|
---|
Category:Legal-Notice of Appearance
MONTHYEARML0904306212009-02-12012 February 2009 Oyster Creek - Notice of Appearance of Brian G. Harris ML0808004982008-02-27027 February 2008 Nj Dept of Environmental Protection V. USNRC, No. 07-2271 - Notice of Appearance of Michael L. Bauser for NEI ML0734600172007-12-11011 December 2007 Oyster Creek - Notice of Appearance of James E. Adler ML0726006782007-09-14014 September 2007 Notice of Appearance of Raphael P. Kuyler on Behalf of Amergen Energy Company, LLC ML0725503082007-09-0606 September 2007 Notice of Appearance of Kevin Kamps on Behalf of Nuclear Information and Resource Service ML0724903402007-07-24024 July 2007 New Jersey Dept of Environmental Protection V. NRC, 3rd Circuit; No. 07-2271; Entry of Appearance for Us Dept of Justice ML0721904232007-07-23023 July 2007 Notice of Appearance of Paul Gunter on Behalf of Nuclear Information and Resource Service ML0716602772007-06-0707 June 2007 Notice of Withdrawal.Of Michele R. Donato ML0717601392007-06-0404 June 2007 6/4/2007 - Petitioner'S Notice of Appearance from State of New Jersey, Dept of Law and Public Safety V. USNRC; No. 07-2271 ML0715104172007-05-18018 May 2007 5/18/2007 - New Jersey Department of Environmental Protection V. U.S. NRC, No. 07-2271 (3rd Cir.) ML0715104182007-05-0808 May 2007 5/8/2007 - Nj Department of Environmental Protection V. NRC; Amergen Energy Company, LLC; No. 07-2271 ML0711301702007-04-23023 April 2007 LB Notice (Notice of Opportunity to Make Oral or Written Limited Appearance Statements) ML0709302902007-04-0202 April 2007 Oyster Creek - Notice of Appearance for Mary C. Baty ML0709303072007-04-0202 April 2007 Oyster Creek - Notices of Withdrawal for Jody C. Martin and Steven C. Hamrick ML0702303152007-01-18018 January 2007 Letter from R. P. Kuyler Enclosing the Original Amended Notice of Appearance of J. Bradley Fewell ML0631802232006-11-0909 November 2006 Oyster Creek - Notice of Appearance for Jody C. Martin ML0613000732006-05-0505 May 2006 Oyster Creek - Notice of Appearance of Mitzi A. Young and Notices of Withdrawal of Ann P. Hodgdon and Patrick A. Moulding ML0610705792006-04-17017 April 2006 Oyster Creek - Notice of Withdrawal of Daniel Hugo Fruchter ML0610705592006-04-17017 April 2006 Oyster Creek - NRC Staff Brief Opposing Nirs'S Notice of Appeal of LBP-06-11 and Notice of Appearance of Steven C. Hamrick ML0603700402006-01-0505 January 2006 Notice of Withdrawal of Michele Donato, Esq. on Behalf of Nuclear Information and Resource Service, Jersey Shore Nuclear Watch, Inc., Grandmothers, Mothers and More for Energy Safety, New Jersey Public Interest Research Group. ML0601900262006-01-0505 January 2006 Notice of Appearance for Richard Webster on Behalf of Nuclear Information and Resource Service, Et Al. and Request for Extension to Respond to Amergen Motion to Strike ML0535704002005-12-19019 December 2005 Notice of Appearance of Suzanne Leta on Behalf of New Jersey Public Interest Research Group 2009-02-12
[Table view] Category:Letter
MONTHYEARML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22069A3762022-03-10010 March 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML22032A0582022-03-0808 March 2022 EA-21-139; EA-150: Oyster Creek Nuclear Generating Station - NRC Investigation Report Nos.. 1-2021-002 & 1-2021-014 ML22060A2202022-03-0202 March 2022 NRC Office of Investigations Case No. 1-2021-009 ML22049B2452022-02-19019 February 2022 Late Low Level Radwaste Shipment Report Pursuant to 10 CFR 20 Appendix G IR 05000219/20214022022-01-26026 January 2022 EA-21-041: Confirmatory Order Related to Oyster Greek Nuclear Generating Station - NRC Investigation Report I-2020-007; NRC Inspection Report Nos. 05000219/2021402 & 07200015/2021401 ML22025A3422022-01-25025 January 2022 and Big Rock Point - Changes to Site Organization ML22025A2182022-01-25025 January 2022 Late LLRW Shipments Investigation Report Pursuant to 10 CFR 20, Appendix G ML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML21349A5192021-12-15015 December 2021 Commitment Change Summary Report ML21285A1912021-11-30030 November 2021 Nrc'S Analysis of Holtec Decommissioning International'S Decommissioning Funding Status Report for Oyster Creek Nuclear Generating Station and Pilgrim Nuclear Power Station, Docket Nos 50-219 and 50-293 IR 05000219/20210032021-11-16016 November 2021 NRC Inspection Report No. 05000219/2021003 L-21-118, Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades2021-11-0909 November 2021 Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades IR 05000219/20214042021-08-26026 August 2021 NRC Independent Spent Fuel Storage Security Inspection Report No. 07200015/2021402 and Security Decommissioning Inspection Report 05000219/2021404 - (Public) 2024-01-09
[Table view] |
Text
Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 MO gNS L AW Tel: 202.739.3000 COUNSELORS AT LAW Fax: 202.739.3001 www.morganlewis.com Brad Fagg Partner 202.739.5191 bfagg@morganiewis.com May 8, 2007 VIA FEDERAL EXPRESS Marcia M. Waldron, Clerk United States Court of Appeals for the Third Circuit 21400 United States Courthouse 601 Market Street Philadelphia, PA 19106-1790 Attention: Shannon L. Craven, Case Manager Re: N.J. Department of Environmental Protection
- v. NRC: AmerGen Energy Company, LLC.; No. 07-2271
Dear Ms. Craven:
Enclosed please find a Notice of Appearance and Corporate Disclosure Statement and Statement of Financial Interest on behalf of Respondent AmerGen Energy Company, LLC.
