ML20134H779

From kanterella
Jump to navigation Jump to search
Second Partial Response to FOIA Request for Documents. Records in App B Encl & Being Made Available for Pdr.App C,D & E Records Withheld in Part (Ref FOIA Exemptions 4-7).App F Records Completely Withheld (Ref FOIA Exemption 5)
Date released: 05/27/2020 Download: ML20134H779


Partially Deleted Memo Re 950502 Meeting W/Northeast Utilities Re Listed Topics
ML20134H793
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/06/1996
From: Taylor J
NRC OFFICE OF THE EXECUTIVE DIRECTOR FOR OPERATIONS (EDO)
To:
NRC OFFICE OF THE EXECUTIVE DIRECTOR FOR OPERATIONS (EDO)
References
FOIA-96-298
Download: ML20134H793 (22)
Partially Deleted Memo Informing That J Gutierrez Requested Meeting,On Behalf of Northeast Utilities Board,For 960718
ML20134H789
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/16/1996
From: Brian Holian
NRC
To: JACKSON S A, THE CHAIRMAN
NRC COMMISSION (OCM)
References
FOIA-96-298
Download: ML20134H789 (3)
Partially Deleted Memo Re DD-94-05 Re Harassment & Discrimination at Plant.Dw Delcore Requested Enforcement Action Because of Alleged Harassment & Discrimination Stemming from 1991 Termination
ML20134H783
Person / Time
Site: Millstone Dominion icon.png
Issue date: 05/31/1994
From: Jensen N
NRC
To: DE PLANQUE G
NRC COMMISSION (OCM)
References
FOIA-96-298
Download: ML20134H783 (25)
Second Partial Response to FOIA Request for Documents. Records in App B Encl & Being Made Available for Pdr.App C,D & E Records Withheld in Part (Ref FOIA Exemptions 4-7).App F Records Completely Withheld (Ref FOIA Exemption 5)
ML20134H775
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/06/1996
From: Brown N
NRC OFFICE OF ADMINISTRATION (ADM)
To: STOECKER K J
POMERANTZ, LEVY, HAUDEK, BLOCK & GROSSMAN
References
FOIA-96-298
Download: ML20134H775 (7)