Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML22361A18127 December 2022Applicants' Response to the Environmental Law and Policy Center'S Request for Public Access
ML22361A95427 December 2022Joint Motion to Extend Deadline for Motion to Strike
ML22354A16220 December 2022Joint Motion Regarding Amended Protective Order
ML23004A08316 December 2022Applicants' Redacted Response to Michigan Attorney General'S Initial Statement of Position and Written Testimony
ML23004A15216 December 2022Redacted Michigan Attorney General'S Written Responses and Rebuttal Testimony with Supporting AffidavitAffidavit
ML22350A79716 December 2022Applicants' Certificate of Service
ML22349A64415 December 2022Certification of Second Supplemental Mandatory Disclosures Pursuant to 10 C.F.R. 2.336Affidavit
ML22349A67415 December 2022NRC Staff December 2022 Disclosures Update
L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.1514 December 2022Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15
ML22348A16614 December 2022E-Mail and Letter from the Environmental Law and Policy Center
ML22343A1749 December 2022Nondisclosure Declaration of Amanda Churchill, Mi Dept of Attorney General
ML22322A32618 November 20222.309 Affidavit of J. DayAffidavit
ML22322A28018 November 2022HOL021 - Resume of Allen Goulette
ML22322A27818 November 2022HOL013 - Curriculum Vitae of Christopher F. Tierney
ML22322A15918 November 2022NRC Staff Position on the Applicability of the 10 CFR 50.75 Minimum Funding Requirement to the License Transfer ApplicationExemption Request
ML22322A01418 November 2022Notice of Appearance for Laura Shrum
ML22322A27618 November 2022HOL011 - Ocrwm Mission Plan Amendment (June 1987)Incorporated by reference
Earthquake
Chernobyl
Exclusive Use
ML22322A07318 November 2022NRC Staff Exhibit List
ML22322A27318 November 2022HOL008 - Blue Ribbon Commission on America'S Nuclear Future'S Report to the Secretary of Energy (Jan. 2012)Fukushima Dai-Ichi
B.5.b Mitigating Strategies
License Renewal
Earthquake
Chernobyl
Fuel cladding
Fatality
Depleted uranium
ML22322A07218 November 2022NRC-001 - Safety Evaluation Related to Request for Direct and Indirect Transfers of Control of Facility Operating License DPR-6 for Big Rock Point and Renewed Facility Operating License DPR-20 for Palisades Nuclear Plant and ISFSIExemption Request
Coronavirus
COVID-19
Fire Protection Program
ML23004A15118 November 2022Michigan Attorney General'S Initial Written Statements of Position and Written Testimony with Supporting Affidavit
ML23004A08218 November 2022Applicants' Redacted Initial Statement of Position on Michigan Attorney General Contentions
ML22322A27718 November 2022HOL012 - Office of Civilian Radioactive Waste Management Annual Capacity Report (June 1987)B.5.b
ML22322A32718 November 20222.309 Affidavit of S. RaimoAffidavit
ML22322A06218 November 2022NOA for Anita Ghosh Naber
ML22322A27218 November 2022HOL007 - U.S. Department of Energy Contract No. De-Cr01-83ne44374 Contract for Disposal of Spent Nuclear Fuel And/Or High-Level Radioactive Waste for Palisades Nuclear Plant and Big Rock Point Site (June 3, 1983)
ML22322A27118 November 2022HOL005 - Curriculum Vitae of Frank C. GravesPandemic
COVID-19
Affidavit
ML22322A27518 November 2022HOL010 - Mission Plan for the Civilian Radioactive Waste Management Program (June 1985)Boric Acid
Hydrostatic
Earthquake
Depleted uranium
ML22322A27418 November 2022HOL009 - Strategy for the Management and Disposal of Used Nuclear Fuel and High-Level Radioactive Waste (Jan. 2013)
ML22322A32818 November 2022Applicants' Certificate of Service
ML22322A27918 November 2022HOL015 - Resume of James B. Buckley, JrUranium Hexafluoride
ML22319A22715 November 2022Applicants' Certification of Supplemental Mandatory DisclosuresAffidavit
ML22319A17715 November 2022NRC Staff November 2022 Disclosures UpdateAffidavit
ML22276A17624 October 2022Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages
ML22290A20917 October 2022Notice of Substitution of Robert Kelter
ML22290A20717 October 2022Notice of Substitution of Caroline Cox
ML22287A05714 October 2022NRC Staff Initial DisclosuresExemption Request
ML22287A16014 October 2022Miag Initial DisclosuresAffidavit
ML22287A17214 October 2022Applicants' Certification of Initial Mandatory Disclosures
ML22342A42610 October 2022Nondisclosure Declaration for Alan D. Lovett of Balch and Bingham, LLC; Representing Holtec Decommissioning International, LLC, and Holtec International
ML22342A43110 October 2022Nondisclosure Declaration for Jason Day of Holtec Decommissioning International, LLC, and Holtec International
ML22342A42810 October 2022Nondisclosure Declaration for Jason Tompkins of Balch & Bingham, LLC; Representing Holtec Decommissioning International, LLC and Holtec International
ML22342A4295 October 2022Nondisclosure Declaration for Joel B. King of the State of Michigan Department of Attorney General
ML22342A4305 October 2022Nondisclosure Declaration for Michael E. Moody of the State of Michigan Department of Attorney General
ML22342A4235 October 2022Nondisclosure Declaration for Anne R. Leidich of Pillsbury Winthrop Shaw Pittman, Llp; Representing Entergy Nuclear Palisades, LLC, and Entergy Nuclear Operations, Inc
ML22342A4254 October 2022Nondisclosure Declaration for David R. Lewis of Pillsbury Winthrop Shaw Pittman, Llp; Representing Entergy Nuclear Palisades, LLC, and Entergy Nuclear Operations, Inc