ML20134B481
Jump to navigation
Jump to search
| Date released: 05/27/2020 | Download: ML20134B481 |
|---|---|
| ML20134N796 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/15/1996 |
| From: | Racquel Powell NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | STOECKER K J POMERANTZ, LEVY, HAUDEK, BLOCK & GROSSMAN |
| References | |
| FOIA-96-298 | |
| Download: ML20134N796 (3) | |
| ML20134B483 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/10/1993 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | MIRAGLIA F, MURLEY T, RUSSELL W NRC |
| References | |
| FOIA-96-298 | |
| Download: ML20134B483 (79) | |
| ML20134B478 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/24/1993 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | BATEMAN W NRC OFFICE OF THE EXECUTIVE DIRECTOR FOR OPERATIONS (EDO) |
| References | |
| FOIA-96-298 | |
| Download: ML20134B478 (41) | |