ML061590491
Letter Sequence Request | |
---|---|
TAC:MC7624, (Approved, Closed) | |
Initiation
Administration Questions
Answers Results Other: ML052690388, ML052850300, ML060200084, ML060320211, ML060370508, ML060410649, ML060600122, ML060660177, ML060690026, ML060690130, ML060830564, ML060830567, ML060870126, ML060870147, ML060890080, ML060930255, ML060940146, ML060950408, ML060960563, ML060960568, ML060960602, ML061010639, ML061010644, ML061010646, ML061020614, ML061020616, ML061020638, ML061030419, ML061070304, ML061070306, ML061070307, ML061070309, ML061070310, ML061070319, ML061070321, ML061070329, ML061070395, ML061070398, ML061070399, ML061070403, ML061070429, ML061070430, ML061070432, ML061150320, ML061150330, ML061160161, ML061380647, ML061420086, ML061420088, ML061420089... further results | |
MONTHYEARML0726804681954-12-31031 December 1954
[Table View]New Jersey Department of Environmental Protection, Division of Parks and Forestry, State Forest Service, New Jersey'S Big Trees Project stage: Other ML0726705561963-01-31031 January 1963 Us Fish and Wildlife Service, 1963. Distribution of Shellfish Resources in Relation to the New Jersey Intracoastal Waterway -- Manasquan Inlet to Little Egg Harbor. Boston, Ma. January Project stage: Other ML0726405941972-11-17017 November 1972 Jersey Central Power & Light Company, Oyster Creek Nuclear Generating Station Environmental Report, Amendment 2 Project stage: Other ML0726406651978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration Project stage: Other ML0726703621978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Initial Progress Report, December 1966, Through Third Progress Report, January 1968 Project stage: Other ML0726703651978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Fourth Progress Report 1968 Through Sixth Progress Report 1970, Concluding Remarks Project stage: Other ML0726703681978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Seventh Progress Report, June 25, 1971, Through Eighth Progress Report, August 18, 1972 Project stage: Other ML0726703741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Zooplankton of Barnegat Bay: the Effect of Oyster Creek Nuclear Power Plant Through Literature Cited Project stage: Other ML0726704911978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix E Through Appendix F, Figure 10 Project stage: Other ML0726705501978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix a Through Appendix C1, Figure C1-1 Project stage: Other ML0726801491978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Addendum to Appendix C1 Through Addendum to Appendix D1 Project stage: Other ML0726801691978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Preface Through Table 6.2-2 Project stage: Other ML0726801741978-12-31031 December 1978 Jersey Central Power & Light Company. 1978. Oyster Creek and Forked River Nuclear Generating Stations 316(a) and (B) Demonstration, Appendix C Continued Page C2-1 Through Page C6-51 Project stage: Other ML0726802291979-10-22022 October 1979 Letter from David N. Kinsey (New Jersey Department of Environmental Protection) Dated October 22, 1979 to Ivan R. Finfrock (Jersey Central Power & Light Company), NPDES Permit Renewal Application No. NJ0005550 Project stage: Other ML0726405991982-05-14014 May 1982 Jersey Central Power & Light Co. Boundary Map of Former Finninger Farm Project stage: Other ML0726705601986-12-12012 December 1986 Inventory of New Jersey'S Estuarine Shellfish Resources, Joseph, J. W., Us Department of Commerce National Oceanic and Atmospheric Administration, National Marine Fisheries Service, December 12, 1986 Project stage: Other ML0726801891987-12-0909 December 1987 Joseph, J. W. 1987, Inventory of New Jersey'S Estuarine Shellfish Resources, Us Department of Commerce National Oceanic and Atmospheric Administration National Marine Fisheries Service. Project No. 3-405-R Project stage: Other ML0726703911989-12-31031 December 1989 Lacey Township, Ocean County, New Jersey. 