Category:Legal-Order
MONTHYEARML20317A1172020-11-12012 November 2020 Commission Memorandum and Order (CLI-20-12) ML20206K8542020-07-22022 July 2020 Order Directing Dismissal of Case (DC Cir.)(Case No. 19-1198) NRC-72-1044, 7-22-20 Order (DC Cir.)(Case No. 19-1198)(Consolidated with 20-1019)2020-07-22022 July 2020 7-22-20 Order (DC Cir.)(Case No. 19-1198)(Consolidated with 20-1019) ML20156A4042020-06-0404 June 2020 Order of the Secretary ML20062G8622020-03-12012 March 2020 2-12-20 Order Consolidating Cases (DC Cir.)(Case No. 19-1198) ML20014E6612020-01-14014 January 2020 Letter from Commission Secretary Annette Vietti-Cook to Janet Azarovitz ML19353C7492019-12-19019 December 2019 Letter from Commission Secretary Annette Vietti-Cook to Mary Lampert of Pilgrim Watch ML19351D6952019-12-17017 December 2019 Commission Memorandum and Order (CLI-19-11) ML19303B3132019-10-28028 October 2019 Statement of Issues (DC Cir.)(Case No. 19-1198) 10-28-19 ML19274B2762019-09-27027 September 2019 Massachusetts Scheduling Order (DC Cir.)(Case No. 19-1198)- 9-27-19 ML19256C4952019-09-13013 September 2019 Order (Granting Motion for Twenty-Two Minute Enlargement of Time) ML19255J0832019-09-12012 September 2019 Letter from Commission Secretary Annette Vietti-Cook to David Madigan, Et Al ML19283C9552019-09-11011 September 2019 Letter from Commission Secretary Annette Vietti-Cook to Congressman William R. Keating ML19253D1862019-09-10010 September 2019 Letter from Commission Secretary Annette Vietti-Cook to Diane Turco and Deb Katz ML19248C8112019-09-0505 September 2019 Order (Clarifying Deadline for Responding to Motions for Stay) ML19246A8082019-09-0303 September 2019 Letter from NRC Acting Secretary, Rochelle C. Bavol, to Judeth Van Hamm ML19241A5872019-08-29029 August 2019 Letter from NRC Acting Secretary, Richard Laufer, to Lawrence Delafield ML19241A5882019-08-29029 August 2019 Letter from NRC Acting Secretary, Richard Laufer, to Janet Azarovitz ML19238A2792019-08-26026 August 2019 Letters from NRC Acting Secretary, Rochelle Bavol, to Senator Markey, Senator Warren and Congressman Keating Re Pilgrim Nuclear Power Station License Transfer Request ML19238A2832019-08-26026 August 2019 Letter from NRC Acting Secretary to Diane Turco of Cape Downwinders and Deb Katz of Citizens Awareness Network ML19238A2982019-08-26026 August 2019 Letter from NRC Acting Secretary to Henrietta Cosentino of the Plymouth Area League of Women Voters ML19170A1012019-08-22022 August 2019 Letter, Order Approving Direct and Indirect Transfer of Renewed Facility Operating License to Holtec Pilgrim, LLC, Owner and Holtec Decommissioning International, LLC, Operator ML19233A2892019-08-21021 August 2019 Order (Granting Motion for Extension of Time) ML19228A1322019-08-16016 August 2019 Order (Clarifying NRC Staff Filing of a Notification of Significant Licensing Action) ML19226A1072019-08-14014 August 2019 Commission Memorandum and Order CLI-19-08 ML19225D2552019-08-13013 August 2019 Letter to the Honorable Edward J. Markey from Annette L. Vietti-Cook, Secretary of the Commission ML19095B1692019-04-0505 April 2019 Memorandum to the Parties (Regarding Commissioner Caputo'S Upcoming Site Visit) ML19079A3012019-03-20020 March 2019 Order (Granting Petitioners Extension of Time to Reply to Applicants' Answer) ML19066A3152019-03-0707 March 2019 Letters from Commission Secretary Annette Vietti-Cook to Senators Edward J. Markey, Elizabeth Warren, and Bill Keating ML19059A4442019-02-28028 February 2019 Letter from Commission Secretary Annette Vietti-Cook to Senator Vinny Demacedo, Et Al ML17096A7362017-04-0606 April 2017 Commission Memorandum and Order (CLI-17-06) ML16299A1852016-10-20020 October 2016 Letter from the Chairman to Senator Edward J. Markey, Et Al. Re Entergy Nuclear Operations, Inc. Request for Extension of Time to Comply with NRC Order EA-13-109 for Pilgrim Nuclear Power Station ML12341A0782012-12-0606 December 2012 CLI-12-21 Memorandum and Order Denying Jones River Watershed Association and Pilgrim Watch Review of LBP-12-11 ML12264A3882012-09-18018 September 2012 Entergy Nuclear