ML15356A735: Difference between revisions
From kanterella
Jump to navigation
Jump to search
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
||
Line 2: | Line 2: | ||
| number = ML15356A735 | | number = ML15356A735 | ||
| issue date = 02/11/2016 | | issue date = 02/11/2016 | ||
| title = OEDO-15-00479: David Lochbaum and Others 2.206 Petition Regarding Pilgrim'S Current License Basis for Flooding Acknowledgement Letter (CAC No. | | title = OEDO-15-00479: David Lochbaum and Others 2.206 Petition Regarding Pilgrim'S Current License Basis for Flooding Acknowledgement Letter (CAC No. MF6460) | ||
| author name = Dean W M | | author name = Dean W M | ||
| author affiliation = NRC/NRR/DORL/LPLI-1 | | author affiliation = NRC/NRR/DORL/LPLI-1 | ||
Line 13: | Line 13: | ||
| document type = Federal Register Notice, Letter | | document type = Federal Register Notice, Letter | ||
| page count = 4 | | page count = 4 | ||
}} | }} |
Revision as of 12:57, 27 February 2018
ML15356A735 | |
Person / Time | |
---|---|
Site: | Pilgrim |
Issue date: | 02/11/2016 |
From: | Dean W M Plant Licensing Branch 1 |
To: | Lochbaum D A Union of Concerned Scientists |
Booma V, NRR/DORL/LPLI-1, 415-2934 | |
References | |
TAC MF6460 | |
Download: ML15356A735 (4) | |
Similar Documents at Pilgrim | |
---|---|
Category:Federal Register Notice
MONTHYEARML21267A5202021-10-18018 October 2021
[Table view]Exemption 10 CFR Part 20, Appendix G Acceptance Review Federal Register Notice ML21270A0762021-10-18018 October 2021 Enclosure - Pilgrim Nuclear Power Station - Exemption 10 CFR Part 20, Appendix G Acceptance Review Order ML21097A0412021-02-0202 February 2021 E-Mail Attachment - Copy of Federal Register Notice Vol. 82, No. 20 2-2-2021, Page 7885 ML19281D7432020-01-0909 January 2020 FRN, Exemption from 10 CFR 50.54(w)(1) - Onsite Property Damage Insurance ML19282A0192020-01-0707 January 2020 FRN, Exemption from 10 CFR 140.11(a)(4) - Primary and Secondary Liability Insurance ML19281D7402020-01-0606 January 2020 Exemption from 10 CFR 50.54(w)(1) - Onsite Property Damage Insurance ML19142A0732019-12-18018 December 2019 Federal Register Notice, Exemption to Allow Reduced Emergency Planning Requirements; Revise Radiological Emergency Response Plan Consistent with Permanently Defueled Reactor ML18332A0992019-12-13013 December 2019 Letter, Environmental Assessment and Finding of No Significant Impact; Exemption to Allow Reduced Emergency Planning Requirements; Revise Radiological Emergency Response Plan Consistent with Permanently Defueled Reactor ML18332A0632019-12-13013 December 2019 Environmental Assessment and Finding of No Significant Impact Exemption to Allow Reduced Emergency Planning Requirements; Revise Radiological Emergency Response Plan Consistent with Permanently Defueled Reactor ML19303B7932019-11-25025 November 2019 OEDO-15-00479 - Federal Register Notice with Pilgrim Nuclear Power Station - Director'S Decision 2.206 Petition Regarding Current Licensing Basis for Flooding ML19170A2572019-08-22022 August 2019 Federal Register Notice, Order Approving Direct and Indirect Transfer of Renewed Facility Operating License to Holtec Pilgrim, LLC, Owner and Holtec Decommissioning International, LLC, Operator (L-2018-LLO-0003) ML19192A0872019-08-22022 August 2019 FRN, Request to Exempt Holtec Decommissioning International from Requirements of 10 CFR 50.82(a)(8)(i)(A) Related to Decommissioning Trust Fund ML19191A0052019-08-15015 August 2019 FRN, Environmental Assessment and Finding of No Significant Impact - Request to Exemption Holtec Decommissioning International from Requirements of 10 CFR 50.82(a)(8)(i)(A) Related to Decommissioning Trust Fund ML19163A0022019-07-23023 July 2019 FRN, Exemption from 10 CFR 50.82(a)(8)(i)(A) to Allow Use of Funds from Nuclear Decommissioning Trust for Spent Fuel Management and Site Restoration Activities ML19163A0012019-07-22022 July 2019 Exemption from 10 CFR 50.82(a)(8)(i)(A) to Allow Use of Funds from Nuclear Decommissioning Trust for Spent Fuel Management and Site Restoration Activities ML19136A1762019-06-26026 June 2019 FRN, Environmental Assessment and Finding of No Significant Impact; Exemption from 10 CFR 50.82(a)(8)(i)(A), Allow Use of Funds from Nuclear Decommissioning Trust for Spent Fuel Management and Site Restoration Activities ML20042D6972019-01-31031 January 2019 Federal Register Notice - Pilgrim Nuclear Station; Consideration of Approval of Transfer of License and Conforming Amendment (January 31, 2019; 84 Fr 816) ML18337A4302019-01-0202 January 2019 Letter, Notice of Application for Order for Direct and Indirect Transfer of Renewed Facility Operating License and Conforming License Amendment to Holtec Pilgrim, LLC and Holtec Decommissioning International, LLC ML18337A4182019-01-0202 January 2019 FRN, Notice of Application for Order for Direct and Indirect Transfer of Renewed Facility Operating License and Conforming License Amendment to Holtec Pilgrim, LLC and Holtec Decommissioning International, LLC ML18331A1492018-12-18018 December 2018 Federal Register Notice, Notice of Receipt, Public Meeting, and Request for Comment on Post-Shutdown Decommissioning Activities Report and Site-Specific Decommissioning Cost Estimate ML18331A1292018-12-18018 December 2018 Letter, Notice of Receipt, Public Meeting, and Request for Comment on Post-Shutdown Decommissioning Activities Report and Site-Specific Decommissioning Cost Estimate ML18295A7442018-10-25025 October 2018 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 11/06/18 ML17353A1922017-12-21021 December 2017 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 2, 2018 NRC-2017-0238, Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 2, 20182017-12-21021 December 2017 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 2, 2018 ML17059D7672017-05-16016 May 2017 Pilgrim Nuclear Power Station - FRN, Exemption from Specific Provisions in 10 CFR 73.55 Related to Suspension of Security Measures for Licensed Senior Operator or Certified Fuel Handler (CAC No. MF9274) ML15356A7352016-02-11011 February 2016 OEDO-15-00479: David Lochbaum and Others 2.206 Petition Regarding Pilgrim'S Current License Basis for Flooding Acknowledgement Letter ML15356A7442016-02-11011 February 2016 OEDO-15-00479: Federal Register Notice 2.206 Petition Regarding Pilgrim'S Current License Basis for Flooding NRC-2016-0035, OEDO-15-00479: Federal Register Notice 2.206 Petition Regarding Pilgrim'S Current License Basis for Flooding2016-02-11011 February 2016 OEDO-15-00479: Federal Register Notice 2.206 Petition Regarding Pilgrim'S Current License Basis for Flooding ML15162A6902015-08-27027 August 2015 G20130211 - Transmittal Letter to Petitioner Judson Regarding Final Director'S Decision for James A. FitzPatrick Power Plant, Pilgrim Nuclear Power Station and Vermont Yankee Nuclear Power Station ML13018A2392015-04-0808 April 2015 G20110171 - Letter to Petitioner Saporito on Proposed Director'S Decision Regarding 2.206 Petition Dated: March 12, 2011 ML15051A0242015-03-0606 March 2015 Individual Notice of Consideration of Issuance of Amendment to Facility Operating License, Proposed No Significant Hazards Consideration Determination & Opportunity for a Hearing & Order Imposing Procedures for Document Access (MF5431) NRC-2015-0053, Federal Register Notice - License Amendment Application; Opportunity to Comment, Request a Hearing, and Petition for Leave to Intervene; Order for Entergy Nuclear Operations, Inc. Pilgrim Nuclear Power Station2015-03-0606 March 2015 Federal Register Notice - License Amendment Application; Opportunity to Comment, Request a Hearing, and Petition for Leave to Intervene; Order for Entergy Nuclear Operations, Inc. Pilgrim Nuclear Power Station ML15051A0272015-03-0606 March 2015 Federal Register Notice - License Amendment Application; Opportunity to Comment, Request a Hearing, and Petition for Leave to Intervene; Order for Entergy Nuclear Operations, Inc. Pilgrim Nuclear Power Station ML14335A6302015-01-15015 January 2015 G20110262 - Final Response to Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I Units NRC-2015-0009, G20110262 - FRN - Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I