ML110140603
From kanterella
Revision as of 10:56, 4 March 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML110140603 | |
Person / Time | |
---|---|
Site: | Seabrook ![]() |
Issue date: | 01/14/2011 |
From: | Kanatas C E NRC/OGC |
To: | Atomic Safety and Licensing Board Panel |
SECY RAS | |
References | |
RAS 19420, ASLBP 10-906-02-LR-BD01, 50-443-LR | |
Download: ML110140603 (4) | |
Similar Documents at Seabrook | |
---|---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML20318A3762020-11-13013 November 2020
[Table view]Letter to ASLB Re Proprietary Review of LBP-20-12 ML20279A4882020-10-0505 October 2020 Certificate of Service ML20272A2752020-09-28028 September 2020 Attachment 1 to Nextera'S Answer Opposing C-10's Motion for Leave to File a Reply and Motion for Leave to File INT053 (Curran E-mail) ML20272A2762020-09-28028 September 2020 Attachment 2 to Nextera'S Answer Opposing C-10's Motion for Leave to File a Reply and Motion for Leave to File INT053 (NextEra Affidavit) ML20010D3722020-01-10010 January 2020 Certificate of Service of Exhibit NRC091 and NRC Staff Updated Exhibit List ML20013E1342020-01-10010 January 2020 Certificate of Service for NER077 and NER005-R4 ML20003E7622020-01-0303 January 2020 Cover Letter - Seabrook License Amendment Proceeding, Docket No. 50-443 LAR ML19354C4462019-12-20020 December 2019 Cover Letter ML19354C4502019-12-20020 December 2019 Certificate of Service ML19354C4512019-12-20020 December 2019 Revised Exhibit List ML19353D4142019-12-19019 December 2019 Cover Letter Submitting Supplemental Testimony by Victor E. Saouma, Ph.D, Revised Exhibit List, C-10 Response to NextEra Motion ML19353D4172019-12-19019 December 2019 Appendix a: NextEra Energy Seabrook, LLC, Docket No. 50-443-LA-2 September 2019 Evidentiary Hearing Exhibits Revised September 18, 2019 ML19353D4222019-12-19019 December 2019 Certificate of Service ML19351F1352019-12-17017 December 2019 NextEra Energy Seabrook Llc'S Errata to Responsive Findings of Fact and Conclusions of Law ML19351F1362019-12-17017 December 2019 NextEra Energy Seabrook Llc'S Corrected Responsive Findings of Fact and Conclusions of Law ML19340A8542019-12-0606 December 2019 Notice of Withdrawal for Jennifer E. Scro ML19339H1352019-12-0505 December 2019 Letter to C-10 Re Mineralogical Data ML19304B3502019-10-31031 October 2019 Letter to ASLB Re Seabrook License Amendment Proceeding ML19301C9082019-10-28028 October 2019 Letter to ASLB, License Amendment Proceeding Re Two Proposed Exhibits: INT049 and INT050 ML19291C4412019-10-18018 October 2019 Joint Motion to Correct the Transcript for the Evidentiary Hearing Held September 24-27, 2019 ML19291C4422019-10-18018 October 2019 Attachment 1 - NON-PROPRIETARY Corrections ML19267A3962019-09-24024 September 2019 Non-Disclosure Affidavit for Brian S. Bonilla ML19266A6552019-09-23023 September 2019 Non-Disclosure Affidavit of William L. Parks ML19266A6412019-09-23023 September 2019 Non-Disclosure Affidavit of Christine Thomas ML19266A6422019-09-23023 September 2019 Non-Disclosure Affidavit of Christopher W. Bagley ML19266A6432019-09-23023 September 2019 Non-Disclosure Affidavit of Debbie Hendell ML19266A6452019-09-23023 September 2019 Non-Disclosure Affidavit of Edward J. Carley ML19266A6462019-09-23023 September 2019 Non-Disclosure Affidavit of Glenn Bell ML19266A6472019-09-23023 September 2019 Non-Disclosure Affidavit of Jaclyn Hulbert ML19266A6502019-09-23023 September 2019 Non-Disclosure Affidavit of Lindsay Robertson ML19265A0202019-09-22022 September 2019 Certificate of Service ML19265A0092019-09-22022 September 2019 Revised Appendix a September 2019 Evidentiary Hearing Exhibits List ML19265A0082019-09-22022 September 2019 Letter to ASLB Regarding Seabrook License Amendment Proceeding ML19265A0012019-09-22022 September 2019 Cover Letter Re NER076 (NextEra Response to INT030) ML19263D3632019-09-20020 September 2019 NRC Staff Revised Exhibit List for Seabrook September 2019 Evidentiary Hearing Exhibits ML19266A6492019-09-20020 September 2019 Non-Disclosure Affidavit of Kenneth Browne ML19262F1262019-09-19019 September 2019 NextEra Cover Letter Re Exhibits NER050 to NER075 ML19261A7592019-09-18018 September 2019 Staff Revised Testimony Cover Letter ML19266A6512019-09-16016 September 2019 Non-Disclosure Affidavit of Matthew Sherman ML19266A6522019-09-16016 September 2019 Non-Disclosure Affidavit of Michael K. Collins ML19266A6532019-09-16016 September 2019 Non-Disclosure Affidavit of Oguzhan Bayrak ML19266A6542019-09-16016 September 2019 Non-Disclosure Affidavit of Said