Operations, Inc.; Entergy Nuclear Generation Company Order Granting Extension ML12264A3942012-09-18018 September 2012 Entergy Nuclear Operations, Inc.; Entergy Nuclear Generation Company Corrected Order ML12202B0802012-07-20020 July 2012 Memorandum and Order (Denying Petition for Intervention and Request to Reopen Proceeding and Admit New Contention) ML12202B1742012-07-20020 July 2012 Order of the Secretary Extending Time for Commission Review of LBP-12-11 ML12170A9142012-06-18018 June 2012 Memorandum and Order (Denying Petition for Intervention and Request to Reopen Proceeding and Admit New Contention, LBP-12-11) ML12159A1522012-06-0707 June 2012 Memorandum and Order - CLI-12-15 ML12146A1112012-05-25025 May 2012 Response of the Secretary to the April 30, 2012 Request of Pilgrim Water and Jones River Watershed Association Opposing NRC Staff'S Recommendation in Secy 12-0062 ML12145A6262012-05-24024 May 2012 Memorandum and Order (Denying Petition for Intervention and Request to Reopen the Proceeding and Admit New Contention) ML12138A1112012-05-17017 May 2012 Memorandum and Order, (Requesting Filing on Petitions Under 10 C.F.R. 2.206) ML12138A1502012-05-17017 May 2012 Establishment of Atomic Safety and Licensing Board in the Matter of the Pilgrim Nuclear Power Station ML12138A3022012-05-17017 May 2012 Order (Granting NRC Staff'S Unopposed Motion for Extension; Seeking Input from Parties) ML12137A3132012-05-16016 May 2012 Memorandum of the Secretary Referring the Jones River Watershed Association and Pilgrim Watch'S Request to Reopen the Record, for a Hearing, to File New Contentions, and Jones River Watershed Association Motion to Intervene, in the Pilgrim ML12136A5582012-05-15015 May 2012 Establishment of Atomic Safety and Licensing Board in the Matter of Entergy Nuclear Operations, Inc., License Renewal for Pilgrim Nuclear Power Station ML12131A6392012-05-10010 May 2012 Secretary Referral Memorandum Referring the Jones River Watershed Association Motion to Reopen, Request for Hearing and Request to File a New Contention, in the Pilgrim Nuclear Power Station, Docket No. 50-293-LR Proceeding ML12109A1182012-04-18018 April 2012 Inquiry (Regarding Information on Expected NMFS ESA Determination) ML12093A2702012-04-0202 April 2012 Establishment of Atomic Safety and Licensing Board ML12090A5182012-03-30030 March 2012 Commission Memorandum and Order CLI-12-10 2020-07-22
[Table view] Category:Letter
MONTHYEARL-24-002, Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G2024-02-0202 February 2024 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23334A1822023-11-30030 November 2023 Biennial Report for the Defueled Safety Analysis Report Update, Technical Specification Bases Changes, 10 CFR 50.59 Evaluation Summary, and Regulatory Commitment Change Summary November 2021 Through October 2023 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) L-23-011, 10 CFR 72.48 Biennial Change Summary Report2023-10-27027 October 2023 10 CFR 72.48 Biennial Change Summary Report IR 05000293/20234012023-08-31031 August 2023 NRC Inspection Report No. 05000293/2023401 & 2023001 (Cover Letter Only) IR 05000293/20230022023-08-0404 August 2023 NRC Inspection Report No. 05000293/2023002 L-23-008, Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI)2023-05-23023 May 2023 Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI) ML23136A7792023-05-15015 May 2023 Annual Radiological Environmental Operating Report, January 1 Through December 31, 2022 ML23135A2152023-05-15015 May 2023 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML23069A2782023-03-13013 March 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1 Subsequent License Renewal Application ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000293/20220042023-02-15015 February 2023 NRC Inspection Report No. 05000293/2022004 ML22356A0712023-01-31031 January 2023 Issuance of Exemption for Pilgrim Nuclear Power Station ISFSI Regarding Annual Radioactive Effluent Release Report - Cover Letter ML22347A2782022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 L-22-041, Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension2022-12-0909 