|
---|
Category:Legal-Notice of Appearance
MONTHYEARML17191A7942017-07-10010 July 2017 Notices of Appearance of David R. Lewis and Susan H. Raimo ML17191B2032017-07-10010 July 2017 Notices of Appearance of Dicarlo, Matthews, and O'Neill ML0921004362009-07-28028 July 2009 Vermont Yankee - Notice of Appearance for Mary B. Spencer (with Corrected Cos) ML0920903922009-07-28028 July 2009 Vermont Yankee - Notice of Appearance for Mary B. Spencer ML0906800082009-03-0606 March 2009 Vermont Yankee - Notice of Appearance of Maxwell Smith and Notice of Withdrawal of Mary Baty ML0906800032009-03-0606 March 2009 Oyster Creek - Notice of Appearance of Maxwell Smith and Notice of Withdrawal of Mary Baty ML0835004502008-12-0505 December 2008 Notice of Withdrawal of Counsel of the Law Firm of Shems Dunkiel Kassel and Saunders, Pllc, Through Attorneys Ronald Shems, Andrew Raubvogel and Karen Tyler ML0828403782008-10-0303 October 2008 Notice of Withdrawal of Appearance by Diane Curran ML0827601392008-09-11011 September 2008 Notice of Appearance - Ross H. Gould ML0816300872008-06-0404 June 2008 Notice of Withdrawal of Appearance of James R. Milkey ML0816403422008-06-0303 June 2008 Notice of Appearance by Matthew Brock ML0815502442008-06-0202 June 2008 NRC Staff Rebuttal Testimony Concerning NEC Contention 4 and Notice of Appearance of Susan L. Uttal ML0813602082008-05-14014 May 2008 Notice of Appearance of Jessica Bielecki ML0811201072008-04-10010 April 2008 Notice of Appearance of Blake J. Nelson on Behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0805706792008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc ML0720004652007-07-18018 July 2007 2007/07/18-LB Notice (Notice of Opportunity to Make Oral or Written Limited Appearance Statements Concerning Proposed License Renewal) ML0719302832007-07-11011 July 2007 Notice of Appearance of Lloyd B. Subin ML0716303762007-06-0404 June 2007 Notice of Appearance of Peter C. L. Roth and Notice of Withdrawal of Jennifer J. Patterson ML0710001732007-04-0505 April 2007 Notice of Appearance of Elina Teplinsky on Behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0709300652007-04-0202 April 2007 Vermont Yankee - Notice of Appearance of Mary C. Baty ML0709300482007-04-0202 April 2007 Vermont Yankee - Notice of Withdrawal for Steven C. Hamrick ML0629603172006-10-20020 October 2006 Vermont Yankee - Notice of Appearance for David E. Roth ML0618001532006-06-22022 June 2006 Notice of Appearance of Callie B. Newton on Behalf of the Town of Marlboro, VT Selectboard ML0618401442006-06-21021 June 2006 Notice of Appearance of Dan Macarthur on Behalf of the Town of Marlboro, Emergency Management ML0616600312006-06-14014 June 2006 Notices of Appearance for Mitzi A. Young and Steven C. Hamrick ML0617201282006-06-13013 June 2006 Notices of Appearance of David R. Lewis and Matias F. Travieso-Diaz on Behalf of Entergy Nuclear Vermont Yankee, LLC, and Entergy Nuclear Operations, Inc ML0612902182006-05-0505 May 2006 Vermont Yankee - Notice of Withdrawal for Robert M. Weisman ML0609601442006-03-28028 March 2006 Notice of Appearance of Terence A. Burke on Behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0606801702006-03-0808 March 2006 Vermont Yankee - Notice of Withdrawal for Jason C. Zorn and Notice of Appearance for Steven C. Hamrick ML0529301792005-10-10010 October 2005 Notice of Withdrawal of Douglas J. Rosinski ML0528501992005-09-29029 September 2005 Notice of Appearance of Raymond G. Shadis on Behalf of New England Coalition, Inc ML0527205062005-09-29029 September 2005 Vermont Yankee - Notice of Withdrawal of Antonio Fernndez ML0525501792005-09-0606 September 2005 Vermont Yankee - Notices of Appearance for Sherwin E. Turk and Jason C. Zorn on Behalf of the NRC Staff ML0523603502005-08-24024 August 2005 Vermont Yankee - Notice of