ML092260181
From kanterella
Revision as of 20:30, 11 July 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
ML092260181 | |
Person / Time | |
---|---|
Site: | Three Mile Island |
Issue date: | 07/01/2009 |
From: | Sarubbi J US Dept of Homeland Security, Federal Emergency Management Agency |
To: | Collins S Region 1 Administrator |
References | |
Download: ML092260181 (1) | |
Similar Documents at Three Mile Island | |
---|---|
Category:Emergency Preparedness-FEMA Correspondence to NRC
MONTHYEARML21033A5642021-01-29029 January 2021
[Table view]01-29-2021 FEMA Letter to Governor of Commonwealth of PA for Implementation of TMI EP Exemptions ML18304A3432018-10-25025 October 2018 Transmittal of the Final After Action Report/Improvement Plan for the Three Mile Island Nuclear Generating Station, Medical Services Drill ML18233A4182018-08-14014 August 2018 Final After Action Report/Improvement Plan for the Three Mile Island (Tmi)Nuclear Generating Station, Medical Services (MS-1) Drill Held on July 10, 2018 ML18191B1662018-06-26026 June 2018 FEMA - Submittal of Final After Action Report/Improvement Plan for Three Mile Island, Medical Services (MS-1) Drill Held on May 15, 2018 ML18018A3832017-12-0707 December 2017 Transmittal of the Final After Action Report/Improvement Plan for the Three Mile Island (Tmi), Medical Services (MS-1) Drill ML17178A2642017-06-23023 June 2017 FEMA - Submittal of After Action Report/Improvement Plan for the Three Mile Island Plume Exercise for the Commonwealth of Pennsylvania Held 04/11/2017 ML17009A3042016-12-0808 December 2016 Submittal of Medical Services Drill Final After Action Report/Improvement Plan Held on October 12, 2016 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 ML11251A1952011-08-29029 August 2011 Emergency Plan Implementing Procedure, After Action Report/Improvement Plan. ML0922601812009-07-0101 July 2009 2009 Three Mile Island Final Report Letter - Sarubbi to Collins ML0919503572009-06-19019 June 2009 Exercise - Final Report - Radiological Emergency Preparedness Program ML0521703082005-08-0404 August 2005 FEMA - Three Mile Island Nuclear Generation Station - May 3-4, 2005 Final Report - Radiological Emergency Preparedness Program (Dated 8/4/05) ML0521600442005-08-0404 August 2005 FEMA Final Exercise Report Three Mile Island Nuclear Generation Station ML0521702862005-08-0303 August 2005 Final Report for the Three Mile Island Nuclear Power Station (Tmi), Full Participation Plume Exposure Pathway Exercise Conducted on May 3-4, 2005 ML0309205562003-02-19019 February 2003 Letter Informing That Prior Unresolved Deficiency in Dauphin County, Pennsylvania Which Resulted from Three Mile Island (TMI) Nuclear Power Station Radiological Emergency Preparedness (REP) Exercise Conducted on 05/22/2001, Was Corrected 2021-01-29 Category:Letter MONTHYEARML24038A0222024-02-0505 February 2024
[Table view]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 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 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 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) ML23122A1842023-05-0101 May 2023 Shpo_Er_Summary_Letter ML23121A2492023-05-0101 May 2023 License Amendment Request, Historic and Cultural Resources Review, Response to Request for Additional Information ML23117A0012023-04-26026 April 2023 Commitment Revision Summary Report ML23027A0832023-04-24024 April 2023 Environmental Assessment/Finding of No Significant Impact - Request for Exemption from 10 CFR 70.24 ML23108A0802023-04-18018 April 2023 Annual Radiological Effluent Release Report ML23108A0822023-04-18018 April 2023 Annual Radiological Environmental Operating Report IR 05000320/20230012023-04-12012 April 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report No. 05000320/2023001 ML23102A0382023-04-10010 April 2023 Occupational Radiation Exposure Annual Report ML23108A2002023-04-10010 April 2023 CFR 20.2206(b) Personnel Radiation Exposure Report for 2022 ML23094A2582023-04-0606 April 2023 Letter to Sidney Hill, Chief, Onondaga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0572023-04-0606 April 2023 Letter to Joanna Cain, President, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2362023-04-0606 April 2023 Letter to Carissa Speck, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2542023-04-0606 April 2023 Ltr J Bendremer Thpo Stockbridge-Munsee Community Band of Mohican Indians Re Initiation of Consultation Under Section 106 of the NHPA for Proposed License Amendment Request for TMI 2 ML23086C0652023-04-0606 April 2023 Ltr Larry Heady, Thpo, De. Tribe of Indian; Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI Nuclear Station, Unit 2 ML23093A0562023-04-0606 April 2023 Letter to Steve Minnick, Site Decommissioning Director, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2602023-04-0606 April 2023 Letter to William Tarrant, Seneca-Cayuga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23094A2392023-04-0606 April 2023 Letter to Courtney Gerzetich, Thpo, Onedia Nation of Wisconsin, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0592023-04-0606 April 2023 Letter to Rebecca Countess, Chair, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 2024-02-05 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML092260181&oldid=1797357"