Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20134L340 | 22 January 1997 | Resolution 96-R-85, Resolution Supporting Merger of Centerior Energy Corp & Ohio Edison Under New Holding Co Called Firstenergy | |
ML20133B694 | 18 December 1996 | Submits Ordinance 850-96 Re Approval of Merger of Centerior & Oh Edison Into Firstenergy | |
ML20132A846 | 2 December 1996 | Resolution 20-1996 Supporting Merger of Ohio Edison & Centerior Corp Under New Holding Company Called Firstenergy | |
ML20134M619 | 28 October 1996 | Proclamation of Support by City of Sandusky,Oh Re Merger of Ohio Edison and Centerior Energy Corp | |
ML20108D957 | 3 May 1996 | CEI Response to City of Cleveland 2.206 Petition.Nrc Should Deny Petition | |
ML20097B891 | 23 January 1996 | Motion of City of Cleveland,Oh for Partial Summary Judgement or in Alternative,For Severance of Issue & Expedited Hearing Procedures | |
ML20114A884 | 17 August 1992 | Designation of City of Brook Park,Oh of Adopted Portions of Summary Disposition Pleadings.* Brook Park Not Advancing Any Addl Argument or Analysis in Connection W/Designation,Per 920806 Memorandum & Order.W/Certificate of Svc | |
ML20101E524 | 15 June 1992 | Notice of Appearance on Behalf of City of Brook Park,Oh.* Listed Counsel Entering Appearance on Behalf of City of Brook Park,Oh in Facility Proceeding | |
ML20085K713 | 23 October 1991 | Notice of Appeal.* Notice Served Due to Board Error in Granting Hearing on Applications for Suspension of Antitrust License Conditions | |
ML20079H433 | 1 October 1991 | Notice of Appearance.* Enters Appearance Into Proceeding. W/Certificate of Svc | |
ML20085K837 | 1 October 1991 | Notice of Appearance.* Informs of Entrance Into Proceeding. Name,Address & Telephone Number Encl.W/Certificate of Svc | |
ML20083F107 | 26 September 1991 | Notice of Appearance.* Requests Appearance in Proceeding Re Denial of Applications for OL Amends to Suspend Antitrust License Conditions.W/Certificate of Svc | |
ML20083F161 | 24 September 1991 | Notice of Appearance.* Informs of Entrance of Appearance Into Proceeding.W/Certificate of Svc | |
ML20076D263 | 22 July 1991 | Notice of Intent to Participate.* Files Notice of Intention to Participate in Proceeding Re Facility Concerning Antitrust Laws.W/Certificate of Svc | |
ML20207K110 | 13 September 1988 | Comments of City of Cleveland,Oh in Opposition to Application for Suspension of OL Antitrust Conditions. Centerior Energy Corp Application Should Be Denied Because Company Misinterprets Scope of Sholly Amend | |
ML20151D332 | 7 July 1988 | Requests That Deadline for Filing Comments on Centerior Application Be Extended 60 Days,Until 880914.Certificate of Svc Encl | |
ML20215D586 | 12 June 1987 | Response of Intervenors to Decision of Administrative Judges Hoyt & Kline on 870415 to Allow Low Level Radwaste on Davis-Besse Site.* Great Lakes Area People Should Not Be Stuck W/Amateur Handling of Radwastes.W/Certificate of Svc | Earthquake Chernobyl |
ML20215K464 | 24 October 1986 | Resolution Calling on R Celeste to Take Steps to Permanently Close Subj Plants & Ban All Future Plants in State of Oh & Advocating Operation of Monitoring Sys at Perry Power Plant by Party Other than Util.Served on 861027 | |
ML20214Q344 | 18 September 1986 | Notice of Change of Address & Telephone Number for Licensee Counsel,Effective 860927.Certificate of Svc Encl.Related Correspondence | |
ML20202F848 | 10 July 1986 | Notice of Hearings on 860805-07 in Sandusky,Oh.Served on 860711 | |
ML20206D682 | 18 June 1986 | Notice of Appearance in Proceeding.Certification of Svc Provided | |
ML20195B525 | 20 May 1986 | Resolution 86-45 of City of Broadview Heights,Oh Opposing Util Application to Bury Radioactive Sludge at Site. Resolution Declared Emergency Measure for Preservation of Public Health & Safety.Served on 860528 | |
