|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML20318A3762020-11-13013 November 2020 Letter to ASLB Re Proprietary Review of LBP-20-12 ML20279A4882020-10-0505 October 2020 Certificate of Service ML20272A2752020-09-28028 September 2020 Attachment 1 to Nextera'S Answer Opposing C-10's Motion for Leave to File a Reply and Motion for Leave to File INT053 (Curran E-mail) ML20272A2762020-09-28028 September 2020 Attachment 2 to Nextera'S Answer Opposing C-10's Motion for Leave to File a Reply and Motion for Leave to File INT053 (NextEra Affidavit) ML20010D3722020-01-10010 January 2020 Certificate of Service of Exhibit NRC091 and NRC Staff Updated Exhibit List ML20013E1342020-01-10010 January 2020 Certificate of Service for NER077 and NER005-R4 ML20003E7622020-01-0303 January 2020 Cover Letter - Seabrook License Amendment Proceeding, Docket No. 50-443 LAR ML19354C4462019-12-20020 December 2019 Cover Letter ML19354C4502019-12-20020 December 2019 Certificate of Service ML19354C4512019-12-20020 December 2019 Revised Exhibit List ML19353D4142019-12-19019 December 2019 Cover Letter Submitting Supplemental Testimony by Victor E. Saouma, Ph.D, Revised Exhibit List, C-10 Response to NextEra Motion ML19353D4172019-12-19019 December 2019 Appendix a: NextEra Energy Seabrook, LLC, Docket No. 50-443-LA-2 September 2019 Evidentiary Hearing Exhibits Revised September 18, 2019 ML19353D4222019-12-19019 December 2019 Certificate of Service ML19351F1352019-12-17017 December 2019 NextEra Energy Seabrook Llc'S Errata to Responsive Findings of Fact and Conclusions of Law ML19351F1362019-12-17017 December 2019 NextEra Energy Seabrook Llc'S Corrected Responsive Findings of Fact and Conclusions of Law ML19340A8542019-12-0606 December 2019 Notice of Withdrawal for Jennifer E. Scro ML19339H1352019-12-0505 December 2019 Letter to C-10 Re Mineralogical Data ML19304B3502019-10-31031 October 2019 Letter to ASLB Re Seabrook License Amendment Proceeding ML19301C9082019-10-28028 October 2019 Letter to ASLB, License Amendment Proceeding Re Two Proposed Exhibits: INT049 and INT050 ML19291C4412019-10-18018 October 2019 Joint Motion to Correct the Transcript for the Evidentiary Hearing Held September 24-27, 2019 ML19291C4422019-10-18018 October 2019 Attachment 1 - NON-PROPRIETARY Corrections ML19267A3962019-09-24024 September 2019 Non-Disclosure Affidavit for Brian S. Bonilla ML19266A6552019-09-23023 September 2019 Non-Disclosure Affidavit of William L. Parks ML19266A6412019-09-23023 September 2019 Non-Disclosure Affidavit of Christine Thomas ML19266A6422019-09-23023 September 2019 Non-Disclosure Affidavit of Christopher W. Bagley ML19266A6432019-09-23023 September 2019 Non-Disclosure Affidavit of Debbie Hendell ML19266A6452019-09-23023 September 2019 Non-Disclosure Affidavit of Edward J. Carley ML19266A6462019-09-23023 September 2019 Non-Disclosure Affidavit of Glenn Bell ML19266A6472019-09-23023 September 2019 Non-Disclosure Affidavit of Jaclyn Hulbert ML19266A6502019-09-23023 September 2019 Non-Disclosure Affidavit of Lindsay Robertson ML19265A0202019-09-22022 September 2019 Certificate of Service ML19265A0092019-09-22022 September 2019 Revised Appendix a September 2019 Evidentiary Hearing Exhibits List ML19265A0082019-09-22022 September 2019 Letter to ASLB Regarding Seabrook License Amendment Proceeding ML19265A0012019-09-22022 September 2019 Cover Letter Re NER076 (NextEra Response to INT030) ML19263D3632019-09-20020 September 2019 NRC Staff Revised Exhibit List for Seabrook September 2019 Evidentiary Hearing Exhibits ML19266A6492019-09-20020 September 2019 Non-Disclosure Affidavit of Kenneth Browne ML19262F1262019-09-19019 September 2019 NextEra Cover Letter Re Exhibits NER050 to NER075 ML19261A7592019-09-18018 September 2019 Staff Revised Testimony Cover Letter ML19266A6512019-09-16016 September 2019 Non-Disclosure Affidavit of Matthew Sherman ML19266A6522019-09-16016 September 2019 Non-Disclosure Affidavit of Michael K. Collins ML19266A6532019-09-16016 September 2019 Non-Disclosure Affidavit of Oguzhan Bayrak ML19266A6542019-09-16016 September 2019 Non-Disclosure Affidavit of Said Bolourchi ML19266A6482019-09-16016 September 2019 Non-Disclosure Affidavit of John W. Simons ML19254F1612019-09-11011 September 2019 Certificate of Service for Exhibits INT031 and INT032, Revised Exhibit List ML19235A3192019-08-23023 August 2019 Certificate of Service ML19197A2022019-07-16016 July 2019 RE-FILED Letter from Diane Curran to Annette L. Vietti-Cook Re Non-Disclosure Affidavit of Natalie H. Treat ML19197A1952019-07-16016 July 2019 Letter from Diane Curran to Annette Vietti-Cook Attaching Non-disclosure Affidavit of Natalie H. Treat ML19161A3732019-06-10010 June 2019 Certificate of Service ML19143A1332019-05-23023 May 2019 Joint Supplemental Information Regarding Plant Tour ML19129A3572019-05-0909 May 2019 Joint Proposal Regarding Plant Tour 2020-09-28
