ML18018B098
From kanterella
Revision as of 00:52, 4 April 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML18018B098 | |
Person / Time | |
---|---|
Site: | Nine Mile Point ![]() |
Issue date: | 01/18/2018 |
From: | Niagara Mohawk Power Corp |
To: | Office of Nuclear Reactor Regulation |
References | |
Download: ML18018B098 (290) | |
Similar Documents at Nine Mile Point | |
---|---|
Category:Annual Report
MONTHYEARML22320A5592022-11-16016 November 2022
[Table view]2022 Annual Report - Guarantees of Payment of Deferred Premiums ML18018B0982018-01-18018 January 2018 Semi-Annual Radioactive Effluent Release Report July - December 1993 ML18018B2092018-01-18018 January 2018 1988 Annual Report Long Island Lighting Company ML17010A0772017-01-19019 January 2017 Submittal of Annual Report of the Nuclear Advisory Committee NMP1L3066, Nile Mile Point, Units 1 and 2 - Transmittal of 10 CFR 50.46 Annual Report2016-01-29029 January 2016 Nile Mile Point, Units 1 and 2 - Transmittal of 10 CFR 50.46 Annual Report NMP1L2994, 10 CFR 50.46 Annual Report2015-01-30030 January 2015 10 CFR 50.46 Annual Report ML15009A0452014-12-0808 December 2014 the 2014 Annual Report of the Ceng Independent Nuclear Advisory Committee to the Ceng Board of Directors ML14321A7052014-11-14014 November 2014 2014 Annual Report - Guarantees of Payment of Deferred Premiums ML14085A3312014-03-24024 March 2014 Units 1 and 2 and R. E. Ginna - 2013 Annual Report-Guarantees of Payment of Deferred Premiums ML0620101392006-07-13013 July 2006 Owner'S Activity Report for Inservice Examinations ML0617102582006-06-12012 June 2006 Annual Financial Reports of Constellation Energy and Long Island Power Authority ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0520103222005-07-0808 July 2005 Annual Financial Reports of Constellation Energy and Long Island Power Authority ML0513002632004-12-31031 December 2004 Annual Radioactive Effluent Release Report January - December 2004 ML0318206182003-06-20020 June 2003 Annual Financial Reports of Constellation Energy Group and Long Island Power Authority ML0317701452003-06-17017 June 2003 Island, Units 1 and 2, 2002 Annual Financial Reports of Constellation Energy Group & Long Island Power Authority ML0219900712002-06-28028 June 2002 Long Island Power Authority and Subsidiaries Consolidated Financial Statements December 31, 2001 and 2000 ML0131001532001-10-31031 October 2001 Part 1 of Volume 1 - Nine Mile Point Unit 1 - Submittal of Revision 17 to Nine Mile Point Nuclear Station Unit 1 Final Safety Analysis Report (Updated), Including Changes to Quality Assurance Program Description & 10CFR50.59 Evaluation Summ ML18018A9511978-04-20020 April 1978 Letter Concerning 1977 Annual Reports of Central Hudson Gas & Electric Corporation, New York State Electric & Gas Corporation, Niagara Mohawk Power Corporation and Rochester Gas and Electric Corporation ML18018A9501978-04-19019 April 1978 Letter Regarding the 1977 Annual Report of the Long Island Lighting Company ML18018A9521978-03-30030 March 1978 Letter Concerning the 1977 Niagara Mohawk Power Corporation Annual Report ML18018B0421978-03-30030 March 1978 Niagara Mohawk Power Corporation Annual Report 1977 ML17037B8991977-04-14014 April 1977 Letter Regarding Niagara Mohawk'S 1976 Annual Report ML17038A1021976-02-28028 February 1976 1976 Annual Data Report Nine Mile Point Aquatic Ecology Studies LMS Project No. 191-040, 041, 042 ML17037C2401974-05-0606 May 1974 Letter Responding to the April 11, 1974 Letter Concerning a Change to the Facility Pursuant to Section 50.59 of the Commission'S Regulations and Advising Niagara Mohawk That a Description of the Change Including a Summary ... 2022-11-16 Category:Environmental Report MONTHYEARML18018B0562018-01-18018 January 2018
