ML22172A233
From kanterella
Jump to navigation
Jump to search
Letter Sequence Request | |
---|---|
EPID:L-2021-LLO-0002, Decommissioning Funding Status Report, Financial, Test and Independent Public Accountants' Letter of Attestation (Approved, Closed) | |
Initiation Administration Questions Answers Results Other: ML21148A074, ML21148A089, ML21257A349, ML21348A052, ML22007A318, ML22014A392, ML22160A527, ML22160A528 | |
MONTHYEARML21084A8002021-03-25025 March 2021
[Table View]Decommissioning Funding Status Report, Financial, Test and Independent Public Accountants' Letter of Attestation Project stage: Request ML21131A1412021-05-10010 May 2021 Application for Order Approving Transfer of Control of KPS License and Conforming License Amendments Project stage: Request ML21145A0832021-05-13013 May 2021 Notification of Amended Post-Shutdown Decommissioning Activities Report (Revision 2) for Kewaunee Power Station Project stage: Request ML21148A0892021-06-0606 June 2021 Acknowledgement of Application for Order Approving Transfer of Control of Kewaunee Power Station License and Conforming License Amendments Project stage: Other ML21148A0742021-06-0606 June 2021 Energy Solutions Proposed Post Shutdown Decommissioning Activities Report with Financial and Planning Information Project stage: Other ML21168A3392021-06-17017 June 2021 Virgil C. Summer Nuclear Station, North Anna Power Station, Surry Power Station -Submission of Revision 30 of the Quality Assurance Topical Report Project stage: Request ML21218A1412021-08-10010 August 2021 Acceptance Review of Dominion Energy Kewaunee, Inc. - Kewaunee Ps Approval for Order Approving Transfer of Control of Kewaunee Ps License and Conforming License Amendments Project stage: Acceptance Review ML21277A2462021-09-29029 September 2021 Resubmittal of Solutions Decommissioning Quality Assurance Program (Dqap), Revision 0 Project stage: Request ML21257A0692021-09-30030 September 2021 Enclosure - Request for Additional Information - Application for Order Approving Transfer of Control of Kewaunee Power Station License and Conforming License Amendment Project stage: RAI ML21257A0622021-09-30030 September 2021 Approval for Order Approving Transfer of Control of Kewaunee Power Station License and Conforming License Amendments Project stage: Request ML21257A0682021-09-30030 September 2021 Request for Additional Information Regarding Application for Order Approving Transfer of Control of Kewaunee Power Station License and Conforming License Amendments Project stage: RAI ML21257A3492021-10-0505 October 2021 FRN - Kewaunee Power Station Approval for Order Approving Transfer of Control of Kewaunee Power Station License and Conforming License Amendments Project stage: Other ML21301A1782021-10-28028 October 2021 Response to Request for Additional Information Regarding Application for Order Approving Transfer of Control of Kewaunee Power Station License and Conforming License Project stage: Response to RAI ML21348A0522021-12-0303 December 2021 E-mail to P. Schmidt, State of Wisconsin, from K. Sturzebecher, NRC - Notification and Request Kewaunee Power Station License Transfer Project stage: Other ML22007A3182022-01-0707 January 2022 E-mail from C. Adams, State of Wisconsin, to K. Sturzebecher, NRC, Notification and Request Kewaunee Power Station License Transfer (L-2021-LLO-002) Project stage: Other ML22047A0572022-02-16016 February 2022 Supplement to License Transfer Application Related to Decommissioning Quality Assurance Program Project stage: Supplement ML22053A2992022-02-18018 February 2022 Email - Additional Time for Request for Additional Information Response Regarding Kewaunee Solutions Decommissioning Quality Assurance Program; NRC Response Included; (EPID L-2021-LLO-0002 and L-2021-DP3-0000) Project stage: RAI ML22060A1912022-02-25025 February 2022 Response to Request for Additional Information Related to Submittal for Approval of the Kewaunee Solutions Decommissioning