|
---|
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] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION
)
In the Matter of: )
) Docket No. 50-271-LT-2 ENTERGY NUCLEAR VERMONT YANKEE, )
LLC, ENTERGY NUCLEAR OPERATIONS, INC. )
and NORTHSTAR NUCLEAR ) July 10, 2017 DECOMMISSIONING COMPANY, LLC )
)
(Vermont Yankee Nuclear Power Station) )
NOTICE OF APPEARANCE OF GREGORY G. DiCARLO Notice is hereby given that the undersigned attorney enters an appearance in the above-captioned matter. In accordance with 10 C.F.R. § 2.314(b), the following information is provided:
Name: Gregory G. DiCarlo, Esq.
Address: NorthStar Group Services, Inc.
35 Corporate Drive, Suite 1155 Trumbull, CT 06611 E-Mail: GDiCarlo@NorthStar.com Telephone: (203) 222-0584 x3051 Facsimile: (203) 222-0574 Admissions: State of New York; State of Connecticut Name of Party: NorthStar Nuclear Decommissioning Company, LLC Respectfully submitted, Executed in accord with 10 C.F.R. § 2.304(d)
Gregory G. DiCarlo, Esq.
NorthStar Group Services, Inc.
35 Corporate Drive, Suite 1155 Trumbull, CT 06611 Phone: 203-222-0584 x3051 Fax: 203-222-0574 E-mail: GDiCarlo@NorthStar.com Dated in Washington, D.C.
this 10th day of July 2017
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION
)
In the Matter of: )
) Docket No. 50-271-LT-2 ENTERGY NUCLEAR VERMONT YANKEE, )
LLC, ENTERGY NUCLEAR OPERATIONS, INC. )
and NORTHSTAR NUCLEAR ) July 10, 2017 DECOMMISSIONING COMPANY, LLC )
)
(Vermont Yankee Nuclear Power Station) )
NOTICE OF APPEARANCE OF JOHN E. MATTHEWS Notice is hereby given that the undersigned attorney enters an appearance in the above-captioned matter. In accordance with 10 C.F.R. § 2.314(b), the following information is provided:
Name: John E. Matthews, Esq.
Address: Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, N.W.
Washington, D.C. 20004 E-Mail: john.matthews@morganlewis.com Telephone: (202) 739-5524 Facsimile: (202) 739-3001 Admissions: District of Columbia; State of Texas Name of Party: NorthStar Nuclear Decommissioning Company, LLC Respectfully submitted, Executed in accord with 10 C.F.R. § 2.304(d)
John E. Matthews, Esq.
Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, N.W.
Washington, D.C. 20004 Phone: (202) 739-5524 Fax: (202) 739-3001 E-mail: john.matthews@morganlewis.com Dated in Washington, DC this 10th day of July 2017
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION
)
In the Matter of: )
) Docket No. 50-271-LT-2 ENTERGY NUCLEAR VERMONT YANKEE, )
LLC, ENTERGY NUCLEAR OPERATIONS, INC. )
and NORTHSTAR NUCLEAR ) July 10, 2017 DECOMMISSIONING COMPANY, LLC )
)
(Vermont Yankee Nuclear Power Station) )
NOTICE OF APPEARANCE OF MARTIN J. ONEILL Notice is hereby given that the undersigned attorney enters an appearance in the above-captioned matter. In accordance with 10 C.F.R. § 2.314(b), the following information is provided:
Name: Martin J. ONeill, Esq.
Address: Morgan, Lewis & Bockius LLP 1000 Louisiana Street, Suite 4000 Houston, TX 77002-5005 E-Mail: martin.oneill@morganlewis.com Telephone: (713) 890-5710 Facsimile: (713) 890-5001 Admissions: District of Columbia; State of Texas Name of Party: NorthStar Nuclear Decommissioning Company, LLC Respectfully submitted, Executed in accord with 10 C.F.R. § 2.304(d)
Martin J. ONeill, Esq.
Morgan, Lewis & Bockius LLP 1000 Louisiana Street, Suite 4000 Houston, TX 77002-5005 Phone: (202) 739-5059 Fax: (202) 739-5001 E-mail: martin.oneill@morganlewis.com Dated in Houston, TX this 10th day of July 2017
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION
)
In the Matter of: )
) Docket No. 50-271-LT-2 ENTERGY NUCLEAR VERMONT YANKEE, )
LLC, ENTERGY NUCLEAR OPERATIONS, INC. )
and NORTHSTAR NUCLEAR ) July 10, 2017 DECOMMISSIONING COMPANY, LLC )
)
(Vermont Yankee Nuclear Power Station) )
CERTIFICATE OF SERVICE Pursuant to 10 C.F.R. § 2.305, I certify that copies of the foregoing Notices of Appearance of Gregory G. DiCarlo, John E. Matthews, and Martin J. ONeill were served upon the Electronic Information Exchange (the NRCs E-Filing System), in the above-captioned proceeding.
Signed (electronically) by Martin J. ONeill Martin J. ONeill, Esq.
Morgan, Lewis & Bockius LLP 1000 Louisiana Street, Suite 4000 Houston, TX 77002-5005 Phone: (713) 890-5710 Fax: (713) 890-5001 E-mail: martin.oneill@morganlewis.com