Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML23061A1612 March 2023E-mail from David Griggs Regarding Submission to NRC Electronic Information Exchange on 03/01/2023 for Citizens for Fair Utility Regulation in Comanche Peak Proceeding
ML20336A3101 December 2020Letter to Aaron Ahern from NRC Secretary Annette Vietti-Cook Regarding Request for Hearing
ML21105A8591 May 2020Integrated Resource PlanCyber Security
Coronavirus
COVID-19
Environmental Justice
ML19120A24130 April 2019Letter from the Secretary to Petitioners Regarding Director'S Decision DD-19-01
ML18240A13228 August 2018Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03
NRC-2017-0188, Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-0328 August 2018Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03
ML15023A15323 January 2015Memorandum Regarding Chairman Stephen G. Burns Tour of Watts Bar Nuclear Plant, Unit 2 on 01/26/2015 to Obtain a General Familiarity
ML15026A7089 January 2015Mcniece V. Dominion Nuclear
ML15013A28217 December 201412-17-14 Prairie Island Indian Comm Certificate of Service
ML15013A27817 December 201412-17-14 Prairie Island Indian Comm Second Letter
ML14363A5361 December 2014Certificate as to Parties, Rulings and Related Cases
ML14363A5101 December 2014Statement of Intent to Use Joint Appendix
ML14363A4511 December 2014Docketing Statement
ML14316A62527 October 2014Case No. 14-1212 Petition for Judicial Review with Certificate of Service
ML12150A35729 May 2012Letter from the Secretary to Thomas Saporito DD-12-01
ML1209503833 April 2012Letter from the Secretary of Commission to Thomas O'Brien, Newburyport City Council, Ma, in Response to Letter of 3/12/12 to Chairman Jaczko, Requesting the Commission Halt Relicensing of SeabrookAging Management
ML12026107017 January 20121/17/2012, Proof Reply Brief for State of New York, Vermont and the State of Connecticut, Petitioners V. NRC Respondents, State of New Jersey, Intevenor for Petitioner, NEI, Inc.,Enoi., Intervenors for Respondent
ML11118041127 April 2011Letter from Annette L. Vietti-Cook, Secretary to Ashok S. Bhatnagar Director'S Decision Regarding the Operating License Antitrust Review and Finding of No Significant Change Under Section 105c(2) of the Atomic Energy Act
ML10231031218 August 2010Letter from Annette L. Vietti-Cook, Secy to Mr. David Lee Sebastian Director'S Decision DD-10-02
ML0824801765 August 2008E-Mail from E. Julian to ASLB for Millstone Uprate Proceeding, Referring a Motion of Nancy Burton That Requested Consideration of Amended Contentions
ML08248019521 July 2008E-Mail from E. Julian to Nancy Burton Advising That Her Filing of July 18, 2008, Was Not Accepted for Docketing on Procedural Grounds
CP-200700046, Submittal of Information Required by Order Approving the Indirect Transfer of Facility Operating Licenses and Conforming License Amendments5 November 2007Submittal of Information Required by Order Approving the Indirect Transfer of Facility Operating Licenses and Conforming License Amendments
ML07165053112 June 20076/12/2007 - Certified Supplement to the Index of the Record for Spano V. NRC; Nos. 07-0324-ag and 07-1276-ag Consolidated
ML06177003216 June 2006Letter from David R. Lewis Requesting That the International Brotherhood of Electrical Workers, Local 97's Motion for Hearing and Right to Intervene and Protest, Dated June 6, 2006, Be Dismissed for Lack of Standing
ML0603301131 February 2006Respondent'S Certified Index of the Record, Dated 2/1/06
ML06017051512 January 2006Notice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06
ML0601704804 January 2006Unopposed Motion of Dominion Nuclear Connecticut for Leave to Intervene & Corporate Disclosure Statement, Dated 1/4/06
ML06017048215 December 2005Petitioner'S Petition for Review & Form C-A Pre-Argument Statement with $250, Dated 12/15/05Exemption Request
ML05340009229 November 2005Letter from David R. Lewis to Annette L. Vietti-Cook Regarding the Connecticut Coalition Against Millstone'S 11/25/05 Motion to Reopen
ML0512900945 May 2005Suffolk County'S Report to the Board, as Requested in Conference Call
