|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML20059M1852020-02-28028 February 2020 Commission Notification Re Conforming Amendments ML20058J3132020-02-27027 February 2020 Notification of Emergence from Chapter 11 Bankruptcy ML19336C6142019-12-0202 December 2019 Commission Notification Re Issuance ML19325D4892019-11-21021 November 2019 Notice of Appearance for Jeremy L. Wachutka ML19325D5182019-11-21021 November 2019 Notification of Nsla ML19325D5212019-11-21021 November 2019 Notification of Significant Licensing Action ML15058A4692015-02-27027 February 2015 February 2015 Status Update Letter ML15030A1672015-01-30030 January 2015 January 2015 Status Update Letter ML14357A0032014-12-23023 December 2014 December 2014 Status Update Letter in the Matter of Davis Besse, Unit 1 ML14342A4782014-12-0808 December 2014 Notice of Appearance of Jeremy L. Wachutka on Behalf of the Us Nuclear Regulatory Commission in the Matter of Davis Besse ML14329A8242014-11-25025 November 2014 November 2014 Status Update Letter in the Matter of Davis-Besse, Unit 1 ML14303A1192014-10-30030 October 2014 October 2014 Status Update Letter in the Matter of Davis-Besse License Renewal ML14302A7202014-10-29029 October 2014 Notification of Document Related to the Davis Besse Shield Building ML14241A2462014-08-29029 August 2014 August 2014 Status Update Letter ML14211A0072014-07-30030 July 2014 July 2014 Status Update Letter ML14189A4522014-07-0808 July 2014 Notification of Documents Related to the Davis-Besse Shield Building ML14181A0242014-06-30030 June 2014 June 2014 Status Update Letter, in the Matter of Firstenergy Nuclear Operating Co. (Davis-Besse Nuclear Power Station, Unit 1) ML14150A0042014-05-30030 May 2014 May 2014 Status Update Letter ML14120A0282014-04-30030 April 2014 NRC Staff April 2014 Status Update Letter in the Matter of Davis-Besse, Unit 1 ML14059A0052014-02-28028 February 2014 February 2014 Status Update Letter in the Matter of Davis-Besse, Units 1 License Renewal ML14030A4372014-01-30030 January 2014 NRC Staff January 2014 Status Update Letter in the Matter of Davis-Besse, Unit 1 License Renewal ML13364A0132013-12-30030 December 2013 December 2013 Status Update Letter in the Matter of Davis-Besse Nuclear Power Station, Unit 1 License Renewal ML13331A0062013-11-27027 November 2013 November 2013 Status Update Letter ML13304B4472013-10-31031 October 2013 October 2013 Status Update Letter ML13273A3742013-09-30030 September 2013 September 2013 Status Update Letter ML13242A2542013-08-30030 August 2013 NRC Staff Status Update Letter, August 2013 ML13231A2422013-08-19019 August 2013 Notice of Withdrawal for Lloyd Subin ML13231A2472013-08-19019 August 2013 Notice of Withdrawal for Lloyd Subin on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Davis-Besse, Unit 1 ML13211A2162013-07-30030 July 2013 NRC Staff'S July 2013 Status Update Letter in the Matter of Davis-Besse, Unit 1 ML13182A3482013-07-0101 July 2013 NRC Staff June 2013 Status Update Letter in the Matter of Davis-Besse, Unit 1 ML13165A2472013-06-14014 June 2013 Notice of Appearance of David W. Jenkins ML13165A0712013-06-14014 June 2013 Notice of Appearance of Jeremy L. Wachutka ML13162A7872013-06-11011 June 2013 Notice of Appearance of Lloyd B. Subin on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Davis-Besse, Unit 1 ML13149A0942013-05-29029 May 2013 May 2013 Status Update Letter ML13142A5372013-05-22022 May 2013 Memorandum Referring Davis-Besse Nuclear Power Station, Unit 1 Petition to Intervene and for an Adjudicatory Hearing of FENOC License Amendment Request Docket No. 50-346-LA to the Atomic Safety and Licensing Board ML13120A5452013-04-30030 April 2013 NRC Staff Status Update in the Matter of Firstenergy Nuclear Operating Co. (Davis-Besse Nuclear Power Station, Unit 1) ML13088A0032013-03-29029 March 2013 NRC Staff'S Status Update Letter March 29, 2013 ML13059A8232013-02-28028 February 2013 NRC Staff Status Update Letter ML12325A9682012-11-20020 November 2012 Board Notification of Filing Related to Shield Building Laminar Cracking ML12153A4112012-06-0101 June 2012 Firstenergy Nuclear Operating Company, Davis-Besse, Unit 1, Notification of Filing Related to Proposed Shield Building Cracking Contention ML12138A3612012-05-17017 May 2012 Firstenergy Nuclear Operating Company, Davis-Besse Nuclear Power Station, Unit 1, Notification of Filing Related to Proposed Shield Building Cracking Contention ML12131A0312012-05-10010 May 2012 NRC Staff Transmittal of Inspection Report Regarding Cracks Found in the Shield Building for Davis-Besse, Unit 1 ML12097A2162012-04-0505 April 2012 Firstenergy Notification of Filing Related to Proposed Shield Building Cracking Contention ML12060A1912012-02-29029 February 2012 Notification Regarding Proposed Contention 5 ML12025A0072012-01-25025 