Quality Assurance Program (Dqap), Revision O for Kewaunee Power Station (KPS) Project stage: Response to RAI ML22076A0652022-03-15015 March 2022 Energy Solutions and Dominion Energy Kewaunee - Supplement to License Transfer Application Related to Use of Existing Dominion Energy Quality Assurance Program Project stage: Supplement ML22014A3942022-03-31031 March 2022 Enclosure 3 - Kewaunee Power Station Safety Evaluation Report Project stage: Approval ML22014A3872022-03-31031 March 2022 Order Approving Transfer of the License for the Kewaunee Power Station License and Conforming Future License Amendment Project stage: Request ML22014A3932022-03-31031 March 2022 Enclosure 2 - Draft Confirming Amendment to Kewaunee Power Station Renewed Facility Operating License DPR-43 Project stage: Draft Other ML22014A3922022-03-31031 March 2022 Enclosure 1 - Order Approving Indirect Transfer of the License for the Kewaunee Power Station License and Approving Conforming Amendment Project stage: Other ML22166A3392022-06-13013 June 2022 Notification of Nuclear Insurance Project stage: Request ML22172A2332022-06-21021 June 2022 Notification of Transaction Closing Date Project stage: Request ML22172A2452022-06-22022 June 2022 Notification of Planned Closing Date and Required Regulatory Approvals for the Kewaunee License Transfer Transaction Project stage: Request ML22175A0972022-06-24024 June 2022 Financial Assurance Information for Kewaunee License Transfer Project stage: Request ML22160A5282022-06-28028 June 2022 Enclosure 2 - Amendment No. 11 to Indemnity Agreement B-53 Project stage: Other ML22160A5162022-06-28028 June 2022 Issuance of Conforming License Amendment Regarding Indirect Transfer of License from Dominion Energy Kewaunee, Inc. to Kewaunee Solutions, Inc. Project stage: Request ML22160A5272022-06-28028 June 2022 Enclosure 1 - Amendment No. 221 to Renewed Facility Operating License No. DPR-43 Project stage: Other ML22160A5262022-06-28028 June 2022 Letter - KPS - Issuance of Conforming License Amendment Regarding Indirect Transfer of License from DEK, Inc. to Kewaunee Solutions, Inc Project stage: Approval 2021-09-30 |
ML22172A233 | |
Person / Time | |
---|---|
Site: | Kewaunee, Three Mile Island, La Crosse, Zion, 11005620, 11005897 File:ZionSolutions icon.png |
Issue date: | 06/21/2022 |
From: | Gerald Bichof, Workman R Dominion Energy Kewaunee, Energy Solutions |
To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
SECY RAS | |
References | |
22-203, EnergySolutions-LT, License Transfer, RAS 56407 | |
Download: ML22172A233 (2) | |
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML23010A2772023-01-10010 January 2023
[Table view]Notice of Appearance of Lynne Bernabei and Kristen Sinisi for Petitioner Eric Epstein ML22319A2462022-11-15015 November 2022 Notice of Appearance for TMI-2 Solutions, LLC ML22222A1052022-08-10010 August 2022 Notice of Withdrawal of Margrethe Kearney ML22175A0972022-06-24024 June 2022 Financial Assurance Information for Kewaunee License Transfer ML22172A2332022-06-21021 June 2022 Notification of Transaction Closing Date ML22151A2922022-05-31031 May 2022 Notification of Closing of Transaction Related to Indirect Transfer of Control ML22123A1462022-05-0303 May 2022 Commission Notification Re Issuance ML22116A0892022-04-26026 April 2022 Commission Notification Re Nsla (Refiled) ML22115A2492022-04-25025 April 2022 Notice of Appearance for Jeremy L. Wachutkas ML22116A0902022-04-25025 April 2022 Proposed Issuance of an Order Approving a License Transfer Application for Which a Hearing Has Been Requested (Refiled) ML22110A0302022-04-20020 April 2022 Energysolutions LLC, Supplement to Application for Order Approving Indirect Transfer of Control ML22032A3042022-02-0101 February 2022 Commission Notification Re Conforming Amendments ML21320A3522021-11-16016 November 2021 Commission Notification Re. Issuance of Order to Licensees Approving Indirect Transfer of Licenses