ML0510801264 April 2005Notice of New Firm Name
ML06031067323 March 2005Letter from Steve Levy, Suffolk Co. to Michael Farrar, ASLBP, Suffolk County'S Reply and Request for Waiver of Commission Regulations. Dominion Nuclear Conneticut'S Response and NRC Staff Motion
ML04363002327 December 2004Letter from Annette Vietti-Cook to Christine Malafi, Esq. Responding to Her December 17, 2004 Motion to Intervene
ML0620900518 December 2004in the Matter of Dominion Nuclear Connecticut, Inc. (Millstone, Units 2 and 3)
ML0434301127 December 2004Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Public Citrix-based Version of the ADAMS Publicly Available Records System Has Been Partially Restored
ML04323008217 November 2004Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing of the Status of the Temporary Suspension of Public Access to ADAMS
ML04308028129 October 2004Letter to Court Providing Technical Correction to a Citation, Dated 10/29/04
ML04300043325 October 2004Tennessee Valley Authority (TVA) - Letter from Sara Mcandrew to Administrative Judges Providing Notification of the Unavailability of Adams' Documents to the Public
ML04301010625 October 2004Millstone 2 & 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Commission Has Blocked Public Access to Documents in ADAMS
ML04307009819 October 2004E-mail from Brooke Poole to Administrative Judges and Participants Re Missing Page 3 to Staff'S Brief Filed on 10/18/04
ML0430802776 October 2004Letter to Court Informing License Renewal Proceeding That Was the Subject of the Motion, Dated 10/6/04
ML04295040630 September 2004Letter to Court 9/20/04 Letter to Dominion, NRC Approved the License Amendment, Dated 9/30/04
ML0426102982 September 2004Order Setting New Date for Oral Argument on Motion to Dismiss, Dated 9/2/04
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
ML04239003118 August 2004Letter from David R. Lewis Regarding Connecticut Coalition Against Millstone'S Notice of Appeal, Dated 08/09/04
ML04244019618 August 2004Letter to Clerk Informing Respondent'S Unavailability of Oral Argument Dates, Dated 8/18/04
ML04244016616 August 2004Letter from Clerk Corrected Adhesive Covers Needed, Dated 8/16/04
ML08098034916 August 2004Connecticut Coalition Against Millstone V. NRC, Case No. 04-35770ag; Entry of Appearance
ML0422303266 August 2004Brief for the Federal Respondents, 8/6/04
ML0425701132 August 2004Notice of Change of Caption, Dated 8/2/04
ML04257008312 July 2004Notification of Petition, Dated 7/12/04
ML04257008225 June 2004Pre-Argument Statement, Dated 6/25/04
ML04344026030 April 2004E-mails Between David Repka, Geraldine Fehst & Nancy Burton Usca 04-0109, Dated 04/30/04
ML04344027429 April 2004E-mail from G. Fehst to Nancy Burton Usca 04-0109 W/Proposals for Joint Appendix, Dated 04/29/04
ML04343021915 April 2004Letter Clarifying the Status of the License Amendment, Dated 4/15/04
ML0421003699 April 2004Letter Informing the Civil Appeal Scheduling Order #1, Dated 04/09/04
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
ML0409901782 April 2004Letter from David R. Lewis to Chief Administrative Judge Bollwerk Re Submission of Dominion'S Answer Opposing Ccam'S Motion to Vacate
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
2CAN030402, Answer to Issuance of First Revised NRC Order (EA-03-009) Establishing Interim Inspection Requirements for Reactor Pressure Vessel Heads at Pressurized Water Reactors11 March 2004Answer to Issuance of First Revised NRC Order (EA-03-009) Establishing Interim Inspection Requirements for Reactor Pressure Vessel Heads at Pressurized Water Reactors
1CAN030401, Answer to Issuance of First Revised NRC Order (EA-03-009) Establishing Interim Inspection Requirements for Reactor Pressure Vessel Heads at Pressurized Water Reactors11 March 2004Answer to Issuance of First Revised NRC Order (EA-03-009) Establishing Interim Inspection Requirements for Reactor Pressure Vessel Heads at Pressurized Water Reactors
ML04161025911 March 2004Response to Issuance of First Revised NRC Order (EA-03-009) Establishing Interim Inspection Requirements for Reactor Pressure Vessel (RPV) Heads at Pressurized Water Reactors (Pwrs)Nondestructive Examination
