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
MONTHYEARML24250A0652024-08-20020 August 2024 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>.Transcript of Environmental Scoping Meeting Related to the Dresden Nuclear Power Plant Subsequent License Renewal Application, 08-20-24, Afternoon, Pages 1-39 ML24250A0662024-08-20020 August 2024 Transcript of Environmental Scoping Meeting Related to the Dresden Nuclear Power Plant Subsequent License Renewal Application, 8/20/2024 Evening, Pages 1-30 ML24218A1642024-07-17017 July 2024 OEDO-24-00083 - 10 CFR 2.206 - Diablo Canyon Units 1 and 2 Seismic CDF - 7-17-2024 Petitioner Public Meeting Transcript - ML24219A2652024-07-11011 July 2024 Transcript of Environmental Scoping Meeting Potential Reauthorization of Power Operations Palisades Nuclear Plant (Corrected), July 11, 2024, Pages 1-157 ML24158A3922024-05-21021 May 2024 General Electric Hitatchi Nuclear Energy - Vallecitos Boiling Water Reactor License Termination Plan Public Meeting Transcript, Pages 1-18 ML24135A2172024-05-0909 May 2024 May 9, 2024 Clinton Power Station Public Meeting Transcript ML24144A2462024-05-0808 May 2024 Nuclear Ship Savannah License Termination Plan Public Meeting Transcript ML24135A2162024-05-0707 May 2024 May 7, 2024 Clinton Power Station Public Meeting Transcript ML24132A0022024-04-29029 April 2024 OEDO-23-00350-NRR -10 CFR 2.206 Petition from Mothers for Peace and Friends of the Earth Regarding Diablo Canyon - Public Meeting (4-29-2024) Transcript ML24114A0162024-04-23023 April 2024 Transcript - PRB Public Meeting on Palisades Misuse of Dtf on 4-10-2024 ML24123A1622024-04-18018 April 2024 Transcript of April 18, 2024 Browns Ferry Public Scoping Meeting, Pages 1-28 ML24071A1682024-02-27027 February 2024 Meeting Transcript for February 27, 2024 - Oconee Nuclear Station, Units 1, 2, and 3, February 2024 Subsequent License Renewal Public Draft Environmental Impact Statement ML24071A1672024-02-21021 February 2024 Meeting Transcript for February 21, 2024 - Oconee Nuclear Station, Units 1, 2, and 3, February 2024 Subsequent License Renewal Public Draft Environmental Impact Statement ML24108A1452024-02-0808 February 2024 Environmental Scoping - February 8 Meeting Transcript ML24058A4972024-02-0606 February 2024 Transcript of Public Meeting on Draft Site-Specific Environmental Impact Statement for the North Anna Power Station Units 1 and 2, Subsequent License Renewal Application - in Person Meeting, 2/6/24, Pages 1-22 ML24108A1462024-02-0101 February 2024 Environmental Scoping Meeting - February 1 Transcript ML24009A2232023-12-21021 December 2023 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 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 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 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 ML23108A3132023-04-18018 April 2023 March 22, 2023, Monticello Nuclear Generating Plant, Unit 1, Subsequent License Renewal Application Public Environmental Scoping Meeting Transcript ML23108A3182023-04-18018 April 2023 March 29, 2023, Monticello Nuclear Generating Plant, Unit 1, Subsequent License Renewal Application Public Environmental Scoping Webinar Teams 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 ML22004A0282021-12-0808 December 2021 Transcript from Point Beach Nuclear Plant Subsequent License Renewal Draft Supplemental Environmental Impact Statement - Public Comment Meeting - Evening Session ML22004A0232021-12-0808 December 2021 Transcript from Point Beach Nuclear Plant Subsequent License Renewal Draft Supplemental Environmental Impact Statement - Public Comment Meeting - Afternoon 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 ML22103A0602021-09-28028 September 2021 PSDAR Meeting Transcript - September 28, 2021 ML21293A1052021-09-28028 September 2021 Environmental Review of the Subsequent License Renewal Application for North Anna Power Station, Units 1 and 2 Public Meeting 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 ML21232A2362021-08-20020 August 2021 Enclosure 2 - Summary of NRC Staff Edits to the July 29, 2021 Public Meeting Transcript 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 ML21232A2352021-08-20020 August 2021 Enclosure 1 - Official Transcript for the Public Meeting on Holtec Indian Point Post-shutdown Decommissioning 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 2024-08-20 |
Retrieved from "https://kanterella.com/w/index.php?title=ML11167A114&oldid=467896"