|
|
Line 3: |
Line 3: |
| | issue date = 01/14/2011 | | | issue date = 01/14/2011 |
| | title = 2011/01/14-Notice of Withdrawal Catherine E. Kanatas on Behalf of NRC in the Matter of Seabrook Station, Unit 1 | | | title = 2011/01/14-Notice of Withdrawal Catherine E. Kanatas on Behalf of NRC in the Matter of Seabrook Station, Unit 1 |
| | author name = Kanatas C E | | | author name = Kanatas C |
| | author affiliation = NRC/OGC | | | author affiliation = NRC/OGC |
| | addressee name = | | | addressee name = |
|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML20318A3762020-11-13013 November 2020 Letter to ASLB Re Proprietary Review of LBP-20-12 ML20279A4882020-10-0505 October 2020 Certificate of Service ML20272A2752020-09-28028 September 2020 Attachment 1 to Nextera'S Answer Opposing C-10's Motion for Leave to File a Reply and Motion for Leave to File INT053 (Curran E-mail) ML20272A2762020-09-28028 September 2020 Attachment 2 to Nextera'S Answer Opposing C-10's Motion for Leave to File a Reply and Motion for Leave to File INT053 (NextEra Affidavit) ML20010D3722020-01-10010 January 2020 Certificate of Service of Exhibit NRC091 and NRC Staff Updated Exhibit List ML20013E1342020-01-10010 January 2020 Certificate of Service for NER077 and NER005-R4 ML20003E7622020-01-0303 January 2020 Cover Letter - Seabrook License Amendment Proceeding, Docket No. 50-443 LAR ML19354C4462019-12-20020 December 2019 Cover Letter ML19354C4502019-12-20020 December 2019 Certificate of Service ML19354C4512019-12-20020 December 2019 Revised Exhibit List ML19353D4142019-12-19019 December 2019 Cover Letter Submitting Supplemental Testimony by Victor E. Saouma, Ph.D, Revised Exhibit List, C-10 Response to NextEra Motion ML19353D4172019-12-19019 December 2019 Appendix a: NextEra Energy Seabrook, LLC, Docket No. 50-443-LA-2 September 2019 Evidentiary Hearing Exhibits Revised September 18, 2019 ML19353D4222019-12-19019 December 2019 Certificate of Service ML19351F1352019-12-17017 December 2019 NextEra Energy Seabrook Llc'S Errata to Responsive Findings of Fact and Conclusions of Law ML19351F1362019-12-17017 December 2019 NextEra Energy Seabrook Llc'S Corrected Responsive Findings of Fact and Conclusions of Law ML19340A8542019-12-0606 December 2019 Notice of Withdrawal for Jennifer E. Scro ML19339H1352019-12-0505 December 2019 Letter to C-10 Re Mineralogical Data ML19304B3502019-10-31031 October 2019 Letter to ASLB Re Seabrook License Amendment Proceeding ML19301C9082019-10-28028 October 2019 Letter to ASLB, License Amendment Proceeding Re Two Proposed Exhibits: INT049 and INT050 ML19291C4412019-10-18018 October 2019 Joint Motion to Correct the Transcript for the Evidentiary Hearing Held September 24-27, 2019 ML19291C4422019-10-18018 October 2019 Attachment 1 - NON-PROPRIETARY Corrections ML19267A3962019-09-24024 September 2019 Non-Disclosure Affidavit for Brian S. Bonilla ML19266A6552019-09-23023 September 2019 Non-Disclosure Affidavit of William L. Parks ML19266A6412019-09-23023 September 2019 Non-Disclosure Affidavit of Christine Thomas ML19266A6422019-09-23023 September 2019 Non-Disclosure Affidavit of Christopher W. Bagley ML19266A6432019-09-23023 September 2019 Non-Disclosure Affidavit of Debbie Hendell ML19266A6452019-09-23023 September 2019 Non-Disclosure Affidavit of Edward J. Carley ML19266A6462019-09-23023 September 2019 Non-Disclosure Affidavit of Glenn Bell ML19266A6472019-09-23023 September 2019 Non-Disclosure Affidavit of Jaclyn Hulbert ML19266A6502019-09-23023 September 2019 Non-Disclosure Affidavit of Lindsay Robertson ML19265A0202019-09-22022 September 2019 Certificate of Service ML19265A0092019-09-22022 September 2019 Revised Appendix a September 2019 Evidentiary Hearing Exhibits List ML19265A0082019-09-22022 September 2019 Letter to ASLB Regarding Seabrook License Amendment Proceeding ML19265A0012019-09-22022 September 2019 Cover Letter Re NER076 (NextEra Response to INT030) ML19263D3632019-09-20020 September 2019 NRC Staff Revised Exhibit List for Seabrook September 2019 Evidentiary Hearing Exhibits ML19266A6492019-09-20020 September 2019 Non-Disclosure Affidavit of Kenneth Browne ML19262F1262019-09-19019 September 2019 NextEra Cover Letter Re Exhibits NER050 to NER075 ML19261A7592019-09-18018 September 2019 Staff Revised Testimony Cover Letter ML19266A6512019-09-16016 September 2019 Non-Disclosure Affidavit of Matthew Sherman ML19266A6522019-09-16016 September 2019 Non-Disclosure Affidavit of Michael K. Collins ML19266A6532019-09-16016 September 2019 Non-Disclosure Affidavit of Oguzhan Bayrak ML19266A6542019-09-16016 September 2019 Non-Disclosure