1989. Ocean County Water Quality Management Plan, Wastewater Management Plan Project stage: Other ML0726704221989-12-31031 December 1989 Usda. 1989. Soil Survey of Ocean County, New Jersey. Sheet Number 45 Project stage: Other ML0610206381990-11-26026 November 1990 Drywell Containment, Attachment 1 to Letter Dated 04/07/2006 Project stage: Other ML0610206141991-03-0404 March 1991 Letter Forwarding, an ASME Section Viii Evaluation of Oyster Greek Drywell for Without Sand Case Part 1 Stress Analysis, Attachment 2 to Letter Dated 04/07/06 Project stage: Other ML0610206161992-01-16016 January 1992 Letter Forwarding, ASME Section Viii Evaluation of the Oyster Creek Drywell, Part 2, Stability Analysis, Attachment 3 to Letter Dated 04/07/2006 Project stage: Other ML0702906681992-04-24024 April 1992 Evaluation Report on Structural Integrity of the Oyster Creek Drywell with Brookhaven National Laboratory Technical Evaluation Report - Attached Project stage: Other ML0726801841997-02-0404 February 1997 State of New Jersey Permit No. 1512-93-0052.3, .4, and .5, Permit to Dredge Project stage: Other ML0726804281997-09-30030 September 1997 Department of the Army, Corps of Engineers, Permit Number CENAP-OP-R-199701765-39 Project stage: Other ML0726704171997-10-31031 October 1997 State of New Jersey Department of Environmental Protection. the Management and Regulation of Dredging Activities and Dredged Material Disposal in New Jersey'S Tidal Waters. October 1997 Project stage: Other ML0726703842000-04-25025 April 2000 Levin, S. 2000. Letter, Levin (Gpu Nuclear Inc.) to New Jersey Department of Environmental Protection. Application for Transfer of Ownership and of a Permit Project stage: Request ML0726804482002-05-15015 May 2002 New Jersey Department of Environmental Protection. 2002. List of State Flood Hazard Area Delineations. May 15 Project stage: Other ML0726803802003-05-15015 May 2003 Shellfish Stock Assessment of Little Egg Harbor Bay (Dsrt Proposal #2001011), Celestino, M. P., New Jersey Department of Environmental Protection, 15 May 2003 Project stage: Other ML0726803592003-12-31031 December 2003 Private Property and the Common Good, Anonymous, 2003, Powerpoint Presentation Project stage: Other ML0726704012004-01-31031 January 2004 Energy Information Administration. 2004. State Energy Profiles 2002. January. (Excerpt). Us Department of Energy Project stage: Other ML0726802382004-02-28028 February 2004 Clean, Safe, Reliable, the Economic Benefits of Oyster Creek Generating Station, February 2004 Project stage: Other ML0726804052004-07-0707 July 2004 Ecolsciences, Inc., 2004, Threatened and Endangered Species Habitat Impact Assessment for Oyster Greek Generation Station National Security Upgrades; Township of Lacey; Ocean County, New Jersey, Prepared for Amergen Energy Co., LLC Project stage: Other ML0726704042004-12-31031 December 2004 Energy Information Administration. 2004. State Energy Data 2002: Consumption. Table 7 Energy Consumption Estimates by Source, Selected Years, 160-2002, New Jersey. Us Department of Energy Project stage: Other ML0726705522004-12-31031 December 2004 New Jersey Department of Environmental Protection, 2004 Cafra Boundary Line Project stage: Other ML0726804182004-12-31031 December 2004 Energy Information Administration, 2004, Existing Generating Units in the United States by State, Company, and Plant, 2004, Us Department of Energy Project stage: Other ML0726703942005-07-19019 July 2005 Tompkins, H.B. 2005. Letter Tompkins (State of New Jersey, Department of Environmental Protection) to Brown (Amergen). Draft Surface Water Renewal Permit Action. Includes Public Notice, Fact Sheet, and Draft NJPDES Permit Project stage: Draft Other ML0726808302005-07-19019 July 2005 Ocean County Soil Conservation District, 2005, Soil Erosion and Sedimentation Control Certification; Upland Dredge Site, Scd #1302 Project stage: Other ML0726802022005-07-25025 July 2005 FEMA Floodzone Map for Lacey Township, Ocean County, Nj, Provided by Birdsall Engineering, Inc Project stage: Other ML0526903882005-09-23023 September 2005 Audit and Review Plan for Plant Aging Management Reviews and Programs at the Oyster Creek Generating Station Project stage: Other ML0528503002005-10-0505 October 2005 Audit and Review Plan for Plant Aging Management Reviews and Programs at the Oyster Creek Generating Station (Tac No. MC7624) Project stage: Other ML0610703042005-10-21021 October 2005 Email: Pictures? (PA) Project