ML20083F107
| ML20083F107 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse, Perry |
| Issue date: | 09/26/1991 |
| From: | Bentine J CHESTER, HOFFMAN, WILLCOX & SAXBE |
| To: | |
| References | |
| CON-#491-12255 A, NUDOCS 9110040071 | |
| Download: ML20083F107 (6) | |
Text
- -_ __ _ - --- _ __-___--__
.h jg9f nP UNITED STATES OF AMERICA 91 SEP 30 A 7 :<l5 i NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD n[ a,
]
. g.
In the Matter.of
)
)
OHIO EDISON. COMPANY
)
'(Perry. Nuclear Power Plant,
)
Unit 1).and.
)
Docket Nos. 50-346A
)
50-440A CLEVELAND-ELECTRIC-
)
. ILLUMINATING COMPANY, et al.
)
)
(Perry Nuclear Power Plant,
)
Denial of Applications Unit.1,.and Davis-Besse
-)
For OL Amendments to Nuclear Power Station,
)
Suspend Antitrust License Unit-1)
)-
Conditions i
NOTICE OF APPEARANCE Notice is given that I hereby enter my appearance in the above-captioned proceeding.
The following information is provided pursuant to 10 C.F.R. 5.2.713(b):
Name:
John Bentine' Address:
Chester, Hoffman, Willcox-& Saxbe 17 S.
High Street Columbus,' Ohio 43215 l=
. Telephone:
(614) 221-4000-Admission:
Supreme Court'of Ohio-
-U.S.
District CourtEfor the Southern-District of Ohio Ohio Bar' w'.-
9110040071 910926 3
PDR ADDCK 05000346 M
....2..
-2 Name and address of Party-Intervenor:
American Municipal Power-Ohio, Inc.
601 Dempsey Road P.O.
Box 549 Weste rville, Ohio 43081 Respect ully submitted, ul b~2
[h/W hn Bentine CHESTER, HOFFMAN, WILLCOX & SAXBEx 17 S.
High Street Columbus, Ohio 43215 (614) 221-4000 Dated at Washington, D.C.
thia 26th day of September, 1991.
1 H:
It l l UNITED STATES OF AMFRICA 91 SEP 30 A / 4n NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BqARQ,.r,
't In the Matter of
)
)
OHIO EDISON COMPANY
)
)
(Perry Nuclear Power Plant,
)
Unit 1) and
)
Docket Nos. 50-346A
)
50-440A CLEVELAND ELECTRIC
)
ILLUMINATING COMPANY, et al.
)
)
(Perry Nuclear Power Plant,
)
Denial of Applications I
Unit 1, and Davis-Besse
)
For OL Amendments to Nuclear Power Station,
)
Suspend Antitrust License Unit 1)
)
Conditions NOTICE OF APPEARANCE Notice is given that I hereby enter my appearance in the above-captioned proceeding.
The following information is provided pursuant to 10 C.F.R. 5 2.713(b):
Name:
David R.
Straus Address:
Spiegel & McDiarmid 1350 New York Avenue, N.W.-
Suite 1100 Washington, D.C.
20005-4798 Telephone:
(202) 879-4000 Admission:
Supreme Court of the United States United States Court of Appeals for the District of Columbia and other circuits United States District Court for the District of Columbia Court of Appeals for the District of Columbia District of Columbia Bar Cb7
<3 19
.- -~. -..
... - rt:!;
, - 9f f' L i
Name and address of Party-Intervenor:
'91 SEP 30 A7 :42 -
American Municipal Power-Ohio, Inc..
,, ;.; / " '. ; '
' ' T.""s.'.
601 Dempsey Road
.'9' P.C.
Box 549 Westerville, Ohio 43081 Respectfully submitted, vid R. Straus SPIEGEL & McDIARMID 1350 New York Avenue, N.W.
Suite 1100 Washington, D.C-,
20005-4798 (202)'879-4000 Dated at Washington, D.C.
this 26th day of September, 1991.
'l i
ry-
-+
\\.
1 I
t N, i UNITED STATES OF AMERICA NUCLEAR REGULATO9Y COMMISSION
.g gg BEFORE Tl[E ATOMIC SAFETY V4y LICENSIEG BnARD.,
In the Matter of
)
OHIO EDISON COMPM4Y
)
)
(Perry Nuclear Power Plant,
)
Unit 1) and
)
Docket Hos. 50-346A
)
50-440A CLEVELAND ELECTRIC
)
ILLlTdINATING COMPANY, g.t_A L
)
)
(Perry Nuclear Power Plant,
)
Denial of Applications Unit 1, and Davis-Besse
)
To Suspend Art itrust Nuclear Power Station,
)
Li:ense Conditions Unit 1)
)
CERTIFICATE OF SERVICE I hereby certify that on this 26th day of September, 1991, copies of the foregoing Notices cf Appearance were served upon esch of the following by first-class mail:
Marshall E. Miller, Esq.
G.
Paul Bollwerk, III Chairman Administrative Judge 1920 South Creek Boulevard Atomic Safety and Licensing Spruce Creek Fly-In Board Daytona Beach, FL 32124 U.S.
Nuclear Regulatory Comm.
Washington, D.C.
20555 Charros Dechhoefer, Esq.
Administrative Judge Joseph Rutberg, ELg.
Atomic Safety and Licensing Sherwin E. Turk, Esy-Board Office of the General Counsel U.S.
Nuclear Regulatory Comm.
U.S.
Nuclear Regulatory Comm.
Washington, D.C.
20555 Washington, D.C.
20555
l c
Mark C.
Schechter, Esq.
Janet Urban, Esq.
Aratitrust Division Department of Justice Judiciary Center Building 555 Fourth Street, N.W.
Washington, D.C.
20001 James P.
Murphy, Esq.
Squire, Sandero & Dempsey 1201 Pennsylvania Avenue, N.W.
P.O.
Box 407 Washington, D.C.
20044 D. Biard MacGuineas, Esq.
Volpe, Bookey and Lyons 918 Sixteenth Street, N.W.
Washington, D.C.
20006 Craig S. Miller June W. Weiner William M.
Ondrey Gruber City Hall, Room 106 601 Lakeside Avenue Cleveland, Oh.
44115 Reuben Goldberg, Esq.
Channing D.
Strother, Jr., Esq.
Goldberg, Fieldman & Lotham 1100 Fitteenth Street, N.W.
Washington, D.C.
20005 Gerald Charnoff, Esq.
Shaw, Pittman, Fotts &
Trewbridge 2300 N Street, N.W.
Washington, D.C.
20037 Philip N. Overholt U.S.
Department of Energy NE-44 Wachunjton, D.C.
20585
(
Mrso David R.
Straus Spiegel & McDiarmid 1350 New York Avenue, N.W.
Suite 1100 Washington, D.C.
20005-4798
--