ML082760139
From kanterella
Revision as of 05:37, 7 December 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
ML082760139 | |
Person / Time | |
---|---|
Site: | Palisades, Indian Point, Pilgrim, Vermont Yankee, Big Rock Point, FitzPatrick, Rensselaer Polytechnic Institute ![]() |
Issue date: | 09/11/2008 |
From: | Gould R Promoting Health & Sustainable Energy (PHASE), Rockland County Conservation Association, Sierra Club, Atlantic Chapter, Westchester Citizens Awarenesss Network (WestCAN) |
To: | NRC/OCM |
SECY/RAS | |
References | |
50-033-LT, 50-155-LT, 50-247-LT, 50-255-LT, 50-271-LT, 50-286-LT, 50-293-LT, 50-333-LT, 72-12-LT, 72-43-LT, 72-7-LT | |
Download: ML082760139 (6) | |
Similar Documents at Palisades, Indian Point, Pilgrim, Vermont Yankee, Big Rock Point, FitzPatrick, Rensselaer Polytechnic Institute | |
---|---|
Category:Legal-Notice of Appearance
MONTHYEARML23345A2322023-12-11011 December 2023
[Table view]Notice of Appearance for Michael A. Spencer (Refiled with Certificate of Service) ML21054A3122021-02-19019 February 2021 Entry of Appearance (DC Cir.)(Case No. 21-1037) ML20069G7092020-03-0909 March 2020 Notices of Appearance of William Glew, Jr., Susan Raimo, John Matthews, Paul Bessette on Behalf of Entergy Nuclear Operations ML17191B2032017-07-10010 July 2017 Notices of Appearance of Dicarlo, Matthews, and O'Neill ML17191A7942017-07-10010 July 2017 Notices of Appearance of David R. Lewis and Susan H. Raimo ML16193A3312016-06-20020 June 2016 Entry of Appearance (Entergy 2) (D C Cir) 6-20-16 ML16193A3292016-06-20020 June 2016 Entry of Appearance (Entergy 1)(D C Cir) 6-20-16 ML16193A3222016-06-17017 June 2016 Entry of Appearance (D C Cir) 6-17-16 ML12257A3632012-09-13013 September 2012 Certificate of Service for Notice of Appearance of Richard Webster ML12257A3622012-09-13013 September 2012 Notice of Appearance of Richard Webster ML11257A1462011-06-30030 June 2011 Notice of Appearance of Victoria Shiah ML11146A0702011-05-16016 May 2011 Notice of Withdrawal of Ross Gould ML1105304682011-02-18018 February 2011 Notice of Appearance of Emily Monteith on Behalf of the U.S. Nuclear Regulatory Commission Regarding Indian Point, Units 2 and 3 ML1036306282010-12-29029 December 2010 2010/12/29-Pilgrim License Renewal - Notice of Appearance of Beth N. Mizuno ML1013304492010-05-12012 May 2010 Pilgrim - Notice of Appearance for Michael G. Dreher ML1007704342010-03-0101 March 2010 G20100159/LTR-10-0120/EDATS: SECY-2010-0153 - Ltr. Susan H. Shapiro 2.206 - Indian Point, Unit 2 ML0921004362009-07-28028 July 2009 Vermont Yankee - Notice of Appearance for Mary B. Spencer (with Corrected Cos) ML0920903922009-07-28028 July 2009 Vermont Yankee - Notice of Appearance for Mary B. Spencer ML0918109692009-06-25025 June 2009 Pilgrim - Notice of Appearance of Brian G. Harris ML0909906362009-03-31031 March 2009 Notice of Appearance of Ross Gould ML0906800082009-03-0606 March 2009 Vermont Yankee - Notice of Appearance of Maxwell Smith and Notice of Withdrawal of Mary Baty ML0906800032009-03-0606 March 2009 Oyster Creek - Notice of Appearance of Maxwell Smith and Notice of Withdrawal of Mary Baty ML0906101732009-02-26026 February 2009 Indian Point - Letter to ASLB, Notice of Appearance of Andrea Z. Jones, Notices of Withdrawal of Marcia J. Simon and Jessica A. Bielecki ML0902200222009-01-21021 January 2009 Indian Point - Notice of Appearance of Brian G. Harris ML0835004502008-12-0505 December 2008 Notice of Withdrawal of Counsel of the Law Firm of Shems Dunkiel Kassel and Saunders, Pllc, Through Attorneys Ronald Shems, Andrew Raubvogel and Karen Tyler ML0832404262008-11-10010 November 2008 Notice of Appearance by Deborah Brancato ML0829000342008-10-14014 October 2008 Notice of Appearance of Andrea Z. Jones on Behalf of the U.S. Nuclear Regulatory Commission ML0828403792008-10-0303 October 2008 Notice of Withdrawal of Appearance by Diane Curran ML0828403782008-10-0303 October 2008 Notice of Withdrawal of Appearance by Diane Curran ML0827601392008-09-11011 September 2008 Notice of Appearance - Ross H. Gould ML0816204522008-06-0404 June 2008 Notice of Withdrawal (of James Milkey, Office of Attorney General, Massachusetts) ML0816300872008-06-0404 June 2008 Notice of Withdrawal of Appearance of James R. Milkey ML0816204512008-06-0303 June 2008 Notice of Appearance by Matthew Brock ML0816403422008-06-0303 June 2008 Notice of Appearance by Matthew Brock ML0815502442008-06-0202 June 2008 NRC Staff Rebuttal Testimony Concerning NEC Contention 4 and Notice of Appearance of Susan L. Uttal ML0814901222008-05-27027 May 2008 Pilgrim-Notice of Appearance of Marcia Simon on Behalf of the U.S. Nuclear Regulatory Commission ML0813702242008-05-15015 May 2008 Notices of Appearance and Withdrawal ML0813602082008-05-14014 May 2008 Notice of Appearance of Jessica Bielecki ML0814108092008-05-12012 May 2008 Entergy'S Response to the Commonwealth of Massachusetts' Notice of Intent to Participate as an Interested State ML0815005312008-05-0606 May 2008 Commonwealth of Massachusetts' Notice of Intent to Participate as an Interested State, with Notices of Appearance by Diane Curran and James Milkey ML0811201072008-04-10010 April 2008 Notice of Appearance of Blake J. Nelson on Behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0808404052008-03-0505 March 2008 Notice of Appearance from Mylan L. Denerstein, on Behalf of Petitioner-Intervenor State of New York ML0805706802008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc ML0805706832008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Energy Nuclear Operations, Inc ML0805706822008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc ML0805706792008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc ML0805706852008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc ML0805003112008-02-15015 February 2008 Notice of Appearance of John E. Matthews on Behalf of Entergy Nuclear Operations, Inc ML0805001982008-02-15015 February 2008 Notice of Appearance of John E. Matthews on Behalf of Entergy Nuclear Operations, Inc ML0804607192008-02-15015 February 2008 Notice of Appearance of John E. Matthews on Behalf of Entergy Nuclear Operations, Inc 2023-12-11 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML082760139&oldid=2247714"