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
NL-04-0385, Answer to the First Revised NRC Order (EA-03-009) Establishing Interim Inspection Requirements for Reactor Pressure Vessel Heads at Pressurized Water Reactors10 March 2004Answer to the First Revised NRC Order (EA-03-009) Establishing Interim Inspection Requirements for Reactor Pressure Vessel Heads at Pressurized Water ReactorsNon-Destructive Examination
ML0416102609 March 2004Response to Issuance of First Revised Nuclear Regulatory Commission Order (EA-03-009) Establishing Interim Inspection Requirements for Reactor Pressure Vessel (RPV) Heads at Pressurized Water Reactors (Pwrs) for Sequoyah Nuclear Plant (SQN)Nondestructive Examination
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
ML0407609404 March 2004Letter from the Secretary to Nancy Burton Returning Millstone Intervention Petition
ML0410702761 March 2004Acknowledge Receipt with Index of Filings, Dated 3/1/04
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
ML04061073724 February 2004Certified Index of Record Dated 02/24/04
ML04055005823 February 2004Letter Informing Court of Address and Appearances, Dated 2/23/04
ML04076095413 February 2004Letter to Secretary Indicating That the Petition to Intervene of the Connecticut Coalition Against Millstone Is Premature
ML04056022623 January 2004Motion for Leave to Intervene for Dominion Nuclear Connecticut, Inc. Dated 01/23/2004
ML04050059023 January 2004Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/06/04
ML04050061122 January 2004Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/22/04
ML04050060315 January 2004Request for Hearing, Denied Dated 1/15/04
ML04050058612 January 2004Pre-Argument Statement (Petition for Review), Dated 01/15/04
ML0405602036 January 2004Petition for Review, Dated 01/06/2004
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
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
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
ML03119053029 April 2003Federal Respondents' Reply to Objection to Motion to Dismiss, Dated 4/29/03
ML03126061124 April 2003Intervenor'S Response in Support of Federal Respondents' Motion to Dismiss, Dated 4/24/2003
ML03126059922 April 2003Petitioner'S Objection to Motion to Dismiss, Dated 04/22/02
ML03098081314 March 2003Tennessee Valley Authority -Letter from Jennifer M. Euchner to Administrative Judges Re Ruling on Appeal in One of the Cases Cited by Staff in the NRC Staff'S Findings of Fact and Conclusions of Law Concerning Tva'S Violation of 10 CFR 50.7
ML03084055318 February 2003Petition for Review, Dated February 18, 2003
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
NL-03-0168, Southern Nuclear Operating Company, Inc., Answer to the Order for Compensatory Measures Related to Access Authorization27 January 2003Southern Nuclear Operating Company, Inc., Answer to the Order for Compensatory Measures Related to Access AuthorizationIncorporated by reference
ML03111045821 January 2003Tennessee Valley Authority - Letter from Jennifer M. Euchner to Administrative Judges Enclosing Corrected Pages to the June 20, 2002 Transcript
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
ML03014034814 January 2003Letter to Nancy Burton Dated January 14, 2003, Regarding Notice of Appeal
ML0300308233 January 20031/3/2003 - Letter to G. Paul Bollwerk, III, Chief Administrative Judge
ML0228103257 October 2002NRC Staff Request for Denial of Tennessee Valley Authority, August 22, 2002, Motion to Compel Staff to Pay Additional Travel Expenses to Mcarthur
ML02277009226 September 2002Letter from Ann Harris to Chairman Meserve Re Approval of License Amendment to Produce Tritium
ML0225504784 September 2002Letter from Martin J. O'Neill Attesting That During the Applicable Period of Disqualification, He Will Not Participate in Any Manner in the TVA - Tritium Proceeding
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
