Hurricane Irene

From kanterella
Jump to navigation Jump to search

18 October 1999

See also: Hurricane

Scrams (1)

 Start dateScramSiteTitle
ENS 4720828 August 2011 03:02:00Automatic ScramCalvert CliffsUnusual Event - Transformer Explosion Near Turbine Building

General

 Start dateSiteTitle
ML23124A19730 April 2023Research Information Letter 2023-04, Paleoliquefaction Studies of the Central Virginia Seismic Zone
NUREG/CR-7133, Synthesis of Extreme Storm Rainfall and Probable Maximum Precipitation in the Southeastern U.S. Pilot Region30 April 2023NUREG/CR-7133, Synthesis of Extreme Storm Rainfall and Probable Maximum Precipitation in the Southeastern U.S. Pilot Region
NUREG/CR-7296, Multi-Mechanism Flood Hazard Assessment: Critical Review of Current Practice and Approaches and Example Use Studies31 October 2022NUREG/CR-7296, Multi-Mechanism Flood Hazard Assessment: Critical Review of Current Practice and Approaches and Example Use Studies
W3F1-2021-0063, Request for One-Time Exemption from 10 CFR 50, Appendix E Biennial Emergency Preparedness Evaluated Exercise Requirements Due to Severe Storm Recovery12 October 2021WaterfordRequest for One-Time Exemption from 10 CFR 50, Appendix E Biennial Emergency Preparedness Evaluated Exercise Requirements Due to Severe Storm Recovery
ML20366A02029 December 2020NRC-2017-000688 (Formerly FOIA/PA-2017-0690) - Resp 5 - Final, Agency Records Subject to the Request Are Enclosed, Part 12 of 15
ML20294A07020 October 2020Saint LucieNRC-2016-000721 - Resp 3 - Interim, Agency Records Subject to the Request Are Enclosed
ML19283A0464 October 2019NRC-2019-000167 - Resp 2 - Final, Agency Records Subject to the Request Are Enclosed
ML19283A0473 October 2019NRC-2018-000309 - Resp 1 - Final. Agency Records Subject to the Request Are Enclosed
NUREG/CR-7257, Paleoliquefaction Studies in Moderate Seismicity Regions with a History of Large Events30 June 2019NUREG/CR-7257, Paleoliquefaction Studies in Moderate Seismicity Regions with a History of Large Events
ML17324B36920 December 2017Calvert CliffsFlood Hazard Mitigation Strategies Assessment
ML20294A0998 December 2017NRC-2018-000103 - Resp 6 - Interim, Agency Records Subject to Request Enclosed
ML20288A4168 December 2017NRC-2018-000096 - Resp 1, 3, 5, 6, 7, 11 & 12 - Interims, Interim Response 6 to NRC-2018-000096 (FOIA-2018-0003)
ML20294A14918 April 2017Saint LucieNRC-2016-000731 - Resp 12 - Interim, Agency Records Subject to the Request Are Enclosed
ML20289A54318 April 2017NRC-2017-000002 - Resp 1 - Interim & Resp 2 - Final, Final Response 2 to NRC-2017-000002
ML19007A33128 February 2017Peach BottomFinal Report for Post-EPU Thermal and Biological Monitoring
ML19064B22324 February 2017Peach BottomFinal Report for Post-EPU Thermal and Biological Monitoring Peach Bottom Atomic Power Station
ML16319A30014 November 2016Rhode Island Atomic Energy CommissionRhode Island Atomic Energy Commission - Supplemental Information Relicensing for the Rhode Island Nuclear Science Center (R-95)
ML16112A27921 April 2016Indian PointLr Hearing - (External_Sender) Email 4 for 2013 Ycr
ML16112A27721 April 2016Indian PointLr Hearing - (External_Sender) Email 1 for 2014 Ycr
NRC-2014-0149, Comment (2) of Ruth W. Foster, on PSEG Salem Hope Creek Generating Station, Environmental Impact Statement for an Early Site Permit (ESP) at the PSEG Site, Final Report20 January 2016Salem
Hope Creek
05200043
Comment (2) of Ruth W. Foster, on PSEG Salem Hope Creek Generating Station, Environmental Impact Statement for an Early Site Permit (ESP) at the PSEG Site, Final Report
L-16-005, Response to Request for Additional Information and Submittal of Supplemental Financial Information Related to Application for Transfer of License and Conforming License Amendment18 January 2016PerryResponse to Request for Additional Information and Submittal of Supplemental Financial Information Related to Application for Transfer of License and Conforming License Amendment
ML15272A31323 September 2015Calvert CliffsEnclosure - Amendment 1 to the Flood Hazard Reevaluation Report for the Calvert Cliffs Nuclear Power Plant, Units 1 and 2
ML15117A43527 April 2015Salem
Hope Creek
2014 Radiological Groundwater Protection Program (Rgpp) Report
ML15083A2666 February 2015Saint Lucieto FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Figure 4-10 Through the End
ML15083A2656 February 2015Saint Lucieto FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Table 2-1 Through Figure 4-9
L-2015-048, to FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Cover Page to Page 1096 February 2015Saint Lucieto FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Cover Page to Page 109
