ML22182A076
From kanterella
Jump to navigation
Jump to search
ML22182A076 | |
Person / Time | |
---|---|
Site: | Indian Point ![]() |
Issue date: | 07/01/2022 |
From: | Fleming J Holtec Decommissioning International |
To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation |
References | |
HDI-IPEC-22-052 | |
Download: ML22182A076 (301) | |
Similar Documents at Indian Point | |
---|---|
Category:Environmental Monitoring Report
MONTHYEARML24128A0642024-05-0707 May 2024
[Table view]2023 Annual Radiological Environmental Operating Report ML24114A2282024-04-23023 April 2024 Annual Radioactive Effluent Release Report ML23132A1852023-05-12012 May 2023 2022 Annual Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 ML22182A0762022-07-0101 July 2022 Resubmittal of the 2021 Annual Radioactive Effluent Release Report ML22123A2062022-05-0303 May 2022 2021 Annual Radiological Environmental Operating Report ML22118A4932022-04-28028 April 2022 2021 Annual Radioactive Effluent Release Report ML22109A1062022-04-19019 April 2022 2021 Annual Environmental Protection Plan Report ML21167A1882021-05-0606 May 2021 2020 Annual Radiological Environmental Operating Report NL-21-030, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0606 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report ML21168A0242021-04-30030 April 2021 Annual Radioactive Effluent Release Report ML19252A2822019-08-28028 August 2019 Jones Day to NMFS, Sturgeon Monitoring Pursuant to Biological Opinion for Indian Point NL-19-039, Annual Radioactive Effluent Release Report2019-04-23023 April 2019 Annual Radioactive Effluent Release Report NL-18-029, 2017 Annual Environmental Protection Plan Report2018-04-26026 April 2018 2017 Annual Environmental Protection Plan Report ML18051A3122018-02-16016 February 2018 Revised Incidental Take Statement for Indian Point Nuclear Generating Units 2 and 3, Appendix a, Incident Report for Shortnose and Atlantic Sturgeon NL-17-066, Submittal of 2016 Annual Radiological Environmental Operating Report2017-05-15015 May 2017 Submittal of 2016 Annual Radiological Environmental Operating Report NL-17-047, Submittal of 2016 Annual Radioactive Effluent Release Report2017-04-26026 April 2017 Submittal of 2016 Annual Radioactive Effluent Release Report NL-17-045, Submittal of 2016 Annual Environmental Protection Plan Report2017-04-14014 April 2017 Submittal of 2016 Annual Environmental Protection Plan Report NL-16-058, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-05-12012 May 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report NL-16-043, Annual Radioactive Effluent Release Report for 20152016-04-28028 April 2016 Annual Radioactive Effluent Release Report for 2015 NL-15-061, Submittal of 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 Submittal of 2014 Annual Radiological Environmental Operating Report NL-15-048, 2014 Annual Radioactive Effluent Release Report2015-04-28028 April 2015 2014 Annual Radioactive Effluent Release Report ML15114A0482015-04-0606 April 2015 Reply to Request for Additional Information Regarding the License Renewal Application Environmental Review ML15114A0812015-04-0606 April 2015 2006 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0822015-04-0606 April 2015 2007 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0832015-04-0606 April 2015 2008 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0802015-04-0606 April 2015 2009 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0842015-04-0606 April 2015 2010 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0852015-04-0606 April 2015 2011 Year Class Report for the Hudson River Estuary Monitoring Program ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0972015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 4 ML14217A2182014-08-0404 August 2014 Sturgeon Impingement Quality Assurance Plan and Standard Operating Procedures NL-14-039, Annual Radioactive Effluent Release Report2014-04-28028 April 2014 Annual Radioactive Effluent Release Report ML14097A3262014-03-31031 March 2014 Coastal Zone Management Act Consistency Certification in Support of Renewal of Operating Licenses NL-13-027, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report NL-13-026, 2012 Annual Environmental Protection Plan Report2013-04-18018 April 2013 2012 Annual Environmental Protection Plan Report ML13093A2612013-03-29029 March 2013 Draft Monitoring Plan Required by Reasonable and Prudent Measure 1 of the Final Biological Opinion for Continued Operation of Indian Point Nuclear Generating Unit 2 and 3 ML13157A1322012-12-31031 December 2012 Enclosure 1 to NL-13-028 - Radioactive Effluent Release Report: 2012 ML11249A0122011-08-26026 August 2011 Letter from P. Kurkul, NMFS, to D. Wrona, NRC, Draft Biological Opinion for License Renewal of Indian Point Nuclear Generating Unit Nos. 2 and 3 NL-11-068, 2010 Annual Radioactive Effluent Release Report, Revision 12011-06-10010 June 2011 2010 Annual Radioactive Effluent Release Report, Revision 1 NL-11-068, Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 12011-06-10010 June 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 1 NL-11-038, 2010 Annual Radiological Environmental Operating