December 2022 Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension IR 05000293/20220032022-11-18018 November 2022 NRC Inspection Report No. 05000293/2022003 L-22-036, Decommissioning Trust Fund Agreement2022-11-0808 November 2022 Decommissioning Trust Fund Agreement ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22266A1922022-09-23023 September 2022 and Pilgrim Nuclear Power Station - Request to Withdraw Prior Submissions from NRC Consideration ML22272A0352022-09-22022 September 2022 S. Lynch-Benttinen Letter Regarding U.S. Citizen Intent to Sue U.S. Fish and Wildlife and NOAA Fisheries Representing the Endangered Species (Na Right Whale) Which Will Be Adversely Affected by Holtec International Potential Actions ML22269A4202022-09-22022 September 2022 Citizen Lawsuit ML22241A1122022-08-29029 August 2022 Request for Exemption from 10 CFR 72.212(a)(2), (b)(2), (b)(3), (b)(4), (B)(5)(i), (b)(11), and 72.214 for Pilgrim ISFSI Annual Radioactive Effluent Release Report IR 05000293/20220022022-08-12012 August 2022 NRC Inspection Report No. 05000293/2022002 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22206A1512022-08-0101 August 2022 NRC Office of Investigations Case Nos. 1-2022-002 & 1-2022-006 ML22221A2592022-08-0101 August 2022 LTR-22-0217-1-NMSS - Town of Duxbury Letter Opposing the Irradiated Water Release from Pilgrim (Docket No. 05000293) ML22193A1662022-07-28028 July 2022 LTR-22-0154-1 - Heather Govern, VP, Clean Air and Water Program, Et Al., Letter Regarding Radioactive Wastewater Disposal from the Pilgrim Nuclear Power Station (Docket No. 05000293) ML22175A1732022-07-28028 July 2022 LTR-22-0153-1 - Response Letter to D. Turco, Cape Downwinders, from A. Roberts, NRC, Regarding Holtec-Pilgrim Plans to Dump One Million Gallons of Radioactive Waste Into Cape Cod Bay ML22154A4882022-06-0101 June 2022 Letter from Conservation Law Foundation Regarding Irradiated Water Release from Pilgrim ML22154A1622022-05-26026 May 2022 Letter and Email from Save Our Bay/Diane Turco Regarding Irradiated Water Release from Pilgrim ML22136A2602022-05-16016 May 2022 Submittal of Annual Radiological Environmental Operating Report for January 1 Through December 31, 2021 ML22136A2572022-05-16016 May 2022 Submittal of Annual Radioactive Effluent Release Report for January 1 Through December 31, 2021 ML22102A0932022-05-12012 May 2022 LTR-22-0067 Response to Matthew P. Levesque, President, Barnstable Town Council Regarding Irradiated Water Release from Pilgrim IR 05000293/20220012022-05-11011 May 2022 NRC Inspection Report No. 05000293/2022001 ML22104A0542022-04-30030 April 2022 LTR-22-0093 Response to Sheila Lynch-Benttinen, Regarding Irradiated Water Release from Pilgrim L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22152A2592022-04-25025 April 2022 Zaccagnini Letter Dated 04/25/22 ML22152A2642022-04-19019 April 2022 Flynn Letter Dated 04/19/22 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22130A6762022-03-14014 March 2022 Decola Ltr Dtd 03/14/22 Re Potential Discharge of Radioactive Water from Pilgrim Nuclear Power Station ML22041B0762022-03-0707 March 2022 03-07-22 - Letter to the Honorable William R. Keating, Responds to Letter Regarding Proposed Release of Irradiated Water at Pilgrim Nuclear Power Station Into Cape Cod Bay ML22054A2962022-02-23023 February 2022 Annual ISFSI Radioactive Effluent Release Report for 2021 2024-02-02
[Table view] Category:License-Operating (New/Renewal/Amendments) DKT 50
