ML090540270
From kanterella
Revision as of 12:36, 27 August 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML090540270 | |
Person / Time | |
---|---|
Site: | Indian Point |
Issue date: | 01/15/2008 |
From: | White J R NRC Region 1 |
To: | Boska J P, Nicholson T J, Noggle J D, Pham B M Office of Nuclear Reactor Regulation |
References | |
Download: ML090540270 (6) | |
Similar Documents at Indian Point | |
---|---|
Category:E-Mail
MONTHYEARML24036A0162024-02-0101 February 2024
[Table view]NRC Email - Acknowledge and Accept the Indian Point Energy Center Request to Be Removed from NRC Headquarters Operation Officer (Hoo) Morning Authentication Code Calls ML23341A2002023-12-0707 December 2023 Email - Indian Point Energy Center Generating Units 1, 2, and 3 – Implementation Notice of Amendment No. 67, 300 and 276 to Independent Spent Fuel Storage Installation Only Emergency Plan (Ioep) ML23332A0802023-11-0808 November 2023 Email from State of New York on the Revised License Amendment for Indian Point Energy Center ISFSI Only Emergency Plan ML23331A9542023-11-0808 November 2023 Email - State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23325A1632023-11-0808 November 2023 State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23144A3382023-05-25025 May 2023 Dawn Giambalvo of Jersey City, New Jersey Email Against Treated Water Release from Indian Point Site ML23144A3422023-05-25025 May 2023 Peter Duda of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3452023-05-25025 May 2023 Adam Kahn of Monsey, New York Email Against Treated Water Release from Indian Point Site ML23144A3502023-05-25025 May 2023 Dan Kwilecki of Montebello, New York Email Against Treated Water Release from Indian Point Site ML23144A3392023-05-25025 May 2023 David Morris of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3442023-05-25025 May 2023 Peggy Kurtz of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23136B1622023-05-15015 May 2023 Town of North Salem, County of Westchester, New York Board Resolution Letter Regarding Treated Water Release from Indian Point Site ML23109A0632023-04-17017 April 2023 Email Acceptance Review for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML23055A1112023-02-23023 February 2023 Alyse Peterson Email- NYSERDA No Comments on Indian Point Unit 2 - Regarding Holtec License Amendment Request to Revise Permanently Defueled Technical Specifications and Staffing Requirements with Spent Fuel Transfer to ISFSI (Dockets 50-24 ML23049A0032023-02-14014 February 2023 NRC Acceptance Email to Holtec for License Amendment Request for Approval of New ISFSI-Only Emergency Plan and Associated EAL Scheme ML22313A1682022-11-0909 November 2022 NRC Response to Updates to the Proposed Amended IP2 Master Trust ML22308A0912022-11-0303 November 2022 Email Acknowledgement for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML22276A1642022-09-29029 September 2022 New York State Revised Draft EA Response E-Mail ML22271A8492022-09-28028 September 2022 E-Mail Transmitting Revised Indian Point Exemption Draft EA ML22269A3452022-09-22022 September 2022 Email Objection to Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2, EPID L-2022-LLA-0072 ML22259A1992022-09-0202 September 2022 Acceptance for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22265A0142022-08-31031 August 2022 Email Acknowledgement for Amended and Restated Holtec IP3 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 3 ML22242A2592022-08-19019 August 2022 E-mail from K. Sturzebecher, NRC, to B. Noval, HDI, Acknowledgement for Amended and Restated Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2 ML22228A1332022-08-0909 August 2022 Acknowledgement for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22215A0432022-08-0101 August 2022 E-Mail Transmitting NYS NSA Exemption Comments & Draft EA Review Completion ML22208A0292022-07-19019 July 2022 E-Mail Transmitting Indian Point Exemption Draft EA ML22168A0072022-06-16016 June 2022 Acceptance Review for License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML22112A0102022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 50.54(w)(1) Concerning Indian Point Energy Center Onsite Property Damage Insurance ML22112A0122022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance for Indian Point Energy Center ML22103A2432022-04-13013 April 2022 E-mail - Request for Additional Information - License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme for Permanently Defueled Condition for Indian Point Energy Center ML22104A0342022-04-13013 April 2022 E-mail from Z. Cruz, NRC to J. Fleming, Holtec - Request for Additional Information Related to Request for Exemption from Portions of 10 CFR 50.47 and Part 50 Appendix E for Indian Point Energy Center ML22038A2572022-02-0707 February 2022 E-mail from Z. Cruz, NRC, to J. Fleming, HDI - Acceptance Review: License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme to Address Permanently Defueled Condition for Indian Point Energy Center ML22035A1862022-02-0404 February 2022 E-mail to J. Fleming, Holtec, from Z. Cruz Perez, NRC - Acceptance Review: Exemption Requests from Portions of 10 CFR 50.47 and 10 CFR Part 50, Appendix E, Section IV for Indian Point Energy Center ML22028A1032022-01-28028 January 2022 E-mail Dated 1/28/2022, Transmittal of Draft Safety Evaluation for Proposed License Amendment Revision to Licensing Basis to Incorporate the Installation and Use of of New Auxiliary Lifting Device ML22038A1592022-01-24024 January 2022 NRR E-mail Capture - (External_Sender) 2021 IPEC Annual Sturgeon Impingement Report ML22006A0442022-01-0505 January 2022 Email from Z Cruz to J Fleming Request for Additional Information - HDI Indian Point Post-Shutdown Decommissioning Activities Report ML21337A2952021-12-0303 December 2021 Subsequent Request for Additional Information License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device (E-mail Dated 12/3/2021) ML21335A3692021-12-0101 December 2021 Acceptance Review: Indian Point Energy Center - Exemption Request from 10 CFR Part 20 App G Section Iii.E ML21266A2972021-08-18018 August 2021 8/18/2021 E-mail from H. Specter to R. Guzman Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting on July 29, 2021 ML21225A5012021-08-0909 August 2021 Email from NRC to the Shinnecock Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21224A3032021-08-0909 August 2021 Email from NRC to the Mashantucket Pequot Tribe of Connecticut Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A6142021-08-0909 August 2021 Email from NRC to the Tuscarora Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5682021-08-0909 August 2021 Email from NRC to the Stockbridge-Munsee Community Band of Mohican Indians Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4252021-08-0909 August 2021 Email from NRC to the Oneida Nation of Wisconsin Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A3142021-08-0606 August 2021 Email from NRC to the Oneida Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4402021-08-0606 August 2021 Email from NRC to the Onondaga Nation of Wisconsin Announcing the IPEC PSDAR Meeting on August 18, 2021 ML21225A5352021-08-0606 August 2021 Email from NRC to the Tonawanda Band of Seneca Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5462021-08-0606 August 2021 Email from NRC to the St. Regis Mohawk Tribe Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21266A2942021-07-25025 July 2021 E-mail from Paul Blanch to NRC (N. Sheehan, D. Screnci) Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting, July 29, 2021 ML21197A2002021-07-16016 July 2021 (E-mail 7/16/2021) NRC Staff Assessment and RAI Closeout HDI Fleet Decommissioning Quality Assurance Program and Indian Point Energy Center Quality Assurance Program Manual 2024-02-01 Category:Report MONTHYEARML22013A7062022-01-13013 January 2022
[Table view]Investigation Report of LLRW Shipment Pursuant to 10 CFR 20, Appendix G ML21056A0782021-04-0707 April 2021 Final Environmental Assessment and Finding of No Significant Impact for Initial and Updated Decommissioning Funding Plans for Indian Point ISFSI (Docket: 72-51) NL-21-006, Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement2021-02-10010 February 2021 Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement ML20259A2172020-09-14014 September 2020 Commitment Change Summary Report ML20260H0722020-06-18018 June 2020 IP-RPT-14-00013, Revision 3, Indian Point Nuclear Generating Units 2 and 3, Consequences of a Postulated Fire and Explosion Following the Release of Natural Gas from the New Aim 42 Pipeline Near Ipec ML20122A1052020-05-27027 May 2020 Letter from Margaret M. Doane to John B. Rhodes, Chair and Executive Officer, Ny State Public Service Commission: Response to Ny State Public Service Commission