stage: Other ML0531201572005-11-0101 November 2005 Position Paper on Oyster Creek Ngs Cooling Water System Project stage: Request ML0610703062005-11-0404 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610703072005-11-0909 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610703092005-11-0909 November 2005 Email: Emailing: Example NPDES Report.Pdf (PA) Project stage: Other ML0610704292005-11-22022 November 2005 Email: Confirmation of Site Audit Information (Ing) Project stage: Other ML0610704322005-11-22022 November 2005 Email: Archaeological Sites in the Vicinity of Oyster Creek Generating Station (Ing) Project stage: Other ML0726704252005-11-30030 November 2005 Atlantic States Marine Fisheries Commission (Asmfc). 2005. Atlantic Croaker Stock Assessment and Peer Review Reports Project stage: Other ML0610703102005-12-0505 December 2005 Email: Status of Requested Documents (PA) Project stage: Other 2002-05-15 |
ML061590491 | |
Person / Time | |
---|---|
Site: | Palisades, Oyster Creek |
Issue date: | 06/08/2006 |
From: | Schroll R NRC/SECY |
To: | |
References | |
LBP-06-07, LBP-06-10, LBP-06-11 | |
Download: ML061590491 (2) | |
Similar Documents at Palisades, Oyster Creek | |
---|---|
Category:Federal Register Notice
MONTHYEARML23355A1702024-01-11011 January 2024
[Table view]FRN - Withdrawal of Palisades Nuclear Plant Amendment Request Re. License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23191A1422024-01-0404 January 2024 FRN - Palisades Nuclear Plant Exemption from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance ML23192A1012023-12-28028 December 2023 FRN - Palisades Offsite Insurance Exemption 140.11(a)(4) ML23342A2132023-12-27027 December 2023 FRN Related to Request for Exemptions from Certain Emergency Planning Requirements ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23341A1662023-12-19019 December 2023 EA Fonsi FRN Related to Request for Exemptions from Certain Emergency ML22297A1352022-12-20020 December 2022 Part 20 App G Exemption FRN ML22217A1192022-08-22022 August 2022 Notification of the Availability of the Post-Shutdown Decommissioning Activities Report in the Federal Register (EPID L-2022-LRO-0073) (FRN) ML21362A4472022-01-26026 January 2022 EA-21-041: Enclosure to January 26, 2022, Letter to Mr. Kelly Trice, President, Holtec NRC Investigation Report & NRC Inspection Confirmatory Order; Issuance. Holtec Decommissioning International, LLC, Oyster Creek Nuclear Generating ML21292A1492021-12-13013 December 2021 and Big Rock Nuclear Plant- Federal Register Notice Re Order Approving Transfer of Licenses and Draft Conforming Administrative License Amendments ML21349A1782021-12-13013 December 2021 Dtf Exemption Federal Register Notice ML21195A3692021-11-23023 November 2021 FRN - Pnp Records Retention Exemption FRN- L-2021-LLE-0033 ML21285A2802021-11-22022 November 2021 Dtf Exemption Environmental Assessment (EA) and Finding of No Significant Impact (Fonsi) Federal Register Notice (FRN) ML21285A2792021-11-18018 November 2021 Environmental Assessment and Finding of No Significant Impact Related to the Use of the Nuclear Decommissioning Trusts for Spent Fuel Management and Site Restoration Activities ML21012A0312021-02-0101 February 2021 and Big Rock Point Plant - Notice of Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments and Opportunity for a Hearing ML21012A0352021-02-0101 February 2021 and Big Rock Point Plant - Notice of Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments and Opportunity for a Hearing (FRN) ML20272A0112020-09-26026 September 2020 Request for Additional Information - Palisades Relief Request RR 5-8 (Proposed Alternative) for Reactor Pressure Vessel Head Penetration Repairs ML20243A0002020-09-23023 September 2020 FRN - Notice of Issuance of Multiple Exemptions Regarding Various Parts of 10 CFR Due to COVID-19 Impacts for August 2020 ML19238A3692019-09-0303 September 2019 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 09/10/2019 ML19168A0842019-06-26026 June 2019 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 07/02/2019 ML19109A1602019-06-20020 June 2019 Federal Register Notice Announcing Order Approving Oyster Creek Nuclear Generating Station License Transfer ML19112A3182019-06-20020 