Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20155F45626 August 1998Demand for Info Re False Info Allegedly Provided by Wh Clark to Two NRC Licensees.Nrc Considering Whether Individual Should Be Prohibited from Working in NRC-licensed Activities for Period of 5 YrsFitness for Duty
ML20198P9317 November 1997Comments of American Municipal Power-Ohio,Inc.NRC Should Require Allegheny Power Sys,Inc to Affirm That Capco Antitrust License Conditions Will Be Followed
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
ML20094N19517 November 1995Oh Edison Application for License Transfer in Connection W/ Sale & Related Transactions
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
ML20091E2432 April 1992Notice of Appeal.* Appeals Decision of ASLB in Proceeding LBP-92-04
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
ML20083F14123 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
ML20077C9375 May 1991Notice of Withdrawal of Appeal.* Intervenor Withdrawing Notice of Appeal,Filed 901119 & Appellate Brief,Filed 901219 Re Facility.W/Certificate of Svc
ML20235T65010 November 1988Incomplete Abstracts of Papers,Per 58th Annual Meeting
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
ML20197F5636 June 1988Receipt 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
ML20235T62128 February 1988Northeastern Oh Earthquake of 860131:was It Induced.* Paper from Bulletin of Seismological Society of America,Vol 78, Number 1Hydrostatic
Earthquake
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
ML20212F5413 March 1987Memorandum Re Antitrust Reviews Associated W/Cleveland Electric Illuminating Co & Ohio Edison Co 870123 Application for Amend to License NPF-58 Concerning Sale & Leaseback Transactions.Supporting Documentation EnclEarthquake
Grace period
Stolen
ML20214C7643 November 1986Resolution Encouraging NRC to Withhold Approval of Operation at More than 5% Capacity Pending Review of Evacuation Plan.Served on 861120
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
ML20214P98718 September 1986Notice of Change of Address for Shaw,Pittman,Potts & Trowbridge.Certificate of Svc Encl
ML20214Q34418 September 1986Notice of Change of Address & Telephone Number for Licensee Counsel,Effective 860927.Certificate of Svc Encl.Related Correspondence
ML20214R06317 September 1986Ordinance 1986-189 Requesting Rev of Radiological Emergency Response Plan Extending Boundaries to Include City of Willoughby.Served on 860925
ML20205F28915 August 1986Response Recommending Denial of Sunflower Alliance,Inc 860808 Notice of Appeal from Aslab 860725 Decision ALAB-841 Re Emergency Planning.Certificate of Svc Encl
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
ML20235T4468 April 1986Earthquake on 860131 Near Chardon,Oh & Significance for Perry Nuclear Power Plant & for Earthquake Hazard in Eastern Us.* Testimony Before Subcommittee on Energy & EnvironEarthquake
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
ML20154R58925 March 1986Certifies Svc of Appeal Board 860325 Grant Endorsing Applicant Motion for Leave to Resubmit Figures to Listed Individuals
ML20138A83317 March 1986Notice of Appearance in Proceeding.Certificate of Svc Encl
ML20153G33325 February 1986Notice of Appearance in Proceeding.Certificate of Svc & Svc List 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
ML20203A00217 February 1986Resolution 86-10 Opposing Util Application to Bury Radioactive Sludge at Plant.Served on 860415
ML20205K48217 February 1986Resolution 86-10 (Effective 860217) Opposing Util Application to Bury Radioactive Sludge at Site.Served on 860226
ML20235T43031 January 1986Studies of 860131 Northeastern Ohio Earthquake.*Earthquake
ML20198H89729 January 1986Response to Aslab 860103 Memorandum & Order Re Hydrogen Control Rule.Consideration of Accidents Involving Station Blackout W/Rcic Unnecessary to Determine Adequacy of Preliminary AnalysisAffidavit