Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20217E903 | 19 October 1999 | Establishment of Atomic Safety & Licensing Board.* Board Being Established to Preside Over Northeast Nuclear Energy Co,For Hearing Submitted by Listed Groups.With Certificate of Svc | |
ML20217F771 | 17 October 1999 | Corrected Notice of Deposition of SE Turner.* Orange County Gives Notice That on 991104 Deposition Upon Oral Exam of Turner Will Be Deposed with Respect to Contention TC-2. Related Correspondence | |
ML20212M072 | 7 October 1999 | Notice of Reconstitution.* Board Reconstituted by Appointing Administrative Judge GP Bollwerk as Chariman in Place of Administrative Judge Pb Bloch.With Certificate of Svc.Served on 991007 | |
ML20212M005 | 7 October 1999 | Notice of Reconstitution.* Board Hereby Reconstituted by Appointing Administrative Judge GP Bollwerk,As Chairman in Place of Judge Bp Bloch Pursuant to Authority Contained in 10CFR2.721.With Certificate of Svc.Served on 991007 | |
ML20212M027 | 7 October 1999 | Notice (Opportunity to Make Oral or Written Limited Appearance Statements).* Board Will Entertain Oral Limited Appearance Statements Re CP&L 981223 Amend Request. with Certificate of Svc.Served on 991007 | |
ML20217B682 | 4 October 1999 | Notice of Change of Address.* Submits Listed Address Change for C Nakahara | |
ML20217B692 | 4 October 1999 | Notice of Withdrawal.* Informs That DG Moquin No Longer Represents State of UT in Proceeding & Notice of Appearance Withdrawn Effectively Immediately | |
ML20211P585 | 10 September 1999 | Application for Order & Conforming Administrative Amends for Transfer of Licenses DPR-63 & NPF-69 to Amergen Energy Co, LLC | Safe Shutdown Incorporated by reference |
ML20211M315 | 7 September 1999 | Joint Rept to Aslb.* Authorizes Applicant to Submit Joint Rept Re Scheduling of Nov 1999 Evidentiary Hearing,Estimate of Time Trial & Security-C Hearings in Response to 990830 Memorandum & Order.With Certificate of Svc | |
ML20210N362 | 6 August 1999 | Notice of Appearance.* Informs That L Lockhart Will Enter Appearance in Proceeding Re Private Fuel Storage,Llc. W/Certificate of Svc | |
ML20209G737 | 16 July 1999 | Notice of Hearing (License Amend Application to Expand Sf Pool Capacity).* Provides Notice of Hearing in Response to Commissioners of Orange County Request for Hearing Re CP&L Amend Application.With Certificate of Svc.Served on 990716 | |
ML20196K920 | 8 July 1999 | NRC Staff Answers to Addl Questions by Presiding Officer.* Copy of Pleading Being Served on Philippon by Overnight Mail to Ensure Receipt of Filing by Close of business,990709. with Certificate of Svc | |
ML20196K799 | 6 July 1999 | Comments of Nuclear Energy Institute,Inc on Treatment of Existing Antitrust Conditions in License Transfer Cases.* Recommends Establishing Basic Guidelines for Evaluating Disposition of Antitrust Conditions.With Certificate of Svc | |
ML20212J583 | 1 July 1999 | Notice of Appearance.* Informs That SL Uttal Will Enter Appearance in Proceeding Re Carolina Power & Light Co.Also Encl,Notice of Withdrawal for ML Zobler,Dtd 990701. with Certificate of Svc | |
ML20212J566 | 1 July 1999 | Notice of Withdrawal.* Notice Given That Effective 990701 ML Zobler Withdraws Appearance in Yankee Atomic Electric Co Proceeding.All Mail & Service Lists Should Be Amended to Delete Name After That Date.With Certificate of Svc | |
ML20196H151 | 30 June 1999 | Response of Wml Associates to Commission Memorandum & Order CLI-99-19.* Strongly Urge Commission to Reconsider Decision in CLI-99-19 & Seek Congressional Input,Per Commission Review Responsibilities.With Certificate of Svc | |