[Table view]Annual Radiological Environmental Operating Report ML18018B0982018-01-18018 January 2018 Semi-Annual Radioactive Effluent Release Report July - December 1993 NMP2L2579, 2014 Annual Environmental Operating Report2015-04-10010 April 2015 2014 Annual Environmental Operating Report ML14118A0402014-04-11011 April 2014 2013 Annual Environmental Operating Report ML13074A0312013-03-12012 March 2013 Areva Np Inc., Engineering Information Record, Document No.: 51-7012651-000, Constellation Energy Nuclear Group (Ceng) Flood Hazard Reevaluation Report for Nine Mile Point (NMP) Nuclear Station, Page 2-57 Through End ML13074A0302013-03-12012 March 2013 Areva Np Inc., Engineering Information Record, Document No.: 51-7012651-000, Constellation Energy Nuclear Group (Ceng) Flood Hazard Reevaluation Report for Nine Mile Point (NMP) Nuclear Station, Cover Through Page 2-56 ML0912700582009-05-0101 May 2009 Radioactive Effluent Release Report, January - December 2008 ML0907001232009-02-24024 February 2009 2008 Annual Environmental Operating Report ML0810500362008-04-0303 April 2008 Annual Environmental Operating Report ML0612900972006-05-0101 May 2006 Enclosure (1) Nine Mile Point, Unit - Radioactive Effluent Release Report ML0613002372006-05-0101 May 2006 Enclosure 1, Nine Mile Point, Unit 2 - Radioactive Effluent Release Report ML0513002632004-12-31031 December 2004 Annual Radioactive Effluent Release Report January - December 2004 ML0423001542004-08-0606 August 2004 LLC - Application for Renewal of Operating Licenses Coastal Management Program Consistency Determination ML0414504102004-05-13013 May 2004 Annual Radiological Environmental Operating License ML0412602742004-04-22022 April 2004 Report on the Status of the New York State Pollutant Discharge Elimination System Permit - Renewal ML0513002692004-02-18018 February 2004 Attachment 12, Nine Mile Point Unit 1, Off-Site Dose Calculation Manual (ODCM) ML0609400632003-04-15015 April 2003 Cnyrpdb 2003, Website Reference Used in Chapter 2 NMP FSEIS ML0431005642003-01-0101 January 2003 Site Audit References from Nine Mile Point Nuclear Station, Units 1 and 2 - Portion from 2003 Annual Radiological Environmental Operating Report (Distance to Nearest Residence) ML0212901432002-04-30030 April 2002 Transmittal of 2001 Annual Radiological Environmental Operating Report for Nine Mile Point, Units 1 & 2 ML0213504572002-04-26026 April 2002 Transmittal of 2001 Annual Environmental Operating Report from Nine Mile Point Unit 2 ML0609403831986-10-15015 October 1986 Elliot Et Al 1986, Website Reference Used in Chapter 8 NMP FSEIS ML18018B2681978-08-31031 August 1978 Submittal of Radioactive Effluent Release Semi-Annual Report for Period of January 1, 1978 Through June 30, 1978 ML18018B2761978-05-0303 May 1978 Submittal of Addendum to the Annual Environmental Operating Report for the Period of January 1, 1977 Through December 31, 1977 ML18018A9031978-04-28028 April 1978 Letter Regarding the Report Describing the Investigations of Geology, Geomorphology, Vertical Crusted Movements and Seismicity, and Rock Stresses ML18018B0501978-02-27027 February 1978 Annual Environmental Operating Report January 1, 1977 - December 31, 1977 ML18018B0491977-02-25025 February 1977 Letter Enclosing the Annual Environmental Operating Report January 1, 1976 - December 31, 1976 ML18018B2881977-02-23023 February 1977 Submittal of Radioactive Effluent Release Report for the Period July 1, 1976 Through December 31, 1976, Including Meteorological Data in Accordance with Reg. Guide 1.23 ML18018B0651975-09-0303 September 1975 Environmental Report January 1, 1975 - June 30, 1975 ML17037C2711975-07-29029 July 1975 Letter Enclosing a Report on Environmental Qualification Test Results Applicable to the Main Steam Isolation Valve Position Switch ML17037C3181974-09-10010 September 1974 Letter Responding to August 26, 1974 Letter Concerning the Council'S Review and Evaluation of the Impact on the Biota of Lake Ontario Caused by the Operation of Unit 1 ML17037C3191974-08-26026 August 1974 Letter Requesting That the Commission Make Information Available During the Process of Review and Evaluation of the Impact on Lake Biota Caused by Unit 1 ML17037C3091973-04-0909 April 1973 Letter Regarding a Request for Additional Information for the Facility for Calendar Years 1971 and 1972 ML17037C3151972-09-0505 September 1972 Letter Forwarding Environmental Impact Documentation to Provide Information in Advance of Receipt of the Draft Environmental Statement ML18018A8781972-06-30030 June 1972 Applicant'S Environmental Report Operating License Stage Conversion to Full-Term Operating License ML18018B0511969-12-31031 December 1969 Environmental Pre-Operational Survey ML17037C3561967-12-21021 December 1967 Letter Regarding an Application for a Construction Permit and Facility License Authorizing Construction and Operation of a Reactor and Transmitting a Copy of the Fish and Wildlife Service Report on Radiological and Non-Radio .. 2018-01-18 |
Retrieved from "https://kanterella.com/w/index.php?title=ML18018B098&oldid=560281"