[Table view] Category:Legal-Notice of Appearance
MONTHYEARML11234A4132011-08-22022 August 2011 Notice of Appearance of James M. Petro, Jr. on Behalf of NextEra Energy Seabrook, LLC in the the Matter of Seabrook Station, Unit 1 Combined License Application ML11224A2682011-08-12012 August 2011 Notice of Appearance of Richard S. Harper on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station, Unit 1 ML1112903322011-05-0909 May 2011 Notice of Withdrawal of Emily L. Monteith on Behalf of the U.S. Nuclear Regulatory Commission ML1112501342011-05-0505 May 2011 Notice of Withdrawal of Megan Wright on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station, Unit 1 ML1107606892011-03-17017 March 2011 Notice of Withdrawal of Antonio Fernandez on Behalf of NextEra Energy Seabrook, LLC ML1107406612011-03-15015 March 2011 Notice of Appearance of David R. Lewis on Behalf of NextEra Energy Seabrook, LLC ML1106805362011-03-0909 March 2011 Notice of Appearance of Matthew Brock on Behalf of the Commonwealth of Massachusetts in the Matter of Seabrook Station Operating License Renewal ML1101406032011-01-14014 January 2011 Notice of Withdrawal Catherine E. Kanatas on Behalf of NRC in the Matter of Seabrook Station, Unit 1 ML1031905282010-11-15015 November 2010 Notices of Appearance of Antonio Fernandez, Mitchell S. Ross, and Steven C. Hamrick on Behalf of the Applicant, NextEra Energy Seabrook, LLC ML1031605262010-11-12012 November 2010 Notice of Appearance of Megan Wright on Behalf of the U.S. Nuclear Regulatory Commission ML1031401882010-11-10010 November 2010 Notice of Appearance of Emily L. Monteith on Behalf of the U.S. Nuclear Regulatory Commission ML1031206872010-11-0808 November 2010 Notice of Appearance of Maxwell C. Smith on Behalf of the U.S. Nuclear Regulatory Commission ML1029302692010-10-20020 October 2010 2010/10/20-Notice of Appearance for Doug Bogen, Seacoast Anti-Pollution League ML1029302742010-10-20020 October 2010 Notice of Appearance for Paul Gunter, Beyond Nuclear ML1029305472010-10-20020 October 2010 Notice of Appearance for Doug Bogen, Seacoast Anti-Pollution League ML1029302682010-10-19019 October 2010 Notice of Appearance for Kurt Ehrenberg, New Hampshire Sierra Club ML1025906782010-09-16016 September 2010 2010/09/16-Notice of Appearance of Catherine E. Kanatas on Behalf of the U.S. Nuclear Regulatory Commission ML1025810062010-09-15015 September 2010 2010/09/15-Notice of Appearance of Peter Roth on Behalf of the State of New Hampshire ML1025809792010-09-15015 September 2010 2010/09/15-Notice of Appearance of K. Allen Brooks on Behalf of the State of New Hampshire ML1025809452010-09-15015 September 2010 2010/09/15-Notice of Appearance of Michael A. Delaney on Behalf of the State of New Hampshire ML1025803852010-09-14014 September 2010 2010/09/15-Notice of Appearance for Paul Gunter, Beyond Nuclear ML1025718012010-09-14014 September 2010 2010/09/14-Notice of Appearance of Mary Baty Spencer on Behalf of the U.S. Nuclear Regulatory Commission ML1025306772010-09-10010 September 2010 2010/09/10-Notice of Appearance of Steven Hamrick, as Counsel on Behalf of Applicant NextEra Energy Seabrook, LLC ML0825906452008-09-15015 September 2008 Notice of Appearance of Jessica A. Bielecki as Counsel for the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station Unit 1 License Amendment ML0825906442008-09-15015 September 2008 Notice of Appearance of Lloyd B. Subin as Counsel for the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station Unit 1 License Amendment ML0617700302006-06-16016 June 2006 Notice of Appearance of Mitchell S. Ross on Behalf of Florida Power & Light Company, FPL Energy Seabrook, LLC, and FPL Energy Duane Arnold, LLC 2011-08-22
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of )
)
NEXTERA ENERGY SEABROOK, LLC ) Docket No. 50-443
)
(Seabrook Station, Unit 1) ) ASLBP No. 10-906-02-LR-BD01
)
NOTICE OF WITHDRAWAL Notice is hereby given that the undersigned counsel withdraws her appearance in the captioned proceeding, effective January 14, 2011. All mail and service lists in this proceeding should be amended appropriately.