Withdrawal for Nathan Wildermann on Behalf of the NRC Staff ML0523405082005-08-22022 August 2005 Vermont Yankee - Notice of Withdrawal for Brooke D. Poole ML0523103452005-08-15015 August 2005 Vermont Yankee - NRC Staff'S Sixth Status Report on Review Schedule and Notice of Appearance of Antonio Fernndez ML0507600052005-03-15015 March 2005 Vermont Yankee - NRC Staff'S Initial Status Report on Review Schedule and Notice of Appearance of Nathan R. Wildermann ML0506700052005-03-0707 March 2005 Vermont Yankee - Notice of Withdrawal of Appearance of Marisa C. Higgins on Behalf of the NRC Staff ML0428200172004-09-30030 September 2004 Notice of Appearance of Douglas J. Rosinski on Behalf of Applicants Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0428105502004-09-30030 September 2004 Notice of Appearance of Matias F. Travieso-Diaz on Behalf of Applicants Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0428105472004-09-30030 September 2004 Notice of Appearance of Jay E. Silberg on Behalf of Applicants Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0427805732004-09-29029 September 2004 Vermont Yankee - Notice of Appearance of Marisa C. Higgins on Behalf of the NRC Staff ML0427805702004-09-29029 September 2004 Vermont Yankee - Notice of Appearance of Robert M. Weisman on Behalf of the NRC Staff ML0427805652004-09-29029 September 2004 Vermont Yankee - Notice of Appearance of Brooke D. Poole on Behalf of the NRC Staff 2017-07-10
[Table view] Category:Legal-Pleading
MONTHYEARML18355A9932018-12-21021 December 2018 State of Vermont Notice of Withdrawal of the States Petition for Leave to Intervene and Hearing Request ML18348B1522018-12-14014 December 2018 Third Joint Status Report ML18319A0132018-11-15015 November 2018 Second Joint Status Report ML18319A0142018-10-30030 October 2018 Amendment to Settlement Agreement ML18225A2602018-08-13013 August 2018 Joint Status Report ML18225A2612018-07-31031 July 2018 Settlement Agreement Amendment (Attachment to Joint Status Report) ML18068A2092018-03-0707 March 2018 Motion to Hold in Abeyance Action on New England Coalitions Petition for Leave to Intervene and Hearing Request in Consideration of Anticipated Withdrawal ML17212B1512017-07-31031 July 2017 New England Coalition'S Reply to Applicant'S Answer Opposing New England Coalition'S Request for Hearing and Petition for Leave to Intervene ML17205A6472017-07-24024 July 2017 Applicant'S Answer Opposing New England Coalition'S Request for Hearing and Petition for Leave to Intervene ML17198G9752017-07-17017 July 2017 State of Vermont'S Reply in Support of the State'S Petition to Intervene and Hearing Request ML17191B4892017-07-10010 July 2017 Applicants Answer Opposing Vermont Petition for Leave to Intervene ML17163A2882017-06-12012 June 2017 Applicants' Response to New England Coalition'S Request for Extension ML16131A7932016-05-10010 May 2016 Notice of Withdrawal of Daniel D. Straus ML16123A3812016-05-0202 May 2016 NRC Staff Updated Notice of Appearance for Beth Mizuno, Mitzi Young and Jeremy Wachutka ML16015A4422016-01-15015 January 2016 Answer of the States to Entergy Motion to Strike Reply of the States' Reply ML16007A6012016-01-0707 January 2016 Combined Answer of Petitioners in Opposition to Entergy'S and NRC Staff'S Motions to Strike Portions of Petitioners' Reply Brief ML15362A6462015-12-28028 December 2015 NRC Staff Motion to Strike Portions of Dec 17 2015 Reply of the State of Vermont, the Vermont Yankee Nuclear Power Corporation and Green Mountain Power Corporation ML15351A5312015-12-17017 December 2015 Reply of the Commonwealth of Massachusetts and the States of Connecticut and New Hampshire to NRC Staff'S and Entergy'S Answers to Vt'S Pet. for Rev. of Use of Vt. Yankee Decommissioning Trust Fund ML15351A5302015-12-17017 December 2015 Reply of the State of