2008/04/10-Notice of Appearance of Blake J. Nelson on Behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, IncML081120107 |
Person / Time |
---|
Site: |
Vermont Yankee File:NorthStar Vermont Yankee icon.png |
---|
Issue date: |
04/10/2008 |
---|
From: |
Nelson B J Entergy Nuclear Operations, Entergy Nuclear Vermont Yankee, Pillsbury, Winthrop, Shaw, Pittman, LLP |
---|
To: |
Atomic Safety and Licensing Board Panel |
---|
SECY RAS |
References |
---|
50-271-LR, ASLBP 06-849-03-LR, RAS M-27 |
Download: ML081120107 (3) |
|
|
---|
Category:Legal-Notice of Appearance
MONTHYEARML17191A7942017-07-10010 July 2017 Notices of Appearance of David R. Lewis and Susan H. Raimo ML17191B2032017-07-10010 July 2017 Notices of Appearance of Dicarlo, Matthews, and O'Neill ML0921004362009-07-28028 July 2009 Vermont Yankee - Notice of Appearance for Mary B. Spencer (with Corrected Cos) ML0920903922009-07-28028 July 2009 Vermont Yankee - Notice of Appearance for Mary B. Spencer ML0906800082009-03-0606 March 2009 Vermont Yankee - Notice of Appearance of Maxwell Smith and Notice of Withdrawal of Mary Baty ML0906800032009-03-0606 March 2009 Oyster Creek - Notice of Appearance of Maxwell Smith and Notice of Withdrawal of Mary Baty ML0835004502008-12-0505 December 2008 Notice of Withdrawal of Counsel of the Law Firm of Shems Dunkiel Kassel and Saunders, Pllc, Through Attorneys Ronald Shems, Andrew Raubvogel and Karen Tyler ML0828403782008-10-0303 October 2008 Notice of Withdrawal of Appearance by Diane Curran ML0827601392008-09-11011 September 2008 Notice of Appearance - Ross H. Gould ML0816300872008-06-0404 June 2008 Notice of Withdrawal of Appearance of James R. Milkey ML0816403422008-06-0303 June 2008 Notice of Appearance by Matthew Brock ML0815502442008-06-0202 June 2008 NRC Staff Rebuttal Testimony Concerning NEC Contention 4 and Notice of Appearance of Susan L. Uttal ML0813602082008-05-14014 May 2008 Notice of Appearance of Jessica Bielecki ML0811201072008-04-10010 April 2008 Notice of Appearance of Blake J. Nelson on Behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0805706792008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc ML0720004652007-07-18018 July 2007 2007/07/18-LB Notice (Notice of Opportunity to Make Oral or Written Limited Appearance Statements Concerning Proposed License Renewal) ML0719302832007-07-11011 July 2007 Notice of Appearance of Lloyd B. Subin ML0716303762007-06-0404 June 2007 Notice of Appearance of Peter C. L. Roth and Notice of Withdrawal of Jennifer J. Patterson ML0710001732007-04-0505 April 2007 Notice of Appearance of Elina Teplinsky on Behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0709300652007-04-0202 April 2007 Vermont Yankee - Notice of Appearance of Mary C. Baty ML0709300482007-04-0202 April 2007 Vermont Yankee - Notice of Withdrawal for Steven C. Hamrick ML0629603172006-10-20020 October 2006 Vermont Yankee - Notice of Appearance for David E. Roth ML0618001532006-06-22022 June 2006 Notice of Appearance of Callie B. Newton on Behalf of the Town of Marlboro, VT Selectboard ML0618401442006-06-21021 June 2006 Notice of Appearance of Dan Macarthur on Behalf of the Town of Marlboro, Emergency Management ML0616600312006-06-14014 June 2006 Notices of Appearance for Mitzi A. Young and Steven C. Hamrick ML0617201282006-06-13013 June 2006 Notices of Appearance of David R. Lewis and Matias F. Travieso-Diaz on Behalf of Entergy Nuclear Vermont Yankee, LLC, and Entergy Nuclear Operations, Inc ML0612902182006-05-0505 May 2006 Vermont Yankee - Notice of Withdrawal for Robert M. Weisman ML0609601442006-03-28028 March 2006 Notice of Appearance of Terence A. Burke on Behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0606801702006-03-0808 March 2006 Vermont Yankee - Notice of Withdrawal for Jason C. Zorn and Notice of Appearance for Steven C. Hamrick ML0529301792005-10-10010 October 2005 Notice of Withdrawal of Douglas J. Rosinski ML0528501992005-09-29029 September 2005 Notice of Appearance of Raymond G. Shadis on Behalf of New England Coalition, Inc ML0527205062005-09-29029 September 2005 Vermont Yankee - Notice of Withdrawal of Antonio Fernndez ML0525501792005-09-0606 September 2005 Vermont Yankee - Notices of Appearance for Sherwin E. Turk and Jason C. Zorn on Behalf of the NRC Staff ML0523603502005-08-24024 August 2005 Vermont Yankee - Notice of Withdrawal for Nathan Wildermann on Behalf of the NRC Staff ML0523405082005-08-22022 