Search by property

Jump to navigation Jump to search

This page provides a simple browsing interface for finding entities described by a property and a named value. Other available search interfaces include the page property search, and the ask query builder.

Search by property

A list of all pages that have property "Title" with value "NYS Contention 40". Since there have been only a few results, also nearby values are displayed.

â§Ľshowingresultsâ§˝

View (previous 50 | next 50) (20 | 50 | 100 | 250 | 500)


    

List of results

  • ML15293A035  + (NYS Attachment 16: Letter from Kathryn M. Sutton and Paul M. Bessette to Administrative Judges Lawrence G. Mcdade, Dr. Michael F. Kennedy and Dr. Richard E. Wardwell September 18, 2015)
  • ML15293A036  + (NYS Attachment 17: E-mail from Raphael Philip Kuyler to Lisa S. Kwong and Paul M. Bessette October 5, 2015)
  • ML15293A019  + (NYS Attachment 2 - ENT000681 - WCAP-17199-P, Revision 1)
  • ML15293A020  + (NYS Attachment 3 - ENT000682 - WCAP-17200-P, Revision 1 (Not Filed Publicly))
  • ML15293A021  + (NYS Attachment 4 - ENT000683 - CN-PAFM-13-32, Revision 3. (Not Filed Publicly))
  • ML15293A022  + (NYS Attachment 5 - ENT000688 - CN-PAFM-13-40)
  • ML15293A024  + (NYS Attachment 6: ENT000689 - WCAP-12191, Revision 4 (Not Filed Publicly))
  • ML15293A025  + (NYS Attachment 7: ENT000690 - WCAP-16898-P, Revision 1 (Not Filed Publicly))
  • ML15293A027  + (NYS Attachment 9: NYS000364 - CN-PAFM-09-21 (Not Filed Publicly))
  • ML15293A585  + (NYS Brief in Support of Appeal of LBP-15-26)
  • ML16092A305  + (NYS Certificate of Service)
  • ML16085A212  + (NYS Certificate of Service)
  • ML16074A225  + (NYS Certificate of Service)
  • ML16057A554  + (NYS Certificate of Service)
  • ML16060A588  + (NYS Certificate of Service)
  • ML15316A304  + (NYS Certificate of Service)
  • ML15313A461  + (NYS Certificate of Service)
  • ML15099A655  + (NYS Certificate of Service)
  • ML15090A272  + (NYS Certificate of Service)
  • ML15293A586  + (NYS Certificate of Service Re Appeal Filings)
  • ML15293A579  + (NYS Certificate of Service Re Corrected Documents)
  • ML15317A537  + (NYS Certificate of Service Re Motion for Leave to File Five Hearing Exhibits, Proposed Exhibits NYS000577, NYS000578, NYS000580 and NYS000581, and Revised Tailored Track 2 Exhibits List (NYSR26001))
  • ML15307A117  + (NYS Certificate of Service for Revised Exhibits List and Notice of Withdrawal for Edward F. Mctiernan)
  • ML15309A156  + (NYS Certificate of Service for Revised Tailored Exhibit List)
  • ML15261A872  + (NYS Combined Reply in Support of Petition for Interlocutory Review)
  • ML12276A358  + (NYS Corrected Exhibit List)
  • ML15252A581  + (NYS Cos Non Public Filings)
  • ML15252A580  + (NYS Cos Public Filings)
  • ML16069A294  + (NYS Cos Regarding Unopposed Motion for Extension of Time to File Reply Expert Testimony)
  • ML15317A531  + (NYS Cover Letter)
  • ML15121A886  + (NYS Cover Letter)
  • ML16036A351  + (NYS Cover Letter - Submitting Motion for Leave to File Additional Exhibits)
  • ML16054A670  + (NYS Cover Letter Filing Motion for Leave and Proposed Contention (NYS-40))
  • ML15266A540  + (NYS Cover Letter Indian Point Nuclear Generating Station, Units 2 and 3 Re Motion for Leave to Submit Three Exhibits in Proceeding)
  • ML15090A274  + (NYS Cover Letter Indian Point Nuclear Generating Station, Unit 2 and Unit 3 Docket Nos. 50-247-LR/50-286-LR; ASLBP No. 07-858-03-LR-BD01)
  • ML15313A459  + (NYS Cover Letter Informing of Minor Typographical Error in November 4, 2015 Submission of Track 2 Tailored Exhibit List (NYSR25001))
  • ML15104A100  + (NYS Cover Letter Motion to Withdraw Pworgs and Westinghouses Proprietary Designation for Certain Documents)
  • ML15293A583  + (NYS Cover Letter Re Appeal)
  • ML16069A292  + (NYS Cover Letter Regarding February 19, 2016, Order (Requesting Expert Testimony on New Yorks Proposed Exhibits and Suspending Deadline for Filing Proposed Findings of Fact and Law))
  • ML15112A962  + (NYS Cover Letter Regarding Motion for Leave to File Reply)
  • ML16085A210  + (NYS Cover Letter Submitting Reply in Support of Submission of Contention NYS-40)
  • ML15309A154  + (NYS Cover Letter Submitting Revised Tailored Exhibit List Revelant to Track 2 Hearing)
  • ML16060A586  + (NYS Cover Letter Submitting Supplement to February 22, 2016 Motion for Leave)
  • ML15316A302  + (NYS Cover Letter Submitting Supplemental Brief on Motion for Public Disclosure of Various Westinghouse Documents)
  • ML15307A114  + (NYS Cover Letter Submitting Updated Exhibit List and Notice of Withdrawal for Mr. Mctiernan)
  • ML16092A303  + (NYS Cover Letter Submitting a Notice of Subsequent Event Concerning the Pending Appeal of ASLB Decision LBP-15-26)
  • ML15160A475  + (NYS Cover Letter and Exhibit List June 9, 2015 Filings Supporting Consolidated Contention NYS-26B RK-TC-1B)
  • ML15292A572  + (NYS Cover Letter, Indian Point Nuclear Generating Station, Units 2 & 3)
  • ML16195A378  + (NYS Cover Letter, NDA, and Cos)
  • ML16057A533  + (NYS Declaration in Support of Motion)