ML12240A068
From kanterella
Revision as of 18:05, 2 March 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML12240A068 | |
Person / Time | |
---|---|
Site: | Indian Point |
Issue date: | 10/24/2012 |
From: | Leeds E J Office of Nuclear Reactor Regulation |
To: | Schneiderman E T State of NY, Office of the Attorney General |
Pickett D V, NRR/DOR 415-1364 | |
Shared Package | |
ML12240A060 | List: |
References | |
G20110221, OEDO-2011-0226 DD-12-03 | |
Download: ML12240A068 (38) | |
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 Director Decision MONTHYEARML17065A0302017-04-13013 April 2017
[Table view]OEDO-16-00411: Final Director'S Decision DD-17-01 Under 10 CFR 2.206 in the Matter of Entergy Nuclear Operations, Inc., Et Al ML16320A2782017-01-11011 January 2017 OEDO-16-00411 Proposed DD for Indian Point Units 2 and 3 Degraded Reactor Vessel Baffle-Former Bolts ML13018A2392015-04-0808 April 2015 G20110171 - Letter to Petitioner Saporito on Proposed Director'S Decision Regarding 2.206 Petition Dated: March 12, 2011 ML13128A4362013-06-0707 June 2013 G20120253 Final Director'S Decision 2.206 (NRDC) - Passive Autocatalytic Recombiner System at Indian Point ML13050A6102013-03-29029 March 2013 G20120253 - Proposed Directors Decision in Regards to 2.206 Petitioner C. Jordan Weaver Regarding Passive Autocatalytic Recombiner System at Indian Point ML13050A5962013-03-29029 March 2013 G20120253 - Letter to Licensee 2.206 Petitioner C. Jordan Weaver Regarding Passive Autocatalytic Recombiner System at Indian Point ML13050A5852013-03-29029 March 2013 G20120253 - Letter to 2.206 Petitioner C. Jordan Weaver Regarding Passive Autocatalytic Recombiner System at Indian Point ML12240A0772012-10-24024 October 2012 G20110221/EDATS:OEDO-2011-0226/2.206 - Director' Decision to Entergy Nuclear Operations, Inc., Fire Safety Regulations at Indian Point, Units 1, 2 and 3 ML12240A0682012-10-24024 October 2012 G20110221/EDATS:OEDO-2011-0226 - 2.206 Director'S Decision - Entergy Nuclear Operations, Inc., Fire Safety Regulations at Indian Point Units 1, 2 and 3 NRC-2012-0265, G20110221/EDATS:OEDO-2011-0226/2.206 - Director' Decision to Entergy Nuclear Operations, Inc., Fire Safety Regulations at Indian Point, Units 1, 2 and 32012-10-24024 October 2012 G20110221/EDATS:OEDO-2011-0226/2.206 - Director' Decision to Entergy Nuclear Operations, Inc., Fire Safety Regulations at Indian Point, Units 1, 2 and 3 ML1208802032012-07-0202 July 2012 G20110221/EDATS:OEDO-2011-0226/2.206 - Entergy Nuclear Operations, Inc., Fire Safety Regulations at Indian Point Units 1, 2 and 3 - Proposed Director'S Decision ML1128705332011-11-0808 November 2011 G20090487/EDATS: OEDO-2009-0517 - Letter to Sherwood Martinelli Entergy Decommissioning Funding CY-92-223, G20110523/LTR-11-0411/EDATS: SECY-2011-0411 - Ltr. from Rep. E.J. Markey to Chairman Jaczko NRC Safety Requirements for Reactors Granted Construction Permits Prior to 19712011-07-14014 July 2011 G20110523/LTR-11-0411/EDATS: SECY-2011-0411 - Ltr. from Rep. E.J. Markey to Chairman Jaczko NRC Safety Requirements for Reactors Granted Construction Permits Prior to 1971 ML0912103812009-05-29029 May 2009 G20070700/LTR-07-0667/EDATS: SECY-2007-0415 and G20080233/EDATS: OEDO-2008-0276 - Sherwood Martinelli Ltr. Final 2.206 Director'S Decision - Indian Point, Units 2 and 3 ML0912106292009-05-29029 May 2009 G20070700 and G20080233 - Director'S Decision Under 10 CFR 2.206 Sherwood Martinelli Petition Regarding Indian Point, Units 2 and 3 ML0826802432009-03-23023 March 2009 G20070700/LTR-07-0067/EDATS: SECY-2007-0415/G20080233/EDATS: OEDO-2008-0276 - Sherwood Martinelli Ltr Indian Point Emergency Siren System ML0826802882009-03-23023 March 2009 G20070700/LTR-07-0067/EDATS: SECY-2007-0415/G20080233/EDATS: OEDO-2008-0276 - Indian Point Energy Center Ltr Indian Point Emergency Siren System ML0826203212009-03-23023 March 2009 Letter to Martinelli in Review of Petition, Dated September 28, 2007. Director'S Decision Is Enclosed ML0820606422008-08-14014 August 2008 G20070540/LTR-07-0459 - Director'S Decision Under 10 CFR 2.206 ML0812700252008-05-30030 May 2008 G20070540/LTR-07-0459 - Sherwood Martinelli, Proposed Director'S Decision Under 10 CFR 2.206 ML0533903112006-01-0909 January 2006 G20050379 - Mr. Paul Gunter Ltr. Re. 2.206 - Inoperable Hemyc/Mt Fire Protection Systems ML0417006232004-06-18018 June 2004 Director Decision Under 10 CFR Sec. 2.206 ML0226300992002-11-18018 November 2002 G20010508 - Alex Matthiessen Ltr. Re Director'S Decision Under 10 CFR Section 2.206 Petition for Emergency Shutdown of Indian Point Units 1, 2, & 3 2017-04-13 |
Retrieved from "https://kanterella.com/w/index.php?title=ML12240A068&oldid=448224"