Semantic search

Jump to navigation Jump to search
Condition
Printout selection
Options
Parameters [
limit:

The maximum number of results to return
offset:

The offset of the first result
link:

Show values as links
headers:

Display the headers/property names
mainlabel:

The label to give to the main page name
intro:

The text to display before the query results, if there are any
outro:

The text to display after the query results, if there are any
searchlabel:

Text for continuing the search
default:

The text to display if there are no query results
class:

An additional CSS class to set for the table
transpose:

Display table headers vertically and results horizontally
sep:

The separator between results
prefix:

Control display of namespace in printouts
Sort options
Delete
Add sorting condition
 Issue dateTitleTopic
IR 05000245/20020102 August 20028/2/2002 - Letter from Sara Brock to ASLBP Enclosing a Copy of Special Inspection 05000245/2002010, Dominion Nuclear Connecticut, Inc., Millstone Power Station Unit 1, Waterford, Connecticut, Dated July 30, 2002
ML0204200208 February 20022/8/2002 - Letter to Administrative Judges Forwarding Copies of Exhibits to OI Report, Case 1-2001-007
ML02066000328 February 20022/28/2002 - Letter to Administrative Judges Enclosing Inspection Report
ML02085028013 March 2002Letter from David A. Repka Informing ASLBP That Dominion Nuclear Connecticut, Inc. Considers the Intervenors' Discovery Response Inadequate
ML02091019028 March 20023/28/2002 - Letter to Administrative Judges Transmitting Affidavit from Notary Circe E. Martin Regarding Affidavits of A. C. Attard and A. P. Ulses
ML0210600763 April 2002Letter from David A. Repka Forwarding Dominion Nuclear Connecticut'S Response, Dated 03/28/2002, to the Apparent Violations Noted in IR 05000245/2001-013Stolen
ML02143052416 May 2002Letter from Sara Brock to ASLBP Enclosing Copies of a Memorandum from EDO to Commission Re Lessons Learned About Material Control and Accounting from the Millstone Unit 1 Loss of Two Spent Fuel Rods
ML02154026824 April 200204/24/2002 - Letter to Administrative Judges Providing Copies of Chairman Meserve'S Response to Congressman Markey'S Letter of 12/04/2001 Re Millstone Licensee Inability to Account for Two Spent Fuel Rods at Spent Fuel Pool Tr. 587
ML02249020429 August 2002Letter from Anne E. Thar of Winston & Strawn Informing That Martin J. O'Neill Will Be Screened from Participating in or Discussing the Millstone Nuclear Power Station Unit 3 Proceeding with Any Winston & Strawn Personnel
ML0225505124 September 2002Letter from Martin J. O'Neill Attesting That During the Applicable Period of Disqualification, He Will Not Participate in Any Manner in the Dominion Nuclear Connecticut, Inc. Proceeding
ML0300308233 January 20031/3/2003 - Letter to G. Paul Bollwerk, III, Chief Administrative Judge
ML03014034814 January 2003Letter to Nancy Burton Dated January 14, 2003, Regarding Notice of Appeal
ML03023058516 January 2003Letter from David A. Repka to ASLBP Enclosing a Copy of the License Amendment Application Filed by Dominion Nuclear Connecticut, Inc. on 09/26/02
ML0303600974 February 200302/04/2003 Letter to Administrative Judges Typographical Error in 01/22/2003, Response to Amended Petition to Intervene and Request for Hearing Filed by Connecticut Coalition Against Millstone and Star Foundation
ML03084055318 February 2003Petition for Review, Dated February 18, 2003
ML03119053029 April 2003Federal Respondents' Reply to Objection to Motion to Dismiss, Dated 4/29/03
ML03126059922 April 2003Petitioner'S Objection to Motion to Dismiss, Dated 04/22/02
ML03126061124 April 2003Intervenor'S Response in Support of Federal Respondents' Motion to Dismiss, Dated 4/24/2003
