Pages that link to "ZS-2019-0107, Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System"
Jump to navigation
Jump to search
The following pages link to ZS-2019-0107, Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System:
Displayed 50 items.
- ML14030A595 (← links)
- ML13310B994 (← links)
- ML18320A011 (← links)
- NRC-2011-0145, Enclosure 1 - Decommissioning Trust Exemption for Zion (← links)
- EPID:L-2019-LLA-0238 (← links)
- ML19344A386 (← links)
- ML20003D845 (redirect page) (← links)
- Office of Nuclear Material Safety and Safeguards (← links)
- Office of Nuclear Reactor Regulation (← links)
- ML20050D504 (← links)
- ZS-2020-0015, Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information for Magnastor Basket Material Investigation for NAC CARs 19-01 and 19-02 (← links)
- ML20098E712 (← links)
- ML20098E711 (← links)
- ML20098C985 (← links)
- ML21096A166 (← links)
- ZS-2020-0002, Revised Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System (← links)
- ZS-2019-0107 (redirect page) (← links)
- ZS-2019-0101, Final Status Survey Report - Phase 2, Part 2 (← links)
- ZS-2019-0048, Discontinuation Agreement Regarding Groundwater Monitoring at Zion (← links)
- ZS-2019-0043, Transmittal of Revised Final Status Survey Report - Phase 1 (← links)
- ZS-2019-0058, Clean Concrete Disposition at Zion (← links)
- ZS-2019-0056, Revised Report on Status of Decommissioning Funding for Shutdown Reactors (← links)
- ZS-2019-0049, Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust (← links)
- ZS-2019-0042, Units L and 2, Final Status Survey (FSS) Report Phase 1 Request for Additional Information (← links)
- ZS-2019-0036, and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 2018 (← links)
- ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors (← links)
- ZS-2019-0021, Occupational Radiation Exposure Annual Report for 2018 (← links)
- ZS-2019-0017, Submittal of Final Status Survey (FSS) Final Report - Phase 2, Part 1 (← links)
- ZS-2019-0009, Supplemental Information Regarding Application for License Transfers and Conforming Administrative License Amendments (← links)
- ZS-2018-0093, Submittal of Final Status Survey (FSS) Final Report - Phase 1 (← links)
- ZS-2018-0065, Submittal of Defueled Safety Analysis Report Update (← links)
- ZS-2018-0077, Submittal of ZS-QA-10, Quality Assurance Project Plan, Revision 10 (← links)
- ZS-2018-0027, Report on Status of Decommissioning Funding for Shutdown Reactors (← links)
- ZS-2017-0147, Update to the Service List and Correspondence Addressees for Zionsolutions, LLC (← links)
- ZS-2017-0129, Request for Exemption from Certain Requirements of 10 CPR 72.212 and 72.214 for Dry Spent Fuel Storage Activities at the Zion Nuclear Power Station Independent Spent Fuel Storage Installation (← links)
- ZS-2017-0126, Pre-Notice of Disbursement from Decommissioning Trust (← links)
- ZS-2017-0107, Letter Dated August 31, 2017, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Station Barge Project Permit Compliance Certification (← links)
- ZS-2016-0112, Letter Dated July 1, 2016, from the Department of the Army to Zion Solutions, LLC Regarding Request Authorization for the Zion Solutions Stator-Rotor Transfer and Cargo Loading Onto Barge Project Along Lake Michigan at the Zion Station (← links)
- ZS-2017-0108, Letter Dated June 13, 2016, from the Christopher Burke Engineering to Illinois Department of Natural Resources and the Lake County Stormwater Management Commission Regarding Zion Nuclear Station - Barge Transport of Stator/Rotor Tempora (← links)
- ZS-2016-0067, Letter Dated May 26, 2016, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Solutions Barge Transport Project, Zion, Lake County, Il (← links)
- ZS-2017-0058, Resubmittal of Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 (← links)
- ZS-2017-0045, ISFSI - Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 (← links)
- ZS-2017-0041, Re-Registration of Spent Fuel Storage Casks (← links)
- ZS-2017-0048, Pre-Notice of Disbursement from Decommissioning Trust (← links)
- ZS-2017-0033, Report on Status of Decommissioning Funding for Shutdown Reactors (← links)
- ZS-2016-0120, Request for Issuance of Emergency Plan Regarding Requested Approval of Transition to an ISFSI-Only Emergency Plan (← links)
- ZS-2016-0115, Pre-Notice of Disbursement from Decommissioning Trust (← links)
- ZS-2016-0106, Submittal of Defueled Safety Analysis Report Update, Dated October 2016 - 10 CFR 50.59, and 10 CFR 72.48 Report of Changes, Tests and Experiments (← links)
- ZS-2016-0063, Response to Request for Additional Information for Proposed Revision to Defueled Station Emergency Plan (← links)
- ZS-2016-0042, Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2015 (← links)
- ZS-2016-0040, Occupational Radiation Exposure Annual Report for 2015 (← links)
- ZS-2016-0035, Annual Property Insurance Status Report (← links)
- ZS-2016-0034, Re-Registration of Zion Nuclear Power Station Spent Fuel Storage Casks, Units 1 and 2 (← links)
- ZS-2016-0014, Partial Site Release Request for Additional Information (← links)
- ZS-2015-0172, License Amendment Request for Proposed Revision to the Defueled Station Emergency Plan (← links)
- ZS-2013-0082, NPDES Permit for Discharge (← links)
- ZS-2015-0156, Zionsolutions, LLC - Submittal of 10 CFR 71.95 Report on the 8-120B Cask (← links)
- ZS-2015-0157, Pre-Notice of Disbursement from Decommissioning Trust (← links)