Regarding Natural Gas Transmission Pipelines Near Indian Point Nuclear Power Pl ML20100F6352020-04-0808 April 2020 Expert Team Final Report NL-19-073, Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2019-10-22022 October 2019 Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML19252A3182019-09-0909 September 2019 Entergy to NRC, IPEC Weekly Sturgeon Monitoring Report for Week of Sept 2, 2019 NL-19-061, Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements2019-06-13013 June 2019 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements ML19114A0742019-04-22022 April 2019 Entergy to NRC, IPEC Weekly Sturgeon Monitoring Report for Week of April 15, 2019 NL-19-012, Request for Approval of a Certified Fuel Handler Training and Retraining Program2019-04-15015 April 2019 Request for Approval of a Certified Fuel Handler Training and Retraining Program ML18098A0882018-04-0606 April 2018 Fracture Mechanics Assessment of Embedded Flaw Repair Acceptability NL-18-021, Indian Point, Unit 2, Fracture Mechanics Assessment of Embedded Flaw Repair Acceptability2018-04-0606 April 2018 Indian Point, Unit 2, Fracture Mechanics Assessment of Embedded Flaw Repair Acceptability NL-20-066, Engineering Report IP-RPT-11-00032, Revision 5, Licensing Report on the Inter-Unit Transfer of Spent Nuclear Fuel at the Indian Point Energy Center2017-12-19019 December 2017 Engineering Report IP-RPT-11-00032, Revision 5, Licensing Report on the Inter-Unit Transfer of Spent Nuclear Fuel at the Indian Point Energy Center ML17349A1562017-12-0808 December 2017 Risk Impact of One-Time Extending the ILRT Interval Associated with the Proposed Technical Specification Changes ML17279A2472017-10-0606 October 2017 2017 Annual Assessment Meeting Written Comments Compilation ML17222A2392017-10-0404 October 2017 NRC Response to Request for Deferral of Actions Related to Beyond-Design-Basis Seismic and Flooding Hazard Reevaluations ML17289A6552017-10-0202 October 2017 Attachment 6 to NL-17-115, Revised HI-2094289, Licensing Report on the Inter-Unit Transfer of Spent Fuel at the Energy Center, Revision 9 NL-17-122, Transmittal of 10 CFR 50.59(d)(2) Summary Report, March 26, 2015 to May 18,20172017-09-28028 September 2017 Transmittal of 10 CFR 50.59(d)(2) Summary Report, March 26, 2015 to May 18,2017 ML17096A2122017-03-23023 March 2017 Entergy Engineering Report No. IP-RPT-16-00078, Indian Point RAI CLI-16-07 SAMA Cost-Benefit Sensitivities Rev. 1 (March 23, 2017) NL-17-020, License Renewal Application - Revisions to Reactor Vessel Internals Aging Management Program and Inspection Plan2017-02-0606 February 2017 License Renewal Application - Revisions to Reactor Vessel Internals Aging Management Program and Inspection Plan ML17096A2112017-01-0404 January 2017 Entergy Engineering Report No. IP-RPT-16-00077, Indian Point RAI CLI-16-07 MACCS2 Sensitivities, Rev. 0 (Jan 4, 2017) ML16280A2282016-09-19019 September 2016 Indian Point 2 Technical Requirements Manual NL-16-109, Indian Point 2 Technical Requirements Manual2016-09-19019 September 2016 Indian Point 2 Technical Requirements Manual NL-16-109, HI-2094289, Licensing Report on the Inter-Unit Transfer of Spent Fuel at the Indian Point Energy Center.2016-09-19019 September 2016 HI-2094289, Licensing Report on the Inter-Unit Transfer of Spent Fuel at the Indian Point Energy Center. ML16250A2762016-09-13013 September 2016 Evaluation of Impacts to Proposed Critical Habitat for the Atlantic Sturgeon for Indian Point Nuclear Generating Units 2 and 3 Proposed License Renewal NL-16-083, Post Accident Monitoring (PAM) Report for an Inoperable Containment Area Radiation Monitor (R-26) High Range, Indian Point Unit Number 32016-08-0101 August 2016 Post Accident Monitoring (PAM) Report for an Inoperable Containment Area Radiation Monitor (R-26) High Range, Indian Point Unit Number 3 ML18115A0592016-06-28028 June 2016 After Action Report/Improvement Plan, Drill Date June 28, 2016 ML17052A2662015-10-0202 October 2015 Sturgeon Mobile Tracking for the New Ny Bridge at Tappan Zee NL-15-128, Submittal of 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments Implemented Between 04/01/2013 and 03/25/2015, And/Or Utilized in Support of the UFSAR Update2015-09-28028 September 2015 Submittal of 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments Implemented Between 04/01/2013 and 03/25/2015, And/Or Utilized in Support of