Similar Documents at Salem |
---|
Category:Legal-Affidavit
MONTHYEARML23271A1622023-09-26026 September 2023 Westinghouse Affidavit CAW-23-039 ML21272A2772021-09-29029 September 2021 Update to Application for Order Approving License Transfers and Proposed Conforming License Amendments ML21057A2732021-02-25025 February 2021 Application for Order Approving License Transfers and Proposed Conforming License Amendments LR-N20-0010, License Amendment Request to Exclude the Dynamic Effects of Specific Postulated Pipe Ruptures from the Design and Licensing Basis Based on Leak-Before-Break Methodology2020-04-24024 April 2020 License Amendment Request to Exclude the Dynamic Effects of Specific Postulated Pipe Ruptures from the Design and Licensing Basis Based on Leak-Before-Break Methodology LR-N16-0202, PSEG Nuclear LLC (PSEG) - Board Resolutions - Foreign Ownership, Control, or Influence2016-11-0303 November 2016 PSEG Nuclear LLC (PSEG) - Board Resolutions - Foreign Ownership, Control, or Influence ML16083A1942016-03-23023 March 2016 Transmittal of Response to Request for Additional Information, RAI-4, Aging Management Program Plan for Reactor Vessel Internals LR-N14-0157, PSEG Nuclear (PSEG) Response to NRC Regulatory Issue Summary (RIS) 2014-07, Enhancements to the Vendor Inspection Program - Vendor Information Request, Dated May 5, 20142014-06-19019 June 2014 PSEG Nuclear (PSEG) Response to NRC Regulatory Issue Summary (RIS) 2014-07, Enhancements to the Vendor Inspection Program - Vendor Information Request, Dated May 5, 2014 LR-N11-0087, 2011 Annual Report - Guarantees of Payment of Deferred Premiums2011-03-31031 March 2011 2011 Annual Report - Guarantees of Payment of Deferred Premiums LR-N06-0192, Guaranteed Retrospective Premiums Following Nuclear Accident, Salem and Hope Creek2006-05-0101 May 2006 Guaranteed Retrospective Premiums Following Nuclear Accident, Salem and Hope Creek LR-N05-0247, Stations - Guaranteed Retrospective Premiums Following a Nuclear Accident2005-04-29029 April 2005 Stations - Guaranteed Retrospective Premiums Following a Nuclear Accident ML0500601872004-12-16016 December 2004 New Jersey Pollutant Discharge Elimination System Discharge Monitoring Reports Salem Generating Station Permit No. NJ0005622 LR-N04-0199, Response to Request for Additional Information Regarding Relief Request S1-RR-13-B21 NRC Order EA-03-009 on Reactor Pressure Vessel Head Inspections2004-04-29029 April 2004 Response to Request for Additional Information Regarding Relief Request S1-RR-13-B21 NRC Order EA-03-009 on Reactor Pressure Vessel Head Inspections ML19029A4441979-03-30030 March 1979 Affidavit of John R. Weeks ML19029A4461979-03-30030 March 1979 Affidavit of Jack N. Donohew, Jr ML19029A4541979-03-26026 March 1979 Interveners, Colemans' Memorandum in Opposition to the Licensee'S Motion for Summary Disposition, Interveners' Statement of Material Facts in Dispute Pertaining to Contention Two ML19029A4641979-03-0707 March 1979 Intervenors, Colemans, Motion to Consolidate Prehearing Conference with Special Prehearing Conference for Purposes of Prehearing Order ML19029A4701979-02-21021 February 1979 Affidavit of Robert P. Douglas & Technical Qualifications ML19029A4711979-02-21021 February 1979 Affidavit of Edwin A. Liden & Technical Qualifications ML19029A5711978-06-22022 June 1978 Substituted as Legal Counsel for Lower Alloways Creek Township, Advising, Filed Motion to Request Extension of Compliance with 5/18/1978 Order to 6/26/1978 ML19029A6611978-05-17017 May 1978 Submit Petition for Leave to Intervene Concerning Proposed Issuance of Amendment to Facility Operating License No. DPR-70 ML19029A6721978-05-11011 May 1978 Amended Petition to Intervene ML19029A7051978-04-0404 April 1978 Unit #1 - Petition for Leave to Amend Petition for