Category:Decommissioning Funding Plan DKTs 30
MONTHYEARRS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-21-044, Disbursement of Decommissioning Trust Funds2021-03-30030 March 2021 Disbursement of Decommissioning Trust Funds RS-21-030, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2021-02-24024 February 2021 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 RS-19-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2019-04-0101 April 2019 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-15-094, (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2015-03-31031 March 2015 (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML14099A1082014-03-26026 March 2014 Calvert Cliffs Independent Spent Fuel Storage Installation, Nine Mile Point Nuclear Station & R.E. Ginna Nuclear Power Plant - 2014 Decommissioning Funding Status Report ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1235500402012-12-17017 December 2012 ISFSI Decommissioning Funding Plan ML12072A0582012-03-0808 March 2012 R. E. Ginna - Status of Decommissioning Funding ML1109400572011-03-29029 March 2011 R. E. Gina - Biennial Report: Status of Decommissioning Funding ML0921604142009-07-29029 July 2009 R. E. Ginna - Decommissioning Funding Status Plan ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0500600872004-12-29029 December 2004 Submittal of Nine Mile Point Unit 1 Preliminary Decommissioning Cost Estimate ML0309300612003-03-31031 March 2003 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75 (f)(1) 2023-03-23
[Table view] Category:40
MONTHYEARRS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-22-014, Application to Adopt TSTF-246, RTS Instrumentation, 3.3.1 Condition F Completion Time2022-03-24024 March 2022 Application to Adopt TSTF-246, RTS Instrumentation, 3.3.1 Condition F Completion Time RS-21-063, Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2021-06-30030 June 2021 Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements ML21165A4062021-06-14014 June 2021 Spent Fuel Pool Cooling - Shutdown Cooling Systems Licensing Design Basis License Amendment Request RS-21-044, Disbursement of Decommissioning Trust Funds2021-03-30030 March 2021 Disbursement of Decommissioning Trust Funds RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements RS-21-030, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2021-02-24024 February 2021 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 RS-20-016, County, Nine Mile Point, Peach Bottom Atomic and Quad Cities - Application to Revise Technical Specifications to Adopt TSTF-566, Revise Actions for Inoperable RHR Shutdown Cooling Systems2020-04-13013 April 2020 County, Nine Mile Point, Peach Bottom Atomic and Quad Cities - Application to Revise Technical Specifications to Adopt TSTF-566, Revise Actions for Inoperable RHR Shutdown Cooling Systems RS-19-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2019-04-0101 April 2019 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-15-094, (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2015-03-31031 March 2015 (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML14099A1082014-03-26026 March 2014 Calvert Cliffs Independent Spent Fuel Storage Installation, Nine Mile Point Nuclear Station & R.E. Ginna Nuclear Power Plant - 2014 Decommissioning Funding Status Report ML13232A1572013-08-0606 August 2013 ISFSI, Nine Mile Point, Units 1, 2 and ISFSI and R.E. Ginna, and ISFSI, Application for Order Approving Transfer of Operating Authority and Conforming License Amendments. Part 2 of 2 ML13093A0652013-03-29029 March 2013 Transition Report to 10 CFR 50.48(c) - NFPA 805 Performance-Based Standard for Fire Protection for Light Water Reactor Electric Generating Plants, 2001 Edition - Transition Report, Redacted Version. Enclosure 2 ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1235500402012-12-17017 December 2012 ISFSI Decommissioning Funding Plan ML12072A0582012-03-0808 March 2012 R. E. Ginna - Status of Decommissioning Funding ML12009A1182011-12-30030 December 2011 License Amendment Request Pursuant to 10 CFR 50.90: Use of Modified Alloy 718 Material in Jet Pump Holddown Beams ML1109400572011-03-29029 March 2011 R. E. Gina - Biennial Report: Status of Decommissioning Funding ML0921604142009-07-29029 July 2009 R. E. Ginna - Decommissioning Funding Status Plan ML0823302282008-08-15015 August 2008 License Amendment Request Pursuant to 10 CFR 50.90: One-Time Extension of the Primary Containment Integrated Leakage Rate Test Interval - Technical Specification Section 6.5.7, 10 CFR 50 Appendix J Testing Program Plan ML0718403352007-06-29029 June 2007 License Amendment Request: Revise Technical Specifications Regarding Control Room Habitability in Accordance with TSTF-448 Using the Consolidated Line Item Improvement Process ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0519501232005-07-0707 July 2005 License Amendment Request Regarding Extended Power Uprate ML0500600872004-12-29029 December 2004 Submittal of Nine Mile Point