2018 Review of Updated Final Safety Analysis Report, Revision 7 ML17191A4562017-09-20020 September 2017 06/08/2017 Telecon Summary Related to Indian Point License Renewal RAIs Associated with ISG-2016-01 ML13354C0172014-01-0909 January 2014 Telecon Summary 12-18-13 Action Item 7 Alternative ML11215A0882011-08-30030 August 2011 July 25, 2011, Summary of Conference Call Held Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Steam Generator Aging Management and Meal Fatigue Analysis for Indian Point Nuclear Generating Station, Unit ML0914200362009-06-11011 June 2009 Summary of Telephone Conference Call Held on May 11, 2009, Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc,, Concerning Endangered Species Act Consultation Data ML0909705822009-04-0707 April 2009 Phone Call Summary with Licensees and Alion Science and Technology on April 2, 2009 to Address NRC Staff Position on Chemical Effects Refinements ML0905404262009-02-26026 February 2009 Summary of Teleconference Held on January 27, 2009, Between the USNRC Staff and Entergy Representatives to Discuss NRC Analysis of Aquatic Impacts in Supplement 38 NUREG-1437 ML0820506122008-07-25025 July 2008 07/08/2008 - Summary of Telephone Conference Call Held on July 8, 2008, Between the NRC & Entergy Nuclear Operations, Inc., Related to the Indian Point, Unit 2 & 3, License Renewal Application Reactor Vessel Neutron Embrittlement & Submerge ML0814008212008-05-23023 May 2008 05/07/2008 Summary of Telephone Conference Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Related to the Indian Point Nuclear Generating Unit Nos. 2 and 3, License Renewal Application - Status of Open I ML0801804202008-01-22022 January 2008 Summary of Telephone Conference Call Held on January 9, 2008, Between the Us NRC and Entergy Nuclear Operations, Inc., Draft RAI Pertaining to Indian Point, Units 2 & 3, License Renewal Application - Reactor Coolant System ML0727706052007-10-16016 October 2007 Summary of Telephone Conference Call Held Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Concerning Draft Requests for Additional Information Pertaining to Indian Point Generating Station. ML0713100432007-02-0808 February 2007 E-Mail from T. Rice of NYSDEC to Various, Regarding IPEC Fish Sampling ML0634603402006-12-0808 December 2006 Kld Associates, Appendix F, Telephone Survey ML0613202242006-03-0202 March 2006 E-mail from W. Axelson of Entergy to J. White of USNRC, Regarding Telephone Conversation.Doc ML0327316872003-09-26026 September 2003 Memo Record of Phone Call on September 17, 2003 - September 8, 2003, Riverkeeper and Union of Concerned Scientists (Ucs) 2.206 Petition (Tacs. MC0725/MC0726) ML17252A8731974-01-15015 January 1974 Letter Regarding Periodic Surveillance Test PT-M2, Reactor Coolant Temperature Analog Channel Functional Test - Delta T Overtemperature and Delta T Overpower in Cold Shutdown Condition -Indian Point Unit 2 ML17252A8751974-01-0808 January 1974 Letter Regarding Analysis of Results of Monthly Periodic Surveillance Test PT-M11 Indicated That the Setting of One of the Four Steam Line Pressure Bistables Was Below the Technical Specification - Indian Point Unit 2 ML17252A8911973-09-17017 September 1973 Letter Informing of 09/13/1973 Occurrence During Maintenance of the 80' Elevation Outer Door of the Vapor Container, the Inner Door Was Partially Opened for a Short Period - Indian Point Unit 2 2022-09-20
[Table view] Category:Verbal Comm
