Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20197F563 | 6 June 1988 | Receipt of C Kline,T Burling,R Bimber & R O'Connell Petition,On Behalf of Concerned Citizens of Lake County, Citizens of Geauga County & Concerned Citizens of Ashtabula County,For Director'S Decision Under 10CFR2.206 | |
ML20214P987 | 18 September 1986 | Notice of Change of Address for Shaw,Pittman,Potts & Trowbridge.Certificate of Svc Encl | |
ML20205F289 | 15 August 1986 | Response Recommending Denial of Sunflower Alliance,Inc 860808 Notice of Appeal from Aslab 860725 Decision ALAB-841 Re Emergency Planning.Certificate of Svc Encl | |
ML20153G333 | 25 February 1986 | Notice of Appearance in Proceeding.Certificate of Svc & Svc List Encl | |
ML20141F608 | 6 January 1986 | Notice & Offer of Withdrawal of Proposed Contentions Re Single Loop Operation of Facility at 70% Rated Thermal Power.Certificate of Svc Encl | |
ML20138R242 | 27 December 1985 | Notice of Withdrawal of Appearance in Proceeding.Certificate of Svc Encl | |
ML20137D644 | 25 November 1985 | Notice of 851219 Oral Argument in Bethesda,Md Re Pending Appeals of Ocre & Sunflower Alliance from Board 850903 Concluding Partial Initial Decision on Emergency Planning. Served on 851126 | |
ML20135H862 | 19 September 1985 | Notice of Appeal of ASLB Decisions LBP-83-35 & LBP-85-33 Re Memorandums & Orders Concerning Motions to Reopen Record & Appointment of ASLB Witness & ASLB Decision LBP-84-40. Certificate of Svc Encl | Turbine Missile |
ML20135G102 | 16 September 1985 | Notice of Aslab Reconstitution.As Rosenthal,Chairman & WR Johnson & Ha Wilber,Members.Served on 850917 | |
ML20113F296 | 22 January 1985 | Notice of Appearance in Proceeding.Certificate of Svc Encl | |
ML20112J851 | 14 January 1985 | Notice of Appearance in Proceeding.Certificate of Svc Encl | |
ML20080E746 | 9 September 1983 | Notice of Change of Address of Counsel Effective 830915. Certificate of Svc Encl.Related Correspondence | |
ML20084N476 | 31 May 1983 | Notice of Change of Counsel Address.Certificate of Svc Encl | |
ML20070F163 | 14 December 1982 | Notice of Appearance in Proceeding.Certificate of Svc Encl | |
ML20027E483 | 10 November 1982 | Notice of Withdrawal of Issue 11 from Proceeding.Fes Eliminates Issue.Proof of Svc Encl | |
ML20027D462 | 2 November 1982 | Notice of Withdrawal of Appearance in Proceeding.Certificate of Svc Encl | |
ML20027D455 | 1 November 1982 | Notice of Appearance in Proceeding.Certificate of Svc Encl | |
ML20058J419 | 4 August 1982 | Notice of Change of Address for DD Wilt | |
ML20054M262 | 6 July 1982 | Notice of Intent to File New Contentions Based on SER, NUREG-0887,by 820818.Certificate of Svc Encl | |
ML20040C674 | 25 January 1982 | Notice of Appearance in Proceeding.Certificate of Svc Encl | |
ML20004E836 | 8 June 1981 | Notice of T Kenney Temporary Address Change Effective 810614 | |
ML19350E326 | 3 June 1981 | Notices of Appearance in Proceeding.Certificate of Svc Encl | |
ML19346A143 | 29 May 1981 | Notice of Appearance in Proceeding | |
ML19346A142 | 29 May 1981 | Notice of Appearance in Proceeding | |
ML19346A140 | 29 May 1981 | Notice of Appearance in Proceeding | |
ML19343C776 | 16 March 1981 | Notice of Filing Petition to Intervene by Tj Kenny | |
ML19326A611 | 10 February 1977 | Notice of Withdrawal of SM Charno (DOJ) as Counsel. Certificate of Svc Encl | |
ML19329D118 | 7 February 1977 | Notice of Appeal & Exceptions to 770106 Decision Re Attachment of Licensing Conditions.Decision Should Be Reversed.Certificate of Svc Encl | |
