ML11147A004: 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 13: | Line 13: | ||
| document type = Letter, Safety Evaluation | | document type = Letter, Safety Evaluation | ||
| page count = 9 | | page count = 9 | ||
| project = TAC:ME5257 | |||
| stage = Other | |||
}} | }} | ||
=Text= | |||
{{#Wiki_filter:}} |
Revision as of 12:17, 6 April 2018
Letter Sequence Other | |
---|---|
TAC:ME5257, (Open) | |
Initiation
Administration | |
MONTHYEARML1104101362011-02-17017 February 2011
[Table View]ME5257, RAI Letter to the Licensee Spent Fuel Management Program and the Preliminary Decommissioning Cost Estimate Project stage: RAI NL-11-029, Response to Request for Additional Information Regarding the Review of the Spent Fuel Management Program and the Preliminary Decommissioning Cost Estimate2011-04-0101 April 2011 Response to Request for Additional Information Regarding the Review of the Spent Fuel Management Program and the Preliminary Decommissioning Cost Estimate Project stage: Response to RAI ML11147A0042011-06-22022 June 2011 ME5257-Closeout Letter to Licensee Spent Fuel Management Program and 2011 Decommissioning Funding Status Report Project stage: Other 2011-04-01 |
ML11147A004 | |
Person / Time | |
---|---|
Site: | Indian Point |
Issue date: | 06/22/2011 |
From: | Boska J P Plant Licensing Branch 1 |
To: | Entergy Nuclear Operations |
Boska J P, NRR/DORL/LPL1-1, 415-2901 | |
References | |
TAC ME5257 | |
Download: ML11147A004 (9) | |
Similar Documents at Indian Point | |
---|---|
Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024
[Table view]ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments 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) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09 Category:Safety Evaluation MONTHYEARML23326A1322023-12-0505 December 2023
[Table view]Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23243A8452023-11-30030 November 2023 Enclosure 3: Issuance - IP LAR for SE Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0022023-11-17017 November 2023 Enclosure 2 - Safety Evaluation for Indian Point Unit 2 License Amendment Request to Modify Technical Specifications for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments ML23067A0822023-11-0101 November 2023 Enclosure 2 - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Safety Exemption Evaluation for Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment ML21091A3052022-02-28028 February 2022 Issuance of Amendment No. 272 Revision to Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device (EPID L-2020-LLA-0051) (Non-Proprietary) ML21074A0002021-04-22022 April 2021 Issuance of Amendment No. 270 Permanently Defueled Technical Specifications ML21083A0002021-04-14014 April 2021 Issuance of Amendment No. 63 Permanently Defueled Technical Specifications ML21054A3302021-02-24024 February 2021 Approval of Alternative IP3-ISI-RR-16 to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement ML20297A3332020-11-23023 November 2020 Enclosure 3, Safety Evaluation for Transfer of Renewed Facility Operating Licenses to Holtec International, Owner, and Holtec Decommissioning International, LLC, Operator ML20226A2722020-08-18018 August 2020 Request to Use a Provision of a Later Edition of the ASME BPV Code, Section XI NL-20-050, Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-06-24024 June 2020 Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline ML20100H9922020-06-0202 June 2020 Issuance of Amendment No. 269 Proposed Technical Specification Changes to City Water Surveillance Requirement and Condensate Storage Tank Required Action A.1 ML20122A2622020-05-0404 May 2020 Correction to Amendment No. 294 Dated April 28, 2020, Permanently Defueled Technical Specifications ML20081J4022020-04-28028 April 2020 Issuance of Amendment No. 294 Permanently Defueled Technical Specifications ML20078L1402020-04-15015 April 2020 Issuance of Amendment Nos. 62, 293, and 268 Changes to Emergency Plan for Post-Shutdown and Permanently Defueled Condition ML20099A1822020-04-13013 April 2020 Issuance of Relief Request IP3-IST-RR-001 - Alternative to Certain Requirements of the ASME Code for Extension of the Fourth 10-Year Inservice Test Interval ML20071Q7172020-04-10010 April 2020 Issuance of Amendment Nos. 292 and No. 267 Changes to Technical Specification Sections 1.1, 4.0, and 5.0 for a Permanently Defueled Condition ML19333B8682019-12-18018 December 2019 Approval of Certified Fuel Handler Training and Retraining Program ML19254A6032019-09-19019 September 2019 Units 2 and 3; Palisades Nuclear Plant; River Bend; and Waterford Steam Electric Station, Unit 