|
|
Line 3: |
Line 3: |
| | issue date = 08/12/2011 | | | issue date = 08/12/2011 |
| | title = Notice of Appearance of Richard S. Harper on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Davis-Besse, Unit 1 | | | title = Notice of Appearance of Richard S. Harper on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Davis-Besse, Unit 1 |
| | author name = Harper R S | | | author name = Harper R |
| | author affiliation = NRC/OGC | | | author affiliation = NRC/OGC |
| | addressee name = | | | addressee name = |
|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML20059M1852020-02-28028 February 2020 Commission Notification Re Conforming Amendments ML20058J3132020-02-27027 February 2020 Notification of Emergence from Chapter 11 Bankruptcy ML19336C6142019-12-0202 December 2019 Commission Notification Re Issuance ML19325D4892019-11-21021 November 2019 Notice of Appearance for Jeremy L. Wachutka ML19325D5182019-11-21021 November 2019 Notification of Nsla ML19325D5212019-11-21021 November 2019 Notification of Significant Licensing Action ML15058A4692015-02-27027 February 2015 February 2015 Status Update Letter ML15030A1672015-01-30030 January 2015 January 2015 Status Update Letter ML14357A0032014-12-23023 December 2014 December 2014 Status Update Letter in the Matter of Davis Besse, Unit 1 ML14342A4782014-12-0808 December 2014 Notice of Appearance of Jeremy L. Wachutka on Behalf of the Us Nuclear Regulatory Commission in the Matter of Davis Besse ML14329A8242014-11-25025 November 2014 November 2014 Status Update Letter in the Matter of Davis-Besse, Unit 1 ML14303A1192014-10-30030 October 2014 October 2014 Status Update Letter in the Matter of Davis-Besse License Renewal ML14302A7202014-10-29029 October 2014 Notification of Document Related to the Davis Besse Shield Building ML14241A2462014-08-29029 August 2014 August 2014 Status Update Letter ML14211A0072014-07-30030 July 2014 July 2014 Status Update Letter ML14189A4522014-07-0808 July 2014 Notification of Documents Related to the Davis-Besse Shield Building ML14181A0242014-06-30030 June 2014 June 2014 Status Update Letter, in the Matter of Firstenergy Nuclear Operating Co. (Davis-Besse Nuclear Power Station, Unit 1) ML14150A0042014-05-30030 May 2014 May 2014 Status Update Letter ML14120A0282014-04-30030 April 2014 NRC Staff April 2014 Status Update Letter in the Matter of Davis-Besse, Unit 1 ML14059A0052014-02-28028 February 2014 February 2014 Status Update Letter in the Matter of Davis-Besse, Units 1 License Renewal ML14030A4372014-01-30030 January 2014 NRC Staff January 2014 Status Update Letter in the Matter of Davis-Besse, Unit 1 License Renewal ML13364A0132013-12-30030 December 2013 December 2013 Status Update Letter in the Matter of Davis-Besse Nuclear Power Station, Unit 1 License Renewal ML13331A0062013-11-27027 November 2013 November 2013 Status Update Letter ML13304B4472013-10-31031 October 2013 October 2013 Status Update Letter ML13273A3742013-09-30030 September 2013 September 2013 Status Update Letter ML13242A2542013-08-30030 August 2013 NRC Staff Status Update Letter, August 2013 ML13231A2422013-08-19019 August 2013 Notice of Withdrawal for Lloyd Subin ML13231A2472013-08-19019 August 2013 Notice of Withdrawal for Lloyd Subin on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Davis-Besse, Unit 1 ML13211A2162013-07-30030 July 2013 NRC Staff'S July 2013 Status Update Letter in the Matter of Davis-Besse, Unit 1 ML13182A3482013-07-0101 July 2013 NRC Staff June 2013 Status Update Letter in the Matter of Davis-Besse, Unit 1 ML13165A2472013-06-14014 June 2013 Notice of Appearance of David W. Jenkins ML13165A0712013-06-14014 June 2013 Notice of Appearance of Jeremy L. Wachutka ML13162A7872013-06-11011 June 2013 Notice of Appearance of Lloyd B. Subin on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Davis-Besse, Unit 1 ML13149A0942013-05-29029 May 2013 May 2013 Status Update Letter ML13142A5372013-05-22022 May 2013 Memorandum Referring Davis-Besse Nuclear Power Station, Unit 1 Petition to Intervene and for an Adjudicatory Hearing of FENOC License Amendment Request Docket No. 50-346-LA to the Atomic Safety and Licensing Board ML13120A5452013-04-30030 April 2013 NRC Staff Status Update in the Matter of Firstenergy Nuclear Operating Co. (Davis-Besse Nuclear Power Station, Unit 1) ML13088A0032013-03-29029 March 2013 NRC Staff'S Status Update Letter March 29, 2013 ML13059A8232013-02-28028 February 2013 NRC Staff Status Update Letter ML12325A9682012-11-20020 November 2012 Board Notification of Filing Related to Shield Building Laminar Cracking ML12153A4112012-06-0101 June 2012 Firstenergy Nuclear Operating Company, Davis-Besse, Unit 1, Notification of Filing Related to Proposed Shield