MONTHYEARML21251A1732021-10-21021 October 2021 Enclosure 1 - Pilgrim Amendment No. 257 ISFSI Only Emergency Plan ML21203A0482021-08-24024 August 2021 License Amendment No. 256 ML21217A1752021-08-0505 August 2021 Amendment No 255 Pilgrim Independent Spent Fuel Storage Installation (ISFSI) Only Physical Security Plan - Public Version ML21103A0562021-05-12012 May 2021 Amendment Pilgrim Ps -Alternative Measures Rev 20 ML20335A1832020-12-0101 December 2020 Amendment Pilgrim Ps ISFSI to Incorporate ISFSI II ML20328A2972020-12-0101 December 2020 Amendment No. 253 - Non-Safeguards Version ML19274C6742020-01-0202 January 2020 Issuance of Amendment No. 251, Revise Emergency Plan and Emergency Action Level Scheme to Address Permanently Defueled Condition ML19276C4202020-01-0202 January 2020 Issuance of Amendment No. 252, Request to Remove Cyber Security Plan Requirements for the Permanently Defueled Condition ML19275E4252019-10-28028 October 2019 Issuance of Amendment No. 250, Revise Technical Specifications to Permanently Defueled TS and Revise Facility License for Permanently Defueled Condition ML19235A0502019-08-27027 August 2019 Issuance of Amendment No. 249 Order Approving Direct Transfer of Renewed Facility Operating License and ISFSI General License and Conforming Amendment ML19170A1012019-08-22022 August 2019 Letter, Order Approving Direct and Indirect Transfer of Renewed Facility Operating License to Holtec Pilgrim, LLC, Owner and Holtec Decommissioning International, LLC, Operator ML18284A3752018-11-30030 November 2018 Issuance of Amendment No. 248, Revise Site Emergency Plan for On-Shift and Emergency Response Organization Staffing to Address Permanently Defueled Condition ML18295A0252018-11-16016 November 2018 Correction to Remove Technical Specification Pages from Authority File Related to Amendment Nos. 169 and 177 ML17066A1302017-07-10010 July 2017 Pilgrim Nuclear Power Station - Issuance of Amendment No. 246, Revise Administrative Controls Section of Technical Specifications to Change Staffing and Training Requirements for Permanently Defueled Condition (CAC No. MF9304) ML16250A2232016-10-28028 October 2016 Issuance of Amendments Proposed Changes to Emergency Plan to Revise Training for the on - Shift Chemistry Technician ML16082A4602016-06-0606 June 2016 Issuance of Amendment Cyber Security Plan Implementation Schedule ML15114A0212015-05-0606 May 2015 Issuance of Amendment Regarding the Minimum Critical Power Ratio License Amendment Request ML14272A0702015-03-12012 March 2015 Issuance of Amendment 242 Re Revision to Technical Specification 2.1, Safety Limits to Resolve Pressure Regulator Fail-Open Transient ML14336A6612014-12-11011 December 2014 Issuance of Amendment Regarding Cyber Security Plan Implementation Schedule Milestone 8 (Tac No. MF3482) ML14295A6852014-10-31031 October 2014 Issuance of Amendment Regarding Heavy Loads to Facilitate Dry Storage Handling Operations ML13025A3062013-03-14014 March 2013 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Correction to Amendments Issued on 12/28/12, Revise QA Program Manual and Staff Qualification Technical Specifications ML12261A1302012-11-13013 November 2012 Issuance of Amendments to Renewed Facility Operating License Changes in Cyber Security Plan Implementation Milestone ML1220100482012-08-0707 August 2012 Issuance of Amendment No. 237 Revision to Condensate Storage Tank Low Level Trip Setpoint ML0910404232012-05-29029 May 2012 Issuance of Renewed License for Pilgrim Nuclear Generating Station ML11152A0432011-07-22022 July 2011 License Amendment, Cyber Security Plan ML1106500092011-03-28028 March 2011 Issuance of Amendment No. 235 Revised Technical Specifications for Setpoint and Setpoint Tolerance Increases for Safety Relief Valves and Spring Safety Valves ML0906402242009-03-26026 March 2009 License Amendment, Revised Technical Specifications (TS) Section 2.1.2, Safety Limit Minimum Critical Power Ratio (SLMCPR) for Two-Loop and Single-Loop Operation ML0815703662008-11-20020 November 2008 License Amendment, Issuance of Amendment Adoption of TSTF-448, Revision 3, Control Room Envelope Habitability ML0727503942007-11-0505 November 2007 License Amendment, Issuance of Amendment Control Rod Operability, Scram Insertion Time, and Control Rod Accumulator Requirements ML0723400092007-08-23023 August 2007 Revised License Pages of Facility Operating License DPR-35 B.5.b ML0708711652007-05-14014 May 2007 Issuance of Amendment Adoption of Technical Specification Task Force (TSTF) Change TSTF-372, the Addition of Limiting Condition for Operation (LCO) 3.0.8 on the Inoperability of Snubbers ML0707404192007-04-25025 April 2007 License Amendment, Issuance of