Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML021410261 | 23 May 2002 | Addressee List - Order Modifying Licenses for Interim Safeguards and Security Compensatory Measures | |
ML031900599 | 23 June 2003 | Attendance List for Public Meeting with Connecticut Yankee Atomic Power Co. and Yankee Atomic Electric Co Regarding Status of Decommissioning | |
ML040060281 | 19 December 2003 | Undated - 10 Finances (Comments on Decommissioning Trust and Finance) | |
ML050270458 | 1 September 2004 | Licensing Actions | |
ML111960068 | 14 July 2011 | Enclosure - Request for Supplemental Information Related to the Request for Exemption from 10 CFR 50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar | |
ML112490527 | 19 August 2011 | August 19, 2011, Massachusetts Department of Public Utilities Approval of Nstar Electric Company Petitions for Power Purchase Agreements (D.P.U. 11-05, D.P.U 11-06, D.P.U. 11-07) | |
ML12157A476 | 31 May 2012 | Consent and Hearing Waiver - Connecticut Yankee | |
PNO-I-05-018, A, Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Supplement to Equipment Fire Inside Containment Structure at Decommissioning Reactor Site | 27 April 2005 | PNO-I-05-018A, Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Supplement to Equipment Fire Inside Containment Structure at Decommissioning Reactor Site |