Pages that link to "L-2018-214, Units 1 and 2, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums"
Jump to navigation
Jump to search
The following pages link to L-2018-214, Units 1 and 2, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums:
Displayed 50 items.
- ML16042A175 (← links)
- ML112380015 (← links)
- ML112380014 (← links)
- ML112371914 (← links)
- ML112371910 (← links)
- ML112371904 (← links)
- ML112371805 (← links)
- ML112371802 (← links)
- ML112351089 (← links)
- ML093431318 (← links)
- L-2008-066, Nuclear Property Insurance - 10 CFR 50.54(w)(3) for Florida Power & Light Company, FPL Energy Seabrook, LLC, FPL Energy Duane Arnold, LLC, and FPL Energy Point Beach, LLC (← links)
- L-HU-06-023, Supplement to Application for Technical Specification Improvement Regarding Steam Generator Tube Integrity (← links)
- L-2002-243, Price Anderson Guarantees/Annual Financial Report (← links)
- NRC 2010-0028, Filing of Owner'S Inservice Inspection Summary Report for Refueling Outage U2R30 (← links)
- L-2009-242, Response to Request for Additional Information on Decommissioning Funding Status for NextEra Energy'S Ownership Interests (← links)
- L-2007-157, Notice of Change of Senior Management Relating to License Transfer (← links)
- L-2007-156, Transfer of Ownership on September 28, 2007 (← links)
- L-2007-149, Notice of Closing Related to NRC Order Approving Transfer of Licenses and Conforming Amendments, Dated July 31, 2007 (← links)
- L-2007-134, Notice of Change of Senior Management & Copy of Non-Qualified Decommissioning Trust Agreement Relating to License Transfer, Per NRC Order Dated July 31, 2007 (← links)
- L-2007-133, Proof of Insurance Related to License Transfer, Per NRC Order Dated July 31, 2007 (← links)
- L-2007-025, Supplemental Response Regarding Inspection and Mitigation of Alloy 82/182 Pressurizer Butt Welds (← links)
- L-HU-06-035, Response to Request for Additional Information for the Point Beach Nuclear Plant in Regards to Generic Letter 2006-03: Potentially Nonconforming Hemyc and MT Fire Barrier Configurations (← links)
- L-HU-06-029, Supplement to Application for Technical Specification Improvement Regarding Steam Generator Tube Integrity (← links)
- L-2018-214 (redirect page) (← links)
- ML18340A029 (redirect page) (← links)
- ML072830045 (← links)
- L-2018-214, Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums (redirect page) (← links)
- L-2018-214, St. Lucie Units 1 and 2, Turkey Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums (redirect page) (← links)
- CNRO-2019-00010, Unit 1, River Bend, Unit 1, Waterford, Unit 3, Indian Point, Units 1, 2 & 3, Palisades, Big Rock - Nuclear Onsite Property Damage Insurance [10 CFR 50.54(w)(3)] (← links)
- SBK-L-17118, Payment for the Disposal of Spent Nuclear Fuel (← links)
- L-2017-118, Submittal of 10 CFR 50.46 30-Day Special Report of Changes in Peak Cladding Temperature (← links)
- L-2017-081, Decommissioning Funding Status Reports/Independent Spent Fuel Storage Installation (ISFSI) Financial Assurance Update (ML17093A722) - Revision (← links)
- L-2016-186, Official Service List Change and Distribution for Safeguards Information (← links)
- L-2016-146, Annual Reporting of Changes to, or Errors in Emergency Core Cooling System Models or Applications (← links)
- L-2019-009, Certification of Permanent Cessation of Power Operations (← links)
- L-2015-064, Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation (ISFSI) Financial Assurance Update (← links)
- L-2015-062, Units 1 & 2 - Nuclear Property Insurance - 10 CFR 50.54(w)(3) (← links)
- L-2014-138, Official Service List Changes (← links)
- L-2013-229, Request for Additional Information - 2013 Decommissioning Funding Status Reports (← links)
- L-2013-103, Decommissioning Funding Status Reports (← links)
- L-2013-116, Nuclear Property Insurance - 10 CFR 50.54(w)(3) (← links)
- L-2012-125, Duane Arnold Energy Center and Point Beach Units 1 and 2 - Nuclear Property Insurance - 10 CFR 50.54(w)(3) (← links)
- L-2010-068, Notice of Termination of Decommissioning Parent Guaranty (← links)
- L-2010-053, Units 1 & 2 - Current Levels of Nuclear Property Insurance (← links)
- L-2009-273, CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums (← links)
- L-2009-256, Response to Requests for Additional Information (← links)
- L-2009-207, Units 1 & 2, Update to Decommissioning Funding Status and Financial Assurance Plan (← links)
- L-2009-115, Response to Apparent Violations Inspection Report (← links)
- L-2019-047, Request for Exemption from 10 CFR 73.55(p)(1)(i) and (II) Related to the Suspension of Security Measures in an Emergency or During Severe Weather (← links)
- L-2017-145, CFR 50.46 30-Day Special Report of Changes in Peak Cladding Temperature (← links)
- L-14-102, License Amendment Request 14-04, Revised Reactor Coolant System Pressure - Temperature Limits Applicable for 55 Effective Full Power Years (← links)
- L-2014-078, Units 1 & 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) (← links)