ML15091A085
From kanterella
Revision as of 23:43, 27 February 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML15091A085 | |
Person / Time | |
---|---|
Site: | Indian Point ![]() |
Issue date: | 04/01/2015 |
From: | Wentzel M J Division of License Renewal |
To: | Division of License Renewal |
References | |
Download: ML15091A085 (7) | |
Similar Documents at Indian Point | |
---|---|
Category:Environmental Monitoring Report
MONTHYEARML23132A1852023-05-12012 May 2023
[Table view]2022 Annual Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 ML22182A0762022-07-0101 July 2022 Resubmittal of the 2021 Annual Radioactive Effluent Release Report ML22123A2062022-05-0303 May 2022 2021 Annual Radiological Environmental Operating Report ML22118A4932022-04-28028 April 2022 2021 Annual Radioactive Effluent Release Report ML22109A1062022-04-19019 April 2022 2021 Annual Environmental Protection Plan Report ML21167A1882021-05-0606 May 2021 2020 Annual Radiological Environmental Operating Report NL-21-030, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0606 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report ML21168A0242021-04-30030 April 2021 Annual Radioactive Effluent Release Report ML19252A2822019-08-28028 August 2019 Jones Day to NMFS, Sturgeon Monitoring Pursuant to Biological Opinion for Indian Point NL-19-039, Annual Radioactive Effluent Release Report2019-04-23023 April 2019 Annual Radioactive Effluent Release Report NL-18-029, 2017 Annual Environmental Protection Plan Report2018-04-26026 April 2018 2017 Annual Environmental Protection Plan Report NL-17-066, Submittal of 2016 Annual Radiological Environmental Operating Report2017-05-15015 May 2017 Submittal of 2016 Annual Radiological Environmental Operating Report NL-17-047, Submittal of 2016 Annual Radioactive Effluent Release Report2017-04-26026 April 2017 Submittal of 2016 Annual Radioactive Effluent Release Report NL-16-058, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-05-12012 May 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report NL-16-043, Annual Radioactive Effluent Release Report for 20152016-04-28028 April 2016 Annual Radioactive Effluent Release Report for 2015 NL-15-061, Submittal of 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 Submittal of 2014 Annual Radiological Environmental Operating Report NL-15-048, 2014 Annual Radioactive Effluent Release Report2015-04-28028 April 2015 2014 Annual Radioactive Effluent Release Report ML15114A0482015-04-0606 April 2015 Reply to Request for Additional Information Regarding the License Renewal Application Environmental Review ML15114A0812015-04-0606 April 2015 2006 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0822015-04-0606 April 2015 2007 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0832015-04-0606 April 2015 2008 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0802015-04-0606 April 2015 2009 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0842015-04-0606 April 2015 2010 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0852015-04-0606 April 2015 2011 Year Class Report for the Hudson River Estuary Monitoring Program ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0972015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 4 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 NL-14-039, Annual Radioactive Effluent Release Report2014-04-28028 April 2014 Annual Radioactive Effluent Release Report ML14097A3262014-03-31031 March 2014 Coastal Zone Management Act Consistency Certification in Support of Renewal of Operating Licenses NL-13-027, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report NL-13-026, 2012 Annual Environmental Protection Plan Report2013-04-18018 April 2013 2012 Annual Environmental Protection Plan Report ML13093A2612013-03-29029 March 2013 Draft Monitoring Plan Required by Reasonable and Prudent Measure #1 of the Final Biological Opinion for Continued Operation of Indian Point Nuclear Generating Unit 2 and 3 ML13157A1322012-12-31031 December 2012 Enclosure 1 to NL-13-028 - Radioactive Effluent Release Report: 2012 NL-12-009, Transmittal of 2011 Annual Radiological Environmental Operating Report2012-05-15015 May 2012 Transmittal of 2011 Annual Radiological Environmental Operating Report ML11249A0122011-08-26026 