(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
|
---|
Category:ARCHIVE RECORDS
MONTHYEARML20199G6461998-12-22022 December 1998 Commission Voting Record on SECY-98-275, Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Kentucky & Portsmouth,Ohio ML20199G6791998-12-15015 December 1998 Notation Vote Approving with Comments SECY-98-275, Rept to Congress on Gaseous Diffusion Plants Located Near Paducah, Kentucky & Portsmouth,Ohio ML20199G6951998-12-10010 December 1998 Notation Vote Approving with Comments SECY-98-275, Rept to Congress on Gaseous Diffusion Plants Located Near Paducah, Kentucky & Portsmouth,Ohio ML20199G6841998-12-10010 December 1998 Notation Vote Approving SECY-98-275, Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Kentucky & Portsmouth,Ohio ML20199G6661998-12-0909 December 1998 Notation Vote Approving SECY-98-275, Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Kentucky & Portsmouth,Ohio ML20199G6991998-12-0707 December 1998 Notation Vote Approving SECY-98-275, Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Kentucky & Portsmouth,Ohio ML20216G4201997-12-18018 December 1997 Commission Voting Record on SECY-97-270 Re Annual Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Ky & Portsmouth,Oh ML20216G4491997-12-0505 December 1997 Notation Vote Approving w/comments,SECY-97-270 Re Annual Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Ky & Portsmouth,Oh ML20216G4841997-12-0505 December 1997 Notation Vote Approving SECY-97-270 Re Annual Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Ky & Portsmouth,Oh ML20216G4381997-12-0404 December 1997 Notation Vote Approving W/O comments,SECY-97-270 Re Annual Rept to Congress on Gaseous Diffusion Plant Located Near Paducah,Ky & Portsmouth,Oh ML20216G4721997-12-0101 December 1997 Notation Vote Approving w/comments,SECY-97-270 Re Annual Rept to Congress on Gaseous Diffusion Plants Located Near Paducah,Ky & Portsmouth,Oh ML20217F9601997-06-20020 June 1997 Rev 0,Addendum 1 to Revised Source Terms for Paducah Evaluation-Basis Seismic Event ML20202J6591997-01-22022 January 1997 Rev 0 to Design Analysis & Calculation DAC-19045-CCA-52, Evaluation of Autoclave Response to UF6 Release ML20134N6931996-11-26026 November 1996 Press Release 96-170, NRC Issues Certificates to Usec for U Enrichment Plants ML20217F9321996-09-30030 September 1996 Rev 1 to Source Terms for Paducah Evaluation-Basis Seismic Event ML20202J6441995-05-17017 May 1995 Rev 0 to Design Analysis & Calculation DAC-MO848401-SAR35, Evaluation of Autoclave Steam Pressure Transients at Portsmouth ML20202J6511995-05-17017 May 1995 Rev 0 to Design Analysis & Calculation DAC-19045-CCA-51, Evaluation of Autoclave Steam Pressure Transients at Paducah 1998-12-09
[Table view] Category:LETTER BALLOT
[Table view] Category:NOMINATION VOTE
[Table view] Category:COMMISSION VOTING
[Table view] |
Text
Far sniS Por : 3'115305853H ASTOR WESflN DEnEURE A4->A4 04/12/97 28:24 Pg: ' 9'17' r~ ~~
v ..CX r.e. f.f.4.- de_.: .3814151757
, , , , _ , , _ , , ,, ,, ,gg N OT A TIO N 'VO T E f BESPONSE SHEET -
. i ,
4 t'
TO:
John C. Hoyle Secretary FROM: ; CHAIRMAN JACKSON i
8UBJECT:
3 SECY-97-270 - ANNUAL REPORT To CONGRESS ON THE GASEOUS DIFFUSION PLANTS O L' CATED
- f. NEAR PADUCAH, KENTUCKY,'AND PORTSMOUTH, i OHIO i i
$lApprovedi KX
' _ Disapproved _ Abstain
?, Net Participat'ng Request Discussion '
.A l
1 COMMENTS:t l '
1 ; .
+ ,
! r i
/h4 4
i n 15fGNAnJRE ,
' ,' i t Shirley Ann Jackson ReMVote / XX /
December 4, 1997 i .'
DATE ',
. ! .n==-=== ;f i
WitiiholdVote f /
E s... ..
Eriteredon g "AS
4 ,
x , !
I .
1
.' l .
9004200354 971218 ' '
I n PDR COMMS NRCC A. $;w.:.c t m, m r. iCORRESPDNDENCE PDR -
_ .,,;. :, .. . _. ._!h. , . .._ . .
h