Category:Annual Operating Report
MONTHYEARNMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report NMP1L3522, Independent Spent Fuel Storage Installation (ISFSI) - 2022 Radioactive Effluent Release Report2023-04-30030 April 2023 Independent Spent Fuel Storage Installation (ISFSI) - 2022 Radioactive Effluent Release Report NMP1L3499, CFR 50.46 Annual Report2023-01-27027 January 2023 CFR 50.46 Annual Report NMP2L2805, Annual Environmental Operating Report2022-04-23023 April 2022 Annual Environmental Operating Report NMP1L3444, CFR 50.46 Annual Report2022-01-27027 January 2022 CFR 50.46 Annual Report NMP2L2765, Submittal of 2020 Annual Environmental Operating Report2021-04-23023 April 2021 Submittal of 2020 Annual Environmental Operating Report NMP1L3374, 10 CFR 50.46 Annual Report2021-01-27027 January 2021 10 CFR 50.46 Annual Report NMP1L3336, Independent Spent Fuel Storage Installation (ISFSI) - Submittal of 2019 Radioactive Effluent Release Report2020-04-30030 April 2020 Independent Spent Fuel Storage Installation (ISFSI) - Submittal of 2019 Radioactive Effluent Release Report NMP1L3325, 10 CFR 50.46 Annual Report2020-01-27027 January 2020 10 CFR 50.46 Annual Report NMP2L2697, Submittal of 1O CFR 50.59 Evaluation Summary2019-02-12012 February 2019 Submittal of 1O CFR 50.59 Evaluation Summary NMP1L3259, 10 CFR 50.46 Annual Report2019-01-25025 January 2019 10 CFR 50.46 Annual Report NMP1L3212, Submittal of 2017 Annual Radiological Environmental Operating Report2018-05-10010 May 2018 Submittal of 2017 Annual Radiological Environmental Operating Report NMP1L3197, Submittal of 1O CFR 50.46 Annual Reporting Information2018-01-26026 January 2018 Submittal of 1O CFR 50.46 Annual Reporting Information ML18018B0562018-01-18018 January 2018 Annual Radiological Environmental Operating Report ML18011A6252017-12-11011 December 2017 the 2017 Annual Report of the Ceng Independent Nuclear Advisory Committee to the Ceng Board of Directors NMP2L2617, Transmittal of 2015 Annual Environmental Operating Report2016-04-15015 April 2016 Transmittal of 2015 Annual Environmental Operating Report ML16011A0032016-01-0707 January 2016 Submittal of Annual Report of the Nuclear Advisory Committee NMP2L2579, 2014 Annual Environmental Operating Report2015-04-10010 April 2015 2014 Annual Environmental Operating Report RS-15-104, Annual Property Insurance Status Report2015-04-0101 April 2015 Annual Property Insurance Status Report ML14139A0832014-05-0808 May 2014 Annual Radiological Environmental Operating Report ML14118A0402014-04-11011 April 2014 2013 Annual Environmental Operating Report ML13037A3032013-01-31031 January 2013 10 CFR 50.46 ECCS Evaluation Model Annual Reports for 2012 ML13037A3802012-12-17017 December 2012 Attachment 1b, 2012 Annual Report of the Ceng Independent Nuclear Advisory Committee ML12144A4132012-05-15015 May 2012 Transmittal of 2011 Annual Radiological Environmental Operating Report ML12131A5202012-05-0101 May 2012 Radioactive Effluent Release Report, January - December 2011 ML12108A0032012-04-0606 April 2012 2011 Annual Environmental Operating Report ML12039A0942012-01-31031 January 2012 CFR 50.46 ECCS Evaluation Model Annual Reports for 2011 ML11145A0692011-05-13013 May 2011 Submittal of 2010 Annual Radiological Environmental Operating Report ML11123A0172011-04-22022 April 2011 2010 Annual Environmental Operating Report ML1104001942011-01-31031 January 2011 10 CFR 50.46 ECCS Evaluation Model Annual Report for 2010 ML1013806562010-05-0707 May 2010 Submittal of 2009 Annual Radiological Environmental Operating Report ML1013006842010-05-0101 May 2010 Radioactive Effluent Release Report, January - December 2009 ML1013006832010-05-0101 May 2010 Radioactive Effluent Release Report, January - December 2009 ML1011701222010-04-20020 April 2010 2009 Annual Environmental Operating Report ML1003405892010-01-28028 January 2010 CFR 50.46 ECCS Evaluation Model Annual Reports for 2009 ML0913908252009-05-15015 May 2009 2008 Annual Radiological Environmental Operating Report ML0912804332009-05-0101 May 2009 Radioactive Effluent Release Report, January - December 2008 ML0803201512008-01-31031 January 2008 CFR 50.46 ECCS Evaluation Model Annual Reports for 2007 ML0712704232007-04-24024 April 2007 Constellation Slides - Nine Mile Point Meeting Annual Assessment Summary 2006-07 ML0710904622007-04-0909 April 2007 Annual Environmental Operating Report ML0514002702005-05-12012 May 2005 Points, Units 1 and 2, 2004 Annual Radiological Environmental Operating Report ML0416800592004-06-0404 June 2004 Units. 