Building Cracking Contention ML12138A3612012-05-17017 May 2012 Firstenergy Nuclear Operating Company, Davis-Besse Nuclear Power Station, Unit 1, Notification of Filing Related to Proposed Shield Building Cracking Contention ML12131A0312012-05-10010 May 2012 NRC Staff Transmittal of Inspection Report Regarding Cracks Found in the Shield Building for Davis-Besse, Unit 1 ML12097A2162012-04-0505 April 2012 Firstenergy Notification of Filing Related to Proposed Shield Building Cracking Contention ML12060A1912012-02-29029 February 2012 Notification Regarding Proposed Contention 5 ML12025A0072012-01-25025 January 2012 Schedule Update Letter to the Board ML12024A0242012-01-24024 January 2012 Notice of Withdrawal of Richard S. Harper in the Matter of Davis-Besse, Unit 1 License Renewal ML12012A1832012-01-12012 January 2012 Notice of Appearance from Catherine E. Kanatas for Nrc/Ogc Office ML12006A2192012-01-0606 January 2012 Notice of Appearance of Timothy P. Matthews on Behalf of Firstenergy Nuclear Operating Company in the Matter of Davis-Besse, Unit 1 ML11319A1592011-11-15015 November 2011 NRC Staff Projections for the Draft Supplemental Environmental Impact Statement and Final Supplemental Environmental Impact Statement in the Matter of First Energy Nuclear Operating Co. (Davis-Besse Nuclear Power Station, Unit 1) ML11314A1942011-11-10010 November 2011 Staff Letter to Licensing Board Correcting Caption 2020-02-28
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD
In the Matter of )
)
FIRSTENERGY NUCLEAR OPERATING CO. ) Docket No. 50-346-LRA ) (Davis-Besse Nuclear Power Station, Unit 1) ) )
NOTICE OF APPEARANCE
Notice is hereby given that the undersigned attorney enters an appearance in the above-captioned matter. In accordance with 10 C.F.R.
§ 2.314(b), the following information is provided:
Name: Richard S. Harper
Address: U.S. Nuclear Regulatory Commission Office of the General Counsel Mail Stop - O-15D21 Washington, D.C. 20555 Telephone Number: (301) 415-5236
E-mail Address: Richard.Harper@nrc.gov
Facsimile Number: (301) 415-3725
Admissions: State of Virginia
Name of Party: NRC Staff
Respectfully submitted, Signed (electronically) by Richard S. Harper Counsel for NRC Staff U.S. Nuclear Regulatory Commission Office of the General Counsel Mail Stop - O-15D21 Washington, DC 20555 Telephone: (301) 415-5236 E-mail: richard.harper@nrc.gov Date of signature: August 12, 2011
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD
In the Matter of )
) FIRSTENERGY NUCLEAR OPERATING CO. ) Docket No. 50-346-LRA ) (Davis-Besse Nuclear Power Station, Unit 1) ) ) CERTIFICATE OF SERVICE
I hereby certify that copies of the "NOTICE OF APPEARANCE" for Richard S. Harper in the above-captioned proceeding have been served on the following by Electronic Information Exchange this 12th day of August, 2011.
William J. Froehlich, Chair Atomic Safety and Licensing Board Panel
Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: william.froehlich@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 Nicholas G. Trikorous, Administrative Judge Atomic Safety and Licensing Board Panel
Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
E-mail: nicholas.trikorous@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 William E. Kastenberg, Administrative Judge Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
E-mail: william.kastenberg@nrc.gov
Ann Hove, Law Clerk Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
E-mail: ann.hove@nrc.gov David W. Jenkins, Esq. First Energy Service Company Mail Stop A-GO-15
76 South Main Street Akron, OH 44308 E-mail: djenkins@firstenergycorp.com Derek Coronado Citizens Environmental Alliance (CEA)
of Southwestern Ontario
1950 Ottawa Street Windsor, Ontario Canada N8Y 197 Email: dcoronado@cogeco.net
Beyond Nuclear 6930 Carroll Avenue, Suite 400 Takoma Park, MD 20912 Paul Gunter
E-mail: paul@beyondnuclear.com Kevin Kamps Email: Kevin@beyondnuclear.com Morgan, Lewis & Bockius Pennsylvania Avenue, NW Washington, D.C. 20004 Stephen Burdick, Esq.
E-mail: sburdick@morganlewis.com Alex Polonsky, Esq.
E-mail: apolonsky@morganlewis.com Kathryn M. Sutton, Esq.
E-mail: ksutton@morganlewis.com Timothy Matthews, Esq.
E-mail: tmatthews@morganlewis.com Mary Freeze, Legal Secretary
E-mail: mfreeze@morganlewis.com Anita Rios Green Party of Ohio 2626 Robinwood Avenue
Toledo, Ohio 43610 Email: rhannon@toast.net Michael Keegan Don't Waste Michigan
811 Harrison Street Monroe, Michigan 48161 E-mail: mkeeganj@comcast.net
/Signed (electronically) by/
Richard S. Harper Counsel for the NRC Staff U.S. Nuclear Regulatory Commission Mail Stop O-15 D21 Washington, DC 20555-0001 Telephone: (301) 415-5236
E-mail: Richard.Harper@nrc.gov Date of signature: August 12, 2011