Affidavit of Said Bolourchi ML19266A6482019-09-16016 September 2019 Non-Disclosure Affidavit of John W. Simons ML19254F1612019-09-11011 September 2019 Certificate of Service for Exhibits INT031 and INT032, Revised Exhibit List ML19235A3192019-08-23023 August 2019 Certificate of Service ML19197A2022019-07-16016 July 2019 RE-FILED Letter from Diane Curran to Annette L. Vietti-Cook Re Non-Disclosure Affidavit of Natalie H. Treat ML19197A1952019-07-16016 July 2019 Letter from Diane Curran to Annette Vietti-Cook Attaching Non-disclosure Affidavit of Natalie H. Treat ML19161A3732019-06-10010 June 2019 Certificate of Service ML19143A1332019-05-23023 May 2019 Joint Supplemental Information Regarding Plant Tour ML19129A3572019-05-0909 May 2019 Joint Proposal Regarding Plant Tour 2020-09-28
[Table view] Category:Legal-Notice of Appearance
MONTHYEARML11234A4132011-08-22022 August 2011 Notice of Appearance of James M. Petro, Jr. on Behalf of NextEra Energy Seabrook, LLC in the the Matter of Seabrook Station, Unit 1 Combined License Application ML11224A2682011-08-12012 August 2011 Notice of Appearance of Richard S. Harper on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station, Unit 1 ML1112903322011-05-0909 May 2011 Notice of Withdrawal of Emily L. Monteith on Behalf of the U.S. Nuclear Regulatory Commission ML1112501342011-05-0505 May 2011 Notice of Withdrawal of Megan Wright on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station, Unit 1 ML1107606892011-03-17017 March 2011 Notice of Withdrawal of Antonio Fernandez on Behalf of NextEra Energy Seabrook, LLC ML1107406612011-03-15015 March 2011 Notice of Appearance of David R. Lewis on Behalf of NextEra Energy Seabrook, LLC ML1106805362011-03-0909 March 2011 Notice of Appearance of Matthew Brock on Behalf of the Commonwealth of Massachusetts in the Matter of Seabrook Station Operating License Renewal ML1101406032011-01-14014 January 2011 Notice of Withdrawal Catherine E. Kanatas on Behalf of NRC in the Matter of Seabrook Station, Unit 1 ML1031905282010-11-15015 November 2010 Notices of Appearance of Antonio Fernandez, Mitchell S. Ross, and Steven C. Hamrick on Behalf of the Applicant, NextEra Energy Seabrook, LLC ML1031605262010-11-12012 November 2010 Notice of Appearance of Megan Wright on Behalf of the U.S. Nuclear Regulatory Commission ML1031401882010-11-10010 November 2010 Notice of Appearance of Emily L. Monteith on Behalf of the U.S. Nuclear Regulatory Commission ML1031206872010-11-0808 November 2010 Notice of Appearance of Maxwell C. Smith on Behalf of the U.S. Nuclear Regulatory Commission ML1029302692010-10-20020 October 2010 2010/10/20-Notice of Appearance for Doug Bogen, Seacoast Anti-Pollution League ML1029302742010-10-20020 October 2010 Notice of Appearance for Paul Gunter, Beyond Nuclear ML1029305472010-10-20020 October 2010 Notice of Appearance for Doug Bogen, Seacoast Anti-Pollution League ML1029302682010-10-19019 October 2010 Notice of Appearance for Kurt Ehrenberg, New Hampshire Sierra Club ML1025906782010-09-16016 September 2010 2010/09/16-Notice of Appearance of Catherine E. Kanatas on Behalf of the U.S. Nuclear Regulatory Commission ML1025810062010-09-15015 September 2010 2010/09/15-Notice of Appearance of Peter Roth on Behalf of the State of New Hampshire ML1025809792010-09-15015 September 2010 2010/09/15-Notice of Appearance of K. Allen Brooks on Behalf of the State of New Hampshire ML1025809452010-09-15015 September 2010 2010/09/15-Notice of Appearance of Michael A. Delaney on Behalf of the State of New Hampshire ML1025803852010-09-14014 September 2010 2010/09/15-Notice of Appearance for Paul Gunter, Beyond Nuclear ML1025718012010-09-14014 September 2010 2010/09/14-Notice of Appearance of Mary Baty Spencer on Behalf of the U.S. Nuclear Regulatory Commission ML1025306772010-09-10010 September 2010 2010/09/10-Notice of Appearance of Steven Hamrick, as Counsel on Behalf of Applicant NextEra Energy Seabrook, LLC ML0825906452008-09-15015 September 2008 Notice of Appearance of Jessica A. Bielecki as Counsel for the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station Unit 1 License Amendment ML0825906442008-09-15015 September 2008 Notice of Appearance of Lloyd B. Subin as Counsel for the U.S. Nuclear Regulatory Commission in the Matter of Seabrook Station Unit 1 License Amendment ML0617700302006-06-16016 June 2006 Notice of Appearance of Mitchell S. Ross on Behalf of Florida Power & Light Company, FPL Energy Seabrook, LLC, and FPL Energy Duane Arnold, LLC 2011-08-22
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of
) ) NEXTERA ENERGY SEABROOK, LLC
) Docket No.