August 2011 Letter from P. Kurkul, NMFS, to D. Wrona, NRC, Draft Biological Opinion for License Renewal of Indian Point Nuclear Generating Unit Nos. 2 and 3 NL-11-068, Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 12011-06-10010 June 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 1 NL-11-038, Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report2011-05-16016 May 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report NL-11-039, 2010 Annual Radioactive Effluent Release Report2011-04-22022 April 2011 2010 Annual Radioactive Effluent Release Report ML11195A1612011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendices a to D ML11195A1602011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendix E to End ML11195A1582011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Cover Page to Page 51 ML11195A1592011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Page 52 to 119 NL-10-053, Annual Radiological Environmental Operating Report for 20092010-05-13013 May 2010 Annual Radiological Environmental Operating Report for 2009 NL-10-045, 2009 Annual Radioactive Effluent Release Report2010-04-29029 April 2010 2009 Annual Radioactive Effluent Release Report NL-10-045, Indian Point Units 1, 2 & 3 - 2009 Annual Radioactive Effluent Release Report2010-04-29029 April 2010 Indian Point Units 1, 2 & 3 - 2009 Annual Radioactive Effluent Release Report NL-10-044, Submittal of 2009 Annual Environmental Protection Plan Report2010-04-27027 April 2010 Submittal of 2009 Annual Environmental Protection Plan Report NL-09-061, Submittal of Annual Radiological Environmental Operating Report for 20082009-05-14014 May 2009 Submittal of Annual Radiological Environmental Operating Report for 2008 NL-09-045, Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report2009-04-17017 April 2009 Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report 2023-05-12 Category:Map MONTHYEARML22332A0482022-11-22022 November 2022
[Table view]New York State Alyse Peterson Comments on Completion of Emergency Planning Nd License Amendment Request Prior to Spent Fuel Transfer from Spent Fuel Pools to Casts (Dockets 50-003, 50-247, 50-286) ML19319A0242019-10-0202 October 2019 NEIMA Meeting - Courtney Williams Comments ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 ML15091A0972015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 4 ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 ML1209704282012-03-16016 March 2012 Map - Indian Point and New York Reservoirs ML1021800172010-08-0303 August 2010 Comment (33) of John Sipos, on Behalf of State of New York, Office of the Attorney General, Re Supplemental Comments Concerning Indian Point Draft SEIS ML1021103712008-01-23023 January 2008 Long Term Monitoring Plan Map ML0905504112008-01-23023 January 2008 Figure LTMP-1, Long Term Monitoring Plan - Map NL-08-009, Figures 1.1 Through Sheet No. 7.1 Regarding Results of Ground Water Contamination Investigation2008-01-11011 January 2008 Figures 1.1 Through Sheet No. 7.1 Regarding Results of Ground Water Contamination Investigation ML0803205412008-01-11011 January 2008 Figures 1.1 Through Sheet No. 7.1 Regarding Results of Ground Water Contamination Investigation ML0731904162007-11-27027 November 2007 Site Location Map ML0731904182007-11-27027 November 2007 Site Layout Map, Site Exclusion Area and Features ML0721302112007-08-16016 August 2007 Request for List of Protected Species within the Area Under Evaluation for the Indian Point Nuclear Generating Unit Nos. 2 & 3 License Renewal Application Review ML0712105722007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-18 Through Figure 2-23 ML0712105672007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-1 Through Figure 2-6 ML0712105692007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-7 Through Figure 2-12 NL-07-039, License Renewal Application. Appendix E Figure 2-24 Through Figure 2-292007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-24 Through Figure 2-29 ML0712105702007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-13 Through Figure 2-17 ML0717202042007-03-0909 March 2007 E-mail from J. Noggle of USNRC to L. Rosenmann of NYDEC, Regarding Gw Contours ML0717202052007-02-0707 February 2007 E-mail from G. Hinrichs of Entergy to J. Noggle