ML13176A417: 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 15: | Line 15: | ||
| page count = 31 | | page count = 31 | ||
}} | }} | ||
=Text= | |||
{{#Wiki_filter:}} |
Revision as of 06:41, 14 July 2018
ML13176A417 | |
Person / Time | |
---|---|
Site: | Indian Point |
Issue date: | 07/16/2013 |
From: | Lubinski J W Division of License Renewal |
To: | Brancato D Riverkeeper |
Pickett D V | |
Shared Package | |
ML13176A398 | List: |
References | |
G20120875, NRC-4235 | |
Download: ML13176A417 (31) | |
Similar Documents at Indian Point | |
---|---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024
[Table view]Cy 2023 Summary of Decommissioning Trust Fund Status IR 05000003/20240022024-08-0606 August 2024 NRC Inspection Report 05000003/2024002, 05000247/2024002, 05000286/2024002 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 ML24171A0122024-06-18018 June 2024 Reply to a Notice of Violation EA-24-037 ML24156A1162024-06-0404 June 2024 Correction - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000003/20240052024-05-21021 May 2024 and 3 - NRC Inspection Report Nos. 05000003/2024005, 05000247/2024005, 05000286/2024005, 07200051/2024001, and Notice of Violation ML24128A0632024-05-0707 May 2024 Submittal of 2023 Annual Radiological Environmental Operating Report L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 ML24116A2412024-04-25025 April 2024 Annual Environmental Protection Plan Report ML24114A2282024-04-23023 April 2024 Annual Radioactive Effluent Release Report 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) ML24080A1722024-03-20020 March 2024 Reply to a Notice of Violation EA-2024-010 IR 05000003/20240012024-03-20020 March 2024 NRC Inspection Report Nos. 05000003/2024001, 05000247/2024001, and 05000286/2024001 (Cover Letter Only) ML24045A0882024-02-22022 February 2024 Correction to the Technical Specifications to Reflect Appropriate Pages Removed and Retained by Previous License Amendments ML24053A0642024-02-22022 February 2024 2023 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report IR 05000003/20230042024-02-22022 February 2024 NRC Inspection Report Nos. 05000003/2023004, 05000247/2023004, 05000286/2023004, and 07200051/2023004 and Notice of Violation ML24011A1982024-01-12012 January 2024 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 ML23326A1322023-12-0505 December 2023 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 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 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 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 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) 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 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 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 2024-09-18 Category:2.206 Petition MONTHYEARML20346A0742020-11-27027 November 2020
[Table view]OEDO-20-00434 - Critique of the Nrc'S Indian Point Safety Evaluation ML20303A3352020-10-29029 October 2020 OEDO-20-00434 - Herschel Specter, President, Micro-Utilities, Inc, Email the Transfer of Licenses from Entergy to Holtec Decommissioning International (HDI) for Any of the Three Indian Point Nuclear Facilities, IP1, IP2, and IP3 ML19059A0402019-02-20020 February 2019 LTR-18-0376-1 - Response to Petitioner 1-28-19 E-Mail ML18296A3142018-10-23023 October 2018 LTR-18-0376-1 - Supplement to 2.206 Petition October 23, 2018, Violations of Regulations at Indian Point Units 2 and 3 ML17243A1862017-09-18018 September 2017 LTR-17-0235-1 - Response/Closure Letter to Mr. Thomas Gurdziel 10 CFR 2.206 Petition Regarding the Reactor Vessel Head O-Rings at Indian Point Nuclear Generating Unit No. 3 ML17204A8842017-06-28028 June 2017 E-mail from T. Gurdziel to NRC - Supplement to 2.206 Petition Indian Point Unit 3 Rx Vessel Head O-Rings and Restart (LTR-17-0235-1-NRR) ML17204A8832017-06-24024 June 2017 E-mail from T. Gurdziel to NRC - Supplement to 2.206 Petition Indian Point Unit 3 Rx Vessel Head O-Rings and Restart (LTR-17-0235-1-NRR) ML16187A1862016-06-30030 June 2016 OEDO-16-00411 - 10 CFR 2.206 Petition on Baffle Bolt Degradation at Indian Point ML16148A2122016-05-24024 May 2016 LTR-16-0297 Jessica