L-2015-048, to FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Table 2-1 Through Figure 4-96 February 2015Saint Lucieto FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Table 2-1 Through Figure 4-9
L-2015-048, to FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Figure 4-10 Through the End6 February 2015Saint Lucieto FPL-072-PR-002, Flooding Hazards Reevaluation Report for St. Lucie Nuclear Power Plant Units 1 & 2. Figure 4-10 Through the End
ML14227A67229 August 2014Indian PointRegulatory Audit Report for May 27-30, 2014, Audit at the Indian Point Facility to Support Review of Near-Term Task Force Recommendation 2.1: Flooding Hazard Reevaluation Report
IR 05000317/20140038 August 2014Calvert CliffsIR 05000317-14-003, 05000318-14-003; 04/01/2014 - 06/30/2014; Calvert Cliffs Nuclear Power Plant Units 1 and 2 (Ccnpp); Equipment Alignment and Operability Determination and Functionality Assessments
PLA-7203, 2013 Annual Financial Report, PLA-720323 July 2014Susquehanna2013 Annual Financial Report, PLA-7203
ML14356A6342 May 2014Indian Point51-9195289-002, Entergy Fleet Fukushima Program Flood Hazard Reevaluation Report for Indian Point Energy Center (IPEC) Units 2 and 3. Cover - Page 3-56
ML14094A05428 March 2014Millstone
Kewaunee
Surry
North Anna
07200002
Submission of Annual Financial Report and Nuclear Liability Insurance Endorsements for Kewaunee Power Station, Millstone Power Station, North Anna Power Station and Surry Power Station
IR 05000317/20130057 February 2014Calvert CliffsIR 05000317/2013005, 05000318/2013005; 10/01/2013 - 12/31/2013; Calvert Cliffs Nuclear Power Plant (Ccnpp), Units 1 and 2; Operability Determination and Functionality Assessments, and Surveillance Testing
ML13364A00723 December 2013Indian Point51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Cover Through Page 3-57, Enclosure to NL-13-156
NL-13-156, 51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Cover Through Page 3-57, Enclosure to NL-13-15623 December 2013Indian Point51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Cover Through Page 3-57, Enclosure to NL-13-156
ML13319B26215 November 2013Indian PointHudon River Sloop Clearwater Inc., Request for the Board to Take Judical Notice of a Recent Judicial Finding
RA-13-099, Request for Exemption from the Biennial Emergency Preparedness Exercise Requirements in 10 CFR 50, Appendix E, Sections IV.F.2.b and IV.F.2.c14 October 2013Oyster CreekRequest for Exemption from the Biennial Emergency Preparedness Exercise Requirements in 10 CFR 50, Appendix E, Sections IV.F.2.b and IV.F.2.c
ML14304A6931 July 2013Indian PointFederal Register, Vol. 78, No. 126, Power Sector Carbon Pollution Standards, Part 2 of 2
ML13137A56217 May 2013Indian PointHudson River Sloop Clearwater (Cle) Pre-Filed Evidentiary Hearing Exhibit CLE00076, Statement of Interest of the United States of America: Case 1:11-cv-06690-JMF
ML13220A0442 April 2013SusquehannaAnnual Report 2012 for PPL Susquehanna, LLC
ML12333A37228 November 2012Indian PointEntergy'S Answer Opposing Hudson River Sloop Clearwater'S Motion to Supplement the Record with New Information That Became Apparent After Hurricane Sandy
ML12319A84314 November 2012Indian PointHudson River Sloop Clearwater, Inc.'S Motion to Supplement the Record with Relevant New Information That Became Apparent After Hurricane Sandy
IR 05000317/20120046 November 2012Calvert CliffsIR 05000317-12-004, 05000318-12-004; 7/1/2012-9/30/2012; Calvert Cliffs Nuclear Power Plant (Ccnpp), Units 1 and 2; Maintenance Effectiveness, Operability Determinations and Functionality Assessments
ML12319A8341 November 2012Indian PointIntervenor Pre-filed Evidentiary Hearing Exhibit CLE000065, in Hurricane'S Wake, Decision Not to Evacuate Hospitals Raise Questions (November 1, 2012)
ML12319A83831 October 2012Indian PointIntervenor Pre-filed Evidentiary Hearing Exhibit CLE000069, Why Do Hospital Generators Keep Failing (October 31, 2012)
ML12276A48026 September 2012Indian PointEntergy Pre-Filed Evidentiary Hearing Exhibit ENT00575A, GZA Geoenvironmental, Inc., Final IPEC Quarterly Long-Term Groundwater Monitoring Report, Quarters One Through Four 2011 (Sept. 26, 2012)
ML12340A76226 September 2012Indian PointOfficial Exhibit - ENT00575A-00-BD01 - GZA Geoenvironmental, Inc., Final IPEC Quarterly Long-Term Groundwater Monitoring Report, Quarters One Through Four 2011 (Sept. 26, 2012)
ML12272A34118 September 2012Indian PointLimited Appearance Statement of Jane Brown Opposing Indian Point, Units 2 and 3 License Renewal Application
ML12263A29217 September 2012Indian PointLimited Appearance Statement of Mark Ungar Opposing Indian Point, Units 2 and 3 License Renewal Application
... further results