Search results

Jump to navigation Jump to search
Results 1 – 20 of 101,530
Advanced search

Search in namespaces:

  • ML20217B692 (category OTHER LEGAL DOCUMENT)
    use of "" in your query was not closed by a matching "". Category:OTHER LEGAL DOCUMENT Some use of "" in your query was not closed by a matching "". [Table
    684 bytes (0 words) - 05:41, 6 September 2023
  • ML20217B682 (category OTHER LEGAL DOCUMENT)
    to NRC Staff Re Utah Contention K 1999-09-09 [Table view] Category:OTHER LEGAL DOCUMENT MONTHYEARML20217B6921999-10-0404 October 1999 Notice of Withdrawal
    556 bytes (0 words) - 05:42, 6 September 2023
  • ML20211M315 (category OTHER LEGAL DOCUMENT)
    to NRC Staff Re Utah Contention K 1999-09-09 [Table view] Category:OTHER LEGAL DOCUMENT MONTHYEARML20217B6921999-10-0404 October 1999 Notice of Withdrawal
    731 bytes (0 words) - 21:30, 6 September 2023
  • ML20054J081 (category OTHER LEGAL DOCUMENT)
    Chairman Dr. Kenneth McCollom Dr. Robert L. Holton All correspondence, documents and other material shall be filed with the Board in accordance with 10 CFR 2
    2 KB (197 words) - 09:21, 14 November 2023
  • ML20197H383 (category OTHER LEGAL DOCUMENT)
    Counsel for the NRC St;/f Los Angeles, CA 90048 0FFICE OF THE EXECUTIVE LEGAL DIRECTOR U.S. Nuclear Regulatory Comission Ms. Lynn G. Na11 boff Washington
    10 KB (1,228 words) - 14:57, 8 September 2023
  • ML20070C912 (category OTHER LEGAL DOCUMENT)
    Arrived. Certificate of Svc Encl 1983-09-28 [Table view] Category:OTHER LEGAL DOCUMENT MONTHYEARML20082F7881983-11-23023 November 1983 Withdrawal of OL
    2 KB (156 words) - 05:56, 28 March 2020
  • ML20071A667 (category OTHER LEGAL DOCUMENT)
    Lee Scott Dewey, Esq. Counsel for the NRC Staff Office of tne Executive Legal Director l U.S. NucleSr Regulatory Commission Wasnington, D.C. 20555 l s
    5 KB (559 words) - 05:08, 27 March 2020
  • ML20084F164 (category OTHER LEGAL DOCUMENT)
    directed University to indicate whether any representatives of The Regents, other than counsel, had reviewed the statements made by Mr. Cormier in "Univer-sity's
    2 KB (260 words) - 02:03, 18 April 2020
  • ML20003C339 (category OTHER LEGAL DOCUMENT)
    Stortality Changes Following the Three 5111e Island Acci-dent" and other studies carried out by other investigators, it is my professional opinion that the health
    10 KB (796 words) - 23:50, 17 February 2020
  • ML20010C088 (category OTHER LEGAL DOCUMENT)
    Washington, D.C. 20555 Staff Office of the Executive Robert M. Lazo, Esq. Legal Director Chairman, Atomic Safety and U.S. Nuclear Regulatory Licensing Board
    6 KB (541 words) - 08:40, 27 January 2020
  • ML20069J345 (category OTHER LEGAL DOCUMENT)
    CERTIFICATE OF SERVICE I certify that true and correct copies of the foregoing ~ document will be served this day by depositing copies of the same in the first class
    3 KB (357 words) - 21:50, 28 March 2020
  • ML20098A392 (category OTHER LEGAL DOCUMENT)
    hereby certify that an original and two con-formed copies of the foregoing document were served upon the following: Secretary of the Commission United States
    5 KB (463 words) - 03:37, 1 May 2020
  • ML20080Q424 (category OTHER LEGAL DOCUMENT)
    hereby certify that an original and two conformed copies of the foregoing document were served upon the following: Secretary United States Nuclear Regulatory
    6 KB (714 words) - 10:19, 21 April 2020
  • ML20090L210 (category OTHER LEGAL DOCUMENT)
    Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Executive Legal Director United States Nuclear Regulatory Commission Washington, D.C. 20555
    7 KB (753 words) - 23:30, 5 May 2020
  • ML20090E502 (category OTHER LEGAL DOCUMENT)
    hereby certify that an original and two con-formed copies of the foregoing document were served upon the following: Secretary of the Commission United States
    7 KB (741 words) - 06:48, 6 May 2020
  • ML20090E483 (category OTHER LEGAL DOCUMENT)
    hereby certify that an original and two cbn-formed copies of the foregoing document were served upon the following: Secretary _of the Commission United States
    8 KB (746 words) - 07:11, 19 May 2020
  • ML20087L963 (category OTHER LEGAL DOCUMENT)
    Fee Schedules;100% Fee Recovery. 1999-03-18 [Table view] Category:OTHER LEGAL DOCUMENT MONTHYEARML20087L9681995-08-22022 August 1995 Withdrawal of Motion
    5 KB (435 words) - 23:26, 15 April 2020
  • ML20087L968 (category OTHER LEGAL DOCUMENT)
    Fee Schedules;100% Fee Recovery. 1999-03-18 [Table view] Category:OTHER LEGAL DOCUMENT MONTHYEARML20087L9681995-08-22022 August 1995 Withdrawal of Motion
    4 KB (435 words) - 01:36, 14 April 2020
  • ML20073H230 (category OTHER LEGAL DOCUMENT)
    Ramifications of Implementing Proposed Rule 1999-02-22 [Table view] Category:OTHER LEGAL DOCUMENT MONTHYEARML20211P2771997-10-15015 October 1997 Application of RR
    6 KB (589 words) - 13:45, 27 April 2020
  • ML19338C801 (category OTHER LEGAL DOCUMENT)
    Proceedings.Certificate of Svc Encl 1982-04-21 [Table view] Category:OTHER LEGAL DOCUMENT MONTHYEARML20054E1661982-04-21021 April 1982 Notice of Appearance
    4 KB (410 words) - 11:10, 18 February 2020
View (previous 20 | ) (20 | 50 | 100 | 250 | 500)