Skip to main content

Documents

Table data
Title File Category Sort descending Date File Format
Annual Public Certification Pursuant to MOU Section 2(h) Annual Public Certification Pursuant to MOU Section 2(h).pdf (1.03 MB) March 29, 2019 PDF
Commissioner Tierney Letter to Representative Sibilia regarding the Vermont Yankee Decommissioning Fund Tierney Ltr.Rep_. Sibilia re VY Decommissioning Fund.121219.pdf (728.68 KB) December 13, 2019 PDF
Telecommunications Plan RFP- Answers to Vendor Questions Telecommunications Plan RFP- Answers to Vendor Questions (116.94 KB) February 14, 2020 PDF
July 2019 Monthly Summary of Expenditures July 2019 Monthly Summary of Expenditures.pdf (567.43 KB) September 5, 2019 PDF
Dig Safe Form Revised 7/26/19 UFDR14L_Version_7-26-2019.pdf (1.34 MB) July 26, 2019 PDF
Dig Safe Form Revised UFDR14L_Unlocked_and_Edited 2019.pdf (1.34 MB) July 26, 2019 PDF
December 2019 Monthly Summary of Expenditures December 2019 Monthly Summary of Expenditures.pdf (103.19 KB) January 9, 2020 PDF
Nuclear Regulatory Commission Letter to NorthStar Approving License Transfer Request NRC Letter to NorthStar Approving License Transfer Request.pdf (187.67 KB) October 11, 2018 PDF
Nuclear Regulatory Commission Confirming License Amendment Approval of License Transfer Request NRC Confirming License Amendment Approval of License Transfer Request.pdf (195.9 KB) November 12, 2019 PDF
Information for Consumers about the Emerald Ash Borer Information for Consumers about the Emerald Ash Borer.pdf (9.08 KB) May 21, 2019 PDF