Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20126B2529 December 1992Forwards Transcript of 921205 Public Meeting Re Plant Pep
ML20140F36914 January 1986Further 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
ML20039D35524 December 1981Advises 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
ML19345F6139 February 1981Forwards Applicants Notice of Withdrawal of Application for CP & Motion to Terminate Proceeding
ML19339D0799 February 1981Notifies That Applicant Withdraws Application.Capacity Which Facility Would Have Supplied Will Not Be Needed for Planned Period
ML19305C82510 March 1980Forwards Notice of Taking of Deposition of D Springs
ML20062G03914 December 1978Forwards Rept CT River Shad Egg & Larvae Entrainment Study
ML20062D22124 October 1978Forwards Rept Entitled Demonstration of Compliance W/ 10CFR50,Append I,Representing Culmination of Work Ongoing Prior to Suspension of Licensing
ML20062B16111 October 1978Advises That State of Ma Energy Facility Siting Council Will Respond to NRC Request for Info Re Proposed Nuclear Plant Site
ML20062B4736 October 1978Forwards Final Errata & List of Refs to, Potential Impacts on Connecticut River of Proposed Facility
ML20117H6833 March 1978Informs That Northeast Nuclear Energy Co Will File Suppl to Environ Rept on or About 780331
ML19312B9772 April 1974Forwards Proposed Organization Chart of QA Program Effective May 1974.Notification of Change Per Supplemental Decision of Appeal Board on 730906