1 and 2 - 2003 Annual Financial Reports of Constellation Energy and Long Island Power Authority ML0414504102004-05-13013 May 2004 Annual Radiological Environmental Operating License ML0309905132003-03-31031 March 2003 Transmittal of 2002 Annual Environmental Operating Report ML0212901432002-04-30030 April 2002 Transmittal of 2001 Annual Radiological Environmental Operating Report for Nine Mile Point, Units 1 & 2 ML0213504572002-04-26026 April 2002 Transmittal of 2001 Annual Environmental Operating Report from Nine Mile Point Unit 2 ML18018B0501978-02-27027 February 1978 Annual Environmental Operating Report January 1, 1977 - December 31, 1977 ML17037B6071977-06-30030 June 1977 Letter Regarding Annual Report for 01/01/1976 Through 12/31/1976 and Enclosed Copies of the 6.9.1b(3) Report Which Reflect Programming Modifications ML18018B0491977-02-25025 February 1977 Letter Enclosing the Annual Environmental Operating Report January 1, 1976 - December 31, 1976 ML17037C4701975-06-18018 June 1975 Letter Regarding Guidance for Proposed License Amendments Relating to Refuelings and an Enclosed List of Information Needed to Forecast Requirements for Reviews of Proposed License Amendments Relating to Refueling 2024-01-26
[Table view] Category:Environmental Report
MONTHYEARML18018B0562018-01-18018 January 2018 Annual Radiological Environmental Operating Report ML18018B0982018-01-18018 January 2018 Semi-Annual Radioactive Effluent Release Report July - December 1993 NMP2L2579, 2014 Annual Environmental Operating Report2015-04-10010 April 2015 2014 Annual Environmental Operating Report ML14118A0402014-04-11011 April 2014 2013 Annual Environmental Operating Report ML13074A0312013-03-12012 March 2013 Areva Np Inc., Engineering Information Record, Document No.: 51-7012651-000, Constellation Energy Nuclear Group (Ceng) Flood Hazard Reevaluation Report for Nine Mile Point (NMP) Nuclear Station, Page 2-57 Through End ML13074A0302013-03-12012 March 2013 Areva Np Inc., Engineering Information Record, Document No.: 51-7012651-000, Constellation Energy Nuclear Group (Ceng) Flood Hazard Reevaluation Report for Nine Mile Point (NMP) Nuclear Station, Cover Through Page 2-56 ML0912700582009-05-0101 May 2009 Radioactive Effluent Release Report, January - December 2008 ML0907001232009-02-24024 February 2009 2008 Annual Environmental Operating Report ML0810500362008-04-0303 April 2008 Annual Environmental Operating Report ML0612900972006-05-0101 May 2006 Enclosure (1) Nine Mile Point, Unit - Radioactive Effluent Release Report ML0613002372006-05-0101 May 2006 Enclosure 1, Nine Mile Point, Unit 2 - Radioactive Effluent Release Report ML0513002632004-12-31031 December 2004 Annual Radioactive Effluent Release Report January - December 2004 ML0423001542004-08-0606 August 2004 LLC - Application for Renewal of Operating Licenses Coastal Management Program Consistency Determination ML0414504102004-05-13013 May 2004 Annual Radiological Environmental Operating License ML0412602742004-04-22022 April 2004 Report on the Status of the New York State Pollutant Discharge Elimination System Permit - Renewal ML0513002692004-02-18018 February 2004 Attachment 12, Nine Mile Point Unit 1, Off-Site Dose Calculation Manual (ODCM) ML0609400632003-04-15015 April 2003 Cnyrpdb 2003, Website Reference Used in Chapter 2 NMP FSEIS ML0431005642003-01-0101 January 2003 Site Audit References from Nine Mile Point Nuclear Station, Units 1 and 2 - Portion from 2003 Annual Radiological Environmental Operating Report (Distance to Nearest Residence) ML0212901432002-04-30030 April 2002 Transmittal of 2001 Annual Radiological Environmental Operating