ML21309A5052021-11-0505 November 2021 Notice of Appearance for Jeremy L. Wachutka on Behalf of NRC Staff ML21309A5072021-11-0505 November 2021 Commission Notification Regarding Notification of Significant Licensing Action ML21309A5082021-11-0505 November 2021 Notification of Significant Licensing Action ML21274A0842021-10-0101 October 2021 Notification to the Commission Regarding Information Potentially Relevant to the Adjudicatory Proceeding ML21274A0852021-09-29029 September 2021 Update to Application for Order Approving License Transfer and Proposed Conforming License Amendments (NON-PROPRIETARY) ML21225A7642021-08-13013 August 2021 Certificate of Service - People of the State of Illinois'S Reply to Exelon'S Answer to Their Request for a Hearing Regarding Exelon Generation Company, Llc'S Facility Operating License Transfer Application ML21221A3202021-08-0909 August 2021 Notice of Appearance of Robert A. Matsick for TMI-2 Solutions, LLC ML21181A4222021-06-30030 June 2021 Certificate of Service - Non-Disclosure Declaration of Susan L. Satter ML21181A4202021-06-30030 June 2021 Non-Disclosure Declaration of David J. Effron ML21181A4182021-06-30030 June 2021 Non-Disclosure Declaration of Susan L. Satter ML21172A2932021-06-21021 June 2021 Notices of Appearance of Margrethe Kearney and Caroline Cox ML21168A3682021-06-17017 June 2021 Certificate of Service ML21167A2762021-06-16016 June 2021 Certificate of Service ML21167A2752021-06-11011 June 2021 Non-Disclosure Declaration of Peter Bradford ML21168A3672021-06-11011 June 2021 Revised Non-Disclosure Declaration of Peter Bradford ML21161A3232021-06-10010 June 2021 Non-Disclosure Declaration of Caroline Cox ML21161A3212021-06-10010 June 2021 Non-Disclosure Declaration for Margrethe Kearney ML21181A4212021-06-10010 June 2021 Non-Disclosure Declaration of David J. Effron ML21181A4192021-06-10010 June 2021 Non-Disclosure Declaration of Susan L. Satter ML21130A6772021-05-10010 May 2021 Company LLC - Notices of Appearance for Domeyer, Polonsky, and Lighty ML20353A3782020-12-18018 December 2020 Notification of Closing of TMI-2 Transaction ML20353A4152020-12-18018 December 2020 Commission Notification Re Conforming Amendment ML20338A0432020-12-0303 December 2020 Commission Notification Re Issuance of Order ML20328A1242020-11-23023 November 2020 Commission Notification Regarding Notification of Significant Licensing Action (Nsla) ML20328A1212020-11-23023 November 2020 Notice of Appearance for Jeremy L. Wachutka ML20328A1252020-11-23023 November 2020 Notification of Significant Licensing Action Regarding Proposed Issuance of Order Approving Transfer of License and Draft Conforming Administrative License Amendment for Which a Hearing Has Been Requested NRC-2020-0082, Tmia'S Comments on Petition of Epstein/TMI-Alert Inc. for Leave to Intervene and for a Hearing2020-09-22022 September 2020 Tmia'S Comments on Petition of Epstein/TMI-Alert Inc. for Leave to Intervene and for a Hearing ML20148M1332020-05-27027 May 2020 DEP Non Disclosure Declarations ML20132A2802020-05-11011 May 2020 Notice of Appearance of Ryan K. Lighty ML20129K4512020-05-0808 May 2020 Notice of Appearance of Daniel F. Stenger, Sachin S. Desai, and Russell G. Workman for TMI-2 Solutions, LLC ML20119A5382020-04-27027 April 2020 Comment from Secretary Patrick Mcdonnell on the Three Mile Island Nuclear Station, Unit 2; Consideration of Approval of Transfer of License and Conforming Amendment ML20111A3172020-04-20020 April 2020 DEP Non-Disclosure Declarations ML20104C0682020-04-13013 April 2020 Notice of Appearance for Timothy P. Matthews, John E. Matthews, Kren A. Sealy, and Grant W. Eskelsen ML20072N9322020-03-12012 March 2020 Notice of Appearance of Ryan K. Lighty ML19339F9352019-12-0505 December 2019 Notice of Appearance of Kayla Gamin ML19339G1022019-12-0505 December 2019 Notice of Appearance of Reginald Augustus 2023-01-10 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML22172A233&oldid=3447035"