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 | |
ML023580283 | 12 December 2002 | Connecticut, Inc., (DNC) Millstone Power Station, ISFSI Plans, Attendance List for Public Meeting Held on 12/12/02 | |
ML040410492 | 20 February 2004 | Order EA-03-009 Service List | |
ML040820658 | 18 February 2004 | Meeting Attendance Sheet for Meeting on MP3 Cable Spreading Area - Manual CO2 System | |
ML041910336 | 9 July 2002 | Information About Towns and Cities (Municipalities) in Connecticut from Connect - Towns/Cities Website | |
ML041910439 | 15 April 2004 | U.S. Census Bureau Website, Census 2000 Redistricting Data (Public Law 94-171) Summary File- Connecticut. Accessed: 4/15/2004 | |
ML041910506 | 15 August 2002 | State of Connecticut Department of Economic and Community Development. Website Accessed 2002 | |
ML050480045 | 6 December 2004 | National Marine Fisheries Service (Nmfs), Fisheries Statistics & Economics Division | |
ML050480077 | 6 December 2004 | Us Fish & Wildlife Service, Listings by State & Territory, 2004 | |
ML050480106 | 6 December 2004 | Index of /Waterscience/316b/casesudy/Final/ | |
ML050480120 | 6 December 2004 | Listings by State and Territory as of 12/06/2004 | |
ML050540464 | 9 February 2004 | Dynamic Web Page Printout Dated 02/09/2004 Regarding Applied Violations for Nuclear Power Plants | |
ML051300539 | 5 May 2005 | Attachment 1, Response to Requests for Additional Information on Nuclear Facility Quality Assurance Program Description | |
ML051300544 | 5 May 2005 | Attachment 2, Response to Requests for Additional Information Re Proposed Technical Specifications Changes Associated with Nuclear Facility Quality Assurance Program Description | |
ML051300556 | 5 May 2005 | Enclosure 4, Response to Requests for Additional Information Marked Up Discussion of Changes | Commercial Grade Dedication Coatings Nondestructive Examination Grace period |
ML051300559 | 5 May 2005 | Enclosure 5, Response to Requests for Additional Information Replacement Discussion of Changes | Commercial Grade Dedication Coatings Nondestructive Examination Grace period |
ML051450513 | 20 May 2005 | Branch 6, Management Directive 8.3 Check Sheet for 3/6/04 Millstone Unit 2 Turbine Trip | |
ML051450517 | 20 May 2005 | Branch 6, Management Directive 8.3 Check Sheet for 3/15/04 Millstone Unit 2 Turbine Trip | |
ML051460187 | 17 April 2005 | FAQs - 'A' Train Solid State Protection System Safety Injection Actuation Signal Resulting in a Reactor Trip | Packing leak |
ML051460190 | 17 April 2005 | Un-Official Unit 3 Control Room OPS - 04/17/2005 | |
ML051460222 | 19 April 2005 | Forced Outage Schedule, Cold Shutdown | Stroke time |
ML051460223 | 20 May 2005 | Region I Event Chronology | Packing leak Minimum staff |
ML051460227 | 11 February 2005 | Checklist for Monitoring Phase of Normal Mode | Health Physics Network |
ML051460229 | 17 April 2005 | Us Government 2-Way Memo Containment Pressure TS | |
ML051460236 | 20 May 2005 | Region I Event Chronology | Packing leak Minimum staff |
ML051460237 | 20 May 2005 | Event Response Roster | |
ML051460260 | 20 May 2005 | Handwritten Notes - 7 | |
ML051460268 | 17 April 2005 | Notes from 04/17/2005 Millstone 3 Alert | |
ML051460274 | 17 April 2005 | Unit 3 Control Room OPS | |
ML051600059 | 18 May 2005 | Attendance Sign in Sheet for Public Meeting Between NRC and Nuclear Energy Advisory Council (Neac) Ref: April 17, 2005 Event | |
ML052700044 | 21 September 2005 | Attachment 10, FAQ Log 9/21/05 | Ultimate heat sink Mission time Post Accident Monitoring Coatings Large early release frequency Exemption Request |
ML061070498 | 17 April 2006 | PI&R Team Inspection Required Documents | Temporary Modification |
ML061430152 | 29 March 2006 | Sign-in Sheet for Public Meeting Between NRC and Connecticut Nuclear Energy Advisory Council (Neac) to Discuss Millstone Station'S Annual Assessment for CY2005 | |
ML062270064 | 29 March 2006 | Statement of Attorney General Richard Blumenthal of Connecticut Regarding the NRC Annual Safety Assessment Public Meeting at Millstone Nuclear Power Station March 29, 2006 | |
ML062290344 | 7 February 2003 | Analysis of Spent Fuel Pool Accident Consequences Using MELCOR-Predicted Source Term | Chernobyl |
ML063470599 | 14 December 2006 | Plant Service List | |
ML070180599 | 26 July 2006 | Report of Investigation, Case 1-2006-004, Millstone Nuclear Power Plant, Units 2 and 3: Discrimination Against a Senior ECP Investigator for Having Engaged in Protected Activities | Condition Adverse to Quality |
ML071310239 | 12 April 2007 | Enclosure 6: List of Proposed Generic Level 1 Milestones | |
ML072630114 | 14 September 2007 | / P. Paquin Ltr Amendment to Certificate of Compliance No. 9208 for the Model No. 10-142B Package (TAC L24117)/S121170 | |
ML072630319 | 14 September 2007 | P. Paquin Ltr Amendment to Certificate of Compliance No. 6574 for the Model No. 3-82B Package (TAC L24116)/ Register User List | |
ML072950240 | 10 October 2007 | Siren Milestones | |
ML073040030 | 1 October 2007 | Sign-In Roster for Public Meeting with Dominion Nuclear | |
ML073240024 | 25 October 2007 | Examples of Max Thermal Power License Conditions | |
ML081300687 | 17 April 2008 | Annual Assessment Meeting Attendance List | |
ML081300690 | 17 April 2008 | Meeting with Neac to Discuss Millstone, Attendance List | |
ML093350751 | 14 January 2010 | Temporary Instruction 2515/180, Managing Fatigue | |
ML100980415 | 8 April 2010 | Draft Millstone GL2004-02 Supplemental Responses to Support Public Teleconference on 4/08 | |
ML101190417 | 22 April 2010 | Westinghouse Electric Co., LLC, LTR-SGMP-10-50 NP-Attachment Assessment of the Effect of the Location of the Bottom of the Expansion Transition on H. | |
ML101530556 | 2 June 2010 | Mps GL-04-002 Draft RAI Responses/Public Telecon Handouts | Coatings |
ML101930460 | 25 March 2010 | List of Historical Leaks and Spills at Us Commercial Nuclear Power Plants |