MONTHYEARL-MT-16-024, Flood Hazard Reevaluation Report2016-04-21021 April 2016 Flood Hazard Reevaluation Report Project stage: Request ML16145A1792016-05-12012 May 2016 Response to Post-Fukushima Near-Term Task Force (Ntif) Recommendation 2.1. Flooding - Flood Hazard Reevaluation Report Project stage: Request L-MT-16-022, Radioactive Effluent Release Report for 20152016-05-12012 May 2016 Radioactive Effluent Release Report for 2015 Project stage: Request ML16152A1252016-06-0707 June 2016 Nuclear Regulatory Commission Plan for the Audit of Northern States Power Company Minnesotas Flood Hazard Reevaluation Report Submittal Relating to the Near-Term Task Force Recommendation 2.1-Flooding for Monticello Nuclear Generating Plant Project stage: Other ML16248A0032016-09-16016 September 2016 Interim Staff Response to Reevaluated Flood Hazards Submitted in Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation Project stage: Other ML16245A7202016-09-16016 September 2016 MSFHI Tables Final 8-31-2016 Project stage: Other ML16323A3292016-09-23023 September 2016 Flood Hazard Reevaluation Report - Response to Requested Information Project stage: Other L-MT-17-015, Mitigating Strategies Flood Hazard Assessment (MSA) Submittal2017-03-28028 March 2017 Mitigating Strategies Flood Hazard Assessment (MSA) Submittal Project stage: Other L-MT-17-024, Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Focused Evaluation2017-04-0303 April 2017 Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Focused Evaluation Project stage: Request ML17096A4432017-04-18018 April 2017 Audit Report Relating to the Flood Hazard Reevaluation Report Project stage: Other ML17104A3102017-04-24024 April 2017 Staff Assessment of Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation Project stage: Other 2016-09-23
[Table View] |