Semantic search

Jump to navigation Jump to search
 Issue dateTitleFromTo
AEP-NRC-2011-36, 30-Day Response to NRC Bulletin 2011-01, Mitigating Strategies9 June 201130-Day Response to NRC Bulletin 2011-01, Mitigating StrategiesIndiana Michigan Power Co
Gebbie J
Office of Nuclear Reactor Regulation
Document Control Desk
AEP-NRC-2011-43, Day Response to NRC Bulletin 2011-01, Mitigating Strategies11 July 2011Day Response to NRC Bulletin 2011-01, Mitigating StrategiesAmerican Electric Power
Indiana Michigan Power Co
Gebbie J
Office of Nuclear Reactor Regulation
Document Control Desk
AEP-NRC-2011-58, Correction to 60-Day Response to Bulletin 2011-01, Mitigating Strategies5 August 2011Correction to 60-Day Response to Bulletin 2011-01, Mitigating StrategiesIndiana Michigan Power Co
Gebbie J
Office of Nuclear Reactor Regulation
Document Control Desk
IR 05000315/20110061 September 2011Mid-Cycle Letter for D. C. Cook Nuclear Power Plant, 05000315-11-006, 05000316-11-006Jamnes Cameron
NRC/RGN-III/DRP/B6
Indiana Michigan Power Co
Weber L
ML11318054814 November 2011Draft RAI on the Licensee'S Responses to Bulletin 2001-01Tam P
Plant Licensing Branch III
Indiana Michigan Power Co
Scarpello M
AEP-NRC-2011-73, Response to Request for Information Regarding Bulletin 2011-01, Mitigating Strategies12 December 2011Response to Request for Information Regarding Bulletin 2011-01, Mitigating StrategiesIndiana Michigan Power Co
Gebbie J
Office of Nuclear Reactor Regulation
Document Control Desk
ML12093A5066 April 2012Letter and Summary Compliance with Bulletin 2011-01, Mitigating StrategiesTam P
Plant Licensing Branch III
Indiana Michigan Power Co
Weber L
ML20352A17123 December 2020Documentation of the Completion of Required Actions Taken in Response to the Lessons Learned from the Fukushima Dai-ichi AccidentRobert Bernardo
NRC/NRR/DORL/LPMB
Indiana Michigan Power Co
Gebbie J