Units2015-01-15015 January 2015 G20110262 - FRN - Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I Units ML14335A6482015-01-15015 January 2015 G20110262 - FRN - Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I Units ML14255A4352014-09-15015 September 2014 Transmittal LTR for Individual Notice of Consideration of Issuance of Amendment to Facility Operating License, Proposed No Significant Hazards Consideration Determination, and Opportunity for Hearing ML14189A6652014-07-24024 July 2014 Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving Proposed No Significant Hazards Considerations and Containing Sensitive Unclassified Non-Safeguards Information - August 5, 2014 NRC-2012-0186, G20100454 - Federal Register Notice 2.206 Petition (Pilgrim Watch) - Non-EQ Inaccessible Cables and Wiring at Pilgrim Nuclear Power Station2013-09-26026 September 2013 G20100454 - Federal Register Notice 2.206 Petition (Pilgrim Watch) - Non-EQ Inaccessible Cables and Wiring at Pilgrim Nuclear Power Station ML13255A1912013-09-26026 September 2013 G20100454 - Transmittal Letter 2.206 Petition (Pilgrim Watch)-Non-EQ Inaccessible Cables and Wiring at Pilgrim Nuclear Power Station ML13255A1932013-09-26026 September 2013 G20100454 - Federal Register Notice 2.206 Petition (Pilgrim Watch) - Non-EQ Inaccessible Cables and Wiring at Pilgrim Nuclear Power Station ML13225A5572013-08-12012 August 2013 Rescission of Certain Security Orders Concerning Spent Nuclear Fuel in Transit ML13154A3312013-08-0707 August 2013 G20130211 - Federal Register Notice - 2.206 Petition from Tim Judson Financial Qualifications Fitzpatrick/Vermont Yankee/Pilgrim ML13154A3132013-08-0707 August 2013 G20130211 Letter to Timothy Judson 2.206 Financial Qualifications Fitzpatrick/Vermont Yankee/Pilgrim ML13018A4572013-03-20020 March 2013 Proposed Director'S Decision - Entergy'S Management of Non-Environmentally Qualified Inaccessible Cables & Wiring at Pilgrim ML13025A3212013-03-14014 March 2013 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Correction FRN, Biweekly Notice of Issuance of Amendments Published on 1/22/13, Revise QA Program Manual and Staff Quali ML1034303362012-08-0202 August 2012 G20100454/EDATS: OEDO-2010-0589 - Federal Register Notice - Receipt of Request for Action Under 10 CFR 2.206 Entergy'S Management of Non-Environmentally Qualified Inaccessible Cables & Wiring at Pilgrim ML1219102272012-08-0202 August 2012 G20100454/EDATS: OEDO-2010-0589 - Acknowledgement Letter to Mary Lampert Re 2.206 - Inadequate of Entergy'S Management of Non-Environmentally Qualified Inaccessible Cables & Wiring at Pilgrim ML0910404232012-05-29029 May 2012 Issuance of Renewed License for Pilgrim Nuclear Generating Station NRC-2012-0002, 03/30/2012 Commission Meeting - FRN2012-03-23023 March 2012 03/30/2012 Commission Meeting - FRN 2021-02-02 Category:Letter MONTHYEARML24240A1692024-09-18018 September 2024
[Table view]Cy 2023 Summary of Decommissioning Trust Fund Status IR 05000293/20240022024-08-21021 August 2024 NRC Inspection Report No. 05000293/2024002 PNP 2024-030, Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 02024-08-0202 August 2024 Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 0 ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24129A1042024-05-26026 May 2024 Preapplication Readiness Assessment Plan for the Holtec Decommissioning International License Termination Plan ML24136A2382024-05-14014 May 2024 Annual Radiological Environmental Operating Report for 2023 ML24135A3212024-05-14014 May 2024 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2023 IR 05000293/20240012024-05-0707 May 2024 NRC Inspection Report No. 05000293/2024001 L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 L-24-010, Request for Preapplication Readiness Assessment of the Draft License Termination Plan2024-04-22022 April 2024 Request for Preapplication Readiness Assessment of the Draft License Termination Plan L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) IR 05000293/20230032024-02-29029 February 2024 NRC Inspection Report Nos. 05000293/2023003 