Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20134L34022 January 1997Resolution 96-R-85, Resolution Supporting Merger of Centerior Energy Corp & Ohio Edison Under New Holding Co Called Firstenergy
ML20133B69418 December 1996Submits Ordinance 850-96 Re Approval of Merger of Centerior & Oh Edison Into Firstenergy
ML20132A8462 December 1996Resolution 20-1996 Supporting Merger of Ohio Edison & Centerior Corp Under New Holding Company Called Firstenergy
ML20134M61928 October 1996Proclamation of Support by City of Sandusky,Oh Re Merger of Ohio Edison and Centerior Energy Corp
ML20108D9573 May 1996CEI Response to City of Cleveland 2.206 Petition.Nrc Should Deny Petition
ML20097B89123 January 1996Motion of City of Cleveland,Oh for Partial Summary Judgement or in Alternative,For Severance of Issue & Expedited Hearing Procedures
ML20114A88417 August 1992Designation 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
ML20101E52415 June 1992Notice 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
ML20085K71323 October 1991Notice of Appeal.* Notice Served Due to Board Error in Granting Hearing on Applications for Suspension of Antitrust License Conditions
ML20079H4331 October 1991Notice of Appearance.* Enters Appearance Into Proceeding. W/Certificate of Svc
ML20085K8371 October 1991Notice of Appearance.* Informs of Entrance Into Proceeding. Name,Address & Telephone Number Encl.W/Certificate of Svc
ML20083F10726 September 1991Notice of Appearance.* Requests Appearance in Proceeding Re Denial of Applications for OL Amends to Suspend Antitrust License Conditions.W/Certificate of Svc
ML20083F16124 September 1991Notice of Appearance.* Informs of Entrance of Appearance Into Proceeding.W/Certificate of Svc
ML20076D26322 July 1991Notice of Intent to Participate.* Files Notice of Intention to Participate in Proceeding Re Facility Concerning Antitrust Laws.W/Certificate of Svc
ML20207K11013 September 1988Comments 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
ML20151D3327 July 1988Requests That Deadline for Filing Comments on Centerior Application Be Extended 60 Days,Until 880914.Certificate of Svc Encl
ML20215D58612 June 1987Response 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 SvcEarthquake
Chernobyl
ML20215K46424 October 1986Resolution 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
ML20214Q34418 September 1986Notice of Change of Address & Telephone Number for Licensee Counsel,Effective 860927.Certificate of Svc Encl.Related Correspondence
ML20202F84810 July 1986Notice of Hearings on 860805-07 in Sandusky,Oh.Served on 860711
ML20206D68218 June 1986Notice of Appearance in Proceeding.Certification of Svc Provided
ML20195B52520 May 1986Resolution 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
ML20198Q81428 April 1986Resolution 63-86 Opposing Burial of Radioactive Sludge in Lands on Plant Site Near Navarre Marsh & Adjacent to Lake Erie.Served on 860604
ML20155F63417 April 1986Notice of Appearance in Proceeding.Certificate of Svc Encl
ML20203B64614 April 1986Notice of Appearance in Proceeding.Certificate of Svc Encl. Served on 860417
ML20205M3987 April 1986Amended 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
ML20138A83317 March 1986Notice of Appearance in Proceeding.Certificate of Svc Encl
ML20205K49525 February 1986Notice 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
ML20202J83917 February 1986Resolution 1986-12 Requesting That NRC Rescind Approval for Radwaste Disposal at Plant.Served on 860415
ML20205K48217 February 1986Resolution 86-10 (Effective 860217) Opposing Util Application to Bury Radioactive Sludge at Site.Served on 860226
ML20203A00217 February 1986Resolution 86-10 Opposing Util Application to Bury Radioactive Sludge at Plant.Served on 860415
ML20003C14018 February 1981Response to ASLB 810102 Order,Reporting Steps Necessary to Complete Termination of Proceeding,Estimated Dates of Completion & Any Relevant Info.Certificate of Svc Encl
ML19241A80426 March 1979Agreement 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
ML19326A61110 February 1977Notice of Withdrawal of SM Charno (DOJ) as Counsel. Certificate of Svc Encl
ML19329D1187 February 1977Notice of Appeal & Exceptions to 770106 Decision Re Attachment of Licensing Conditions.Decision Should Be Reversed.Certificate of Svc Encl
ML19329D02729 November 1976Amend 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
ML19329D31112 November 1976Notice 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
ML19329D01113 August 1976Summary 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
ML19329D01310 August 1976Summary of 760809 Telcon Between Utils,Aslb,Doj,City of Cleveland & NRC Re Schedule of Filing Deadlines.Certificate of Svc Encl
ML19329D0169 August 1976Summary 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
ML19329D11621 July 1976Minutes of 760719 Conference Call W/Nrc & Goldberg Fieldman & Hjelmfelt Re Rebuttal Evidence to Milburn Deposition.Certificate of Svc Encl
ML19329D11520 July 1976Proposed 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
ML19329D09628 June 1976Notice of Appearance of Attys La Rau & Ja Rieser,Amending Address & Telephone.Certificate of Svc Encl
ML19326B15123 June 1976Certifies Svc of Amend to DOJ Response to Applicants' Interrogatories
ML19329D01824 May 1976Proposed Summary of 760423 Telcons Between Aslb,Shaw, Pittman,Potts & Trowbridge,Nrc,City of Cleveland & DOJ Re Changes in Hearing Schedule.Certificate of Svc Encl
ML19329D00811 May 1976Notice 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
ML19326A6884 March 1976Notice of Appearance of SB Peri as Counsel for Oh Edison Co & PA Power Co.Certificate of Svc Encl
ML19326B0069 February 1976Index Prepared at Disqualification Board Request Re Exhibits Referred to in Argument.Certificate of Svc Encl
ML19329D0345 February 1976Notice of Appearance by AP Buchmann on Behalf of Cleveland Electric Illuminating Co.Certificate of Svc Encl
ML19326B1243 February 1976Trial Memorandum of Squire,Sanders & Dempsey at Evidentiary Hearing Before Special Board on Disqualification.Grounds for Disqualifying Squire,Sanders & Dempsey Analyzed.Certificate of Svc Encl