Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML0818403131 July 2008Vermont Yankee - NRC Staff Hearing File Update Supplement 24
ML08169082517 June 2008Vermont Yankee - NRC Staff Hearing File Update Supplement 23
ML0815506723 June 2008Vermont Yankee - NRC Staff Hearing File Update Supplement 22
ML08141022920 May 2008Vermont Yankee - Hearing File Update Supplement 21, No Updates to Hearing File or Mandatory Disclosures in Proceeding at Present Time
ML0812707356 May 2008Vermont Yankee - NRC Staff Hearing File Update Supplement 20
ML0809903968 April 2008Vermont Yankee - NRC Staff Hearing File Update Supplement 18
ML08085084825 March 2008NRC Staff Hearing File Update Supplement 17
ML08071051411 March 2008Vermont Yankee - NRC Staff Hearing File Update Supplement 16 and Affidavit of Jonathan G. Rowley
ML0803805827 February 2008Vermont Yankee - NRC Staff Hearing File Update 15 and Monthly Status Report
ML0800401743 January 2008Vermont Yankee - Hearing File Update Supplement 14
ML0734006286 December 2007Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 13 to the Hearing File Index and Affidavit of Jonathan G. RowleyAging Management
ML0730601961 November 2007Vermont Yankee - Letter from Mary C. Baty Enclosing Supplement 12 to the Hearing File Index, Privilege Log - Deliberative Process, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin KuoLicense Renewal
Affidavit
ML0727802704 October 2007Vermont Yankee - Letter from Mary C. Baty to the Administrative Judges Enclosing Supplement 11 to the Hearing File Index, Privilege Log - Deliberative Process, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin KuoLicense Renewal
Affidavit
ML0725000706 September 2007Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 10 to the Hearing File Index, Privilege Log - Deliberative Process, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin KuoLicense Renewal
Affidavit
ML0718700595 July 2007Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 8 to the Hearing File Index, Privilege Log, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin KuoAging Management
ML0715900868 June 2007Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Re the Staff'S 06/08/07 Hearing File Index Which Inadvertently Listed a Document Titled Additional Information as Requested, Dated 05/07/07, as Publicly AvailableAging Management
License Renewal
ML0715802387 June 2007Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Providing the Staff'S Monthly Status Report, Supplement 7 to the Hearing File Index, and Affidavit of Jonathan G. RowleyAging Management
License Renewal
Affidavit
ML0700500894 January 2007Letter from Steven C. Hamrick to Administrative Judges Providing Supplement 2 to the Hearing File Index, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin KuoAging Management
Annual Radiological Effluent Release Report
License Renewal
Affidavit
ML0634800557 December 2006Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Providing Monthly Status Report and Hearing File IndexAging Management
License Renewal
Affidavit
ML06297039523 October 2006Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Notifying Them of the Availability of the Hearing File IndexBoric Acid
Aging Management
Stress corrosion cracking
License Renewal
Affidavit
ML0621901947 August 2006Letter from Steven C. Hamrick to Administrative Judges Informing That the Staff Has No Updates to Its Hearing File Index
ML06173040022 June 2006Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 32 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML06163033612 June 2006Letter from Steven C. Hamrick to Administrative Judges Informing That the Staff Has No Documents to Add to Its Hearing File and No Updates to Its Privilege Logs at This Time
ML06151012730 May 2006Vermont Yankee - Letter from Sherwin E. Turk to Administrative Judges Enclosing Supplement 30 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML06136001115 May 2006Letter from Steven Hamrick to Administrative Judges Enclosing Supplement 29 to the Hearing File Index and Affidavit of E. Edward Miller, Jr
ML0612201101 May 2006Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 28 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML06109056217 April 2006Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 27 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML0609402033 April 2006Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 26 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML06082008620 March 2006Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 25 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML0606601366 March 2006Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 24 to the Hearing File Index and the Affidavit of G. Edward Miller, Jr
ML06054015321 February 2006Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 23 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML0603704196 February 2006Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 22 to the Hearing File Index and the Affidavit of G. Edward Miller, JrPower Uprate
Affidavit
ML06024025723 January 2006Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 21 to the Hearing File Index and the Affidavit of G. Edward Miller, Jr
ML0600904399 January 2006Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 20 to the Hearing File Index, an Update to the Privilege Log, and Affidavit of G. Edward Miller, Jr
ML05362012322 December 2005Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 19 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML05349004212 December 2005Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 18 to the Hearing File Index, an Upgraded Privilege Log, and Affidavit of G. Edward Miller, Jr
ML05342020228 November 2005Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 17 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML05314042731 October 2005Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 15 to the Hearing File Index, Updated Privilege Logs, and Affidavit of G. Edward Miller, Jr
ML05279020430 September 2005Vermont Yankee - Letter from Sherwin E. Turk to Administrative Judges Enclosing Supplement 14 to the Hearing File Index and Affidavit of G. Edward Miller, Jr
ML0525500696 September 2005Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 13 to the Hearing File Index, an Updated Privilege Log and the Affidavit of G. Edward Miller, Jr
ML05231029816 August 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 12 to the Hearing File Index, an Updated Privilege Log, and the Affidavit of G. Edward Miller, Jr
ML05209007427 July 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 11 to the Hearing File Index and the Affidavit of G. Edward Miller, Jr
ML05199007413 July 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Re Correction to Supplement 10 of the Hearing File
ML05165046214 June 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 9 to the Hearing File Index, an Updated Privilege Log, and the Affidavit of G. Edward Miller, Jr
ML05145025424 May 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 8 to the Hearing File Index, an Updated Privilege Log, and Affidavit of John P. Boska
ML0512403183 May 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 7 to the Hearing File Index (Parties Only), Privilege Log, and Affidavit of John P. Boska (Parties Only)
ML05103025212 April 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 6 to the Hearing File Index (Parties Only), Privilege Log, and Affidavit of John P. Boska (Parties Only)
ML05083003122 March 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 5 to the Hearing File Index, an Update to the Privilege Log, and Affidavit of John P. Boska
ML05055027325 January 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 1 to the Hearing File Index, an Updated Privilege Log, and Affidavit of John P. Boska
ML05032024418 January 2005Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Hearing File Index, Privilege Log, and Affidavit of John P. BoskaPower Uprate
Affidavit