Vermont, the Vermont Yankee Nuclear Power Corporation, and Green Mountain Power Corporation in Support of Petition for Review of Use of Vermont Yankee Decommissioning Trust Fund ML15344A4942015-12-10010 December 2015 Notification of Issuance of Exemption ML15341A3002015-12-0707 December 2015 Entergy Answer Opposing November 4, 2015 Petition Filed by State of Vermont, Vermont Yankee Nuclear Power Corporation and Green Mountain Power Corporation ML15341A3612015-12-0707 December 2015 NRC Staff Answer to Vermont Petition for Review of Entergy Nuclear Operation Inc., Planned Use of the Vermont Yankee Nuclear Decommissioning Trust Fund ML15336A9152015-12-0202 December 2015 Notice of Appearance, Matthew R. Ring ML15336A7122015-12-0202 December 2015 Commission Notification of Significant Licensing Action ML15309A7592015-11-0505 November 2015 State of Vermont'S Response to NRC Staff'S Motion to Vacate LBP-15-24 ML16137A5782015-11-0404 November 2015 Petition for Review of Entergy'S Planned Use of the Vermont Yankee Decommissioning - Exhibit 3: Declaration of William Irwin, Sc.D. Chp (April 20, 2015) ML16137A5732015-11-0404 November 2015 Petition for Review of Entergy'S Planned Use of the Vermont Yankee Decommissioning - Exhibit 2: State of Vermont'S PSDAR Comments (March 6, 2015) ML16137A5542015-11-0404 November 2015 Petition of the State of Vermont, the Vermont Yankee Nuclear Power Corporation, and Green Mountain Power Corporation for Review of Entergy Nuclear Operation, Inc.'S Planned Use of the Vermont Yankee Nuclear Decommissioning Trust Fund ML15288A2222015-10-15015 October 2015 State of Vermont'S Response to Entergy'S Motion to File Reply Brief ML15275A4382015-10-0202 October 2015 State of Vermont'S Response to Entergy'S Motion to Withdraw ML15275A4402015-10-0202 October 2015 VT Exhibit 2 ML15275A4392015-10-0202 October 2015 VT Exhibit 1 ML15257A2722015-09-14014 September 2015 Notice of Intent to Participate as a Party ML15219A7122015-08-0707 August 2015 State of Vermont'S Reply in Support of Motion for Leave to File a New Contention and Add Bases and Support to Existing Contentions ML15216A5592015-08-0404 August 2015 NRC Staff Commission Notification of Issuance of EA and Fonsi for Publication in Federal Register ML15212A2812015-07-31031 July 2015 NRC Staff Answer to the State of Vermont Motion for Leave to File New and Amended Contentions ML15212A8252015-07-31031 July 2015 Entergy Answer Opposing State of Vermont New Contention V and Additional Bases for Pending Contentions I, III, and IV ML15188A5272015-07-0707 July 2015 Entergy Answer Opposing Vermont'S Appeal of the Atomic Safety and Licensing Board'S May 18, 2015 Memorandum and Order Denying Petition for Leave to Intervene and Hearing Request ML15188A5332015-07-0707 July 2015 NRC Staff Brief in Opposition to State of Vermont Appeal of LBP-15 18 ML15163A3342015-06-12012 June 2015 the State of Vermont'S Brief in Support of Notice of Appeal of Atomic Safety and Licensing Board'S May 18, 2015 Memorandum and Order Denying Petition for Leave to Intervene and Hearing Request ML15163A3332015-06-12012 June 2015 the State of Vermont'S Notice of Appeal of Atomic Safety and Licensing Board'S May 18, 2015 Memorandum and Order Denying Petition for Leave to Intervene and Hearing Request ML15142A9022015-05-22022 May 2015 State of Vermont'S Reply to NRC Staff and Entergy Answers to Petition for Leave to Intervene and Hearing Request ML15135A4982015-05-15015 May 2015 Entergy Answer Opposing Vermont Petition to Intervene ML15135A5232015-05-15015 May 2015 NRC Staff Answer to State of Vermont Petition for Leave to Intervene and Hearing Request ML15131A3982015-05-11011 May 2015 NRC Staff'S Answer to Vermont'S Notice of Supplemental Authority ML15131A3812015-05-11011 May 2015 Entergy'S Response to State of Vermont Notice of Supplemental Authority ML15126A5702015-05-0606 May 2015 Notice of Appearance for Beth Mizuno on Behalf of NRC Staff ML15126A4352015-05-0606 May 2015 Notice of Appearance for Anita Ghosh on Behalf of NRC Staff ML15126A2202015-05-0606 May 2015 Notice of Appearance for Mitzi a Young on Behalf of NRC Staff ML15097A5372015-04-0707 April 2015 Notice of Appearance Mitzi A. Young 2018-08-13