Respectfully submitted,
/Signed (electronically) by/
Catherine E. Kanatas Counsel for NRC Staff U.S. Nuclear Regulatory Commission Office of the General Counsel Mail Stop - O-15D21 Washington, DC 20555 Telephone: (301) 415-2321 E-mail: catherine.kanatas@nrc.gov Dated at Rockville, Maryland this 14th day of January 2011
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of )
)
NEXTERA ENERGY SEABROOK, LLC ) Docket No. 50-443
)
(Seabrook Station, Unit 1) ) ASLBP No. 10-906-02-LR-BD01
)
CERTIFICATE OF SERVICE I hereby certify that copies of the NOTICE OF WITHDRAWAL for Catherine E. Kanatas in the above-captioned proceeding have been served on the following by Electronic Information Exchange this 14th day of January, 2011.
Paul S. Ryerson, Chair Office of Commission Appellate Atomic Safety and Licensing Board Panel Adjudication Mail Stop: T-3F23 Mail Stop: O-16G4 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 E-mail: psr1@nrc.gov E-mail: OCAAmail.resource@nrc.gov Michael F. Kennedy, Administrative Judge Office of the Secretary Atomic Safety and Licensing Board Panel Attn: Rulemakings and Adjudications Staff Mail Stop: T-3F23 Mail Stop: O-16G4 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 E-mail: michael.kennedy@nrc.gov E-mail: hearingdocket@nrc.gov Richard E. Wardwell, Administrative Judge Anthony C. Eitreim, Chief Counsel Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 E-mail: richard.wardwell@nrc.gov E-mail: ace1@nrc.gov
Hillary Cain, Law Clerk Peter Roth, Esq.
Atomic Safety and Licensing Board Panel K. Allen Brooks Mail Stop: T-3F23 Michael A. Delaney U.S. Nuclear Regulatory Commission Office of the Attorney General Washington, DC 20555-0001 33 Capitol Street E-mail: hillary.cain@nrc.gov Concord, NH 03301 E-mail: peter.roth@doj.nh.gov E-mail: k.allen.brooks@doj.nh.gov E-mail: Michael.a.delaney@doj.nh.gov Steven Hamrick, Esq. William Blair, Esq.
NextEra Energy Seabrook, LLC Mitchell Ross, Esq.
801 Pennsylvania Ave NW Suite 220 Antonio Fernandez, Esq.
Washington, DC 20004 NextEra Energy Seabrook, LLC E-mail: Steven.hamrick@fpl.com 700 Universe Boulevard Juno Beach, FL 33408 E-mail: william.blair@fpl.com E-mail: mitch.ross@fpl.com E-mail: antonio.fernandez@fpl.com Paul Gunter Kurt Ehrenberg Beyond Nuclear New Hampshire Sierra Club 6930 Carroll Avenue, Suite 400 40 N. Main Street Takoma Park, MD 20912 Concord, NH 03870 E-mail: paul@beyondnuclear.com E-mail: kurt.ehrenberg@sierraclub.org Matthew Brock, Assistant Attorney General Doug Bogen Office of the Attorney General Seacoast Anti-Pollution League State of Massachusetts P.O. Box 1136 One Ashburton Place Portsmouth, NH 03802 Boston, MA 02108 E-mail: dbogen@metrocast.net E-mail: matthew.brock@state.ma.us Raymond Shadis Friends of the Coast/ New England Coalition Post Office Box 98 Edgecomb, ME 04556 E-mail: shadis@prexar.com
/Signed (electronically) by/
Catherine E. Kanatas Counsel for NRC Staff U.S. Nuclear Regulatory Commission Office of the General Counsel Mail Stop - O-15D21 Washington, DC 20555 Telephone: (301) 415-2321 E-mail: catherine.kanatas@nrc.gov Date of signature: January 14, 2011