Home > NRC Library > ADAMS Public Documents
State of New York and Riverkeeper Motion to Compel Compliance With Disclosure Obligations by NRC Staff.
Accession Number: ML12030A264
Date Released: Monday, January 30, 2012
Package Contents
The following links on this page are to Adobe Portable Document Format (PDF) files. To obtain a free viewer for displaying this format, see our Plugins, Viewers, and Other Tools.
- ML12030A272 - State of New York and Riverkeeper Motion to Compel Compliance With Disclosure Obligations by NRC Staff. (28 page(s), 1/30/2012)
- ML12030A271 - Declaration of John J. Sipos in Support of the New York and Riverkeeper's Motion to Compel Disclosures by NRC Staff and Compliance with NRC Disclosure Regulations. (6 page(s), 1/30/2012)
- ML12030A275 - Attachment 1 - NRC Staff� Monthly Mandatory Disclosures dated November 30, 2011. (13 page(s), 1/30/2012)
- ML12030A278 - Attachment 2 - State of New York� Letter to NRC Staff Concerning Scope of Disclosure Obligations Dated November 30, 2011. (3 page(s), 1/30/2012)
- ML12030A274 - Attachment 3 - NRC Staff� Monthly Mandatory Disclosures dated December 30, 2011. (11 page(s), 1/30/2012)
- ML12030A266 - Attachment 4 - NRC Staff� Response Letter dated December 30, 2011. (3 page(s), 1/30/2012)
- ML12030A269 - Attachment 5 - State of New York� Letter to NRC Staff dated October 21, 2009. (5 page(s), 1/30/2012)
- ML12030A277 - Attachment 6 - NRC Staff� Letter to the State of New York dated December 31, 2009. (4 page(s), 1/30/2012)
- ML12030A267 - Attachment 7 - NRC General Counsel Memorandum to the NRC Commissioners dated January 10, 2012. (12 page(s), 1/30/2012)
- ML12030A265 - Attachment 8 - 76 Federal Register 10,781 NRC Notice Amendments to Adjudicatory Process Rules and Related Requirements dated February 28, 2011. Part 1 of 2. (1 page(s), 1/30/2012)
- ML12030A276 - Attachment 8 - 76 Federal Register 10,781 NRC Notice Amendments to Adjudicatory Process Rules and Related Requirements dated February 28, 2011. Part 2 of 2. (25 page(s), 1/30/2012)
- ML12030A273 - Attachment 9 - NRC General Counsel Memorandum to NRC Commissioners dated August 13, 2010. (11 page(s), 1/30/2012)
- ML12030A268 - Attachment 10 - Federal Respondents' Brief dated July 14, 2004 Filed in Citizens Action Network v. United States First Circuit, Docket No. 04-1145 (Excerpt). (5 page(s), 1/30/2012)
- ML12030A270 - Certificate of Service for State of New York and Riverkeeper's Joint Motion to Compel NRC Staff Compliance with Part 2 Disclosure Obligations Along with a Supporting Declaration and Attachments. (3 page(s), 1/30/2012)