Report for Nine Mile Point, Units 1 & 2 ML0213504572002-04-26026 April 2002 Transmittal of 2001 Annual Environmental Operating Report from Nine Mile Point Unit 2 ML0609403831986-10-15015 October 1986 Elliot Et Al 1986, Website Reference Used in Chapter 8 NMP FSEIS ML18018B2681978-08-31031 August 1978 Submittal of Radioactive Effluent Release Semi-Annual Report for Period of January 1, 1978 Through June 30, 1978 ML18018B2761978-05-0303 May 1978 Submittal of Addendum to the Annual Environmental Operating Report for the Period of January 1, 1977 Through December 31, 1977 ML18018A9031978-04-28028 April 1978 Letter Regarding the Report Describing the Investigations of Geology, Geomorphology, Vertical Crusted Movements and Seismicity, and Rock Stresses ML18018B0501978-02-27027 February 1978 Annual Environmental Operating Report January 1, 1977 - December 31, 1977 ML18018B0491977-02-25025 February 1977 Letter Enclosing the Annual Environmental Operating Report January 1, 1976 - December 31, 1976 ML18018B2881977-02-23023 February 1977 Submittal of Radioactive Effluent Release Report for the Period July 1, 1976 Through December 31, 1976, Including Meteorological Data in Accordance with Reg. Guide 1.23 ML18018B0651975-09-0303 September 1975 Environmental Report January 1, 1975 - June 30, 1975 ML17037C2711975-07-29029 July 1975 Letter Enclosing a Report on Environmental Qualification Test Results Applicable to the Main Steam Isolation Valve Position Switch ML17037C3181974-09-10010 September 1974 Letter Responding to August 26, 1974 Letter Concerning the Council'S Review and Evaluation of the Impact on the Biota of Lake Ontario Caused by the Operation of Unit 1 ML17037C3191974-08-26026 August 1974 Letter Requesting That the Commission Make Information Available During the Process of Review and Evaluation of the Impact on Lake Biota Caused by Unit 1 ML17037C3091973-04-0909 April 1973 Letter Regarding a Request for Additional Information for the Facility for Calendar Years 1971 and 1972 ML17037C3151972-09-0505 September 1972 Letter Forwarding Environmental Impact Documentation to Provide Information in Advance of Receipt of the Draft Environmental Statement ML18018A8781972-06-30030 June 1972 Applicant'S Environmental Report Operating License Stage Conversion to Full-Term Operating License ML18018B0511969-12-31031 December 1969 Environmental Pre-Operational Survey ML17037C3561967-12-21021 December 1967 Letter Regarding an Application for a Construction Permit and Facility License Authorizing Construction and Operation of a Reactor and Transmitting a Copy of the Fish and Wildlife Service Report on Radiological and Non-Radio .. 2018-01-18
[Table view] Category:Letter type:NMP
MONTHYEARNMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation NMP1L3554, Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases2023-10-0606 October 2023 Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases C NMP2L2851, Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations2023-08-25025 August 2023 Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations NMP1L3534, License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2023-08-18018 August 2023 License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation NMP1L3545, Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems .2023-08-0404 August 2023 Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems . NMP1L3544, Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations2023-07-14014 July 2023 Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations NMP2L2846, Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications2023-07-0505 July 2023 Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications NMP1L3539, Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-06-0909 June 2023 Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) NMP1L3523, Annual Radioactive Environmental Operating Report2023-05-12012 May 2023 Annual Radioactive Environmental Operating Report NMP1L3522, Independent Spent Fuel Storage Installation (ISFSI) - 2022 Radioactive Effluent Release Report2023-04-30030 April 