Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML23061A161 | 2 March 2023 | E-mail from David Griggs Regarding Submission to NRC Electronic Information Exchange on 03/01/2023 for Citizens for Fair Utility Regulation in Comanche Peak Proceeding | |
ML20336A310 | 1 December 2020 | Letter to Aaron Ahern from NRC Secretary Annette Vietti-Cook Regarding Request for Hearing | |
ML21105A859 | 1 May 2020 | Integrated Resource Plan | Cyber Security License Renewal Subsequent License Renewal Coronavirus COVID-19 Environmental Justice |
ML19120A241 | 30 April 2019 | Letter from the Secretary to Petitioners Regarding Director'S Decision DD-19-01 | |
NRC-2017-0188, Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 | 28 August 2018 | Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 | |
ML18240A132 | 28 August 2018 | Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 | |
ML15023A153 | 23 January 2015 | Memorandum Regarding Chairman Stephen G. Burns Tour of Watts Bar Nuclear Plant, Unit 2 on 01/26/2015 to Obtain a General Familiarity | |
ML15026A708 | 9 January 2015 | Mcniece V. Dominion Nuclear | |
ML15013A282 | 17 December 2014 | 12-17-14 Prairie Island Indian Comm Certificate of Service | |
ML15013A278 | 17 December 2014 | 12-17-14 Prairie Island Indian Comm Second Letter | |
ML14363A536 | 1 December 2014 | Certificate as to Parties, Rulings and Related Cases | |
ML14363A510 | 1 December 2014 | Statement of Intent to Use Joint Appendix | |
ML14363A451 | 1 December 2014 | Docketing Statement | |
ML14316A625 | 27 October 2014 | Case No. 14-1212 Petition for Judicial Review with Certificate of Service | |
ML12150A357 | 29 May 2012 | Letter from the Secretary to Thomas Saporito DD-12-01 | |
ML120950383 | 3 April 2012 | Letter from the Secretary of Commission to Thomas O'Brien, Newburyport City Council, Ma, in Response to Letter of 3/12/12 to Chairman Jaczko, Requesting the Commission Halt Relicensing of Seabrook | Aging Management License Renewal Siren |
ML120261070 | 17 January 2012 | 1/17/2012, Proof Reply Brief for State of New York, Vermont and the State of Connecticut, Petitioners V. NRC Respondents, State of New Jersey, Intevenor for Petitioner, NEI, Inc.,Enoi., Intervenors for Respondent | License Renewal |
ML111180411 | 27 April 2011 | Letter from Annette L. Vietti-Cook, Secretary to Ashok S. Bhatnagar Director'S Decision Regarding the Operating License Antitrust Review and Finding of No Significant Change Under Section 105c(2) of the Atomic Energy Act | |
ML102310312 | 18 August 2010 | Letter from Annette L. Vietti-Cook, Secy to Mr. David Lee Sebastian Director'S Decision DD-10-02 | |
ML082480176 | 5 August 2008 | E-Mail from E. Julian to ASLB for Millstone Uprate Proceeding, Referring a Motion of Nancy Burton That Requested Consideration of Amended Contentions | |
ML082480195 | 21 July 2008 | E-Mail from E. Julian to Nancy Burton Advising That Her Filing of July 18, 2008, Was Not Accepted for Docketing on Procedural Grounds | |
CP-200700046, Submittal of Information Required by Order Approving the Indirect Transfer of Facility Operating Licenses and Conforming License Amendments | 5 November 2007 | Submittal of Information Required by Order Approving the Indirect Transfer of Facility Operating Licenses and Conforming License Amendments | |
ML071650531 | 12 June 2007 | 6/12/2007 - Certified Supplement to the Index of the Record for Spano V. NRC; Nos. 07-0324-ag and 07-1276-ag Consolidated | |
ML061770032 | 16 June 2006 | Letter from David R. Lewis Requesting That the International Brotherhood of Electrical Workers, Local 97's Motion for Hearing and Right to Intervene and Protest, Dated June 6, 2006, Be Dismissed for Lack of Standing | |