Unit 1 Preliminary Decommissioning Cost Estimate ML0335601342003-12-12012 December 2003 ISFSI - License Amendment Request for Revision to the Technical Specifications to Support the ISFSI NUHOMS-32P Upgrade ML0331405792003-09-30030 September 2003 Letter Transmitting Calvert Cliffs, Units 1 and 2 - License Amendment Request: Increase the Unit 2 Spent Fuel Pool Maximum Enrichment Limit with Soluble Boron and Burnup Credit ML0309300612003-03-31031 March 2003 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75 (f)(1) ML0222400482002-07-30030 July 2002 R. E. Ginna Nuclear Power Plant Application for Renewed Operating License, Volume 3, Chapter 5, Page 5-1 - Attachments, List of Oversized Drawings ML0222103782002-07-30030 July 2002 Rochester Gas and Electric Corp., Application for Renewal of Operating License for R. E. Ginna Nuclear Power Plant ML0222104412002-07-30030 July 2002 R. E. Ginna Nuclear Power Plant Application for Renewed Operating License, Volume 1, Section 2.0, Pages 2-155 - 2-372 ML17037C0041978-03-20020 March 1978 Letter Responding to a September 20, 1976 Letter Requesting Information Relative to the Ownership and Current Status of the Construction Permit and Enclosing Amendment to Application for Licenses Which Would Amend CPPR-112 ML17037C4751974-12-10010 December 1974 Letter Regarding Review of Technical Specifications Related to Installed Filter Systems and Requesting a Submittal of Application for Amendment to Technical Specifications in Conformance with Model Specifications ML17037C3531968-07-31031 July 1968 Letter Regarding Amendment 2 to Niagara Mohawk'S Application for a Provisional Operating License and Enclosing Additional Information Required to Continue Review 2023-03-23
[Table view] Category:50
MONTHYEARRS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-21-044, Disbursement of Decommissioning Trust Funds2021-03-30030 March 2021 Disbursement of Decommissioning Trust Funds RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements RS-21-030, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2021-02-24024 February 2021 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 RS-19-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2019-04-0101 April 2019 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-15-094, (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2015-03-31031 March 2015 (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML14099A1082014-03-26026 March 2014 Calvert Cliffs Independent Spent Fuel Storage Installation, Nine Mile Point Nuclear Station & R.E. Ginna Nuclear Power Plant - 2014 Decommissioning Funding Status Report ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1235500402012-12-17017 December 2012 ISFSI Decommissioning Funding Plan ML12072A0582012-03-0808 March 2012 R. E. Ginna - Status of Decommissioning Funding ML1109400572011-03-29029 March 2011 R. E. Gina - Biennial Report: Status of Decommissioning Funding ML0921604142009-07-29029 July 2009 R. E. Ginna - Decommissioning Funding Status Plan ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0500600872004-12-29029 December 2004 Submittal of Nine Mile Point Unit 1 Preliminary Decommissioning Cost Estimate ML0309300612003-03-31031 March 2003 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75 (f)(1) 2023-03-23
[Table view] Category:70
MONTHYEARRS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-22-014, Application to Adopt TSTF-246, RTS Instrumentation, 3.3.1 Condition F Completion Time2022-03-24024 March 2022 Application to Adopt TSTF-246, RTS Instrumentation, 3.3.1 Condition F Completion Time RS-21-063, Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2021-06-30030 June 2021 Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements ML21165A4062021-06-14014 June 2021 Spent Fuel Pool Cooling - Shutdown Cooling Systems Licensing Design Basis License Amendment Request RS-21-044, Disbursement of Decommissioning Trust Funds2021-03-30030 March 2021 Disbursement of Decommissioning Trust Funds RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements RS-21-030, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2021-02-24024 February 2021 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 RS-20-016, County, Nine Mile Point, Peach Bottom Atomic and Quad Cities - Application to Revise Technical Specifications to Adopt TSTF-566, Revise Actions for Inoperable RHR Shutdown Cooling Systems2020-04-13013 April 2020 County, Nine Mile Point, Peach Bottom Atomic and Quad Cities - Application to Revise Technical Specifications to Adopt TSTF-566, Revise Actions for Inoperable RHR Shutdown Cooling Systems RS-19-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2019-04-0101 April 2019 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-15-094, (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2015-03-31031 March 2015 (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML14099A1082014-03-26026 March 2014 Calvert Cliffs Independent Spent Fuel Storage Installation, Nine Mile Point Nuclear Station & R.E. Ginna Nuclear Power Plant - 2014 Decommissioning Funding Status Report ML13232A1572013-08-0606 August 2013 ISFSI, Nine Mile Point, Units 1, 2 and ISFSI and R.E. Ginna, and ISFSI, Application for Order Approving Transfer of Operating Authority and Conforming License Amendments. Part 2 of 2 ML13093A0652013-03-29029 March 2013 Transition Report to 10 CFR 50.48(c) - NFPA 805 Performance-Based Standard for Fire Protection for Light Water Reactor Electric Generating Plants, 2001 Edition - Transition Report, Redacted Version. Enclosure 2 ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1235500402012-12-17017 December 2012 ISFSI Decommissioning Funding Plan ML12072A0582012-03-0808 March 2012 R. E. Ginna - Status of Decommissioning Funding ML12009A1182011-12-30030 December 2011 License Amendment Request Pursuant to 10 CFR 50.90: Use of Modified Alloy 718 Material in Jet Pump Holddown Beams ML1109400572011-03-29029 March 2011 R. E. Gina - Biennial Report: Status of Decommissioning Funding ML0921604142009-07-29029 July 2009 R. E. Ginna - Decommissioning Funding Status Plan ML0823302282008-08-15015 August 2008 License Amendment Request Pursuant to 10 CFR 50.90: One-Time Extension of the Primary Containment Integrated Leakage Rate Test Interval - Technical Specification Section 6.5.7, 10 CFR 50 Appendix J Testing Program Plan ML0718403352007-06-29029 June 2007 License Amendment Request: Revise Technical Specifications Regarding Control Room Habitability in Accordance with TSTF-448 Using the Consolidated Line Item Improvement Process ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0519501232005-07-0707 July 2005 License Amendment Request Regarding Extended Power Uprate ML0500600872004-12-29029 December 2004 Submittal of Nine Mile Point Unit 1 Preliminary Decommissioning Cost Estimate ML0335601342003-12-12012 December 2003 ISFSI - License Amendment Request for Revision to the Technical Specifications to Support the ISFSI NUHOMS-32P Upgrade ML0331405792003-09-30030 September 2003 Letter Transmitting Calvert Cliffs, Units 1 and 2 - License Amendment Request: Increase the Unit 2 Spent Fuel Pool Maximum Enrichment Limit with Soluble Boron and Burnup Credit ML0309300612003-03-31031 March 2003 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75 (f)(1) ML0222400482002-07-30030 July 2002 R. E. Ginna Nuclear Power Plant Application for Renewed Operating License, Volume 3, Chapter 5, Page 5-1 - Attachments, List of Oversized Drawings ML0222103782002-07-30030 July 2002 Rochester Gas and Electric Corp., Application for Renewal of Operating License for R. E. Ginna Nuclear Power Plant ML0222104412002-07-30030 July 2002 R. E. Ginna Nuclear Power Plant Application for Renewed Operating License, Volume 1, Section 2.0, Pages 2-155 - 2-372 ML17037C0041978-03-20020 March 1978 Letter Responding to a September 20, 1976 Letter Requesting Information Relative to the Ownership and Current Status of the Construction Permit and Enclosing Amendment to Application for Licenses Which Would Amend CPPR-112 ML17037C4751974-12-10010 December 1974 Letter Regarding Review of Technical Specifications Related to Installed Filter Systems and Requesting a Submittal of Application for Amendment to Technical Specifications in Conformance with Model Specifications ML17037C3531968-07-31031 July 1968 Letter Regarding Amendment 2 to Niagara Mohawk'S Application for a Provisional Operating License and Enclosing Additional Information Required to Continue Review 2023-03-23
[Table view] Category:Letter
MONTHYEARIR 05000244/20230042024-02-0505 February 2024 LLC - Integrated Inspection Report 05000244/2023004 IR 05000317/20230042024-02-0101 February 2024 Integrated Inspection Report 05000317/2023004 and 05000318/2023004 NMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 ML24029A0102024-01-29029 January 2024 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000317/2024010 and 05000318/2024010 ML24026A0112024-01-26026 January 2024 R. E. Ginna Nuclear Power Plant, Relief Request Associated with Inservice Testing of B Auxiliary Feedwater Pump NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24003A8872024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0033 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) 05000318/LER-2023-004, Submittal of LER 2023-004-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Submittal of Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer2024-01-16016 January 2024 Submittal of LER 2023-004-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Submittal of Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer ML24011A0732024-01-11011 January 2024 Proposed Alternative to the Requirements for Repair/Replacement of Saltwater (SW) System Buried Piping 05000318/LER-2023-002, Forward LER 2023-002-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer2024-01-0808 January 2024 Forward LER 2023-002-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer 05000318/LER-2023-003, Forward LER 2023-003-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Manual