ML11167A114
From kanterella
Revision as of 16:39, 3 March 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Letter Sequence Request | |
---|---|
TAC:ME6040, (Open) | |
Questions
| |
MONTHYEARML11126A0962011-05-12012 May 2011
[Table View]Notice of Meeting with Petitioner Requesting Action Under 10CFR2.206 Regarding Immediate Suspension of Operating Licenses of General Electric Mark 1 Boiling Water Reactors Project stage: Request ML11167A1142011-06-0808 June 2011 Transcript of 10 CFR 2.206 Petition Review Board Conference Call Re GE Mark 1 Bwrs, June 08, 2011, Pages 1-74 Project stage: Request ML11166A1342011-06-22022 June 2011 Meeting Summary with the Beyond Nuclear Petitioners Regarding Their 2.206 Petition to Suspend Operating Licenses (Ols) of General Electric (GE) Boiling Water Reactors (Bwrs) Mark I (Bwrs) Project stage: Meeting ML11250A1712011-09-14014 September 2011 Notice of Forthcoming Meeting with Petitioner Requesting Action Under 10 CFR 2.206 Regarding Immediate Suspension of the Operating Licenses of General Electric (GE) Mark 1 Boiling Water Reactors (Bwrs) Project stage: Request ML11308A6682011-09-28028 September 2011 Georgia Power Company - Reactor Plant Event Notification Worksheet Project stage: Request ML11292A1622011-10-0707 October 2011 Transcript of Proceedings for Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors Project stage: Meeting ML11292A1612011-10-20020 October 2011 Summary of Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors Project stage: Meeting ML11339A0782011-12-13013 December 2011 G20110262/EDATS: OEDO-2011-0269 - Acknowledgment Letter Regarding 2.206 Petition of April 13, 2011 from Paul Gunter to Immediately Suspend OLs of GE BWR Mark I Units Project stage: Other ML11339A0802011-12-27027 December 2011 G20110262/EDATS: OEDO-2011-0269 - Federal Register Notice - Receipt of Request for Action Under 10 CFR 2.206 Project stage: Other NRC-2011-0291, G20110262/EDATS: OEDO-2011-0269 - Federal Register Notice - Receipt of Request for Action Under 10 CFR 2.2062011-12-27027 December 2011 G20110262/EDATS: OEDO-2011-0269 - Federal Register Notice - Receipt of Request for Action Under 10 CFR 2.206 Project stage: Other ML11292A1922012-01-11011 January 2012 Recent NRC Inspection Findings Related to Seismic 01-01-09 to 04-01-11 Project stage: Request 2011-05-12 |
ML11167A114 | |
Person / Time | |
---|---|
Site: | Millstone, Hatch, Monticello, Dresden, Peach Bottom, Browns Ferry, Nine Mile Point, Fermi, Oyster Creek, Hope Creek, Cooper, Pilgrim, Brunswick, Vermont Yankee, Duane Arnold, Quad Cities, FitzPatrick |
Issue date: | 06/08/2011 |
From: | NRC/OCM |
To: | |
Lingam S P | |
Shared Package | |
ML11166A137 | List: |
References | |
NRC-920 | |
Download: ML11167A114 (75) | |
Similar Documents at Millstone, Hatch, Monticello, Dresden, Peach Bottom, Browns Ferry, Nine Mile Point, Fermi, Oyster Creek, Hope Creek, Cooper, Pilgrim, Brunswick, Vermont Yankee, Duane Arnold, Quad Cities, FitzPatrick | |
---|---|
Category:Meeting Transcript
MONTHYEARML24009A2232023-12-21021 December 2023 The following query condition could not be considered due to this wiki's restrictions on query size or depth: <code> [[:Millstone]] OR [[:Hatch]] OR [[:Monticello]] OR [[:Dresden]] OR [[:Peach Bottom]] OR [[:Browns Ferry]] OR [[:Nine Mile Point]] OR [[:Fermi]] OR [[:Oyster Creek]] OR [[:Hope Creek]] OR [[:Cooper]] OR [[:Pilgrim]] OR [[:Brunswick]] OR [[:Vermont Yankee]] OR [[:Duane Arnold]] OR [[:Quad Cities]] OR [[:FitzPatrick]] </code>.
