Semantic search

Jump to navigation Jump to search
 Start dateSiteTitleDescription
ML18163A2426 June 2018Three Mile IslandFEMA Review Requested of Revision to the Three Mile Island Nuclear Station Emergency Plan for Post-Shutdown and Permanently Defueled Condition
ML18085B1724 April 2018Three Mile IslandFEMA Review Requested of Revision to the Three Mile Island Nuclear Station Emergency Plan for Post-Shutdown and Permanently Defueled Condition
ML18032A6569 March 2018Oyster CreekProposed Commission Paper Language for the Oyster Creek Nuclear Generating Station Emergency Plan Decommissioning Exemption Request
ML18025B25623 January 2018PalisadesFEMA Response Letter, January 23, 2018
ML17346A41911 January 2018Fort CalhounLetter - Notification of the Federal Emergency Management Agency for the Approval of Exemption of Fort Calhoun Station from Off-Site Emergency Planning Requirements
ML17275A26421 November 2017Fort CalhounSafety Evaluation Input on Fort Calhoun Station Request for Approval of Permanently Defueled Emergency Plan and Emergency Action Level Scheme, Docket No. 50-285
ML17034A3131 February 2017Fort CalhounFEMA Letter to Mr. Joseph Anderson, Regarding the License Amendment Request for Proposed Changes to Fort Calhoun Emergency Plan to Address Permanently Defueled Condition
ML15086A36910 December 2015Vermont YankeeLetter: Exemption of Vermont Yankee Nuclear Power Station from Off-Site Emergency Planning Requirements
ML15337A4208 December 2015Hatch
Vogtle
Farley
Request from Southern Nuclear Company for Approval to Accept a Standard Emergency Plan for the Joseph M. Farley, Edwin I. Hatch and Vogtle Nuclear Plant Sites
ML15035A3325 June 2015San OnofreExemption of San Onofre Nuclear Station from Off-Site Emergency Planning Requirements and Modification of the San Onofre Operating Licenses
ML15085A2411 April 2015Crystal RiverLetter: Exemption of Crystal River Power Station, Unit 3 from Off-Site Emergency Planning Requirements