|
---|
Category:E-Mail
MONTHYEARML19344C8032019-10-29029 October 2019 Response from NEIMA Local Community Advisory Board Questionnaire 10-29-2019 J Semancik ML18347A3282018-12-12012 December 2018 E-Mail from M. Krick/Sses SSES ISFSI (Conversation Held on December 12, 2018) ML14265A4062014-09-20020 September 2014 LTR-14-0547 - Ace Hoffman Email Independent Spent Fuel Storage Installations ML14029A6532014-01-29029 January 2014 2013 Annual Summary of the Green Mountain Power Special Nuclear Committee ML1124905252011-08-25025 August 2011 August 25, 2011, E-mail from T. Matthews/Morgan, Lewis & Bockius Northeast Utilities and Nstar Merger Consents ML1122700272011-08-0101 August 2011 E-mail Draft Third Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination ML1026304122010-08-26026 August 2010 E-mail from M Firsick, Conn Dept of Environmental Protection Response to NRC E-mail Re Connecticut Yankee License Amendment Request - Haddam Neck Plant Independent Spent Fuel Storage Installation (ISFSI) ML0726204352007-09-19019 September 2007 G20070616 - Lauren Quinones, Mindy Landau E-mail Plant Status Request for Oversight Hearing on October 3, 2007 ML0613202062006-02-15015 February 2006 E-mail from D. Croulet of Entergy to Various, Regarding Monitoring Well Status - February 15, 2006-0600 ML0527700772005-09-28028 September 2005 E-mail EA for WCS Disposal ML0527700742005-09-21021 September 2005 E-mail from David Wood, State of Texas to Theodore Smith, NRC Re Texas Response to NRC EA for CT Yankee ML0514003042005-05-12012 May 2005 E-Mail Note on Cy RHR Pipe ML0603301532005-04-20020 April 2005 E-mail from S. Flanders, NMSS, to D. Mcintyre, Office of Public Affairs, Subject: Cy to Idaho ML0603301432005-04-19019 April 2005 E-mail from S. Flanders, NMSS, to W. Dean, Office of the Executive Director of Operations, Subject: Contact with State of Ma & Wa CT Yankee ML0603301492005-04-19019 April 2005 E-mail from S. Flanders, NMSS, to W. Dean, Oedo, Subject: Contact with State of Wa CT Yankee ML0603301312005-03-25025 March 2005 E-mail from C. Craig, NMSS, to D. D'Arrigo, Nirs, Subject: Info ML0508705252005-03-23023 March 2005 G20050208/LTR-05-0162 - Ltr. Rep. Edward J. Markey Re Concerns About an Application by Connecticut Yankee Atomic Power Company Re Disposal of Radioactive Demolition Debris from the Decommissioning of Haddam Neck Nuclear Power Plant ML0603203932004-12-10010 December 2004 E-mail from D. D'Arrigo, Nirs to S. Burnell, NRC Subject: CT Yankee 20.2002 Request ML0433602802004-11-30030 November 2004 E-Mail from M. Firsick/Ct Connecticut Yankee Proposed License Amendment 201 ML0606204812004-11-15015 November 2004 E-mail from S. Collins of USNRC to P. Norry of USNRC, Regarding Commissioner Merrifield Periodic 11/15/04 2019-10-29
[Table view] |
Text
!Theodore Smith - Re: EA for WCS diSDOsal Page TRS1- 101 From: Michael Firsick" <michael.firsickE po.state.ct.us>
To: <TBS1 @nrc.gov>
Date: 9/28/05 11:1 OAM
Subject:
Re: EA for WCS disposal Ted, The Connecticut Department of Environmental Protection has one comment on this EA. The agency will be expecting compliance with section 22a-1 74-18 (b) (3) ( c ) of the State of Connecticut's Air Pollution Prevention Regulations.
This is the regulation pertaining to truck idling.
>> >Theodore Smith" <TBS1 @nrc.gov> 09/07/05 10:26AM >>>
Mike, Attached is the draft EA for alternate disposal of CY buildign debris material to WCS. Please comment within 30 days, if possbile. Thanks, Ted
Mail Envelope Properties (433AB237.B35 : 6 : 39733)
Subject:
Re: EA for WCS disposal Creation Date: 9/28/05 11:15AM From: "Michael Firsick" <michael.firsick)po.state.ct.us>
Created By: michael.firsick~po.state.ct.us Recipients nrc.gov twf4_po.TWFNDO TBS1 (Theodore Smith)
Post Office Route twf4Lpo.TWFNDO nrc.gov Files Size Date &Time MESSAGE 507 09/28/05 11:15AM TEXT.htm 1093 Mime.822 3198 Options Expiration Date: None Priority: Standard Reply Requested: No Return Notification: None Concealed
Subject:
No Security: Standard