and J. White of USNRC and T. Rice of NYSDEC, Regarding Additional Info. for T. Nicholson ML0622204232006-05-12012 May 2006 E-mail from J. Noggle of USNRC to Various, Regarding Latest IP Monitoring Well Map ML0617805822006-03-15015 March 2006 E-mail from G. Bowman to Entergy to S. Smith of USNRC, Regarding Unit 3 Storm Drain Results.Doc ML0617805772006-03-15015 March 2006 E-mail from G. Bowman of Entergy to S. Smith of USNRC, Regarding Maps ML0613204392006-03-15015 March 2006 E-mail from G. Bowman of USNRC to S. Smith of USNRC, Regarding Requested Sample Data ML0613202522006-02-24024 February 2006 E-mail from T. Jones of Entergy to J. Noggle of USNRC, Regarding Well Locations - Google Map ML0613201432006-02-0202 February 2006 E-mail from gsbpr415@Entergy to B. Mcdermott of USNRC, Regarding Scan from Xerox Workcentre Pro ML0617805572006-01-17017 January 2006 E-mail from D. Croulet of Entergy to J. Noggle of USNRC, Regarding Maps ML0617805422006-01-13013 January 2006 E-mail from W. Axelson of Entergy to J. White and J. Noggle of USNRC and T. Rice of the State of New York, Regarding Storm Drain. Pdf ML0617803012006-01-11011 January 2006 E-mail from S. Sandike of Entergy to J. Noggle and J. Kottan of USNRC, Regarding U2 Storm Drain Schematic 3.doc 2022-11-22 Category:Note MONTHYEARML21266A2502021-07-29029 July 2021
[Table view]Public Comments to NRC (Hudson River Sloop Clearwater), Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting, July 29, 2021 (July 29, 2021) ML21266A2782021-07-29029 July 2021 Public Comments to NRC (Catherine Skopic), Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting, July 29, 2021 ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 ML15331A3422015-03-30030 March 2015 Z Hollcraft Review of IP 2/3 Proposed Lng Pipeline 50.59 Evaluation and Accompanying Hazards Analysis ML13120A2562013-04-30030 April 2013 Timely Renewal for Indian Point Nuclear Generating Unit No. 2 (to: Commissioner Assistants; from R W Mitchell) ML0904105072008-06-0606 June 2008 Document Input Into NRC IPEC License Renewal Hearing File ML0408502382004-02-12012 February 2004 M. Jacobs Letter Dtd 02/12/2004, Regarding a Meeting to Discuss Entergy Nuclear Northeast'S Plans to Construct an Independent Spent Fuel Storage Installation (ISFSI) at the Indian Point ML0408502552004-02-12012 February 2004 Letter Dtd 02/12/2004, Regarding a Meeting to Discuss Entergy Nuclear Northeast'S Plans to Construct an Independent Spent Fuel Storage Installation (ISFSI) at the Indian Point ML0408502222004-02-0303 February 2004 P. Kravath Letter Dtd 02/03/2004, Regarding a Meeting to Discuss Entergy Nuclear Northeast'S Plans to Construct an Independent Spent Fuel Storage Installation (ISFSI) at the Indian Point ML0331601202003-11-0505 November 2003 Handwritten Note from C. Jackson to M. Lopez-Otin on Draft Statement W/O Notes ML0404801682003-08-0101 August 2003 Memo from William Dean to Commissioner Assistants Attaching Updated Question & Answers Related to Indian Point Force-on-Force Exercise ML0404801722003-07-22022 July 2003 Memo from William Dean to Commissioner Assistants Regarding Potential Questions on Force-on-Force Exercise Results at Indian Point ML0336001302003-07-15015 July 2003 Handwritten Note, Attaching e-mail from W. Beecher to Nils Diaz Regarding Draft Press Release, with Attached Draft Release ML0336001202003-06-30030 June 2003 Handwritten Note to Maria, Attaching e-mail from W. Dean to K. Jackson, with Attached e-mail from John Jolicoeur to John Craig, Regarding Draft Statement ML0336001182003-06-24024 June 2003 Note Re Results of FEMA Review of Offsite Emergency Preparedness Plans and Procedures ML0331601132003-05-21021 May 2003 Handwritten Notes by Chairman Diaz Indian Point Emergency Preparedness in Preparation for Meeting with Senator Hillary Clinton ML0403405122003-05-0202 May 2003 Comment of Commissioner Merrifield at Senior Management Meeting ML0403405062003-02-0303 February 2003 Note from John Craig to Commissioner Assistants, Subject: Staff Comments on Draft Report Issued by James Lee Witt Associated Entitled, Review of Emergency Preparedness at Indian Point & Millstone-Draft, Issued January 10, 2003 2021-07-29 |
Retrieved from "https://kanterella.com/w/index.php?title=ML15091A085&oldid=396727"