MONTHYEARML22264A0452022-09-20020 September 2022 Neutron Source Assembly Loading Clarification Call ML22172A1742022-06-17017 June 2022 Exemption Environmental Assessment Conversation Record (6-16-22) ML21221A3112021-07-29029 July 2021 Transcript for Public Meeting Held on July 29, 2021, in Tarrytown, New York Regarding Indian Point Energy Center Post-Shutdown Decommissioning Activities Report ML18204A1802018-07-23023 July 2018 Transcript of Annual Assessment Meeting for Indian Point Units 2 and 3 ML18046B4412018-02-23023 February 2018 Review of Updated Final Safety Analysis Report, Revision 7 ML17191A4562017-09-20020 September 2017 06/08/2017 Telecon Summary Related to Indian Point License Renewal RAIs Associated with ISG-2016-01 ML13354C0172014-01-0909 January 2014 Telecon Summary 12-18-13 Action Item 7 Alternative ML11215A0882011-08-30030 August 2011 July 25, 2011, Summary of Conference Call Held Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Steam Generator Aging Management and Meal Fatigue Analysis for Indian Point Nuclear Generating Station, Unit ML0914200362009-06-11011 June 2009 Summary of Telephone Conference Call Held on May 11, 2009, Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc,, Concerning Endangered Species Act Consultation Data ML0909705822009-04-0707 April 2009 Phone Call Summary with Licensees and Alion Science and Technology on April 2, 2009 to Address NRC Staff Position on Chemical Effects Refinements ML0905404262009-02-26026 February 2009 Summary of Teleconference Held on January 27, 2009, Between the USNRC Staff and Entergy Representatives to Discuss NRC Analysis of Aquatic Impacts in Supplement 38 NUREG-1437 ML0820506122008-07-25025 July 2008 07/08/2008 - Summary of Telephone Conference Call Held on July 8, 2008, Between the NRC & Entergy Nuclear Operations, Inc., Related to the Indian Point, Unit 2 & 3, License Renewal Application Reactor Vessel Neutron Embrittlement & Submerge ML0814008212008-05-23023 May 2008 05/07/2008 Summary of Telephone Conference Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Related to the Indian Point Nuclear Generating Unit Nos. 2 and 3, License Renewal Application - Status of Open I ML0801804202008-01-22022 January 2008 Summary of Telephone Conference Call Held on January 9, 2008, Between the Us NRC and Entergy Nuclear Operations, Inc., Draft RAI Pertaining to Indian Point, Units 2 & 3, License Renewal Application - Reactor Coolant System ML0727706052007-10-16016 October 2007 Summary of Telephone Conference Call Held Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Concerning Draft Requests for Additional Information Pertaining to Indian Point Generating Station. ML0713100432007-02-0808 February 2007 E-Mail from T. Rice of NYSDEC to Various, Regarding IPEC Fish Sampling ML0634603402006-12-0808 December 2006 Kld Associates, Appendix F, Telephone Survey ML0613202242006-03-0202 March 2006 E-mail from W. Axelson of Entergy to J. White of USNRC, Regarding Telephone Conversation.Doc ML0327316872003-09-26026 September 2003 Memo Record of Phone Call on September 17, 2003 - September 8, 2003, Riverkeeper and Union of Concerned Scientists (Ucs) 2.206 Petition (Tacs. MC0725/MC0726) ML17252A8731974-01-15015 January 1974 Letter Regarding Periodic Surveillance Test PT-M2, Reactor Coolant Temperature Analog Channel Functional Test - Delta T Overtemperature and Delta T Overpower in Cold Shutdown Condition -Indian Point Unit 2 ML17252A8751974-01-0808 January 1974 Letter Regarding Analysis of Results of Monthly Periodic Surveillance Test PT-M11 Indicated That the Setting of One of the Four Steam Line Pressure Bistables Was Below the Technical Specification - Indian Point Unit 2 ML17252A8911973-09-17017 September 1973 Letter Informing of 09/13/1973 Occurrence During Maintenance of the 80' Elevation Outer Door of the Vapor Container, the Inner Door Was Partially Opened for a Short Period - Indian Point Unit 2 2022-09-20
[Table view] |