ACRS 1968 Letter Reports

This page includes links to files in non-HTML format. See Plugins, Viewers, and Other Tools for more information.

Date Title
12/13/1968Report on Donald C. Cook Nuclear Plant
12/12/1968Report on Connecticut Yankee Haddam Neck Plant
12/12/1968Report on Oyster Creek Nuclear Power Plant Unit 1
10/10/1968Report on Southwest Experimental Fast Oxide Reactor (SEFOR)
09/12/1968Report on Russellville Nuclear Unit
07/24/1968Report on Zion Station Units 1 and 2
07/19/1968Report on Maine Yankee Atomic Power Station
07/19/1968Report on Rancho Seco Nuclear Generating Statio, Unit No. 1
01/17/1968Report On Seismic Research
06/21/1968Report on Salem Nuclear Generating Station
05/15/1968Fort St. Vrain Nuclear Generating Station
05/15/1968Report on the Kewaunee Nuclear Power Plant
05/15/1968Report on Point Beach Nuclear Plant, Unit No. 2
05/15/1968Turkey Point Nuclear Generating Units No.3 and No. 4
05/15/1968Report on Browns Ferry Nuclear Power Station Unit 3
05/15/1968Report on Crystal River Unit 3 Nuclear Generating Plant
04/29/1968Report on Surry Power Station Units 1 and 2
04/12/1968Report on Pilgrim Nuclear Power Station
04/12/1968Report on Three Mile Island Nuclear Station Unit 1
03/12/1968Report on Pacific Gas and Electric Company - Humboldt Bay Power Plant, Unit No. 3
03/12/1968Report on Cooper Nuclear Station
03/12/1968Report on Prairie Island Nuclear Generating Plant Units 1 and 2
02/26/1968Report Of Advisory Task Force On Power Reactor Emergency Cooling
02/16/1968Report On Omaha Public Power District - Fort Calhoun Station, Unit No. 1
01/17/1968Report on the La Crosse Boiling Water Reactor (LACBWR)
01/17/1968Report on Three Mile Island Nuclear Station Unit 1
01/05/1968Immunity From Subpoena For Members And Records Of ACRS

Page Last Reviewed/Updated Friday, July 25, 2025