NOC-AE-02001404, Adoption and Endorsement of All Outstanding Items Pending on the Docket4 September 2002Adoption and Endorsement of All Outstanding Items Pending on the Docket
ML02249020829 August 2002Letter from Anne E. Thar of Winston & Strawn Informing That Martin J. O'Neill Will Be Screened from Participating in or Discussing the TVA-Tritium Proceeding with Any Winston & Strawn Personnel
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
ML02227033413 August 2002Tennessee Valley Authority - Letter to B. R. Marquand, TVA, from J. Euchner, Counsel for NRC Staff
ML0222102557 August 2002Letter from Brent R. Marquand to Charles Bechhoefer Requesting That Licensing Board Sign and Issue Subpoena for Sam L. Harvey, Based on Description of Intended Testimony Set Forth in Tva'S 03/29/2002 Witness List
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
ML04063011229 July 2002Cycle 11 90-Day Steam Generator Report for Voltage Based Alternate Repair Criteria
ML0215600304 June 20026/4/2002 - Letter from Steven R. Hom to the Administrative Judges
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
ML0211307619 April 2002Tennessee Valley Authority (TVA) April 9, 2002 Letter from J. Euchner, NRC Staff, to Ben Easley
ML0211300189 April 2002Tennessee Valley Authority (TVA) April 9, 2002 Letter from J. Euchner, NRC Staff, to Ronald Grover Forwarding Subpoena Requiring Appearance at Evidentiary Hearing and Copy of Witness Reimbursement Forms
ML0211300049 April 2002Tennessee Valley Authority (TVA) April 9, 2002 Letter from Jennifer M. Euchner, NRC Staff, to Wilson Mcarthur Forwarding Subpoena Requiring Appearance at Evidentiary Hearing and Witness Reimbursement Forms
ML0210902509 April 2002Tennessee Valley Authority (TVA) April 9, 2002 Letter from Jennifer M. Euchner, NRC Staff, to Brent R. Marquand, TVA
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
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
ML02086040325 March 2002Letter from Emile L. Julian Responding to a 2/1/02 Letter from Joseph Kaplan Regarding St. Lucie and Turkey Point Power Plants
ML02085028013 March 2002Letter from David A. Repka Informing ASLBP That Dominion Nuclear Connecticut, Inc. Considers the Intervenors' Discovery Response Inadequate
ML02066000328 February 20022/28/2002 - Letter to Administrative Judges Enclosing Inspection Report
ML0204200208 February 20022/8/2002 - Letter to Administrative Judges Forwarding Copies of Exhibits to OI Report, Case 1-2001-007
ML02037021228 January 2002TVA - Letter from Jennifer M. Euchner to Brent R. Marquand Enclosing NRC Staff Supplemental Response to Tennessee Valley Authority'S Request for Admission and Interrogatory
ML19093B54918 September 1980Motion for a Stay Pending AppealScaffolding
ML19093B3212 April 1979Licensee'S Answer to Show Cause OrdersSafe Shutdown
Design basis earthquake
Earthquake
ML19093B32516 February 1979Letter from Councilwoman, Hilda Howland M. Mason, from the District of Columbia Showing Awareness of the Risks Associated with Vepco'S Imminent Replacement Operation for Steam Generators at Surry Atomic Power Station
ML19093A78424 January 1979Enclosed Is a Copy of a Letter Sent by the North Anna Environmental Coalition Requesting an Environmental Impact Statement Be Done at Surry Va. Plant for VEPCO Before Replacement of Steam Generator
ML19093A78720 December 1978by Order of 02/09/1978, Commonwealth of VA Was Granted Leave to File Request for Hearing in Matter within Ten Days of the Issuance of Staff Safety Evaluation Report. Commonwealth Will Not Request Hearing in Matter
ML18228A24420 September 1978Certificate of Service, Certifying Letter to Samuel J. Chilk from Robert A. Jablon, Attorney for Florida Cities
ML18227B29613 September 1978Request for Opportunity of Oral Argument on Issues Raised by July 27 NRC Order, on Subject of Possible Proceedings Under Section 105a, & on Pending Motion for Recall of That Order
ML18227B2995 September 1978Reply of Florida Cities in Opposition to Memorandum by Florida Power & Light Company
ML18227B2985 September 1978Reply Memorandum for Florida Power & Light Company
ML18227B2975 September 1978Response of the Department of Justice Regarding Initiate Proceeding Pursuant to Sections 105a & 105c
