Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML05243056125 August 2005Dominion Nuclear Connecticut'S Reply to Suffolk County'S Brief in Response to CLI-05-18Exemption Request
ML05098014118 March 2005Dominion Nuclear Connecticut'S Response to Suffolk County'S Request for Waiver of Commission Regulations
ML05075029010 March 2005Dominion Nuclear Connecticut, Inc. (Millstone Nuclear Power Station, Units 2 &3). Reply and Supporting DocumentsLicense Renewal
Affidavit
ML0208701957 March 2002Connecticut Coalition Against Millstone and Long Island Coalition Against Millstone'S Response to Dominion Nuclear Connecticut'S First Set of Interrrogatories and Document Request in the Reopened ProceedingUnanalyzed Condition
Affidavit
ML0208102837 March 2002Connecticut Coalition Against Millstone and Long Island Coalition Against Millstone'S Response to NRC Staff'S First Set of Discovery Requests in the Reopened Proceeding
ML02056046925 January 2002Connecticut'S First Set of Interrogatories and Document Request in the Reopened Proceeding Directed to Connecticut Coalition Against Millstone and Long Island Coalition Against Millstone
ML02032038625 January 2002NRC Staff'S First Set of Discovery Requests Directed to Intervenors in the Reopened Proceeding
ML0203200137 January 2002Notice of Dominion Nuclear Connecticut, Inc.'S Second Production of Documents to Intervenors
ML0205800167 November 2001Intervenors' First Set of Interrogatories and Request for Production in the Reopened Proceedings Directed to Dominion Nuclear Connecticut, Inc. and Northeast Nuclear Energy CompanyStolen
ML00373064530 May 2000Connecticut Coalition Against Millstone and Long Island Coalition Against Millstone Supplemental Response to Northeast Nuclear Energy Company'S First Request for ProductionSafe Shutdown
Boric Acid
Time of Discovery
Shutdown Margin
Probabilistic Risk Assessment
Foreign Material Exclusion
Exemption Request
Earthquake
Fuel cladding
Backfit