Please contact me if there are any questions.
Sincerely,
/Brad aggr1 BF/ls Enclosure c: John A. Covino, Esq.
,iG*nta Counsel NRC 0 Honorable Alberto R. Gonzales Secretary NRC
PLEASE TYPE THIS-FORM UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT No. 07-2271 N.J. Department of NRC; Environmental Protection VS. AmerGen Energy Company, LLC The Clerk will enter my appearance, as Counsel of Record for (please list names of all parties represented, using additional sheet(s) if needed):
AmerGen Energy Company, LLC who IN THIS COURT is (please check only one):
Petitioner(s) Appellant(s) ___ Intervenor (s)
X Respondent(s) Appellee(s) Amicus Curiae (Type or Print) Name Brad Fagg Mr. Ms. Mrs. Miss Firm Morgan, Lewis & Bockius LLP.
Address 1111 Pennsylvania Avenue, N.W.
City & State Washington, D.C.
Zip Code -
20004 Phone (202) 739-5191 Fax (202) 739-3001 PLEASE TYPE E-Mail Address bLgg@morganlewis.com SIGNATURE 01F COUNSEL:
7 -
ONLY COUNSEL OF RECORD SHALL ENTER AN /PPEAkANCE AND ONLY THAT ATTORNEY WILL BE THE ONE NOTIFIED OF THE COURT'S ACTION IN THIS CASE. OTHER ATTORNEYS WHO DESIRE NOTIFICATION SHOULD MAKE APPROPRIATE ARRANGEMENTS WITH COUNSEL OF RECORD.
ONLY ATTORNEYS WHO ARE MEMBERS OF THE BAR OF THE COURT OF APPEALS FOR THE THIRD CIRCUIT OR WHO HAVE SUBMITTED A PROPERLY COMPLETED APPLICATION FOR ADMISSION TO THIS COURT'S BAR MAY FILE AN APPEARANCE FORM. (BAR ADMISSION IS WAIVED FOR FEDERAL ATTORNEYS.)
IT IS IMPORTANT THAT ALL REQUESTED INFORMATION BE PROVIDED AND THAT COUNSEL SIGN THE FORM IN THE APPROPRIATE AREA.
REV. 08/15/01
United States Court of Appeals for the Third Circuit Corporate Disclosure Statement and Statement of Financial Interest No. 07-2271 N.J. Department of Environmental Protection V.
NRC: AmerGen Energy Company, LLC Instructions Pursuant to Rule 26.1, Federal Rules of Appellate Procedure any nongovernmental corporate party to a proceeding before this Court must file a statement identifying all of its parent corporations and listing any publicly held company that owns 10% or more of the party's stock.
Third .Circuit LAR 26.1(b) requires that every party to an appeal must identify on the Corporate Disclosure Statement required by Rule 26.1, Federal Rules of Appellate Procedure, every publicly owned corporation not a party to the appeal, if any, that has a financial inter4st in the outcome of the litigation and the nature of that interest. This information need be provided only if a party has something to report under that section of the LAR.
In all bankruptcy appeals counsel for the debtor or trustee of the bankruptcy estate shall provide a list identifying: 1) the debtor if not named in the caption; 2) the members of the creditors' committee or the top 20 unsecured creditors; and, 3) any entity not named in the caption which is an active participant in the bankruptcy proceedings. If the debtor or the bankruptcy estate is not a party to the proceedings before this Court, the appellant must file this list. LAR 26.1(c).
The purpose of collecting the information in the Corporate Disclosure and Financial Interest Statements is to provide the judges with information about any conflicts of interest which would prevent them from hearing the case.
The completed Corporate Disclosure Statement and Statement of Financial Interest Form must, if required, must be filed upon the filing of a motion, response, petition or answer in this ýCourt, or upon the filing of the party's principal brief, whichever occurs first. An original and three copies must be filed. A copy of the statement must also be included in the party's principal brief before the table of contents regardless of whether the statement has previously been filed. Rule 26.1(b) and (c), Federal Rules of Appellate Procedure.
If additional space is needed, please attach a new page.
(Page 1 of 2)
Pursuant to Rule 26.1 and Third Circuit LAR 26.1, AmerGen Energy Company, LLC makes the following disclosure: (Name of Party)
- 1) For non-governmental corporate parties please list all parent corporations:
Exelon Corporation
- 2) For non-governmental corporate parties please list all publicly held companies that hold 10% or more of the party's stock:
Exelon Corporation
- 3) If there is a publicly held corporation which is not a party to the proceeding before. this Court but which has.as a financial interest in the outcome of the proceeding, please identify all such parties and specify the nature of the financial interest or interests:
- 4) In all bankruptcy appeals counsel for the debtor or trustee of the bankruptcy estate must list: 1) the debtor, if not identified .in the case caption; 2) the members of the creditors' committee or the top 20 unsecured creditors; and, 3) any entity not named in the caption which is active participant in the bankruptcy proceeding.
If the debtor or trustee is not participating in the appeal, this information must be provided by appellant.
Dated:
(Siature of s,- r*Party) rev: 1211998 (Page 2 of 2)
N:\CorporateDisclosureStatementandStatementofFinancialtnterests.wpd