August 2005 Vermont Yankee - Notice of Withdrawal for Brooke D. Poole ML0523103452005-08-15015 August 2005 Vermont Yankee - NRC Staff'S Sixth Status Report on Review Schedule and Notice of Appearance of Antonio Fernndez ML0507600052005-03-15015 March 2005 Vermont Yankee - NRC Staff'S Initial Status Report on Review Schedule and Notice of Appearance of Nathan R. Wildermann ML0506700052005-03-0707 March 2005 Vermont Yankee - Notice of Withdrawal of Appearance of Marisa C. Higgins on Behalf of the NRC Staff ML0428200172004-09-30030 September 2004 Notice of Appearance of Douglas J. Rosinski on Behalf of Applicants Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0428105502004-09-30030 September 2004 Notice of Appearance of Matias F. Travieso-Diaz on Behalf of Applicants Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0428105472004-09-30030 September 2004 Notice of Appearance of Jay E. Silberg on Behalf of Applicants Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc ML0427805732004-09-29029 September 2004 Vermont Yankee - Notice of Appearance of Marisa C. Higgins on Behalf of the NRC Staff ML0427805702004-09-29029 September 2004 Vermont Yankee - Notice of Appearance of Robert M. Weisman on Behalf of the NRC Staff ML0427805652004-09-29029 September 2004 Vermont Yankee - Notice of Appearance of Brooke D. Poole on Behalf of the NRC Staff 2017-07-10
[Table view] |
Text
DOCKETED USNRC April 11,2008 (10:20am)OFFICE OF SECRETARY A 1 RULEMAKINGS AND April 10, 2008 ADJUDICATIONS STAFF UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Board In the Matter of ))Entergy Nuclear Vermont Yankee, LLC ) Docket No. 50-271-LR and Entergy Nuclear Operations, Inc. ))(Vermont Yankee Nuclear Power Station) ) ASLBP No. 06-849-03-LR NOTICE OF APPEARANCE Blake J. Nelson, being an attorney at law in good standing admitted to practice before the courts of the District of Columbia, as well as various federal courts, hereby enters his -appearance as counsel on behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc., in any proceeding related to the above-captioned matter.Respectfully submitted, Bla eJF eso-PILLSBURY W4T OP SHAW PITTMAN LLP 2300 N Street, N.W.Washington, DC 20037-1128 Telephone:
(202) 663-9099 Facsimile:
(202) 663-8007 e-mail: Blake.Nelson@pillsburylaw.cr'-
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Board In the Matter of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc.(Vermont Yankee Nuclear Power Station)))))))Docket No. 50-271-LR ASLBP No. 06-849-03-LR CERTIFICATE OF SERVICE I hereby certify that copies of "Notice of Appearance of Blake J. Nelson" were served on the persons listed below by deposit in the U.S. Mail, first class, postage prepaid, and where indicated by an asterisk by electronic mail, this 1 l1h day of April, 2007.*Administrative Judge Alex S. Karlin, Esq., Chairman Atomic Safety and Licensing Board Mail Stop T-3 F23 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 ask2(@nrc.gov
- Adniinistrative Judge William H. Reed 1819 Edgewood Lane Charlottesville, VA 22902 whrcville(2embarqmail.com Office of Commission Appellate Adjudication Mail Stop 0-16 C1 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001
- Administrative Judge Dr. Richard E. Wardwell Atomic Safety and Licensing Board Mail Stop'T-3 F23 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 rew(Ziýnrc.
gov*Secretary Att'n: Rulemakings and Adjudications Staff Mail Stop 0-16 Cl U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 secy@nrc.gov, hearingdocket@nrc.
gov Atomic Safety and Licensing Board Mail Stop T-3 F23 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001
- Lloyd Subin, Esq.*Mary Baty, Esq.Office of the General Counsel Mail Stop 0- 15 D21 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 LBS3 0inrc.gov; mcb1la~nrc.gov
- Sarah Hofmann, Esq.Director of Public Advocacy Department of Public Service 112 State Street -Drawer 20 Montpelier, VT 05620-2601 Sarah.hofmann(qstate.vt.us
- Ronald A. Shems, Esq.*Karen Tyler, Esq.Shems, Dunkiel, Kassel & Saunders, PLLC 9 College Street Burlington, VT 05401 rshems(@sdkslaw.com ktyler(@,sdkslaw.com
- Marcia Carpenter, Esq.Atomic Safety and Licensing Board Panel Mail Stop T-3 F23 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 rnxc7@inrc.gov
- Peter L. Roth, Esq.Office of the New Hampshire Attorney General 33 Capitol Street Concord, NH 03301 Peter.roth Oldoj.nh.
gov 1PIAC7 Mati'as F. Travieso-Diaz 2