205. Letter to NRC from Susan Warner-Mills opposing CRBR exemption, filed by Warner-Mills, 1982-1982 Box 3, Folder 5 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Programs and Projects. Nuclear, 1956-1984Clinch River Breeder ReactorFormal filesFormal File 14
206. Letter to NRC from Adele McCarry opposing CRBR exemption, filed by McCarry, 1982-1982 Box 3, Folder 5 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Programs and Projects. Nuclear, 1956-1984Clinch River Breeder ReactorFormal filesFormal File 14
207. Letter to NRC from Margaret H. Sanfilippo opposing CRBR exemption, filed by Sanfilippo, 1982-1982 Box 3, Folder 5 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Programs and Projects. Nuclear, 1956-1984Clinch River Breeder ReactorFormal filesFormal File 14
208. Letter to NRC from Susan Miller opposing CRBR, filed by Miller, 1982-1982 Box 3, Folder 5 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Programs and Projects. Nuclear, 1956-1984Clinch River Breeder ReactorFormal filesFormal File 14
209. Letter to NRC from People's Action for Clean Energy, Inc. opposing CRBR exemption, filed by People's Action for Clean Energy, Inc. (Friedman), 1982-1982 Box 3, Folder 5 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Programs and Projects. Nuclear, 1956-1984Clinch River Breeder ReactorFormal filesFormal File 14
20. Applicants' Proposed Schedule for Review of Section 50.12 Request, filed by DOE, PMC, TVA/Edgar, 1981-1981 Box 1, Folder 2 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Programs and Projects. Nuclear, 1956-1984Clinch River Breeder ReactorFormal filesFormal File 2
20th Anniversary celebration, 1990- Box 19, Folder 16 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Administrative. President Frances G. Beinecke and Patricia F. Sullivan records, 1968-2015Patricia F. Sullivan files
20th anniversary celebration, 1990 September Box 6, Folder 5 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Administrative. Patricia F. Sullivan records, 1965-2011
210. Letter to NRC from Sorghum Alliance opposing CRBR exemption, filed by Sorghum Alliance (Davis), 1982-1982 Box 3, Folder 5 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Programs and Projects. Nuclear, 1956-1984Clinch River Breeder ReactorFormal filesFormal File 14
2-10-R. Finley files, 1982- Box 60, Folder 8 Bookmark Collection Context Yale University -Manuscripts and Archives Natural Resources Defense Council records, 1936-2015Programs and Projects. Enforcement, 1966-1995Discovery items