ML20133H092

From kanterella
Revision as of 20:29, 21 August 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Original & Six Copies of Citizens Against Networks & Nuclear Info & Resource Svcs 10CFR2.206 Petition W/Two Copies of Video Tape Marked 'Exhibit A' for Svc Upon Listed Individuals.W/O Video Tape
Date released: 05/26/2020 Download: ML20133H092


Petition for Enforcement,Per 10CFR2.206,to Revoke Northeast Utils Operating Licenses for CT Nuclear Power Stations Due to Chronic,Systemic Mismanagement Resulting in Significant Violations of NRC Safety Regulations
ML20133H113
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/25/1996
From: Bassilakis R, Gunter P, Katz D
CITIZENS AWARENESS NETWORK, NUCLEAR INFORMATION & RESOURCE SERVICE
To: TAYLOR J
NRC OFFICE OF THE EXECUTIVE DIRECTOR FOR OPERATIONS (EDO)
References
Download: ML20133H113 (33)
Forwards Original & Six Copies of Citizens Against Networks & Nuclear Info & Resource Svcs 10CFR2.206 Petition W/Two Copies of Video Tape Marked 'Exhibit A' for Svc Upon Listed Individuals.W/O Video Tape
ML20133H088
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/25/1996
From: Katz D
CITIZENS AWARENESS NETWORK
To: JULIAN E
NRC OFFICE OF THE SECRETARY (SECY)
References
Download: ML20133H088 (1)