3 - Relief Request No. EN-19-RR-1, Use of ASME Code Case N-831-1 ML19175A0422019-09-11011 September 2019 Arkansas Units 1 and 2; Grand Gulf, Unit 1; Indian Point 2 and 3; Palisades; River Bend, Unit 1; Waterford Unit 3 - Issuance of Amendments to Adopt TSTF-529, Clarify Use and Application Rules ML19209C9662019-09-0404 September 2019 Issuance of Amendment No. 290 Storage of Fresh and Spent Nuclear Fuel in the Spent Fuel Pool ML19065A1012019-03-21021 March 2019 Issuance of Amendment No. 61 and No. 289 Deletion of License Conditions Related to Decommissioning Trust Provision ML19039A1492019-02-25025 February 2019 Issuance of Relief Request IP3-ISI-RR-14 Alternative Examination Required by ASME Code Case N-724-4 ML18337A4222018-12-20020 December 2018 Issuance of Amendment No. 265 One-Time Extension of 10 CFR Part 50, Appendix J, Type a, Integrated Leakage Rate Test Interval ML18251A0042018-09-18018 September 2018 Safety Evaluation for Relief Request IP3-ISI-RR-11, RR-12, RR-15 Approval of Alternative Associated with Extension of Fourth Interval Reactor Vessel and Piping Weld Inspections (EPID: L-2017-LLR-0124,0127) ML18193B0302018-07-18018 July 2018 Safety Evaluation for Relief Request IP3-ISI-RR-13 Fourth Ten-year Inservice Inspection Interval Extension ML18128A0672018-06-0808 June 2018 Arkansas, Units 1 and 2; Grand Gulf, Unit 1; Indian Point Unit Nos. 2 and 3; Palisades; Pilgrim; River Bend Station, Unit 1; and Waterford, Unit-3 Relief Request No. EN-17-RR-1, Alternative to Use ASME Code Case N-513-4 ML18142A4312018-05-31031 May 2018 Safety Evaluation for Relief Request IP2-ISI-RR-06 Approval of Alternative to Use Embedded Weld Repair ML18059A1562018-03-0606 March 2018 Safety Evaluation for Relief Request IP2-ISI-RR-05 Alternative Examination Volume Required by ASME Code Case N-729-4 ML18005A0662018-01-23023 January 2018 Safety Evaluation of Relief Requests ISI-RR-20, ISI-RR-21, and ISI-RR-22 Regarding the Fourth 10-Year Interval of the Inservice Inspection Program ML17348A6952018-01-11011 January 2018 Issuance of Amendment Connection of Non-Seismic Boric Acid Recovery System to the Refueling Water Storage Tank (CAC No. MF9578; EPID L-2017-LLA-0202) ML17320A3542017-12-22022 December 2017 Issuance of Amendments Amendment of Inter-Unit Transfer of Spent Fuel (CAC Nos. MF8991 and MF8992; EPID L-2016-LLA-0039) ML17315A0002017-12-0808 December 2017 Issuance of Amendments Cyber Security Plan Implementation Schedule (CAC Nos. MF9656, MF9657, and MF9658; EPID: L-2017-LLA-0217) ML17174B1442017-07-12012 July 2017 Relief Request for EN-ISI-16-1 Regarding Use of Later Edition and Addenda of the ASME Code ML17065A1712017-03-27027 March 2017 Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 ML17069A2832017-03-16016 March 2017 Relief Request No. IP3-ISI-RR-09, for Alternative to the Depth Sizing Qualification Requirement ML16336A4922017-01-27027 January 2017 Transmittal Letter: Order Approving Transfer of Master Decommissioning Trust Funds for Indian Point, No. 3 & FitzPatrick Nuclear Plant from the Power Authority of the State of New York to Entergy Nuclear Operations, Inc. ML16358A4442017-01-11011 January 2017 Relief from the Requirements of the ASME Code Regarding Alternate IP3-RR-10 to the Full Circumferential Inspection Requirement of Code Case N-513-3 ML16215A2432016-11-15015 November 2016 Issuance of Amendment Nos. 285 and 261 Conditional Exemption from End-of-Life Moderator Temperature Coefficient ML16179A1782016-09-14014 September 2016 Safety Evaluation for Relief Request IP2-ISI-RR-01, Examination of Upper Pressurizer Welds ML16251A6202016-09-13013 September 2016 Entergy Fleet Request for Approval of Change to the Entergy Quality Assurance Program Manual (CAC Nos. MF7086 - MF7097) ML16167A0812016-07-15015 July 2016 Request for Alternative IP2-ISI-RR-03 to Weld Reference System Examination Required by ASME Code Subarticle IWA-2600 ML16147A5192016-07-14014 July 2016 Safety Evaluation for Relief Request IP2-ISI-RR-02 Alternative Examination Volume Required by Code Case N-729-1 ML16096A2692016-06-0606 June 2016 Arkansas; Grand Gulf; James A. Fitzpatrick; Indian Point; Palisades; Pilgrim; River Bend; and Waterford - Relief Request RR-EN-15-2, Proposed Alternative to Use ASME Boiler and Pressure Vessel Code Case N-786-1 ML16093A0282016-05-31031 May 2016 Entergy Services, Inc., Proposed Alternative to Utilize ASME Code Case N-789-1, Relief Request RR-EN-15-1, Revision 1 ML16064A2152016-04-12012 April 2016 Issuance of Amendments Cyber Security Plan Implementation Schedule 2023-05-01 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML11147A004&oldid=577806"