Hurricane Isabel: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page with "{{Hurricane-Nav}}")
 
No edit summary
 
Line 1: Line 1:
{{Hurricane-Nav}}
{{Hurricane-Nav|date=18 September 2003}}

Latest revision as of 10:59, 14 November 2018

  • Start date: 18 September 2003
See also: Hurricane

Scrams (1)

 Start dateScramSiteTitle
ENS 4016818 September 2003 13:00:00Manual ScramSurryUnusual Event Declared Due to Expected Severe Weather

General

 Start dateSiteTitle
ML17324B36920 December 2017Calvert CliffsFlood Hazard Mitigation Strategies Assessment
ML16323A18521 December 2016SurryStaff Assessment of Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation
ML16355A17220 December 2016SurryStorm Surge Technical Evaluation Report Surry Power Station Hazard Reevaluation Review
ML16280A52331 August 2016SalemTechnical Evaluation Report Salem Generating Station Storm Surge Hazard Reevaluation Review
ML15272A31323 September 2015Calvert CliffsEnclosure - Amendment 1 to the Flood Hazard Reevaluation Report for the Calvert Cliffs Nuclear Power Plant, Units 1 and 2
ML15078A28912 March 2015SurryEngineering Evaluation 14-E15, Dominion Flooding Hazard Reevaluation Report, in Response to 50.54(F) Information Request Regarding Near-Term Task Force Recommendation 2.1: Flooding, Revision 1, Pp. 2-219 Through the End
L-2015-048, To FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Cover Page to Page 1096 February 2015Saint LucieTo FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Cover Page to Page 109
ML14338A0383 December 2014Harris302 Final SRO Written Exam
ML14071A45712 March 2014Hope CreekSL-012271, Revision 0, Hope Creek Generating Station Flood Hazard Reevaluation, Page 2-57 Through Page 2-92
ML14071A45012 March 2014Hope CreekSL-012271, Revision 0, Hope Creek Generating Station Flood Hazard Reevaluation, Page 2-21 Through Page 2-56
ML14071A33212 March 2014SalemSL-012270, Revision 0, Salem Generating Station Flood Hazard Reevaluation, Page 2-35 Through Page 2-55
LR-N14-0042, SL-012270, Revision 0, Salem Generating Station Flood Hazard Reevaluation, Page 2-35 Through Page 2-5512 March 2014SalemSL-012270, Revision 0, Salem Generating Station Flood Hazard Reevaluation, Page 2-35 Through Page 2-55
ML14071A3357 March 2014SalemSL-012270, Revision 0, Salem Generating Station Flood Hazard Reevaluation, Page 2-56 Through Page 2-93
ML14069A01227 February 2014North AnnaSix-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)
ML13095A19611 March 2013Turkey PointFlood Hazard Reevaluation Report in Response to 50.54(f) Information Request Regarding Near-Term Task Force Recommendation 2.1. Part 1 of 2
ML11187A27710 August 2011PilgrimAttachment 1 to Enclosure - Pilgrim Scram Report 2000 - Present
PLA-6402, Annual Financial Report22 July 2008SusquehannaAnnual Financial Report
IR 05000338/200700331 July 2007North AnnaIR 05000338-07-003, IR 05000339-07-003; 04/01- 06/30/2007; North Anna Power Station, Units 1 & 2; Other Activities
PLA-6246, 2006 Annual Financial Report24 July 2007Susquehanna2006 Annual Financial Report
ML0621601892 August 2006Salem
Hope Creek
Partially Deleted, Interviews
PLA-6079, Transmittal of Susquehanna Annual Financial Reports for 200510 July 2006SusquehannaTransmittal of Susquehanna Annual Financial Reports for 2005
ML0619801117 July 2006Salem
Hope Creek
Notes 2 Tran Index
ML0615703332 June 2006Oyster CreekSupplemental Information Related to Oyster Creek Generating Station License Renewal Application
ML06153011326 May 2006GinnaAnnual Financial Report
