Semantic search

Jump to navigation Jump to search
 Issue dateTitle
ML21144A19412 May 2021IPEC Emergency Plan (PSEP)
ML20157A18527 May 2020Revision to IPEC Emergency Plan
ML20063L68421 February 2020Comment from Henry Kelly on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021)
ML19304A33822 October 2019Emergency Plan IPEC-E-PLAN, Revision 25
ML19050A4035 February 2019Emergency Plan Procedure IPEC-EP-19-01, Rev. 23
ML18109A04614 April 2018IPEC Emergency Plan, Revision 21
ML17353A21614 December 2017Revision to Emergency Preparedness Emergency Plan Implementing Procedure, IPEC-EP 17-02, Rev. 21
IR 05000247/201700327 October 2017Integrated Inspection Report 05000247/2017003 and 05000286/2017003
ML15357A00515 December 2015Revision 18 to the Emergency Plan
IR 05000247/20150035 November 2015IR 05000247/2015003, 05000286/2015003; 07/01/2015 - 09/30/2015; Indian Point Nuclear Generating (Indian Point), Units 2 and 3; Flood Protection Measures, Operability Evaluations, and Identification and Resolution of Problems
ML15090A13625 March 2015Lr Hearing - Indian Point Letter NL-15-028 Rejected by Document Control Desk
ML15071A06012 March 20152015/03/12 Indian Point Lr Hearing - FW: Outgoing Letter NL-15-028 Reply to RAI Regarding the License Renewal Application Environmental Review
NL-15-028, Reply to Request for Additional Information Regarding the License Renewal Application Environmental Review10 March 2015Reply to Request for Additional Information Regarding the License Renewal Application Environmental Review
ML14225A29513 August 2014Order Providing Proposed Questions for Evidentiary Hearing
ML13081A75322 March 2013State of New York'S Proposed Findings of Fact and Conclusions of Law Regarding Contention NYS-17B
ML13081A76422 March 2013Entergy'S Proposed Findings of Fact and Conclusions of Law for Contention NYS-17B (Prosperity Values)
ML12181A36528 June 2012Pre-filed Written Rebuttal Testimony of Stephen C. Sheppard Regarding Contention NYS-17B
ML12228A65628 June 2012New York State Pre-Filed Revised Evidentiary Hearing Exhibit NYS000434, Pre-filed Rebuttal Testimony of Stephen C. Sheppard in Support of Contention NYS-17B (Jun. 28, 2012)
ML12340A67928 June 2012Official Exhibit - NYS000434-00-BD01 - Pre-filed Rebuttal Testimony of Stephen C. Sheppard in Support of Contention NYS-17B (Jun. 28, 2012)
ML12090A79431 January 2012Entergy Pre-Filed Hearing Exhibit ENT000455, NUREG-1935, State-of-the-Art Reactor Consequence Analyses (Soarca) Report, Draft Report for Public Comment (Jan. 2012) (Draft NUREG-1935)
ML12339A56931 January 2012Official Exhibit - ENT000455-00-BD01 - NUREG-1935, State-of-the-Art Reactor Consequence Analyses (Soarca) Report, Draft Report for Public Comment (Jan. 2012) (Draft NUREG-1935)
ML12030A25030 January 2012New York State (NYS) Pre-Filed Evidentiary Hearing Exhibit NYSR00224, Pre-Filed Testimony of Stephen C. Sheppard (Sheppard Pft)
ML12335A64930 January 2012Official Exhibit - NYSR00224-00-BD01 - Pre-Filed Testimony of Stephen C. Sheppard (Sheppard Pft)
IR 05000003/196401127 January 2012IR 05000348-11-005, 05000364-11-005, 05000348-11-014, and 05000364-11-1014, October 1, 2011 Through December 31, 2011, Joseph M. Farley Nuclear Plant, Units 1 and 2, Identification and Resolution of Problems
ML11356A48822 December 2011Hudson River Sloop Clearwater (Cle) Pre-Filed Evidentiary Hearing Exhibit CLE000042, Indian Point Energy Center - Emergency Plan
ML12335A56822 December 2011Official Exhibit - CLE000042-00-BD01 - Indian Point Energy Center - Emergency Plan
ML11353A08717 December 2011New York State (NYS) Pre-Filed Evidentiary Hearing Exhibit NYS000224, Pre-filed Testimony of Stephen C. Sheppard (Sheppard Pft)
ML12030A23716 December 2011New York State (NYS) Revised Pre-Filed Hearing Exhibit NYSR00224, Pre-filed Testimony of Stephen C. Sheppard (Sheppard Pft)
