ML20353A157

From kanterella
Jump to navigation Jump to search
TMI-2 License Transfer Conforming Amendment
Date released: 12/18/2020 Download: ML20353A157


Indemnity Agreement B-64, Amendment 15 (3)
ML20353A183
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 12/18/2020
From: Richard Turtil
NRC/NMSS/DREFS/FAB
To:
TMI-2 Solutions
Smith T B 301-415-6721
References
EPID L-2019-LLA-0257
Download: ML20353A183 (2)
Indemnity Agreement B-64, Amendment 15 (2)
ML20353A177
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 12/18/2020
From: Richard Turtil
NRC/NMSS/DREFS/FAB
To:
TMI-2 Solutions
Smith T B 301-415-6721
References
EPID L-2019-LLA-0257
Download: ML20353A177 (2)
Email from TMI-2 Solutions
ML20353A163
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 12/18/2020
From: Gerard van Noordennen
Energy Solutions, TMI-2 Solutions
To: Smith T B
Reactor Decommissioning Branch
Smith T B 301-415-6721
References
EPID L-2019-LLA-0257
Download: ML20353A163 (1)
Indemnity Agreement B-64, Amendment 15
ML20353A162
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 12/18/2020
From: Richard Turtil
NRC/NMSS/DREFS/FAB
To:
TMI-2 Solutions
Smith T B 301-415-6721
References
EPID L-2019-LLA-0257
Download: ML20353A162 (2)
TMI-2 License Transfer Conforming Amendment
ML20352A381
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 12/18/2020
From: Tanya Smith
Reactor Decommissioning Branch
To: Sauger J
TMI-2 Solutions
Smith T B 301-415-6721
References
EPID L-2019-LLA-0257
Download: ML20352A381 (19)