Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report | 14 January 2016 | ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report | Coatings Decommissioning Funding Plan Exemption Request |
CY-14-021, Post Shutdown Decommissioning Activities Report (Psdar), Revision 4 | 9 April 2014 | Post Shutdown Decommissioning Activities Report (Psdar), Revision 4 | Coatings Decommissioning Funding Plan Exemption Request |
CY-14-004, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage | 19 February 2014 | Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage | |
ML11166A124 | 8 June 2011 | Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar | |
ML101960618 | 15 July 2010 | Exemption from 10 CFR 72.12 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation | Exemption Request |
ML073120613 | 3 July 2007 | Orise Confirmatory Survey Dated 07/03/2007 for Haddam Neck (Cy) | |
ML071520399 | 30 May 2007 | Fy 2007 Final Fee Rule Workpapers | |
ML061370464 | 8 May 2006 | Analytical Results for Two Soil Samples Connected March 2, 2006 from Connecticut Yankee, Haddam Neck, Connecticut (Inspection Report No. DPR-61/2006001) (Rfta No.06-001) | |
ML052980588 | 14 October 2005 | Ltr to Bill Maier, SLO from Noel V. Luera, Environmental Manager, Nucor Steel, Jewett, Texas, Request for Expedited Part 20.2002 Alternate Disposal Authorization and NRC Part 30.11 Specific Exemption, Att 1- Authorization and Support Materi | |
ML053040022 | 29 September 2005 | Orise In-Process Inspection Survey Results for the West End Excavation and Service Building at the Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut |