Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML22320A55916 November 20222022 Annual Report - Guarantees of Payment of Deferred Premiums
CNRO-2011-00004, Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G29 April 2011Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart GSafe Shutdown
Non-Destructive Examination
Coatings
Temporary Modification
Process Control Program
Fire Protection Program
Grace period
ENOC-07-00020, Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes, Revision 1615 June 2007Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes, Revision 16Safe Shutdown
Non-Destructive Examination
Coatings
Temporary Modification
Process Control Program
Fire Protection Program
Grace period
JAFP-06-0127, CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models14 August 2006CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models
ML06153041925 May 2006Enclosure 1, 2005 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants
ML06153042631 December 2005Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
ML07016019731 December 2005JAFNPP - SEIS Web Reference - Eckert 2005, New York Lake Ontario and Upper St. Lawrence River Stocking Program 2005
ML07016020931 December 2005JAFNPP - SEIS Web Reference - Schaner 2005, Pelagic Planktivores, NYSDEC Lake Ontario Annual Report 2005
BVY 05-057, 2004 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal25 May 20052004 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal
JAFP-05-0062, Annual Radioactive Effluent Release Report for January 1, 2004 - December 31, 200428 April 2005Annual Radioactive Effluent Release Report for January 1, 2004 - December 31, 2004Grab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Process Control Program
ML06362021628 February 2005JAFNPP Er Ref 8-17 Energy Outlook 2005, with Projections to 2025Coatings
ML07038052931 December 2004JAFNPP - Site Audit Requests - 1995-2004 Report of Environmental Radiation in New York StateGrab sample
ML07016033831 December 2004JAFNPP - SEIS Web Reference - NYSDEC 2004 Status of Lake OntarioZebra Mussel
ML07016020831 December 2004JAFNPP - SEIS Web Reference - Schaner 2004, Pelagic Planktivores, 2004, NYSDEC Lake Ontario Annual Report 2004
JAFP-04-0135, James a FitzPatrick, 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models23 August 2004James a FitzPatrick, 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models
BVY 04-049, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Form 10-K Through Page E-3125 May 20042003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Form 10-K Through Page E-31Incorporated by reference
JPN-04-012, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information25 May 20042003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information
JAFP-04-0054, Annual Radioactive Effluent Release Report for the Period of January 1, 2003 Through December 31, 200321 April 2004Annual Radioactive Effluent Release Report for the Period of January 1, 2003 Through December 31, 2003Time of Discovery
High winds
Grab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Process Control Program
BVY 03-044, 2002 Annual Report, and Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants28 May 20032002 Annual Report, and Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants
JAFP-03-0056, Annual Radioactive Effluent Release Report for January 1, 2002 Through December 31, 200223 April 2003Annual Radioactive Effluent Release Report for January 1, 2002 Through December 31, 2002High winds
Grab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
JPN-02-023, 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models14 August 200210 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models
NL-02-073, Part 2 of 3, Indian Point, Units 1, 2, & 3, James A. FitzPatrick & Pilgrim Nuclear Station - 2001 Annual Report & Security & Exchange Commission Form 10-K, Us Securities & Exchange Commission14 May 2002Part 2 of 3, Indian Point, Units 1, 2, & 3, James A. FitzPatrick & Pilgrim Nuclear Station - 2001 Annual Report & Security & Exchange Commission Form 10-K, Us Securities & Exchange CommissionIncorporated by reference
JAFP-02-0052, Annual Report, Safety Relief Valve Challenges and Failures, for James A. FitzPatrick Nuclear Power Plant28 February 2002Annual Report, Safety Relief Valve Challenges and Failures, for James A. FitzPatrick Nuclear Power PlantCorrosion bonding
ML06362018431 December 2000JAFNPP Er Ref 8-13 DOE Eia Annual Energy Outlook 2001, with Projections to 2020Grace period
ML07038053231 December 1994JAFNPP - Site Audit Requests - 1994 Annual Report Environmental Radiation in New York StateGrab sample
Stolen
ML07038053431 December 1993JAFNPP - Site Audit Requests - 1993 Annual Report Environmental Radiation in New York StateGrab sample