ML060330113 | 1 February 2006 | Respondent'S Certified Index of the Record, Dated 2/1/06 | License Renewal Affidavit |
ML060170515 | 12 January 2006 | Notice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06 | License Renewal |
ML060170480 | 4 January 2006 | Unopposed Motion of Dominion Nuclear Connecticut for Leave to Intervene & Corporate Disclosure Statement, Dated 1/4/06 | |
ML060170482 | 15 December 2005 | Petitioner'S Petition for Review & Form C-A Pre-Argument Statement with $250, Dated 12/15/05 | License Renewal Exemption Request Affidavit |
ML053400092 | 29 November 2005 | Letter from David R. Lewis to Annette L. Vietti-Cook Regarding the Connecticut Coalition Against Millstone'S 11/25/05 Motion to Reopen | License Renewal |
ML051290094 | 5 May 2005 | Suffolk County'S Report to the Board, as Requested in Conference Call | Affidavit |
ML051080126 | 4 April 2005 | Notice of New Firm Name | |
ML060310673 | 23 March 2005 | Letter from Steve Levy, Suffolk Co. to Michael Farrar, ASLBP, Suffolk County'S Reply and Request for Waiver of Commission Regulations. Dominion Nuclear Conneticut'S Response and NRC Staff Motion | |
ML043630023 | 27 December 2004 | Letter from Annette Vietti-Cook to Christine Malafi, Esq. Responding to Her December 17, 2004 Motion to Intervene | License Renewal |
ML062090051 | 8 December 2004 | in the Matter of Dominion Nuclear Connecticut, Inc. (Millstone, Units 2 and 3) | License Renewal Affidavit |
ML043430112 | 7 December 2004 | Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Public Citrix-based Version of the ADAMS Publicly Available Records System Has Been Partially Restored | |
ML043230082 | 17 November 2004 | Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing of the Status of the Temporary Suspension of Public Access to ADAMS | |
ML043080281 | 29 October 2004 | Letter to Court Providing Technical Correction to a Citation, Dated 10/29/04 | |
ML043010106 | 25 October 2004 | Millstone 2 & 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Commission Has Blocked Public Access to Documents in ADAMS | |
ML043000433 | 25 October 2004 | Tennessee Valley Authority (TVA) - Letter from Sara Mcandrew to Administrative Judges Providing Notification of the Unavailability of Adams' Documents to the Public | |
ML043070098 | 19 October 2004 | E-mail from Brooke Poole to Administrative Judges and Participants Re Missing Page 3 to Staff'S Brief Filed on 10/18/04 | License Renewal |
ML043080277 | 6 October 2004 | Letter to Court Informing License Renewal Proceeding That Was the Subject of the Motion, Dated 10/6/04 | License Renewal |
ML042950406 | 30 September 2004 | Letter to Court 9/20/04 Letter to Dominion, NRC Approved the License Amendment, Dated 9/30/04 | |
ML042610298 | 2 September 2004 | Order Setting New Date for Oral Argument on Motion to Dismiss, Dated 9/2/04 | |
ML042610295 | 20 August 2004 | Order Setting Date for Oral Argument on Motion to Dismiss and Also for Petition'S Response, Dated 8/20/04, CT Coalition V. Us Nuclear | |
ML042390031 | 18 August 2004 | Letter from David R. Lewis Regarding Connecticut Coalition Against Millstone'S Notice of Appeal, Dated 08/09/04 | License Renewal |
ML042440196 | 18 August 2004 | Letter to Clerk Informing Respondent'S Unavailability of Oral Argument Dates, Dated 8/18/04 | |
ML042440166 | 16 August 2004 | Letter from Clerk Corrected Adhesive Covers Needed, Dated 8/16/04 | |
ML080980349 | 16 August 2004 | Connecticut Coalition Against Millstone V. NRC, Case No. 04-35770ag; Entry of Appearance | |
ML042230326 | 6 August 2004 | Brief for the Federal Respondents, 8/6/04 | |
ML042570113 | 2 August 2004 | Notice of Change of Caption, Dated 8/2/04 |