Search results
Jump to navigation
Jump to search
- 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 "". [Table684 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 Withdrawal556 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 Withdrawal731 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 22 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 Washington10 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 OL2 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 s5 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's2 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 health10 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 Board6 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 class3 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 States5 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 Regulatory6 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. 205557 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 States7 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 States8 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 Motion5 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 Motion4 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 RR6 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 Appearance4 KB (410 words) - 11:10, 18 February 2020