the UFSAR Update NL-15-118, Post Accident Monitoring (PAM) Report for an Inoperable Reactor Vessel Level Indication System (RVLIS) Train B, Indian Point Unit 32015-09-0303 September 2015 Post Accident Monitoring (PAM) Report for an Inoperable Reactor Vessel Level Indication System (RVLIS) Train B, Indian Point Unit 3 NL-15-099, Submittal of 2014 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report2015-07-30030 July 2015 Submittal of 2014 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report NL-15-072, 2015 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements2015-06-18018 June 2015 2015 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements NL-15-030, Revised 10 C.F.R. 50.59 Safety Evaluation and Supporting Analyses Prepared in Response to the Algonquin Incremental Market Natural Gas Project2015-04-0808 April 2015 Revised 10 C.F.R. 50.59 Safety Evaluation and Supporting Analyses Prepared in Response to the Algonquin Incremental Market Natural Gas Project NL-15-029, Summary of Analysis Results Based on Corrected Format 2 Data Files Dated March 20152015-04-0606 April 2015 Summary of Analysis Results Based on Corrected Format 2 Data Files Dated March 2015 ML15062A2002015-02-19019 February 2015 NET-300067-01, Revision 1, Criticality Safety Analysis of the Indian Point, Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels. (Non-Proprietary) NL-15-013, Re-Submittal of Netco Report NET-300067-01, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels, for NRC Review and Approval2015-01-28028 January 2015 Re-Submittal of Netco Report NET-300067-01, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels, for NRC Review and Approval ML15061A2772014-12-31031 December 2014 WCAP-17954-NP, Revision 0, Indian Point Unit 3 Heatup and Cooldown Limit Curves for Normal Operation. NL-14-152, Entergy'S Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights From...2014-12-22022 December 2014 Entergy'S Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights From... ML14329A1952014-11-0404 November 2014 NET-300067-01, Rev. 0, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels NL-14-115, 10 CFR 50.59(d)(2) Summary Report for Indian Point, Units 1 and 2 April 1, 2012 to March 19, 20142014-09-18018 September 2014 10 CFR 50.59(d)(2) Summary Report for Indian Point, Units 1 and 2 April 1, 2012 to March 19, 2014 ML14304A7012014-09-16016 September 2014 Reliability Needs Assessment ML15166A0702014-08-31031 August 2014 Algonquin Incremental Market (Aim) Project, Phase 2 Acoustic Survey for Indiana Bats (Myotis Sodalis) and Northern Long-Eared Bats (Myotis Septentrionalis), August 2014 NL-14-110, Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2014-08-27027 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events NL-14-071, Indian Point, Unit 2 - Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 3 of 52014-06-0505 June 2014 Indian Point, Unit 2 - Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 3 of 5 NL-14-071, Indian Point, Unit 2 - Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 2 of 52014-06-0505 June 2014 Indian Point, Unit 2 - Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 2 of 5 ML14168A0592014-06-0505 June 2014 Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 1 of 5 ML14168A0602014-06-0505 June 2014 Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 2 of 5 ML14168A0612014-06-0505 June 2014 Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 3 of 5 2022-01-13 Category:Miscellaneous MONTHYEARML22013A7062022-01-13013 January 2022
[Table view]Investigation Report of LLRW Shipment Pursuant to 10 CFR 20, Appendix G ML20260H0722020-06-18018 June 2020 IP-RPT-14-00013, Revision 3, Indian Point Nuclear Generating Units 2 and 3, Consequences of a Postulated Fire and Explosion Following the Release of Natural Gas from the New Aim 42 Pipeline Near Ipec ML20122A1052020-05-27027 May 2020 Letter from Margaret M. Doane to John B. Rhodes, Chair and Executive Officer, Ny State Public Service Commission: Response to Ny State Public Service Commission Regarding Natural Gas Transmission Pipelines Near Indian Point Nuclear Power Pl NL-19-073, Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2019-10-22022 October 2019 Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML19252A3182019-09-0909 September 2019 Entergy to NRC, IPEC Weekly Sturgeon Monitoring Report for Week of Sept 2, 2019 