ML20211P542 | 29 June 1999 | Response of Niagara Mohawk Power Corp to NRC Request for Comments on 990405 Petition Filed by R Norway Pursuant to 10CFR2.206.Petitioner Request for Institution of Proceeding & Other Relief Should Be Denied in Entirety | Safe Shutdown |
ML20196F380 | 23 June 1999 | CAN Reply to Board Order of 990614.* Board Should Find Way to Satisfy Public Right to Know Answers to Questions CAN & Others Raised Re Yankee Rowe Site Contamination.Fees,Costs & Expenses Justified.With Certificate of Svc | |
ML20195H406 | 15 June 1999 | NRC Staff Statement of Position Concerning Group I Contentions.* Staff Files Position with Respect to All Group I Contentions,Other than Two Subissues in Contention Utah K/ Confederated Tribes B.With Certificate of Svc | |
ML20195H191 | 15 June 1999 | Application of Montaup Electric Co & New England Power Co for Transfer of Licenses & Ownership Interests.Requests That Commission Consent to Two Indirect Transfers of Control & Direct Transfer | Incorporated by reference |
ML20195H441 | 9 June 1999 | Notice of Change of Address.* Informs That Danny Quintana & Associates,Counsel for Skull Valley Band of Goshute Indians, Has Moved to New Stated Address.With Certificate of Svc | |
ML17059C679 | 7 June 1999 | Requests Extension of Expiration of Order,Dtd 980719,issued by Commission for Nmpns,Unit 2 | |
ML20207E385 | 28 May 1999 | Notice of Deposition for Ld Bear.* Ogd Will Take Deposition of Ld Bear on 990616 in Salt Lake City,Ut.Witness Will Be Asked to Testify About Matters Relevant to Ogd Contention. with Certificate of Svc.Related Correspondence | |
ML20207B120 | 22 May 1999 | Notice of Depositions.* Applicant Will Take Depositions of Listed Persons on Locations & Times as Indicated.With Certificate of Svc.Related Correspondence | |
ML20206Q398 | 18 May 1999 | Memorandum (Additional e-mail Address for Administrative Judge Kline & Revised General Schedule).* Board Agrees That Schedule Changes Should Be Postponed Until Closer to Actual Hearing.With Certificate of Svc.Served on 990518 | |
ML20206R962 | 17 May 1999 | Notice of Depositions.* Listed Depositions Will Be Taken by State of UT at Listed Time & Location.With Certificate of Svc.Related Correspondence | |
ML20206P148 | 13 May 1999 | Board Notification.* Informs That Yankee Determined to Modify Plan for Final Status Survey of Ynps Site So as to Employ so-called Marssim Survey Methodology Instead of 5849 Survey Methodology.With Certificate of Svc | |
ML20206H933 | 11 May 1999 | Notice (Changing Location & Starting Time for Initial Prehearing Conference).* New Location for Conference, Southern Human Resources Ctr,Main Meeting Room,Chapel Hill, Nc.With Certificate of Svc.Served on 990511 | |
ML20206N597 | 11 May 1999 | Declaration of M Resnikoff in Support of State of UT Opposition to Applicant Motion for Summary Disposition of Contention C.* | |
ML20206M885 | 10 May 1999 | Notice of Change of Address.* Provides Notice That as of 990510,mailing Address,Telephone Number & Fax Number for J Walker Will Change to Stated Address,Telephone Number & Fax Number.With Certificate of Svc | |
ML20206H941 | 6 May 1999 | Notice of Depositions.* Informs That Private Fuel Storage Will Take Depositions of Persons Listed on Locations & Times as Indicated.With Certificate of Svc.Related Correspondence | |
ML20206U047 | 20 April 1999 | Council Order 731 Recommending Governors Approval of Amend of Site Certification Agreement for Satsop Power Plant Site | |
