Notice of Appearance of Mitchell S. Ross on Behalf of Florida Power & Light Company, FPL Energy Seabrook, LLC, and FPL Energy Duane Arnold, LLCML061770030 |
Person / Time |
---|
Site: |
Saint Lucie, Seabrook, Turkey Point, Duane Arnold |
---|
Issue date: |
06/16/2006 |
---|
From: |
Ross M Florida Power & Light Co, Florida Power & Light Energy Seabrook, Duane Arnold |
---|
To: |
NRC/OCM |
---|
Byrdsong A T |
References |
---|
50-250, 50-251, 50-331, 50-335, 50-389, 50-443, RAS 11846 |
Download: ML061770030 (2) |
|
|
---|
Category:Legal-Notice of Appearance
MONTHYEARML21187A3032021-07-0606 July 2021 Notice of Appearance of Richard Grosso ML18239A2022018-08-27027 August 2018 Notice of Appearance for Esther R. Houseman ML18239A3192018-08-27027 August 2018 Notices of Appearance of Martin J. O'Neill and Ryan K. Lighty ML18213A4452018-08-0101 August 2018 Notice of Appearance of Geoffrey Fettus ML18213A4462018-08-0101 August 2018 Notice of Appearance of Richard Ayres ML11245A1142011-09-0202 September 2011 Notice of Appearance of Steven C. Hamrick on Behalf of Florida Power & Light Company ML11245A1152011-09-0202 September 2011 Notice of Appearance of Mitchell S. Ross on Behalf of Florida Power & Light Company ML11234A4132011-08-22022 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 ML11229A7632011-08-17017 August 2011 Notice of Appearance for Lloyd B. Subin on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of St. Lucie, Unit 1 ML11229A6162011-08-16016 August 2011 Notice of Appearance of Richard S. Harper on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of St. Lucie, Unit 1 ML11228A2782011-08-16016 August 2011 Notice of Appearance of David E. Roth on Behalf of U.S. Nuclear Regulatory Commission in the Matter of St. Lucie, Unit 1 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 ML1029305472010-10-20020 October 2010 Notice of Appearance for Doug Bogen, Seacoast Anti-Pollution League 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 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 ML1025809452010-09-15015 September 2010 2010/09/15-Notice of Appearance of Michael A. Delaney 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 ML1025810062010-09-15015 September 2010 2010/09/15-Notice of Appearance of Peter Roth on Behalf of the State of New Hampshire ML1025718012010-09-14014 September 2010 2010/09/14-Notice of Appearance of Mary Baty Spencer on Behalf of the U.S. Nuclear Regulatory Commission ML1025803852010-09-14014 September 2010 2010/09/15-Notice of Appearance for Paul Gunter, Beyond Nuclear ML1025306772010-09-10010 September 2010 2010/09/10-Notice of Appearance of Steven Hamrick, as Counsel on Behalf of Applicant NextEra Energy Seabrook, LLC 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 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 ML0825507392008-09-11011 September 2008 Notice of Appearance of Lloyd B. Subin, for NRC Office of the General Counsel ML0825507122008-09-11011 September 2008 Notice of Appearance of Marcia J. Simon, for NRC Office of the General Counsel ML0823800812008-08-24024 August 2008 Notice of Appearance of Thomas Saporito in the Matter of Turkey Point, Units 3 and 4, License Amendment ML0821005892008-07-28028 July 2008 NRC Staff Response to Sec Request for Hearing and Leave to Intervene, and Notices of Appearance for Kimberly Sexton and Brett Klukan, Nrc/Ogc 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 ML18228A1321979-03-0909 March 1979 Licensee'S Response to Untimely Request for Hearing of Mark P. Oncavage ML18228A1311979-03-0909 March 1979 Notice of Appearance of Harold F. Reis on Behalf of Florida Power & Light Company ML18227B3091978-08-25025 August 1978 Notice of Appearance ML18227D5461977-07-0808 July 1977 Written Notice of Appearance of Attorney Alan J. Roth on Behalf of Florida Cities ML18227D4891977-03-29029 March 1977 Motion for Commission Clarification of Procedures ML18088B1491977-03-29029 March 1977 Motion for Commission Clarification of Procedures and Notice of Appearance ML18108A6851976-11-15015 November 1976 Notice of Appearance and Withdrawal ML18227D5111976-10-0101 October 1976 Notice of Appearance of Robert H. Culp on Behalf of Florida Power & Light Co ML18227D5081976-10-0101 October 1976 Notice of Appearance of Robert H. Culp on Behalf of Florida Power & Light Co ML18088B0621976-10-0101 October 1976 Notice of Appearance 2021-07-06
[Table view] |
Text
-DOCKETED USNRC June 22, 2006 (1:40pm)
UNITED STATES OF AMERICA OFFICE OF SECRETARY NUCLEAR 1EGULATORY COMMISSION RULEMAKINGS AND ADJUDICATIONS STAFF In the Matter of )
)
Florida Power & Light Company ) Docket Nos. 50-250, 50-25 1,
) 50-335 and 50-389 Turkey Point Nuclear Plant Unit 3 )
Turkey Point Nuclear Plant Unit 4 )
St. Lucie Nuclear Plant Unit 1 )
St. Lucie Nuclear Plant Unit 2 )
)
FPL Energy Seabrook, LLC ) Docket No. 50-443
)
Seabrook Station )
)
FPL Energy Duane Arnold, LLC ) Docket No. 50-331
)
Duane Arnold Energy Center )
NOTICE OF APPEARANCE OF MITCHELL S. ROSS Mitchell S. Ross, being an attorney at law in good standing admitted to practice before the courts of Florida and the District of Columbia, as well as various federal courts, hereby enters his appearance as counsel on behalf of Florida Power & Light Company, FPL Energy Seabrook, LLC, and FPL Energy Duane Arnold, LLC, in any proceeding related to the above-captioned matter.
CS fully Submitted, Associate General Counsel Florida Power & Light Company 700 Universe Blvd.
Juno Beach, FL 33408 Tel. (561) 691-7126; E-Mail: mitchross@fpl.com Counsel for Florida Power & Light Company, FPL Energy Seabrook, LLC, and FPL Energy Duane Arnold, LLC Dated: June 16, 2006 400410861vl Ie,,plate= se cy-to S '"-
Service List The foregoing was served on the persons listed below by deposit in the U.S. mail, first class, postage prepaid, this 16th day of June, 2006.
Secretary, Susan L. Uttal, Esq.
Att'n Rulemakings and Adjudications Staff Office of the General Counsel Mail Stop 0016 C1 Mail Stop 15 D21 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Washington, DC 20555-0001 secyO~nrc.gov; hearingdocket(,nrc.gov Email: slu@nrc.gov Richard J. Koda, Principal Jay M. Gutierrez, Esq.
KODA CONSULTING, Inc. John E. Matthews, Esq.
Consultant to Local 97, IBEW Morgan, Lewis & Bockius, LLP 409 Main Street 1111 Pennsylvania Avenue Ridgefield, Connecticut 06877-4511 Washington, DC 20004 Email: rjkoda@earthlink.net email: jgutierrez@morganlewis.com jmatthews@morganlewis.com Carey W. Fleming, Esq. Office of Commission Appellate Adjudication Constellation Generation Group, LLC750 E. Mail Stop 0-16 Cl Pratt Street, 17th FloorBaltimore, MD U.S. Nuclear Regulatory Commission 21202email: carey.fleming@constellati on.com Washington, D.C. 20555-0001 2
400410861vl