Leave to Intervene by Township of Lower Alloways Creek ML19029A7061978-04-0404 April 1978 Unit #1 - Petition for Leave to Amend Petition for Leave to Intervene by the Township of Lower Alloways Creek ML19029A7071978-04-0404 April 1978 Unit #1 - Petition for Leave to Amend Petition for Leave to Intervene by the Township of Lower Alloways Creek ML19029A3801978-03-0909 March 1978 Public Service Electric & Gas Co. - Petition for Leave to Intervene by the Township of Lower Alloways Creek ML19031B6701977-11-18018 November 1977 11/18/1977 Letter Application to Increase the Spent Fuel Storage Capacity ML19030A8401976-12-21021 December 1976 Transmit Affidavit Certifying Distribution of Amendment 40 to Application for Licenses ML19030A9141976-11-0808 November 1976 11/08/1976 Letter Request for Amendment No. 3 to Facility Operating License ML19031B6421976-10-26026 October 1976 Response to Request for Additional Information Re Appendix a to Question 1 of Pse&G'S Enclosure 2 ML19031B0161976-10-14014 October 1976 Enclosed Supplemental Affidavit in Support of Applicant'S Memorandum on Request of Environmental Coalition ML19031B6441976-10-14014 October 1976 Supplemental Affidavit of Robert L. Mittl to Update Info in Support of Applicant'S Memorandum on Request of Environmental Coalition on Nuclear Power to Suspend Operating License for Unit 1 & Construction Permit for Unit 2 ML19031C0591976-09-22022 September 1976 09/22/1976 Letter Affidavit of Service for Amendment No. 39 to Application for Licenses ML19031A5051976-09-20020 September 1976 Applicant'S Memorandum on the Request of the Environmental Coalition on the Nuclear Power to Suspend the Generating License for Unit 1 and the Construction Permit for Unit 2 ML19031B6521976-07-0808 July 1976 Affidavit Certifying Distribution of Amendment 38 to Application for License for Salem Nuclear Generating Station ML19031C3911976-06-22022 June 1976 06/22/1976 Certifying Document for Additional Information Required for Appendix I Implementation Requirements Are True Information and Belief ML19031B3951976-06-21021 June 1976 Submits Appendix I to 10 CFR 50 as Requested ML19031B6561976-06-0101 June 1976 06/01/1976 Response to Request for Additional Information Implementation of Appendix I to 10 CFR 50 ML19030B5181975-04-0303 April 1975 Amendment No. 1 to Proposed Environmental Technical Specifications for Salem Nuclear Generating Station 2023-09-26
[Table view] |
Text
"C -
U.S. NUCLEAR REGULATORY COMMISSION DOCKET NOS. 50-272 50-311 PUBLIC SERVICE ELECTRIC AND GAS COMPANY ADDITIONAL INFORMATION REQUIRED APPENDIX I IMPLEMENTATION SALEM NUCLEAR GENERATING STATION
- Public Service Electric and Gas Company hereby submits that information requested in Enc}osure 1 of your letter dated February 19, 1976 to evaluate the Salem Nuclear Generating Station with respect to the requirements of 10 CFR SO, Appendix I. Also submitted are revised responses to Enclosure 2 of your February 19, 1976 letter.
Respectfully submitted,
- BLIC SERVICE ~GAS COMPANY R. M. Eckert Vice President
I\
STATE OF NEW JERSEY )
) SS,:
COUNTY OF ESSEX )
R. M. ECKERT, being duly sworn according to law, deposes and says:
I am Vice President of Public Service Electric and Gas Company, and as such I signed the ADDITIONAL INFORMATION REQUIRED FOR APPENDIX I IMPLEMENTATION for Salem Nuclear Generating Station. The matters set forth in said document are true to the best of my knowledge, information and beli,ef.
R. M. Eckert Subscribed and sworn to before me this $._:L day Yo' ., .*(,
\ 1-r*
- c(_j)
' ;,.~n1(~AcI'.x
"(./ -**
- Clc1t~
Nota:fy*P~blfc of New Jersey My Commission Expires VERONICA L. ADAMS M A Not~ry. Public of Nflw JerHy Y Commission Expires Oct. 23, 1817 I l 'i ' ! . ;<, .. ... , ;,*;;:..* :*I' ."i) 1;_*--'----*-'--:*-*-*~**'""""**'-'--,*-*- -