June 2019 FRN - Exemption for Hdi to Use Oyster Creek Nuclear Decommissioning Trust Fund Re Request for License Transfer from Exelon ML19129A3212019-06-19019 June 2019 Oystercreek_Onsite Exemption Frn_Lrc ML19129A3642019-06-19019 June 2019 Off-Site Exemption FRN LRC ML19112A1122019-06-13013 June 2019 FRN Ea/Fonsi for Exemption for Hdi to Use the Nuclear Decommissioning Trust Fund Re Request for License Transfer from Exelon ML19095A8722019-06-13013 June 2019 FRN, Exemption from the Effective Date of Exemptions from Certain Emergency Planning Requirements, Change of Adiabatic Heat-up Calculation ML19140A4562019-05-28028 May 2019 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 06/04/2019 ML19093A0882019-04-26026 April 2019 FRN, Environmental Assessment and Finding of No Significant Impact Exemption from the Effective Date of Exemptions from Certain Emergency Planning Requirements, Change of Adiabatic Heat-up Calculation ML19085A2172019-03-29029 March 2019 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 04/09/2019 ML18229A0072018-12-21021 December 2018 FRN, Exemption from 10 CFR 140.11(a)(4) Related to Primary and Secondary Offsite Liability Insurance NRC-2018-0288, FRN, Exemption from 10 CFR 140.11(a)(4) Related to Primary and Secondary Offsite Liability Insurance2018-12-21021 December 2018 FRN, Exemption from 10 CFR 140.11(a)(4) Related to Primary and Secondary Offsite Liability Insurance ML18228A8502018-12-21021 December 2018 FRN, Request for Exemption from 10 CFR 50.54(w)(1) Related to Onsite Property Damage Insurance ML18323A6612018-12-0404 December 2018 Federal Register Notice to Reopen the Comment Period - Notice of Application for Order Approving Direct Transfer of Renewed Facility License and Conforming License Amendment ML18323A6902018-12-0404 December 2018 Letter, Reopen the Comment Period - Notice of Consideration of Approval of Transfer of Renewed Facility Operating License and Conforming Amendment, and Opportunity for a Hearing ML18295A7442018-10-25025 October 2018 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 11/06/18 ML18227A0232018-10-19019 October 2018 FRN, Exemption from 10 CFR 50.82(a)(8)(i)(A) and 50.75(h)(1)(iv); Decommissioning Trust Funds Use and Disbursements for Spent Fuel Management and Site Restoration Activities ML18220A9712018-10-16016 October 2018 FRN, Exemption from Portions of 10 CFR 50.47 and Appendix E to 10 CFR 50 to Reduce Emergency Planning Requirements Consistent with Permanently Defueled Condition (CAC MG0153; EPID L-2017-LLE-0020) ML18254A0972018-10-16016 October 2018 Letter, Notice of Application for Order Approving Direct Transfer of License and Conforming Amendment to Oyster Creek Environmental Protection LLC and Holtec Decommissioning International LLC ML18254A1312018-10-16016 October 2018 FRN, Notice of Application for Order Approving Direct Transfer of License and Conforming Amendment to Oyster Creek Environmental Protection LLC and Holtec Decommissioning International LLC NRC-2018-0167, FRN, Exemption from Portions of 10 CFR 50.47 and Appendix E to 10 CFR 50 to Reduce Emergency Planning Requirements Consistent with Permanently Defueled Condition (CAC MG0153; EPID L-2017-LLE-0020)2018-10-16016 October 2018 FRN, Exemption from Portions of 10 CFR 50.47 and Appendix E to 10 CFR 50 to Reduce Emergency Planning Requirements Consistent with Permanently Defueled Condition (CAC MG0153; EPID L-2017-LLE-0020) ML18278A2802018-10-10010 October 2018 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 10/23/2018 ML18194A7882018-08-0808 August 2018 Environmental Assessment and Finding of No Significant Impact Related to Request for Exemptions from Certain Emergency Planning Requirements (CAC No. MG0153; EPID L-2017-LLE-0020) NRC-2018-0136, Notice of Issuance of Exemption from Certain 10 CFR Part 50 Requirements Regarding Record Retention2018-06-26026 June 2018 Notice of Issuance of Exemption from Certain 10 CFR Part 50 Requirements Regarding Record Retention ML18122A2902018-06-26026 June 2018 Notice of Issuance of Exemption from Certain 10 CFR Part 50 Requirements Regarding Record Retention ML18149A0722018-06-0505 June 2018 Letter, Notice of Receipt, Public Meeting, and Request for Comment on Post-Shutdown