Semantic search
Jump to navigation
Jump to search
Issue date | From | Title | Project stage | |
---|---|---|---|---|
AEP-NRC-2015-14, Response to March 12, 2012, Request for Information, Enclosure 2, Recommendation 2.1: Flooding, Required Response 2, Hazard Reevaluation Report | 6 March 2015 | Indiana Michigan Power Co Gebbie J | Response to March 12, 2012, Request for Information, Enclosure 2, Recommendation 2.1: Flooding, Required Response 2, Hazard Reevaluation Report | Request |
ML15152A083 | 4 June 2015 | Tekia Govan Japan Lessons-Learned Division | Nuclear Regulatory Commission Plan for the Audit of Indiana Michigan Power Company'S Flood Hazard Reevaluation Report Submittal Relating to the Near-Term Task Force Recommendation 2.1-Flooding for Donald C. Cook Nuclear Plant, Units 1 and 2 | Other |
ML15300A236 | 3 November 2015 | Tekia Govan Japan Lessons-Learned Division | Nuclear Regulatory Commission Report for the Audit of Indiana Michigan Power Company'S Flood Hazard Reevaluation Report Submittals Relating to the Near-Term Task Force Recommendation 2.1-Flooding for Donald C. Cook Nuclear Plants Units 1 an | Other |
ML15334A413 | 4 December 2015 | Tekia Govan Japan Lessons-Learned Division | Interim Staff Response to Reevaluated Flood Hazards Submitted in Response to 10 CFR 50.54(f)Information Request -Flood Causing Mechanism Reevaluation | Other |