[Table view]The following query condition could not be considered due to this wiki's restrictions on query size or depth: <code> [[:Millstone]] OR [[:Hatch]] OR [[:Monticello]] OR [[:Dresden]] OR [[:Peach Bottom]] OR [[:Browns Ferry]] OR [[:Nine Mile Point]] OR [[:Fermi]] OR [[:Oyster Creek]] OR [[:Hope Creek]] OR [[:Cooper]] OR [[:Pilgrim]] OR [[:Brunswick]] OR [[:Vermont Yankee]] OR [[:Duane Arnold]] OR [[:Quad Cities]] OR [[:FitzPatrick]] </code>.Environmental Meeting Related to the Comanche Peak Nuclear Power Plant Draft Supplemental Environmental Impact Statement, Units 1 and 2, License Renewal Application - 12/21/23 Webinar ML24003A8342023-12-0707 December 2023 Transcript for the Crystal River, Unit 3 Nuclear Generating Plant License Termination Plan, Public Meeting on 12.7.2023, Page 1-36 ML24009A2142023-12-0707 December 2023 Public Meeting on the Comanche Peak Nuclear Power Plant Draft Supplemental Environmental Impact Statement, Units 1 and 2, License Renewal Application - 12/07/23 Webinar ML24008A2572023-12-0707 December 2023 Transcript of Public Meeting on the Comanche Peak Nuclear Power Plant Draft Supplemental Environmental Impact Statement, Units 1 and 2, License Renewal Application, 12/07/2023, Pages 1-31 ML23331A7882023-11-14014 November 2023 Transcript of November 14, 2023 Environmental Scoping Meeting Related to the V.C. Summer Subsequent License Renewal Application, Pages 1-25 ML23331A7872023-11-0909 November 2023 Transcript of November 9, 2023 Environmental Scoping Meeting Related to the V.C. Summer Subsequent License Renewal Application, Pages 1-39 ML23303A0692023-11-0909 November 2023 October 2023 Enviro Scoping Meetings Re Perry Nuclear Power Plant License Renewal Application 10-25-23 Transcript ML23276A1872023-09-27027 September 2023 Transcript of Turkey Point Nuclear Generating, Units 3 & 4, Public Meeting to Receive Comments on the Draft Site Specific Environmental Impact Statement, 9/27/23, Pages 1-31 ML23276A1862023-09-19019 September 2023 Transcript of Turkey Point Nuclear Generating, Units 3 & 4, EIS Public Meetings, 9/19/23, Pages 1-20 ML23174A1022023-06-23023 June 2023 Transcript of Pacific Gas and Electric Company, Diablo Canyon Independent Spent Fuel Storage Installation, Teleconference, June 13, 2023, Pages 1-70 ML23108A3182023-04-18018 April 2023 March 29, 2023, Monticello Nuclear Generating Plant, Unit 1, Subsequent License Renewal Application Public Environmental Scoping Webinar Teams Transcript ML23108A3132023-04-18018 April 2023 March 22, 2023, Monticello Nuclear Generating Plant, Unit 1, Subsequent License Renewal Application Public Environmental Scoping Meeting Transcript ML23037A0212023-01-25025 January 2023 Official Transcript of Environmental Scoping Meeting for an Application for a Special Nuclear Material License for the TRISO-X Proposed Fuel Fabrication Facility at Oak Ridge, Pages 1-54 ML23031A0962023-01-17017 January 2023 Transcript of January 17, 2023 Environmental Scoping Meeting Related to the Comanche Peak Nuclear Power Plant, Units 1 and 2, License Renewal Application ML23003A1702022-12-15015 December 2022 Official Transcript of the 12/15/22 Meeting with Constellation Energy to Discuss the Exceptions Described for the Independence and Operating Bypass with IEEE 603 of the Proposed Plant Protection System in the Limerick Station, Units 1 and 2 ML22329A0112022-11-16016 November 2022 Deis Public Meeting Transcript for Kairos Hermes Construction Permit Application ML22292A2632022-09-22022 September 2022 Transcript of Public Meeting on the Palisades Nuclear Plant Post-Shutdown Decommissioning Activities Report, September 22, 2022, Pages 1-98 ML22276A0172022-09-13013 September 2022 Transcript of September 13, 2022 Public Meeting Meeting Between the NRC and Florida Power & Light Company (FPL) to Discuss Acceptance Review Issues of Di&C LAR 274 ML22258A3142022-07-27027 July 2022 July 27, 2022, Shine Draft Supplemental Environmental Impact Statement Public Meeting - Transcript ML22238A3462022-07-21021 July 2022 Post-Shutdown Decommissioning Activities Report Public Meeting Transcript, Pages 1-132, July 21, 2022 ML22091A0002022-03-23023 March 2022 Kairos Hermes Scoping Meeting Transcript ML22004A0232021-12-0808 December 2021 Transcript from Point Beach Nuclear Plant Subsequent License Renewal Draft Supplemental Environmental Impact Statement - Public Comment Meeting - Afternoon Session ML22004A0282021-12-0808 December 2021 Transcript from Point Beach Nuclear Plant Subsequent License Renewal Draft Supplemental