Report2011-05-16016 May 2011 2010 Annual Radiological Environmental Operating Report NL-11-038, Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report2011-05-16016 May 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report NL-11-039, 2010 Annual Radioactive Effluent Release Report2011-04-22022 April 2011 2010 Annual Radioactive Effluent Release Report ML11195A1582011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Cover Page to Page 51 ML11195A1592011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Page 52 to 119 ML11195A1612011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendices a to D ML11195A1602011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendix E to End 2024-05-07 Category:Letter MONTHYEARIR 05000003/20240042025-02-20020 February 2025
[Table view]NRC Inspection Report Nos. 05000003/2024004, 05000247/2024004, 05000286/2024004, and Exercise of Enforcement Discretion IR 05000003/20240032024-12-11011 December 2024 NRC Inspection Report Nos. 05000003/2024003, 05000247/2024003, 05000286/2024003 L-24-017, Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2024-12-10010 December 2024 Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML24344A0692024-12-0909 December 2024 Proof of Financial Protection 10 CFR 140.15 IR 07200051/20244022024-11-20020 November 2024 NRC Independent Spent Fuel Storage Security Inspection Report No. 07200051/2024402 (Public) ML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 05000003/20240022024-08-0606 August 2024 NRC Inspection Report 05000003/2024002, 05000247/2024002, 05000286/2024002 PNP 2024-030, Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 02024-08-0202 August 2024 Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 0 ML24171A0122024-06-18018 June 2024 Reply to a Notice of Violation EA-24-037 ML24156A1162024-06-0404 June 2024 Correction - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000003/20240052024-05-21021 May 2024 And 3 - NRC Inspection Report Nos. 05000003/2024005, 05000247/2024005, 05000286/2024005, 07200051/2024001, and Notice of Violation ML24128A0632024-05-0707 May 2024 Submittal of 2023 Annual Radiological Environmental Operating Report L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 ML24116A2412024-04-25025 April 2024 Annual Environmental Protection Plan Report ML24114A2282024-04-23023 April 2024 Annual Radioactive Effluent Release Report L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) ML24080A1722024-03-20020 March 2024 Reply to a Notice of Violation EA-2024-010 IR 05000003/20240012024-03-20020 March 2024 NRC Inspection Report Nos. 05000003/2024001, 05000247/2024001, and 05000286/2024001 (Cover Letter Only) ML24045A0882024-02-22022 February 2024 Correction to the Technical Specifications to Reflect Appropriate Pages Removed and Retained by Previous License Amendments ML24053A0642024-02-22022 February 2024 2023 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report IR 05000003/20230042024-02-22022 February 2024 NRC Inspection Report Nos. 05000003/2023004, 05000247/2023004, 05000286/2023004, and 07200051/2023004 and Notice of Violation ML24011A1982024-01-12012 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 ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan 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 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 ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 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 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 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 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 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) 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 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 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 2025-02-20 Category:Manual MONTHYEARML24114A2282024-04-23023 April 2024
[Table view]Annual Radioactive Effluent Release Report ML22182A0762022-07-0101 July 2022 Resubmittal of the 2021 Annual Radioactive Effluent Release Report NL-21-029, Offsite Dose Calculation Manual (Odcm), Revision 52021-04-30030 April 2021 Offsite Dose Calculation Manual (Odcm), Revision 5 NL-21-006, Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement2021-02-10010 February 2021 Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement NL-20-077, Submittal of Quality Assurance Program Manual Revision 22020-11-0909 November 2020 Submittal of Quality Assurance Program Manual Revision 2 ML20259A2132020-09-14014 September 2020 Defueled Safety Analysis Report, Appendix B, Technical Requirements Manual (TRM) NL-20-051, Submittal of Quality Assurance Program Manual, Revision 1 for the Indian Point Energy Center2020-07-0707 July 2020 Submittal of Quality Assurance Program Manual, Revision 1 for the Indian Point Energy Center NL-19-062, Registration of Spent Fuel Cask Use2019-07-0202 July 2019 Registration of Spent Fuel Cask Use ML18304A0792018-07-28028 July 2018 Technical Requirements Manual ML17109A4872017-04-10010 April 2017 Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G ML14287A2942014-09-17017 September 2014 Updated Final Safety Analysis Report (Ufsar), Revision 