Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML12157A47631 May 2012Consent and Hearing Waiver - Connecticut Yankee
ML11249052719 August 2011August 19, 2011, Massachusetts Department of Public Utilities Approval of Nstar Electric Company Petitions for Power Purchase Agreements (D.P.U. 11-05, D.P.U 11-06, D.P.U. 11-07)
ML11196006814 July 2011Enclosure - Request for Supplemental Information Related to the Request for Exemption from 10 CFR 50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar
PNO-I-05-018, A, Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Supplement to Equipment Fire Inside Containment Structure at Decommissioning Reactor Site27 April 2005PNO-I-05-018A, Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Supplement to Equipment Fire Inside Containment Structure at Decommissioning Reactor Site
ML0502704581 September 2004Licensing Actions
ML04006028119 December 2003Undated - 10 Finances (Comments on Decommissioning Trust and Finance)
ML03190059923 June 2003Attendance List for Public Meeting with Connecticut Yankee Atomic Power Co. and Yankee Atomic Electric Co Regarding Status of Decommissioning
ML02141026123 May 2002Addressee List - Order Modifying Licenses for Interim Safeguards and Security Compensatory Measures