Environmental Impact Statement - Public Comment Meeting - Evening Session ML21337A2142021-11-0303 November 2021 Transcript of Environmental Scoping Meeting Related to the Saint Lucie Plant Units 1 and 2 Subsequent License Renewal Application, November 3, 2021, Pages 1-23 ML21293A1052021-09-28028 September 2021 Environmental Review of the Subsequent License Renewal Application for North Anna Power Station, Units 1 and 2 Public Meeting ML22103A0602021-09-28028 September 2021 PSDAR Meeting Transcript - September 28, 2021 ML21245A4282021-08-26026 August 2021 Transcript of Public Meeting Webinar to Receive Comments on the Draft Environmental Impact Statement for the Westinghouse Columbia Fuel Fabrication Facility License Renewal ML21232A2352021-08-20020 August 2021 Enclosure 1 - Official Transcript for the Public Meeting on Holtec Indian Point Post-shutdown Decommissioning ML21232A2342021-08-20020 August 2021 Memo - Revised Transcript for Public Meeting Held on July 29, 2021, in Tarrytown, Ny, Re IP Energy Center Post-Shutdown Decommissioning Activities Report ML21232A2362021-08-20020 August 2021 Enclosure 2 - Summary of NRC Staff Edits to the July 29, 2021 Public Meeting Transcript ML21238A0102021-08-18018 August 2021 Transcript for Virtual Public Meeting Held on August 18, 2021, Regarding Indian Point Energy Center Post-Shutdown Decommissioning Activities Report ML21294A3442021-08-16016 August 2021 Transcript of Teleconference on August 16, 2021 Re Predecisional Enforcement Conference on River Bend Station - Redacted Public Version ML21221A3112021-07-29029 July 2021 Transcript for Public Meeting Held on July 29, 2021, in Tarrytown, New York Regarding Indian Point Energy Center Post-Shutdown Decommissioning Activities Report ML21062A1922021-02-17017 February 2021 Transcript from Point Beach Nuclear Plant Subsequent License Renewal Scoping Meeting ML20317A2062020-11-12012 November 2020 Environmental Scoping Meeting Related to the North Anna Power Station, Units 1 and 2, Subsequent License Renewal Application ML20330A2382020-10-20020 October 2020 NAC Pec Transcript of October 20, 2020 Pre-Decisional Enforcement Conference ML20297A2552020-10-15015 October 2020 ISP Draft Environmental Impact Statement (Deis) Public Comment Meeting October 15 2020 Transcript ML20288A2422020-10-0606 October 2020 ISP Deis Public Comment Meeting - Transcript of October 6, 2020 Webinar ML20288A2062020-10-0101 October 2020 ISP Deis Public Comment Meeting - Transcript of October 1, 2020 Webinar ML20252A1712020-09-0202 September 2020 Transcript of the Public Online Webinar for the Draft Environmental Impact Statement for the Proposed Holtec Hi-Store Consolidated Interim Storage Facility - September 2, 2020 ML20244A1542020-08-25025 August 2020 Transcript of the Public Online Webinar for the Draft Environmental Impact Statement for the Proposed Hotlec Hi-Store Consolidated Interim Storage Facility - August 25, 2020, Pages 1-123 ML20197A2252020-07-15015 July 2020 Transcript of Holtec Hi-store Consolidated Interim Storage Facility Draft EIS Public Meeting, Teleconference, July 9, 2020, Pages 1-173 ML20189A1152020-06-24024 June 2020 Public Watchdogs 10 CFR 2.206 Petition - Transcript of Public Meeting Between Petitioner and the NRC Petition Review Board, June 24, 2020, Pages 1-39 ML20180A0002020-06-23023 June 2020 Transcript of Proceedings - Public Online Webinar for the Draft Environmental Impact Statement for the Proposed Holtec Hi-Store Consolidated Interim Storage Facility, June 23, 2020, Pages 1-202 ML20169A6632020-06-12012 June 2020 TVA ECP 2.206 PRB Public Meeting Transcript ML20161A0832020-06-0303 June 2020 Annual Assessment Meeting Statement from Senator Edward J. Markey (D-Mass.) June 3, 2020 ML20030B1572020-01-22022 January 2020 2.206 Petition Review Board Meeting: Oceansiders Against San Onofre Corruption, January 22, 2020, Pages 1-37 ML20028E4672020-01-21021 January 2020 Public Watchdogs 10 CFR 2.206 Petition - SONGS January 21, 2020 Public Meeting Transcript ML20002A2802020-01-0202 January 2020 Summary of Meeting with Westinghouse Electric Co. LLC to Discuss Upcoming Submittal of Application for Renewal of Storage Certificate of Compliance No. 1026 for Fuel Solutions Spent Fuel Management System ML20010D1702019-12-12012 December 2019 Corrected Transcript Shine Medical Technologies, LLC Medical Isotope Production Facility Operating License Application Public Scoping Meeting, Pages 1-25 2023-09-27 |
Retrieved from "https://kanterella.com/w/index.php?title=ML11167A114&oldid=467896"