Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML11245A1142 September 2011Notice of Appearance of Steven C. Hamrick on Behalf of Florida Power & Light Company
ML11245A1152 September 2011Notice of Appearance of Mitchell S. Ross on Behalf of Florida Power & Light Company
ML11229A76317 August 2011Notice of Appearance for Lloyd B. Subin on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of St. Lucie, Unit 1
ML11229A61616 August 2011Notice of Appearance of Richard S. Harper on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of St. Lucie, Unit 1
ML11228A27816 August 2011Notice of Appearance of David E. Roth on Behalf of U.S. Nuclear Regulatory Commission in the Matter of St. Lucie, Unit 1
ML08210058928 July 2008NRC Staff Response to Sec Request for Hearing and Leave to Intervene, and Notices of Appearance for Kimberly Sexton and Brett Klukan, Nrc/Ogc
ML06177003016 June 2006Notice of Appearance of Mitchell S. Ross on Behalf of Florida Power & Light Company, FPL Energy Seabrook, LLC, and FPL Energy Duane Arnold, LLC
ML18227B30925 August 1978Notice of Appearance
ML18227D5468 July 1977Written Notice of Appearance of Attorney Alan J. Roth on Behalf of Florida Cities
ML18088B14929 March 1977Motion for Commission Clarification of Procedures and Notice of Appearance
ML18227D48929 March 1977Motion for Commission Clarification of Procedures
ML18108A68515 November 1976Notice of Appearance and Withdrawal
ML18088B1691 October 1976Notice of Appearance
ML18088B0621 October 1976Notice of Appearance
ML18227D5111 October 1976Notice of Appearance of Robert H. Culp on Behalf of Florida Power & Light Co
ML18227D5081 October 1976Notice of Appearance of Robert H. Culp on Behalf of Florida Power & Light Co
ML18088B17123 August 1976Written Notice of Appearance of Attorney
ML18088B17512 August 1976Notice of Appearance and Notice Regarding Service on Applicant