Decommissioning Activities Report and Site-Specific Decommissioning Cost Estimate ML18149A0942018-06-0505 June 2018 FRN, Notice of Receipt, Public Meeting, Request for Comment, Post-Shutdown Decommissioning Activities Report NRC-2018-0058, FRN, Withdrawal of Request to Revise License Condition to Implement BWRVIP-18, Revision 2-A, BWR Vessel and Internals Project, BWR Core Spray Internals Inspection and Flaw Evaluation Guidelines (CAC MG0180; EPID L-2017-LLA-0304)2018-03-16016 March 2018 FRN, Withdrawal of Request to Revise License Condition to Implement BWRVIP-18, Revision 2-A, BWR Vessel and Internals Project, BWR Core Spray Internals Inspection and Flaw Evaluation Guidelines (CAC MG0180; EPID L-2017-LLA-0304) ML18047A4302018-03-16016 March 2018 FRN, Withdrawal of Request to Revise License Condition to Implement BWRVIP-18, Revision 2-A, BWR Vessel and Internals Project, BWR Core Spray Internals Inspection and Flaw Evaluation Guidelines (CAC MG0180; EPID L-2017-LLA-0304) ML17353A1922017-12-21021 December 2017 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 2, 2018 NRC-2017-0238, Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 2, 20182017-12-21021 December 2017 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 2, 2018 2024-01-04 |
Text
[7590-01]
SUNSHINE FEDERAL REGISTER NOTICE AGENCY HOLDING THE MEETINGS: Nuclear Regulatory Commission DATE: Weeks of June 12, 19, 26, July 3, 10, 17, 2006 PLACE: Commissioners' Conference Room, 11555 Rockville Pike, Rockville, Maryland STATUS: Public and Closed MATTERS TO BE CONSIDERED:
Week of June 12, 2006 There are no meetings scheduled for the Week of June 12, 2006.
Week of June 19, 2006 - Tentative Friday, June 23, 2006 9:00 a.m. Affirmation Session (Public) (Tentative)
- a. AmerGen Energy Company, LLC (License Renewal for Oyster Creek Nuclear Generating Station) Docket No. 50-0219, Legal challenges to LBP-06-07 and LBP-06-11 (Tentative)
- b. Nuclear Management Company, LLC (Palisades Nuclear Plant, license renewal application), Appeal by Petitioners of LBP-06-10 (ruling on standing, contentions, and other pending matters) (Tentative) 9:30 a.m. Discussion of Security Issues (Closed-Ex. 1)
Week of June 26, 2006 - Tentative There are no meetings scheduled for the Week of June 26, 2006.
Week of July 3, 2006 - Tentative There are no meetings scheduled for the Week of July 3, 2006.
Week of July 10, 2006 - Tentative There are no meetings scheduled for the Week of July 10, 2006.
Week of July 17, 2006 - Tentative There are no meetings scheduled for the Week of July 17, 2006.
ADDITIONAL INFORMATION
By a vote of 5-0 on June 6, 2006, the Commission determined pursuant to U.S.C. 552b(e) and
§9.107(a) of the Commission's rules that "Discussion of Management Issues (Closed-Ex. 2)"
be held June 8, 2006, and on less than one weeks notice to the public.
- The schedule for Commission meetings is subject to change on short notice. To verify the status of meetings call (recording) -- (301) 415-1292. Contact person for more information:
Michelle Schroll, (301) 415-1662.
The NRC Commission Meeting Schedule can be found on the Internet at:
www.nrc.gov/what-we-do/policy-making/schedule.html The NRC provides reasonable accommodation to individuals with disabilities where appropriate.
If you need a reasonable accommodation to participate in these public meetings, or need this meeting notice or the transcript or other information from the public meetings in another format (e.g. braille, large print), please notify the NRCs Disability Program Coordinator, Deborah Chan, at 301-415-7041, TDD: 301-415-2100, or by e-mail at DLC@nrc.gov. Determinations on requests for reasonable accommodation will be made on a case-by-case basis.
This notice is distributed by mail to several hundred subscribers; if you no longer wish to receive it, or would like to be added to the distribution, please contact the Office of the Secretary, Washington, D.C. 20555 (301-415-1969). In addition, distribution of this meeting notice over the Internet system is available. If you are interested in receiving this Commission meeting schedule electronically, please send an electronic message to dkw@nrc.gov.
/RA/
R. Michelle Schroll Office of the Secretary June 8, 2006