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.
List of results
- ML20204C609 + (Notice of W/Drawal by J Lawrence as Counsel Representing NRC in Proc Re Subj Facils,Effective Immediately.Cert of Svc Encl)
- ML20062D725 + (Notice of W/Drawal by J Lawrence as Counsel Representing NRC in Proc Re Increase Spent Fuel Storage Capacity at Subj Facil.Future Correspondence Should Be Addressed to W Olmstead.Cert of Svc Encl)
- ML20062D742 + (Notice of W/Drawal by J Lawrence as Counsel Representing NRC in Proc Re Subj Facil,Effective Immediately.Cert of Svc Encl)
- ML20148P691 + (Notice of W/Drawal of Appearance by E Friedell & Notice of Appearance by C Woodhead as Counsel Representing NRC in Proc Re Subj Facils.Cert of Svc Encl)
- ML19329C442 + (Notice of WE Brand Appearance.Certificate of Svc Encl)
- ML20032B981 + (Notice of Wb Joyner 811117 Deposition in Menlo Park,Ca. Certificate of Svc Encl)
- ML16253A321 + (Notice of Webinar Meeting with Nebraska Public Power District to Discuss Dam Failure Analysis Developed for the Integrated Assessment for Cooper Nuclear Station)
- ML13059A176 + (Notice of Webinar Public Meeting with Entergy Nuclear Palisades, LLC - Michigan to Discuss Pressurized Thermal Shock (PTS) Basics)
- PMNS20210729, Notice of Webinar on Draft Guidance for the Alternative Physical Security Requirements for Advanced Reactors Rulemaking + (Notice of Webinar on Draft Guidance for the Alternative Physical Security Requirements for Advanced Reactors Rulemaking)
- PMNS20210722, Notice of Webinar on Draft Guidance for the Alternative Physical Security Requirements for Advanced Reactors Rulemaking + (Notice of Webinar on Draft Guidance for the Alternative Physical Security Requirements for Advanced Reactors Rulemaking)
- ML20097E522 + (Notice of Webinar on Public Release of the Xlpr Probabilistic Fracture Mechanics Code)
- ML20076F619 + (Notice of Wf Renz 830902 Deposition in Hauppauge,Ny Re Util Transition Plan,Communications & Offsite Power)
- ML20076F631 + (Notice of Wg Johnson 830906 Deposition in Hauppauge,Ny Re Util Transition Plan & Survey)
- ML20092J725 + (Notice of Wg Kuhns to Commissioners & 840522 Statement to Congress Re Status of Cleanup Project.Related Correspondence)
- ML19323A236 + (Notice of Wi Environ Decade 800312 Request That NRC Issue Order to Show Cause & Order Enjoining Operation of Facility Because of Steam Generator Tube Degradation.Petition Will Be Acted Upon within 45 Days)
- ML13130A366 + (Notice of Withdrawal)
- ML111290340 + (Notice of Withdrawal)
- ML20283A579 + (Notice of Withdrawal)
- ML23171A812 + (Notice of Withdrawal)
- ML20246P295 + (Notice of Withdrawal & Motion to Terminate Proceeding.* Withdraws 880122 Petition to Intervene & Requests Termination of Proceeding,Per Agreement Between Parties Re Licensee Commitment to Take Actions.W/Certificate of Svc)
- ML082380995 + (Notice of Withdrawal (J. Adler))
- ML072180071 + (Notice of Withdrawal (Marian L. Zobler) Pilgrim Nuclear Power Station)
- ML15307A116 + (Notice of Withdrawal (Mctiernan))
- ML081620452 + (Notice of Withdrawal (of James Milkey, Office of Attorney General, Massachusetts))
- ML16260A088 + (Notice of Withdrawal - Lindell)
- ML22182A497 + (Notice of Withdrawal - Poindexter)
- ML110140603 + (Notice of Withdrawal Catherine E. Kanatas on Behalf of NRC in the Matter of Seabrook Station, Unit 1)
- ML18088B155 + (Notice of Withdrawal City of Bushnell)
- ML20174A412 + (Notice of Withdrawal Olivia J. Mikula)
- ML22097A197 + (Notice of Withdrawal R. Englert (DC Cir.)(Case No. 05-1419)(Consolidated))
- ML20150E305 + (Notice of Withdrawal W/O Prejudice.* Withdraws J Doe as Potential Intervenor in Proceedings.W/Certificate of Svc)
- ML062010500 + (Notice of Withdrawal and Certificate of Service for Harry E. Wedewer for Pilgrim Nuclear Power Station)
- ML17297A587 + (Notice of Withdrawal as Counsel for Intervenor Pl Hourihan. Certificate of Svc Encl)
- ML20137P095 + (Notice of Withdrawal as Counsel for Joint Intervenors. Certificate of Svc Encl)
- ML20076F175 + (Notice of Withdrawal as Counsel for New England Coalition on Nuclear Pollution.Certificate of Svc Encl)
- ML20080S330 + (Notice of Withdrawal as Party from Proceeding.Certificate of Svc Encl)
- ML14092A188 + (Notice of Withdrawal by Matthew Brock, Assistant Attorney General Legal Counsel for the Commonwealth of Massachusetts, and Notice of Appearance of John Beling, Assistant Attorney General Legal Counsel for the Commonwealth of Massachusetts)
- ML20214W790 + (Notice of Withdrawal by Southern California Edison Co of 861205 Petition for Rulemaking PRM-50-39 Clarifying Emergency Medical Treatment)
- ML19326A682 + (Notice of Withdrawal by WE Brand of Appearance as Atty for City of Cleveland,Oh.Certificate of Svc Encl)
- ML11364A102 + (Notice of Withdrawal for Andrea Jones)
- ML18039A947 + (Notice of Withdrawal for Brian G. Harris)
- ML052340519 + (Notice of Withdrawal for Brooke D. Poole)
- ML052340508 + (Notice of Withdrawal for Brooke D. Poole)
- ML032650738 + (Notice of Withdrawal for Brooke G. Smith on Behalf of the NRC Staff)
- ML24233A080 + (Notice of Withdrawal for Cameron Bills)
- ML18227D500 + (Notice of Withdrawal for City of Bushnell)
- ML15232A705 + (Notice of Withdrawal for Darani M. Reddick)
- ML15232A704 + (Notice of Withdrawal for Darani M. Reddick)
- ML101680401 + (Notice of Withdrawal for David E. Roth)
- ML18037B107 + (Notice of Withdrawal for David E. Roth)
- ML19305A360 + (Notice of Withdrawal for Erin E. Connolly)