Pages that link to "CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report"
Jump to navigation
Jump to search
The following pages link to CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report:
Displayed 50 items.
- CY-15-008, ISFSI - Funding Status Report for Managing Irradiated Fuel and GTCC Waste (← links)
- CY-15-003, Independent Spent Fuel Storage Installation - Property Insurance Coverage (← links)
- CY-15-004, ISFSI - Nuclear Liability Insurance Coverage (← links)
- CY-15-002, and Independent Spent Fuel Storage Installation, Submittal of Report of 10 CFR 72.48 Changes, Tests, and Experiments (← links)
- CY-15-001, Independent Spent Fuel Storage Installation - Report of 10 CFR 50.59 Changes, Tests, and Experiments (← links)
- CY-14-021, Post Shutdown Decommissioning Activities Report (Psdar), Revision 4 (← links)
- CY-14-011, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report (← links)
- CY-14-012, Connecticut Yankee Atomic Power Company - Haddam Neck Plant Independent Spent Fuel Storage Installation (← links)
- CY-14-005, Connecticut Yankee Atomic Power Company - Haddam Neck Plant Independent Spent Fuel Storage Installation Property Insurance Coverage (← links)
- CY-14-004, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage (← links)
- CY-14-001, Independent Spent Fuel Storage Installation, Notification of Change in CYAPCO Board of Directors (← links)
- CY-13-048, Redacted - Haddam Neck Plant Independent Spent Fuel Storage Installation, Biennial Update Final Safety Analysis Report (← links)
- CY-13-049, Redacted - Connecticut Yankee Atomic Power Company - Biennial Update to the Haddam Neck Plant License Termination Plan (← links)
- CY-13-051, Independent Spent Fuel Storage Installation, Biennial Update of Quality Assurance Program (← links)
- CY-13-047, of the Haddam Neck Plant Post-Shutdown Decommissioning Activities Report (← links)
- CY-13-039, Connecticut Yankee Atomic Power Company, Request to Rescind Confirmatory Order Dated June 4, 2012 (← links)
- CY-13-018, Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report (← links)
- CY-13-017, Connecticut Yankee, Haddam Neck Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste (← links)
- CY-13-008, Independent Spent Fuel Storage Installation - Formal Announcement of Change in HNP ISFSI Manager (← links)
- CY-13-014, Nuclear Liability Insurance Coverage (← links)
- CY-13-009, Independent Spent Fuel Storage Installation - Annual Notification of Foreign Ownership, Control or Influence Status (← links)
- CY-13-013, Property Insurance Coverage for 2013 (← links)
- CY-13-006, Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments for the Period 01/01/2011 - 12/31/2012 (← links)
- CY-13-007, Independent Spent Fuel Storage Installation - Report of 10 CFR 72.48 Changes, Tests, and Experiments from January 1, 2011 Through December 31, 2012 (← links)
- CY-12-064, Kces 2012-700, Rev. 0, Decommissioning Study of the Connecticut Yankee Independent Spent Fuel Storage Installation. (← links)
- CY-12-061, Connecticut Yankee Atomic Power Company, Notice of Change in Indirect Ownership (← links)
- CY-12-039, Submittal of Request for Exemption to Revised Emergency Planning Rule (← links)
- CY-12-030, Notification Regarding Vote on Negation Action Plan and Submittal of Corrected Plan (← links)
- CY-12-026, Notice of Merger Closing (← links)
- CY-12-004, Property Insurance Coverage for 2012 (← links)
- CY-12-005, Nuclear Liability Insurance Coverage (← links)
- CY-11-041, Foreign Ownership Negation Action Plan and Decommissioning Funding Assurance (← links)
- CY-11-040, Connecticut Yankee Atomic Power Company, Haddam Neck Plant ISFSI Adoption of NAC-MPC System, Amendment 5 Certificate of Compliance and Canister Registration (← links)
- CY-11-033, ISFSI - Biennial Update of the Quality Assurance Program (QAP) (← links)
- CY-11-032, ISFSI, Biennial Update of the License Termination Plant (Ltp) (← links)
- CY-11-036, Intent to Participate in Classified Clearance Program (← links)
- CY-11-035, Follow-Up to Meeting on September 20, 2011, Regarding Foreign Ownership and Decommissioning Funding Issues (← links)
- CY-11-025, Connecticut Yankee and Yankee Atomic, Response to Third Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar (← links)
- CY-11-024, Response to Request for Supplemental Information Related to the Request for Exemption from 10 C.F.R.50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar (← links)
- CY-11-022, Response to Revised Power Reactor Security Rule and Request for Exemption Clarifications (← links)
- CY-92-223, G20110523/LTR-11-0411/EDATS: SECY-2011-0411 - Ltr. from Rep. E.J. Markey to Chairman Jaczko NRC Safety Requirements for Reactors Granted Construction Permits Prior to 1971 (← links)
- CY-11-015, Response to Second Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar (← links)
- CY-11-010, NRC Service List Correspondence Change Update (← links)
- CY-11-007, Notification of Property Insurance Coverage in Force for 2011 (← links)
- CY-11-009, Connecticut Yankee Atomic Power Company - Decommissioning Funding Assurance Status Report (← links)
- CY-11-006, Submittal of Nuclear Liability Insurance Coverage (← links)
- CY-11-004, 10 CFR 50.59 Summary Report of Changes, Tests and Experiments (← links)
- CY-10-010, Nuclear Liability Insurance Coverage (← links)
- CY-10-008, Re-Submittal of Proposed Change to Technical Specifications Haddam Neck Plant Facility Operating License (← links)
- CY-10-007, Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2009 (← links)