Amendment Single Control Rod Withdrawal Allowances ML0705303842007-03-26026 March 2007 License Amendment, Issuance of Amendment Extension of Pressure-Temperature Limits Specified in Technical Specifications ML0705306462007-03-26026 March 2007 Issuance of License Amendment 226 Adoption of Technical Specification Task Force (TSTF) Change TSTF-484 Use of TS 3.10.1 for Scram Time Testing Activities. ML0624303372006-09-20020 September 2006 License Amendment 225 Regarding Revised Reactor Coolant System Leakage Detection Instrumentation Requirements and Actions ML0622803042006-09-14014 September 2006 Issuance of Amendment Relocation of Technical Specifications ML0617200682006-08-0909 August 2006 Issuance of License Amendment 223 Regarding Administrative Changes and Relocation of Certain Technical Specification Responsibilities ML0618400322006-08-0404 August 2006 Issuance of License Amendment 222 Deletion of Requirement Related to NRC Approval of Engineering Evaluation for Elevated Relief Valve Discharge Pipe Temperature ML0606000402006-04-13013 April 2006 Issuance of Amendment Removal of Main Steam Isolation Valve Twice Per Week Testing Surveillance Requirement ML0607402142006-04-13013 April 2006 License Amendment 221 Regarding Revised Rod Worth Minmizer Bypass Allowances ML0601701192006-04-12012 April 2006 Issuance of Amendment Single Recirculation Loop Operation ML0531404332006-04-10010 April 2006 Issuance of Amendment Revised Applicability for Containment Oxygen and Differential Pressure Limits ML0518700032005-08-29029 August 2005 Issuance of License Amendment 217, Surveillance Frequency Improvements ML0518702572005-07-29029 July 2005 License Amendment 216 Revised Action for Scram Discharge Volume Vent and Drain Valves ML0501804932005-03-16016 March 2005 License Amendment No. 211, Revise Reactor Vessel Hydrostatic and Leak Testing Requirements ML0500504862005-02-0202 February 2005 Issuance of Amendment Changes to Technical Specifications Table 3.2.C-1 ML0423001372005-01-0505 January 2005 License Amendment, Revision to the Reactor Pressure Vessel Material Surveillance Program ML0434902432004-12-27027 December 2004 Issuance of Amendment Engineering Evaluation Submitted Pursuant to Technical Specifications Section 3.6.D.3 and 3.6.D.4 ML0419704502004-08-17017 August 2004 License Amendment, Issuance of Amendment Re.: Multiple Control Rod Removal, Limiting Condition for Operation 3/4.10.D ML0411000092004-07-22022 July 2004 License Amendment, Eliminate Requirements for Hydrogen Analyzers 2021-08-05
[Table view] Category:Safety Evaluation Report
MONTHYEARML22356A0722023-01-31031 January 2023 Issuance of Exemption for Pilgrim Nuclear Power Station ISFSI Regarding Annual Radioactive Effluent Release Report-SER ML21265A3032021-10-21021 October 2021 Enclosure 2 - Pilgrim ISFSI Only SER Input Final ML21203A0492021-08-24024 August 2021 TS Amendment SER 7-21-21 ML19170A1012019-08-22022 August 2019 Letter, Order Approving Direct and Indirect Transfer of Renewed Facility Operating License to Holtec Pilgrim, LLC, Owner and Holtec Decommissioning International, LLC, Operator ML11147A0362011-06-30030 June 2011 Safety Evaluation Report - Related to the License Renewal of Pilgrim Nuclear Power Station: Supplement 2 Docket No. 50-293 ML11147A0342011-06-30030 June 2011 Supplemental Safety Evaluation Report Related to the License Renewal Pilgrim Nuclear Power Station ML0727803892007-10-0303 October 2007 2007/10/03 - Pilgrim License Renewal Sser, Supplement 1 Letter to Board ML0722104872007-09-28028 September 2007 Safety Evaluation Report Related to the License Renewal of Pilgrim Nuclear Power Station ML0714104552007-06-28028 June 2007 Safety Evaluation Report Related to the License Renewal of Pilgrim Nuclear Power Station ML0706007982007-03-0101 March 2007 2007/03/01-Safety Evaluation Report with Open Items Related to the License Renewal of Pilgrim Nuclear Power Station ML0707501272007-03-0101 March 2007 E-MAIL: (PD) Requested Document, Safety Evaluation Report with Open Items Related to the License Renewal of Pilgrim Nuclear Power Station 2023-01-31
[Table view] |