ML20205M762 | 15 April 1999 | Notice of Withdrawal of Intervention of New England Power Co.* New England Power Co Requests That Intervention in Proceeding Be Withdrawn & Hearing & Related Procedures Be Terminated.With Certificate of Svc | |
ML20206U029 | 15 April 1999 | Council Order 731 Recommending Governors Approval of Amend of Site Certification Agreement for Satsop Power Plant Site | Incorporated by reference |
ML20205P885 | 14 April 1999 | Erratum (Reconsideration of Portion of Prehearing Conference Order).* Licensee Learned That Yae Incorrect in Stating That Decommissioning Plan Had Been Approved on Basis of TEDE Analysis.With Certificate of Svc | |
ML20205G096 | 6 April 1999 | Notice of Hearing.* Hearing Will Be Conducted in Proceeding Re License Termination Plan.With Certificate of Svc.Served on 990406 | |
ML20205G066 | 1 April 1999 | Notice of Appeal.* Util Appeals Prehearing Conference Order of Slb Denominated LBP-99-14,issued on 990317 & Served on Util on 990317.With Certificate of Svc | |
ML20205A787 | 26 March 1999 | Error in LBP-99-16.* Informs That Footnote 2 on Pp 16 of LBP-99-16 Should Be Deleted.With Certificate of Svc.Served on 990329 | |
ML20205A811 | 25 March 1999 | Notice of Change of Address.* D Curran Hereby Gives Notice That as of 990329,Curran Mailing & e-mail Address Will Change to Address Listed.With Certificate of Svc | |
ML20205A770 | 24 March 1999 | Notice of Change of Address.* Counsel Hereby Gives Notice That as of 990329,mailing & e-mail Address for State Counsel,D Curran Will Change to Address Listed. with Certificate of Svc | |
ML20205A794 | 19 March 1999 | Notice of Appearance.* Informs That DG Moquin Will Enter Appearance in Proceeding Re Private Fuel Storage,Llc (Independent Spent Fuel Storage Installation). with Certificate of Svc | |
ML20204E859 | 17 March 1999 | Notice of Change of Address.* Counsel Gives Notice as of 990329 of Mailing & e-mail Address That Will Change as Listed | |
ML20203F947 | 9 February 1999 | License Transfer Application Requesting NRC Consent to Indirect Transfer of Control of Interest in Operating License NPF-86 | |
ML20199D724 | 14 January 1999 | Chattooga River Watershed Coalition Brief in Support of Appeal of Order Denying Intervention Petition & Dismissing Proceeding.* Commission Should Grant Petition for Review & Remand ASLB Memorandum & Order | Aging Management License Renewal Fuel cladding Thermal fatigue |
ML20206Q891 | 14 January 1999 | Notice of Appointment of Adjudicatory Employee.* Notifies That RA Burrows Has Been Appointed as Adjudicatory Employee within Meaning of Section 2.4,to Advise Commission Re LBP-98-27.With Certificate of Svc.Served on 990114 | |
ML20206Q119 | 12 January 1999 | Notice of Appointment of Adjudicatory Employee.* Notifies That RA Burrows Appointed as Adjudicatory Employee to Advise Commission on Issues Re Petition for Review of LBP-98-27. with Certificate of Svc.Served on 990113 | |
ML20198N136 | 4 January 1999 | Certification of Service for New England Coalition on Nuclear Pollution Contentions & Expert Declaration.* Jm Block Certifies That Contentions & Expert Declaration Were Served Upon Listed Party.With Certificate of Svc | |
ML20198J077 | 21 December 1998 | Notice of Withdrawal of Castle Rock Land & Livestock,Lc & Skull Valley Co,Ltd.* Withdraws from Proceeding Re Private Fuel Storage LLC & Withdraws Request for Hearing & Petition to Intervene & Filed Contentions.With Certificate of Svc |