ML14325A650
From kanterella
Revision as of 03:10, 1 March 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML14325A650 | |
Person / Time | |
---|---|
Site: | Fort Calhoun |
Issue date: | 11/07/2014 |
From: | Deloitte & Touche |
To: | Office of Nuclear Material Safety and Safeguards |
Shared Package | |
ML14325A643 | List: |
References | |
LIC-14-0130 | |
Download: ML14325A650 (15) | |
Similar Documents at Fort Calhoun | |
---|---|
Category:Annual Operating Report
MONTHYEARLIC-21-0004, Radiological Effluent Release Report and Radiological Environmental Operating Report2021-04-29029 April 2021
[Table view]Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-18-0010, 2017 Annual Report2018-04-0202 April 2018 2017 Annual Report ML17122A2762017-05-0202 May 2017 Transmittal of 2016 Annual Report LIC-15-0060, Annual Report for 2014 Loss-of-Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.462015-04-30030 April 2015 Annual Report for 2014 Loss-of-Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 LIC-14-0130, Decommissioning External Trust Fund - Financial Statements as of and for the Years Ended June 30, 2014 and 2013, and Independent Auditors' Report2014-11-0707 November 2014 Decommissioning External Trust Fund - Financial Statements as of and for the Years Ended June 30, 2014 and 2013, and Independent Auditors' Report ML14108A0442013-12-31031 December 2013 Omaha Public Power District Fort Calhoun Station Unit Radiological Environmental Operating Report for Technical Specification Section 5.94.b January 1, 2013 to December 31, 2013 LIC-13-0056, Annual Report for 2012 Loss-of-Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.462013-04-30030 April 2013 Annual Report for 2012 Loss-of-Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 ML12121A0062012-04-27027 April 2012 Annual Report for 2011 Loss-of-Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 LIC-12-0045, 2011 Annual Report for Omaha Public District (OPPD)2012-04-0303 April 2012 2011 Annual Report for Omaha Public District (OPPD) LIC-12-0052, Annual Report for Technical Specification Section 5.9.4a2011-12-31031 December 2011 Annual Report for Technical Specification Section 5.9.4a LIC-11-0029, Annual Report for 2010 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.462011-04-0606 April 2011 Annual Report for 2010 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 LIC-11-0046, Annual Report for Technical Specification Section 5.9.4.a, January 1, 2010 to December 31, 20102010-12-31031 December 2010 Annual Report for Technical Specification Section 5.9.4.a, January 1, 2010 to December 31, 2010 ML11123A1952010-12-31031 December 2010 Fort Calhoun - 2010 Radiological Environmental Operating Report for January 1, 2010 Through December 31, 2010 LIC-10-0027, Ft. Calhoun Station Unit 1 Annual Report for 2009 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.462010-04-26026 April 2010 Ft. Calhoun Station Unit 1 Annual Report for 2009 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 LIC-10-0021, Omaha Public Power District - 2009 Annual Report2010-04-0202 April 2010 Omaha Public Power District - 2009 Annual Report ML1011706622009-12-31031 December 2009 Annual Report for Technical Specification Section 5.9.4.a, January 1, 2009 to December 31, 2009 ML0912803712009-04-0808 April 2009 Annual Report for Technical Specification Section 5.9.4.a, January 1, 2008 to December 31, 2008 LIC-09-0032, Fort Calhoun, Unit 1, Annual Report for Technical Specification Section 5.9.4.a, January 1, 2008 to December 31, 20082009-04-0808 April 2009 Fort Calhoun, Unit 1, Annual Report for Technical Specification Section 5.9.4.a, January 1, 2008 to December 31, 2008 LIC-09-0026, Annual Report for 2008 Loss (Loca)/Emergency Core Cooling Pursuant to 10 CFR 50.46 of Coolant Accident System (ECCS) Models2009-04-0303 April 2009 Annual Report for 2008 Loss (Loca)/Emergency Core Cooling Pursuant to 10 CFR 50.46 of Coolant Accident System (ECCS) Models ML0712702922006-12-31031 December 2006 Annual Report for Technical Specification Section 5.9.4.a, for January 1, 2006 to December 31, 2006 LIC-06-0044, Annual Report for 2005 Loss of Coolant Accident Loca/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.462006-04-12012 April 2006 Annual Report for 2005 Loss of Coolant Accident Loca/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 ML0411901872003-12-31031 December 2003 Omaha Public Power District Fort Calhoun Station Unit 1, Annual Report for Technical Specification Section 5.9.4.a, January 1, 2003 to December 31, 2003. ML0411901862003-12-31031 December 2003 Omaha Public Power District, Fort Calhoun Station Unit No. 1, Radiological Environmental Operating Report Technical Specification 5.9.4.b, 01/01/2003 Through 12/31/2003. 2021-04-29 Category:Financial Assurance Document MONTHYEARML19295D2412019-10-0404 October 2019
