Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML061770030 | 16 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 | |
ML082100589 | 28 July 2008 | NRC Staff Response to Sec Request for Hearing and Leave to Intervene, and Notices of Appearance for Kimberly Sexton and Brett Klukan, Nrc/Ogc | |
ML082380081 | 24 August 2008 | Notice of Appearance of Thomas Saporito in the Matter of Turkey Point, Units 3 and 4, License Amendment | |
ML082550712 | 11 September 2008 | Notice of Appearance of Marcia J. Simon, for NRC Office of the General Counsel | |
ML082550739 | 11 September 2008 | Notice of Appearance of Lloyd B. Subin, for NRC Office of the General Counsel | |
ML11228A278 | 16 August 2011 | Notice of Appearance of David E. Roth on Behalf of U.S. Nuclear Regulatory Commission in the Matter of St. Lucie, Unit 1 | |
ML11229A616 | 16 August 2011 | Notice of Appearance of Richard S. Harper on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of St. Lucie, Unit 1 | |
ML11229A763 | 17 August 2011 | Notice of Appearance for Lloyd B. Subin on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of St. Lucie, Unit 1 | |
ML11245A114 | 2 September 2011 | Notice of Appearance of Steven C. Hamrick on Behalf of Florida Power & Light Company | |
ML11245A115 | 2 September 2011 | Notice of Appearance of Mitchell S. Ross on Behalf of Florida Power & Light Company | |
ML18088B062 | 1 October 1976 | Notice of Appearance | |
ML18088B149 | 29 March 1977 | Motion for Commission Clarification of Procedures and Notice of Appearance | |
ML18088B169 | 1 October 1976 | Notice of Appearance | |
ML18088B171 | 23 August 1976 | Written Notice of Appearance of Attorney | |
ML18088B175 | 12 August 1976 | Notice of Appearance and Notice Regarding Service on Applicant | |
ML18108A685 | 15 November 1976 | Notice of Appearance and Withdrawal | |
ML18213A445 | 1 August 2018 | Notice of Appearance of Geoffrey Fettus | |
ML18213A446 | 1 August 2018 | Notice of Appearance of Richard Ayres | |
ML18227B309 | 25 August 1978 | Notice of Appearance | |
ML18227D489 | 29 March 1977 | Motion for Commission Clarification of Procedures | |
ML18227D508 | 1 October 1976 | Notice of Appearance of Robert H. Culp on Behalf of Florida Power & Light Co | |
ML18227D511 | 1 October 1976 | Notice of Appearance of Robert H. Culp on Behalf of Florida Power & Light Co | |
ML18227D546 | 8 July 1977 | Written Notice of Appearance of Attorney Alan J. Roth on Behalf of Florida Cities | |
ML18228A131 | 9 March 1979 | Notice of Appearance of Harold F. Reis on Behalf of Florida Power & Light Company | |
ML18228A132 | 9 March 1979 | Licensee'S Response to Untimely Request for Hearing of Mark P. Oncavage | |
ML18239A202 | 27 August 2018 | Notice of Appearance for Esther R. Houseman | |
ML18239A319 | 27 August 2018 | Notices of Appearance of Martin J. O'Neill and Ryan K. Lighty | |
ML21187A303 | 6 July 2021 | Notice of Appearance of Richard Grosso |