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
- ML20151Y643 + (Town of Newbury Summary of Contentions & Table of Contents Re Applicant Plan for Commonwealth of Ma Communities.* Certificate of Svc Encl)
- ML100980170 + (Town of Plymouth, Massachusetts Motion to Reschedule Telephone Conference to Address Future Course of Proceeding)
- ML20151N646 + (Town of Salisbury Amended Contentions Re Applicant Plan for State of Ma Communities.Certificate of Svc Encl)
- ML20154P657 + (Town of Salisbury Answers to Interrogatories Propounded by NRC Staff.* Certificate of Svc Encl.Related Correspondence)
- ML20154K894 + (Town of Salisbury Answers to Interrogatories Propounded by Applicant.* Certificate of Svc Encl.Related Correspondence)
- ML20247Q648 + (Town of Salisbury Proposed Findings of Fact & Conclusions W/ Respect to Spmc.* W/Certificate of Svc)
- ML20151N627 + (Town of Salisbury Reply to Applicant Response to Intervenor Contentions on Seabrook Plan for State of Ma Communities)
- ML20207R812 + (Town of Southampton Response to Lilco First Set of Interrogatories & Requests for Production of Documents Re Reception Ctrs.* Certificate of Svc Encl.Related Correspondence)
- ML20196B052 + (Town of Southhampton Response to Lilco First Set of Interrogatories & Requests for Production of Documents Re Role Conflict of School Bus Drivers to Town of Southhampton.* Certificate of Svc Encl)
- ML061730292 + (Town of Vernon, VT, Grand List, Tax Book Report by Name for All Parcels Main District)
- ML042160111 + (Town of Waterford, CT Follow Up Letter Dated 07/28/2004 Regarding Relicense Application, Dominion Nuclear Connecticut, Millstone Units 2 & 3)
- ML20154J555 + (Town of West Newbury Answers to Applicant First Set of Interrogatories & First Request for Production of Documents to All Parties & Participating Local Govts Re Contentions on Seabrook Plan for Commonwealth....* Certificate of Svc Encl)
- ML20155H023 + (Town of West Newbury Answers to NRC Staff First Set of Interrogatories & First Request for Production of Documents to Towns of Amesbury,Newbury,Salisbury,West Newbury & Merrimac & City of Newburyport.* W/Certificate of Svc)
- ML20006B170 + (Town of West Newbury Brief on Appeal of Partial Initial Decision on Spmc LBP-89-32.* Decision Should Be Reversed Due to Board Error in Not Admitting Certain Contentions.W/ Statement of Issues & Certificate of Svc)
- ML20155H012 + (Town of West Newbury Motion for Protective Order.* Town of West Newbury Respectfully Moves That Board Enters Protective Order Prohibiting NRC from Obtaining Certain Discovery)
- ML20154J546 + (Town of West Newbury Motion for Protective Order.* Order Requested to Prohibit Applicant from Obtaining Certain Discovery Set Forth in Applicant First Set of Interrogatories & Request for Production of Documents)
- ML19332D801 + (Town of West Newbury Notice of Appeal.* Partial Initial Decision LBP-89-32 on Offsite Emergency Planning Issues & LBP-89-33,memorandum Suppl Decision,Appealed)
- ML19332D802 + (Town of West Newbury Notice of Appeal.* Partial Initial Decision LBP-89-32 on Offsite Emergency Planning Issues & LBP-89-33,memorandum Suppl Decision,Appealed)
- ML20245H503 + (Town of West Newbury Proposed Findings & Conclusions Re Spmc.* Certificate of Svc Encl)
- ML20206M927 + (Town of West Newbury Response to NRC Staff Motion to Compel Answers to Interrogatories & Production of Documents by Town of West Newbury.* Certificate of Svc Encl)
- ML20205N335 + (Town of West Newbury Supplemental Answers to Applicant First Set of Interrogatories & First Request for Production of Documents to All Parties & Participating Local Govts Re Contentions.* W/Certificate of Svc.Related Correspondence)
- EPID:L-2020-LLE-0050 + (Township of Lacey'S Petition for Leave to Intervene and Hearing Request)
- ML18312A251 + (Township of Laceys Petition for Leave to Intervene and Hearing Request)
- ML19305E736 + (Township of Lower Alloways Creek Testimony Re Health Effects of Postulated Spent Fuel Fire at facility.Severe,wide- Ranging & long-lasting Effects Are Expected)
- ML19029A660 + (Township of Lower Alloways Creek, Memorandum in Support of Contentions)
- ML20059A495 + (Toxic Barge Study)
- ML20090D398 + (Toxic Chemical Study)
- ML20153G221 + (Toxic Chemical Study)
- ML20107M009 + (Toxic Gas Accident Analysis Code Users Manual)
- 05000361/LER-1983-047-03, Toxic Gas Isolation Sys Train a Declared Inoperable.Caused by Two Simultaneous Failures:Discharged Battery Supply & Misaligned Alarm Setpoint.Battery Replaced + (Toxic Gas Isolation Sys Train a Declared Inoperable.Caused by Two Simultaneous Failures:Discharged Battery Supply & Misaligned Alarm Setpoint.Battery Replaced)
- ML19269E703 + (Toxic Vapor Concentrations in Control Room Following Postulated Accidental Release)
- ML19208D879 + (Toxicity & Effects of Bromoform on Five Marine Species)
- ML19274D833 + (Toxicity & Effects of Bromoform on Five Marine Species Presented at Second Workshop on Marine & Freshwater Applications of ozone,Orlando,FL,781101-03)
- ML19305B201 + (Toxicity Studies W/1,1,2-Trichloro-1,2,2-Triflouroethane)
- ML19343C174 + (Toxicity,Bioaccumulation and Depuration of Bromoform in Five Marine Species)
- ML20044B559 + (Toxicological Evaluation of Combustion Products from Thermal Barrier Matl Decomposed Under Flaming & Nonflaming Conditions, Rept of Test Fr 3987)
- ML18137A425 + (Tp 2017-301 Exam Administrative Items (ADAMS-2C) Delay Release 2 Yrs)
- ML18137A429 + (Tp 2017-301 Exam Administrative Items (ADAMS-2D))
- ML19072A225 + (Tp 2019-301 ADAMS-1A)
- ML19231A227 + (Tp 2019-302 Final RO Written Exam)
- ML19231A234 + (Tp 2019-302 Final SRO Written Exam)
- ML19072A250 + (Tp 2019301 Post Exam Comments ADAMS-1B)
- ML23200A067 + (Tp 2023 RQ Inspection Notification Letter)
- ML24017A066 + (Tp 2024-301, Corporate Notification Letter (210-day Ltr))
- ML25174A163 + (Tp 2025 RQ Inspection Notification Letter)
- ML25100A130 + (Tp 2025-302 ADAMS 2-B Exam Administrative Items)
- ML25091A121 + (Tp 2025-302 Exam Report)
- ML19116A258 + (Tp Dseis Meeting 05-01-19 Spanish Slides)
- IR 05000250/2012010 + (Tp EA-12-001 Final Significance Determination of a White Finding, Notice of Violation, Proposed Imposition of Civil Penalty and Assessment Follow-Up Letter (NRC Inspection Report 05000250/2012010 and 50000251/20120010-Turkey Point))
- ML13210A016 + (Tp FFD IA-2013-026 Closeout Letter 2-2012-035)
- ML19030A765 + (Tp U4 ISI RFI)
- ML14252A258 + (Tpdes Industrial Wastewater Permit Renewal Application (Permit No. WQ0001854000))