[Table view]Marsh USA, Inc., Certificate of Liability Insurance ML19091A1052019-04-0101 April 2019 On-Site Property Damage Insurance Certification LIC-18-0025, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 20192018-07-19019 July 2018 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 2019 ML18108A1212018-04-11011 April 2018 American Nuclear Insurers - Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program LIC-17-0056, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2017 to June 30, 20182017-07-28028 July 2017 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2017 to June 30, 2018 LIC-16-0060, Guarantee of Payment of Deferred Premiums for the Period of July 01, 2016 to June 30, 20172016-08-0303 August 2016 Guarantee of Payment of Deferred Premiums for the Period of July 01, 2016 to June 30, 2017 ML16105A4482016-04-14014 April 2016 Ft. Calhoun, Unit 1 - On-Site Property Damage Insurance Certification ML16067A0842016-01-11011 January 2016 Certificate of Liability Insurance LIC-15-0093, Submits Guarantee of Payment of Deferred Premiums for the Period of July 1, 2015 to June 30, 20162015-07-30030 July 2015 Submits Guarantee of Payment of Deferred Premiums for the Period of July 1, 2015 to June 30, 2016 LIC-15-0039, On-Site Property Damage Insurance Certification2015-03-11011 March 2015 On-Site Property Damage Insurance Certification LIC-15-0033, ISFSI - Decommissioning External Trust Fund Annual Accounting2015-02-17017 February 2015 ISFSI - Decommissioning External Trust Fund Annual Accounting LIC-14-0130, Decommissioning External Trust Fund - Financial Statements as of and for the Years Ended June 30, 2014 and 2013, and Independent Auditors' Report2014-11-0707 November 2014 Decommissioning External Trust Fund - Financial Statements as of and for the Years Ended June 30, 2014 and 2013, and Independent Auditors' Report ML14211A1862014-07-30030 July 2014 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2014 to June 30, 2015 LIC-14-0013, Decommissioning External Trust Fund Annual Accounting2014-02-0303 February 2014 Decommissioning External Trust Fund Annual Accounting LIC-13-0108, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2013 to June 30, 20142013-07-31031 July 2013 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2013 to June 30, 2014 ML13120A4232013-04-0808 April 2013 2012 Annual and Financial Report, Page 10 of Financial Report Through End ML13120A4212013-04-0808 April 2013 2012 Annual and Financial Report, Cover Through Page 9 of Financial Report LIC-13-0031, Submittal of On-Site Property Damage Insurance Certification2013-03-22022 March 2013 Submittal of On-Site Property Damage Insurance Certification LIC-12-0147, Decommissioning External Trust Fund2012-09-0606 September 2012 Decommissioning External Trust Fund LIC-12-0111, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2012 to June 30, 20132012-07-31031 July 2012 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2012 to June 30, 2013 ML12087A2732012-03-27027 March 2012 On-Site Property Damage Insurance Certification ML1123601412011-11-14014 November 2011 2010 DFS Report Analysis for Fort Calhoun Station LIC-10-0093, Submittal of Decommissioning External Trust Fund Audit2010-09-29029 September 2010 Submittal of Decommissioning External Trust Fund Audit ML1006301322010-03-0202 March 2010 On-Site Property Damage Insurance Certification LIC-09-0019, On-Site Property Damage Insurance Certification2009-03-16016 March 2009 On-Site Property Damage Insurance Certification LIC-08-0029, On-Site Property Damage Insurance Certification2008-03-0707 March 2008 On-Site Property Damage Insurance Certification LIC-05-0103, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2005 to June 30, 20062005-08-25025 August 2005 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2005 to June 30, 2006 LIC-05-0026, Decommissioning Funding Plan Trust Agreement Annual Accounting2005-02-28028 February 2005 Decommissioning Funding Plan Trust Agreement Annual Accounting LIC-04-0084, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2004 to June 30, 20052004-07-29029 July 2004 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2004 to June 30, 2005 LIC-03-0029, On-Site Property Damage Insurance Certification2003-03-0707 March 2003 On-Site Property Damage Insurance Certification 2019-04-01 |
Retrieved from "https://kanterella.com/w/index.php?title=ML14325A650&oldid=402046"