Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20247M89519 May 1998Notice of Withdrawal of Application of Amend for FOL DPR-16. Amend Would Have Revised Oyster Creek Security Training & Qualification Plan
ML20217K57016 June 1997Notice of Issuance of Director'S Decision Under 10CFR2.206 Re Petitioner Request That NRC Direct Util to Shut Down Nuclear Reactor at Plant During Fuel Transfer.Nrr Determined That Request Should Be Dismissed as Premature
ML20141J12420 May 1997Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206.Berkeley Township Environ Commission Passed Resolution Opposing Transfer of Spent Nuclear Fuel from Wet to Dry Storage During Operation of Plant
ML20137M9912 April 1997Notice of Issuance of Final Director'S Decision Under 10CFR2.206
ML20206D2717 November 1988Notice of Denial of Amend to License DPR-16 & Opportunity for Hearing to Eliminate Requirement for Docketing of Insp Results for Core Spray Spargers & to Obtain NRC Restart Authorization for Each Refueling Outage
ML20210L82112 September 1986Notice of Consideration of Issuance of Amends to License DPR-16 & Proposed NSHC Determination & Opportunity for Hearing Re Tech Spec Change Requests 147 & 153 Re Protective Instrumentation SetpointsSafe Shutdown
ML20206P87422 August 1986Notice of Withdrawal of Util 860224 Application for Amend to Provisional License DPR-16 Re Temporary Change to Facility Security Plan
ML20155F26610 April 1986Notice of Availability of Environ Assessment & Finding of No Significant Change in Impacts Re full-term OL Review. Supporting Documentation EnclEnvironment Report
ML20134H56526 August 1985Notice of Withdrawal of Application for Amend to License DPR-16,revising Tech Spec to Accommodate Addl Isolation Valves Under Type C Testing
ML20126K12629 March 1981Notice of Issuance & Availability of Amend 54 to License DPR-16