January 2012 Schedule Update Letter to the Board ML12024A0242012-01-24024 January 2012 Notice of Withdrawal of Richard S. Harper in the Matter of Davis-Besse, Unit 1 License Renewal ML12012A1832012-01-12012 January 2012 Notice of Appearance from Catherine E. Kanatas for Nrc/Ogc Office ML12006A2192012-01-0606 January 2012 Notice of Appearance of Timothy P. Matthews on Behalf of Firstenergy Nuclear Operating Company in the Matter of Davis-Besse, Unit 1 ML11319A1592011-11-15015 November 2011 NRC Staff Projections for the Draft Supplemental Environmental Impact Statement and Final Supplemental Environmental Impact Statement in the Matter of First Energy Nuclear Operating Co. (Davis-Besse Nuclear Power Station, Unit 1) ML11314A1942011-11-10010 November 2011 Staff Letter to Licensing Board Correcting Caption 2020-02-28
[Table view] Category:Legal-Notice of Appearance
MONTHYEARML1105303302011-02-22022 February 2011 Notice of Appearance of Counsel (Terry J. Lodge) for Citizens Environmental Alliance of Southwestern Ontario, Don'T Waste Michigan, and Green Party of Ohio ML0926500992009-09-21021 September 2009 Geisen - Notice of Appearance for Marcia Simon ML0415501902004-04-23023 April 2004 Notice of Appearance of Counsel for Individual Petitioners ML0412705092004-04-23023 April 2004 Notice of Appearance of Steven P. Frantz on Behalf of Firstenergy Nuclear Operating Company ML0415501762004-04-22022 April 2004 Notice of Appearance of Counsel for Individual Petitioners ML0411306272004-04-22022 April 2004 Davis-Besse (Firstenergy) - Notice of Appearance for Lisa B. Clark on Behalf of the NRC Staff 2011-02-22
[Table view] |
Text
February 22, 2011 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Board In the Matter of: ) Docket No. 50-346 FirstEnergy Nuclear Operating Company )
Davis-Besse Nuclear Power Station, Unit 1 )
(Regarding the Renewal of Facility )
Operating License NPF-003 for a 20-Year Period) )
)
NOTICE OF APPEARANCE OF COUNSEL FOR CITIZENS ENVIRONMENTAL ALLIANCE OF SOUTHWESTERN ONTARIO, DONT WASTE MICHIGAN, AND GREEN PARTY OF OHIO Notice is hereby given of the appearance of Terry J. Lodge, Esq. as attorney of record for Citizens Environment Alliance of Southwestern Ontario, Dont Waste Michigan, and the Green Party of Ohio, Petitioners in this matter. Counsel represents that he is a member of the bar of the Supreme Court of Ohio and his other particulars follow:
Terry J. Lodge (Ohio Bar #0029271) 316 N. Michigan St., Suite 520 Toledo, OH 43604-5627 (419) 255-7552 (419) 255-8582 fax tjlodge50@yahoo.com
/s/ Terry J. Lodge Terry J. Lodge Counsel for Citizens Environmental Alliance of Southwestern Ontario, Dont Waste Michigan and Green Party of Ohio February 22, 2011
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Board In the Matter of: ) Docket No. 50-346 FirstEnergy Nuclear Operating Company )
Davis-Besse Nuclear Power Station, Unit 1 )
(Regarding the Renewal of Facility )
Operating License NPF-003 for a 20-Year Period) )
)
CERTIFICATE OF SERVICE I hereby certify that a copy of the foregoing NOTICE OF APPEARANCE OF COUN-SEL FOR CITIZENS ENVIRONMENTAL ALLIANCE OF SOUTHWESTERN ONTARIO, DONT WASTE MICHIGAN, AND GREEN PARTY OF OHIO was sent by me to the fol-lowing persons via electronic deposit filing with the Commissions EIE system this 22nd day of February, 2011:
Administrative Judge U.S. Nuclear Regulatory Commission William J. Froehlich, Chair Rulemakings and Adjudications Staff Atomic Safety and Licensing Board Panel Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission E-mail: hearingdocket@nrc.gov Washington, DC 20555-0001 E-mail: wjf1@nrc.gov Office of the General Counsel U.S. Nuclear Regulatory Commission Administrative Judge Mail Stop O-15D21 Dr. William E. Kastenberg Washington, DC 20555-0001 Atomic Safety and Licensing Board Panel Brian G. Harris U.S. Nuclear Regulatory Commission Megan Wright Washington, DC 20555-0001 Emily L. Monteith E-mail: wek1@nrc.gov E-mail: Brian.Harris@nrc.gov; Megan.Wright@nrc.gov; Office of the Secretary Emily.Monteith@nrc.gov
Office of Commission Appellate Stephen J. Burdick Adjudication Morgan, Lewis & Bockius LLP U.S. Nuclear Regulatory Commission 1111 Pennsylvania Avenue, N.W.
Mail Stop: O-16C1 Washington, D.C. 20004 Washington, DC 20555-0001 Phone: 202-739-5059 E-mail: ocaamail@nrc.gov Fax: 202-739-3001 E-mail: sburdick@morganlewis.com Michael Keegan Dont Waste Michigan Kevin Kamps 811 Harrison Street Radioactive Waste Watchdog Monroe, MI 48161 Beyond Nuclear E-mail: mkeeganj@comcast.net 6930 Carroll Avenue, Suite 400 Takoma Park, MD 20912 Tel. 301.270.2209 ext. 1 Email: kevin@beyondnuclear.org Respectfully submitted,
/s/ Terry J. Lodge Terry J. Lodge, Esq. (OH #0029271) 316 N. Michigan St., Ste. 520 Toledo, OH 43604-5627 (419) 255-7552 Fax 255-8582 tjlodge50@yahoo.com