ML20138A833

From kanterella
Jump to navigation Jump to search

Notice of Appearance in Proceeding.Certificate of Svc Encl
ML20138A833
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 03/17/1986
From: Silberg J
SHAW, PITTMAN, POTTS & TROWBRIDGE, TOLEDO EDISON CO.
To:
References
CON-#186-436 ML, TAC-60875, NUDOCS 8603200129
Download: ML20138A833 (3)


Text

[A

'; kt .

UNITED STATE OF AMERICA OgMETED p NUCLEAR REGULATORY COMMISSION 16 SR 18 P1 :42

-- Before the Administrative'Juc ge GFFICE OF kJ! Aa f In the Matter of _) 00CKETg' D4'!!U

) Docket No. 50-346-ML TOLEDO EDISON COMPANY, ET AL. )

)

(Davis-Besse Nuclear Power )

Station, Unit No. 1) )

NOTICE OF APPEARANCE The undersigned, being an attorney at law in good standing admitted to practice before the courts of the District of Columbia and the State of New Jersey, hereby enters his appear-ance on behalf of The Toledo Edison Company in proceedings de-scribed in the Nuclear Regulatory Commission's Order dated February 20, 1986.

Respectfully Submitted,

.% / r Jy E: . Silberg H , EITTMAN, POTTS & TROWBRIDGE 1800 M Street, N. W.

Washington, D. C. 20036 (202) 822-1063 Counsel for The Toledo Edison Company Dated: March 17, 1986 060317 Dbff050003PD 6

)SO &

e i

d D00KETED USNRC UNITED STATE OF AMERICA NUCLEAR REGULATORY COMMISS g gpjg pj 42 Before the Administrative J48@e? Of n' 14"

  • uvuntTING A %A%f-BRANCH In the Matter of )

) Docket No. 50-346-ML TOLEDO EDISON COMPANY, ET AL. )

)

(Davis-Besse Nuclear Power )

Station, Unit No. 1) )

CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing NOTICE OF APPEARANCE were served by deposit in the United States Mail, first class, postage prepaid, this 17th day of March, 1986, to all those on the attached Service List.

_Ak 'c Jay E. Silberg DATED: March 17, 1986

y.

i k

UNITED STATE OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Administrative Judge In the Matter of )

) Docket No. 50-346-ML TOLEDO EDISON COMPANY, ET AL. )

)

(Davis-Besse Nuclear Power )

Station, Unit No. 1) )

SERVICE LIST HDlen F. Hoyt, Esquire Charles A. Barth, Esquire Administrative Judge Office of the Executive Legal Atomic Safety and Licensing Board Director U. S. Nuclear Regulatory Commission U. S. Nuclear Regulatory Commission Wnshington, D. C. 20555 Washington, D. C. 20555 Mr. Robert Stickle Terry J. Lodge, Esquire Chairman 618 North Michigan Street Greater Cleveland Boating Association Suite 105 1840 Eldon Drive Toledo, Ohio 43624 Wickliffe, Ohio 44092 Patrick R. Rocco, Esquire The Honorable Donald E. Krueger Director of Law Mayor City of Euclid, ohio City of Mentor, Ohio 585 East 222nd Street 8500 Civic Center Boulevard Euclid, Ohio 44123 Mentor, Ohio 44060 Mr. Robert M. Quillin Susan L. Hiatt Radiological Health Program Dir. Ohio Citizens for Responsible Energy Ohio Dept. of Public Health 8275 Munson Road Post Office Box 118 Mentor, Ohio 44060 Columbus, Ohio 43216 Mr. Clinton Warns, President Mr. Arnold Gleisser Consumers League of Ohio Save Our State From Radioactive Waste 1365 Ontario Street, Rm 317 5005 South Barton Road Cleveland, Ohio 44114 Lyndhurst, Ohio 44124 The Honorable Fred N. Carmen Mr. Thomas Hasset Mayor President of Council

. Village of Mayfield City of Ashtabula t 6621 Wilson Mills Road 4400 Main Avenue Mayfield Village, Ohio 44143 Ashtabula, Ohio 44004 1

Docket & Service Section Office of the Secretary U. S. Nuclear Regulatory Commission Washington, D. C. 20555 l

l

_-- - --. __ . . _ . . _ _ _ . ,