ML18088A54928 August 1978Answer of the Department of Justice to Florida Power & Light Company'S Motion for Recall of Order in Light of Changed Circumstances
ML18088A54828 August 1978Florida Cities' Response to the Commission'S July 28, 1978 Order
ML18227B30728 August 1978Answer of the Department of Justice to Florida Power & Light Company'S Motion for Recall of Order in Light of Changed Circumstances
ML18227B30428 August 1978Florida Cities' Response to the Commission'S July 28, 1978 Order
ML18227B30625 August 1978Application for Extension of Time
ML18088A86225 May 1978Forwards Report on System Disturbance, May 14, 1978 Prepared by Florida Power & Light Co
ML18127A54517 May 1978Reference to Telephone Call of 5/16/1978, Enclosed Is Additional Information from Florida Power & Light Concerning Interruption of Off-Site Power to St. Lucie Plant on 5/14/1978
ML18088A85631 March 1978Response to 3/10/1978 Letter. Submits Affidavit of Messrs. Kent, Bivans and Flugger, and 12/14/1977 Fpl'S Response to Nrc'S Questions Concerning 5/16/1977 Outage Enclosed
ML18127A55216 March 1978Letter Informing the Commission and the Board of Issues Concerning Investigation of Concealment of Offsite Power Stability Problems During Licensing of St. Lucie
ML19095A1913 February 197802/03/1978 Legal Correspondence Vepco'S Answer to the Commonwealth'S Motion for Further Extension of Time
ML18127A55925 January 1978Forwards Florida Power & Light Co. Fifteen-Year Forecast, Summer Peak Load
ML19095A1976 January 197801/06/1978 Vepco'S Answer to Virginia'S Motion for Further Extension of Time
ML18305A68922 December 1977Transmittal of Documents Referred to in Florida Cities' Motion to Lodge Documents.
ML19093A79518 December 1977Letter in Response to Latest Development in North Anna Case Re NRC Request for Re-Opened Operating License Hearing to Further Explore VEPCO Commitment & Technical Qualification.
ML19095A1995 December 197712/05/1977 Vepco'S Answer to Virginia'S Motion for Extension of Time
ML18127A57514 November 1977Answer in Opposition to Petition for Commission Review
ML18227D5241 November 1977Opposition of Florida Power & Light Company to Cities' Motion to Lodge Documents
ML18088A57726 October 1977Letter Enclosing a Corrected Copy of the Motion to Lodge Documents
ML18227D52725 October 1977Petition for Review
ML18227D52525 October 1977South Dade Plant -Request to Delete Cities as Participants in Intervene Group from Attached Legal Notice and Motions
ML18228A24721 October 1977Letter Re Objection to Any Effort to Lodge Evidentiary Material with Commission or Licensing Board in Any of Proceedings Which Are Now Pending Before NRC
ML18227D53120 September 1977Answer of Florida Power & Light Company in Opposition to Petition for Review, FPL Respectfully Requests That Commission Deny Cities' Petition for Review of ALAB-428
ML18228A25020 September 1977Answer of Florida Power & Light Company in Opposition to Petition for Review
ML19301B98012 September 1977Corrected Incorrect Docket Numbers on Petition Entitled, Petition for Review, Filed by Florida Cities
ML19301B64512 September 1977Correct Docket Number on Petition for Review Filed on 9/8/1977
ML18227D53417 August 1977South Dade Unit - Response of Florida Power & Light Company to Motion to Withdraw and Notice of Withdrawal of the City of Daytona Beach, Florida.
ML18228A25217 August 1977Response of Florida Power & Light Company to Motion to Withdraw and Notice of Withdrawal of the City of Daytona Beach, Florida.
ML18227D5385 August 1977Lucie Unit 1 - Referring to Florida Cities Attorney'S Letter Dated 8/1/1977, Furnishing Required Information in Two RespectsIncorporated by reference
ML18227D5375 August 1977Motion to Withdrawal and Notice of Withdrawal of the City of Daytona Beach, Florida
ML18088A5721 August 1977Letter in Response to July 05, 1977 Letter on Behalf of the Florida Power & Light Company
ML18227D54326 July 1977Response of Florida Power & Light Company to Motion of City of Quincy to Withdraw from These Proceedings as an Individually Named Party.