2023 Independent Spent Fuel Storage Installation (ISFSI) - 2022 Radioactive Effluent Release Report NMP1L3525, Core Operating Limits Report2023-04-19019 April 2023 Core Operating Limits Report NMP1L3526, Submittal of Emergency Relief Request I5R-14 Concerning a Proposed Alternative Associated with N2E Safe End-to-Nozzle Dissimilar Metal Weld Repair with Laminar Indication2023-04-13013 April 2023 Submittal of Emergency Relief Request I5R-14 Concerning a Proposed Alternative Associated with N2E Safe End-to-Nozzle Dissimilar Metal Weld Repair with Laminar Indication NMP1L3520, Supplemental Information for License Amendment Request Application to Partially Adopt Technical Specification Task Force (TSTF) Traveler TSTF-568, Revision 22023-04-0404 April 2023 Supplemental Information for License Amendment Request Application to Partially Adopt Technical Specification Task Force (TSTF) Traveler TSTF-568, Revision 2 NMP1L3519, Submittal of Emergency Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-03-30030 March 2023 Submittal of Emergency Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) NMP1L3516, Submittal of Emergency Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-03-29029 March 2023 Submittal of Emergency Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) NMP1L3517, Proposed Alternative Associated with a Weld Overlay Repair to the Torus2023-03-29029 March 2023 Proposed Alternative Associated with a Weld Overlay Repair to the Torus NMP1L3518, Proposed Alternative to Utilize Specific Provisions of Code Case N-716-3, Alternative Classification and Examination Requirements Section XI, Division 12023-03-29029 March 2023 Proposed Alternative to Utilize Specific Provisions of Code Case N-716-3, Alternative Classification and Examination Requirements Section XI, Division 1 NMP1L3515, Submittal of Emergency Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-03-27027 March 2023 Submittal of Emergency Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) NMP1L3513, Submittal of Emergency Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-03-24024 March 2023 Submittal of Emergency Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) NMP1L3499, CFR 50.46 Annual Report2023-01-27027 January 2023 CFR 50.46 Annual Report NMP1L3482, License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b2022-12-15015 December 2022 License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3486, Radiological Emergency Plan Document Revision2022-12-15015 December 2022 Radiological Emergency Plan Document Revision NMP1L3484, Application to Adopt 10 CFR 50.69, Risk-Informed Categorization and Reatment of Structures, Systems and Components for Nuclear Power Reactors2022-12-15015 December 2022 Application to Adopt 10 CFR 50.69, Risk-Informed Categorization and Reatment of Structures, Systems and Components for Nuclear Power Reactors NMP1L3485, Proposed Alternative Associated with a Weld Overlay Repair to the Torus2022-12-0808 December 2022 Proposed Alternative Associated with a Weld Overlay Repair to the Torus NMP2L2823, Supplemental Information for License Amendment Request Revise Surveillance Requirements to Reduce Excessive Fast Starting of Emergency Diesel Generators2022-10-28028 October 2022 Supplemental Information for License Amendment Request Revise Surveillance Requirements to Reduce Excessive Fast Starting of Emergency Diesel Generators NMP1L3481, Constellation Energy Generation, LLC, 10 CFR 50, Appendix E - Development of Evacuation Time Estimates2022-09-15015 September 2022 Constellation Energy Generation, LLC, 10 CFR 50, Appendix E - Development of Evacuation Time Estimates NMP1L3477, License Amendment Request - Application to Partially Adopt Technical Specification Task Force (TSTF) Traveler TSTF-568, Revision 2, Revise Applicability of BWR/4 TS 3.6.2.5 and TS 3.6.3.2, to Revise.2022-08-12012 August 2022 License Amendment Request - Application to Partially Adopt Technical Specification Task Force (TSTF) Traveler TSTF-568, Revision 2, Revise Applicability of BWR/4 TS 3.6.2.5 and TS 3.6.3.2, to Revise. NMP1L3478, Response to Request