ML0613101399 May 2006Oyster CreekResponse to NRC Request for Additional Information, Dated April 20, 2006
ML06123055820 April 2006Harris
Brunswick
Crystal River
Robinson
07200003
Submittal of Licensee Annual Financial Report
ML06123048520 April 2006Harris
Brunswick
Crystal River
Robinson
07200003
Progress Energy, Submittal of Licensee Annual Financial Report
ML07017044028 February 2006Vermont YankeeVYNPS - SEIS Web Reference - Measuring the Success of ESA: Recovery Trends in the Northeastern Us
ML0520103228 July 2005Nine Mile PointAnnual Financial Reports of Constellation Energy and Long Island Power Authority
ML05138013211 May 2005Calvert CliffsAnnual Financial Report
ML05123041727 April 2005Harris
Brunswick
Robinson
07200003
Submittal of Licensee Annual Financial Report
ML05117037819 April 2005GinnaR. E. Ginna - 2004 Annual Financial Report
ML0510504831 April 2005Surry
North Anna
07200002
ISFSI North Anna Power Station Units 1 and 2 and ISFSI Annual Reporting of Financial Information
ML0510504761 April 2005Millstone. 2. and 3 and ISFSI Annual Reporting of Financial Information
ML0513303154 March 2005NS SavannahSavannah Annual Report for Cy 2004
ML05066002428 February 2005SeabrookLetter Transmitting, Seabrook Station, Guarantees of Payments of Deferred Premiums
ML04343013330 November 2004BrunswickSubmital of 10-Q Report
IR 05000317/200401015 November 2004Calvert CliffsIR 05000317-04-010 and 05000318-04-010, on 10/04/2004 - 10/08/2004; Calvert Cliffs Nuclear Power Plant; Emergency Preparedness Exercise
IR 05000272/20040049 November 2004SalemIR 05000272-04-004, IR 05000311-04-004, on 07/01/2004 - 09/30/2004 for PSEG LLC, Salem Units 1 & 2; Maintenance Effectiveness, Event Followup, and Other Activities
ML04294071518 October 2004SurryIR 05000280-04-004 & 05000281-04-004 on 06/27/2004 - 09/25/2004, Virginia Electric and Power Co., Surry Power Station Units 1 and 2, Routine Integrated Inspection
NL-04-0978, Licensee Guarantees of Payment of Deferred Premiums (10 CFR 140.21)30 July 2004Hatch
Vogtle
Licensee Guarantees of Payment of Deferred Premiums (10 CFR 140.21)
PLA-5773, Annual Financial Report30 June 2004SusquehannaAnnual Financial Report
JPN-04-012, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information25 May 2004Indian Point
Pilgrim
Vermont Yankee
FitzPatrick
2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information
ML04155026225 May 2004Indian Point
Pilgrim
Vermont Yankee
FitzPatrick
2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information
RC-04-0094, 2003 Annual Financial Reports24 May 2004Summer2003 Annual Financial Reports
BSEP 04-0034, Annual Radiological Environmental Operating Report for 20037 May 2004BrunswickAnnual Radiological Environmental Operating Report for 2003
ML04131048430 April 2004Surry
07200002
2003 Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report
ML04127009129 April 2004Harris
Brunswick
Robinson
07200003
Submittal of Licensee Annual Financial Report for Brunswick Steam Electric Plant, Units 1 & 2, Shearon Harris Nuclear Power Plant, Unit 1, H. B. Robinson Steam Electric Plant (Hbrsep), Unit 2 & Hbrsep Independent Spent Fuel Storage Installa
ML04127004629 April 2004Calvert CliffsIndependent Spent Fuel Storage Installation - 2003 Annual Report
IR 05000280/200400928 April 2004SurryIR 05000280-04-009 on 02/16/2004 - 03/27/2004 for Surry Power Station, Unit 1; Supplemental Inspection IP 95001 for a White Performance Indicator in the Initiating Events Cornerstone
... further results