ML20198Q814 | 28 April 1986 | Resolution 63-86 Opposing Burial of Radioactive Sludge in Lands on Plant Site Near Navarre Marsh & Adjacent to Lake Erie.Served on 860604 | |
ML20155F634 | 17 April 1986 | Notice of Appearance in Proceeding.Certificate of Svc Encl | |
ML20203B646 | 14 April 1986 | Notice of Appearance in Proceeding.Certificate of Svc Encl. Served on 860417 | |
ML20205M398 | 7 April 1986 | Amended Emergency Resolution 29-86 Urging Governor of State of Oh to Aggressively Examine & NRC to Hold Formal Hearings on Burial of Nuclear Waste on Site.Served on 860414 | |
ML20138A833 | 17 March 1986 | Notice of Appearance in Proceeding.Certificate of Svc Encl | |
ML20205K495 | 25 February 1986 | Notice of Appointment of Hf Hoyt as Presiding Officer to Conduct Informal Proceeding to Consider & Decide All Issues Re Util 830714 Request for Authorization for Onsite Disposal of Byproduct Matl,Per 860220 Order.Served on 860226 | |
ML20202J839 | 17 February 1986 | Resolution 1986-12 Requesting That NRC Rescind Approval for Radwaste Disposal at Plant.Served on 860415 | |
ML20205K482 | 17 February 1986 | Resolution 86-10 (Effective 860217) Opposing Util Application to Bury Radioactive Sludge at Site.Served on 860226 | |
ML20203A002 | 17 February 1986 | Resolution 86-10 Opposing Util Application to Bury Radioactive Sludge at Plant.Served on 860415 | |
ML20003C140 | 18 February 1981 | Response to ASLB 810102 Order,Reporting Steps Necessary to Complete Termination of Proceeding,Estimated Dates of Completion & Any Relevant Info.Certificate of Svc Encl | |
ML19241A804 | 26 March 1979 | Agreement Re Confidentiality of NEDE-21021-P Test Program for Collet Retainer Tube, List of safety-related Items Discussed in Reed Rept & Summary Status Rept of Items | |
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 | |
ML19329D011 | 13 August 1976 | Summary of 760811 Telcon Between ASLB, Nrc,Utils,City of Cleveland & DOJ Re Denial of City of Cleveland Motion to Reopen Discovery.Certificate of Svc Encl | |
ML19329D013 | 10 August 1976 | Summary of 760809 Telcon Between Utils,Aslb,Doj,City of Cleveland & NRC Re Schedule of Filing Deadlines.Certificate of Svc Encl | |
ML19329D016 | 9 August 1976 | Summary of 760806 Telcon Between Doj,Aslb,Utils,Nrc & City of Cleveland Re Utils 760802 Ltr Moving Exhibits App 248 & 284-89 Into Evidence.Certificate of Svc Encl | |
ML19329D116 | 21 July 1976 | Minutes of 760719 Conference Call W/Nrc & Goldberg Fieldman & Hjelmfelt Re Rebuttal Evidence to Milburn Deposition.Certificate of Svc Encl | |
ML19329D115 | 20 July 1976 | Proposed Minutes of 760716 Conference Call W/Nrc,Doj & Goldberg,Fieldman & Hjelmfelt Re City of Cleveland Request to Reopen Discovery & Inaccuracies in Coll 740305 Transcript.Certificate of Svc Encl | |
ML19329D096 | 28 June 1976 | Notice of Appearance of Attys La Rau & Ja Rieser,Amending Address & Telephone.Certificate of Svc Encl | |
ML19326B151 | 23 June 1976 | Certifies Svc of Amend to DOJ Response to Applicants' Interrogatories | |
ML19329D018 | 24 May 1976 | Proposed Summary of 760423 Telcons Between Aslb,Shaw, Pittman,Potts & Trowbridge,Nrc,City of Cleveland & DOJ Re Changes in Hearing Schedule.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 | |
ML19326B006 | 9 February 1976 | Index Prepared at Disqualification Board Request Re Exhibits Referred to in Argument.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 | |
ML19326B124 | 3 February 1976 | Trial Memorandum of Squire,Sanders & Dempsey at Evidentiary Hearing Before Special Board on Disqualification.Grounds for Disqualifying Squire,Sanders & Dempsey Analyzed.Certificate of Svc Encl |