NL-19-061, Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements2019-06-13013 June 2019 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements ML19114A0742019-04-22022 April 2019 Entergy to NRC, IPEC Weekly Sturgeon Monitoring Report for Week of April 15, 2019 NL-19-012, Request for Approval of a Certified Fuel Handler Training and Retraining Program2019-04-15015 April 2019 Request for Approval of a Certified Fuel Handler Training and Retraining Program ML17279A2472017-10-0606 October 2017 2017 Annual Assessment Meeting Written Comments Compilation ML17222A2392017-10-0404 October 2017 NRC Response to Request for Deferral of Actions Related to Beyond-Design-Basis Seismic and Flooding Hazard Reevaluations NL-17-020, License Renewal Application - Revisions to Reactor Vessel Internals Aging Management Program and Inspection Plan2017-02-0606 February 2017 License Renewal Application - Revisions to Reactor Vessel Internals Aging Management Program and Inspection Plan NL-16-083, Post Accident Monitoring (PAM) Report for an Inoperable Containment Area Radiation Monitor (R-26) High Range, Indian Point Unit Number 32016-08-0101 August 2016 Post Accident Monitoring (PAM) Report for an Inoperable Containment Area Radiation Monitor (R-26) High Range, Indian Point Unit Number 3 NL-15-128, Submittal of 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments Implemented Between 04/01/2013 and 03/25/2015, And/Or Utilized in Support of the UFSAR Update2015-09-28028 September 2015 Submittal of 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments Implemented Between 04/01/2013 and 03/25/2015, And/Or Utilized in Support of the UFSAR Update NL-15-118, Post Accident Monitoring (PAM) Report for an Inoperable Reactor Vessel Level Indication System (RVLIS) Train B, Indian Point Unit 32015-09-0303 September 2015 Post Accident Monitoring (PAM) Report for an Inoperable Reactor Vessel Level Indication System (RVLIS) Train B, Indian Point Unit 3 NL-15-099, Submittal of 2014 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report2015-07-30030 July 2015 Submittal of 2014 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report NL-15-072, 2015 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements2015-06-18018 June 2015 2015 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements NL-15-030, Revised 10 C.F.R. 50.59 Safety Evaluation and Supporting Analyses Prepared in Response to the Algonquin Incremental Market Natural Gas Project2015-04-0808 April 2015 Revised 10 C.F.R. 50.59 Safety Evaluation and Supporting Analyses Prepared in Response to the Algonquin Incremental Market Natural Gas Project NL-15-013, Re-Submittal of Netco Report NET-300067-01, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels, for NRC Review and Approval2015-01-28028 January 2015 Re-Submittal of Netco Report NET-300067-01, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels, for NRC Review and Approval NL-14-152, Entergy'S Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights From...2014-12-22022 December 2014 Entergy'S Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights From... ML14329A1952014-11-0404 November 2014 NET-300067-01, Rev. 0, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels NL-14-115, 10 CFR 50.59(d)(2) Summary Report for Indian Point, Units 1 and 2 April 1, 2012 to March 19, 20142014-09-18018 September 2014 10 CFR 50.59(d)(2) Summary Report for Indian Point, Units 1 and 2 April 1, 2012 to March 19, 2014 ML15166A0702014-08-31031 August 2014 Algonquin Incremental Market (Aim) Project, Phase 2 Acoustic Survey for Indiana Bats (Myotis Sodalis) and Northern Long-Eared Bats (Myotis Septentrionalis), August 2014 NL-14-110, Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2014-08-27027 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events ML14141A5402014-05-0909 May 2014 Supplemental Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Flooding Aspects of Recommendations 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident ML14071A1832014-04-0101 April 2014 Staff Assessment of the Seismic Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushima Dai-Ichi Nuclear Power Plant Accident NL-14-042, Entergy Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from Fukushima Dai-ichi.2014-03-31031 March 2014 Entergy Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from Fukushima