Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
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 | |
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 | |
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 |
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 | |
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 | |
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 | |
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 | |
ML20196B281 | 30 November 1998 | Change in Filing Schedules & Date of Prehearing Conference.* Gives Notice That Prehearing Conference on License Termination Plan for Ynps Has Been Rescheduled to 990126-28. with Certificate of Svc.Served on 981130 | |
CLI-98-21, Notice of Prehearing Conference.* Notifies of Conference on 981216 to Determine Whether Petitioners,Found by Commission in CLI-98-21 to Have Standing,Have Submitted Admissible Contentions.With Certificate of Svc.Served on 981105 | 5 November 1998 | Notice of Prehearing Conference.* Notifies of Conference on 981216 to Determine Whether Petitioners,Found by Commission in CLI-98-21 to Have Standing,Have Submitted Admissible Contentions.With Certificate of Svc.Served on 981105 | |
ML20154R415 | 26 October 1998 | Notice of Reconstitution of Board.* ASLB Reconstituted by Appointing Administrative Judge C Bechhoefer as Chairman of Licensing Board in Place of Administrative Judge Jp Gleason. with Certificate of Svc.Served on 981026 | |
ML20236M533 | 10 July 1998 | New England Coalition on Nuclear Pollution Brief on Appeal of LBP-98-12.* Files Brief on Appeal of LBP-98-12,Licensing Board Memo & Order,Which Denies Request for Hearing on License Termination Plan.W/Certificate of Svc | |
ML20236M458 | 10 July 1998 | Brief of Licensee Yankee Atomic Electric Co.* Insofar as Denied Standing to Intervene as Party to Citizens Awareness Network,LBP-98-12 Should Be Affirmed.W/Certificate of Svc | |
ML20236M476 | 10 July 1998 | Brief of Licensee Yankee Atomic Electric Co.* Insofar as It Denied Standing to Intervene as Party to Planning Board, LBP-98-12 Should Be Affirmed.W/Certificate of Svc | |
ML20236M501 | 10 July 1998 | New England Coalition on Nuclear Pollution Notice of Appeal of LBP-98-12.* Files Brief on Appeal of LBP-98-12,Licensing Board Memorandum & Order Denying Request for Hearing. LBP-98-12 Should Be Reversed & Intervenor Status Granted | |
ML20236F535 | 27 June 1998 | Citizens Awareness Network,Inc Brief on Appeal of ASLBP 98-736-01.* Commission Should Overturn Panel Decision & Grant Citizen Awareness Network Standing to Go Forward & File Contentions.W/Certficate of Svc | |
ML20217M616 | 6 April 1998 | Notification to All Parties Announcing Nirs Withdrawal from Yankee Rowe Nuclear Power Station Proceeding.* Requests That Name Be Removed from Certificate of Svc List.W/Certificate of Svc | |
ML20217A092 | 12 March 1998 | Lead Engineer Response to Demand for Info Re Yankee Atomic Electric Co | |
ML20217A083 | 12 March 1998 | Manager Response to Demand for Info Re Yankee Atomic Electric Co | |
ML20216H601 | 11 March 1998 | Response of Yankee Atomic Electric Co to Demand for Info | |
ML20217Q394 | 9 March 1998 | Establishment of Atomic Safety & Licensing Board.* Board Being Established,Per Requests for Hearing Submitted by Listed Petitioners,Including Nirs & New England Coalition on Nuclear Awareness.W/Certificate of Svc.Served on 980311 | |
ML20203L227 | 25 February 1998 | Rept to Duke Engineering & Svcs,Inc,On Allegations of Willfuness Related to Us NRC 971219 Demand for Info | Fuel cladding |