ICR Documents

Document Date Uploaded
03/26/2018

Document Date Uploaded
12/22/2017

Title Document Document Type Date Uploaded
GC-859 Cover Letter Supplementary Document 12/20/2017
GC-859 Late data reminder Supplementary Document 12/20/2017
60 Day FRN Supplementary Document 12/21/2017
30 Day FRN Supplementary Document 12/22/2017

Author Name Comment Document Author Affiliation Sponsoring Org. Type Category Date of Comment Date Comment Received
Smith, Brian
Yankee Atomic Electric Company Yankee Atomic Electric Company Other -- Email, letter attached Simple 09/20/2017 09/26/2017
Ginsberg, Ellen
Nuclear Energy Institute (NEI) Nuclear Energy Institute (NEI) Other -- Email, letter attached Simple 09/25/2017 09/25/2017
Sipos, John
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.
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
Connecticut Yankee Atomic Power Company - Haddam Neck Plant Connecticut Yankee Atomic Power Company Other -- Email, letter attached Simple 09/25/2017 09/25/2017