and 05000293/2023004 L-24-002, Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G2024-02-0202 February 2024 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23334A1822023-11-30030 November 2023 Biennial Report for the Defueled Safety Analysis Report Update, Technical Specification Bases Changes, 10 CFR 50.59 Evaluation Summary, and Regulatory Commitment Change Summary – November 2021 Through October 2023 L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) IR 05000293/20234012023-08-31031 August 2023 NRC Inspection Report No. 05000293/2023401 & 2023001 (Cover Letter Only) IR 05000293/20230022023-08-0404 August 2023 NRC Inspection Report No. 05000293/2023002 L-23-008, Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI)2023-05-23023 May 2023 Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI) ML23135A2152023-05-15015 May 2023 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2022 ML23136A7792023-05-15015 May 2023 Annual Radiological Environmental Operating Report, January 1 Through December 31, 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML23069A2782023-03-13013 March 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1 Subsequent License Renewal Application ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000293/20220042023-02-15015 February 2023 NRC Inspection Report No. 05000293/2022004 ML22356A0712023-01-31031 January 2023 Issuance of Exemption for Pilgrim Nuclear Power Station ISFSI Regarding Annual Radioactive Effluent Release Report - Cover Letter ML22347A2782022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 L-22-041, Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension2022-12-0909 December 2022 Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension IR 05000293/20220032022-11-18018 November 2022 NRC Inspection Report No. 05000293/2022003 L-22-036, Decommissioning Trust Fund Agreement2022-11-0808 November 2022 Decommissioning Trust Fund Agreement ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22266A1922022-09-23023 September 2022 and Pilgrim Nuclear Power Station - Request to Withdraw Prior Submissions from NRC Consideration ML22272A0352022-09-22022 September 2022 S. Lynch-Benttinen Letter Regarding U.S. Citizen Intent to Sue U.S. Fish and Wildlife and NOAA Fisheries Representing the Endangered Species (Na Right Whale) Which Will Be Adversely Affected by Holtec International Potential Actions ML22269A4202022-09-22022 September 2022 Citizen Lawsuit ML22241A1122022-08-29029 August 2022 Request for Exemption from 10 CFR 72.212(a)(2), (b)(2), (b)(3), (b)(4), (B)(5)(i), (b)(11), and 72.214 for Pilgrim ISFSI Annual Radioactive Effluent Release Report IR 05000293/20220022022-08-12012 August 2022 NRC Inspection Report No. 05000293/2022002 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22221A2592022-08-0101 August 2022 LTR-22-0217-1-NMSS - Town of Duxbury Letter Opposing the Irradiated Water Release from Pilgrim (Docket No. 05000293) ML22206A1512022-08-0101 August 2022 NRC Office of Investigations Case Nos. 1-2022-002 & 1-2022-006 ML22175A1732022-07-28028 July 2022 LTR-22-0153-1 - Response Letter to D. Turco, Cape Downwinders, from A. Roberts, NRC, Regarding Holtec-Pilgrim Plans to Dump One Million Gallons of Radioactive Waste Into Cape Cod Bay ML22193A1662022-07-28028 July 2022 LTR-22-0154-1 - Heather Govern, VP, Clean Air and Water Program, Et Al., Letter Regarding Radioactive Wastewater Disposal from the Pilgrim Nuclear Power Station (Docket No. 05000293) ML22154A4882022-06-0101 June 2022 Letter from Conservation Law Foundation Regarding Irradiated Water Release from Pilgrim ML22154A1622022-05-26026 May 2022 Letter and Email from Save Our Bay/Diane Turco Regarding Irradiated Water Release from Pilgrim ML22136A2602022-05-16016 May 2022 Submittal of Annual Radiological Environmental Operating Report for January 1 Through December 31, 2021 ML22136A2572022-05-16016 May 2022 Submittal of Annual Radioactive Effluent Release Report for January 1 Through December 31, 2021 2024-09-18 |
Retrieved from "https://kanterella.com/w/index.php?title=ML15356A735&oldid=386614"