Pages that link to "CY-15-031, Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the Haddam Neck Plant Independent Spent Fuel Storage Installation"
Jump to navigation
Jump to search
The following pages link to CY-15-031, Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the Haddam Neck Plant Independent Spent Fuel Storage Installation:
Displayed 50 items.
- ML16055A161 (← links)
- ML16033A486 (← links)
- ML16033A491 (← links)
- ML16055A165 (← links)
- ML15268A530 (← links)
- ML15254A051 (redirect page) (← links)
- Division of Spent Fuel Management (← links)
- CY-19-014, Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return (← links)
- CY-19-012, Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report (← links)
- CY-18-021, Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan (← links)
- CY-18-004, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report (← links)
- CY-18-005, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste (← links)
- CY-17-021, Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager (← links)
- CY-17-010, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste (← links)
- CY-17-005, Independent Spent Fuel Storage Installation - Property Insurance Coverage (← links)
- CY-17-004, ISFSI - Nuclear Liability Insurance Coverage (← links)
- CY-17-007, Independent Spent Fuel Storage Installation - Revision 6 to Haddam Neck Plant Post-Shutdown Decommissioning Activities Report (← links)
- CY-17-001, ISFSI - Notification of Changes to the Decommissioning Schedule, Per 10 CFR 50.82(a)(7) (← links)
- CY-17-003, ISFSI - Report of 10 CFR 50.59 Changes, Tests, and Experiments for 01/01/1995 - 12/31/2016 (← links)
- CY-17-002, Independent Spent Fuel Storage Installation (← links)
- CY-16-035, Independent Spent Fuel Storage Installation - Formal Announcement of Change in HNP ISFSI Manager (← links)
- CY-16-012, ISFSI - Funding Status Report for Managing Irradiated Fuel and GTCC Waste (← links)
- CY-16-011, ISFSI - Decommissioning Funding Assurance Status Report (← links)
- CY-16-004, Independent Spent Fuel Storage Installation, Submittal of Property Insurance Coverage (← links)
- CY-16-006, ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status (← links)
- CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report (← links)
- CY-15-035, Redacted Haddam Neck ISFSI - Biennial Update to the Updated Final Safety Analysis Report (← links)
- CY-15-042, ISFSI - Three-Year Update to the Decommissioning Funding Plan (← links)
- CY-15-043, ISFSI - Revision 13 to the Emergency Plan (← links)
- CY-15-037, ISFSI - Biennial Update of the Quality Assurance Program (← links)
- CY-15-036, ISFSI - Biennial Update to the License Termination Plan (← links)
- CY-15-040, Independent Spent Fuel Storage Installation (ISFSI) - Formal Announcement of Change in Manager (← links)
- CY-15-030, ISFSI - Revision to Response to Interim Compensatory Measures Dated October 16, 2002 (← links)
- CY-15-031 (redirect page) (← links)
- CY-15-029, ISFSI - Physical Security Plan, Revision 3 (← links)
- CY-15-027, ISFSI - Notification of Change in CYAPCO Board of Directors (← links)
- CY-15-007, Independent Spent Fuel Storage Installation (ISFSI) - Decommissioning Funding Assurance Status Report (← links)
- 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)