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION
)
In the Matter of )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-255-LT and and ENTERGY NUCLEAR PALISADES, LLC ) and 72-7-LT (Palisades Nuclear Plant) )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-333-LT and ENTERGY NUCLEAR FITZPATRICK, LLC ) and 72-12-LT (James A. Fitzpatrick Nuclear Power Plant) )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket No. 50-293-LT and ENTERGY NUCLEAR GENERATION COMPANY )
(Pilgrim Nuclear Power Station) )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket No. 50-271-LT and ENTERGY NUCLEAR VERMONT YANKEE, LLC )
(Vermont Yankee Nuclear Power Station) )
)
ENTERGY NUCLEAR OPERATIONS, INC.; ) Docket Nos. 50-003-LT, ENTERGY NUCLEAR INDIAN POINT 2, LLC; and ) 50-247-LT, and 50-286-LT ENTERGY NUCLEAR INDIAN POINT 3, LLC )
(Indian Point Nuclear Generating Unit Nos. 1, 2, and 3) )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-155-LT and ENTERGY NUCLEAR PALISADES, LLC ) and 72-43-LT (Big Rock Point) )
________________________________________________) February 26, 2008 NOTICE OF APPEARANCE OF MARTIN J. ONEILL The undersigned, being an attorney at law in good standing admitted to practice before the courts of the District of Columbia, hereby enters his appearance in the above-captioned matter as counsel on behalf of Entergy Nuclear Operations, Inc. and the other above-identified applicants.
This notice of appearance in submitted in accordance with the requirements of 10 CFR 2.314(b).
Respectfully submitted, Signed (electronically) by
/s/ Martin J. ONeill Martin J. ONeill Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Phone: 202-739-5733 Fax: 202-739-3001 E-mail: martin.oneill@morganlewis.com Dated at Washington, District of Columbia this 26th day of February 2008
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION
)
In the Matter of )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-255- LT and ENTERGY NUCLEAR PALISADES, LLC ) and 72-7-LT (Palisades Nuclear Plant) )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-333-LT and ENTERGY NUCLEAR FITZPATRICK, LLC ) and 72-12-LT (James A. Fitzpatrick Nuclear Power Plant) )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket No. 50-293-LT and ENTERGY NUCLEAR GENERATION COMPANY )
(Pilgrim Nuclear Power Station) )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket No. 50-271-LT and ENTERGY NUCLEAR VERMONT YANKEE, LLC )
(Vermont Yankee Nuclear Power Station) )
)
ENTERGY NUCLEAR OPERATIONS, INC.; ) Docket Nos. 50-003-LT, ENTERGY NUCLEAR INDIAN POINT 2, LLC; and ) 50-247-LT, and 50-286-LT ENTERGY NUCLEAR INDIAN POINT 3, LLC )
(Indian Point Nuclear Generating Unit Nos. 1, 2, and 3) )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-155-LT and ENTERGY NUCLEAR PALISADES, LLC ) and 72-43-LT (Big Rock Point) )
________________________________________________) February 26, 2008 CERTIFICATE OF SERVICE I hereby certify that on February 26, 2008 a copy of Notice of Appearance of John E.
Matthews was filed electronically with the Electronic Information Exchange.
This certificate of service is submitted in accordance with the requirements of 10 CFR 2.305.
Signed (electronically) by
/s/ Martin J. ONeill Martin J. ONeill Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Phone: 202-739-5733 Fax: 202-739-3001 E-mail: martin.oneill@morganlewis.com Dated at Washington, District of Columbia this 26th day of February 2008