ML19329D027 | 29 November 1976 | Amend to 761112 Notice of Appeal & Exceptions from 761105 Decision to Establish Special Board for Proceeding.Aslb Erred in Denying & Dismissing City of Cleveland Motion to Disqualify Squire,Sanders & Dempsey.Certificate of Svc Encl | |
ML19329D311 | 12 November 1976 | Notice of Appeal & Exceptions to Special Board 761105 Decision Re Error in Granting Motion to Dismiss Filed by Squire,Sanders & Dempsey & in Dismissing City of Cleveland Motion to Disqualify Law Firm.Certificate of Svc Encl | |
ML19329D096 | 28 June 1976 | Notice of Appearance of Attys La Rau & Ja Rieser,Amending Address & Telephone.Certificate of Svc Encl | |
ML19329D008 | 11 May 1976 | Notice of Appearance of Wj Kerner on Behalf of Cleveland Electric Illuminating Co Before Court of Appeals of Ny & Supreme Court of Oh.Certificate of Svc Encl | |
ML19326A688 | 4 March 1976 | Notice of Appearance of SB Peri as Counsel for Oh Edison Co & PA Power Co.Certificate of Svc Encl | |
ML19329D034 | 5 February 1976 | Notice of Appearance by AP Buchmann on Behalf of Cleveland Electric Illuminating Co.Certificate of Svc Encl | |
ML19329D276 | 26 January 1976 | Notice of Appearance by MD Oldak as Atty for City of Cleveland,Oh in Utils Antitrust Proceedings.Certificate of Svc Encl | |
ML19326A682 | 12 January 1976 | Notice of Withdrawal by WE Brand of Appearance as Atty for City of Cleveland,Oh.Certificate of Svc Encl | |
ML19329C839 | 23 December 1975 | Notice of Withdrawal of CR Schrafe as Counsel for State of Oh.Requests Name Be Removed from Svc List.Certificate of Svc Encl | |
ML19329C836 | 19 December 1975 | Notice of Appearance Withdrawal of Rg Bell (Doj).Certificate of Svc Encl | |
ML19329C918 | 17 December 1975 | Notice of Appearance of PM Smart as Counsel on Behalf of Applicants.Certificate of Svc Encl | |
ML19329C822 | 1 December 1975 | Notice of Appearance of Jh Bernstein (Shaw,Pittman,Potts & Trowbridge) as Counsel on Behalf of Applicants.Certificate of Svc Encl | |
ML19329C818 | 25 November 1975 | Notice of Appearance of R Zahler (Shaw,Pittman,Potts & Trowbridge) as Counsel on Behalf of Applicants.Certificate of Svc Encl | |
ML19329C811 | 6 November 1975 | Notice of Address Correction on Behalf of City of Cleveland. Certificate of Svc Encl | |
ML19329C754 | 7 October 1975 | Notice of Appearance by Mm Briley & RP Klee on Behalf of Toledo Edison Co Before Supreme Court of Oh Re Utils' Antitrust Proceedings.Certificate of Svc Encl | |
ML19329C763 | 6 October 1975 | Notice of Appearance by Rg Bell Before Us Supreme Court & Supreme Court of CT Re Utils' Antitrust Proceedings | |
ML19329C769 | 6 October 1975 | Notice of Appearance by Jr Urban Before MD Court of Appeals Re Utils' Antitrust Proceedings.Certificate of Svc Encl | |
ML19329C784 | 6 October 1975 | Notice of Appearance by Ws Lerach on Behalf of Duquesne Light Co in Utils' Antitrust Proceedings.Certificate of Svc Encl | |
ML19329C779 | 3 October 1975 | Notice of Appearance by Th Benbow,Ae Grashof & SA Berger as Attys on Behalf of Oh Edison Co & PA Power Co in Utils' Antitrust Proceedings.Certificate of Svc Encl | |
ML19319C543 | 12 August 1975 | Amended Notice of Appeal & Exceptions Adding Special Master'S 750729 Decision.Certificate of Svc Encl | |
ML19329C424 | 28 July 1975 | Notice of Appeal & Exceptions Re Denial of Cleveland'S Motion for Certification of Special Master'S Decision on Claim of Privilege.Certificate of Svc Encl | |
ML19329C066 | 26 June 1975 | Notification That JW Salko,W Hinchee & R Balzar Depositions to Be Taken 750723,24 & 25,respectively,in Cleveland,Oh. Certificate of Svc Encl |