50-443 ) (Seabrook Station, Unit 1) ) ASLBP No. 10
-906-02-LR-BD01 )
NOTICE OF WITHDRAWAL Notice is hereby given that the undersigned counsel withdraws her appearance in the captioned proceeding , effective January 14, 2011. All mail and service lists in this proceeding should be amended appropriately
.
Respectfully submitted,
/Signed (electronically) by
/
Catherine E. Kanatas Counsel for NRC Staff U.S. Nuclear Regulatory Commission Office of the General Counsel Mail Stop
- O-15D21 Washington, DC 20555 Telephone: (301) 415
-2321 E-mail: catherine.kanatas@nrc.gov Dated at Rockville, Maryland this 1 4 th day of January 201 1 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of
) ) NEXTERA ENERGY SEABROOK , LLC ) Docket No.
50-443 ) (Seabrook Station, Unit 1) ) ASLBP No. 10
-906-02-LR-BD01 ) CERTIFICATE OF SERVICE I hereby certify that copies of the "NOTICE OF WITHDRAWAL
" for Catherine E. Kanatas in the above-captioned proceeding have been served on the following by Electronic Information Exchange this 1 4 th day of January, 201 1. Paul S. Ryerson, Chair Atomic Safety and Licensing Board Panel Mail Stop: T
-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555
-0001 E-mail: psr1@nrc.gov Office of Commission Appellate Adjudication Mail Stop: O
-16G4 U.S. Nuclear Regulatory Commission Washington, DC 20555
-0001 E-mail: OCAAmail.resource@nrc.gov Michael F. Kenned y, Administrative Judge Atomic Safety and Licensing Board P anel Mail Stop: T
-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555
-0001 E-mail: michael.kennedy@nrc.gov Office of the Secretary Attn: Rulemakings and Adjudications Staff Mail Stop: O
-16G4 U.S. Nuclear Regulatory Commission Washington, DC 20555
-0001 E-mail: hearingdocket@nrc.gov Richard E. Wardwell, Administrative Judge Atomic Safety and Licensing Board Panel Mail Stop: T
-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555
-0001 E-mail: richard.wardwell@nrc.gov Anthony C. Eitreim, Chief Counsel Atomic Safety and Licensing Board Panel Mail Stop: T
-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555
-0001 E-mail: ace1@nrc.gov Hillary Cain, Law Clerk Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555
-0001 E-mail: hillary.cain@nrc.gov Peter Roth, Esq.
K. Allen Brooks Michael A. Delaney Office of the Attorney General 33 Capitol Street Concord, NH 03301 E-mail: peter.roth@doj.nh.gov E-mail: k.allen.brooks@doj.nh.gov E-mail: Michael.a.delaney@doj.nh.gov Steven Hamrick, Esq.
NextEra Energy Seabrook, LLC 801 Pennsylvania Ave NW Suite 220 Washington, DC 20004 E-mail: Steven.hamrick@fpl.com
William Blair, Esq.
Mitchell Ross, Esq. Antonio Fernandez, Esq.
NextEra Energy Seabrook, LLC 700 Universe Boulevard Juno Beach, FL 33408 E-mail: william.blair@fpl.com E-mail: mitch.ross@fpl.com E-mail: antonio.fernandez@fpl.com Paul Gunter Beyond Nuclear 6930 Carroll Avenue, Suite 400 Takoma Park, MD 20912 E-mail: paul@beyondnuclear.com Kurt Ehrenberg New Hampshire Sierra Club 40 N. Main Stree t Concord, NH 03870 E-mail: kurt.ehrenberg@sierraclub.org Matthew Brock, Assistant Attorney General Office of the Attorney General State of Massachusetts One Ashburton Place Boston, MA 02108 E-mail: matthew.brock@state.ma.us Doug Bogen Seacoast Anti
-Pollution League P.O. Box 1136 Portsmouth, NH 03802 E-mail: dbogen@metrocast.net Raymond Shadis Friends of the Coast/ New England Coalition Post Office Box 98 Edgecomb, ME 04556 E-mail: shadis@prexar.com
/Signed (electronically) by
/ Catherine E. Kanatas Counsel for NRC Staff U.S. Nuclear Regulatory Commission Office of the General Counsel Mail Stop
- O-15D21 Washington, DC 20555 Telephone: (301) 415
-2321 E-mail: catherine.kanatas@nrc.gov Date of signature: January 14, 201 1