for Additional Information - Relief Request Associated with Pump Periodic Verification Tests of Core Spray System Pumps2022-08-0505 August 2022 Response to Request for Additional Information - Relief Request Associated with Pump Periodic Verification Tests of Core Spray System Pumps NMP1L3469, Constellation Energy Company, LLC, Request for Use of Honeywell Mururoa V4F1 R Supplied Air Suits2022-06-30030 June 2022 Constellation Energy Company, LLC, Request for Use of Honeywell Mururoa V4F1 R Supplied Air Suits NMP1L3467, License Amendment Request - Revision to Alternative Source Term Calculation for Main Steam Isolation Valve (MSIV) Leakage and Non-MSIV Leakage2022-06-29029 June 2022 License Amendment Request - Revision to Alternative Source Term Calculation for Main Steam Isolation Valve (MSIV) Leakage and Non-MSIV Leakage NMP1L3465, Independent Spent Fuel Storage Installation - General License 30-day Cask Registration Notifications2022-06-17017 June 2022 Independent Spent Fuel Storage Installation - General License 30-day Cask Registration Notifications NMP1L3462, Independent Spent Fuel Storage Installation, General License 30-day Cask Registration Notifications2022-06-0909 June 2022 Independent Spent Fuel Storage Installation, General License 30-day Cask Registration Notifications NMP2L2799, License Amendment Request - Revise Surveillance Requirements to Reduce Excessive Fast Starting of Emergency Diesel Generators2022-05-24024 May 2022 License Amendment Request - Revise Surveillance Requirements to Reduce Excessive Fast Starting of Emergency Diesel Generators NMP2L2811, Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2022 Owner'S Activity Report for RFO-18 Inservice Examinations2022-05-13013 May 2022 Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2022 Owner'S Activity Report for RFO-18 Inservice Examinations NMP1L3459, 2021 Annual Radiological Environmental Operating Report2022-05-0808 May 2022 2021 Annual Radiological Environmental Operating Report NMP1L3457, 2021 Radioactive Effluent Release Report for Nine Mile Point Units 1 and 22022-04-30030 April 2022 2021 Radioactive Effluent Release Report for Nine Mile Point Units 1 and 2 NMP2L2805, Annual Environmental Operating Report2022-04-23023 April 2022 Annual Environmental Operating Report NMP2L2807, Core Operating Limits Report2022-04-0707 April 2022 Core Operating Limits Report NMP1L3458, Constellation Energy Generation, LLC, Annual Property Insurance Status Report2022-04-0101 April 2022 Constellation Energy Generation, LLC, Annual Property Insurance Status Report NMP1L3454, Relief Request Associated with Pump Periodic Verification Tests of Core Spray System Pumps2022-03-0202 March 2022 Relief Request Associated with Pump Periodic Verification Tests of Core Spray System Pumps NMP1L3447, Constellation Energy Generation, LLC - Response to Request for Additional Information - Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs2022-02-0202 February 2022 Constellation Energy Generation, LLC - Response to Request for Additional Information - Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs NMP1L3444, CFR 50.46 Annual Report2022-01-27027 January 2022 CFR 50.46 Annual Report NMP2L2794, Supplemental Information to Support Review of Nine Mile Point Nuclear Station, Unit 2, License Amendment Request to Adopt TSTF-582, Revision 02022-01-11011 January 2022 Supplemental Information to Support Review of Nine Mile Point Nuclear Station, Unit 2, License Amendment Request to Adopt TSTF-582, Revision 0 NMP2L2793, Supplemental Information - Relief Request Associated with Excess Flow Check Valves2021-12-17017 December 2021 Supplemental Information - Relief Request Associated with Excess Flow Check Valves NMP2L2789, Response to Request for Additional Information by the Office of Reactor Regulation to Support Review of License Amendment Request to Adopt TSTF-582, Revision 02021-12-16016 December 2021 Response to Request for Additional Information by the Office of Reactor Regulation to Support Review of License Amendment Request to Adopt TSTF-582, Revision 0 2024-02-01
[Table view] |