Olson, Counsel for Friends of the Earth, E-mail Emergency Petition Concerning Degraded Baffle-Former Bolts at Indian Point Nuclear Generating Station ML13212A1622013-07-23023 July 2013 LTR-13-0647 Manna Jo Greene, Environmental Director, Hudson River Sloop Clearwater, Inc., Letter Petitions Calling for the Closure of Indian Point and for Improved Health and Safety Measures ML13176A4172013-07-16016 July 2013 G20120875 - Indian Point, Riverkeeper 2.206 Petition/Closeout Letter ML13176A4292013-05-29029 May 2013 Transcript of 10 CFR 2.206 Petition Review Board Riverkeeper, Indian Point Nuclear Generating Unit Nos. 2 and 3, Meeting May 29, 2013, Pages 1-26 ML12321A3172012-11-14014 November 2012 G20120875 - Deborah Brancato E-mail 2.206 Enforcement Petition (Nov. 14, 2012) ML12285A1722012-09-27027 September 2012 G20120253/EDATS: OEDO-2012-0208 - Information from September 12, 2012 PRB Meeting on NRDCs 2 206 Petition Regarding Indian Point Unit 2's Two Passive Auto Catalytic Recombiner Units ML12108A0522012-04-16016 April 2012 G20120253/EDATS: OEDO-2012-0208 - C. Jordan Weaver Ltr. 2.206-Passive Autocatalytic Recombiner System at Indian Point ML11174A2282011-06-20020 June 2011 G20110477/LTR-11-0368/EDATS: SECY-2011-0376 - E-Mail. Thomas Saporito 2.206 Enforcement Petition for Entergy Palisades, Vermont Yankee & J. Wayne Leonard ML0917605602009-06-17017 June 2009 G20090359/EDATS: OEDO-2009-0401 - Tom Gurdziel Ltr., 2.206 - Entergy/Indian Point 2 & 3 ML0809502652008-03-30030 March 2008 G20080233/EDATS: OEDO-2008-0276 - Sherwood Martinelli E-mail 2.206 - Indian Point Units 2 and 3 ML0807904922008-03-10010 March 2008 G20080180/EDATS: OEDO-2008-0237 - Thomas Gurdziel Ltr. Re 2.206 Review of Indian Point ML0807101212008-03-0707 March 2008 G20080162/EDATS: OEDO-2008-0178 - Mark Edward Leyse Ltr. 10 C.F.R. Section 2.206 Request for Emergency Shutdown of Indian Point Units 2 and 3: the Current Power Levels of Both Plants Were Qualified by Emergency-Core-Cooling-System ML0805803252008-02-24024 February 2008 G20080124/EDATS: OEDO-2008-0152 - Edward Nelson E-mail 2.206 - Indian Point ML0727002452007-09-21021 September 2007 G20070671/LTR-07-0644/EDATS: SECY-2007-0377 - Email Sherwood Martinelli Formal Request Under the Guidelines of 10 CFR 2.206 to Have the Environmental Costs of a Terrorist Attack Included in the EIS Scoping for Indian Point ML0721406932007-06-25025 June 2007 Petition for Rulemaking Submitted by Friends United for Sustainable Energy (Fuse), on PRM-54-4 Re to Modify 10 CFR Part 54 to Modify Sections of the Part 54 That Address the Environment and Safety ML0711502992007-04-25025 April 2007 G20070273 - Mark Edward Leyse Petition for an Enforcement Action 10 CFR 2.206 - Indian Point, Units 2 and 3 ML0703203702007-01-26026 January 2007 G20070073 - Thomas Gurdziel Ltr. Re 2.206 - Siren/Alarm System at Indian Point, People in the Area Will Not Have a Battery Backup System to Provide Them with Warning in the Event a Serious Problem Occurs at the Plants ML0603302282006-01-25025 January 2006 G20060099 - David Lochbaum Ltr. Re 2.206 - Enforcement Action/Longstanding Leakage of Contaminated Water ML0404401042004-02-19019 February 2004 Proposed Director'S Decision Under 10 CFR 2.206 ML0331103342003-11-19019 November 2003 2.206 Petition Review Board PRB Summary ML0322304052003-07-26026 July 2003 G20030460/LTR-03-0499 - Regina Vitkosky, Deborah Jindela, Ronald Harway and Rose Jindela Ltr 2.206 - Indian Point ML0319704262003-07-0909 July 2003 G20030395/LTR-03-0444 - Jennifer B. Katz Ltr. 2.206 - Indian Point 2020-11-27 Category:Meeting Transcript MONTHYEARML21232A2352021-08-20020 August 2021
[Table view]Enclosure 1 - Official Transcript for the Public Meeting on Holtec Indian Point Post-shutdown Decommissioning ML21232A2342021-08-20020 August 2021 Memo - Revised Transcript for Public Meeting Held on July 29, 2021, in Tarrytown, Ny, Re IP Energy Center Post-Shutdown Decommissioning Activities Report ML21232A2362021-08-20020 August 2021 Enclosure 2 - Summary of NRC Staff Edits to the July 29, 2021 Public Meeting Transcript ML21238A0102021-08-18018 August 2021 Transcript for Virtual Public Meeting Held on August 18, 2021, Regarding Indian Point Energy Center Post-Shutdown Decommissioning Activities Report ML21221A3112021-07-29029 July 2021 Transcript for Public Meeting Held on July 29, 2021, in Tarrytown, New York Regarding Indian Point Energy Center Post-Shutdown Decommissioning Activities Report ML19206A4832019-07-25025 July 2019 Transcript of 2019 Annual Assessment Meeting for Indian Point Energy Center, June 20, 2019, Pages 1-116 ML18204A1802018-07-23023 July 2018 Transcript of Annual Assessment Meeting for Indian Point Units 2 and 3 ML16202A3752016-06-0808 June 2016 Transcript Indian Point Units 2 & 3 Annual Assessment Meeting ML15295A3422015-05-20020 May 2015 5/20/2015 - Indian Point Public Meeting (Annual Assessment) - Meeting Written Comments ML15243A4152015-05-20020 May 2015 Transcript of Indian Point 2015 Annual Assessment Meeting, May 20, 2015, Pages 1-127 ML15044A4592015-01-28028 January 2015 Transcript of 10 CFR 2.206 Petition Review Board Re Indian Point Nuclear Generating, Units 2 and 3, Teleconference January 28, 2015, Pages 1-48 ML13176A4172013-07-16016 July 2013 G20120875 - Indian Point, Riverkeeper 2.206 Petition/Closeout Letter ML13176A4292013-05-29029 May 2013 Transcript of 10 CFR 2.206 Petition Review Board Riverkeeper, Indian Point Nuclear Generating Unit Nos. 2 and 3, Meeting May 29, 2013, Pages 1-26 ML12300A4282012-09-12012 September 2012 10 CFR 2.206 Petition Review Board Re Indian Point Unit 2, G20120253 ML12300A4122012-06-14014 June 2012 G20120253 PRB Transcript of 10CFR 2.206 Petition Review Board/Natural Resources Defense Council Indian Point Nuclear Generating Unit 2, June 14 2012, Pages 1-30 ML1115204592011-06-0808 June 2011 G20110221/EDATS: OEDO-2011-0226/2.206 Entergy Nuclear Operations, Inc., Fire Safety Regulations at Indian Point Units 1, 2 and 3--May 9 Meeting Summary ML1115204692011-06-0808 June 2011 G20110221/EDATS: OEDO-2011-0226/2.206 Entergy Nuclear Operations, Inc., Fire Safety Regulations at Indian Point Units 1, 2 and 3--Transcript of May 9 Meeting ML0908404022009-03-0404 March 2009 Transcript of the ACRS Plant License Renewal Subcommittee Meeting (Indian Point), March 04, 2009 ML0905404262009-02-26026 February 2009 Summary of Teleconference Held on January 27, 2009, Between the USNRC Staff and Entergy Representatives to Discuss NRC Analysis of Aquatic Impacts in Supplement 38 NUREG-1437 ML0914103552009-02-12012 February 2009 02/12/2009-Public Meeting to Discuss Draft Supplemental Environmental Impact Statement for Proposed License Renewal of Indian Point, Units 2 and 3 ML0914103542009-02-12012 February 2009 02/12/2009 Meeting Transcript of Public Meeting to Discuss Draft Supplemental Environmental Impact Statement for Proposed License Renewal of Indian Point Nuclear Generating Unit Numbers 2 and 3 M071212, M071212A-Affirmation Session: I. SECY-07-0212 - Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3, Licensing Board Order (Censure of Sherwood Martinelli) (Dec. 3, 2007)2007-12-12012 December 2007 M071212A-Affirmation Session: I. SECY-07-0212 - Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3, Licensing Board Order (Censure of Sherwood Martinelli) (Dec. 3, 2007) ML0734602512007-12-12012 December 2007 M071212A-Affirmation Session: I. SECY-07-0212 - Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3, Licensing Board Order (Censure of Sherwood Martinelli) (Dec. 3, 2007) ML0728306822007-09-19019 September 2007 Transcript of the Indian Point License Renewal Public Meeting Afternoon Session, Meeting, September 19, 2007, Pages 1-105 ML0728901992007-09-19019 September 2007 Transcript of Indian Point License Renewal Public Meeting: Afternoon Session, September 19, 2007, Pages 1-105 ML0728902092007-09-19019 September 2007 Transcript of Indian Point License Renewal Public Meeting: Evening Session, September 19, 2007, Pages 1-126 ML0327902002003-09-24024 September 2003 Meeting with a Matthiessen, Riverkeepers and D Lockbaum, Union of Concerned Scientists (Ucs) G20030545 Dated September 8, 2003. Pages 1-25 ML0318904272003-06-19019 June 2003 Transcript of Telephone Conference on 06/19/2003 on 2.206 Petition on Emergency Planning. Pages 1-27 2021-08-20 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML13176A417&oldid=893661"