Dai-ichi. NL-14-043, Entergy Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima.2014-03-31031 March 2014 Entergy Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima. ML14071A1982014-03-20020 March 2014 Staff Assessment of the Seismic Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushima Dai-Ichi Nuclear Power Plant Accident ML14015A4172014-01-30030 January 2014 Staff Summary of the Steam Generator Tube Inservice Inspections for the Spring 2013 Refueling Outage ML14304A7512013-12-13013 December 2013 Unit 3 Coastal Zone Management Act Consistency Certification, Vol. II of III, Supplemental Information Regarding NYSDEC Record, Part 8 of 9 NL-13-133, 10 CFR 71.95 Report on Failure to Observe Certificate of Compliance Conditions for Radwaste Model 8-120B Cask Vent Port Leak Test Hold Time2013-10-0202 October 2013 10 CFR 71.95 Report on Failure to Observe Certificate of Compliance Conditions for Radwaste Model 8-120B Cask Vent Port Leak Test Hold Time ML13221A4172013-07-26026 July 2013 LTR-13-0662 - Susan Lerner, Common Cause New York Ltr Provides a Copy of Generating Influence, Entergy'S Political Spending and the Battle Over the Indian Point Nuclear Power Plant. ML14304A7522012-12-31031 December 2012 Unit 3 Coastal Zone Management Act Consistency Certification, Vol. II of III, Supplemental Information Regarding NYSDEC Record, Part 9 of 9 ML12346A3432012-11-20020 November 2012 Enclosure to NL-12-167 Seismic Walkdown Report - Page D-69 of 203 Through End ML12346A3422012-11-20020 November 2012 Enclosure to NL-12-167 Seismic Walkdown Report - Cover Through Page C-288 of 434 NL-12-167, Indian Point, Unit 2, Enclosure to NL-12-167 Seismic Walkdown Report - Cover Through Page C-288 of 4342012-11-20020 November 2012 Indian Point, Unit 2, Enclosure to NL-12-167 Seismic Walkdown Report - Cover Through Page C-288 of 434 NL-12-167, Indian Point, Unit 2, Enclosure to NL-12-167 Seismic Walkdown Report - Page D-69 of 203 Through End2012-11-20020 November 2012 Indian Point, Unit 2, Enclosure to NL-12-167 Seismic Walkdown Report - Page D-69 of 203 Through End NL-12-136, 10 CFR 72.48(d)(2) Report, Listing and Summary of Changes, Tests and Experiments2012-10-0101 October 2012 10 CFR 72.48(d)(2) Report, Listing and Summary of Changes, Tests and Experiments NL-14-002, Enclosure - NL-14-002, SAMA Engineering Project Cost Estimates Prepared by RCM Technologies2012-09-20020 September 2012 Enclosure - NL-14-002, SAMA Engineering Project Cost Estimates Prepared by RCM Technologies NL-12-009, Enclosure 1 to NL-12-009, Holtec International Licensing Report HI-2094289, Revision 52012-01-11011 January 2012 Enclosure 1 to NL-12-009, Holtec International Licensing Report HI-2094289, Revision 5 ML12040A3102012-01-11011 January 2012 Enclosure 1 to NL-12-009, Holtec International Licensing Report HI-2094289, Revision 5 ML11280A1212011-09-28028 September 2011 License Renewal Application - Completion of Commitment #30 Re Reactor Vessel Internals Inspection Plan NL-11-094, Request for Relief Request 14 - Code Case N-770-1 Weld Inspection Frequency Extension2011-08-0303 August 2011 Request for Relief Request 14 - Code Case N-770-1 Weld Inspection Frequency Extension NL-10-109, CFR 50.59(d) Report Listing and Summary Report of the Changes, Tests and Experiments Implemented Between 04/20/2008 and 04/12/20102010-10-12012 October 2010 CFR 50.59(d) Report Listing and Summary Report of the Changes, Tests and Experiments Implemented Between 04/20/2008 and 04/12/2010 ML1012704392010-05-0505 May 2010 Y020100187 - List of Historical Leaks and Spills at U.S. Commercial Nuclear Power Plants ML11299A1752010-02-0808 February 2010 Lr Hearing - Indian Point Task I Report - Deliverable (Redacted Version) ML0936410942009-12-30030 December 2009 Preliminary Power Authority of the State of New York, Indian Point No. 3, Nuclear Power Plant, Systems Interaction Study. Volume II ML0926401772009-08-28028 August 2009 Environmental Science and Engineering NL-09-095, Annual 10 CFR 50.46 Report for Calendar Year 2008 Emergency Core Cooling System Evaluation Changes2009-07-21021 July 2009 Annual 10 CFR 50.46 Report for Calendar Year 2008 Emergency Core Cooling System Evaluation Changes ML0905407042009-01-0909 January 2009 American Radiation Services, Inc. Laboratory Analysis Report No. ARS1-08-02367, Revised 01/09/2009 2022-01-13 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML090540270&oldid=988994"