ML0315700752 June 2003Letter from David A. Repka to Administrative Judges Enclosing a Copy of a Letter from Dominion Nuclear Connecticut, Inc. Responding to the NRC Staff Request for Additional Information
ML03216035828 July 2003Notice of Firm Name Change
ML03218067811 June 2003Respondent'S Motion to Dismiss Petition for Review Granted Connecticut Coalition Against Millstone, No. 03-4372) Dated 06/11/03
ML03265058412 September 200309/12/03 - Letter from Ann P. Hodgdon to Ms. Annette L. Vietti-Cook Enclosing a Corrected Certificate of Service to Replace the Certificate Filed with the NRC Staff'S Brief on Appeal of LBP-03-12
ML03272129510 September 2003Petition for Rehearing Denied, Dated 09/10/03
ML04050058612 January 2004Pre-Argument Statement (Petition for Review), Dated 01/15/04
ML04050059023 January 2004Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/06/04
ML04050060315 January 2004Request for Hearing, Denied Dated 1/15/04
ML04050061122 January 2004Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/22/04
ML04055005823 February 2004Letter Informing Court of Address and Appearances, Dated 2/23/04
ML0405602036 January 2004Petition for Review, Dated 01/06/2004
ML04056022623 January 2004Motion for Leave to Intervene for Dominion Nuclear Connecticut, Inc. Dated 01/23/2004
ML04061073724 February 2004Certified Index of Record Dated 02/24/04
ML0407609404 March 2004Letter from the Secretary to Nancy Burton Returning Millstone Intervention Petition
ML04076095413 February 2004Letter to Secretary Indicating That the Petition to Intervene of the Connecticut Coalition Against Millstone Is Premature
ML0407609581 March 2004Response of Nancy Burton to the 2/13/2004 Letter of David Lewis That Advised the Secretary That the Burton Petition to Intervene Was Premature
ML0407609614 March 2004Letter of David Lewis Objecting to the 3/1/2004 Burton Letter and Emphasizing That the Burton Petition to Intervene Was Still Premature
ML04083014110 March 2004Letter from Margaret J. Bupp and Catherine L. Marco Stating That Connecticut Coalition Against Millstone'S Petition to Intervene and a Request for Hearing Filed on 02/12/04 Should Be Rejected Since It Was Submitted Prematurely
ML0409901782 April 2004Letter from David R. Lewis to Chief Administrative Judge Bollwerk Re Submission of Dominion'S Answer Opposing Ccam'S Motion to Vacate
ML0410606225 April 2004E-mail from Administrative Judge Bollwerk to Nancy Burton Responding to Ms. Burton'S e-mail Re Filing of Reply to the Licensee and NRC Staff Responses to Connecticut Coalition Against Millstone'S Motion for Reconsideration and to Vacate
ML0410702761 March 2004Acknowledge Receipt with Index of Filings, Dated 3/1/04
ML0411302362 April 2004Letter from Nancy Burton to Chief Administrative Judge Bollwerk Informing That She Intends to File a Reply on 04/05/04 to the Licensee and Staff Answers Re Commission'S 03/24/04 Order
ML0421003699 April 2004Letter Informing the Civil Appeal Scheduling Order #1, Dated 04/09/04
ML0422303266 August 2004Brief for the Federal Respondents, 8/6/04
ML04239003118 August 2004Letter from David R. Lewis Regarding Connecticut Coalition Against Millstone'S Notice of Appeal, Dated 08/09/04
ML04244016616 August 2004Letter from Clerk Corrected Adhesive Covers Needed, Dated 8/16/04
ML04244019618 August 2004Letter to Clerk Informing Respondent'S Unavailability of Oral Argument Dates, Dated 8/18/04
ML04257008225 June 2004Pre-Argument Statement, Dated 6/25/04
ML04257008312 July 2004Notification of Petition, Dated 7/12/04
ML0425701132 August 2004Notice of Change of Caption, Dated 8/2/04
ML04261029520 August 2004Order Setting Date for Oral Argument on Motion to Dismiss and Also for Petition'S Response, Dated 8/20/04, CT Coalition V. Us Nuclear
ML0426102982 September 2004Order Setting New Date for Oral Argument on Motion to Dismiss, Dated 9/2/04