Search results

Jump to navigation Jump to search
Results 1 – 20 of 9,343
Advanced search

Search in namespaces:

  • decommissioning costs." 23 , i . . W yp 4- we 9 +J~,yy..,gr  % w % w -- - ~ - +- - - t---' '--e- ----+--'++- 7"- " - '- w -rr---'- Given the uncertainty surrounding
    66 KB (9,418 words) - 07:48, 19 November 2020
  • Order LBP-97-01 Extended to 970326.W/Certificate of Svc.Served on 970312 ML20134K5631997-01-31031 January 1997 Memorandum & order,LBP-97-01 (Ruling on Summary
    8 KB (1,025 words) - 09:27, 21 December 2020
  • Order LBP-97-01 Extended to 970326.W/Certificate of Svc.Served on 970312 ML20134K5631997-01-31031 January 1997 Memorandum & order,LBP-97-01 (Ruling on Summary
    11 KB (1,347 words) - 00:06, 23 November 2020
  • . ~> < - Secretary DU"' :W ' Attn: Docketing & Service Branch U.S. Nuclear Regulatory Commission Washington, DC 20555 The B&W Owners Group (B&WOG) Generic
    5 KB (445 words) - 20:48, 23 October 2023
  • _ _ - . _ _ _ _ _ _ v bb k w ,c / w GPU Nuclear Corporation U U Nuclear ==r v,/NeO- %ddletown, Pennsylvania 170$7 0191 717 944 7621 TLt.[X B4,2366 l?,
    13 KB (1,739 words) - 07:11, 23 April 2020
  • Order LBP-97-01 Extended to 970326.W/Certificate of Svc.Served on 970312 ML20134K5631997-01-31031 January 1997 Memorandum & order,LBP-97-01 (Ruling on Summary
    12 KB (1,392 words) - 21:35, 24 April 2020
  • at Anna.Bradford@nrc.gov. Sincerely, Anna H. Digitally signed by Anna H. Bradford Bradford Date: 2020.05.01 12:47:47 -04'00' Anna H. Bradford, Director
    5 KB (718 words) - 11:36, 23 September 2022
  • TELEX 136-482 !ubti , . . . u ' #**'U'*'"" * " nN tx - 1 The Honorable Lando W. Zech, Jr. Chairman U. S. Nuclear Regulatory Commission , Washington, D.C.
    21 KB (2,686 words) - 22:35, 8 March 2021
  • 1999-07-21021 July 1999 Exemption from Certain Requirements of 10CFR50.54(w),for Three Mile Island Nuclear Station Unit 2 to Reduce Amount of Insurance
    754 bytes (0 words) - 13:21, 12 November 2023
  • Pittman, Potts & Troxbridge U.S. Nuclear Regulatory Ocamission 2300 N Street, N.W. Washington, DC 20555 Washingtea, DC 20037 M. B. Roche Frances Skolnick Vice
    5 KB (489 words) - 15:43, 1 February 2021
  • Administrative Law Judge in this proceeding. -) Respectfully submitted, LOUISE BRADFORD for TMI A 8705120061 870430 PDR ADOCK 05000289 G PDR 6 UNITED STATES OF
    3 KB (321 words) - 23:21, 18 April 2021
  • 1999-07-21021 July 1999 Exemption from Certain Requirements of 10CFR50.54(w),for Three Mile Island Nuclear Station Unit 2 to Reduce Amount of Insurance
    8 KB (835 words) - 11:43, 4 December 2021
  • Operations Director J. Angel Yarbrough Engineering Director Tom Bradford Director, Work Management W. Todd Anderson Senior Manager, Radiation Protection (Temporary)
    10 KB (1,364 words) - 01:51, 2 August 2023
  • a half. weeks. - 2 COMMISSIONER BRADFORD: CHAIRMAN HENDRIE: Yes. Let me put i t another way. 3 4 COMMISSIONER BRADFORD: Especially, as Victor 5 would say
    65 KB (10,799 words) - 21:40, 9 November 2022
  • Reactor Regulation Docket Nos. 50-259, 50-260, 50-296 : List of Attendees cc w/encl: ListServ ML23270A070 *via email NRR-106 OFFICE NRR/DNRL/NLRP/PM NRR/DNRL/NLIB/LA
    6 KB (769 words) - 23:26, 12 October 2023
  • 6 COMMISSIONER BRADFORD: Why don't you add something 7 to that effect? 8 COMMISSIONER KENNEDY: What was that? 9 COMMISSIONER -BRADFORD: I would.** suggest
    118 KB (20,059 words) - 21:39, 9 November 2022
  • PDIV-D/PM C PDIV-D/LA ,C PDIV-D/SC I NAME SNa!!UsWaYrit* LThonb W b LBerry \fD MMasnik* DATE 07/ W /99 07/ ff /99 ' 07/ V _ i 06/ 29 /99 mas ======samundhan
    13 KB (1,847 words) - 18:02, 4 December 2021
  • A'IDMIC SAFEIY AND LICENSItK; APPEAL BOARD , In the Matter of ) Docket No.50-320-01A CPU thelear Corporation ) (Disposal of Accident } ("Ihree Mile Island Nuclear
    6 KB (586 words) - 15:33, 22 February 2021
  • Sincerely, Digitally signed by Anna Anna H. H. Bradford Date: 2020.10.13 Bradford 09:46:24 -04'00' Anna H. Bradford, Director Division of New and Renewed Licenses
    10 KB (1,431 words) - 10:22, 8 March 2021
  • NYS-37 Curriculum Vitae of Peter A. Bradford ("2011 Bradford 12/14/2011 CV") NYS000105 NYS-37 Declaration of Peter A. Bradford, dated November 28, 12/14/2011
    390 KB (53,364 words) - 06:01, 31 October 2019
View (previous 20 | ) (20 | 50 | 100 | 250 | 500)