25, Technical Requirements Manual NL-14-121, Indian Point, Unit 2, Updated Final Safety Analysis Report (Ufsar), Revision 25, Technical Requirements Manual2014-09-17017 September 2014 Indian Point, Unit 2, Updated Final Safety Analysis Report (Ufsar), Revision 25, Technical Requirements Manual ENOC-13-00029, Planned Modification of the Entergy Quality Assurance Program Manual (EA-11-096)2013-11-0404 November 2013 Planned Modification of the Entergy Quality Assurance Program Manual (EA-11-096) CNRO-2013-00007, Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G2013-04-26026 April 2013 Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G NL-13-028, Enclosure 2 to NL-13-028 - Offsite Dose Calculation Manual Rev. 42012-08-29029 August 2012 Enclosure 2 to NL-13-028 - Offsite Dose Calculation Manual Rev. 4 NL-12-020, Enclosure 2 to NL-12-020 - Offsite Dose Calculation Manual Rev. 32011-01-18018 January 2011 Enclosure 2 to NL-12-020 - Offsite Dose Calculation Manual Rev. 3 ML11280A1342010-10-0606 October 2010 (IP2) Nuclear Power Plant Amendment Update to the Final Safety Analysis Report (Fsar), Revision 22, Technical Requirements Manual NL-10-107, Indian Point 2 (IP2) Nuclear Power Plant Amendment Update to the Final Safety Analysis Report (Fsar), Revision 22, Technical Requirements Manual2010-10-0606 October 2010 Indian Point 2 (IP2) Nuclear Power Plant Amendment Update to the Final Safety Analysis Report (Fsar), Revision 22, Technical Requirements Manual NL-10-045, To Offsite Dose Calculation Manual2010-04-29029 April 2010 To Offsite Dose Calculation Manual NL-09-136, 2009 Amendment Update to the Final Safety Analysis Report (Fsar), Revision 03, Techical Requirements Manual (Trm), November 2009, Section 1.0 Through 5.72009-10-13013 October 2009 2009 Amendment Update to the Final Safety Analysis Report (Fsar), Revision 03, Techical Requirements Manual (Trm), November 2009, Section 1.0 Through 5.7 ML0820701552008-06-26026 June 2008 Distribution of IP3 Technical Specification Amendment 236 ML0904003472008-06-0404 June 2008 Condition Report CR-IP2-2008-02917 ML0904103222008-04-15015 April 2008 Entergys Quality Assurance Program Manual, Revision 18; Effective: April 15, 2008 ML0904002542008-04-0101 April 2008 Excerpt TRM - Sbo/Dpp. R Diesel Electrical Distribution System ML0905405612008-01-0808 January 2008 IPEC Site Management Manual, Radiological Ground Water Monitoring Program ML0724801632007-07-0606 July 2007 To IPEC Site Management Manual, IP-SMM-AD-103, IP3 Its/Bases ENOC-07-00020, Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes, Revision 162007-06-15015 June 2007 Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes, Revision 16 ML0715003222007-03-29029 March 2007 IPEC Site Management Manual, Technical Specification Bases Update 23-05/16/07 ML0711402032007-03-29029 March 2007 Technical Specification Bases ML0707205372007-02-26026 February 2007 Improved Technical Specifications, Amendment 233 ML0702903522007-01-19019 January 2007 To IPEC Site Management Manual, IP-SMM-AD-103, IP3 Its/Bases ML0702903452006-12-0404 December 2006 To IPEC Site Management Manual, IP-SMM-AD-103, IP3 Its/Bases ML0704002472006-11-0808 November 2006 E-Mail from J. Noggle of USNRC to J. Kottan of USNRC and T. Rice of Department of Environmental Conservation, Regarding Gwmp Plan and Procedure ML0704002432006-11-0707 November 2006 E-Mail from J. Adler of Entergy to J. Noggle of USNRC, Regarding Gwmp Plan and Procedure ML0617801832006-06-15015 June 2006 Technical Specification Update for Unit 3 NL-06-056, Offsite Dose Calculation Manual (ODCM)2006-05-15015 May 2006 Offsite Dose Calculation Manual (ODCM) ML0620003692006-04-19019 April 2006 Update to IP3 Technical Specifications Bases ML0631905242006-04-19019 April 2006 Technical Specification Bases Manual, IP-SMM-AD-103 ML0706801542006-02-13013 February 2006 (2) ENN-NDE-10.01, Rev. 2; VT-1 Examination, 02/13/2006 ML0706801572006-02-0202 February 2006 (3) ENN-NDE-10.03, Rev. 1; VT-3 Examination, 02/02/2006 ML0613201192006-01-19019 January 2006 E-mail from D. Croulet of Entergy to J. Noggle of USNRC, Regarding NRC Visitors January 301 Through February 3rd ML0532004452005-10-28028 October 2005 Technical Specification Bases Changes ML0527705332005-08-19019 August 2005 Offsite Dose Calculation Manual, Rev. 9 ML0524102942005-08-17017 August 2005 Update for IP3 Technical Requirements Manual ML0516700722005-06-0303 June 2005 IP-SNM-AD-104, Rev 0, Site Management Manual Controlled Document Transmittal Form - Procedures CNRO-2005-00024, Entergy Quality Assurance Program Manual, Revision 122005-04-0606 April 2005 Entergy Quality Assurance Program Manual, Revision 12 ML0510201362005-03-31031 March 2005 Update for IP3 Technical Requirements Manual ML0503303642005-01-19019 January 2005 Transmittal of Indian Point, Unit 3 Technical Specifications Bases ML0435703832004-12-15015 December 2004 Enclosure B to NL-04-156, Engineering Standards Manual IES-3B, Rev 0, Instrument Loop Accuracy and Setpoint Calculation Methodology (P3) ML0431504202004-10-23023 October 2004 Technical Specification Bases 2024-04-23 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML22182A076&oldid=3725260"