ML18163A242
From kanterella
Revision as of 00:12, 18 June 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML18163A242 | |
Person / Time | |
---|---|
Site: | Three Mile Island |
Issue date: | 06/06/2018 |
From: | Quinn V E US Dept of Homeland Security, Federal Emergency Management Agency |
To: | James Anderson NRC/NSIR/DPR |
Richard Kinard | |
References | |
Download: ML18163A242 (2) | |
Similar Documents at Three Mile Island | |
---|---|
Category:Emergency Preparedness-Emergency Plan and Post Exercise Evaluation (FEMA Evaluation)
MONTHYEARML18304A3442018-10-10010 October 2018
[Table view]Medical Services Drill After Action Report/Improvement Plan ML18233A4192018-08-14014 August 2018 After Action Report/Improvement Plan ML18191B1672018-06-14014 June 2018 After Action Report/Improvement Plan Medical Services Drill, May 15, 2018 - Radiological Emergency Preparedness (REP) Program ML18163A2422018-06-0606 June 2018 FEMA Review Requested of Revision to the Three Mile Island Nuclear Station Emergency Plan for Post-Shutdown and Permanently Defueled Condition ML18145A1062018-05-11011 May 2018 Transmittal of Final After Action Report/Improvement Plan for the Three Mile Island Nuclear Generating Station, Medical Services Drill Conducted on March 28, 2018 ML18145A1072018-03-28028 March 2018 Medical Services Drill After Action Report/Improvement Plan Conducted on March 28, 2018 ML18018A3862017-12-0303 December 2017 After Action Report/Improvement Plan Radiological Emergency Preparedness (REP) Program Three Mile Island Wellspan Ephrata Hospital Medical Services, (MS-1) ML17178A2652017-06-19019 June 2017 After Action Report/Improvement Plan Held 04/11/2017 ML17006A3882016-12-0101 December 2016 Medical Services Drill Final After Action Report/Improvement Plan Held on October 12, 2016 ML16265A6092016-09-12012 September 2016 Submittal of Hanover Hospital After Action Report/Improvement Plan, Drill Date - June 23, 2016, Radiological Emergency Preparedness (REP) Program ML16265A6072016-09-12012 September 2016 Submittal of Carlisle Regional Medical Center After Action Report/Improvement Plan, Drill Date - May 24, 2016, Radiological Emergency Preparedness (REP) Program ML16267A4622016-08-23023 August 2016 Carlisle Regional Medical Center After Action Report/Improvement Plan, Drill Date - May 24, 2016, Radiological Emergency Preparedness (REP) Program ML16270A0102016-08-23023 August 2016 Hanover Hospital After Action Report/Improvement Plan, Drill Date - June 23, 2016, Radiological Emergency Preparedness (REP) Program ML16238A1892016-08-11011 August 2016 FEMA, Submittal of Final After Action Report/Improvement Plan for Three Mile Island Nuclear Generating Station Drill on 03/24/2016 ML11251A1952011-08-29029 August 2011 Emergency Plan Implementing Procedure, After Action Report/Improvement Plan. ML11216A0532011-07-28028 July 2011 FEMA - Submittal of Final Report for Radiological Emergency Preparedness Exercise for Three Mile Island Generating Station, Held on April 12, 2011 ML0922601722009-06-19019 June 2009 2009 Three Mile Island Final Serf from FEMA ML0403401192003-12-19019 December 2003 FEMA - Three Mile Island 1 Final Exercise Conducted on 04/22/03 2018-08-14 Category:Letter MONTHYEARML24240A2222024-08-27027 August 2024
[Table view]Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 6 IR 07200077/20240012024-06-18018 June 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 07200077/2024001 ML24157A3672024-06-13013 June 2024 Updated Post-Shutdown Decommissioning Activities Report Request for Additional Information Transmittal Letter ML24135A1972024-06-13013 June 2024 – Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0091 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24120A3242024-05-24024 May 2024 TMI-2 Email to Fws RS-24-055, 2023 Corporate Regulatory Commitment Change Summary Report2024-05-17017 May 2024 2023 Corporate Regulatory Commitment Change Summary Report ML24120A2552024-04-29029 April 2024 Annual Radiological Environmental Operating Report ML24121A2472024-04-29029 April 2024 and Three Mile Island, Unit 2 - 2023 Occupational Radiation Exposure Annual Report ML24113A0212024-04-18018 April 2024 (TMI-2), Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report ML24088A0122024-03-28028 March 2024 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 6 ML24065A0042024-03-28028 March 2024 Submittal of 2023 Aircraft Movement Data Annual Report ML24092A0012024-03-28028 March 2024 (TMI-2), Decommissioning Trust Fund Annual Report ML24085A2152024-03-25025 March 2024 (TMI-2) - Annual Notification of Property Insurance Coverage RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML24052A0602024-03-20020 March 2024 – Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0061 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24074A3922024-03-14014 March 2024 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML24075A0062024-03-14014 March 2024 List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected by Your Proposed Project ML24073A2312024-03-13013 March 2024 and Three Mile Island Nuclear Station, Unit 2 - Management Change ML24044A0092024-02-12012 February 2024 License Amendment Request – Three Mile Island, Unit 2, Historic and Cultural Resources Review, Response to Request for Additional Information IR 05000320/20230042024-02-0707 February 2024 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023004 ML24038A0222024-02-0505 February 2024 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 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 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 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) ML23121A2492023-05-0101 May 2023 License Amendment Request, Historic and Cultural Resources Review, Response to Request for Additional Information ML23122A1842023-05-0101 May 2023 Shpo_Er_Summary_Letter ML23117A0012023-04-26026 April 2023 Commitment Revision Summary Report 2024-08-27 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML18163A242&oldid=717998"