ML18227D54514 July 1977Argument Order in Proceedings on August 10, 1977
ML18227D5505 July 1977Requests NRC Decline to Initiate Any Proceedings on Cities Request That FPL Licenses Should Be Revoked, Amended, or Modified, Due to Alleged Anticompetitive Conduct & ConditionsStolen
ML18227D55130 June 1977Errata to the Supplemental Brief of Florida Cities
ML18144A1959 June 1977Attorney for Florida Cities, Mr. Jablon, Will Present Oral Argument in Florida Power & Light Co. Proceeding Before the Appeal Board on 6/10/1977
ML18144A1986 June 1977J.A. Bouknight and J E. Mathews Will Present Oral Argument for Florida Power & Light Co. at the Session Scheduled for 6/10/1977
ML18144A1966 June 1977J.A. Bouknight and J.E. Mathews Will Present Oral Argument for Florida Power & Light Co. in the Proceeding Scheduled for 6/10/1977
ML18127A7871 June 1977Florida Power 6 Light Company Respectfully Requests the Opportunity for Oral Argument
ML18227D4928 April 1977Response of Florida Power & Light Company to Motion for Clarification of Procedures
ML18227D4951 April 1977Florida Cities' Answer in Opposition to Applicant'S Motion to Strike Cities' Letter of March 29,1977
ML18227D49629 March 1977Florida Cities'S Response to Fpl'S Letter to ASLB in Matter of Houston Lighting & Power Company
ML18227D49021 March 1977Enclosed ALAB-381, Issued on 3/18/1977, in Houston Lighting & Power Co.: FPL Suggests Discussion at ALAB-381 Pages Is Pertinent to Arguments of Applicant'S Said Response
ML18023B05418 March 1977Letter Informing the Commission That Florida Power & Light Company Agrees That the License Conditions Attached to the March 11, 1977 Letter May Be Incorporated Into the Construction Permit for Unit 2 Without Modification
ML19095A38711 March 1977Vepco'S Views on the Relevancy of the Documents Designated by the Intervenor ArnoldShutdown Margin
ML18127A73011 March 1977Concerning Board'S Memorandum of 2/4/1977 Requesting Briefs on Status of Proposed License Conditions, & Order of 3/2/1977, FP&L Is Prepared to Enter Upon Certain Commitments Which May Obviate Need for One or More Parties to File Brief
L-77-061, Forwards Certificate of Service on Amendment No. 45 to the Application for Licenses for St. Lucie Unit No. 228 February 1977Forwards Certificate of Service on Amendment No. 45 to the Application for Licenses for St. Lucie Unit No. 2
ML18227D49910 February 1977Applicant'S Proposed Transcript Corrections
ML18227D49710 February 1977Applicant'S Proposed Transcript Corrections
ML18108A6567 February 1977Trial Brief for Applicant, on the Alternative Sites Contention, Contention 1.6 (B)
ML18227D5002 February 1977Notice of Withdrawal for City of Bushnell
ML18108A6623 January 1977Refers to Applicant'S Motion for Summary Disposition of Fuel Cycle Issuance Prescribed in Supplemental General Statement of Policy. Informs Board & Parties That, Should Motion Be Denied, Attached Lieberman Affidavit Constitutes ...
ML18227D50220 December 1976Notice of Withdrawal for the City of Leesburg
ML18127A73117 December 1976Notice of Withdrawal for the City of Williston
ML18227D50417 December 1976Notice of Withdrawal for the City of Chattahoochee
ML18227D50317 December 1976Notice of Withdrawal for the City of Williston
ML18227B52615 October 1976Turkey Point, Units 3 & 4 and St. Lucie Plant, Units 1 & 2 - Reply of Florida Cities to Responses of Florida Power and Light Company and Nuclear Regulatory Commission Staff
ML18227D5091 October 1976Applicant'S Response to Cities' Motion for Leave to Reply to Answers to Petition to Intervene and Request for Clarification
ML18227B5256 August 1976Turkey Point, Units 3 & 4 and St. Lucie Plant, Units 1 & 2 - Joint Petition of Florida Cities for Leave to Intervene Out of Time; Petition to Intervene; and Request for Hearing
ML19093A80228 January 1976Request for NRC to Respond to June Allen'S Letter of 1/16 from North Anna Environmental Coalition, & Request for Steps NRC Is Taking to Protect Public & Deal with Utility Involved
ML19093A80316 January 1976Request for Nrc'S Prompt Response Advising Coalition with Intended Action Regarding Nuclear License Revocation at Surry & North Anna Site
ML18127A2553 July 1975Motion for Award Official Assistance in the Form of Attorneys Fees and Witness and Other Expense