Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20126B252 | 9 December 1992 | Forwards Transcript of 921205 Public Meeting Re Plant Pep | |
ML20140F369 | 14 January 1986 | Further Response to FOIA Request for Several Categories of Documents Re Pressure Suppression Containment.Fsar & SER for Limerick Only Documentation Re 4x4 Tests.Encl Apps D-G Documents Responsive to Item 4 Also Available in PDR | |
ML20039D355 | 24 December 1981 | Advises That CP Application Fee Indicated in NRC 811127 Ltr Is Not Justifiable & That Util Is Seeking Judicial Determination of Matter.Declines to Pay Fee Pending Outcome of Litigation | |
ML19345F613 | 9 February 1981 | Forwards Applicants Notice of Withdrawal of Application for CP & Motion to Terminate Proceeding | |
ML19339D079 | 9 February 1981 | Notifies That Applicant Withdraws Application.Capacity Which Facility Would Have Supplied Will Not Be Needed for Planned Period | |
ML19305C825 | 10 March 1980 | Forwards Notice of Taking of Deposition of D Springs | |
ML20062G039 | 14 December 1978 | Forwards Rept CT River Shad Egg & Larvae Entrainment Study | |
ML20062D221 | 24 October 1978 | Forwards Rept Entitled Demonstration of Compliance W/ 10CFR50,Append I,Representing Culmination of Work Ongoing Prior to Suspension of Licensing | |
ML20062B161 | 11 October 1978 | Advises That State of Ma Energy Facility Siting Council Will Respond to NRC Request for Info Re Proposed Nuclear Plant Site | |
ML20062B473 | 6 October 1978 | Forwards Final Errata & List of Refs to, Potential Impacts on Connecticut River of Proposed Facility | |
ML20117H683 | 3 March 1978 | Informs That Northeast Nuclear Energy Co Will File Suppl to Environ Rept on or About 780331 | |
ML19312B977 | 2 April 1974 | Forwards Proposed Organization Chart of QA Program Effective May 1974.Notification of Change Per Supplemental Decision of Appeal Board on 730906 |