|
|
Line 5: |
Line 5: |
| | author name = Berrios I | | | author name = Berrios I |
| | author affiliation = NRC/NMSS/DSFM/SFLB | | | author affiliation = NRC/NMSS/DSFM/SFLB |
| | addressee name = Pizzella C M | | | addressee name = Pizzella C |
| | addressee affiliation = Connecticut Yankee Atomic Power Co | | | addressee affiliation = Connecticut Yankee Atomic Power Co |
| | docket = 07200039 | | | docket = 07200039 |
Revision as of 12:37, 12 June 2019
Letter Sequence Other |
---|
EPID:L-2017-FPR-0031, Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan (Open) |
|
MONTHYEARML19070A0342019-02-20020 February 2019 Enclosuenvironmental Assessment (Letter to C. Pizzella Nuclear Regulatory Commission'S Analysis of Connecticut Yankee Atomic Power Company'S Initial and Updated Decommissioning Funding Plans for the Haddam Neck Plant ISFSI) Project stage: Other ML19070A0322019-02-20020 February 2019 Nuclear Regulatory Commission'S Analysis of Connecticut Yankee Atomic Power Company'S Initial and Updated Decommissioning Funding Plans for the Haddam Neck Plant Independent Spent Fuel Storage Installation Project stage: Request ML19070A0332019-02-20020 February 2019 Letter to C. Pizzella Nuclear Regulatory Commission'S Analysis of Connecticut Yankee Atomic Power Company'S Initial and Updated Decommissioning Funding Plans for the Haddam Neck Plant Independent Spent Fuel Storage Installation Project stage: Other ML19053A4292019-02-20020 February 2019 Enclosufinal Environmental Assessment (Memo to File from P. Longmire Environmental Assessment and Finding of No Significant Impact for Connecticut Yankee Atomic Power Company'S Decommissioning Funding Plan Submitted) Project stage: Other ML19053A4272019-02-20020 February 2019 Package: Memo to File from P. Longmire Environmental Assessment and Finding of No Significant Impact for Connecticut Yankee Atomic Power Company'S Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(b) and 72.30(c) for Ha Project stage: Request ML19053A4282019-02-20020 February 2019 Memo to File from P. Longmire Environmental Assessment and Finding of No Significant Impact for Connecticut Yankee Atomic Power Company'S Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(b) and 72.30(c) for Haddam Neck Project stage: Other CY-21-015, Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan Project stage: Request CY-22-012, Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2022-08-0303 August 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan Project stage: Request ML22350A0972023-01-26026 January 2023 Memo to File - Haddam Neck Final EA for 2018+21 DFP Project stage: Other ML22350A0952023-01-26026 January 2023 Final EA and Finding of No Significant Impact for Connecticut Yankee Atomic Power Company Updated DFP- Haddam Neck Plant ISFSI Project stage: Request ML22350A0962023-01-26026 January 2023 Enclosure Final Ea/Fonsi for 2018 and 2021 Updated Decommissioning Funding Plans Submitted in Accordance with 10 CFR 72.30(c) for Haddam Neck Plant ISFSI Project stage: Other ML22340A4922023-02-24024 February 2023 Closeout Letter to Connecticut Yankee Regarding 2018 and 2021 Updated DFPs for Haddam Neck Plant ISFSI Project stage: Other 2022-08-03
[Table View] |
|
---|
Category:Environmental Assessment
MONTHYEARML19070A0342019-02-20020 February 2019 Enclosuenvironmental Assessment (Letter to C. Pizzella Nuclear Regulatory Commission'S Analysis of Connecticut Yankee Atomic Power Company'S Initial and Updated Decommissioning Funding Plans for the Haddam Neck Plant ISFSI) ML19053A4292019-02-20020 February 2019 Enclosufinal Environmental Assessment (Memo to File from P. Longmire Environmental Assessment and Finding of No Significant Impact for Connecticut Yankee Atomic Power Company'S Decommissioning Funding Plan Submitted) ML0524504112005-08-31031 August 2005 Ltr J F Bourassa, Connecticut Yankee Atomic Power Co Re Federal Register Notice Publishing and Environmental Assessment and Finding of No Significant Impact for an Exemption from 10 CFR 72.212 and 72.214 (TAC No. L23859) 2019-02-20
[Table view] |
Text
Code of Federal Regulations
Federal Register
i.e.
Federal Register
Federal Register