ML16057A010: 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 = ML16057A010 | | number = ML16057A010 | ||
| issue date = 02/26/2016 | | issue date = 02/26/2016 | ||
| title = Three Mile Island, Unit 1 - 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- | | title = Three Mile Island, Unit 1 - 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-12-04 | ||
| author name = Helker D P | | author name = Helker D P | ||
| author affiliation = Exelon Generation Co, LLC | | author affiliation = Exelon Generation Co, LLC | ||
Line 13: | Line 13: | ||
| document type = Letter, Status Report | | document type = Letter, Status Report | ||
| page count = 19 | | page count = 19 | ||
| revision = 0 | |||
}} | }} |
Revision as of 22:19, 25 February 2018
ML16057A010 | |
Person / Time | |
---|---|
Site: | Three Mile Island |
Issue date: | 02/26/2016 |
Revision: | 0 |
From: | David Helker Exelon Generation Co |
To: | Document Control Desk, Office of Nuclear Reactor Regulation |
References | |
EA-12-049, RS-16-030, TMl-16-009 | |
Download: ML16057A010 (19) | |
Similar Documents at Three Mile Island | |
---|---|
Category:Letter
MONTHYEARML24038A0222024-02-0505 February 2024
[Table view]Achp Letter on Section 106 Programmatic Agreement Participation IR 05000289/20230062024-01-29029 January 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 05000289/2023006 ML23342A1242024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23325A1092024-01-0505 January 2024 Review of the Management Plan for Three Mile Island Station, Unit No. 2, Debris Material ML23354A2062023-12-20020 December 2023 (TMI-2), Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23354A2112023-12-20020 December 2023 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 IR 05000320/20230032023-11-28028 November 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2, NRC Inspection Report No. 05000320/2023003 ML23243A9082023-08-29029 August 2023 Shpo Letter to TMI-2 Regarding Section 106 Activities IR 05000320/20230022023-08-17017 August 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023002 ML23216A1742023-08-14014 August 2023 Consultation Letter to David Morrison for TMI-2 ML23216A1772023-08-14014 August 2023 Consultation Letter to Rebecca Countess for TMI-2 ML23216A1752023-08-14014 August 2023 Consultation Letter to Joanna Cain for TMI-2 ML23216A1732023-08-14014 August 2023 Consultation Letter to Christine Turner for TMI-2 IR 05000289/20230052023-08-14014 August 2023 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report 05000289/2023005 ML23216A1782023-08-14014 August 2023 Consultation Letter to Steve Letavic for TMI-2 ML23221A1402023-08-0808 August 2023 (TMI-2), Response to Requests for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23200A1882023-07-31031 July 2023 TMI-2 Correction Letter Amendment 67 ML23209A7632023-07-28028 July 2023 Letter from PA Shpo to TMI-2 Solutions on Cultural and Historic Impacts of Decommissioning ML23192A8272023-07-10010 July 2023 TMI-2 Solutions, LLC - Response to Shpo Request for Additional Information for Er Project 2021PR03278.006, TMI-2 Decommissioning Project ML23167A4642023-07-0505 July 2023 Letter - TMI-2- Exemption 10 CFR Part 20 Append G Issuance ML23167A0312023-06-28028 June 2023 Acceptance Review and Schedule for the Request for Exemption from a Requirement from 10 CFR 20, Appendix G, Section Iii.E, EPID L-2023-LLE-0016 ML23171B0222023-06-19019 June 2023 (TMI-2) - Notification Pursuant to 10 CFR 72.140(d) Regarding Application of Previously Approved TMI-2 Quality Assurance Program to Independent Spent Fuel Storage Installation Activities ML23137A2822023-05-17017 May 2023 (TMI-2), Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML23138A0662023-05-17017 May 2023 TMI-2 NHPA Section 106 Shpo Letter to NRC 5-17-23 ML23026A3132023-05-0202 May 2023 Issuance of Exemption from 10 CFR 70.24 (EPID-L-2023-LLE-0003) ML23122A1842023-05-0101 May 2023 Shpo_Er_Summary_Letter ML23121A2492023-05-0101 May 2023 License Amendment Request, Historic and Cultural Resources Review, Response to Request for Additional Information ML23117A0012023-04-26026 April 2023 Commitment Revision Summary Report ML23027A0832023-04-24024 April 2023 Environmental Assessment/Finding of No Significant Impact - Request for Exemption from 10 CFR 70.24 ML23108A0802023-04-18018 April 2023 Annual Radiological Effluent Release Report ML23108A0822023-04-18018 April 2023 Annual Radiological Environmental Operating Report IR 05000320/20230012023-04-12012 April 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report No. 05000320/2023001 ML23102A0382023-04-10010 April 2023 Occupational Radiation Exposure Annual Report ML23108A2002023-04-10010 April 2023 CFR 20.2206(b) Personnel Radiation Exposure Report for 2022 ML23094A2582023-04-0606 April 2023 Letter to Sidney Hill, Chief, Onondaga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0572023-04-0606 April 2023 Letter to Joanna Cain, President, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2362023-04-0606 