Pages that link to "CY-15-030, ISFSI - Revision to Response to Interim Compensatory Measures Dated October 16, 2002"
Jump to navigation
Jump to search
The following pages link to CY-15-030, ISFSI - Revision to Response to Interim Compensatory Measures Dated October 16, 2002:
Displayed 50 items.
- 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-12-061, 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)
- CY-10-005, Decommissioning Funding Assurance Status Report (← links)
- CY-10-003, Notification of Amount of Property Insurance Coverage for 2010 for the Haddam Neck Plant in Accordance with 10 CFR 50.54(w)(3) (← links)
- CY-09-017, Biennial Update of the License Termination Plan (← links)
- CY-09-016, Biennial Update of the Quality Assurance Plan (← links)
- CY-09-018, Biennial Update of the Updated Final Safety Analysis Report (← links)
- CY-09-013, Haddam - 10 CFR 71 Quality Assurance Program for Radioactive Material Packages (← links)
- CY-09-012, Request for Exemption from 10 CFR 72 Supplemental Information (← links)
- CY-09-006, ISFSI, Submittal of Proposed License Amendment 203 Change (← links)
- CY-09-009, Connecticut Yankee Independent Spent Fuel Storage Installation - Submittal of 2008 Estimated Dose, Annual Radiological Environmental Operating and Radioactive Effluent Release Report (← links)
- CY-09-005, Submittal of Decommissioning Funding Assurance Status Report - 10CFR 50.75 (← links)
- CY-09-004, Property Insurance Coverage for 2009 (← links)
- CY-09-002, 10 CFR 50.59 Summary Report (← links)
- CY-07-104, Revision 1 to the Final Status Survey Reports for Phase VI and VII (← links)
- CY-07-120, Resubmittal of the Final Status Survey Report for Phase V (← links)
- CY-07-077, Final Status Survey (FSS) Final Report - Phase VII (← links)
- CY-07-089, Final Status Survey Final Report - Phase VII - Chapter 10 (← links)
- CY-07-072, Annual Radioactive Effluent Release Report for the Period of January Through December 2006 (← links)
- CY-07-068, Annual Radiological Environmental Operating Report for 2006 (← links)
- CY-07-052, Revised Groundwater Monitoring Plan to Support HNP License Termination (← links)
- CY-07-031, Update of License Termination Plan (← links)