Actuation of Auxiliary Feedwater System Due to 22 Steam Generator Feedwater Pump Trip2024-01-0808 January 2024 Forward LER 2023-003-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Manual Actuation of Auxiliary Feedwater System Due to 22 Steam Generator Feedwater Pump Trip ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML24005A0222024-01-0505 January 2024 Revised Steam Generator Tube Inspection Reports ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23304A0642024-01-0202 January 2024 Issuance of Amendment No. 349 to Modify the Long-Term Coupon Surveillance Program IR 05000244/20230102023-12-19019 December 2023 LLC - Age-Related Degradation Inspection Report 05000244/2023010 ML23348A0992023-12-15015 December 2023 R. E. Ginna Nuclear Power Plant Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0029 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23347A0092023-12-13013 December 2023 Annual Commitment Change Notification ML23346A0142023-12-12012 December 2023 LLC - Senior Reactor and Reactor Operator Initial License Examinations ML23341A1252023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements RS-23-125, Request for Exemption from 10 CFR 2.109(b)2023-12-0707 December 2023 Request for Exemption from 10 CFR 2.109(b) ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 ML23331A2992023-11-27027 November 2023 Submittal of Condition Prohibited by Technical Specifications Due to Failure to Sample Diesel Generator Fuel Oil Storage Tank NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000317/20230102023-11-20020 November 2023 Biennial Problem Identification and Resolution Inspection Report 05000317/2023010 and 05000318/2023010 ML23321A1392023-11-17017 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information and Request for Additional Information ML23318A4722023-11-14014 November 2023 Supplement to License Amendment Request to Adopt TSTF-59-A ML23317A1032023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums ML23310A0442023-11-0707 November 2023 Project Manager Assignment IR 05000317/20230402023-11-0202 November 2023 95001 Supplemental Inspection Report 05000317/2023040 and Follow-Up Assessment Letter IR 05000317/20230032023-11-0101 November 2023 Integrated Inspection Report 05000317/2023003 and 05000318/2023003 IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 ML23305A0052023-11-0101 November 2023 Operator Licensing Examination Approval IR 05000317/20230902023-10-26026 October 2023 Final Significance Determination of a White Finding with Assessment Follow-Up and Notice of Violation; Inspection Report 05000317/2023090 IR 05000244/20230032023-10-25025 October 2023 LLC - Integrated Inspection Report 05000244/2023003 IR 05000220/20230032023-10-25025 October 2023 Integrated Inspection Report 05000220/2023003 and 05000410/2023003 ML23292A0282023-10-19019 October 2023 LLC - Notification of Conduct of a Fire Protection Team Inspection IR 05000220/20235012023-10-17017 October 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000220/2023501 and 05000410/2023501 IR 05000220/20230112023-10-16016 October 2023 Comprehensive Engineering Team Inspection Report 05000220/2023011 and 05000410/2023011 2024-02-05
[Table view] Category:Status Report
MONTHYEARNMP2L2677, Report of Full Compliance with Phase 1 and Phase 2 of June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2018-07-0303 July 2018 Report of Full Compliance with Phase 1 and Phase 2 of June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions NMP1L3186, Seventh Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable ...2017-12-15015 December 2017 Seventh Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable ... RS-17-067, Sixth Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under.2017-06-30030 June 2017 Sixth Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under. RS-17-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report RS-16-236, Fifth Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable Operation Under Severe.2016-12-14014 December 2016 Fifth Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable Operation Under Severe. RS-16-089, Report of Full Compliance with 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)2016-07-0101 July 2016 Report of Full Compliance with 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) RS-16-111, Fourth Six-Month Status Report for Phases 1 & 2 Overall Integrated Plan in Response to 06/06/13 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2016-06-30030 June 2016 Fourth Six-Month Status Report for Phases 1 & 2 Overall Integrated Plan in Response to 06/06/13 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions RS-16-094, Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isl2016-04-25025 April 2016 Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isla RS-16-032, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2016-02-26026 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-16-028, Sixth