Bolourchi ML19266A6482019-09-16016 September 2019 Non-Disclosure Affidavit of John W. Simons ML19254F1612019-09-11011 September 2019 Certificate of Service for Exhibits INT031 and INT032, Revised Exhibit List ML19235A3192019-08-23023 August 2019 Certificate of Service ML19197A2022019-07-16016 July 2019 RE-FILED Letter from Diane Curran to Annette L. Vietti-Cook Re Non-Disclosure Affidavit of Natalie H. Treat ML19197A1952019-07-16016 July 2019 Letter from Diane Curran to Annette Vietti-Cook Attaching Non-disclosure Affidavit of Natalie H. Treat ML19161A3732019-06-10010 June 2019 Certificate of Service ML19143A1332019-05-23023 May 2019 Joint Supplemental Information Regarding Plant Tour ML19129A3572019-05-0909 May 2019 Joint Proposal Regarding Plant Tour 2020-09-28 Category:Legal-Notice of Appearance MONTHYEARML11234A4132011-08-22022 August 2011
[Table view]Notice of Appearance of James M. Petro, Jr. on Behalf of NextEra Energy Seabrook, LLC in the the Matter of Seabrook Station, Unit 1 Combined License Application ML11224A2682011-08-12012 August 2011 Notice of Appearance of Richard S. Harper on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station, Unit 1 ML1112903322011-05-0909 May 2011 Notice of Withdrawal of Emily L. Monteith on Behalf of the U.S. Nuclear Regulatory Commission ML1112501342011-05-0505 May 2011 Notice of Withdrawal of Megan Wright on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station, Unit 1 ML1107606892011-03-17017 March 2011 Notice of Withdrawal of Antonio Fernandez on Behalf of NextEra Energy Seabrook, LLC ML1107406612011-03-15015 March 2011 Notice of Appearance of David R. Lewis on Behalf of NextEra Energy Seabrook, LLC ML1106805362011-03-0909 March 2011 Notice of Appearance of Matthew Brock on Behalf of the Commonwealth of Massachusetts in the Matter of Seabrook Station Operating License Renewal ML1101406032011-01-14014 January 2011 Notice of Withdrawal Catherine E. Kanatas on Behalf of NRC in the Matter of Seabrook Station, Unit 1 ML1031905282010-11-15015 November 2010 Notices of Appearance of Antonio Fernandez, Mitchell S. Ross, and Steven C. Hamrick on Behalf of the Applicant, NextEra Energy Seabrook, LLC ML1031605262010-11-12012 November 2010 Notice of Appearance of Megan Wright on Behalf of the U.S. Nuclear Regulatory Commission ML1031401882010-11-10010 November 2010 Notice of Appearance of Emily L. Monteith on Behalf of the U.S. Nuclear Regulatory Commission ML1031206872010-11-0808 November 2010 Notice of Appearance of Maxwell C. Smith on Behalf of the U.S. Nuclear Regulatory Commission ML1029302692010-10-20020 October 2010 2010/10/20-Notice of Appearance for Doug Bogen, Seacoast Anti-Pollution League ML1029302742010-10-20020 October 2010 Notice of Appearance for Paul Gunter, Beyond Nuclear ML1029305472010-10-20020 October 2010 Notice of Appearance for Doug Bogen, Seacoast Anti-Pollution League ML1029302682010-10-19019 October 2010 Notice of Appearance for Kurt Ehrenberg, New Hampshire Sierra Club ML1025906782010-09-16016 September 2010 2010/09/16-Notice of Appearance of Catherine E. Kanatas on Behalf of the U.S. Nuclear Regulatory Commission ML1025810062010-09-15015 September 2010 2010/09/15-Notice of Appearance of Peter Roth on Behalf of the State of New Hampshire ML1025809792010-09-15015 September 2010 2010/09/15-Notice of Appearance of K. Allen Brooks on Behalf of the State of New Hampshire ML1025809452010-09-15015 September 2010 2010/09/15-Notice of Appearance of Michael A. Delaney on Behalf of the State of New Hampshire ML1025803852010-09-14014 September 2010 2010/09/15-Notice of Appearance for Paul Gunter, Beyond Nuclear ML1025718012010-09-14014 September 2010 2010/09/14-Notice of Appearance of Mary Baty Spencer on Behalf of the U.S. Nuclear Regulatory Commission ML1025306772010-09-10010 September 2010 2010/09/10-Notice of Appearance of Steven Hamrick, as Counsel on Behalf of Applicant NextEra Energy Seabrook, LLC ML0825906452008-09-15015 September 2008 Notice of Appearance of Jessica A. Bielecki as Counsel for the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station Unit 1 License Amendment ML0825906442008-09-15015 September 2008 Notice of Appearance of Lloyd B. Subin as Counsel for the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station Unit 1 License Amendment ML0617700302006-06-16016 June 2006 Notice of Appearance of Mitchell S. Ross on Behalf of Florida Power & Light Company, FPL Energy Seabrook, LLC, and FPL Energy Duane Arnold, LLC 2011-08-22 |
Retrieved from "https://kanterella.com/w/index.php?title=ML110140603&oldid=473882"