Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer
CT.gov Logo Connecticut's Official
State Website
DEEP Logo

Connecticut Department of Energy & Environmental Protection

  • CT.gov Home
  • Department of Energy & Environmental Protection
  • Current: Nuclear Topics
  • Materials Management Main Page
  • Mercury
  • Pesticides
  • PCBs
  • Petroleum Products
  • Radiation
  • Underground Storage Tanks
  • Emergency Response and Spill Prevention
  • Main Menu
Search Department of Energy & Environmental Protection
Filtered Topic Search

Nuclear Topics

Comments on the Connecticut Yankee Atomic Power Company's License Termination Plan

Reassessment of Millstone Station's Environmental Monitoring Data, March 2006

Nuclear Energy Advisory Council (NEAC) Reports:

NEAC Annual Report 2024

NEAC Annual Report 2023

NEAC Annual Report 2022

NEAC 2021 Report

NEAC 2020 Report

NEAC 2019 Report

NEAC 2018 Report

NEAC 2017 Report

NEAC 2016 Report

NEAC 2015 Report

NEAC 2014 Report

NEAC 2013 Report

NEAC 2012 Report

NEAC 2011 Report

NEAC 2010 Report

NEAC 2009 Report

NEAC 2008 Report

NEAC 2007 Report

NEAC 2006 Report

NEAC 2005 Report

NEAC 2003 Report

NEAC 2002 Report

NEAC 2001 Report

NEAC 2000 Report

NEAC 1999 Report

NEAC 1998 Report

NEAC 1997 Report

NEAC 1996 Report

 

For further information, please contact the Radiation Division at 860-424-3029.

Content Last Edited March 2025

  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2025 CT.gov | Connecticut's Official State Website

Connecticut Logo
Top