ML12089A55931 October 2011Entergy Pre-Filed Evidentiary Hearing Exhibit ENT000295 - FEMA Radiological Emergency Preparedness Program Manual
ML12338A60931 October 2011Official Exhibit - ENT000295-00-BD01 - FEMA Radiological Emergency Preparedness Program Manual
ML11249A1936 September 2011Applicant'S Answer to Riverkeeper, Inc. and Hudson River Sloop Clearwater, Inc.'S Motion to Admit New Contention Regarding the Fukushima Task Force Report
ML11056058918 February 2011Applicant'S Answer to Proposed Amended Contention, New York State 17B and the Associated Request for Exemption And/Or Waiver of 10 C.F.R. Section 51.23(b)
ML1106802123 February 2011State of New York New Contention 12-C Concerning NRC Staff'S December 2010 Final Environmental Impact Statement and Underestimation of Decontamination & Clean Up Costs Associated with Severe Reactor Accident in New York Metropolitan Area
ML10335044231 December 2010NUREG-1437 Supplement 38 Vol 3 Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding Indian Point Nuclear Generating Unit Nos. 2 and 3, Public Comments Continued, Appendices
ML11140A14731 December 2010IPEC-EP, Revision 10, Indian Point Energy Center Emergency Plan.
ML10336020931 December 2010NUREG-1437 Supplement 38 Vol 2, (2:3) Appendix A-454 - A-760 Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding Indian Point Nuclear Generating Unit Nos. 2 and 3 Public Comments
IR 05000247/201000213 May 2010IR 05000247-10-002, on 01/01/10 - 03/31/10, Indian Point Nuclear Generating Unit 2; Refueling and Outage Activities; and Event Follow-up; NRC Integrated Inspection Report
IR 05000286/201000211 May 2010IR 05000286-10-002; Entergy Nuclear Northeast (Entergy), on 01/01/2010 - 03/31/2010; Indian Point Nuclear Generating Unit 3 - NRC Integrated Inspection Report
IR 05000286/20090059 February 2010IR 05000286-09-005; 10/01/2009 - 12/31/2009; Indian Point Nuclear Generating (Indian Point) Unit 3; Integrated Inspection Report and Notice of Violation
IR 05000247/20090059 February 2010IR 05000247-09-005, on 10/01/2009 - 12/31/2009, Indian Point Nuclear Generating (Indian Point) Unit 2; Integrated Inspection Report and Notice of Violation
ML10015008312 January 2010Comment (12) of Joan Matthews on Behalf of New York State Dept of Environmental Conservation to the Nrc'S Draft Revised Generic Environmental Impact Statement for License Renewal
IR 05000286/200900430 October 2009IR 05000286-09-004; 07/01/2009 - 09/30/2009; Indian Point Nuclear Generating (Indian Point) Unit 3; Resident Integrated Inspection Report
IR 05000247/200900422 October 2009IR 05000247-09-004, on 07/01/2009 - 09/30/2009, Indian Point Nuclear Generating (Indian Point) Unit 2; Resident Integrated Inspection Report
IR 05000286/20080055 February 2009IR 05000286-08-005; Entergy Nuclear Northeast (Entergy); 10/01/2008 - 12/31/2008; Indian Point Nuclear Generating Unit 3 - NRC Integrated Inspection Report and Exercise of Enforcement Discretion, Dated 02/05/09
IR 05000247/20080053 February 2009IR 05000247-08-005; 10/01/2008 - 12/31/2008; Indian Point Nuclear Generating Unit 2; Resident Inspector Quarterly Integrated Inspection Report
IR 05000247/200850327 January 2009IR 05000247-08-503 and 05000286-08-503, on 11/17/2008 - 12/16/2008, Indian Point Units 2 and 3, Followup on Traditional Enforcement Actions
ML09174049031 December 2008Comments on Indian Point Nuclear Generating Unit Nos. 2 and 3 - Notice of Availability of the Draft Supplement 38 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants and Public Meeting for the License Renewal
ML08357051222 December 2008Lr Hearing - NRC Letter Regarding Issuance of Scoping Summary Report
ML08336011519 December 2008Environmental Impact Statement Scoping Process Report
IR 05000286/200800412 November 2008IR 05000286-08-004, on 07/01/2008 - 09/30/2008, Indian Point Nuclear Generating Unit 3, Post-Maintenance Testing and Event Followup