Six-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)2016-02-26026 February 2016 Sixth Six-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) RS-16-029, Sixth Six-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)2016-02-26026 February 2016 Sixth Six-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) RS-16-006, Report of Full Compliance with 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)2016-01-0404 January 2016 Report of Full Compliance with 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) RS-15-296, Submits Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-12-15015 December 2015 Submits Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-15-206, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-15-218, Fifth Six-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)2015-08-28028 August 2015 Fifth Six-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) RS-15-207, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-15-219, Fifth Six-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)2015-08-28028 August 2015 Fifth Six-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) RS-15-153, Second Six-Month Status Report for Phase 1 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe..2015-06-30030 June 2015 Second Six-Month Status Report for Phase 1 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe.. RS-15-061, February 2015 Six-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 No. EA-12-049)2015-02-20020 February 2015 February 2015 Six-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 No. EA-12-049) RS-15-062, R. E. Ginna - February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (EA-12-051)2015-02-20020 February 2015 R. E. Ginna - February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (EA-12-051) RS-15-055, February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-051)2015-02-20020 February 2015 February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-051) RS-15-054, February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-02-20020 February 2015 February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-15-057, February 2015 Six-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)2015-02-19019 February 2015 February 2015 Six-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) RS-15-058, February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-02-19019 February 2015 February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-14-035, December 2014 Six-Month Status Report in Response to Order EA-13-109 Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2014-12-16016 December 2014 December 2014 Six-Month Status Report in Response to Order EA-13-109 Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions L-14-029, August 2014 Six-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)2014-08-26026 August 2014 August 2014 Six-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) L-14-030, August 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-08-26026 August 2014 August 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) ML14069A3182014-02-27027 February 2014 February 2014 Six-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) ML14069A1802014-02-24024 February 2014 February 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1214500142012-05-23023 May 2012 NFPA 805 LAR Status Matrix - May 2012 ML12024A3762011-12-28028 December 2011 State-of-the-Art Reactor Consequence Analyses, Current Status and Next Steps ML0923101452009-08-13013 August 2009 Report on the Status of New York State Pollutant Discharge Elimination System Permit - Renewal ML0908504002009-03-26026 March 2009 Units, 1 & 2, Nine Mile Point, Units, 1 & 2, and R.E. Ginna, 2009 Decommissioning Funding Status Report: Year End 2008 ML0723203822007-08-23023 August 2007 Status of the Acceptance Review Part One of the Combined License Application for Calvert Cliffs Nuclear Power Plant, Unit 3 ML0714100782007-05-17017 May 2007 Post-Accident Monitoring Report ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0509400242005-03-29029 March 2005 Plants 2005 Report on Status of Decommissioning Funding ML0418904352004-04-18018 April 2004 Event # 40684, Nine Mile Point Re Residual Heat Removal System Isolation Due to a Rise in Reactor Pressure ML0323907172003-08-20020 August 2003 Report on Status of New York State Pollutant Discharge Elimination System ML0228204642002-09-27027 September 2002 Status of Nine Mile Point Nuclear Station State Pollutant Discharge Elimination System Permit ML0226002922002-09-17017 September 2002 Memorandum Regarding Report on the Status of Open TIAs Assigned to NRR ML0224007982002-02-0101 February 2002 E-mail from Beth Wetzel Bulletin 2001-01 Status Report ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report ML17037B9561976-06-29029 June 1976 Letter Concerning Recent Events and Conclusions Concerning a Generic Review of Anticipated Transients with Scram and Requesting Additional Analyses and Identification of Design Changes by December 30, 1976 2018-07-03
[Table view] |