Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20217E90319 October 1999Establishment 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
ML20217F77117 October 1999Corrected 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
ML20212M0727 October 1999Notice 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
ML20212M0057 October 1999Notice 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
ML20212M0277 October 1999Notice (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
ML20217B6824 October 1999Notice of Change of Address.* Submits Listed Address Change for C Nakahara
ML20217B6924 October 1999Notice of Withdrawal.* Informs That DG Moquin No Longer Represents State of UT in Proceeding & Notice of Appearance Withdrawn Effectively Immediately
ML20211P58510 September 1999Application for Order & Conforming Administrative Amends for Transfer of Licenses DPR-63 & NPF-69 to Amergen Energy Co, LLCSafe Shutdown
Incorporated by reference
ML20211M3157 September 1999Joint 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
ML20210N3626 August 1999Notice of Appearance.* Informs That L Lockhart Will Enter Appearance in Proceeding Re Private Fuel Storage,Llc. W/Certificate of Svc
ML20209G73716 July 1999Notice 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
ML20196K9208 July 1999NRC 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
ML20196K7996 July 1999Comments 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
ML20212J5831 July 1999Notice 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
ML20212J5661 July 1999Notice 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
ML20196H15130 June 1999Response 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
ML20211P54229 June 1999Response 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 EntiretySafe Shutdown
ML20196F38023 June 1999CAN 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
ML20195H40615 June 1999NRC 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
ML20195H19115 June 1999Application 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 TransferIncorporated by reference
ML20195H4419 June 1999Notice 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
ML17059C6797 June 1999Requests Extension of Expiration of Order,Dtd 980719,issued by Commission for Nmpns,Unit 2
ML20207E38528 May 1999Notice 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
ML20207B12022 May 1999Notice of Depositions.* Applicant Will Take Depositions of Listed Persons on Locations & Times as Indicated.With Certificate of Svc.Related Correspondence
ML20206Q39818 May 1999Memorandum (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
ML20206R96217 May 1999Notice of Depositions.* Listed Depositions Will Be Taken by State of UT at Listed Time & Location.With Certificate of Svc.Related Correspondence
ML20206P14813 May 1999Board 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
ML20206H93311 May 1999Notice (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
ML20206N59711 May 1999Declaration of M Resnikoff in Support of State of UT Opposition to Applicant Motion for Summary Disposition of Contention C.*
ML20206M88510 May 1999Notice 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
ML20206H9416 May 1999Notice of Depositions.* Informs That Private Fuel Storage Will Take Depositions of Persons Listed on Locations & Times as Indicated.With Certificate of Svc.Related Correspondence
ML20206U04720 April 1999Council Order 731 Recommending Governors Approval of Amend of Site Certification Agreement for Satsop Power Plant Site
ML20205M76215 April 1999Notice 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
ML20206U02915 April 1999Council Order 731 Recommending Governors Approval of Amend of Site Certification Agreement for Satsop Power Plant SiteIncorporated by reference
ML20205P88514 April 1999Erratum (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
ML20205G0966 April 1999Notice of Hearing.* Hearing Will Be Conducted in Proceeding Re License Termination Plan.With Certificate of Svc.Served on 990406
ML20205G0661 April 1999Notice 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
ML20205A78726 March 1999Error 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
ML20205A81125 March 1999Notice 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
ML20205A77024 March 1999Notice 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
ML20205A79419 March 1999Notice 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
ML20204E85917 March 1999Notice of Change of Address.* Counsel Gives Notice as of 990329 of Mailing & e-mail Address That Will Change as Listed
ML20203F9479 February 1999License Transfer Application Requesting NRC Consent to Indirect Transfer of Control of Interest in Operating License NPF-86
ML20199D72414 January 1999Chattooga River Watershed Coalition Brief in Support of Appeal of Order Denying Intervention Petition & Dismissing Proceeding.* Commission Should Grant Petition for Review & Remand ASLB Memorandum & OrderAging Management
License Renewal
Fuel cladding
Thermal fatigue
ML20206Q89114 January 1999Notice 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
ML20206Q11912 January 1999Notice 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
ML20198N1364 January 1999Certification 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
ML20198J07721 December 1998Notice 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