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
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
ML18240A13228 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
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
ML04300043325 October 2004Tennessee Valley Authority (TVA) - Letter from Sara Mcandrew to Administrative Judges Providing Notification of the Unavailability of Adams' Documents to the Public
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