April 2023 Letter to Carissa Speck, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2542023-04-0606 April 2023 Ltr J Bendremer Thpo Stockbridge-Munsee Community Band of Mohican Indians Re Initiation of Consultation Under Section 106 of the NHPA for Proposed License Amendment Request for TMI 2 ML23086C0652023-04-0606 April 2023 Ltr Larry Heady, Thpo, De. Tribe of Indian; Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI Nuclear Station, Unit 2 ML23093A0562023-04-0606 April 2023 Letter to Steve Minnick, Site Decommissioning Director, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2602023-04-0606 April 2023 Letter to William Tarrant, Seneca-Cayuga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23094A2392023-04-0606 April 2023 Letter to Courtney Gerzetich, Thpo, Onedia Nation of Wisconsin, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0592023-04-0606 April 2023 Letter to Rebecca Countess, Chair, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 2024-02-05 Category:Status Report MONTHYEARML23094A1162023-03-30030 March 2023
[Table view]Decommissioning Fund Status Report ML22091A2732022-03-31031 March 2022 Decommissioning Fund Status Report RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML21099A1152021-03-31031 March 2021 Decommissioning Fund Status Report ML19182A3562019-07-23023 July 2019 Quarterly Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 - April 1 to June 30, 2019 TMI-18-004, Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 22018-03-16016 March 2018 Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2 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 TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report 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-16-030, 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) TMI-15-093, Revision to Post-Shutdown Decommissioning Activities Report2015-12-0404 December 2015 Revision to Post-Shutdown Decommissioning Activities Report RS-15-216, 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) TMI-15-036, Decommissioning Funding Status Report2015-03-27027 March 2015 Decommissioning Funding Status Report RS-15-025, Fourth 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)2015-02-27027 February 2015 Fourth 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-14-204, Third 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)2014-08-28028 August 2014 Third 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-14-214, TMI, Unit 1 - Third 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)2014-08-28028 August 2014 TMI, Unit 1 - Third 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-14-026, Second 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)2014-02-28028 February 2014 Second 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) TMI-13-071, First 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)2013-08-28028 August 2013 First 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-13-131, First 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)2013-08-28028 August 2013 First 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) RA-13-030, Annual Property Insurance Status Report2013-04-0101 April 2013 Annual Property Insurance Status Report RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors TMI-13-007, Decommissioning Funding Status Report2013-03-29029 March 2013 Decommissioning Funding Status Report TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report RA-12-032, Annual Property Insurance Status Report2012-03-30030 March 2012 Annual Property Insurance Status Report TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report ML1029403622010-11-12012 November 2010 October 2010 10 CFR 2.206 Monthly Status Report: Enclosures ML1009200492010-04-0101 April 2010 Annual Property Insurance Status Report TMI-10-011, Submittal of Decommissioning Funding Status Report2010-03-29029 March 2010 Submittal of Decommissioning Funding Status Report ML1008102502010-01-0606 January 2010 E-mail from S. Collins of USNRC to B. Bickett of USNRC, Regarding Weekly Status Report, 01/04/10 ML0909202562009-04-0101 April 2009 Annual Property Insurance Status Report RS-09-041, Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC2009-03-31031 March 2009 Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC TMI-09-011, Submittal of Decommissioning Report2009-03-27027 March 2009 Submittal of Decommissioning Report ML0809906272008-03-31031 March 2008 Decommissioning Report for Year Ending December 31, 2007 ML0508703272005-03-25025 March 2005 Annual Property Insurance Status Report ML0508903052005-03-24024 March 2005 Decommissioning Reports for the Year Ending December 31, 2004 RS-05-035, Report on Status of Decommissioning Funding for Reactors2005-03-24024 March 2005 Report on Status of Decommissioning Funding for Reactors ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2023-03-30 |
Retrieved from "https://kanterella.com/w/index.php?title=ML16057A010&oldid=348281"