ICR Documents

Document Date Uploaded
Supporting Statement A Form GC-859 03-26-18.docx 03/26/2018

Document Date Uploaded
Supporting Statement A+B Form GC-859 12-7-17.docx 12/22/2017

Title Document Document Type Date Uploaded
GC-859 Cover Letter GC-859 Coverletter 12-7-17.docx Supplementary Document 12/20/2017
GC-859 Late data reminder GC-859 Late Email 12-7-17.docx Supplementary Document 12/20/2017
60 Day FRN GC-859 60D FRN.pdf Supplementary Document 12/21/2017
30 Day FRN 2017-27597_Notice_EIA_Form GC 859.pdf Supplementary Document 12/22/2017

Author Name Comment Document Author Affiliation Sponsoring Org. Type Category Date of Comment Date Comment Received
Smith, Brian
60-day FRN Response Package to Yankee Atomic Electric Company comment.pdf
Yankee Atomic Electric Company Yankee Atomic Electric Company Other -- Email, letter attached Simple 09/20/2017 09/26/2017
Ginsberg, Ellen
60-day FRN Response Package to Nuclear Energy Institute NEI comment.pdf
Nuclear Energy Institute (NEI) Nuclear Energy Institute (NEI) Other -- Email, letter attached Simple 09/25/2017 09/25/2017
Sipos, John
60-day FRN Response Package to New York State Department of Public Service comment.pdf
New York State Department of Public Service New York State Department of Public Service Other -- Email, letter attached Simple 09/26/2017 09/26/2017
Brown, P.E., J.
60-day FRN Response Package to Maine Yankee comment.pdf
Maine Yankee Atomic Power Company (Maine Yankee) Maine Yankee Atomic Power Company Other -- Email, letter attached Simple 09/25/2017 09/25/2017
Hemingway, Shae
60-day FRN Response Package to Connecticut Yankee comment.pdf
Connecticut Yankee Atomic Power Company - Haddam Neck Plant Connecticut Yankee Atomic Power Company Other -- Email, letter attached Simple 09/25/2017 09/25/2017